IEH CORPORATION
DEF 14A, 1999-08-27
ELECTRONIC CONNECTORS
Previous: IDS PROGRESSIVE FUND INC, 40-17F2, 1999-08-27
Next: INTEK GLOBAL CORP, 15-12G, 1999-08-27



                            SCHEDULE 14A INFORMATION
                                 (Rule 14a-101)

                Proxy Statement Pursuant to Section 14(a) of the
                   Securities Exchange Act of 1934, as amended.

Filed by Registrant        [ X ]

Filed by a Party other than the Registrant  [   ]

Check the appropriate box:

[   ]  Preliminary Proxy Statement

[ X ]  Definitive Proxy Statement

[   ]  Definitive Additional Materials

[   ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                                 IEH CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


<PAGE>
                                 IEH CORPORATION
                                 140 58th Street
                                Bldg. B, Suite 8E
                            Brooklyn, New York 11220


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                          To Be Held on October 1, 1999


To the Shareholders of
  IEH CORPORATION

         NOTICE IS HEREBY GIVEN that the Annual Meeting of  Shareholders  of IEH
CORPORATION (the "Corporation") will be held at 140 58th Street,  Bldg. B, Suite
8E, Brooklyn, New York 11220 on October 1, 1999 at 9:00 a.m., New York time, for
the following purposes:

         1.       To  elect  two (2)  Directors  to the  Corporation's  Board of
                  Directors  to hold  office  for a period of two years or until
                  their successors are duly elected and qualified;

         2.       To transact  such other  business as may properly  come before
                  the Annual Meeting or any adjournment thereof.

         The close of  business  on August 20, 1999 has been fixed as the record
date for the  determination  of shareholders  entitled to notice of, and to vote
at, the meeting and any adjournment thereof.

         You are  cordially  invited to attend the  meeting.  Whether or not you
plan to attend, please complete, date and sign the accompanying proxy and return
it promptly in the enclosed  envelope to assure that your shares are represented
at the meeting.  If you do attend,  you may revoke any prior proxy and vote your
shares in person if you wish to do so.  Any prior  proxy will  automatically  be
revoked if you execute the accompanying  proxy or if you notify the Secretary of
the Corporation, in writing, prior to the Annual Meeting of Shareholders.

                                              By Order of the Board of Directors

                                                       ROBERT KNOTH,

                                                         Secretary
Dated: August 25, 1999

         WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING,  PLEASE COMPLETE, DATE
AND SIGN THE  ENCLOSED  PROXY AND MAIL IT PROMPTLY IN THE  ENCLOSED  ENVELOPE IN
ORDER TO ASSURE  REPRESENTATION  OF YOUR  SHARES.  NO POSTAGE NEED BE AFFIXED IF
MAILED IN THE UNITED STATES.
<PAGE>
                                 IEH CORPORATION
                                 140 58th Street
                                Bldg. B, Suite 8E
                            Brooklyn, New York 11220


                                 PROXY STATEMENT

                                       FOR

                         Annual Meeting of Shareholders
                          To Be Held on October 1, 1999


         This  proxy  statement  and the  accompanying  form of proxy  have been
mailed on or about August 25, 1999 to the Common Stock shareholders of record on
August 20, 1999 (the "Record Date") of IEH  CORPORATION,  a New York corporation
(the  "Corporation") in connection with the solicitation of proxies by the Board
of Directors of the Corporation for use at the Annual Meeting of shareholders to
be held on October 1, 1999 at 9:00 a.m. at the Corporation's offices at 140 58th
Street, Suite 8E, Brooklyn, New York 11220, and at any adjournment thereof.

                SOLICITATION, VOTING AND REVOCABILITY OF PROXIES

         Shares of the  Corporation's  Common Stock  represented by an effective
proxy in the accompanying form will, unless contrary  instructions are specified
in the proxy, be voted (i) FOR the election of the TWO (2) persons  nominated by
the Board of Directors as Directors; and (ii) To transact such other business as
may properly come before the Annual Meeting or any adjournment thereof.

