GP STRATEGIES CORP
DEF 14A, 2000-05-01
EDUCATIONAL SERVICES
Previous: PIONEER GROWTH SHARES, 485BPOS, 2000-05-01
Next: BANK OF AMERICA CORP /DE/, 424B2, 2000-05-01



                                  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 (Amendment No. )

Filed by the  Registrant  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)
  Definitive Proxy Statement /x/
  Definitive Additional Materials
  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                            GP STRATEGIES CORPORATION
                            -------------------------
                (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):
         No fee required

    Fee  computed on table below per  Exchange  Act Rules  14a-6(i)(1)  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 (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>



                            GP STRATEGIES CORPORATION

                               9 West 57th Street
                                   Suite 4170

                            New York, New York 10019

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                             To Be Held June 8, 2000

To the Stockholders:

  The  Annual  Meeting  of  Stockholders  of  GP  Strategies   Corporation  (the
"Company") will be held at the Sheraton  Columbia Hotel,  10207 Wincopin Circle,
Columbia, Maryland, on the 8th day of June, 2000, at 11:00 a.m., local time, for
the following purposes:

  1. To elect nine  Directors  to serve until the next Annual  Meeting and until
their respective successors are elected and qualify.

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

  Only  stockholders of record as of the close of business on April 21, 2000 are
entitled  to  receive  notice  of and to  vote  at the  meeting.  A list of such
stockholders  shall  be  open to the  examination  of any  stockholder,  for any
purpose germane to the meeting,  during ordinary business hours, for a period of
ten days  prior to the  meeting,  at the  offices of the  Company's  subsidiary,
General Physics Corporation, 6700 Alexander Bell Drive, Columbia, Maryland.

                                           By Order of the Board of Directors

                                           Lydia M. DeSantis
                                           Secretary

New York, New York
May 2, 2000

  If you do not expect to be present at the  meeting,  please  fill in, date and
sign the enclosed Proxy and return it promptly in the enclosed return envelope.


<PAGE>



                            GP STRATEGIES CORPORATION

                               9 West 57th Street
                                   Suite 4170

                            New York, New York 10019

                                 ---------------
                                                          New York, New York
                                                          May 2, 2000

                                 PROXY STATEMENT

  The accompanying Proxy is solicited by and on behalf of the Board of Directors
of GP Strategies  Corporation,  a Delaware corporation (the "Company"),  for use
only at the Annual Meeting of Stockholders  (the "Annual Meeting") to be held at
the Sheraton Columbia Hotel, 10207 Wincopin Circle,  Columbia,  Maryland, on the
8th day of June,  2000,  at 11:00  a.m.,  local  time,  and at any  adjournments
thereof. The approximate date on which this Proxy Statement and the accompanying
Proxy were first given or sent to security holders was May 2, 2000.

  Each Proxy  executed and returned by a stockholder  may be revoked at any time
thereafter,  by written  notice to that effect to the Company,  attention of the
Secretary, prior to the Annual Meeting, or to the Chairman, or the Inspectors of
Election, at the Annual Meeting, or by the execution and return of a later-dated
Proxy, except as to any matter voted upon prior to such revocation.

  The  Proxies in the  accompanying  form will be voted in  accordance  with the
specifications  made and where no specifications are given, such Proxies will be
voted FOR the nine  nominees  for  election as directors  named  herein.  In the
discretion of the proxy  holders,  the Proxies will also be voted FOR or AGAINST
such other  matters as may properly come before the meeting.  The  management of
the Company is not aware that any other  matters are to be presented  for action
at the meeting.  Although it is intended  that the Proxies will be voted for the
nominees  named herein,  the holders of the Proxies  reserve  discretion to cast
votes  for   individuals   other  than  such   nominees  in  the  event  of  the
unavailability  of any such  nominee.  The Company has no reason to believe that
any of the nominees will become unavailable for election. The Proxies may not be
voted for a greater  number of persons  than the number of nominees  named.  The
election of  directors  will be  determined  by a plurality  of the votes of the
shares of Common  Stock and Class B Stock  present in person or  represented  by
proxy at the Annual  Meeting and entitled to vote on the election of  directors.
Accordingly, in the case of shares that are present or represented at the Annual
Meeting for quorum purposes, not voting such shares for a particular nominee for
director,  including by withholding  authority on the Proxy, will not operate to
prevent the election of such nominee if he or she otherwise receives a plurality
of the votes.


<PAGE>


                                VOTING SECURITIES

  The Board of  Directors  has fixed the close of  business on April 21, 2000 as
the record date for the determination of stockholders entitled to receive notice
of and to vote at the Annual Meeting.  The issued and outstanding  capital stock
of the Company on April 21, 2000 consisted of 11,273,824 shares of Common Stock,
each entitled to one vote, and 800,000 shares of Class B Stock, each entitled to
ten votes.  A quorum of the  stockholders  is  constituted  by the presence,  in
person  or by proxy,  of  holders  of record of Common  Stock and Class B Stock,
representing  a majority of the number of votes  entitled  to be cast.  The only
difference  in the  rights  of the  holders  of Common  Stock and the  rights of
holders of Class B Stock is that the former class has one vote per share and the
latter class has ten votes per share.  The Class B Stock is  convertible  at any
time into shares of Common Stock on a share for share basis at the option of the
holders thereof.

                             PRINCIPAL STOCKHOLDERS

         The following table sets forth the number of shares of Common Stock and
Class B Stock  beneficially  owned as of April 3,  2000,  by each  person who is
known  by the  Company  to  own  beneficially  more  than  5% of  the  Company's
outstanding Common Stock or Class B Stock.

