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
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12
J. W. MAYS
- --------------------------------------------------------------------------------
(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 transaction applies:
------------------------------------------------------------------------
2) Aggregate number of securities to which transaction applies:
------------------------------------------------------------------------
3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11:*
------------------------------------------------------------------------
4) Proposed maximum aggregate value of transaction:
------------------------------------------------------------------------
[ ] 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>
J. W. MAYS, INC.
----------
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD NOVEMBER 23, 1999
----------
October 21, 1999
To the Shareholders:
You are cordially invited to attend the Annual Meeting of Shareholders of
J. W. Mays, Inc. (the "Company") on Tuesday, November 23, 1999 at 10:00 A.M.,
New York time, at the offices of the Company, 9 Bond Street, Brooklyn, New York,
for the following purposes:
1. To fix the number of directors to be elected at seven.
2. To elect seven directors to serve until the next Annual Meeting of
Shareholders and until their respective successors are duly elected and
qualified;
3. To ratify the appointment of D'Arcangelo & Co., LLP, independent
auditors, as the Company's auditors for the fiscal year ending July 31,
2000; and
4. To transact such other business as may be properly brought before the
annual meeting and any adjournments thereof.
The Board of Directors has fixed the close of business October 14, 1999 as the
record date for the determination of shareholders entitled to notice of and to
vote at the 1999 Annual Meeting of Shareholders or any adjournments or
postponements thereof.
IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE ANNUAL MEETING,
REGARDLESS OF THE NUMBER YOU MAY HOLD. PLEASE COMPLETE, DATE AND SIGN THE
ENCLOSED FORM OF PROXY AND RETURN IT PROMPTLY IN THE SELF-ADDRESSED ENVELOPE
ENCLOSED WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING. THIS WILL NOT PREVENT
YOU FROM VOTING YOUR SHARES IN PERSON IF YOU ARE PRESENT.
By order of the Board of Directors,
/s/ SALVATORE CAPPUZZO
--------------------------------------
Salvatore Cappuzzo
Secretary
<PAGE>
J. W. MAYS, INC.
9 BOND STREET
BROOKLYN, N. Y. 11201
----------
PROXY STATEMENT
----------
THE PROXY AND THE SOLICITATION
This Proxy Statement and accompanying form of proxy are first being sent to
shareholders commencing on or about October 22, 1999. The enclosed form of proxy
is solicited by the Board of Directors of the Company for use at the 1999 Annual
Meeting of Shareholders to be held November 23, 1999 (including any
adjournments). You may revoke your proxy and claim your right to vote up to and
including the meeting by written notice given to the Secretary of the Company.
Proxies in the accompanying form which are properly executed by shareholders,
duly returned to the Company or its agent, and not revoked, will be voted in the
manner specified thereon.
OUTSTANDING VOTING STOCK
Each of the 2,135,780 outstanding shares of common stock, par value $1 per
share (the only class of voting security), of the Company (net of 42,517 shares
held as treasury stock, which shares cannot be voted) held of record on October
14, 1999 is entitled to one vote on each of the matters to be acted upon at the
meeting or any adjournment thereof.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
Reference is made to the information under the caption "Information
Concerning Nominees for Election as Directors" for a statement of the direct
beneficial ownership of the Company's shares of common stock by its director
nominees. The address for each of such nominees and persons hereinafter
mentioned is c/o J. W. Mays, Inc., 9 Bond Street, Brooklyn, New York 11201. The
information below is given as of September 24, 1999.