         Any such  proxy  may be  revoked  at any time  before  it is  voted.  A
shareholder  may revoke this proxy by notifying the Secretary of the Corporation
either in  writing  prior to the  Annual  Meeting  or in  person  at the  Annual
Meeting,  by  submitting a proxy  bearing a later date or by voting in person at
the Annual Meeting.  Directors shall be elected by a plurality of the votes cast
at a meeting of the  shareholders  by the holders of shares  entitled to vote in
the election.  The holders of one-third of the  outstanding  Shares  entitled to
vote,  in person or  represented  by proxy,  will  constitute  a quorum  for the
transaction of business.  An affirmative vote of a majority of the votes cast at
the meeting is required for  approval of all other items being  submitted to the
shareholders  for their  consideration.  The term  votes  cast is defined as the
votes actually cast for or against the resolution. A shareholder, not present at
the Annual  Meeting,  voting  through a proxy,  who abstains  from voting on any
matter which is submitted to the shareholders for a vote, including the election
of  Directors,  is  considered  to be present at the  meeting for the purpose of
establishing a quorum, however, the shares are not counted as being voted for or
against the matter  submitted.  Brokers holding shares for beneficial  owners in
"street names" must vote those
<PAGE>
shares according to specific  instructions they received from the owners of such
shares.  If  instructions  are not received,  brokers may vote the shares on all
matters to be voted upon at the Annual Meeting

         The  Corporation  will bear the cost of the  solicitation of proxies by
the Board of  Directors.  The Board of  Directors  may use the  services  of its
executive officers and certain Directors to solicit proxies from shareholders in
person and by mail,  telegram and telephone.  Arrangements may also be made with
brokers, fiduciaries, custodians, and nominees to send proxies, proxy statements
and other material to the beneficial  owners of the  Corporation's  Common Stock
held of record by such  persons,  and the  Corporation  may  reimburse  them for
reasonable out-of-pocket expenses incurred by them in so doing.

         The Annual  Report to  shareholders  for the fiscal year ended April 2,
1999, including financial statements, accompanies this proxy statement.

         The principal  executive  offices of the Corporation are located at 140
58th Street,  Bldg. B, Suite 8E,  Brooklyn,  New York 11220;  the  Corporation's
telephone number is (718) 492-4440.

Independent Public Accountants

         The  Board  of  Directors  of  the   Corporation  has  selected  Jerome
Rosenberg,  P.C., Certified Public Accountant, as the independent auditor of the
Corporation for the fiscal year ending April 2, 1999. Shareholders are not being
asked to approve such selection because such approval is not required. The audit
services provided by Jerome Rosenberg,  P.C. consist of examination of financial
statements,  services  relative  to filings  with the  Securities  and  Exchange
Commission,  and consultation in regard to various  accounting  matters.  Jerome
Rosenberg,  P.C.  or a  member  of his firm is  expected  to be  present  at the
meeting,  will have the  opportunity  to make a statement if he so desires,  and
will be available to respond to appropriate questions.

                    VOTING SECURITIES AND SECURITY OWNERSHIP
                   OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  securities  entitled to vote at the meeting are the  Corporation's
Common Stock, $.50 par value. The presence, in person or by proxy, of a majority
of shares entitled to vote will constitute a quorum for the meeting.  Each share
of Common  Stock  entitles  its holder to one vote on each matter  submitted  to
shareholders.  The close of  business  on August 20,  1999 has been fixed as the
Record Date for the determination of the shareholders  entitled to notice of and
to vote at the  meeting and any  adjournment  thereof.  At that date,  2,303,463
shares of Common Stock were outstanding. Voting of the shares of Common Stock is
on a non-cumulative basis.

