INFODATA SYSTEMS INC
DEF 14A, 1999-04-21
PREPACKAGED SOFTWARE
Previous: INA INVESTMENT SECURITIES INC, DEF 14A, 1999-04-21
Next: AMERICAN BANKNOTE CORP, 8-K, 1999-04-21




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement [ ]Confidential, For Use of the Commission Only
                                         (as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement

[ ] Definitive Additional Materials

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

                              INFODATA SYSTEMS INC.
 -----------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
 -----------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):

[X] No fee required.

[ ]  Fee computed on table below per Exchange Act Rules  14a-6(i)(4) and 0-11.

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

     (2) Aggregate number of securities to which transactions applies:

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

     (4) Proposed maximum aggregate value of transaction:

     (5) Total fee paid:

[ ]  Fee paid previously with preliminary materials.


[ ]  Check box if any part of the fee is offset as  provided  by Exchange
Act Rule  0-11(a)(2)  and identify the filing for which the offsetting fee was
paid  previously.  Identify  the  previous  filing by  registration  statement
number, or the form or schedule and the date of its filing.

     (1) Amount previously paid:

     (2) Form, schedule or registration statement no.:

     (3) Filing party:

     (4) Date filed:


<PAGE>

                              INFODATA SYSTEMS INC.

                             Corporate Headquarters
                              12150 Monument Drive
                             Fairfax, Virginia 22033

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

                NOTICE OF THE 1999 ANNUAL MEETING OF SHAREHOLDERS
                                  May 26, 1999

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

The  Annual  Meeting  of  the  Shareholders  of  Infodata  Systems  Inc.  (the
"Company") will be held at the Company's Corporate  Headquarters on Wednesday,
May 26,  1999,  at 10:00  a.m.  for the  following  purposes:  

1.    To elect nine directors to serve until their  respective  successors are
      elected and qualified; and

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

Shareholders  of record as of the close of  business  on March 15,  1999,  are
entitled to notice of and to vote at the meeting.  You are  requested to sign,
date, and return the accompanying  proxy card in the enclosed,  self-addressed
envelope.  You may  withdraw  your Proxy at the meeting if you are present and
desire to vote your shares in person.

                                            By order of the Board of Directors


                                            Curtis D. Carlson, Secretary


Dated: Fairfax, Virginia 
       April 15, 1999
 
       YOUR VOTE IS IMPORTANT, PLEASE RETURN YOUR SIGNED PROXY PROMPTLY.


<PAGE>

                             INFODATA SYSTEMS INC.
                                PROXY STATEMENT

General Information

     The enclosed Proxy is solicited by the Company's  Board of Directors.  It
may be  revoked in writing  at any time by  written  notice  delivered  to the
Secretary  of the  Company  before it is voted or it may be  withdrawn  at the
meeting  and  voted  in  person.  If not  revoked  or  withdrawn,  the  shares
represented by the Proxy will be voted in the manner  directed  therein.  If a
choice is not specified, the Proxy will be voted FOR the election of the Board
of Directors' nominees.

     A majority of the vote of  shareholders  present in person or by proxy is
required for the election of the nominees to the Board of Directors.  On March
15, 1999,  the record date for  eligibility to vote, the Company had 4,526,747
outstanding  shares of Common Stock,  par value $.03 per share.  Each share of
Common Stock outstanding is entitled to one vote. No other class of securities
is issued or outstanding.

     A majority of the votes  entitled to be cast on matters to be  considered
at the meeting constitutes a quorum. If a share is represented for any purpose
at the  meeting,  it is deemed  to be  present  for  quorum  purposes  for the
remainder  of the  meeting or  adjournments  thereof.  Abstentions  and broker
non-votes  (where a nominee  holding  shares  for a  beneficial  owner has not
received  voting  instructions  from the  beneficial  owner with  respect to a
particular  matter and such  nominee  does not  possess or choose to  exercise
discretionary authority with respect thereto) are counted only for purposes of
determining whether a quorum is present.

     Votes cast by proxy or in person at the annual  meeting will be tabulated
by the  Inspectors of Election  appointed by the Company for the meeting.  The
number of  shares  represented  at the  meeting  in  person  or by proxy  will
determine whether or not a quorum is present.  The Inspectors of Election will
treat abstentions as shares that are present and entitled to vote for purposes
of  determining  the  presence  of a quorum but as  unvoted  for  purposes  of
determining  the approval of any matter  submitted to the  shareholders  for a
vote. If a broker  indicates on the proxy that it does not have  discretionary
authority as to certain  shares to vote on a particular  matter,  those shares
will not be  considered  as present and entitled to vote by the  Inspectors of
Election with respect to that matter.

Board Committees

     The Board of  Directors  is  responsible  for the overall  affairs of the
Company and held nine  meetings  either in person or by  telephone  during the
year  ended   December   31,   1998.   To  assist  it  in  carrying  out  this
responsibility,   the  Board  has  delegated   certain  authority  to  several
committees.

