INFODATA SYSTEMS INC
DEF 14A, 2000-04-27
PREPACKAGED SOFTWARE
Previous: INDIANA GAS CO INC, 8-K, 2000-04-27
Next: INTEL CORP, SC 13D, 2000-04-27




                                 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>

                            Corporate Headquarters
                             12150 Monument Drive
                            Fairfax, Virginia 22033

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

               NOTICE OF THE 2000 ANNUAL MEETING OF SHAREHOLDERS
                                 May 31, 2000

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


The  Annual  Meeting  of  the  Shareholders  of  Infodata  Systems  Inc.  (the
"Company") will be held at the Company's Corporate  Headquarters on Wednesday,
May 31, 2000, at 10:00 a.m. for the following purposes:

1.    To elect seven 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 24,  2000,  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 24, 2000


       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 you may vote 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
24, 2000,  the record date for  eligibility to vote, the Company had 4,622,377
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 six meetings either in person or by telephone during the year
ended December 31, 1999. 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,
Robert M. Leopold and Steven M. Samowich. 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, 1999,  either  in-person or
telephonic  meetings of the  Executive  Committee  were held on the average of
once per week.

      The Audit Committee members, Messrs. Leopold, Fisher, 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 1999, the Audit Committee held three meetings.


                                      2

<PAGE>

      The Nominating Committee held one meeting in 1999. 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 & Stock Option  Committee held five meetings either in
person or by  telephone in 1999.  The  Compensation  & Stock Option  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.  Glazer, Fisher, Pollak and Pryor are the
members of the Compensation Committee.

      During 1999, 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

      Seven 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 seven  nominees
of the Board of Directors listed below, unless the proxy instructs  otherwise.
In the  event  that  any of the  seven  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 67                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 39                DIRECTOR SINCE 1997

      Mr.  Fisher  has been a director  of the  Company  since  July 1997.  In
January 2000, Mr. Fisher co-founded WingSpring,  Inc., a venture capital firm,
and has been a general  partner  since that time.  In July 1994, he co-founded
ONSALE,  Inc.,  a company  engaged  in the  online  retail of new and  surplus
computers,  electronics,  sporting goods, and vacations. He served as its Vice
President of Development & Operations and Chief  Technology  Officer until his
resignation in December 1999; and its director until February 2000. 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 of books for professionals.

LAURENCE C. GLAZER                   AGE 54                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>

ROBERT M. LEOPOLD                    AGE 74                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.,  and a  director  of  Standard
Security  Life  Insurance  Company of New York, a wholly owned  subsidiary  of
Independence  Holding  Company,  Inc.  From 1988 to 1997, he was a director of
Windsor Capital.

ISAAC M. POLLAK                      AGE 49                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 66                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 49                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.


                                      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)      1999    $251,000       $45,000       --           --               --            --                --
President and Chief        1998    $ 28,000       $32,000       --           --          220,000            --                --
Executive Officer

James W. Myers(2)          1999    $ 54,000       $23,000       --           --           50,000            --                --
Chief Operating Officer

Harry Kaplowitz(3)         1999    $160,000       $20,000       --           --           42,791            --                --
Executive Vice             1998    $150,000       $24,000       --           --               --            --                --
President                  1997    $144,000       $27,500       --           --            7,500            --                --

Richard M. Tworek(4)       1999    $170,000       $    --       --           --           15,000            --           $40,000
Executive Vice             1998    $150,000       $55,000       --           --               --            --                --
President and Chief        1997    $149,000       $55,000       --           --           20,000            --                --
Technology Officer

Dr. Robert J. Loane(5)     1999    $124,000       $ 8,000       --           --           10,125            --                --
Senior Vice President      1998    $109,000       $ 8,400       --           --            7,500            --                --
                           1997    $100,000       $    --       --           --               --            --                --

Christopher P. Dettmar(6)  1999    $136,000       $    --       --           --           17,500            --                --
Chief Financial Officer    1998    $126,000       $ 6,500       --           --            5,000            --                --
                           1997    $ 73,000       $    --       --           --           15,000            --                --

Razi Mohiuddin(7)          1999    $ 77,000       $    --       --           --           20,000            --                --
Vice President             1998    $120,000       $    --       --           --               --            --                --
                           1997    $ 44,000       $11,000       --           --               --            --                --


                                      5

<PAGE>


<FN>
(1)   The  amount  reported  above for the 1999  bonus  was paid in 2000.  The
      amount  reported  above  for  the  1998  bonus  was  paid in  1999.  The
      employment of Steven M. Samowich commenced on November 3, 1998.