To the best of the Company's knowledge, the following persons were the
beneficial owners or were part of a group which was the beneficial owner of more
than 5% of the outstanding common stock of the Company, as of September 24,
1999:
Amount and Nature
of Beneficial
Ownership in Percent
Name of Beneficial Owner J. W. Mays, Inc. of Class
- ------------------------ ---------------- --------
Weinstein Enterprises, Inc. ...................... (1) (1)
Rockridge Farm
Route 52
Carmel, New York 10512
Subsidiaries of Weinstein Enterprises, Inc.:
Gailoyd Enterprises Corp. ........................ 626,120(1) 29.31%
Rockridge Farm
Route 52
Carmel, New York 10512
Celwyn Company, Inc. ............................. 240,211(1) 11.25%
Rockridge Farm
Route 52
Carmel, New York 10512
------- -----
Total ........................................ 866,331 40.56%
======= =====
(Footnotes on page 2)
1
<PAGE>
<TABLE>
<CAPTION>
Through
Weinstein Percent
Name Of Beneficial Owner Enterprises Direct Total of Class
------------------------ ----------- ------ ---------- --------
<S> <C> <C> <C> <C>
Sylvia W. Shulman(2) ........................... 253,979.37 1,082 255,061.37 11.94%
Max L. Shulman(3) .............................. -- 34,883 34,883.00 1.63%
Lloyd J. Shulman(4) ............................ 128,198.94 44,250 172,448.94 8.07%
Lloyd J. Shulman Trust(4) ...................... 21,712.42 -- 21,712.42 1.02%
Gail S. Koster(5) .............................. 80,731.22 9,285 90,016.22 4.21%
Gail S. Koster Trust(5) ........................ 7,237.48 -- 7,237.48 .34%
Florence Felmus Trust(5) ....................... 57,899.79 -- 57,899.79 2.71%
Florence Felmus Trust(6) ....................... 231,887.90 -- 231,887.90 10.86%
Madeleine Orloff(6) ............................ 42,341.94 -- 42,341.94 1.98%
Linda Jessogne(6) .............................. 42,341.94 -- 42,341.94 1.98%
J. Weinstein Foundation, Inc.(7) ............... -- 140,568 140,568.00 6.58%
---------- ------- ------------ -----
Total ...................................... 866,331.00 230,068 1,096,399.00 51.33%
========== ======= ============ =====
</TABLE>
- ------------
(1) Weinstein Enterprises, Inc., a Delaware corporation, is the beneficial owner
of 866,331 shares (40.56%) of the outstanding common stock of the Company
through its two wholly-owned subsidiaries: (i) Gailoyd Enterprises Corp., a
Delaware corporation ("Gailoyd"), which directly owns 626,120 shares
(29.31%) of the outstanding common stock of the Company and (ii) Celwyn
Company, Inc., a Delaware corporation ("Celwyn"), which directly owns
240,211 shares (11.25%) of the outstanding common stock of the Company.
(2) Sylvia W. Shulman directly owns 1,082 shares of the outstanding common stock
of the Company. She also beneficially owns 253,979.37 shares of the
outstanding common stock of the Company through her beneficial ownership of
1,759 shares (29.32%) of Weinstein Enterprises, Inc., which includes 1,606
shares (26.77%) held by Sylvia W. Shulman and Lloyd J. Shulman as trustees
for the benefit of Sylvia W. Shulman, for a total of 255,061.37 shares
(11.94%). Does not include 21,840 shares owned as tenant in common with her
husband, Max L. Shulman. See footnote (3) below.
(3) Max L. Shulman directly owns 34,883 shares (1.63%) of the outstanding common
stock of the Company of which 21,840 shares are owned as tenant in common
with his wife, Sylvia W. Shulman. Seefootnotes (4), (5) and (6) below
wherein Mr. Shulman acts as a trustee for certain other Trusts.
(4) Lloyd J. Shulman directly owns 44,250 shares of the outstanding common stock
of the Company. He also beneficially owns 128,198.94 shares of the
outstanding common stock of the Company through his beneficial ownership of
887.875 shares (14.80%) of Weinstein Enterprises, Inc. and, pursuant to the
will of the late Celia Weinstein, the Lloyd J. Shulman Trust owns 21,712.42
shares (1.02%) of the outstanding common stock of the Company through the
beneficial ownership of 150.375 shares (2.51%) of Weinstein Enterprises,
Inc., for a total of 194,161.36 shares (9.09%). Max L. Shulman, Sylvia W.
Shulman and Lloyd J. Shulman are trustees of the Lloyd J. Shulman Trust.
(Footnotes continued)
2
<PAGE>
(5) The Shulman family beneficially owns 639,259.22 shares (29.93%) of the
outstanding common stock of the Company both directly and through Weinstein
Enterprises, Inc. This total includes the 80,731.22 shares (3.78%) of the
outstanding common stock of the Company beneficially owned by Gail S. Koster
(daughter of Max L. and Sylvia W. Shulman) through ownership of shares of
Wein-stein Enterprises, Inc., 7,237.48 shares (.34%) of the outstanding
common stock of the Company beneficially owned by the Gail S. Koster Trust,
through Weinstein Enterprises, Inc., of which Max L. Shulman and Max L.