          The following  table sets forth certain  information  as of August 24,
1999 with respect to each Director,  each nominee for election as Director, each
named  Executive  Officer and all  Directors  and  Officers as a group,  and the
persons (including any "group" as that term is used

                                        2
<PAGE>
in  Section  l3(d)(3)  of the  Securities  Exchange  Act of l934),  known by the
Corporation  to be the  beneficial  owner of more than five (5%)  percent of the
Corporation's Common Stock:
<TABLE>
<CAPTION>
                                                              Amount of and Nature
                                  Name and Address of            of Beneficial
       Title of Class              Beneficial Owner                Ownership               Percentage of Class
- -------------------------------------------------------------------------------------------------------------------
<S>                          <C>                                   <C>                           <C>
Common Stock $.50            Michael Offerman                      399,784(1)                    17.4%
Par Value                    140 58th Street
                             Brooklyn, NY  11220

                             Murray Sennet                          24,500                        1.1%
                             1900 Manor Lane
                             Plano, TX  75093

                             Allen Gottlieb                              0                        0
                             325 Coral Way
                             Ft. Lauderdale, FL
                             33301

                             Robert Pittman                         20,000                        *
                             45 Ocean Avenue
                             Monmouth Beach, NJ
                             07750

                             Gerard Deiss
                             16 Rue De La Mart                     547,000(2)                    23.7%
                             Chartreuil
                             6-68 490
                             Mere Par Montfort
                             L'Amaury, France

                             David Lopez and                       278,000                       12.1%
                             Nancy Lopez
                             Edge of Woods
                             P.O. Box 323
                             Southhampton, NY
                             11968

                             All Officers &                        444,284                       19.3%
                             Directors as a Group
                             (4 in number)
</TABLE>

*    Less than 1%.

(1)  43,600  shares of Common  Stock are jointly  owned by Mr.  Offerman and his
     wife, Gail Offerman.

(2)  These shares are  beneficially  owned by Mr. Deiss through a  Liechtenstein
     trust.

                                        3
<PAGE>
Certain Reports

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  directors and officers and persons who own,  directly or  indirectly,
more than 10% of a registered class of the Corporation's  equity securities,  to
file with the Securities and Exchange  Commission  ("SEC")  reports of ownership
and  reports  of  changes  in  ownership  of  Common  Stock of the  Corporation.
Officers,  directors and greater than 10%  shareholders  are required to furnish
the Company  with  copies of all Section  16(a)  reports  that they file.  Based
solely on review of the copies of such  reports  received  by the  Company,  the
Company believes that filing requirements applicable to officers,  directors and
10% shareholders were complied with during the fiscal year except for the report
of Mr. Allen Gottlieb for the month of August 1997 evidencing sale of stock held
by him which was filed late.

         It is  expected  that the sole matter to be  considered  at the meeting
will be the election of Directors.

                            I. ELECTION OF DIRECTORS

         The  Corporation's  Certificate  of  Incorporation  provides  that  the
Directors of the Corporation are to be elected in two (2) classes; each class to
be elected to a staggered  two (2) year term.  The Board of Directors  currently
consists of five (5) members divided into two (2) classes.  Each class has three
(3) members,  but as a result of the resignation of Howard Bernstein on November
1, 1993,  the class of Directors'  whose terms expire at the 1999 Annual Meeting
has one (1) vacancy.  Under the Corporation's By-Laws, the Board of Directors is
authorized to fill all vacancies.  The Board has not decided to fill the vacancy
created by Mr.  Bernstein's  resignation.  The members of each class are elected
for a staggered  term of two (2) years each and until their  successors are duly
elected and qualified.

         The  persons  nominated  for  election  to the  Corporation's  Board of
Directors at the Annual  Meeting are Allen Gottlieb and Robert  Pittman.  All of
such persons currently serve on the Board of Directors.

         The  affirmative  vote of a plurality of the votes cast at a meeting of
the  shareholders  by the holders of shares of Common Stock  entitled to vote in
the  election is required to elect each  Director.  All proxies  received by the
Board of  Directors  will be voted for the election as Directors of the nominees
indicated  below if no  direction  to the  contrary  is given.  In the event any
nominee is unable to serve,  the proxy  solicited  hereby  may be voted,  in the
discretion of the holder of the proxy, for the election of another person in his
stead.  The Board of Directors knows of no reason to anticipate this will occur.
No family  relationships exist between any Director or nominee for election as a
Director.

