NANTUCKET INDUSTRIES INC
10-K/A, 1998-06-29
MEN'S & BOYS' FURNISHGS, WORK CLOTHG, & ALLIED GARMENTS
Previous: CORDANT TECHNOLOGIES INC, 11-K, 1998-06-29
Next: EMPIRE GOLD INC, 10KSB40, 1998-06-29




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                               -------------------
                                   FORM 10-K/A
                               -------------------

                       AMENDMENT TO APPLICATION OR REPORT
                  Filed pursuant to Section 12, 13 or 15(d) of
                       THE SECURITIES EXCHANGE ACT OF 1934


                           NANTUCKET INDUSTRIES, INC.
               --------------------------------------------------
               (Exact name of registrant as specified in charter)


                                 AMENDMENT NO. 1
                                 ---------------

          The undersigned Registrant hereby amends the following items,
financial  statements,  exhibits or other  portions of its Annual Report on Form
10-K for the Fiscal  Year ended  February  28,  1998,  as set forth in the pages
attached hereto:

ITEM 10:        DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

ITEM 11:        EXECUTIVE COMPENSATION

ITEM 12:        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS; AND

ITEM 13:        CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

                Pursuant to the  requirements of the Securities  Exchange Act of
1934,  the  Registrant has duly caused this amendment to be signed on its behalf
by the undersigned, thereunto duly authorized.


                                           NANTUCKET INDUSTRIES, INC.
                                             (Registrant)


Dated:  June 28, 1998                      By: /s/ Nick S. Dmytryszyn
                                              -----------------------
                                              Nick S. Dmytryszyn
                                              Chief Financial Officer
                                             (Chief Accounting Officer)



                                       -1-

<PAGE>


                The text of  Items  10,  11,  12 and 13  comprising  Part III of
Registrant's  Annual Report on Form 10-K, for the fiscal year ended February 28,
1998, which presently  consists of an incorporation by reference to Registrant's
definitive  proxy statement,  is hereby amended to substitute  therefor the full
text of such Items as set forth in the pages attached hereto.



                                       -2-

<PAGE>

                         AMENDED ITEMS 10, 11, 12 AND 13
                                     OF THE
                          ANNUAL REPORT ON FORM 10-K OF
                   NANTUCKET INDUSTRIES, INC. (the "Company")
                   FOR ITS FISCAL YEAR ENDED FEBRUARY 28, 1998


ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

                The table below sets forth for each  director  at  February  28,
1998, such director's  name, age and other positions with the Company as at that
date.

<TABLE>
<CAPTION>

DIRECTOR (AGE) AND POSITION                                                                          YEAR FIRST
    WITH THE COMPANY                                                                              ELECTED DIRECTOR
- ---------------------------                                                                       ----------------
                                      CLASS I - CURRENT TERM EXPIRES IN 2000
                                      --------------------------------------
<S>                              <C>                                                                 <C>
Stephen M. Samberg (53)                  Chairman of the Board, President                             1988
                                          and Chief Executive Officer

Robert M. Rosen*# (53)                                                                                1983

Steven Schneider (44)                                                                                 1997

                                      CLASS II - CURRENT TERM EXPIRES IN 1998
                                      ---------------------------------------
George J. Gold (76)                                                                                   1966

James H. Carey  (66)                                                                                  1997

Kenneth Klein (59)*                                                                                   1996

                                     CLASS III - CURRENT TERM EXPIRES IN 1999
                                     ----------------------------------------
Richard Ryan# (49)                                                                                    1997

Marc M. Feder (47)                                                                                    1997

</TABLE>
  ---------------------------
*   Member of the Audit and Compensation Committees
#   Resigned effective May 20, 1998

Set forth below is  information  regarding  the  principal  occupations  of each
current director during the past five years and other directorships held by each
such director in public companies.

George J. Gold had been  Chairman  of the Board,  Chief  Executive  Officer  and
Treasurer of the Company, which positions he resigned on March 18, 1994.

Steven  Schneider has been  President of Urban  Marketing and Sales, a sales and
marketing company which represents  apparel  businesses  including Bear USA, AXO
Sports,  Changes,  Rp-55,  Spiewak and  Timberline.  Mr.  Schneider  is also the
co-owner of two retail apparel stores in New York.


                                       -3-

<PAGE>

James H. Carey has been Managing  Director of Briarcliff  Financial  Associates,
Inc.  (since  June,  1991) and former  Chief  Executive  Officer,  Director  and
Treasurer of National  Capital  Benefits  Corporation  (between  1993 and 1995).
Prior thereto he was President and Chief Executive  Officer,  The Berkshire Bank
(May 1989 to June 1991) and Executive  Vice President of Chase  Manhattan  Bank.
Mr. Carey is also a director of Airborne Freight  Corporation,  Jonathan Woodner
Company, The Midland Company, the Cowen family of seven mutual funds, The Murray
& Isabella Rayburn  Foundation and Chairman of the U.S. Committee for UNICEF. He
is a former director of NCB Insurance Limited (Bermuda).

Marc M. Feder has been President and Corporate  Counsel for Fulcrum  Investments
Corp., a real estate lender and purchaser. From 1993, until his affiliation with
Fulcrum,  Mr.  Feder  participated  as an  investor in several  venture  capital
transactions. In 1995 and 1996, he also was a principal of Sandmark Industries.