Shulman, Sylvia W. Shulman and Lloyd J. Shulman are trustee(s),
respectively, and 9,285 shares (.43%) owned directly by Gail S. Koster. Also
the total includes 57,899.79 shares (2.71%) of the outstanding common stock
of the Company owned by a Trust for Florence Felmus (daughter of the late
Joe Weinstein, founder of the Company, and Celia Weinstein, and a sister of
Sylvia W. Shulman) through the ownership of 401 shares (6.68%) of Weinstein
Enterprises, Inc., pursuant to the will of the late Celia Weinstein. Max L.
Shulman, Sylvia W. Shulman and Lloyd J. Shulman are trustees of this
Florence Felmus Trust and are the beneficial owners thereof.
(6) Another Trust for Florence Felmus owns 231,887.90 shares (10.86%) of the
outstanding common stock of the Company through the beneficial ownership of
1,606 shares (26.77%) of Weinstein Enterprises, Inc.
This table includes the shares of outstanding common stock of the Company
beneficially owned by Madeleine Orloff and Linda Jessogne (daughters of
Florence Felmus), who may be considered part of the Florence Felmus family.
Madeleine Orloff and Linda Jessogne each beneficially own 42,341.94 shares
(1.98%) of the outstanding common stock of the Company through their
individual beneficial ownership of 293.25 shares (4.89%) of Weinstein
Enterprises, Inc.
(7) J. Weinstein Foundation, Inc. directly owns 140,568 shares (6.58%) of the
outstanding common stock of the Company. The Shulmans, as officers and
directors of J. Weinstein Foundation, Inc., share voting power as to these
shares and consequently, may be deemed to be the beneficial owners thereof,
although the table set forth above does not include such shares as
beneficially owned by such persons.
To the best of the Company's knowledge, the directors and executive officers
of the Companyconsidered as a group beneficially owned the following amount of
outstanding common stock of the Company as of September 24, 1999:
Amount And Nature of
Beneficial Ownership in Percent
J. W. Mays, Inc. of Class
----------------------- --------
All directors and executive officers
of the Company considered as a
group (9 persons) ..................... 599,838.73* 28.09%
- ----------
* This total includes 449,222.73 shares (21.03%) derived from the Shulmans'
beneficial holdings, excluding those of Gail S. Koster and the Gail S.
Koster Trust, and also includes 140,568 shares (6.58%) of the outstanding
common stock of the Company owned directly by J. Weinstein Foundation, Inc.
together with 10,048 shares (.47%) owned by other officers and directors.
Moreover, the directors who are also directors of Weinstein Enterprises,
Inc. may, because of their power to vote a majority of the shares in
Weinstein Enterprises, Inc., be considered to be the beneficial owners of
the 866,331 shares (40.56%) of the outstanding common stock of the Company
held by Weinstein Enterprises, Inc.
3
<PAGE>
PRINCIPAL NON-AFFILIATED HOLDERS OF COMMON STOCK
To the best of the Company's knowledge, the following "persons" were the
beneficial owners or were part of a group which was the beneficial owner of more
than 5% of the Company's outstanding common stock, other than those set forth
above, as of September 24, 1999:
Amount and Nature of
Beneficial Ownership in Percent
J. W. Mays, Inc. of Class
----------------------- --------
Estate of Sol Goldman ...................... 271,200(1) 12.70%
c/o Simpson Thacher & Bartlett
425 Lexington Avenue
New York, New York 10017
Lillian Goldman Marital Trust .............. 91,400(2) 4.28%
Lillian Goldman ............................ 91,400(3) 4.28%
640 Fifth Avenue
New York, New York 10019
(1)The number of shares shown above has been obtained from Amendment No. 7 to
Schedule 13D, the most recent amendment which was dated July 10, 1997,
relating to events occurring on June 20, 1997, as filed with the Securities
and Exchange Commission on behalf of each of Jane H. Goldman, Allan H.
Goldman and Louisa Little as Co-Executors of the Estate of Sol Goldman. The
number of shares was verified by letter on September 30, 1999.