         The  following  table sets  forth  certain  information  as of the date
hereof with respect to all of the  Directors of the  Corporation,  including its
two (2)  nominees for  election to the  Corporation's  Board of Directors at the
1999 Annual Meeting.  The  information  provided below indicates those Directors
whose term of office  expires at the Annual  Meeting and those  Directors  whose
term of office  expires in 2000.  The Directors  whose terms of office expire at
the Annual Meeting are those Directors nominated for election at the 1999 Annual
Meeting.


                                        4
<PAGE>
<TABLE>
<CAPTION>
                                Director                           Position with
              Name               Since          Age                 Corporation                   Term Expires
- --------------------------------------------------------------------------------------------------------------
<S>                               <C>           <C>           <C>                                     <C>
Michael Offerman                  1973          58            Chairman of the Board of                2000
                                                              Directors and President
Ralph Acello                      1988          62            Vice President -                        2000
                                                              Production and Director
Murray Sennet                     1970          76            Director                                2000
Robert Pittman                    1987          74            Director                                1999
Allen B. Gottlieb                 1992          58            Director                                1999
</TABLE>

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


         Michael  Offerman  has  been a  member  of the  Corporation's  Board of
Directors  since 1973. In May, 1987, Mr.  Offerman was elected  President of the
Corporation  and has held that position  since that date.  Prior to his becoming
President, Mr. Offerman served as Executive Vice- President of the Corporation.

         Ralph Acello has been a member of the Corporation's  Board of Directors
since  1988.  In  August,   1984,  Mr.  Acello  was  elected  the  Corporation's
Vice-President of Production and has held the position since that date.

         Murray Sennet has been a member of the Corporation's Board of Directors
since 1968. Mr. Sennet was the Secretary and Treasurer of the Corporation at the
time of his retirement in April, 1986.

         Allen Gottlieb  (Nominee) has been a member of the Corporation's  Board
of Directors since 1992. Mr.  Gottlieb has been an attorney in private  practice
in New York City for over five (5) years.

         Robert Pittman (Nominee) has been a member of the  Corporation's  Board
of Directors  since 1987. Mr. Pittman  retired in October l992, at which time he
had held the position of Vice-  President of  Engineering  and  Secretary of the
Corporation.

Significant Employees

         Joan Prideaux joined the Company in July 1995 as National Sales Manager
and was elected Vice President of Sales and Marketing in December 1996. Prior to
such time Ms. Prideaux was employed as an account executive by Viking Connectors
for the prior 5 years.


                                        5
<PAGE>
         Thomas Hunt is the Quality Assurance  Engineer,  a position he has held
since  October,  1992.  Mr. Hunt  joined the  Company in 1987 as the  laboratory
director and senior  inspector  and held such  positions  until his promotion in
October, 1992.

         Stephen  Reich is the  Director of  Purchasing,  a position he has held
since July 1995.  Prior to joining the  Company,  Mr. Reich owned and operated a
retail business.

         Lawrence  Schwartz is the Quality Control  Director,  a position he has
held since July 1997.  Mr.  Schwartz was employed by Precision  International  a
manufacturing company of automotive parts.

Board Meetings, Committees and Compensation

         The  Corporation  does not have any  nominating,  audit or compensation
committee of the Board of  Directors.  Each  Director  receives an annual fee of
$l,000 for serving as a member of the Board of Directors  each fiscal year.  The
Board of Directors were not paid in fiscal years 1996 and 1999, but were paid in
the fiscal years ending 1997 and 1998.

         During the  fiscal  year ended  April 2, 1999,  one (1)  meeting of the
Board of Directors by telephone conference was held.

         The Board of Directors  recommends that you vote "FOR" the nominees for
Director.