Kenneth  Klein has been engaged in the private  practice of law since January 1,
1997.  From 1994 until  December  1996,  Mr.  Klein  served as  President  and a
director of National Capital Benefits Corp. a financial  services company.  From
January  1992 to March 1994 Mr.  Klein was the  President  of  Viatical  Funding
Company,  a financial  services company.  From January 1988 to January 1992, Mr.
Klein was the Senior Vice President, Chief Operating Officer and General Counsel
of Amivest Corporation,  a New York Stock Exchange, Inc. Member Firm and an NASD
Registered Investment Advisor. Mr. Klein also serves as a director or trustee of
several privately-held  companies and not-for-profit  entities. Mr. Klein serves
as a director  pursuant to the Purchase  Agreement with NAN  Investors,  L.P. as
further   described  under  the  heading   "Certain   Relationship  and  Related
Transactions."

Stephen M. Samberg has been Chairman of the Board and Chief Executive Officer of
the Company since March 18, 1994, and President  effective April 1, 1998. He has
also been in charge of the Company's  men's  underwear  sales  operations  since
1988.

Executive  officers of the Company  are  elected  annually  for a term of office
expiring  at the  Board of  Directors  meeting  immediately  following  the next
succeeding  Annual Meeting of  Stockholders,  or until their successors are duly
elected and  qualified.  The Company's  Chairman,  CEO and President is employed
under a written employment contract (described below).

Section 16(a) Ownership Reporting Compliance
- --------------------------------------------
                Based  solely  on a  review  of  Forms  3 and  4 and  amendments
thereto, furnished to the Company during the fiscal year ended February 28, 1998
and Forms 5 and amendments  thereto furnished to the Company with respect to the
fiscal year ended February 28, 1998, no director, officer or beneficial owner of
more  than 10% of the  Company's  equity  securities  failed to file on a timely
basis  reports  required by Section  16(a) of the Exchange Act during the fiscal
year ended February 28, 1998 or any previous fiscal year except as follows:

         (1)    The Maurice Marciano Trust made two late Form 4 filings relating
                to two gift transactions.

         (2)    The Paul Marciano Trust made one late Form 4 filing relating to
                one gift transaction.

         (3)    The Armand Marciano Trust made one late Form 4 filing relating 
                to one gift transaction.

         (4)    George J. Gold made two late Form 4 filings relating to the sale
                of shares.

         (5)    Donald D. Gold made two late Form 4 filings relating to the sale
                of shares.

         (6)    Warren D. Cole made one late Form 4 filing relating to the sale
                of shares.

All such late filings were in fiscal year 1997.

                                       -4-
<PAGE>

ITEM 11. EXECUTIVE COMPENSATION

COMPENSATION OF DIRECTORS

                Directors,  other than those  employed by the Company,  are paid
$5,000  annually  and an  additional  $500 for each Board or  committee  meeting
attended in person.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

                The law firm of Lane  Altman & Owens  LLP,  of which  Robert  M.
Rosen,  a director  of the Company  and a member of the  Compensation  Committee
until May,  1998, is a partner,  is general  counsel to the Company.  Legal fees
accrued  for  professional  services  rendered by Lane Altman & Owens LLP to the
Company in fiscal 1998 were in the amount of $132,353, exclusive of certain fees
with respect to litigation which is the subject of a contingent fee agreement.

                There  are no  other  relationships  or  transactions  involving
members of the Compensation  Committee during the fiscal year ended February 28,
1998 required to be reported pursuant to Item 402(j) of Regulation S-K.

SUMMARY COMPENSATION TABLE

                The Summary  Compensation Table shows  compensation  information
for the  Company's  Chief  Executive  Officers  and each of the four  other most
highly  compensated  executive  officers of the Company  during the fiscal years
ended February 28, 1998, March 1, 1997 and March 2, 1996.

                The Summary Compensation Table appears on pages 6 and 7.

OPTION/SAR GRANTS IN FISCAL YEAR ENDED FEBRUARY 28, 1998

                No  Option/SAR  agents  were made to the CEO and the other named
executives in the fiscal year ended February 28, 1998.

AGGREGATED OPTION/SAR EXERCISES IN FISCAL YEAR ENDED
FEBRUARY 28, 1998 AND FISCAL YEAR-END OPTION/SAR VALUES

                See page 8.

LONG-TERM INCENTIVE PLANS - AWARDS IN FISCAL YEAR ENDED
FEBRUARY 28, 1998

                No Long  Term  Incentive  Plan  Awards  were made to the CEO and
other named executives in the fiscal year ended February 28, 1998.