(2)The number of shares shown above has been obtained from Amendment No. 5 to
Schedule 13D, the most recent amendment which was dated September, 1995,
relating to events occurring on December 20 and 22, 1993, as filed with the
Securities and Exchange Commission on behalf of each of Jane H. Goldman,
Allan H. Goldman and Louisa Little as Co-Trustees of the Lillian Goldman
Marital Trust. The number of shares was verified by letter on September 30,
1999.
(3)The number of shares shown above has been obtained from Amendment No. 5 to
Schedule 13D, the most recent amendment which was dated September, 1995,
relating to events occurring on December 20 and 22, 1993, as filed with the
Securities and Exchange Commission on behalf of Lillian Goldman. The number
of shares was verified by letter on September 30, 1999.
Amount and Nature of
Beneficial Ownership in Percent
J. W. Mays, Inc. of Class
----------------------- --------
R.B. Haave Associates, Inc. ............... 155,500(4) 7.28%
36 Grove Street
New Canaan, CT 06840
(4)The number of shares shown above has been obtained from Amendment No. 2
dated January 27, 1998 to Schedule 13G, as filed with the Securities and
Exchange Commission. The number of shares was verified by letter dated
September 20, 1999.
4
<PAGE>
PROPOSAL TO FIX THE NUMBER OF DIRECTORS AT SEVEN
Directors are to be elected to serve until the next Annual Meeting of
Shareholders and until the election and qualification of their respective
successors. The By-Laws provide that, prior to the election of directors at each
Annual Meeting of Shareholders, the number of directors to be elected at such
meeting for the ensuing year shall be fixed by the shareholders by a majority
vote of the shares represented at the meeting in person or by proxy within the
limits fixed by the Certificate of Incorporation which provides for a minimum of
three and a maximum of eleven. The Board of Directors recommends the election of
seven directors and, except as discussed below, all proxies received pursuant to
this solicitation will be voted for that number of directors. The affirmative
vote of a majority of the shares represented in person or by proxy is required
to fix the number of directors at seven.
INFORMATION CONCERNING NOMINEES FOR ELECTION AS DIRECTORS
It is intended that proxies received pursuant to this solicitation will be
voted for the election of the following nominees, unless for any reason any such
nominee shall not be available for election, in which event the proxies will be
voted in favor of the remainder of those nominated, and may be voted for
substitute nominees in place of those who are not candidates or to reduce (but
not below three) the number of directors to be elected. Each of the nominees has
consented to serve as a director, if elected, and it is contemplated that all of
the nominees will be available for election as directors.
The following information is given as of September 24, 1999 with respect to
each nominee for election as a director. Such information has been furnished by
the nominees. Dean L. Ryder was nominated to be a director on October 21, 1999.
The table shows their respective ages in parentheses, the positions and offices
held with the Company, the period served as a director, their business
experience during the past five years, including their principal occupations and
employment during that period, their direct beneficial ownership and percentage
of the Company's outstanding shares owned [excluding shares which may be deemed
to be beneficially owned as set forth under the caption "Security Ownership of
Certain Beneficial Owners and Management" (pages 1 to 3)], and other
directorships in public companies. Sylvia W. Shulman is the mother of Lloyd J.
Shulman.
<TABLE>
<CAPTION>
Shares Directly Owned
Beneficially as of
September 25, 1998
Name, Age, -----------------------
Business Experience, First Elected Percent
and Directorships Director Number of Class
-------------------- ------------- ------ --------
<S> <C> <C> <C> <C>
Lance D. Myers (48) August, 1997 -- --
Partner in the law firm of Cullen and Dykman
since January 1986.
Dean L. Ryder (53) -- -- --
President, Putnam County National Bank.
Jack Schwartz (77) November, 1987 100 .005%
Private Consultant; from January 1986 to
September 1989, Consultant, The Brooklyn Union
Gas Company.
</TABLE>
(Continued on next page)
5
<PAGE>
<TABLE>
<CAPTION>
Shares Directly Owned
Beneficially as of
September 25, 1998
Name, Age, -----------------------
Business Experience, First Elected Percent
and Directorships Director Number of Class
-------------------- ------------- ------ --------
<S> <C> <C> <C> <C>
Lloyd J. Shulman+ (57) November, 1977 44,250(1) 2.07%
Chairman of the Board and President, Chief
Executive Officer and Chief Operating Officer,
J. W. Mays, Inc.; from June 1995 to November
1996, Co-Chairman of the Board and President,
Chief Executive Officer and Chief Operating
Officer; from November 1978 to June 1995,
President and Chief Operating Officer, and prior
to November 1978, Senior Vice President, J. W.