(2)   With respect to the 1999 bonus amount reported  above,  $15,000 was paid
      in 1999 and the balance of $8,000 was paid in 2000.  The  employment  of
      James W. Myers commenced on September 20, 1999.

(3)   The  amount  reported  above for the 1999  bonus  was paid in 2000.  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.  The amount  reported  for
      the 1999 Securities  Underlying  Options/SARS consists of an option that
      was granted in April 1991 but repriced in February 1999.  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 amount
      reported for the 1999 Securities Underlying  Options/SARS consists of an
      option that was granted in February 1997 but repriced in March 1999. The
      amount  reported  above in 1999 for All Other  Compensation  consists of
      accrued  vacation  paid  to  Mr.  Tworek  upon  the  termination  of his
      employment. The employment of Richard M. Tworek commenced on October 11,
      1995 and terminated on December 28, 1999.

(5)   The  amount  reported  above for the 1999  bonus was paid in 2000.  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. The amount  reported for the
      1999  Securities  Underlying  Options/SARS  consists of two options (one
      granted  in May 1996 and the other  granted  in August  1998)  that were
      repriced in February 1999.

(6)   The amount  reported  above for the 1998 bonus was paid in 1999.  Of the
      total amount reported for the 1999 Securities  Underlying  Options/SARS,
      15,000  shares  consists  of an option  that was granted in May 1997 but
      repriced in February  1999.  The  employment of  Christopher  P. Dettmar
      commenced on May 5, 1997 and terminated on January 12, 2000.

(7)   The  amount  reported  above for the 1997  bonus  was paid in 1998.  The
      employment of Razi  Mohiuddin  commenced on July 22, 1997 and terminated
      on July 6, 1999.
</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 1999.


                                      6

<PAGE>

                             OPTION GRANTS IN 1999
                               Individual Grants

<TABLE>
<CAPTION>
                                           Number of
                                          Securities                % of Total
                                          Underlying             Options Granted
     Name                                   Options                To Employees              Exercise            Expiration
     ----                                 Granted (#)              During Year             Price($/SH)              Date
                                          -----------            ---------------           -----------        ---------------
<S>                                        <C>                        <C>                     <C>                <C>
Steven M. Samowich                             --                        --                      --                     --
James W. Myers                             50,000(1)                  14.23%                  $1.72              9/20/2009
Harry Kaplowitz                            42,791(2)                   3.77%                  $2.88              4/02/2001
Dr. Robert J. Loane                         6,000(3)                   1.71%                  $2.88              5/01/2001
                                            4,125(4)                   1.17%                  $2.88              8/12/2008
Richard M. Tworek                          15,000(5)                   4.27%                  $2.88              2/06/2002
Christopher P. Dettmar                     15,000(6)                   4.27%                  $2.88              5/28/2002
                                            2,500(7)                   0.71%                  $2.13              2/03/2009
Razi Mohiuddin                             20,000(8)                   5.69%                  $2.13              2/03/2009

<FN>
(1)   Exercisable  as  follows:  12.5% on March 20, 2000 and 6.25% every three
      months thereafter.

(2)   Option  was  originally  granted  in April  1991,  but was  repriced  in
      February 1999 (see "Stock Option Repricing").

(3)   Option was originally  granted in May 1996, but was repriced in February
      1999 (see "Stock Option Repricing").

(4)   Option  was  originally  granted in August  1998,  but was  repriced  in
      February 1999 (see "Stock Option Repricing").

(5)   Option was  originally  granted in February  1997,  but was  repriced in
      March 1999 (see "Stock Option Repricing").

(6)   Option was originally  granted in May 1997, but was repriced in February
      1999 (see "Stock Option  Repricing").  The  employment of Christopher P.
      Dettmar terminated on January 12, 2000.

(7)   Exercisable  as  follows:  12.5% on August 3, 1999 and 6.25% every three
      months  thereafter.  The employment of Christopher P. Dettmar terminated
      on January 12, 2000.

(8)   Exercisable  as  follows:  12.5% on August 3, 1999 and 6.25% every three
      months thereafter.  The employment of Razi Mohiuddin  terminated on July
      6, 1999.
</FN>
</TABLE>


                                      7

<PAGE>


                    AGGREGATE OPTION EXERCISES IN 1999 AND
                        DECEMBER 31, 1999 OPTION VALUES

<TABLE>
<CAPTION>
                                                           Number of
                                                           Securities      Value of
                                                           Underlying     Unexercised
                                                           Unexercised    In-the-Money
                                                           Options at      Options at
                                                           12/31/99(#)    12/31/99 ($)(1)