<TABLE>
<CAPTION>

                                                               Amount and Nature of           Percent Of
    Title of            Name and Address                       Beneficial                     Class(1)
    Class               of Beneficial Owner                    Ownership


<S>                                                            <C>           <C>   <C>        <C>
Class B Stock           Jerome I. Feldman                      843,750 shares(2)(3)(4)        78.5%
                        c/o GP Strategies Corporation
                        9 West 57th Street
                        Suite 4170
                        New York, NY 10019

Class B Stock           Andersen Weinroth & Co., L.P.          200,000 shares(4)(5)           25.0%
                        1330 Avenue of the Americas New
                        York, NY 10019
                                                                                              8.6%

Class B Stock           Scott N. Greenberg                     75,000 shares(6)
                        c/o GP Strategies Corporation
                        9 West 57th Street
                        Suite 4170
                        New York, NY 10019

Common Stock            Jerome I. Feldman                      850,136 shares(3)(4)(7)        7.0%

Common Stock            Cardinal Capital Management, L.L.C.    1,378,400 shares(8)            12.2%
                        One Fawcet Place
                        Greenwich, CT 06830

Common Stock            J.L. Kaplan Associates, LLC            870,500 shares(9)              7.7%
                        222 Berkeley Street
                        Boston, MA 02116

Common Stock            Wanger Asset Management L.P.           800,000 shares(10)             7.1%
                        227 West Monroe Street
                        Chicago, IL 60606

Common Stock            Martin M. Pollak                       835,335 shares(3)(11)          7.0%
                        c/o GP Strategies Corporation
                        9 West 57th Street
                        Suite 4170
                        New York, NY 10019

Common Stock            Caxton International Limited           687,900 shares (12)            6.1%
                        315 Enterprise Drive
                        Plainsboro, NJ 08536

Common Stock            Dimensional Fund Advisors, Inc.        671,505 shares (13)            6.0%
                        1299 Ocean Avenue
                        Santa Monica, CA 90401
</TABLE>

- - ---------

(1)  The  percentage  of class  calculation  for Common  Stock  assumes for each
     beneficial  owner that (i) all options are exercised in full and all shares
     of  Class B  Stock  are  converted  into  Common  Stock  only by the  named
     beneficial  owner  and (ii) no other  options  are  exercised  and no other
     shares  of  Class B Stock  are  converted  by any  other  stockholder.  The
     percentage  of  class  calculation  for  Class B  Stock  assumes  for  each
     beneficial  owner  that  (i) all  options  to  purchase  Class B Stock  are
     exercised in full only by the named beneficial owner, (ii) no other options
     to purchase Class B Stock are exercised by any other stockholder, and (iii)
     no shares of Class B Stock are  converted  into  Common  Stock by the named
     beneficial owner or any other stockholder.

(2)  Includes  275,000  shares  of  Class  B Stock  issuable  upon  exercise  of
     currently exercisable stock options held by Mr. Feldman.

(3)  On December  29, 1998,  Martin M. Pollak  granted  certain  rights of first
     refusal with  respect to his Class B Stock and options to purchase  Class B
     Stock to Mr.  Feldman  and his  family,  and Mr.  Feldman  granted  certain
     tag-along  rights  with  respect to Class B Stock and  options to  purchase
     Class B Stock to Mr. Pollak and his family.


<PAGE>



(4)  The Company,  Andersen Weinroth & Co., L.P. ("AW"),  and Mr. Feldman have
     entered into a Stockholders  Agreement,  dated February 11, 2000 (the "AW
     Stockholders  Agreement"),  pursuant to which Mr. Feldman has (i) granted
     certain  tag-along  rights to AW with  respect to shares of Class B Stock
     and options to purchase  Class B Stock and (ii) agreed to vote all of his
     shares of Class B Stock in favor of the election of G. Chris  Andersen or
     Stephen  Weinroth if either of them is  nominated by the Company to serve
     on the Board of Directors.  Messrs. Andersen and Weinroth are the general
     partners  of AW. As a result of the AW  Stockholders  Agreement,  Messrs.
     Feldman, Andersen, and Weinroth and AW may be deemed members of a "group"
     for purposes of Section 13(d) under the Securities  Exchange Act of 1934,
     as amended, (the "Exchange Act"). None of Messrs. Feldman,  Andersen, and
     Weinroth  and AW admits  that he or it should be deemed to be a member of
     such a group.

(5)  Pursuant to the AW Stockholders Agreement, AW is required to exercise its
     right to convert its shares of Class B Stock into  Common  Stock (i) upon
     the transfer of such shares to an unrelated party (other than pursuant to
     the exercise of the tag-along right granted to AW by Mr.  Feldman),  (ii)
     if neither  Mr.  Andersen or Mr.  Weinroth  is on the Board of  Directors
     (both of Messrs.  Andersen  and  Weinroth  have agreed to resign from the
     Board of  Directors  if  requested by the Board of Directors to do so for
     any reason), and (iii) at the request of the Company.

(6)  Includes 75,000 shares of Class B Stock issuable upon exercise of currently
     exercisable stock options held by Mr. Greenberg.

(7)  Includes  (i)  1,173  shares  of  Common  Stock  held by  members  of Mr.
     Feldman's  family,  (ii)  568,750  shares of Common Stock  issuable  upon
     conversion of Class B Stock held by Mr. Feldman,  (iii) 275,000 shares of
     Common Stock  issuable  upon  conversion  of Class B Stock  issuable upon
     exercise of currently  exercisable stock options held by Mr. Feldman, and
     (iv) 213  shares of  Common  Stock  allocated  to Mr.  Feldman's  account
     pursuant to the  provisions  of the General  Physics  Corporation  Profit
     Investment  Plan,  a defined  contribution  plan (the  "GPC  Plan").  Mr.
     Feldman  disclaims  beneficial  ownership  of the 1,173  shares of Common
     Stock held by members of his family.

(8)  Based on a Schedule 13G filed by Cardinal Capital  Management,  L.L.C. with
     the Securities and Exchange Commission (the "SEC").