Mays, Inc.; Trustee of the J.W. Mays, Inc.
Retirement Plan and Trust.
Sylvia W. Shulman (81) February, 1965 1,082(1)(2) .05%
Retired; Prior to January 1989, Fashion Director
and Merchandiser of Boutique Shops,
J. W. Mays, Inc.
Lewis D. Siegel (68) November, 1986 -- --
First Vice President--Investments Salomon Smith
Barney since August 1989; from 1973 to August
1989, Vice President, Thomson McKinnon
Securities Inc.; Trustee of the J.W. Mays, Inc.
Retirement Plan and Trust.
Alex Slobodin+ (84) November, 1963 8,725(4) .41%
Executive Vice President and Treasurer, J. W.
Mays, Inc.; Trustee of the J.W. Mays, Inc.
Retirement Plan and Trust.
</TABLE>
+ Member of Executive Committee.
(1) Reference is made to the caption "Security Ownership of Certain Beneficial
Owners and Management" (pages 1 to 3) for information relating to
beneficial ownership of holders owning more than 5% of the outstanding
stock of the Company.
(2) Does not include 21,840 shares owned as tenant in common with her husband,
Max L. Shulman.
(3) 2,000 of these shares are owned jointly with his wife.
6
<PAGE>
MEETINGS AND COMMITTEES OF THE BOARD
The Board of Directors of the Company holds regular quarterly meetings to
review significant developments affecting the Company and to act on matters
requiring Board approval. During fiscal 1999, the Board held four regular
meetings.
Executive Committee--This Committee may exercise all the powers of the
Board when it is not in session, except as otherwise provided in a resolution or
By-Law. This Committee did not meet during fiscal 1999.
Audit Committee--This Committee during fiscal 1999 consisted of the
following non-employee members of the Board: Messrs. Frank J. Angell (Chairman),
Lance D. Myers, Jack Schwartz and Lewis D. Siegel.
The Audit Committee, which met two times during fiscal 1999, is responsible
for such matters as recommending to the Board of Directors a firm of independent
auditors to be retained for the ensuing year by the Company and its
subsidiaries, reviewing the scope and results of annual audits, reviewing the
auditors' recommendations to management and the response of management to such
recommendations, the internal audit reports, and the adequacy of financial and
accounting control mechanisms employed by the Company. The Committee also
reviews and approves any non-audit related services rendered to the Company and
its subsidiaries by the independent auditors including their fees. The Committee
is prepared to meet at any time upon request of the independent auditors to
review any special situation arising in relation to any of the foregoing
subjects.
Investment Advisory Committee--This Committee during fiscal 1999 consisted
of the entire Board of which Lloyd J. Shulman is the Chairman. The Committee
meets as necessary on the call of the Chairman. The Committee met four times
during fiscal 1999. The Committee reviews and makes recommendations concerning
the investment choices available with safety of principal, high yields and
liquidity as the prime objectives.
Executive Compensation Committee--This Committee, during fiscal 1999,
consisted of Lloyd J. Shulman (Chairman), Frank J. Angell, Lance D. Myers, Jack
Schwartz and Lewis D. Siegel, four of whom are non-employee directors. The
Committee recommends to the Board the establishment and modification of
executive compensation plans and programs. It considers and recommends to the
Board remuneration arrangements for the Chief Executive Officer, as well as the
compensation for the other executive officers. The Committee met one time during
fiscal 1999.
Each director attended 100% of the aggregate meetings of the Board and the
Committees (if a member thereof) held during fiscal 1999.
The Board of Directors does not have a standing Nominating Committee.