                                       -5-

<PAGE>


SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                          LONG TERM COMPENSATION
                                                                                          ----------------------
                                 ANNUAL COMPENSATION                                          AWARDS   PAYOUTS
                                 -------------------                                          ------   -------
                                                                      OTHER
                                                                      ANNUAL    RESTRICTED                           ALL
       NAME AND PRINCIPAL                                            COMPEN-       STOCK    OPTIONS/     LTIP       OTHER
                                FISCAL          SALARY      BONUS     SATION      AWARDS      SAR       PAYOUTS  COMPENSATION
            POSITION             YEAR          ($) (1)       ($)      ($)(9)        #(3)       #          ($)      ($) (2)
=================================================================================================================================

<S>                              <C>           <C>          <C>     <C>             <C>        <C>       <C>      <C>    
Stephen M. Samberg
     Chairman of the Board,      1998          $370,942      $0      $79,280         0          0         $0       $14,786
     Chief Executive Officer,    1997          $518,000      $0         $0           0          0         $0        $1,152
     President and Director      1996          $522,769      $0         $0           0          0         $0        $4,152

Ronald S. Hoffman (4)
     Vice President-Finance,     1998          $112,500      $0         $0           0          0         $0        $6,152
     Chief Financial Officer,    1997          $150,000      $0         $0           0          0         $0        $1,152
     Secretary and Director      1996          $152,885      $0         $0           0          0         $0        $3,696

Nicholas Dmytryszyn (5)          1998          $ 27,692       $0        $0          $0         $0         $0          $0
     Chief Financial Officer     1997             $0         $0         $0          $0         $0         $0          $0
     and Secretary               1996             $0         $0         $0          $0         $0         $0          $0

George G. Gold                   1998             $0         $0         $0           0          0         $0       $71,515 (6)
     Director                    1997             $0         $0         $0           0          0         $0      $250,061 (6)
                                 1996             $0         $0         $0           0          0         $0      $356,730 (6)

Donald D. Gold                   1998             $0         $0         $0           0          0         $0       $93,497 (6)
     Director                    1997             $0         $0         $0           0          0         $0      $104,061 (6)
                                 1996             $0         $0         $0           0          0         $0       $89,717 (6)

</TABLE>


                                  -6-

<PAGE>

<TABLE>
<CAPTION>
                                                                                          LONG TERM COMPENSATION
                                                                                          ----------------------
                                 ANNUAL COMPENSATION                                          AWARDS   PAYOUTS
                                 -------------------                                          ------   -------
                                                                      OTHER
                                                                      ANNUAL    RESTRICTED                           ALL
       NAME AND PRINCIPAL                                            COMPEN-       STOCK    OPTIONS/     LTIP       OTHER
                                FISCAL          SALARY      BONUS     SATION      AWARDS      SAR       PAYOUTS  COMPENSATION
            POSITION             YEAR          ($) (1)       ($)      ($)(9)        #(3)       #          ($)      ($) (2)
=================================================================================================================================

<S>                              <C>           <C>          <C>     <C>             <C>        <C>       <C>      <C>    
Stephen P. Sussman (7)           1998          $85,846       $0         $0           0         0          $0         $6,152
                                 1997          $144,000      $0         $0           0         0          $0         $1,152
                                 1996          $146,769      $0         $0           0         0          $0         $4,087

Joseph Visconti (8)              1998          $166,346      $0       $15,692        0         0          $0         $1,152
     President and Director      1997          $300,000      $0         $0           0         0          $0         $1,152
                                 1996          $519,239      $0         $0           0       30,000       $0             $0

</TABLE>

(1) Includes  amounts  deferred at the  election of each of the named  executive
    officers pursuant to the Company's 401(k) Profit Sharing Plan.
(2) Comprised of 401(k) contributions in fiscal 1996 and life insurance premiums
    which benefits are payable to the estates of the named  executive  officers,
    except where specifically  footnoted as pursuant to the Severance Agreement.
    For  fiscal  1997 and  1998,  no  401(k)  contributions  were made and other
    compensation  reported  hereunder  was  comprised  solely of life  insurance
    premiums  (for all),  consulting  fees (for  Messrs.  Sussman and Hoffman in
    1998), and automobile lease payments (for Mr. Samberg in 1998).
(3) The options  reflected were awarded pursuant to the Company's 1992 Executive
    Long-Term Option Plan.
(4) Mr.  Hoffman  resigned  his  positions  as Vice  President - Finance,  Chief
    Financial Officer,  Secretary and Director of the Company effective November
    22, 1997.  His  employment  contract  expired on June 30, 1997,  and was not
    extended.  He  continued  to be employed by the Company on an at-will  basis
    until his resignation in November, 1997.
(5) Mr. Dmytryszyn was hired in November,  1997 as Chief Financial  Officer.  He
    was elected as Secretary in May, 1998.
(6) Amounts paid pursuant to the Severance  Agreement dated as of March 18, 1994
    more fully described hereinabove.
(7) Mr. Sussman managed the Company's  production and  distribution  facility in
    Cartersville,  Georgia through May 31, 1997. He provided consulting services
    to the Company on a project basis  thereafter as requested  until the end of
    the term of his employment contract on February 28, 1998.
(8) Mr.  Visconti  resigned  his position as a Director  effective  November 24,
    1997.  His  employment  contract with the Company was  terminated  effective
    March 31, 1998.
(9) Other annual  compensation  paid to Messrs.  Samberg and Visconti for fiscal
    1998 is comprised of sales commissions.