     The Executive Committee members are Richard T. Bueschel,  Alan S. Fisher,
Harry Kaplowitz,  Robert M. Leopold, Steven M. Samowich and Richard M. Tworek.
The Executive  Committee may exercise any of the powers and perform any of the
duties of the Board of  Directors,  subject to the  provisions  of the law and
certain  limits  imposed  by the Board of  Directors.  During  the year  ended
December 31, 1998,  either  in-person or telephonic  meetings of the Executive
Committee were held on the average of once per month.

     The Audit  Committee  members,  Messrs.  Leopold,  Laurence C. Glazer and
Millard H. Pryor,  Jr.,  are  assigned  responsibility  for  recommending  the
accounting  firm to be engaged as independent  auditors;  consulting  with the
independent  auditors regarding the adequacy of internal accounting  controls;
and reviewing the scope of the audit and the results of the audit examination.
During 1998, the Audit Committee held two meetings.

     The Finance Committee  members,  Messrs.  Leopold,  Fisher,  Glazer,  and
Pryor,  are  responsible  for overseeing the Company's  financing  activities.
During 1998, the Finance  Committee held five meetings  either in person or by
telephone.


                                       2

<PAGE>


     The Nominating  Committee held one meeting in 1998. The Committee reviews
and makes recommendations to the Board of Directors regarding the selection of
nominees to serve as  committee  members of the Board as well as  directors of
the Company. Messrs. Bueschel, Leopold, and Isaac M. Pollak are members of the
Nominating Committee.

     The  Compensation  Committee  held five  meetings  either in person or by
telephone   in  1998.   The   Compensation   Committee   reviews   and   makes
recommendations  to the Board of  Directors  regarding  the  compensation  and
benefits policies and practices of the Company. The Committee is also assigned
responsibility for reviewing and approving the compensation of officers of the
Company.  Messrs.  Pryor,  Fisher,  Glazer and  Pollak are the  members of the
Compensation Committee.

     During 1998, each director  attended at least 75% of the aggregate of the
total  meetings of the Board of Directors  and the  Committees of the Board on
which he served.

                             ELECTION OF DIRECTORS

     Nine  directors are to be elected by the  shareholders,  each director so
elected to hold office until the next Annual Meeting of Shareholders and until
his  successor is elected and  qualified.  The persons named as proxies in the
enclosed  form intend to cast all votes for the election of the nine  nominees
of the Board of Directors listed below, unless the proxy instructs  otherwise.
In the event that any of the nine nominees should not continue to be available
for election,  discretionary authority will be exercised to seek a substitute.
No circumstances are now known which would render any nominee unavailable.

Information About Nominees

     The ages,  principal  occupations,  and  employment  during the past five
years for each nominee for director are set forth below:

Richard T. Bueschel               Age 66                   Director since 1992

     Mr.  Bueschel  has been the  Chairman of the Board of  Directors  and the
Chairman of the Executive  Committee of the Company since January 1993 and was
acting Chief Executive Officer of the Company from April 1997 to November 1997
and again from July 1998 through  October  1998.  Since 1988,  he has been the
Chief  Executive  Officer  of  Northern  Equities,  Inc.,  an  investment  and
management  firm.  Mr.  Bueschel is  Chairman  of the Board of  Communications
Management Systems, Inc. and a director of Study.Net  Corporation,  a provider
of internet-based software applications.

Alan S. Fisher                   Age 38                    Director since 1997

     Mr.  Fisher has been a director of the Company  since July 1997.  In July
1994, he co-founded  ONSALE,  Inc., a company  engaged in online  retail.  Mr.
Fisher has been the Vice  President of  Development  &  Operations,  the Chief
Technology  Officer,  and director of ONSALE, Inc. since that time. Mr. Fisher
was a  co-founder  and,  from 1988 to July 1997,  President  and  Chairman  of
Software Partners,  Inc., a software  development  company and parent of Ambia
Corporation.  Since  August  1998 he has been a director of  Fatbrain.com,  an
online retailer.

Laurence C. Glazer               Age 53                    Director since 1993

     Mr. Glazer has been a director of the Company since August 1993. In 1970,
Mr. Glazer  founded  Buckingham  Properties,  a real estate  development  firm
specializing in redevelopment  and enhancement of urban property in Rochester,
New York. Since 1970, he has been a Partner of Buckingham Properties.


                                       3

<PAGE>


Harry Kaplowitz                  Age 55                    Director since 1980

     Mr.  Kaplowitz,  a  founder  of the  Company,  has  been  Executive  Vice
President of the Company since November 1997 and a director  since 1980.  From
1991 to 1993, Mr.  Kaplowitz  served as the Chairman of the Board of Directors
and from 1991 to November 1997 he served as President of the Company.

Robert M. Leopold                Age 73                    Director since 1992

     Mr.  Leopold has been a director of the Company  since 1992.  Since 1977,
Mr. Leopold has been President of Huguenot  Associates,  Inc., a financial and
business  consulting  firm.  Currently,   he  is  Chairman  of  the  Board  of
International  Asset Management  Group,  Inc., a director of Standard Security
Life Insurance  Company of New York, a wholly owned subsidiary of Independence
Holding Company, Inc., H.E.R.C. Products Incorporated,  and Dental Services of
America, Inc. From 1988 to 1997, he was a director of Windsor Capital.