(9)  Based on a Schedule 13G filed by J. L. Kaplan Associates, LLC with the SEC.

(10) Based on a Schedule 13G filed by Wanger Asset Management, L.P. ("Wanger")
     and Acorn  Investment Trust ("Acorn") with the SEC. Wagner and Acorn have
     informed  the  Company  that the shares  have been  acquired by Wagner on
     behalf of its discretionary clients, including Acorn.

(11) Includes (i) 633,877  shares of Common Stock  issuable  upon  exercise of
     currently exercisable stock options held by Mr. Pollak, (ii) 6,132 shares
     of Common Stock held by his wife, (iii) 1,617 shares of Common Stock held
     by a foundation of which Mr. Pollak is a trustee,  and (iv) 31,250 shares
     of Common Stock  issuable  upon  conversion  of Class B Stock held by Mr.
     Pollak. Mr. Pollak disclaims  beneficial ownership of the 6,132 shares of
     Common  Stock  held  by  his  wife  and  the  1,617  shares  held  by the
     foundation.

(12) Based on a  Schedule  13D filed  jointly by Caxton  International  Limited,
     Bruce S. Kovner, and GDK, Inc. with the SEC.

(13) Based  on  a  Schedule  13G  filed  by  Dimensional  Fund  Advisors  Inc.
     ("Dimensional")  with the SEC.  Dimensional has informed the Company that
     the  shares  are  owned  by  advisory  clients  of  Dimensional  and that
     Dimensional disclaims beneficial ownership of such shares.

<PAGE>

          SECURITY OWNERSHIP OF DIRECTORS AND NAMED EXECUTIVE OFFICERS

         The  following  table sets forth,  as of April 3,  2000,the  beneficial
ownership of Common Stock,  Class B Stock, and voting stock by each director and
nominee for director,  each of the named executive  officers,  and all directors
and executive officers as a group.

<TABLE>
<CAPTION>

                               Total Number                            Total
                               Of Shares of                            Number of
                               Common                Percent           Shares of              Percent
                               Stock                    of             Class B Stock            of
                               Beneficially          Common            Beneficially           Class B        Percent of
                               Owned                 Stock Owned(1)    Owned                  Stock(2)       Voting Stock(3)

<S>              <C>               <C>                  <C>             <C>                   <C>             <C>
Jerome I. Feldman(4)               850,136(5)           7.0%            843,750(6)            78.5%           38.3%
Scott N. Greenberg(4)              190,981(7)           1.7%             75,000(8)             8.6%            4.3%
John C. McAuliffe                   84,211(9)(10)        *                  -                   -               *
G. Chris Andersen                  200,000(11)(12)      1.7%            200,000(12)(13)       25.0%           10.4%
Sheldon L. Glashow(14)               6,179(9)            *                  -                   -               *
Roald Hoffmann(14)                  18,000(9)            *                  -                   -               *
Bernard M. Kauderer(14)              6,179(9)            *                  -                   -               *
Ogden R. Reid(14)                   13,429(9)            *                  -                   -               *
Gordon Smale(15)                     6,000(9)            *                  -                   -               *
Directors and Executive          1,375,115(16)         11.0%          1,118,750(17))          97.3%            49.8%
Officers as a Group
(9 persons)
- - ------------------
</TABLE>

* The number of shares owned is less than one percent of the outstanding  shares
or voting stock.

(1)   The  percentage  of class  calculation  for Common Stock  assumes for each
      beneficial owner and directors and executive  officers as a group that (i)
      all  options  are  exercised  in full and all  shares of Class B Stock are
      converted into Common Stock only by the named  beneficial owner or members
      of the group and (ii) no other  options are  exercised and no other shares
      of Class B Stock are converted by any other stockholder.


<PAGE>


(2)   The  percentage  of class  calculation  for Class B Stock assumes for each
      beneficial owner and directors and executive  officers as a group that (i)
      all options to purchase  Class B Stock are  exercised  in full only by the
      named beneficial  owner or members of the group,  (ii) no other options to
      purchase Class B Stock are exercised by any other  stockholder,  and (iii)
      no shares of Class B Stock are  converted  into Common  Stock by the named
      beneficial owner, members of the group, or any other stockholder.

(3)   The  percentage of voting stock  calculation  sets forth the percentage of
      the  aggregate  number of votes of all holders of Common Stock and Class B
      Stock represented by the Common Stock and Class B Stock beneficially owned
      by each beneficial  owner and directors and executive  officers as a group
      and assumes for each beneficial owner and directors and executive officers
      as a group that (i) all  options are  exercised  in full only by the named
      beneficial  owner or  members  of the  group,  (ii) no other  options  are
      exercised by any other  stockholder,  and (iii) no shares of Class B Stock
      are converted into Common Stock by the named beneficial owner,  members of
      the group, or any other stockholder. Based on the Common Stock and Class B
      Stock  outstanding  at April 3, 2000,  if no options are  exercised and no
      shares of Class B Stock are  converted  into Common Stock by Mr.  Feldman,
      AW, or any other stockholder, Mr. Feldman and AW would own 29.5% and 10.4%
      of the voting stock, respectively.

(4)   Member of the Executive Committee.

(5)   See footnotes 3, 4, and 7 to Principal Stockholders table.

(6)   See footnotes 2, 3, and 4 to Principal Stockholders table.

(7)   Includes (i) 102,125  shares of Common  Stock  issuable  upon  exercise of
      currently  exercisable  stock options held by Mr.  Greenberg,  (ii) 75,000
      shares of Common Stock issuable upon  conversion of Class B Stock issuable
      upon  exercise  of  currently   exercisable  stock  options  held  by  Mr.
      Greenberg,  and  (iii)  138  shares  of  Common  Stock  allocated  to  Mr.
      Greenberg's account pursuant to the provisions of the GPC Plan.