                                       -7-

<PAGE>


AGGREGATED OPTIONS/SAR EXERCISES IN LAST FISCAL YEAR
AND FISCAL YEAR-END OPTION/SAR VALUES(1)
- ----------------------------------------------------

<TABLE>
<CAPTION>
                                VALUE OF UNEXERCISED IN-
                                THE-MONEY OPTIONS/SARS                                       
                                SHARES AT FY-END ($)                                         NUMBER OF SECURITIES UNDERLYING 
                                ACQUIRED ON EXERCISABLE/                                     UNEXERCISED OPTIONS/SARS AT     
                                EXERCISE (#)                                                 FY-END (#) EXERCISABLE/         
NAME                            UNEXERCISABLE(2)                  VALUE REALIZED ($)         UNEXERCISABLE(3)                
- ----                            ----------------                  ------------------         ----------------
<S>                             <C>                               <C>                        <C>
Stephen M. Samberg              0
                                $0/$0                             $0                         45,000/30,000

</TABLE>

(1) There are currently no outstanding stock appreciation rights.
(2) No outstanding options were in the money at the end of fiscal 1998.
(3) 18,000,  13,500 and 12,000 of securities  underlying  unexercised options of
    Messrs.  Hoffman,  Sussman  and  Visconti,   respectively,  were  terminated
    pursuant to the terms  thereof  upon the  occurrence  of each such  person's
    ceasing to be employed with the Company as described herein.


                                       -8-

<PAGE>

EMPLOYMENT AND SEVERANCE AGREEMENTS AND CHANGE IN CONTROL ARRANGEMENTS

         As of March 18,  1994,  Messrs.  George J. Gold and Donald D. Gold (the
"Golds")  resigned  their  positions  as  executive  officers of the Company and
entered into a Severance  Agreement  with the Company.  The Severance  Agreement
provides for an annual payment to the Golds of  approximately  $400,000,  in the
aggregate,  for each year of the five year term of the Severance Agreement.  The
Severance Agreement also provides for the Company to pay them an amount equal to
their life and health insurance benefits and to continue paying one-half of each
of the  Golds'  share of the annual  payments  to his spouse in the event of his
death. Pursuant to the Severance Agreement,  stock options for 20,000 and 10,000
shares of Common Stock issued to George and Donald Gold, respectively, under the
1992  Long-Term  Incentive  Stock Option Plan,  and bonus awards for maximums of
$123,000  and $61,500 made to George and Donald  Gold,  respectively,  under the
1992  Executive  Performance  Benefit Plan,  were canceled.  Further,  the Golds
agreed  to  relinquish  their  rights to  receive  ownership  of the whole  life
insurance policies on their lives described in the previous paragraph.

         Under the  Severance  Agreement,  the  Company  also  provided  certain
benefits  to the Golds in  respect  of sales of shares of the  Company's  Common
Stock  ("Shares") by them during the period September 1, 1994 to August 31, 1996
(the "Resale Period"). Such benefits provided, in general and subject to certain
limitations,  that,  for up to 100,000  Shares in the case of George J. Gold and
60,000 Shares in the case of Donald D. Gold,  the Company would pay to the Golds
for each Share sold by them for less than $5.00 during the Resale Period, 80% of
the lesser of (a) $1.50 and (b) the difference  between the sale price per Share
and $5.00.  The Golds sold a total of 157,875  Shares of Common Stock  including
88,400 shares at prices below $5.00 per share.  Further, the Severance Agreement
provides for the  Company,  in general and subject to specific  limitations,  to
issue as of April 1, 1997,  warrants for the purchase of up to 157,875 Shares to
the Golds. The number of such warrants to be issued to George Gold is 93,840 and
the number of such warrants to be issued to Donald D. Gold is 64,035, the number
of shares  sold by each of them  during  the  Resale  Period.  As to each of the
Golds, the Severance  Agreement  provides that the aggregate  exercise price for
the warrants issued to each of them will equal the aggregate gross proceeds from
his sales of  Shares  during  the  Resale  Period.  As of the date  hereof,  the
warrants have not been issued to the Golds.

         As of March 1, 1994, the Company and Stephen M. Samberg,  in connection
with his election as Chairman of the Board and Chief Executive Officer,  entered
into  a  new  employment  agreement  (the  "1994  Agreement").  Under  the  1994
Agreement, Mr. Samberg's annual base compensation is $518,000 and he is entitled
to  discretionary  bonuses as determined by the  Compensation  Committee,  in an
amount not to exceed  $300,000 per year.  The 1994  Agreement also provides that
Mr. Samberg is eligible for the Company's other  compensatory plans and that the
Company  will  provide  health and  disability  insurance  for Mr.  Samberg  and
reimburse all  reasonable  business  expenses.  Effective July 1, 1997, the 1994
Agreement was amended and Mr. Samberg's annual base  compensation was reduced to
$318,000.  The Amendment  also provides for Mr.  Samberg to receive  commissions
equal to 1 1/2% of net sales of the Company's  products.  The maximum  amount of
Mr.  Samberg's  annual cash  compensation  is not to exceed  $518,000 in any one
year. Mr. Samberg is still entitled to receive  discretionary bonuses determined
by the Compensation Committee.