7
<PAGE>
EXECUTIVE COMPENSATION
The following table sets forth the total compensation accrued by the
Company with respect to the three most recent fiscal years for the most highly
compensated executive officers:
<TABLE>
<CAPTION>
Annual Compensation
---------------------------------------
Name And Other
Principal Position Year Salary Compensation(1)(2)
------------------ ---- -------- ------------------
<S> <C> <C> <C>
Lloyd J. Shulman .................................. 1999 $151,676 $27,498(3)
Chairman of the Board and President, Chief 1998 120,330 21,180(3)
Executive Officer and Chief Operating Officer 1997 120,330 15,318(3)
Alex Slobodin ..................................... 1999 151,378 27,436(3)
Executive Vice President and Treasurer 1998 130,139 23,211(3)
1997 121,984 15,578(3)
Ward N. Lyke, Jr. ................................. 1999 112,426 19,373(3)
Vice President--Management Information 1998 102,544 17,499(3)
Services 1997 90,378 10,615(3)
</TABLE>
(1) Each non-employee director receives an annual retainer of $2,100 plus $525
for each Board meeting and $525 for each Committee meeting attended, except
that if the Investment Advisory Committee and the Executive Compensation
Committee meetings are held on the same day as the meeting of the Board of
Directors, then the attendance fee for each such meeting will be $105. The
Company does not pay its non-employee director or its two employee
directors for serving as trustees of theCompany's Retirement Plan and
Trust.
(2) Excludes certain personal benefits aggregating less than $25,000 for any
member of the group.
(3) The Company's Retirement Plan, as modified, which became effective August
1, 1991, is a Money Purchase Retirement Plan. Contributions to the Plan are
required to be made from time to time by the Company. Each of the named
executive officers has a 100% vested interest in the amount listed. All
directors who are not executive officers do not participate in the Plan.
REPORT ON EXECUTIVE COMPENSATION
The executive compensation program of the Company is administered by the
Executive Compensation Committee. The Committee has the responsibility for
recommendations to the Board with respect to all compensation to officers and
directors of the Company. The Committee also oversees the Company's Retirement
Plan and Trust and the Company's medical plans.
BASE SALARY
Salary levels for the Company's executive officers are established
principally on the basis of the executive's position. In each case,
consideration is given both to the personal factors such as the individual's
record and the responsibility associated with his position, and the prevailing
conditions in the geographic area where the executive's services are performed.
The Committee recognized the changing real estate market but believes
executive officers' base salaries, approved by the Board, are at or below
competitive base salary levels.
8
<PAGE>
The Committee in determining future base salary increases will consider the
Company's performance under the then existing conditions and the then
competitive conditions in the labor market.
The Company has no incentive compensation program.
RETIREMENT PLAN
The Board of Directors adopted The J.W. Mays, Inc. Retirement Plan and
Trust ("Plan") effective August 1, 1991. The Board of Directors believes that
the Plan will strengthen the ability of the Company to attract and retain
employees (exclusive of those employees covered by a collective bargaining
agreement) and increase such individuals' incentive to contribute to the
Company's future success.
On August 25, 1993, the Board of Directors approved a modification of the
Plan, retroactive to August 1, 1993, by increasing the Company's contribution to
the Plan from an amount equal to 5% of each participant's compensation to 10%
and from 5% to 5.7% of each participant's compensation in excess of the
contribution and benefit base in effect under Section 230 of the Social Security
Act foreach year. The Plan was further modified during the 1998 fiscal year, by
the approval of the Board of Directors, by increasing the Company's contribution
to the Plan from an amount equal to 10% of each participant's compensation to
15%. The 5.7% additional contribution did not change.
Executive Compensation Committee:
Lloyd J. Shulman, Chairman
Frank J. Angell
Lance D. Myers
Jack Schwartz
Lewis D. Siegel
9
<PAGE>
EXECUTIVE COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
Lloyd J. Shulman, a member of the Board of the Company and also a member of
the Executive Compensation Committee serves as an officer and director of
Weinstein Enterprises, Inc., the beneficial owner of 40.56% of the outstanding
common stock of the Company through its two wholly-owned subsidiaries: (i)
Gailoyd Enterprises Corp. which directly owns 29.31% of the outstanding common
stock of the Company and (ii) Celwyn Company, Inc. which directly owns 11.25% of
the outstanding common stock of the Company. Lloyd Shulman also serves as an
officer and director of Gailoyd Enterprises Corp. and of Celwyn Company, Inc.