Isaac M. Pollak                  Age 48                    Director since 1993

     Mr. Pollak has been a director of the Company since 1993. Since 1980, Mr.
Pollak has been President and Chief Executive Officer of LGP Ltd., a developer
and marketer of promotional items.

Millard H. Pryor, Jr.            Age 65                    Director since 1992

     Mr.  Pryor has been a director  of the Company  since  1992.  He has been
Managing  Director of Pryor & Clark Company,  an investment  holding  company,
since  September  1970.  He  is  a  Director  of  CompuDyne   Corporation,   a
manufacturing and engineering firm;  Wiremold Company,  a manufacturer of wire
management  products;  Hoosier  Magnetics,  Inc.,  a producer of hard  ferrite
magnetic powders; and The Hartford Funds, an investment company.

Steven M. Samowich               Age 48                    Director since 1998

     Mr.  Samowich has been the  President,  Chief  Executive  Officer,  and a
director of the Company  since  November  1998.  From  January 1997 to October
1998, he served as Vice President and General Manager of the Time Data Systems
Division of Simplex Time  Recorder  Company.  From December 1995 through 1996,
Mr.  Samowich was the North  American  General  Manager of Sales,  Marketing &
Services for Visix  Software and from 1984 to 1995 he was with  Computervision
where he served as its National Sales Manager from 1993 to 1995.

Richard M. Tworek                Age 42                    Director since 1996

     Mr.  Tworek was elected  Senior Vice  President of the Company in October
1995. He has been  Executive Vice President and a director since July 1996 and
Chief  Technology  Officer  since  April 1997.  Mr.  Tworek was the founder of
Merex,  Inc.  (a company  primarily  engaged  in  internet  and  client/server
document management technology that was acquired by Infodata in October 1995),
and served as its President from April 1987 to October 1995.


                                       4

<PAGE>


        EXECUTIVE COMPENSATION, TRANSACTIONS AND EMPLOYEE BENEFIT PLANS

     The  following  Summary  Compensation  Table sets forth for the Company's
President  and all other  executive  officers  whose total  annual  salary and
bonuses exceeded $100,000,  the amount and nature of all compensation  awarded
to,  earned by or paid to such  individual  for the fiscal year  indicated for
services  rendered  in  all  capacities.  

<TABLE>
<CAPTION>
                                                     SUMMARY COMPENSATION TABLE

                                      Annual Compensation                       Long Term Compensation
                                      -------------------                       ----------------------
                                                                                   Awards              Payouts
                                                                                   ------              -------
                                                                                       Securities       Long-Term
                                                                         Restricted    Underlying       Incentive       All Other
 Name and                                                                   Stock      Options/SARs       Plan        Compensation
 Principal Position        Year    Salary ($)     Bonus($)   Other ($)   Awards(s)($)     (#)           Payouts($)        ($) 
- -------------------        ----    ----------     --------   --------    ------------  ------------    -----------    ------------
<S>                        <C>     <C>            <C>          <C>           <C>         <C>                <C>          <C>
Steven M. Samowich(1)      1998    $ 28,000       $32,000      --            --          220,000            --               -- 
President and Chief
Executive  Officer 

James A. Ungerleider(2)    1998    $116,000       $ --         --            --          250,000            --           $164,000
President and Chief
Executive Officer          1997    $ 11,000       $50,000      --            --          250,000            --               -- 

Harry  Kaplowitz(3)        1998    $150,000       $24,000      --            --             --              --               -- 
Executive Vice             1997    $144,000       $27,500      --            --            7,500            --               -- 
President                  1996    $138,000       $  --        --            --           20,000            --               -- 

Richard M. Tworek(4)       1998    $150,000       $55,000      --            --             --              --               -- 
Executive Vice         
President and Chief        1997    $149,000       $55,000      --            --           20,000            --               -- 
Technology Officer         1996    $131,000         --         --            --           20,000            --               -- 

Dr. Robert J. Loane(5)     1998    $109,000       $ 8,400      --            --            7,500            --               -- 
Senior Vice President      1997    $100,000       $ --         --            --             --              --               -- 
                           1996    $100,000       $ --         --            --            6,000            --               -- 

Christopher P. Dettmar(6)  1998    $126,000       $ 6,500      --            --            5,000            --               -- 
Chief Financial Officer    1997    $ 73,000       $  --        --            --           15,000            --               -- 

Razi Mohiuddin(7)          1998    $120,000       $  --        --            --             --              --               -- 
Vice President             1997    $ 44,000       $11,000      --            --             --              --               -- 


                                       5

<PAGE>

<FN>
(1)   - The  employment of Steven M.  Samowich  commenced on November 3, 1998.
        The amount reported above for the 1998 bonus was paid in 1999.

(2)   - The amount  reported  above for the 1997  bonus was paid in 1998.  The
        employment of James A. Ungerleider terminated on July 7, 1998.

(3)   - The amount  reported  above for the 1998 bonus was paid in 1999.  With
        respect to the 1997 bonus amount reported  above,  $18,000 was paid in
        1997 and the balance of $9,500 was paid in March 1998.  Mr.  Kaplowitz
        served as the Company's president from 1991 to November 5, 1997.