         On July 1, 1994,  the Company  entered  into a one (1) year  employment
agreement (extended through June 30, 1997) with Ronald S. Hoffman which provides
for an annual salary of $150,000.  As additional  contingent  compensation,  Mr.
Hoffman was granted  options to purchase 30,000 shares of Common Stock under the
1992  Executive  Long Term Stock Option Plan.  The  agreement  also requires the
Company to provide  health and life  insurance and to reimburse  all  reasonable
business expenses. Mr. Hoffman's



                                       -9-

<PAGE>


agreement expired on June 30, 1997, and was not extended.  Mr. Hoffman continued
to be  employed by the  Company on an at-will  basis as an officer and  director
until his resignation in November, 1997.

         As of January 1, 1996, the Company entered into an employment agreement
with Joseph  Visconti  which  provides for an annual  salary of $200,000  plus a
bonus for each fiscal year based on  increases  in sales from those  achieved in
fiscal  1996,  which  bonus in the  first  fiscal  year  shall  not be less than
$100,000.  Effective July 1, 1997, the employment  agreement was amended and Mr.
Visconti's  annual  salary was  reduced to  $150,000  and his bonus  program was
eliminated.  In addition to his salary Mr.  Visconti will be entitled to receive
commissions  on the  Company's  net  sales  equal to 1 1/2% and 1/2% of  certain
customer  accounts to be  identified  by the Company.  Mr.  Visconti was granted
options to purchase  30,000  shares of Common Stock under the Stock Option Plan.
The  agreement  also  required  the  Company  to provide  health and  disability
insurance and to reimburse all reasonable  business expenses.  The Agreement was
terminated as of March 31, 1998.

         In  addition to  delineating  the duties and  responsibilities  of each
executive employee,  the employee's salary and certain fringe benefits,  and the
circumstances  under which  employment  with the Company may be terminated,  the
employment  agreements  for  Stephen M.  Samberg  and Joseph  Visconti,  and the
Severance  Agreement also contain certain provisions to take effect in the event
of a "Change in Control." A "Change in Control"  generally is defined to include
(i) a merger or consolidation  involving the Company pursuant to which less than
75% of the outstanding  voting  securities or other  beneficial  interest of the
surviving or resulting  corporation or other entity is held by the  stockholders
of the Company other than those stockholders who acquire beneficial ownership of
20% or more of the Company's outstanding stock after the date of each agreement;
(ii) the transfer to another  corporation  (other than a wholly owned subsidiary
or a corporation which is at least 75% owned by the Company's stockholders other
than those stockholders who acquire  beneficial  ownership of 20% or more of the
Company's  outstanding  stock after the date of each agreement) of substantially
all of the assets of the  Company;  (iii) the  acquisition  by any person of the
beneficial   ownership  of  30%  or  more  of  the  Company's  then  outstanding
securities;  (iv) a change in the  composition  of the  majority of the Board of
Directors  occurring  within 24 months of the  acquisition  by any person of the
beneficial   ownership  of  10%  or  more  of  the  Company's  then  outstanding
securities;  or (v) the  occurrence  of any of the trigger  events  described in
Sections 11(a)(ii) or 13(a) of the Company's Shareholders Rights Plan.

         In the event of any such Change in Control,  certain specified benefits
("Termination  Benefits")  are provided for each such  executive  employee  upon
termination  of his  employment by the Company  other than for cause,  or in the
event  that he leaves  the  employ of the  Company  due to one of the  following
events:  (i)  assignment  inconsistent  with his current  status;  (ii)  distant
transfer;  (iii) default by the Company under the employment  agreement or other
agreement with the employee;  (iv) failure on the part of the Company to provide
the employee with  substantially  similar plan benefits to those in which he had
been a  participant;  or (v) in the  case  of  Messrs.  Samberg,  Visconti,  and
Hoffman,  inability  to  effectively  discharge  his  duties  due to a Change in
Control.

         The  amount  of  Termination   Benefits   payable  to  Mr.  Samberg  is
determinable  only at the time of termination and is, if such  termination is by
the Company or by Mr. Samberg following a default by the Company, in addition to
any other amounts due under his employment agreement.  Cash benefits include (x)
three years' base salary  (totaling  $1,500,000) and (y) three times the average
annual  bonus in the  preceding  three years (or such lesser  number of years as
have elapsed since the agreement was made);  the sum of (x) and (y) payable in a
lump sum and discounted to present value. Mr. Samberg, after an event



                                      -10-

<PAGE>

giving rise to Termination Benefits, would also have rights (a) for seven months
thereafter,  to  exercise  or be  compensated  for any  stock  options  or stock
appreciation  rights; and (b) to the immediate vesting of any unvested equity or
deferred compensation rights.

         With respect to the Golds,  in the event that,  following such a Change
in Control,  (a) the Company defaults,  in an amount greater than $1,000, in its
obligations to pay money to either of the Golds,  such of the Golds, in addition
to all other benefits under the Severance Agreement, shall be entitled to a lump
sum payment of twice the annual payment due him,  discounted to its then-present
value; or (b) the Company  defaults in any other of its obligations to either of
the Golds, such of the Golds shall be entitled to a lump sum,  discounted to its
present  value,  of the greater of (x) twice the annual  payment due him, or (y)
the aggregate of the remaining payments due him under the Severance Agreement.