                                        6
<PAGE>
                   EXECUTIVE COMPENSATION AND RELATED MATTERS


         The following table sets forth below the summary  compensation  paid or
accrued by the  Corporation  during the fiscal years ended April 2, 1999,  March
27, 1998 and March 28, 1997 for the Corporation's Chief Executive Officer:
<TABLE>
<CAPTION>
                                                                                                       Other Annual
    Name and Principal Position               Year                   Salary             Bonus          Compensation
    ---------------------------               ----                   ------             -----          ------------
<S>                                       <C>                      <C>                  <C>               <C>
Michael Offerman, Chief                   April 2, 1999             $97,961               -                 $0
Executive Officer, President(1)           March 27,1998            $100,000               -               $1,000
                                          March 28, 1997            $92,404               -               $1,000
</TABLE>

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

(1)      During the years  ended  March 27,  1998,  March 28, 1997 and March 29,
         1996,  and  the  Corporation  provided  automobile  allowances  to  Mr.
         Offerman.  This does not include the aggregate  incremental cost to the
         Corporation   of  such   automobile  or  automobile   allowances.   The
         Corporation  is unable to  determine  without  unreasonable  effort and
         expense the specific amount of such benefit,  however,  the Corporation
         has concluded that the aggregate  amounts of such personal  benefit for
         Mr.  Offerman  does  not  exceed  $25,000  or 10%  of the  compensation
         reported as total salary and bonus reported. Effective January 1, 1995,
         Mr. Offerman  entered into an employment  agreement with the Company to
         increase his salary to $100,000 per annum.  Mr.  Offerman  agreed that,
         not withstanding the terms of his new employment agreement, he was paid
         at the rate of $97,961 for fiscal 1998.  Commencing September 1996, Mr.
         Offerman  began  receiving his salary at the rate of $100,000 per year.
         See "Employment Agreements".

No other officer of the Corporation received  compensation (salary and bonus) in
excess of $100,000  during the fiscal years ended April 2, 1999,  March 27, 1998
or March 28, 1997.

Pension/Benefit Incentive Plan

         In 1964, the Corporation's  Shareholders and Board of Directors adopted
a contributory  pension plan (the "Salaried  Pension Plan")  effective  April 1,
1964, for salaried  employees of the  Corporation.  The Salaried Pension Plan as
revised  on April 1,  1987,  provides  for  retirement  benefits  for  qualified
employees  upon or prior to  retirement.  For early  retirement,  employees  are
eligible to receive a portion of their  retirement  benefits,  starting 10 years
prior to the  employees  anticipated  normal  retirement  date (age 65),  if the
employee has completed l5 years of service to the  Corporation.  The employee is
eligible to receive reduced retirement  benefits based on an actuarial table for
a period  not  exceeding  ten  (l0)  years or his  lifetime.  In no event  would
benefits exceed $12,000 per year.

         For normal  retirement  at the age of  sixty-five  (65) the employee is
entitled to receive full retirement benefits for a period not exceeding ten (10)
years or his lifetime. If the employee

                                        7
<PAGE>
should die prior to the ten year  period,  his  beneficiaries  will  continue to
receive the full  benefit for the  remainder  of the ten year term.  In no event
will benefits exceed $12,000 per year.

         If payment is made on the "joint and survivor  basis" as elected by the
employee, benefits will be provided to both the employee and spouse on a reduced
basis over the life of both the employee and his spouse.  If the employee should
die prior to the  guaranteed  ten year  period,  the  spouse  will  receive  the
employee  benefit for the  remainder of the term,  after which,  the spouse will
receive the reduced spousal benefit for the life of the spouse. In no event will
the benefits pursuant to the joint and survivor basis exceed $12,000 per year.

         In June,  1995, the Company  applied to the Pension  Benefit  Guarantee
Corporation  for a distress  termination of the Salaried  Pension Plan. The PBGC
has notified  the Company  that it has agreed to take over the Salaried  Pension
Plan.  The PBGC has not issued its final order and may require  that the Company
enter into an agreement to make future payments to the PBGC.

         Under an agreement dated June 16, 1978, the Corporation  entered into a
retirement  compensation  agreement with Michael  Offerman,  which provides that
upon  reaching  the age of 65, or the  earlier of death,  total  disability,  or
employment  termination by mutual consent,  Michael  Offerman or his beneficiary
would be  entitled  to  retirement  payments of $30,000 per year for a period of
five years.