(4)   - The amount  reported  above for the 1998 bonus was paid in 1999.  With
        respect to the 1997 bonus amount reported  above,  $40,000 was paid in
        1997 and the balance of $15,000 was paid in March 1998. The employment
        of Richard M. Tworek commenced on October 11, 1995.

(5)   - With respect to the 1998 bonus amount reported above,  $2,500 was paid
        in 1998 and the balance of $5,904 was paid in 1999.

(6)   - The amount  reported  above for the 1998  bonus was paid in 1999.  The
        employment of Christopher P. Dettmar commenced on May 5, 1997.

(7)   - The amount  reported  above for the 1997  bonus was paid in 1998.  The
        employment of Razi Mohiuddin commenced on July 22, 1997.
</FN>
</TABLE>

Stock Options

     The following  tables set forth certain  information  regarding the grant
and exercise of options to purchase the Company's Common Stock with respect to
the named executive officers during 1998.

                             OPTION GRANTS IN 1998
                               Individual Grants

<TABLE>
<CAPTION>
                                           Number of
                                          Securities                % of Total
                                          Underlying             Options Granted
     Name                                   Options                To Employees              Exercise         Expiration Date
     ----                                 Granted (#)              During Year             Price($/SH)
                                          -----------            ---------------           -----------        ---------------
<S>                                        <C>                        <C>                     <C>                <C>  
Steven M. Samowich                         220,000(1)                 17.84%                  $3.00              11/3/08

James A. Ungerleider                       250,000(2)                 20.28%                  $9.50              11/05/07

Harry Kaplowitz                               --                        --                      --                  --

Dr. Robert J. Loane                          7,500(3)                  0.61%                  $3.53               8/12/08

Richard M. Tworek                             --                        --                      --                  --

Christopher P. Dettmar                       5,000(4)                  0.41%                  $3.53              8/12/08

Razi Mohiuddin                                --                        --                      --                  --

<FN>
(1)   Exercisable  as  follows:  12.5% on May 3,  1999 and 6.25%  every  three
      months  thereafter.  Option was repriced to $2.875 per share on February
      25, 1999.

(2)   Incentive  stock  option  grant  provided on March 4, 1998  replaced the
      non-qualified grant provided to Mr. Ungerleider on November 5, 1997.

(3)   Exercisable as follows: 12.5% on February 12, 1999 and 6.25% every three
      months thereafter.  Forty-five percent (45%) of this option was canceled
      and the remainder was repriced to $2.875 per share on February 25, 1999.

(4)   Option was  canceled in its  entirety on February  25,  1999. 
</FN>
</TABLE>


                                       6

<PAGE>

                    AGGREGATE OPTION EXERCISES IN 1998 AND
                        DECEMBER 31, 1998 OPTION VALUES

<TABLE>
<CAPTION>
                                                 Number of
                                                 Securities      Value  of 
                                                 Underlying     Unexercised 
                                                 Unexercised    In-the-Money
                                                 Options  at    Options at 
                                                12/31/98(#)    12/31/98 ($)(1)

      Name        Shares Acquired      Value    Exercisable    Exercisable
                  on Exercise (#)    Realized   Unexercisable  Unexercisable 
      ----        ---------------    --------   -------------  ---------------
<S>                      <C>           <C>     <C>             <C>   
Steven M. Samowich       --            --          0/220,000        $0/$0 

Harry Kaplowitz          --            --      110,214/7,500   $43,730/$0  

Richard M. Tworek        --            --      20,000/20,000        $0/$0 

Dr. Robert J. Loane      --            --       14,886/7,500    $2,241/$0  

Christopher P. Dettmar   --            --      10,000/10,000        $0/$0 

Razi Mohiuddin           --            --          0/0 $0/$0 

<FN>
(1)   Fiscal year ended  December 31, 1998.  The closing  market price on that
date for the Company's Common Stock was $2.344.
</FN>
</TABLE>

Agreements With Executives

     The  Company  entered  into  a  letter  employment   agreement   ("Letter
Agreement")  with Steven M.  Samowich  on  November  3, 1998.  Pursuant to the
Letter Agreement, Mr. Samowich is serving as the Company's President and Chief
Executive  Officer,  and  receives an annual  base salary of $251,000  plus an
annual  incentive  bonus  based  on  the  achievement  of  certain  management
objectives  and financial  performance  measures.  In addition,  Mr.  Samowich
received  options to acquire 220,000 shares of the Company's Common Stock at a
price of $3.00 per share  (repriced to $2.875 per share on February 25, 1999),
vesting  over a four year  period  from the date of the  Letter  Agreement,  a
$32,000  hiring  bonus to be paid in  January  1999,  health  insurance,  life
insurance and $30,000 for relocation expenses.  Mr. Samowich's employment with
the Company is terminable at will and is not for a definite term.  However, if
Mr. Samowich is terminated by the Company,  other than "for cause", as defined
in the  Letter  Agreement,  he will  continue  to be paid his base  salary  in
monthly increments for a period of 12 months.