ITEM NO. 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth as of June 24, 1998 the beneficial share
ownership of each current  director and executive  officer  owning Common Stock,
and of all current officers and directors as a group.

<TABLE>
<CAPTION>

NAME AND ADDRESS OF            AMOUNT AND NATURE OF 
BENEFICIAL OWNER               BENEFICIAL OWNERSHIP                         PERCENT OF CLASS(1)
- -------------------            --------------------                         -------------------

<S>                               <C>                                      <C>   
George J. Gold                      359,078(2)                                    11.09%
209 Sterling Road
Harrison, NY 10528

Stephen M. Samberg                   76,003(3)                                     2.31%
510 Broadhollow Road
Melville, NY 11747

Steven Schneider                         0                                         *
2016 Linden Blvd, Suite 17
Elmont, NY  11003

James Carey                              0                                         *
Canterbury Road
Manchester, VT  05254

Marc M. Feder                            0                                         *
652 Harris Avenue
Staten Island, NY 10314

Kenneth Klein                            0                                         *
242 E. 72nd. Street
Apt. # 7A
New York, NY 10021

</TABLE>


                                      -11-

<PAGE>

<TABLE>
<CAPTION>

<S>                               <C>                                      <C>   
All directors and officers as a        435,081                                    13.25
group (9 persons)

</TABLE>

*Less than 1%

(1)      Pursuant to the rules of the Securities and Exchange Commission, shares
         of Common Stock which an  individual  or member of a group has right to
         acquire  within 60 days pursuant to the exercise of options or warrants
         are  deemed  to  be  outstanding  for  the  purpose  of  computing  the
         percentage ownership of such individual or group, but are not deemed to
         be outstanding for the purpose of computing the percentage ownership of
         any other person  shown in the table.  Accordingly,  where  applicable,
         each  individual or group member's rights to acquire shares pursuant to
         the exercise of options or warrants are noted below.

(2)      All such shares are subject to the  Nantucket  Industries  Stock Voting
         Trust u/i/d March 22,  1994 (the  "Voting  Trust").  In  addition,  the
         Severance  Agreement  provides for the Company to issue, as of April 1,
         1997,  warrants for the purchase of up to a total of 157,875  shares to
         George J. Gold and  Donald D.  Gold.  Such  warrants  have not yet been
         issued.

(3)      Includes 20,303 shares which are subject to the Voting Trust and 45,000
         shares  that may be  issued  to Mr.  Samberg  pursuant  to  immediately
         exercisable stock options, but does not include or assume conversion of
         any  of  the  5,000  shares  of the  Company's  Non-Voting  Convertible
         Preferred Stock issued to the Samberg Group, LLC, which Preferred Stock
         by its terms is convertible into 232,000 shares of the Company's Common
         Stock,  but which  conversion  right was waived by the Samberg Group in
         May,  1998.  The  Company  has  conditionally  agreed  to  redeem  such
         Preferred Stock.

         In  addition,  each  of  the  following  has  reported  that  it is the
beneficial owner of more than 5% of the outstanding Common Stock of the Company.

<TABLE>
<CAPTION>

NAME AND ADDRESS OF                          AMOUNT AND NATURE OF 
BENEFICIAL OWNER                             BENEFICIAL OWNERSHIP               PERCENT OF CLASS(1)
- ----------------                             --------------------               -------------------
<S>                                            <C>                                 <C>  
Dimensional Fund Advisors, Inc.                   176,765(2)                          5.46%
1229 Ocean Avenue
Santa Monica, CA

The Samberg Group, L.L.C.                         232,000(3)(5)                       6.68%
510 Broadhollow Road
Melville, NY 11747

GUESS?, Inc.                                      422,835                             13.06%
1444 South Alameda Street
Los Angeles, CA 90021

</TABLE>

                                      -12-

<PAGE>

<TABLE>
<CAPTION>

<S>                                          <C>                                   <C>   
Guess Group(4)                                    544,834                             16.82%
NAN Investors, L.P.                          16,750,000(6)                            84.86%
c/o Fundamental Capital Corp.
291 Ocean Avenue
Lawrence, NY 11559

</TABLE>

(1)      Pursuant to the rules of the Securities and Exchange Commission, shares
         of Common Stock which an individual or member of a group has a right to
         acquire  within 60 days pursuant to the exercise of options or warrants
         are  deemed  to  be  outstanding  for  the  purpose  of  computing  the
         percentage ownership of such individual or group, but are not deemed to
         be outstanding for the purpose of computing the percentage ownership of
         any other person  shown in the table.  Accordingly,  where  applicable,
         each  individual or group member's rights to acquire shares pursuant to
         the exercise of options or warrants are noted below.

(2)      Dimensional  Fund Advisors,  Inc. is an investment  advisor  registered
         under the Investment Advisors Act of 1940. Of this amount,  Dimensional
         Fund  Advisors,  Inc.,  has reported as of January 31, 1995 that it has
         sole voting power of 110,230 shares.