Employment Agreements

         In  August,  1995,  the  Board of  Directors  approved  the terms of an
employment  agreement with Michael  Offerman,  its President and Chairman of the
Board.  Effective as of January 1, 1995, the terms of the  Employment  Agreement
provide that Mr. Offerman's salary will be $100,000 per year and that he will be
employed as President of the Company until a term expiring on December 31, 1999.
Mr. Offerman agreed to defer the increase in his salary from the previous year's
rate of  compensation  ($86,875)  until  October 20, 1995 and further  agreed to
receive  only  $92,404  in salary  for the fiscal  year  ended  March 29,  1996.
Commencing in September 1996, Mr.  Offerman began receiving  compensation at the
rate of  $100,000  per year in  accordance  with his  employment  agreement.  As
further provided under the terms of the Employment  Agreement,  the Company will
provide  certain  benefits  such as health  benefits  and the use of a full size
automobile  during the term.  The  Company  also agreed to pay the premium for a
$150,000 term life insurance policy payable to Mr.  Offerman's  beneficiary.  In
the event the Company declines to enter into a new employment agreement with Mr.
Offerman  at the  expiration  of his term,  the  Company  has  agreed to pay Mr.
Offerman the sum of $75,000.  Additionally,  in the event there occurs a "change
of control" of the Company,  and within the one (1) year period  thereafter  Mr.
Offerman's  employment is terminated  or he resigns,  then Mr.  Offerman will be
entitled  to  receive  a sum equal to the  balance  of his base  salary  for the
remainder of the term plus $75,000. A "change of control" is defined to mean (i)
a person  becomes the holder of 30% or more of the combined  voting power of the
Company's outstanding  securities (ii) the stockholders of the Company approve a
merger  or  consolidation  whereby  the  Company's  voting  securities  fail  to
represent,  after such  merger or  consolidation,  at least  50.1% of the voting
securities of the surviving entity.

                                        8
<PAGE>
Additionally,  in the event the Company  relocates  outside of the New York City
Metropolitan area, it has agreed to pay Mr. Offerman the sum of $75,000.

         In  August,  1995,  the  Board of  Directors  approved  the terms of an
employment agreement with Ralph Acello, its Vice President-Production. Effective
as of January 1, 1995,  the terms of the Employment  Agreement  provide that Mr.
Acello's  salary  will be $61,300  per year and that he will be employed as Vice
President-Production  of the Company until a term expiring on December 31, 1999.
As further  provided  under the terms of the Employment  Agreement,  the Company
will provide certain benefits such as health benefits and the use of a full size
automobile  during the term.  The  Company  also  agreed to pay the premium of a
$150,000 term life insurance policy payable to Mr. Acello's beneficiary.  In the
event the Company  declines to enter into a new  employment  agreement  with Mr.
Acello at the  expiration of his term,  the Company has agreed to pay Mr. Acello
the sum of  $45,975.  Additionally,  in the  event  there  occurs a  "change  of
control"  of the  Company,  and within the one (1) year  period  thereafter  Mr.
Acello's  employment  is  terminated  or he  resigns,  then Mr.  Acello  will be
entitled  to  receive  a sum equal to the  balance  of his base  salary  for the
remainder of the term plus $45,975. A "change of control" is defined to mean (i)
a person  becomes the holder of 30% or more of the combined  voting power of the
Company's outstanding  securities (ii) the stockholders of the Company approve a
merger  or  consolidation  whereby  the  Company's  voting  securities  fail  to
represent,  after such  merger or  consolidation,  at least  50.1% of the voting
securities  of the  surviving  entity.  Additionally,  in the event the  Company
relocates outside of the New York City  Metropolitan  area, it has agreed to pay
Mr. Acello the sum of $45,975.