(8)   See footnote 6 to Principal Stockholders table.

(9)   Includes 73,143 shares for John C. McAuliffe, 6,000 shares for Sheldon L.
      Glashow,  18,000  shares for Roald  Hoffmann, 6,000 shares for Bernard M.
      Kauderer,  13,000  shares for Ogden R. Reid, and 6,000 shares for Gordon
      Smale, issuable upon exercise of currently exercisable stock options.

(10)  Includes 3,912 shares of Common Stock allocated to Mr. McAuliffe's
      account pursuant to the provisions of the GPC Plan.

(11)  Includes 200,000 shares of Common Stock issuable upon conversion of Class
      B Stock held by AW.


<PAGE>



(12)  Mr. Andersen is a general partner of AW and may be deemed to own the
      shares of Class B Stock and Common Stock  beneficially  owned by AW.
      However, Mr. Andersen  disclaims  beneficial  ownership of these shares,
      except to the  extent of his pecuniary interest in these shares.

(13)  See footnotes 4 and 5 to Principal Stockholders table.

(14)  Member of the Audit Committee.

(15)  Member of the Compensation Committee.

(16)  Includes (i) 224,268  shares of Common  Stock  issuable  upon  exercise of
      currently  exercisable stock options,  (ii) 768,750 shares of Common Stock
      issuable upon conversion of Class B Stock,  (iii) 350,000 shares of Common
      Stock issuable upon  conversion of Class B Stock issuable upon exercise of
      currently exercisable stock options, and (iv) 4,263 shares of Common Stock
      allocated to accounts pursuant to the provisions of the GPC Plan.

(17)  Includes  350,000  shares  of  Class B Stock  issuable  upon  exercise  of
      currently exercisable stock options.

      As of April 3, 2000,  the Company  owned  2,842,300  shares of SGLG,  Inc.
("SGLG") common stock, constituting approximately 92% of the outstanding shares.

      On December 29, 1998,  the Company and Messrs.  Feldman and Pollak entered
into  an  agreement  (the  "Exchange  Agreement").   Pursuant  to  the  Exchange
Agreement,  on January 4, 1999, Mr. Pollak transferred to Mr. Feldman options to
purchase  193,750  shares of Class B Stock in  exchange  for options to purchase
172,422  shares  of Common  Stock  plus  26,495  shares  of  Common  Stock  (the
"Exchange").  In addition,  Mr. Pollak  granted  certain rights of first refusal
with  respect to his Class B Stock and options to purchase  Class B Stock to Mr.
Feldman and his family,  and Mr. Feldman granted certain  tag-along  rights with
respect to Class B Stock and options to purchase Class B Stock to Mr. Pollak and
his family. In addition,  Mr. Pollak agreed that, until May 31, 2004, during any
period  commencing on the date any person or group  commences or enters into, or
publicly  announces an  intention  to commence or enter into,  and ending on the
date such person  abandons,  a tender offer,  proxy fight, or other  transaction
that may result in a change in control of the  Company,  he will vote his shares
of  Common  Stock  and  Class B Stock  on any  matter  in  accordance  with  the
recommendation of the Board of Directors. On September 22, 1999, the Company and
Messrs.  Feldman and Pollak  entered  into an agreement  (the  "Second  Exchange
Agreement")  pursuant to which Mr. Pollak  transferred to Mr. Feldman options to
purchase 212,500 shares of Class B Stock and in exchange Mr. Feldman transferred
to Mr.  Pollak  options to purchase  227,705  shares of Common Stock plus 24,372
shares  of  Common  Stock  (the  "Second  Exchange").  The  Exchange,  the other
provisions of the Exchange Agreement,  and the Second Exchange may have resulted
in, or may at a  subsequent  date  result in, a change of control of the Company
from Messrs. Feldman and Pollak jointly to Mr. Feldman.


<PAGE>


ELECTION OF DIRECTORS

  Nine  directors will be elected at the Annual Meeting to hold office until the
next Annual Meeting of Stockholders  and until their  respective  successors are
elected and qualify.  The Proxies  solicited by this proxy  statement may not be
voted for a greater number of persons than the number of nominees  named.  It is
intended that these Proxies will be voted for the  following  nominees,  but the
holders of these Proxies reserve  discretion to cast votes for individuals other
than the nominees for director named below in the event of the unavailability of
any such nominee.  The Company has no reason to believe that any of the nominees
will  become  unavailable  for  election.  Set forth  below are the names of the
nominees,  the principal  occupation of each,  the year in which first elected a
director of the Company and certain  other  information  concerning  each of the
nominees.

  Jerome I.  Feldman is  founder  and since  1959 has been  President  and Chief
Executive  Officer and a Director of the Company.  He has also been  Chairman of
the Board of the  Company  since June 1999.  He has been a Director of Five Star
Products,  Inc.  ("Five  Star"),  a wholesale  distributor  of home  decorating,
hardware and  finishing  products,  since 1994, a Director of GSE Systems,  Inc.
("GSE"),  a company  engaged in the business of real time simulation and process
automation in the power and process industries,  since 1994, and Chairman of the
Board of GSE  since  1997.  Mr.  Feldman  is also  Chairman  of the New  England
Colleges Fund and a Trustee of Northern Westchester Hospital. Age 71

  Scott N. Greenberg has been a Director of the Company since 1987 and Executive
Vice  President  and  Chief  Financial  Officer  since  June  1998.  He was Vice
President and Chief Financial Officer from 1989 to June 1998 and Vice President,
Finance from 1985 to 1989.  He has been a Director of Five Star since 1998 and a
director of GSE since May 1999. Age 43