(3)      The Samberg Group, L.L.C. owns 5,000 shares of the Company's Non-Voting
         Convertible  Preferred  Stock,  which by its terms is convertible  into
         232,000 shares of the Company's Common Stock. In May, 1998, the Samberg
         Group waived this conversion right and the Company conditionally agreed
         to redeem the Preferred Stock. Thus, as of May, 1998, the Samberg Group
         disclaims  beneficial  ownership of all 232,000 shares of the Company's
         Common  Stock  previously  reported  as owned by it. See also  "Certain
         Relationships and Related Transactions."

(4)      The Guess  Group  comprises  Guess ?, Inc.  ("GUESS?")  and those other
         Reporting  Persons set forth in the Schedule 13D dated August 26, 1994,
         as amended through December 23, 1997.

(5)      In  accordance  with  Rule  13d-3(d)  of  the  1934  Act,  assumes  the
         conversion  into  232,000  shares  of  Common  Stock of the  Non-Voting
         Convertible Preferred Stock held by the Samberg Group, L.L.C.
         See also Note (3) above.

(6)      In accordance with Rule 13d-3(d) of the 1934 Act, assumes conversion of
         16,500,000  currently  exercisable  warrants  into an equal  number  of
         shares of Common  Stock.  Such  warrants were issued on May 21, 1998 to
         NAN  Investors,  L.P.  pursuant  to a  Forbearance  Agreement  filed as
         Exhibit  (10)(bbb)(i)  to the Form 10-K of which  this  Amendment  is a
         part. The percentage ownership shown above for NAN Investors, L.P. does
         not  assume  the  conversion  of  the  12.5%  Convertible  Subordinated
         Debentures in the original  principal amount of $1,168,150 into 305,000
         shares  of  Common  Stock  or  the   conversion   of  the   Convertible
         Subordinated  Debenture in the original  principal amount of $1,591,850
         into 318,370 shares of Common Stock, which securities were purchased on
         August 15, 1996 by NAN  Investors  because NAN Investors has waived its
         rights to convert  such  Debentures.  See  "Certain  Relationships  and
         Related Transactions."


                                      -13-

<PAGE>


ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company, the Golds, Messrs. Samberg,  Sussman, Raymond L. Wathen (a
former  employee  of the  Company),  Robert  Polen  (a  former  employee  of the
Company),  and The Samberg Group,  L.L.C., a limited liability company organized
in Delaware,  entered into a Management  Agreement as of March 1, 1994, pursuant
to which  the  Company  on March  22,  1994  sold  5,000  shares  of  Non-Voting
Convertible Preferred Stock to The Samberg Group for $1,000,000.  Such preferred
stock is  convertible  into shares of the Company's  Common Stock at the rate of
$5.00 per share and is redeemable by the Company at any time after March,  1999.
In May,  1998,  this  conversion  right was waived by the Samberg  Group and the
Company  conditionally  agreed to redeem the Preferred Stock.  Messrs.  Samberg,
Sussman, Wathen and Polen and Mr. Hoffman's wife are each members of The Samberg
Group.

         The Management  Agreement also provides that The Samberg Group, Messrs.
Samberg,  Sussman,  Wathen and Polen and the Golds will deposit all their Common
Stock into a voting  trust.  The voting of the shares  deposited  in said voting
trust is  controlled by the terms of the trust  instrument.  Mr. Rosen serves as
the trustee of said voting trust.

         The Management  Agreement  further provides for the cancellation of all
outstanding stock options and incentive awards granted prior to the date thereof
to the Golds and Messrs. Samberg,  Sussman, Wathen and Polen and the issuance of
stock  options for 150,000  shares of Common  Stock in the  aggregate to Messrs.
Samberg,  Sussman,  Wathen and Polen upon terms and conditions determined by the
Compensation Committee.

         Pursuant to the Management Agreement, the Severance Agreement described
above  was  entered  into by the  Golds  and the  Company,  the  1995  Agreement
described  above  was  entered  into  by Mr.  Samberg  and the  Company,  and an
employment  agreement  was  entered  into by Mr.  Wathen  and the  Company.  Mr.
Wathen's employment  agreement was subsequently  terminated  effective March 31,
1998.

         On August 19,  1994,  the Guess Group bought  490,000  shares of Common
Stock pursuant to a Common Stock Purchase Agreement dated August 18, 1994 by and
among  the  Company,   the  Guess  Group  and  the  Samberg  Group  (the  "Guess
Agreement"). Consideration paid was $6.00 in cash per share of Common Stock. All
shares sold were previously held by the Company as treasury stock.

         The Guess Agreement provides the Guess Group with certain  registration
rights and,  with  respect to the issuance of  additional  stock by the Company,
certain  rights to purchase  additional  shares.  The  Agreement  also  provides
certain  restrictions  on the ability of the Guess  Group to acquire  additional
voting  stock of the  Company,  to dispose of its Common  Stock and to engage in
control transactions or proxy solicitations with respect to the Company.

         The Guess Group initially  designated Roger A. Williams,  the Executive
Vice President and Chief Financial  Officer of GUESS?, to serve as a director of
the Company,  and he was elected to such position in 1994.  The Guess  Agreement
requires the Company and the Samberg Group to each use its best efforts to cause
one  individual  designated  collectively  by the  Guess  Group to be  elected a
director of the Company at future annual  meetings of the Company so long as the
Guess Group and their affiliates  beneficially own in the aggregate at least the
lesser of 490,000 shares of Common Stock or 15% of the outstanding Common Stock.
Mr. Williams  resigned from the Board of Directors  effective July 21, 1997. The
Guess Group did not designate another individual to serve as a director.