                            Shares Acquired      Value    Exercisable      Exercisable/
      Name                  on Exercise (#)    Realized   Unexercisable    Unexercisable
      ----                  ---------------    --------   -------------   ---------------
<S>                                <C>            <C>     <C>                <C>
Steven M. Samowich                 --             --      55,000/155,000          $0/$0
James W. Myers                     --             --            0/50,000     $0/$14,050
Harry Kaplowitz                    --             --           103,451/0     $27,530/$0
Richard M. Tworek(2)               --             --            20,000/0          $0/$0
Dr. Robert J. Loane                --             --        17,177/1,834        $585/$0
Christopher P. Dettmar(3)          --             --        15,469/2,031          $0/$0
Razi Mohiuddin(4)                  --             --                 0/0          $0/$0

<FN>
(1)   Fiscal year ended  December 31, 1999.  The closing  market price on that
      date for the Company's Common Stock was $2.00.

(2)   The employment of Richard M. Tworek terminated on December 28, 1999.

(3)   The employment of Christopher P. Dettmar terminated on January 12, 2000.

(4)   The employment of Razi Mohiuddin terminated on July 6, 1999.
</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.


                                      8

<PAGE>

      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 1999.

DIRECTOR COMPENSATION

      During  1999,  Alan S. Fisher,  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 $2.344  per
share.

      During 1999,  non-employee directors received an annual fee amounting to
$10,000,  payable quarterly in shares of the Company's Common Stock. For 2000,
the Company plans to discontinue  this method of compensation  and provide the
non-employee directors with quarterly  non-qualified stock option grants under
the  Company's  1995 Stock Option Plan to purchase a  predetermined  number of
shares of Common Stock at an exercise  price equal to the fair market value of
the Company's Common Stock as of the date of issuance.

      In 1999,  non-employee  directors  also  received  $1,000 for each board
meeting  attended and $100 for each committee  meeting  attended.  The Company
plans to discontinue this method of compensation for 2000.

      Any  director who is an employee of the Company  receives no  additional
compensation  for serving as a director.  During 1999, 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 & Stock Option 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 24,
2000,  options to purchase a total of  1,272,723  shares of Common Stock under
the 1995  Plan,  at prices  ranging  from  $1.085 to $11.00  per  share,  were
outstanding,  including the 18,664 shares  referred to above,  which  underlie
options granted in 1999 to members of the Compensation  Committee. As of March
24,  2000,  a total of 365,181  shares  were  available  for  options  not yet
granted.

STOCK OPTION REPRICING

      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 & Stock Option  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 & Stock Option  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.  During the first quarter of 1999, options for approximately
115,000  shares were  exchanged  pursuant to this offer for options for 86,000
shares with an exercise price of $2.875.


                                      9

<PAGE>

      The Compensation & Stock Option Committee authorized this action 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  the  above  action,  the  Compensation  &  Stock  Option  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,  1999,  the  Company  made  business
management consulting fee payments totaling $76,000 to Bermuda Capital for the
services of Mr. Richard T. Bueschel, the Company's Chairman.

      For the year ended December 31, 1999, the Company made payments totaling
$42,000 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
matters,  was payable by him on or before  October 2, 1999.  On September  30,
1999,  the Company  accepted  $5,000 and 15,000 shares of Company Common Stock
owned by Mr.  Tworek to  extinguish a portion of this debt.  On September  30,
1999,  the Company  extended a loan to Mr. Tworek for the remaining  principal
amount of  $36,544.24.  This loan bore interest at the prime rate,  adjustable
quarterly and was payable by September 30, 2000.  Upon his departure  from the
Company in December 1999, Mr. Tworek repaid the entire  outstanding  principal
amount and all accrued interest with respect to such loan.

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  person'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.

      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 1999 were timely
filed except that (i) an  acquisition of an option in August 1998 by Curtis D.
Carlson,  an  officer of the  Company,  which  should  have been  reported  by
September 10, 1998 was reported on March 10, 1999,  (ii) an  acquisition of an
option in February 1999 by Curtis D. Carlson, an officer of the Company, which
should have been  reported  by March 10,  1999 was  reported on April 7, 1999,
(iii)  acquisitions of shares related to the Company's Employee Stock Purchase
Plan in July 1998 and October 1998 by Christopher P. Dettmar, a former officer
of the  Company,  which  should  have been  reported  by August  10,  1998 and
November 10, 1998,  were reported on March 15, 1999,  (iv) the  acquisition of
options  in May  1998 by  Christopher  P.  Dettmar,  a former  officer  of the
Company,  which  should have been  reported  by June 10, 1998 was  reported on
March 15, 1999, (v) an acquisition of shares related to the Company's Employee
Stock  Purchase Plan in January 1999 and March 1999 by Christopher P. Dettmar,
a former  officer of the Company,  which should have been reported by February
10,  1999 and  April  10,  1999,  was  reported  on April  12,  1999,  (vi) an
acquisition of an option in February 1999 by Christopher P. Dettmar,  a former
officer of the Company,  which should have been reported by March 10, 1999 was
reported  on April  12,  1999,  (vii) an  acquisition  of  shares  related  to