  John C.  McAuliffe has been a Director of the Company since 1997,  Senior Vice
President  of the  Company  since June 1998 and  President  of  General  Physics
Corporation  ("GPC"), a wholly-owned  subsidiary of the Company,  since 1997. He
was Executive  Vice  President and Chief  Operating  Officer of GPC from 1994 to
1997;  Senior Vice  President  from 1993 to 1994;  Chief  Financial  Officer and
Treasurer from 1992 to 1993; and Vice President,  Finance from 1991 to 1992. Age
41

  G. Chris  Andersen has been a Director of the Company since February 2000. Mr.
Andersen  is one  of the  founders  of  Andersen  Weinroth  & Co.,  L.P.,  which
commenced  operations in January  1996.  From 1992 to 1995, he was Vice Chairman
and head of  International  Investment  Banking at PaineWebber  Incorporated and
prior thereto was a Managing  Director and head of the Investment  Banking Group
at Drexel  Burnham.  Mr.  Andersen  serves as a director  of four  other  public
companies,  Sunshine Mining and Refining  Company,  TEREX  Corporation,  Compost
America, and Headway Corporate Resources, Inc. Age 62.

  Sheldon L. Glashow,  Ph.D.  has been a Director of the Company since 1997. Dr.
Glashow is the  Higgins  Professor  of Physics and the Mellon  Professor  of the
Sciences  at Harvard  University.  He was the  recipient  of the Nobel  Prize in
Physics  in 1971.  He has been a Director  of GSE since  1995 and a Director  of
Interferon Sciences, Inc. ("ISI"), a biopharmaceutical  company, since 1991. Dr.
Glashow is a foreign member of the Russian Academy of Sciences. Age 67


<PAGE>


  Roald  Hoffmann,  Ph.D.  has been a Director of the Company since 1988. He has
been the John Newman Professor of Physical  Science at Cornell  University since
1974.  Dr.  Hoffmann is a member of the  National  Academy of  Sciences  and the
American  Academy of Arts and  Sciences.  In 1981,  he shared the Nobel Prize in
Chemistry with Dr. Kenichi Fukui. Age 62

  Bernard M.  Kauderer has been a Director of the Company since 1997. He retired
from the United  States Navy in 1986 as Vice Admiral.  He was Former  Commander,
Submarine  Force,  United  States  Atlantic  and Pacific  Fleets.  He has been a
consultant to industry and government since 1986. Age 68

  Ogden R. Reid has been a Director of the Company since 1979. Mr. Reid had been
Editor and  Publisher  of the New York Herald  Tribune and of its  International
Edition;  United States  Ambassador to Israel;  a six-term  member of the United
States Congress and a New York State Environmental Commissioner. Age 74

  Gordon  Smale has been a  Director  of the  Company  since  1997.  He has been
President  and a Director of Atlantic Oil  Corporation,  a producing oil and gas
company,  since  1970;  President  of  Atmic,  Inc.,  an oil and gas  management
company,  since  1983;  Chairman  of the Board of CamWest  Inc.,  an oil and gas
exploration and development company, since 1992; and Manager of Cedar Ridge LLC,
a methane coal gas exploration and development company, since 1994. Age 68

  Herbert R.  Silverman,  who had been a Director  of the  Company  since  1994,
retired from the Board of Directors on April 1, 2000.

  Pursuant to the AW Stockholders Agreement,  the Company agreed, subject to its
fiduciary duties,  (a) if Mr. Andersen was then willing and able to serve on the
Board of  Directors,  promptly  after the sale on  February  11, 2000 of 200,000
shares of Class B Stock to AW, to nominate Mr. Andersen to serve on the Board of
Directors and to use its best efforts to cause him to be elected to the Board of
Directors and (b) if Mr. Andersen shall cease to serve on the Board of Directors
as a result of his  death,  disability  or  voluntary  resignation  and  Stephen
Weinroth  is then  willing  and  able to serve on the  Board  of  Directors,  to
nominate  Mr.  Weinroth to serve on the Board of  Directors  and to use its best
efforts to cause him to be elected to the Board of Directors. The Company has no
obligation to renominate Mr.  Andersen or Mr.  Weinroth to serve on the Board of
Directors,  and both of Messrs. Andersen and Weinroth have agreed to resign from
the Board of  Directors  if requested by the Board of Directors to do so for any
reason. Also pursuant to the AW Stockholders  Agreement,  Mr. Feldman has agreed
to vote all of his  shares  of Class B Stock  in  favor of the  election  of Mr.
Andersen or Mr.  Weinroth if either of them is nominated by the Company to serve
on the Board of Directors.

Board of Directors

  The Board of Directors has the responsibility for establishing broad corporate
policies  and for the overall  performance  of the  Company,  although it is not
involved in day-to-day operating details.  Members of the Board of Directors are
kept informed of the Company's business by various reports and documents sent to
them as well as by operating and  financial  reports made at Board and Committee
meetings. The Board of Directors held ten meetings in 1999. All of the directors
attended  at least  75% of the  aggregate  number  of  meetings  of the Board of
Directors and of committees of the Board on which they served,  except for Roald
Hoffmann and Gordon Smale.  The Board of Directors  has an Executive  Committee,
Compensation  Committee,  and Audit  Committee.  In 1999, the Board of Directors
also had a Special Negotiating Committee.

  The  Executive  Committee,  consisting  of  Jerome  I.  Feldman  and  Scott N.
Greenberg,  meets on call and has  authority to act on most  matters  during the
intervals between Board meetings. The committee formally acted ten times in 1999
through unanimous written consent.


<PAGE>


  The Audit  Committee  reviews  the  internal  controls  of the Company and the
objectivity  of its  financial  reporting.  It meets  with  appropriate  Company
financial personnel and the Company's  independent  certified public accountants
in connection  with these  reviews.  This  committee  recommends to the Board of
Directors the appointment of the  independent  certified  public  accountants to
serve as auditors for the  following  year in examining the books and records of
the Company.  This Committee met once in 1999. The Audit  Committee  consists of
Ogden R. Reid, Roald Hoffmann, Sheldon L. Glashow and Bernard M. Kauderer.