     On  November  4,  1998  the  Company  and Mr.  Samowich  entered  into an
Agreement   on   Confidential   Information,   Inventions   and   Ideas   (the
"Confidentiality  Agreement"). The Confidentiality Agreement provides that Mr.
Samowich will not disclose any confidential  information  during and after his
employment  and, if his  employment is terminated by the Company with cause or
if he  terminates  his  employment  without  cause,  for a period  of one year
following the  termination  of his  employment  with the Company,  he will not
solicit clients,  consultants or suppliers of the Company or otherwise compete
with the Company on the sale or licensing of any products or services that are
competitive with the products or services developed or marketed by the Company
in the United  States.  The  Confidentiality  Agreement also provides that Mr.
Samowich will not solicit any employee of the Company for a period of one year
following the date of termination of his employment.

     As part of the acquisition by the Company of Merex, Inc. in October 1995,
the Company entered into an Employment and Non-compete Agreement  ("Employment
Agreement"),  dated October 11, 1995, with Richard M. Tworek.  Pursuant to the
Employment Agreement, Mr. Tworek is serving as Executive Vice President of the
Company until October 11, 1999, and receives a minimum base salary of $125,000
per year,  plus any bonus  compensation  as may be determined by the Company's
Board of Directors. The Employment Agreement also provides that Mr. Tworek may
terminate  his  employment  upon  60  days'  written  notice.  The  Employment
Agreement also provides that, unless Mr. Tworek's  employment is terminated by


                                       7

<PAGE>


the Company without cause,  for a period of two years following the expiration
or  termination of the Employment  Agreement or his earlier  resignation,  Mr.
Tworek may not (i) induce any then existing client,  customer,  or supplier of
the Company to curtail  business  with the Company,  (ii) disturb any business
relationship between the Company and any third party, or (iii) make statements
to any third party likely to result in adverse publicity for the Company.  The
Employment  Agreement also provides that,  unless Mr.  Tworek's  employment is
terminated by the Company  without  cause,  he may not solicit any employee of
the Company,  and for a period of one year following his  termination  may not
employ any person who is or was an employee of the Company or Merex.

     As part of the  acquisition  of Ambia,  on July 22, 1997, the Company and
Ambia  entered  into a  two-year  employment  agreement  with  Razi  Mohiuddin
("Mohiuddin  Employment  Agreement").  Pursuant  to the  Mohiuddin  Employment
Agreement,  Mr.  Mohiuddin  is serving as Vice  President  of the  Company and
manager of the Company's West Coast facilities for a term of 24 months, unless
extended by the mutual agreement of the Company and Mr. Mohiuddin, with a base
salary of  $110,000  per year,  subject  to  adjustment  based on  performance
reviews.  The Mohiuddin  Employment  Agreement provides that Mr. Mohiuddin may
terminate  his  employment  with  60  days'  written  notice.   The  Mohiuddin
Employment  Agreement  also provides that Mr.  Mohiuddin  will be subject to a
non-competition  provision  for a period of two  years and a  non-solicitation
provision for a period of one year  following the date of  termination  unless
Mr. Mohiuddin's employment is terminated by the Company without cause.

     During 1986,  the Company  entered into Executive  Separation  Agreements
with  Mr.  Kaplowitz  and  Dr.  Loane.  In the  event  that  either  officer's
employment is terminated  involuntarily,  without cause, following a change in
control of the Company, as defined, that officer is entitled to separation pay
equal to two years base salary and  continuation of life and health  insurance
coverage for two years.  Additionally,  any type of pension or  profit-sharing
credited  service  will be extended  for two years.  There were no  separation
payments accrued or paid under the Executive Separation Agreements in 1998.

Director Compensation

     During 1998,  Laurence C.  Glazer,  Isaac M. Pollak and Millard H. Pryor,
Jr.,  as the  members  of the  Compensation  Committee,  were  each  granted a
non-qualified  option under the  Company's  1995 Stock Option Plan to purchase
4,666 shares of Common Stock at an exercise price of $4.625 per share.  During
1998,  non-employee  directors  received an annual fee  amounting  to $10,000,
payable  quarterly  in  shares of the  Company's  Common  Stock.  Non-employee
directors  also received  $1,000 for each board meeting  attended and $100 for
each  committee  meeting  attended.   The  Company  plans  to  compensate  its
non-employee  directors  on the same  basis in 1999.  Any  director  who is an
employee of the Company  receives no additional  compensation for serving as a
director.  During 1998,  no Executive  Committee  meeting fees were accrued or
paid to Executive Committee members.

Stock Option Plan

     In 1995,  the Board of Directors  adopted and the Company's  shareholders
approved the 1995 Stock Option Plan (the "1995 Plan"),  which (i) consolidated
the Company's 1991 Incentive  Stock Option Plan and 1992  Non-Qualified  Stock
Option Plan and (ii) provided for the automatic  grant of stock options to the
members of the Compensation  Committee of the Company's Board of Directors.  A
total of 2,011,000  shares of Common Stock have been  authorized  for issuance
under options granted and to be granted under the 1995 Plan at exercise prices
that  will not be less than 100% of the fair  market  value of the  underlying
shares on the date of grant of the option.  As of March 15,  1999,  options to
purchase a total of 1,108,302  shares of Common Stock under the 1995 Plan,  at
prices ranging from $1.085 to $11.00 per share,  were  outstanding,  including
the 13,998 shares referred to above, which underlie options granted in 1998 to
members  of the  Compensation  Committee.  As of March  15,  1999,  a total of
593,194  shares  were  available  for options not yet  granted.  