                                      -14-

<PAGE>


         As a condition to the Guess  Agreement,  the Company  amended its Share
Rights Agreement so that the Guess Group's acquisition of Common Stock would not
trigger  any  defensive  measures  thereunder.  Provisions  were  made  in  each
executive  officer's  employment  agreement and the Severance  Agreement so that
such acquisition would not be a "Change in Control" under those agreements.

         The Company is  licensed  by GUESS?  to  manufacture  and sell  certain
garments  under the GUESS?  trademarks.  Effective May 31, 1996, the License was
extended  though the period ended May 31, 1999. For the contract year ending May
31,  1997,  minimum  sales of $8 million  were  required but not achieved by the
Company.  However,  GUESS? agreed not to terminate the license agreement at that
time and the Company agreed that GUESS?, in its sole and subjective  discretion,
could  terminate the license  agreement at any time after December 31, 1997. For
each  contract  year after May,  1997,  the  minimum  sales  goal  increases  by
$2,000,000. In addition,  minimum royalties are $560,000,  $700,000 and $840,000
of the contract years ended May 31, 1997,  1998 and 1999,  respectively.  Due to
the lack of capital  resources  necessary to develop and support GUESS?  product
line, the Company,  with the Support of GUESS,  Inc. has initiated a strategy to
terminate the GUESS?  license and  discontinue  its GUESS  Division by the first
quarter of fiscal 1999.

         On  August  15,  1996,  pursuant  to a  Common  Stock  and  Convertible
Subordinated  Debenture  Purchase  Agreement  dated as of August  13,  1996 (the
"Purchase  Agreement")  between  the  Company  and  NAN  Investors,   L.P.  (the
"Investor"), the Company sold to the Investor 250,000 shares of Common Stock for
an aggregate  purchase price of $740,000,  and two (2) convertible  subordinated
debentures of the Company in the original  principal  amounts of $1,168,150  and
$1,591,850,  respectively (the  "Debentures"),  which Debentures are convertible
into  305,000  and 318,370  additional  shares  ("Conversion  Shares") of Common
Stock. All shares sold and all Conversion Shares to be issued are authorized and
unissued  shares of Common Stock reserved for issuance  pursuant to the Purchase
Agreement.

         The Purchase Agreement provided the Investor with certain  registration
rights.  Pursuant  to  the  exercise  of  those  rights,  the  Company  filed  a
Registration  Statement  covering the registration of the 250,000 shares sold to
the Investor  and the  Conversion  Shares  which was  declared  effective by the
Securities  and Exchange  Commission on April 11, 1997.  The Purchase  Agreement
also  provides  that the Company  and The  Samberg  Group will each use its best
efforts to cause  Kenneth  Klein to be elected as a director  of the  Company at
future annual meetings of the Company so long as the Investor and its affiliates
beneficially  own in the  aggregate  at least the  lesser of  250,000  shares of
Common Stock or 7% of the outstanding Common Stock. The Company has been advised
that Mr. Klein is not an affiliate  of  Investor.  He is currently  serving as a
director of the Company and is scheduled to stand for  re-election at the Annual
Meeting of Shareholders to be held later this year.

         As a condition to the Purchase  Agreement,  the Board of Directors  and
shareholders of the Company adopted  Amendments to the Company's  Certificate of
Incorporation.  In addition,  provisions  were made in each executive  officer's
employment  agreement  and  the  Severance  Agreement  so  that  the  Investor's
acquisition would not be a "Change in Control" under those Agreements.

         In September,  1997 the Company  entered into a  forbearance  agreement
with the  Investor,  to release a security  interest in the property sold at 200
Cook St.,  Cartersville,  Georgia, and to extend the cure period with respect to
an $172,500 interest payment default on the Debentures.  Nantucket agreed to pay
a portion of the net proceeds  from the sale of the property to retire an amount
of the subordinated debt ($707,000),  a prepayment  premium of $176,000,  and to
place a  person,  satisfactory  to  Investor,  as a senior  operations/financial
manager with the Company. Nick Dmytryszyn was elected as the Company's Chief



                                      -15-

<PAGE>


Financial  Officer  in  November,  1997,  with the  approval  of  Investor.  The
forbearance  agreement has been renewed on a monthly basis since  November 1997.
In May 1998,  the Company  entered into an agreement with Investor to extend the
cure period with respect to $322,551 in prior interest  payment defaults and for
interest payments due in August 1998, until December 1998. In return the Company
agreed to secure the Debentures by a first lien on all the assets of the Company
to the extent not  otherwise  prohibited  under its  existing  revolving  credit
facility with Congress  Financial  Corp. to issue to Investor five year warrants
(the "Warrants") to purchase  16,500,000  shares of Nantucket  Industries,  Inc.
stock at a price of $.10 per share, and to cause certain members of the Board of
Directors to be retained, reelected, or removed.

         Additional  relationships and related transactions are described above,
under the caption "Compensation Committee Interlocks and Insider Participation."


                                      -16-



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