  The Compensation  Committee,  consisting of Herbert R. Silverman (prior to his
retirement)  and Gordon  Smale,  has the  authority  to act with  respect to the
executive  compensation of the Company. In 1999, the Compensation Committee held
three meetings.

Directors Compensation

         Directors  who are not  employees  of the  Company or its  subsidiaries
receive an annual fee of $5,000, payable quarterly,  and $1,000 for each meeting
of  the  Board  of  Directors  attended,  but  do  not  receive  any  additional
compensation for service on committees of the Board of Directors, other than the
Special Negotiating  Committee.  Employees of the Company or its subsidiaries do
not receive  additional  compensation  for serving as  directors.  During  1999,
Admiral  Kauderer,  Dr.  Glashow,  Mr. Reid, and Mr.  Silverman each received an
additional $15,000 for his service on the Special Negotiating Committee.

                             EXECUTIVE COMPENSATION

  The following table and notes present the compensation paid by the Company and
subsidiaries  to its  President  and Chief  Executive  Officer and the Company's
other executive officers.

<TABLE>
                           SUMMARY COMPENSATION TABLE

<CAPTION>
                                                             Annual                      Long Term
                                                           Compensation                 Compensation           All Other
                                                     Salary                Bonus         Stock/Options       Compensation

Name and Principal Position           Year             ($)                  ($)          (# Shares)(1)            ($)
- - ---------------------------           ----           -------          ------------     ----------------    ----------

<S>                                   <C>             <C>                                  <C>                 <C>
Jerome I. Feldman                     1999            450,899               -              100,000             124,067(2)
  President and Chief                 1998            320,780               -                 -                 87,867(3)
  Executive Officer                   1997            336,008          135,950(4)          125,000             181,379(5)

Scott N. Greenberg                    1999            235,300               -              100,000              28,888(6)
  Executive Vice President            1998            227,000               -                 -                 29,316(7)
  and Chief Financial Officer         1997            218,112           51,570(8)           87,125              78,116(9)


John C. McAuliffe                     1999            241,313(10)      410,000(10)         120,000              26,239(11)
  Senior Vice President               1998            211,585(10)       90,000(10)          10,000              26,288(12)
  President, General Physics          1997            200,979(10)       75,000(10)          60,000             105,920(13)
  Corporation

</TABLE>

(1)    Consists of options to purchase  shares of Common Stock granted  pursuant
       to the Company's  1973  Non-Qualified  Stock Option Plan, as amended (the
       "Plan").

(2)    Includes $49,000 in cash and Common Stock received in connection with the
       merger  of  the  Company  and  GPC  (the  "Merger");  a  $4,000  matching
       contribution  to the Company's  401(k) Savings Plan (the "401(k)  Savings
       Plan"); and $21,067 for split dollar life insurance premiums.

(3)    Includes $49,000 in cash and Common Stock received in connection with the
       Merger; $20,304 for group term life insurance premiums; a $4,000 matching
       contribution  to the 401(k)  Savings  Plan;  and $14,563 for split dollar
       life insurance premiums.

(4)    Includes  $50,000 as a bonus from GPC for  services  rendered  to GPC and
       $85,950 in shares of ISI common  stock,  deferred at the  election of the
       Mr. Feldman from 1996 to 1997, for services rendered to ISI.

(5)    Includes  $147,000 in cash and Common Stock  received in connection  with
       the Merger;  $11,340  for group term life  insurance  premiums;  a $3,800
       matching  contribution  to the 401(k) Savings Plan; and $19,239 for split
       dollar life insurance premiums.

(6)    Includes $24,500 in cash and Common Stock received in connection with the
       Merger;  a $4,000  matching  contribution to the 401(k) Savings Plan; and
       $388 for split dollar life insurance premiums.

(7)    Includes $24,500 in cash and Common Stock received in connection with the
       Merger;  a $4,000  matching  contribution to the 401(k) Savings Plan; and
       $816 for group term life insurance premiums.

(8)    Bonus  received from ISI in shares of ISI common  stock,  deferred at the
       election of Mr.  Greenberg  from 1996 to 1997,  for services  rendered to
       ISI.

(9)    Includes $73,500 in cash and Common Stock received in connection with the
       Merger;  a $3,800  matching  contribution to the 401(k) Savings Plan; and
       $816 for group term life insurance premiums.

(10)   Paid by GPC for services rendered solely to GPC.

(11)   Includes $20,134 in cash and Common Stock received in connection with the
       Merger;  $5,700 contributed by GPC under the GPC Plan, and $405 for split
       dollar life insurance premiums paid by GPC.

(12)   Includes $20,153 in cash and Common Stock received in connection with the
       Merger;  $5,700 contributed by GPC under the GPC Plan, and $435 for group
       term life insurance premiums paid by GPC.

(13)   Consists of $100,650 in cash and Common Stock received in connection with
       the Merger;  $4,940  contributed  by GPC under the GPC Plan; and $330 for
       group term life insurance premiums paid by GPC.


<PAGE>


        The following table and notes contain  information  concerning the grant
of stock options in 1999 to the named executive officers.