         In  August,  1995,  the  Board of  Directors  approved  the terms of an
employment  agreement  with Robert Knoth.  Effective as of January 1, 1995,  the
terms of the  Employment  Agreement  provide  that Mr.  Knoth's  salary  will be
$59,500 per year and that he will be employed as Secretary and Treasurer until a
term expiring on December 31, 1999. As further  provided  under the terms of the
Employment  Agreement,  the Company will provide certain benefits such as health
benefits.  The Company  also  agreed to pay the premium of a $150,000  term life
insurance  policy payable to Mr. Knoth's  beneficiary.  In the event the Company
declines  to  enter  into a new  employment  agreement  with  Mr.  Knoth  at the
expiration  of his term,  the  Company  has  agreed to pay Mr.  Knoth the sum of
$44,625.  Additionally,  in the event there  occurs a "change of control" of the
Company, and within the one (1) year period thereafter Mr. Knoth's employment is
terminated or he resigns, then Mr. Knoth will be entitled to receive a sum equal
to the balance of his base salary for the remainder of the term plus $44,625.  A
"change of control" is defined to mean (i) a person becomes the holder of 30% or
more of the combined voting power of the Company's  outstanding  securities (ii)
the  stockholders of the Company approve a merger or  consolidation  whereby the
Company's   voting   securities   fail  to  represent,   after  such  merger  or
consolidation,  at least 50.1% of the voting securities of the surviving entity.
Additionally,  in the event the Company  relocates  outside of the New York City
Metropolitan area, it has agreed to pay Mr. Knoth the sum of $44,625.

         In  December  1996,  the Board of  Directors  approved  the terms of an
employment  agreement with Joan Prideaux.  The terms of the employment agreement
provide that Ms. Prideaux's salary will be $57,000 per year and that she will be
employed as Vice President-Sales and Marketing.

                                        9
<PAGE>
         The agreement is for a period of five years. As further  provided under
the terms of the employment agreement, the Company will provide certain benefits
such as  health  benefits.  The  Company  also  agreed to pay the  premium  of a
$150,000 term life insurance policy payable to Ms.  Prideaux's  beneficiary.  In
the event the Company declines to enter into a new employment agreement with Ms.
Prideaux  at the  expiration  of the term,  the  Company  has  agreed to pay Ms.
Prideaux the sum of $42,750.  Additionally,  in the event there occurs a "change
of control" of the Company,  and within the one (1) year period  thereafter  Ms.
Prideaux's  employment is terminated or he resigns, then she will be entitled to
receive a sum equal to the balance of her base salary for the  remainder  of the
term plus $42,750. A "change of control" is defined to mean (i) a person becomes
the  holder  of 30% or  more  of the  combined  voting  power  of the  Company's
outstanding  securities (ii) the stockholders of the Company approve a merger or
consolidation  whereby the Company's voting securities fail to represent,  after
such merger or  consolidation,  at least 50.1% of the voting  securities  of the
surviving  entity.  Additionally,  in the event the Company relocates outside of
the New York City  Metropolitan  area, it has agreed to pay Ms. Prideaux the sum
of $42,750.

Cash Bonus Plan

         In 1987, the Company  adopted a cash bonus plan ("Cash Bonus Plan") for
Executive Officers. Contributions to the Bonus Plan are made by the Company only
after pre-tax  operating  profits exceed $150,000 for a fiscal year, and then to
the extent of 10% of the excess of the  greater  of  $150,000  or 25% of pre-tax
operating profits.  There were no contributions to the Bonus Plan for the fiscal
years ended April 2, 1999, March 27, 1998 or March 28, 1997.

                              FINANCIAL INFORMATION

         A COPY OF THE  CORPORATION'S  ANNUAL  REPORT FOR THE FISCAL  YEAR ENDED
APRIL 2, 1999 HAS BEEN FURNISHED WITH THIS PROXY STATEMENT TO SHAREHOLDERS.

         A COPY OF THE CORPORATION'S ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL
YEAR ENDED APRIL 2, 1999 AS FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION
MAY BE OBTAINED  WITHOUT  CHARGE BY  SHAREHOLDERS  UPON WRITTEN  REQUEST SENT TO
ROBERT KNOTH, SECRETARY,  IEH CORPORATION,  140 58TH STREET, SUITE 8E, BROOKLYN,
NEW YORK,  11220. SHAREHOLDERS  MAY  RECEIVE,  FOR A NOMINAL  FEE, A COPY OF THE
EXHIBITS.