PERFORMANCE GRAPH
COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
J. W. MAYS, INC., STANDARD & POOR'S 500 AND PEER GROUP
(FIVE-YEAR PERFORMANCE RESULTS THROUGH 07/31/99)
The following graph sets forth a five year comparison of cumulative total
shareholder return for the Company, the Standard & Poor's 500 Stock Index ("S&P
500"), and Peer Group. The graph assumes the investment of $100 at the close of
trading July 31, 1994 in the common stock of the Company, the S&P 500 and Peer
Group, and the reinvestment of all dividends, although the Company did not pay a
dividend during this five year period.
1994 1995 1996 1997 1998 1999
------- ------- ------- ------- ------- -------
MAYS .......... $100.00 $105.26 $119.30 $129.82 $189.47 $111.40
S&P 500 ....... $100.00 $126.18 $147.12 $224.11 $266.65 $320.66
Peer Group .... $100.00 $110.01 $130.60 $164.11 $184.90 $161.15
Source: Value Line, Inc.
10
<PAGE>
The Performance Graph shall not be deemed incorporated by reference by any
general statement of incorporation by reference in any filing made under the
Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as
amended, and shall not otherwise be deemed filed under such Acts.
INDEPENDENT AUDITORS
Subject to ratification by the shareholders, the Board of Directors of the
Company, on recommendation of the Audit Committee, has selected D'Arcangelo &
Co., LLP, independent auditors, to examine the financial statements of the
Company and its subsidiaries for the fiscal year ending July 31, 2000. This firm
first became the independent auditors of the Company and its subsidiaries for
the fiscal year ended July 31, 1996. D'Arcangelo & Co., LLP, has no direct or
indirect financial interest in the Company.
If the selection of D'Arcangelo & Co., LLP is not ratified by the
shareholders, or if after ratification that firm for any reason becomes unable
or ineligible to serve, the selection of other independent auditors will be
considered by the Audit Committee and the Board. A representative of the
auditing firm is expected to be present at the annual meeting with the
opportunity to make a statement, if he so desires, and will be available to
respond to appropriate questions.
CERTAIN TRANSACTIONS
During fiscal 1999, the Company paid Weinstein Enterprises, Inc.
("Enterprises")* total rentals of $160,800 for leases on which two of the
Company's real estate properties are located and interest of $64,880 on a
mortgage held by Enterprises on the Jowein building, Brooklyn, New York. In the
opinion of the Company, the rentals and interest paid to Enterprises are no more
favorable than would be payable for comparable property and mortgage,
respectively, in arms-length transactions with non-affiliated parties.
The Company had leased from Celwyn Company, Inc. ("Celwyn")* one of the
stores which it closed in connection with the reorganization proceedings, at an
annual minimum rental of $180,000. The Company, by agreement with Celwyn,
modified and assigned the lease to a third party. The agreement with Celwyn
provides for the equal division between the Company and Celwyn of the rental
received by Celwyn in excess of the annual minimum rental of $180,000. In the
opinion of the Company, the rental paid to Celwyn was also no more favorable
than would have been payable for comparable property in arms-length transactions
with non-affiliated parties. During the past fiscal year the Company recorded
the sum of $410,874 as its share of the excess rental from Celwyn.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
Lance D. Myers, Esq. is a director of the Company and a partner in the law
firm of Cullen and Dykman, Special Counsel, that rendered legal services to the
Company. Such services are expected to continue to be provided to the Company in
the future.
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive officers and directors, and any persons who own more than 10% of the
Company's stock, to file reports of ownership and changes in ownership of J. W.
Mays, Inc. stock with the Securities and Exchange Commission. The Company
believes that during the fiscal year ended July 31, 1999, all Section 16(a)
filing requirements applicable to its executive officers, directors and greater
than ten percent beneficial owners were complied with.
- ----------
* Reference is made to the caption "Security Ownership of Certain Beneficial
Owners and Management" (pages 1 to 3) for information concerning the
ownership interests which certain nominees, of which one is an officer,
have in Enterprises and Celwyn.
11
<PAGE>
BACKGROUND
The Company discontinued the retail department store segment of its
operations on January 3, 1989. The Company has continued its real estate
operation, including but not limited to the sale/purchase and/or lease of
properties, as conducted prior to the discontinuance of its retail department
store segment.
OTHER INFORMATION
The Board of Directors is not aware, at the date hereof, of any other
matter to be presented which is a proper subject for action by the shareholders
at the meeting. If any other matter comes before the meeting, it is intended
that the persons named in the accompanying form of proxy will vote thereon in
their discretion.