<TABLE>
                              OPTION GRANTS IN 1999
<CAPTION>

                                                                                              Potential Realizable
                                   Percent                                                    Value at Assumed
                                   of Total                                                   Annual Rates of
                                   Options        Exercise                                    Stock Price
                     Options       Granted to     or Base                                     Appreciation for
                     Granted       Employees      Price          Market         Expiration    Option Term(2)
Name                 (#)(1)        in 1999        ($/Sh)         Value($/Sh)    Date          5%($)       10%($)
- - -----                ------

<S>                   <C>            <C>            <C>             <C>         <C>   <C>     <C>          <C>
Jerome I. Feldman     100,000        12%            8.00            8.00        05/31/04      221,025      488,408
Scott N. Greenberg    100,000        12%            8.00            8.00        06/30/04      221,025      488,408
John C. McAuliffe      20,000         2%           14.625          14.625       02/10/04      80,812       178,574
                      100,000        12%            8.00            8.00        06/30/04      221,025      488,408
- - ----------
</TABLE>

(1)    Options to purchase  Common  Stock  granted  pursuant to the terms of the
       Plan.  The options are  exercisable  cumulatively  at the rate of 20% per
       annum for a period of five years from the date of grant.

(2)    Represents gain that would be realized assuming the options were held for
       the entire five year term and the stock  price  increased  at  compounded
       rates of 5% and 10% from a base price of $8.00 or $14.625 per share.  The
       potential realizable values per option or per share under such 5% and 10%
       rates of stock appreciation would be $2.21 and $4.88 from a base price of
       $8.00 per share and $4.04  and $8.93  from a base  price of  $14.625  per
       share. These amounts represent assumed rates of appreciation only. Actual
       gain,  if any,  on option  exercise  and Common  Stock  holdings  will be
       dependent on overall market  conditions and on the future  performance of
       the  Company and its Common  Stock.  There can be no  assurance  that the
       amounts reflected in this table will be achieved.

  The following table and notes contain  information  concerning the exercise of
stock options during 1999 and unexercised options held at the end of 1999 by the
named executive officers.  Unless otherwise  indicated,  options are to purchase
Common Stock.

<TABLE>

                       AGGREGATED OPTION EXERCISES IN 1999

                           AND YEAR-END OPTION VALUES
<CAPTION>

                                                                    Exercisable/Unexercisable        Value of Unexercised
                           Shares                                            Options                In-the-Money Options at
                           Acquired            Value                 at December 31, 1999(#)        December 31, 1999($)(1)
 Name                      on Exercise(#)      Realized($)(1)       Exercisable/Unexercisable      Exercisable/Unexercisable
- - ----                       --------------      --------------       -------------------------      -------------------------
<S>                          <C>               <C>                 <C>              <C>              <C>            <C>
Jerome I. Feldman            214,762(2)        85,915              425,000(3)       53,623          -0-            -0-
Scott N. Greenberg            -0-                -0-               102,125(3)      110,000          -0-            -0-
John C. McAuliffe             -0-                -0-                68,286         131,714          -0-            -0-

- - ---------
</TABLE>

(1)    Calculated  based on $6.125,  which was the  closing  price of the Common
       Stock as reported by the New York Stock Exchange on December 31, 1999.

(2)   Includes 193,750 shares of Class B Stock.

(3)    Includes  options to purchase  425,000 and 75,000 shares of Class B Stock
       held by Messrs. Feldman and Greenberg, respectively.

  The following table and notes contain  information  concerning the exercise of
stock options pursuant to the GTS Duratek, Inc. Stock Option Plan of the Company
during  1999  and  unexercised  options  held at the  end of  1999 by the  named
executive officers.

<TABLE>

                       AGGREGATED OPTION EXERCISES IN 1999
                           AND YEAR-END OPTION VALUES

<CAPTION>
                             Shares                                Exercisable/Unexercisable       Value of Unexercised
                            Acquired             Value                    Options at               In-the-Money Options at
                           on Exercise(#)       Realized($)(1)        December 31, 1999(#)         December 31, 1999 ($)(1)
Name                           (#)              ($)(1)             Exercisable/Unexercisable       Exercisable/Unexercisable
- - ----                      -------------        ---------           -------------------------      -------------------------

<S>                           <C>               <C>                  <C>              <C>          <C>               <C>
Jerome I. Feldman             85,000            353,875              15,000          -0-           89,550           -0-
- - ------------
</TABLE>

(1)  Calculated  based on the closing  price of the  Duratek  common  stock,  as
reported by Nasdaq National Market on December 31, 1999, which was $7.875.

Compensation Committee Report on Executive Compensation

       The  Compensation   Committee  is  responsible  for   administering   the
compensation program for the executive officers of the Company. The Compensation
Committee consisted of Herbert R. Silverman (prior to his retirement) and Gordon
Smale.

       The Compensation Committee's executive compensation policies are designed
to offer  competitive  compensation  opportunities  for all executives which are
based on personal performance,  individual initiative, and achievement,  as well
as assisting the Company in attracting and retaining qualified  executives.  The
Compensation  Committee  also  endorses  the  position  that stock  ownership by
management and stock-based compensation  arrangements are beneficial in aligning
management's  and  stockholders'  interests in the  enhancement  of  stockholder
value.

       Compensation paid to the Company's  executive officers generally consists
of the following elements: base salary, annual bonus, and long-term compensation
in the form of stock options and the 401(k) Savings Plan. The  compensation  for
the executive  officers of the Company is determined by a consideration  of each
officer's  initiative and contribution to overall corporate  performance and the
officer's  managerial abilities and performance in any special projects that the
officer  may  have  undertaken.  Competitive  base  salaries  that  reflect  the
individual's  level of  responsibility  are important  elements of the Company's
executive  compensation  philosophy.  Subjective  considerations  of  individual
performance are considered by the Compensation  Committee in establishing annual
bonuses and other incentive compensation.

       The Company has certain  broad-based  employee benefit plans in which all
employees,  including the named executives,  are permitted to participate on the
same  terms and  conditions  relating  to  eligibility  and  subject to the same
limitations on amounts that may be  contributed.  In 1999, the Company also made
matching contributions to the 401(k) Savings Plan for those participants.