                                      10

<PAGE>

director's  fees in March  1999 by  Laurence  C.  Glazer,  a  director  of the
Company,  which should have been  reported by April 10, 1999,  was reported on
April 12, 1999,  (viii) an  acquisition of an option in February 1999 by Harry
Kaplowitz,  an officer and  director of the  Company,  which  should have been
reported by March 10, 1999 was reported on April 20, 1999, (ix) an acquisition
of an option in February  1999 by Robert J. Loane,  an officer of the Company,
which  should have been  reported by March 10, 1999 was  reported on April 12,
1999, and (x) an acquisition of an option in February 1999 by Razi  Mohiuddin,
a former officer of the Company,  which should have been reported by March 10,
1999 was reported on April 8, 1999.

                      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 24,  2000.  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                252,435(1)                   5.25%
Northern Equities, Inc.
Balch Hill Road, Box 301
Hanover, NH 03755
Alan S. Fisher                     450,304(2)                   9.70%
ONSALE, Inc.
1350 Willow Road
Menlo Park, CA 94025

<FN>
(1)   Includes 183,718 shares subject to presently exercisable stock options.

(2)   Includes  429,075  shares owned by The Fisher Trust for which Mr. Fisher
      has sole voting and investment power.  Includes 21,229 shares subject to
      presently exercisable stock options.
</FN>
</TABLE>


                                      11

<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
24, 2000 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                        252,435(1)                   5.25%
Curtis D. Carlson                            9,811(2)                   0.21%
Alan S. Fisher                             450,304(3)                   9.70%
Laurence C. Glazer                         105,399(4)                   2.27%
Harry Kaplowitz                            149,137(5)                   3.16%
Robert M. Leopold                          147,158(6)                   3.13%
Robert J. Loane                             67,563(7)                   1.46%
James W. Myers                              18,300(8)                   0.40%
Isaac M. Pollak                            171,783(9)                   3.67%
Millard H. Pryor, Jr.                       66,157(10)                  1.42%
Steven M. Samowich                          82,500(11)                  1.75%
All directors and
Executive officers as a group (11        1,520,547(12)                 29.25%
persons)

<FN>
(1)   Includes 183,718 shares subject to presently exercisable stock options.

(2)   Includes 4,812 shares subject to presently  exercisable stock options or
      stock options exercisable within 60 days.

(3)   Includes  429,075  shares owned by The Fisher Trust for which Mr. Fisher
      has sole voting and investment power.  Includes 21,229 shares subject to
      presently exercisable stock options.

(4)   Includes 17,998 shares subject to presently exercisable stock options.

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

(6)   Includes 75,833 shares subject to presently exercisable stock options.

(7)   Includes 18,094 shares subject to presently exercisable stock options or
      stock options exercisable within 60 days.

(8)   Includes 6,250 shares subject to presently exercisable stock options.

(9)   Includes  12,200 shares owned by LGP Ltd. Profit Sharing Trust for which
      Mr. Pollak has sole voting and investment power.  Includes 39,772 shares
      subject to presently exercisable stock options.

(10)  Includes 22,664 shares subject to presently exercisable stock options.

(11)  Includes 82,500 shares subject to presently exercisable stock options or
      stock options exercisable within 60 days.

(12)  Includes 576,321 shares subject to presently  exercisable  stock options
      or stock options exercisable within 60 days.
</FN>
</TABLE>


                                      12

<PAGE>

                        INDEPENDENT PUBLIC ACCOUNTANTS

      PricewaterhouseCoopers  LLP was  engaged  to  perform  an  audit  of the
Company's  financial  statements  for the year  ended  December  31,  1999.  A
representative  of  PricewaterhouseCoopers  LLP is  expected  to be  available
during the Company's Annual Meeting of Shareholders  via telephone,  will have
the opportunity to make a statement if he so desires, 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,
2000.

                            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 2001 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, 2000. 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, 2001 (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.

                                 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.  This  policy,  effective  for the
three-year  period June 15, 1998 to June 03,  2001,  covers each  director and
officer  of the  Company  and  required a one-time  premium  payment  totaling
$67,500.   During   1999,   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 24, 2000


                                      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  2000  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 31, 2000, 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 31, 2000


[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
Robert M. Leopold
Isaac M. Pollak
Steven M. Samowich
Millard H. Pryor, Jr.

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

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