                                       8

<PAGE>


Stock Option Repricing

     On July 15, 1998, approximately 150,000 outstanding options with exercise
prices in excess of $3.50 per share,  held by employees  other than executives
and directors,  were amended by the  Compensation  Committee to provide for an
option  exercise price of $3.50 per share,  being the fair market value of the
Company's  Common  Stock  on  that  date.  Options  held by the  officers  and
directors  of the  Company  were not  eligible  for  repricing.  All terms and
conditions of the existing options, including the vesting schedules,  remained
unchanged.

     On December 2, 1998,  outstanding  options with exercise prices in excess
of $2.875 per share, held by employees including Mr. Samowich, were amended by
the  Compensation  Committee to provide for an option exercise price of $2.875
per share,  being the fair market value of the Company's  Common Stock on that
date.  All other terms of the existing  options  remained  unchanged.  Also in
December 1998,  the  Compensation  Committee  offered to amend options held by
Messrs.  Carlson,  Dettmar,  Kaplowitz,  Loane,  and Tworek to provide  for an
option exercise price of $2.875 per share in exchange for the  cancellation of
25  percent of the  shares  underlying  the  adjusted  options.  Approximately
115,000 shares were exchanged pursuant to this offer for 86,000 shares with an
exercise price of $2.875.

     The Compensation  Committee  authorized these actions because the decline
in the  price of the  Company's  Common  Stock  made it appear  unlikely  that
outstanding  options  granted  under  the 1995  Plan  would  be  significantly
in-the-money  prior to their expiration,  and,  accordingly,  the value of the
outstanding  options as incentives to employee  performance  had been lost. In
approving each of the above actions, the Compensation Committee considered the
competitive  environment for obtaining and retaining employees and the overall
benefit to the Company's stockholders of a highly motivated workforce, as well
as the  importance to the Company of its  employees and the  importance to the
employees of stock options.

Other Information

     For  the  year  ended  December  31,  1998,  the  Company  made  business
management  consulting fee payments  totaling  $145,000 to Bermuda Capital for
the services of Mr. Richard T. Bueschel, the Company's Chairman.

     For the year ended December 31, 1998, the Company made payments  totaling
$92,500 to  Huguenot  Associates,  Inc.  for the  consulting  services  of its
President, Robert M. Leopold, a director of the Company.

     On October 3, 1996, the Company  extended a loan to Richard M. Tworek,  a
director and  executive  officer of the Company,  in the  principal  amount of
$70,000.  The loan,  proceeds  of which were used by Mr.  Tworek for  personal
reasons,  bears  annual  interest of prime plus 1% and is payable by him on or
before  October 2, 1999.  The principal  amount of the loan  outstanding as of
March 15, 1999, was $70,000.

Reports Under Section 16(a) of the Securities Exchange Act of 1934

     Section 16(a) of the Securities Exchange Act of 1934 (the "Exchange Act")
requires the Company's  officers and directors,  and persons who own more than
10% of the Company's  outstanding  Common Stock, to file reports of securities
ownership  and changes in such  ownership  with the  Securities  and  Exchange
Commission.  A Statement of Changes of  Beneficial  Ownership of Securities on
Form 4 is  required  to be filed by the tenth day of the month  following  the
month  during which a change in a reporting  perso s  beneficial  ownership of
securities occurred. An Annual Statement of Changes in Beneficial Ownership on
Form 5 is required to be filed by February 15th of each year to report certain
specified transactions, including transactions occurring during the prior year
that were not timely reported on a Form 4.


                                       9

<PAGE>


     Based on its  review of the  reports  filed  under  Section  16(a) of the
Exchange Act, the Company  believes  that all reports of securities  ownership
and changes in such  ownership  required  to be filed  during 1998 were timely
filed except that (i) a purchase and an acquisition of shares in December 1998
by Richard T.  Bueschel,  Chairman of the Board of the  Company,  which should
have been reported by January 10, 1999 were reported on January 25, 1999, (ii)
a stock option  exercise in July 1998 by Richard T. Bueschel,  Chairman of the
Board of the Company,  which should have been  reported by August 10, 1998 was
reported  on  August  19,  1998,  (iii)  acquisitions  of  shares  related  to
director's  fees in June 1998 and October 1998 by Isaac M. Pollak,  a director
of the Company,  which should have been reported by July 10, 1998 and November
10, 1998,  were reported on July 16, 1998 and November 11, 1998  respectively,
(iv) the  acquisition  of  options in May 1998 by  Millard  H.  Pryor,  Jr., a
director of the Company,  which should have been reported by June 10, 1998 was
reported on June 11,  1998,  and (v) a purchase of shares in May 1998 by James
A.  Ungerleider,  a former  officer and director of the Company,  which should
have been reported by June 10, 1998 was reported on July 8, 1998.