METHOD AND COST OF SOLICITATION OF PROXIES
The Company will pay the cost of soliciting proxies. In addition to
solicitation by mail, employees of the Company may request the return of proxies
personally, by telephone or other electronic means if proxies are not received
promptly and may request brokerage houses and custodians, nominees and
fiduciaries to forward soliciting material to their principals and the Company
will reimburse them, on request, for their reasonable out-of-pocket expenses.
DEADLINE FOR SHAREHOLDER PROPOSALS FOR THE YEAR 2000 ANNUAL MEETING OF
SHAREHOLDERS
Proposals of shareholders intended to be presented at the Year 2000 Annual
Meeting of Shareholders must be received at the Company's executive offices for
inclusion in its Proxy Statement and form of proxy relating to that meeting no
later than the close of business June 24, 2000.
ANNUAL REPORT
The Company's Annual Report to Shareholders for the fiscal year ended July
31, 1999, which is not a part of this Proxy Statement and is not proxy
soliciting material, accompanies this Proxy Statement.
By order of the Board of Directors,
/s/ SALVATORE CAPPUZZO
--------------------------------------
Salvatore Cappuzzo
Secretary
Dated: Brooklyn, New York
October 21, 1999
12
<PAGE>
J. W. MAYS, INC.
PROXY--SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby appoints LLOYD J. SHULMAN, ALEX SLOBODIN and WARD N.
LYKE, JR. and each of them, attorneys and Proxies, with full power of
substitution in each, for and on behalf of the undersigned, to vote at the
Annual Meeting of Shareholders of J. W. MAYS, Inc. to be held November 23, 1999
(including any adjournments thereof) the number of shares of common stock that
the undersigned is entitled to vote and with all powers the undersigned would
possess if personally present, as specified with respect to the matters
described in the accompanying Proxy Statement dated October 21, 1999 and upon
such other matters as may properly come before such meeting.
1. Proposal to fix the number of directors to be elected at seven.
FOR [ ] AGAINST [ ] ABSTAIN [ ]
2. FOR [ ] or WITHHOLD [ ] authority to vote for the election of ALL of the
following nominees for directors:
LANCE D. MYERS, DEAN L. RYDER, JACK SCHWARTZ, LLOYD J. SHULMAN,
SYLVIA W. SHULMAN, LEWIS D. SIEGEL, and ALEX SLOBODIN
(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,
WRITE THAT NOMINEE'S NAME ON THE LINE BELOW.)
______________________________________________________________________
3. Ratify the appointment of D'Arcangelo & Co., LLP, as independent
auditors.
FOR [ ] AGAINST [ ] ABSTAIN [ ]
(Please date and sign on the reverse side)
<PAGE>
4. In their discretion, the Proxies are authorized to vote upon such other
matters as may properly come before the Meeting or any adjournment
thereof.
A majority (or, if only one, then that one) of the Proxies or their
substitutes who shall be present and act at the Meeting may exercise all powers
hereby conferred.
THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED, BUT WHERE NO
DIRECTION IS INDICATED, THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED FOR
ITEMS 1, 2 AND 3. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1, 2 AND 3.
DATED ________________________, 1999
________________________________________
SIGNATURE OF SHAREHOLDER
________________________________________
SIGNATURE OF SHAREHOLDER
NOTE: PLEASE SIGN EXACTLY AS YOUR NAME
APPEARS ON THIS PROXY. IF STOCK IS OWNED
JOINTLY, EACH JOINT OWNER SHOULD SIGN.
WHEN SIGNING AS ATTORNEY, EXECUTOR,
ADMINISTRATOR, TRUSTEE OR GUARDIAN,
PLEASE GIVE YOUR FULL TITLE AS SUCH.
PROXIES EXECUTED BY A CORPORATION SHOULD
BE SIGNED WITH THE FULL CORPORATE NAME
BY THE PRESIDENT OR OTHER AUTHORIZED
OFFICER. IF A PARTNERSHIP, PLEASE SIGN
IN PARTNERSHIP NAME BY AUTHORIZED
PERSON.
PLEASE MARK, DATE, SIGN AND RETURN
THIS PROXY CARD USING THE ENCLOSED
POSTAGE PAID ENVELOPE.