         Each such request must set forth a good faith representation that as of
August 20,  1999,  the person  making the  request was the  beneficial  owner of
Common Shares of the Corporation  entitled to vote at the 1999 Annual Meeting of
Shareholders.


                                       10
<PAGE>
                               II. OTHER BUSINESS

         As of the date of this  proxy  statement,  the items  discussed  herein
contain the only business which the Board of Directors  intends to present,  and
is not aware of any other  matters  which may come  before the  meeting.  If any
other matter or matters are properly  brought before the Annual Meeting,  or any
adjournments  thereof,  it  is  the  intention  of  the  persons  named  in  the
accompanying  form of proxy to vote the proxy on such matters in accordance with
their judgment.


Shareholder Proposals

         Proposals of Shareholders intended to be presented at the Corporation's
2000 Annual Meeting of  Shareholders  must be received by the  Corporation on or
prior to April 27, 2000 to be eligible for inclusion in the Corporation's  proxy
statement  and  form of  proxy to be used in  connection  with  the 2000  Annual
Meeting of Shareholders.

                                              By Order of the Board of Directors

                                                         ROBERT KNOTH,

                                                          Secretary

Dated:  August 25, 1999


         WHETHER OR NOT YOU EXPECT TO ATTEND THE  MEETING,  PLEASE  COMPLETE AND
RETURN YOUR PROXY PROMPTLY IN THE ENCLOSED  ENVELOPE.  NO POSTAGE IS REQUIRED IF
IT IS MAILED IN THE UNITED STATES OF AMERICA.

                                       11
<PAGE>
                                 IEH CORPORATION

                         ANNUAL MEETING OF SHAREHOLDERS

                                 October 1, 1999

                                      PROXY


         The undersigned  hereby appoints ROBERT KNOTH and MICHAEL  OFFERMAN and
each of them,  proxies,  with full power of  substitution  to each,  to vote all
Common Shares of IEH CORPORATION  owned by the undersigned at the Annual Meeting
of  Shareholders  of IEH  CORPORATION  to be held on  October 1, 1999 and at any
adjournments   thereof,   hereby  revoking  any  proxy  heretofore   given.  The
undersigned instructs such proxies to vote:

I. ELECTION OF DIRECTORS

   FOR all nominees listed                              WITHHOLD AUTHORITY
   below (except as marked                              to vote for all nominees
   to the contrary below)  [   ]                        listed below   [  ]

         (Instruction:  Please check appropriate box. To withhold  authority for
any  individual  nominee,  strike a line through the nominee's  name in the list
below)

                             NOMINEES FOR DIRECTORS

               Allen Gottlieb                     Robert Pittman



         AND TO VOTE UPON ANY OTHER  BUSINESS  AS MAY  PROPERLY  COME BEFORE THE
MEETING OR ANY  ADJOURNMENT  THEREOF,  all as described  in the Proxy  Statement
dated August 25, 1999 receipt of which is hereby acknowledged.
<PAGE>
         Either of the proxies,  who shall be present and acting, shall have and
may exercise all the powers hereby granted.

         Unless contrary  instructions are given, the shares represented by this
proxy will be voted (a) for the Election of the two (2) Directors  nominated and
(b) to vote upon any other  business as may properly  come before the meeting or
any  adjournment  thereof.  Please sign  exactly as name appears  hereon.  Joint
Owners  should each sign.  When  signing as attorney,  executor,  administrator,
trustee or guardian, please give full title as such.

         Said  proxies  will use  their  discretion  with  respect  to any other
matters which properly come before the meeting.

         This proxy is  solicited  on behalf of the Board of  Directors.  Please
sign and return the proxy in the enclosed envelope.



                                              Dated: _____________________, 1999



                                             -----------------------------------
                                             Signature


                                             -----------------------------------
                                             Print Name

                                             (Please  date and sign  exactly  as
                                             name  appears  at left.  For  joint
                                             accounts,  each joint owner  should
                                             sign,  executors,   administrators,
                                             trustees,   etc.,  should  also  so
                                             indicate when signing.)


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