                     BENEFICIAL OWNERSHIP OF SECURITIES

Security Ownership of Certain Beneficial Owners

     The following  table sets forth certain  information as to each person or
group known to be a  beneficial  owner of more than five percent of the Common
Stock of the  Company as of March 15,  1999.  Each  beneficial  owner has sole
voting and  investment  power with  respect to such shares,  unless  otherwise
specified below.

<TABLE>
<CAPTION>
      Name and Address                                        Percent
     of Beneficial Owner          Number of Shares            of Class
 ------------------------------------------------------------------------------
<S>                                <C>                          <C>  
Richard T. Bueschel                243,741(1)                   5.18%
Northern Equities, Inc.
Balch Hill Road, Box 301         
Hanover, NH 03755

Alan S. Fisher                     428,981(2)                   9.46%
ONSALE, Inc.
1350 Willow Road
Menlo Park, CA 94025

<FN>
(1)   Includes 178,718 shares subject to presently exercisable stock options.

(2)   Includes  25,287 shares subject to an Escrow  Agreement,  dated July 22,
      1997,  by and  among  Alan  Fisher,  Razi  Mohiuddin,  the  Company  and
      SETTLEMENT CORP., as escrow agent, pursuant to which Mr. Fisher shall be
      entitled  to  vote  such  shares.  Includes  10,000  shares  subject  to
      presently exercisable to stock options.
</FN>
</TABLE>


                                      10

<PAGE>


Security Ownership of Management

     The  following  table  sets  forth  certain  information   regarding  the
beneficial  ownership of the  Company's  shares of Common Stock owned on March
15,1999 by each of the Company's  directors and by all directors and executive
officers as a group.  Each person has sole  voting and  investment  power with
respect to such  securities,  unless  otherwise  specified  below. 

<TABLE>
<CAPTION>
                                      Amount and Nature of             Percent
 Name of Individual                    Beneficial  Ownership          of Class
 ------------------                   ----------------------         ---------
<S>                                      <C>                           <C>  
Richard T. Bueschel                         243,741(1)                  5.18%

Curtis D. Carlson                             4,374(2)                  0.10%

Christopher P. Dettmar                       16,031(3)                  0.35%

Alan S. Fisher                              428,981(4)                  9.46%

Laurence C. Glazer                           93,039(5)                  2.05%

Harry Kaplowitz                             149,637(6)                  3.23%

Robert M. Leopold                           136,901(7)                  2.98%

Robert J. Loane                              70,729(8)                  1.56%

Razi Mohiuddin                              172,121(9)                  3.80%

Isaac M. Pollak                            158,423(10)                  3.48%

Millard H. Pryor, Jr.                       53,797(11)                  1.19%

Steven M. Samowich                          27,500(12)                  0.60%

Richard M. Tworek                          203,750(13)                  4.48%

All directors and
Executive officers as a group (13        1,759,024(14)                 35.04%
persons)                           

<FN>
(1)   Includes 178,718 shares subject to presently exercisable stock options.

(2)   Includes 3,780 shares subject to presently exercisable stock options.

(3)   Includes 10,000 shares subject to presently exercisable stock options.

(4)   Includes  25,287 shares subject to an Escrow  Agreement,  dated July 22,
      1997,  by and among Alan S.  Fisher,  Razi  Mohiuddin,  the  Company and
      SETTLEMENT CORP., as escrow agent, pursuant to which Mr. Fisher shall be
      entitled  to  vote  such  shares.  Includes  10,000  shares  subject  to
      presently exercisable stock options.

(5)   Includes 9,332 shares subject to presently exercisable stock options.

(6)   Includes 103,451 shares subject to presently exercisable stock options.

(7)   Includes 69,270 shares subject to presently exercisable stock options.

(8)   Includes 16,260 shares subject to presently exercisable stock options or
      stock options exercisable within 60 days.

(9)   Includes  14,713 shares subject to an Escrow  Agreement,  dated July 22,
      1997,  by and among Alan S.  Fisher,  Razi  Mohiuddin,  the  Company and
      SETTLEMENT CORP., as escrow agent, pursuant to which Mr. Mohiuddin shall
      be entitled to vote such shares.

(10)  Includes  12,200 shares owned by LGP Ltd. Profit Sharing Trust for which
      Mr. Pollak has sole voting and investment power.  Includes 31,106 shares
      subject to presently exercisable stock options.


                                      11

<PAGE>


(11)  Includes 13,998 shares subject to presently exercisable stock options.

(12)  Includes 27,500 shares subject to presently exercisable stock options.

(13)  Includes 20,000 shares subject to presently exercisable stock options.

(14)  Includes 493,415 shares subject to presently  exercisable  stock options
      or stock options exercisable within 60 days.
</FN>
</TABLE>

                        INDEPENDENT PUBLIC ACCOUNTANTS

     PricewaterhouseCoopers  LLP  was  engaged  to  perform  an  audit  of the
Company's  financial  statements  for the year  ended  December  31,  1998.  A
representative  of  PricewaterhouseCoopers  LLP is  expected  to be  available
during the Company's  Annual Meeting of Shareholders via telephone and will be
available  to respond to  appropriate  questions.  The Audit  Committee of the
Board of Directors has not yet  recommended an independent  public  accounting
firm to audit the Company's financial  statements for the year ending December
31, 1999.

                            SOLICITATION OF PROXIES

     The Company will bear the cost of solicitation of proxies. In addition to
solicitation by the use of mails, some officers,  without extra  compensation,
may solicit proxies personally and by telephone and telegraph. The Company may
request  banks,  brokers,  nominees,  custodians,  and  fiduciaries to forward
soliciting  material to the  beneficial  owners of shares  registered in their
names.  The Company will reimburse such persons for their expense  incurred in
such assistance.

                            SHAREHOLDERS' PROPOSALS

     Proposals  of  shareholders  intended to be  presented at the 2000 Annual
Meeting  must be  received  at the  Company's  Corporate  Headquarters,  12150
Monument Drive, Fairfax,  Virginia 22033, for inclusion in the Company's Proxy
Statement  and form of proxy  relating to that Annual  Meeting,  no later than
December 1, 1999. A  shareholder  desiring to submit a proposal to be voted on
at next year's Annual Meeting, but not desiring to have such proposal included
in next year's Proxy  Statement  relating to that meeting,  should submit such
proposal to the Company by February 15, 2000 (i.e.,  at least 45 days prior to
the  expected  mailing of the Proxy  Statement).  Failure to comply  with that
advance notice  requirement  will permit  management to use its  discretionary
voting  authority  if and when the  proposal  is raised at the Annual  Meeting
without having had a discussion of the proposal in the Proxy Statement.


                                      12

<PAGE>

                                 OTHER MATTERS

     As of the date of this Proxy  Statement,  the Board of Directors does not
intend to present,  and has not been informed that any other person intends to
present,  to shareholders  at the Annual Meeting,  any matter other than those
specifically  referred  to in  this  Proxy  Statement.  If any  other  matters
properly  come before the Annual  Meeting,  it is intended that the holders of
the  proxies  will act in  respect  thereto  in  accordance  with  their  best
judgment.  Abstentions, broker non-votes, and withheld votes are voted neither
"for" nor  "against" a proposal,  but are  counted in the  determination  of a
quorum.

     In accordance with the terms of  indemnification  agreements with each of
its  directors  and  officers,  the Company  maintains  directors and officers
liability insurance, $1,000,000 in the aggregate for the policy year, under an
agreement with Zurich  Insurance  Company  effective June 3, 1998. This policy
covers each  director  and officer of the Company and  requires the payment of
annual premiums totaling $30,200. During 1998, no sums were paid under this or
any other indemnification insurance contract.

                                            By order of the Board of Directors


                                            Curtis D. Carlson, Secretary


Dated: Fairfax, Virginia 
       April 15, 1999


                                      13

<PAGE>

                             INFODATA SYSTEMS INC.

     The undersigned hereby appoints STEVEN M. SAMOWICH and CURTIS D. CARLSON,
or either of them  individually,  with full power of  substitution,  to act as
proxy  and  to  represent  the  undersigned  at the  1999  annual  meeting  of
shareholders  and to vote all shares of common stock of Infodata  Systems Inc.
which the  undersigned  is  entitled to vote and would  possess if  personally
present at said meeting to be held at the  Company's  Corporate  Headquarters,
12150 Monument Drive, Fairfax,  Virginia, on Wednesday, May 26, 1999, at 10:00
a.m. and at all adjournments thereof upon the following matters:

     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF  DIRECTORS.  THIS PROXY
WHEN PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER  DIRECTED  HEREIN.  IF NO
DIRECTION  IS MADE,  THIS PROXY WILL BE VOTED FOR THE  PROPOSAL  LISTED ON THE
REVERSE  SIDE.  PROXIES  ARE  GRANTED  THE  DISCRETION  TO VOTE UPON ALL OTHER
MATTERS THAT MAY PROPERLY BE BROUGHT BEFORE THE MEETING.


               (Continued, and to be signed on the reverse side)

<PAGE>


                     Please date, sign and mail your proxy
                        card back as soon as possible!

                        Annual Meeting of Shareholders
                             INFODATA SYSTEMS INC.

                                 May 26, 1999


[X] Please mark your votes as in this example.


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

            The Board of Directors Recommends a vote FOR the nominees


1.  Election of Directors   FOR [ ]    WITHHOLD [ ]

Nominees:  Richard T. Bueschel 
Alan S. Fisher
Laurence C. Glazer
Harry Kaplowitz
Robert M. Leopold
Isaac M. Pollak
Steven M. Samowich
Millard H. Proyer, Jr.
Richard M. Tworek

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

Change of Address  [ ]

I plan to attend the meeting [ ]

I do not plan to attend the meeting [ ]

SIGNATURE(S)______________________________________________________________

DATE __________________________

NOTE:  Please sign exactly as your name appears  hereon.  Joint owners  should
each sign.  When  signing as  attorney,  executor,  administrator,  trustee or
guardian, please give full titles as such.



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