<PAGE>


Mr. Feldman's 1999 Compensation

       Mr.  Feldman's  compensation  in 1999 was  determined  principally by the
terms of his employment agreements with the Company,  which were negotiated with
the   Compensation   Committee  of  the  Board  of  Directors.   Mr.   Feldman's
then-existing  employment agreement with the Company terminated on May 31, 1999,
and  effective  June 1, 1999 the  Company  and Mr.  Feldman  entered  into a new
five-year  employment  agreement,  which is described  below. In considering Mr.
Feldman's  compensation  and the  terms  of the new  employment  agreement,  the
Compensation Committee considered Mr. Feldman's significant  contribution to the
strategic  redirection of the Company over the last several years, his role with
respect to the divestiture of the Company's  non-core assets,  and the Company's
transformation  into a global  performance  improvement  and  training  company.
However, based on the Company's  disappointing financial performance in the last
half of 1999,  the  Compensation  Committee  did not  believe  that a bonus  was
warranted in 1999.

             Herbert R. Silverman                        Gordon Smale

Employment Agreements

       Jerome I. Feldman.  As of June 1, 1999, Jerome I. Feldman and the Company
entered into an employment  agreement  pursuant to which Mr. Feldman is employed
as the President and Chief Executive  Officer of the Company until May 31, 2004,
unless sooner terminated.

       Commencing  June 1, 1999,  Mr.  Feldman's base annual salary is $400,000,
with annual  increases  of $25,000.  The Company and Mr.  Feldman have agreed to
negotiate  in good faith to  formulate an annual  incentive  based  compensation
arrangement based on the Company's achieving certain financial  milestones which
will be fair and equitable to Mr. Feldman and the Company and its  stockholders.
Each  December,  the Board of Directors is required to determine  Mr.  Feldman's
bonus for the year then ending,  based upon the Company's  revenues,  profits or
losses,  financing  activities,  and such other factors  deemed  relevant by the
Board of  Directors.  Pursuant  to the  employment  agreement,  the  Company has
granted Mr. Feldman under the Company's  option plan options to purchase 100,000
shares of the  Company's  Common Stock at an exercise  price of $8.00 per share,
the market price on the date of grant. Such options vest 20% immediately and 20%
on each  June 1  commencing  June 1, 2000 and  terminate  on May 31,  2004.  The
Company is  required  to provide  Mr.  Feldman  with an  automobile,  to pay for
country  club dues,  which  membership  is to be used  primarily  to further the
Company's business,  and to maintain the existing life and disability  insurance
covering Mr. Feldman.  The maturity date of the Company's presently  outstanding
loans  to Mr.  Feldman  was  extended  to May  31,  2004,  and  all  contractual
restrictions  imposed by the Company on the disposition by Mr. Feldman of shares
of Class B Stock were terminated.

       The Company may terminate the  employment  agreement for Cause,  which is
defined as (i) the willful and continued failure by Mr. Feldman to substantially
perform his duties or obligations or (ii) the willful engaging by Mr. Feldman in
misconduct  which is  materially  monetarily  injurious to the  Company.  If the
employment agreement is terminated for Cause, the Company is required to pay Mr.
Feldman his full salary through the date his  employment is  terminated.  If Mr.
Feldman's  employment is terminated by his death, the Company is required to pay
to his heirs,  in a lump sum, an amount  equal to his full salary for the period
ending May 31, 2004. If, as a result of Mr. Feldman's incapacity due to physical
or mental  illness,  he is absent from his duties on a  full-time  basis for the
entire period of six consecutive  months,  and he does not return within 30 days
of notice, the Company may terminate his employment.  Mr. Feldman is entitled to
receive his full salary  during the  disability  period until his  employment is
terminated.


<PAGE>


       Mr. Feldman can terminate the employment agreement for Good Reason, which
is defined to include  (i) a change in control of the  Company or (ii) a failure
by the Company to comply with any material provision of the employment agreement
which has not been cured within ten days after notice.  A "change in control" of
the  Company is  defined  as (i) a change in  control of a nature  that would be
required to be  reported in response to Item 1(a) of Current  Report on Form 8-K
("Form 8-K")  pursuant to Section 13 or 15(d) of the Exchange Act,  other than a
change of control  resulting in control by Mr. Feldman or a group  including Mr.
Feldman,  (ii) any "person" (as such term is used in Sections 13(d) and 14(d) of
the Exchange Act),  other than Mr. Feldman or a group including Mr. Feldman,  is
or becomes the  "beneficial  owner" (as defined in Rule 13d-3 under the Exchange
Act), directly or indirectly,  of securities of the Company  representing 20% or
more of the combined voting power of the Company's then outstanding  securities,
or (iii) at any time  individuals  who were  either  nominated  for  election or
elected  by the  Board of  Directors  of the  Company  cease  for any  reason to
constitute at least a majority of the Board.

       If the Company  wrongfully  terminates  the  employment  agreement or Mr.
Feldman  terminates  the  employment  agreement  for Good  Reason,  then (i) the
Company is required to pay Mr. Feldman his full salary  through the  termination
date;  (ii) the Company is required to pay as  severance  pay to Mr.  Feldman an
amount equal to (a) Mr. Feldman's average annual cash compensation received from
the Company  during the three full  calendar  years  immediately  preceding  the
termination  date,  multiplied  by (b) the  greater  of (i) the  number of years
(including  partial  years)  that would have been  remaining  in the  employment
period if the employment  agreement had not so terminated  and (ii) three,  such
payment  to be made (c) if  termination  is based on a change of  control of the
Company,  in a lump sum or (d) if termination  results from any other cause,  in
substantially  equal semimonthly  installments  payable over the number of years
(including  partial  years)  that would have been  remaining  in the  employment
period if the employment  agreement had not so terminated;  (iii) all options to
purchase the Company's  Common Stock granted to Mr.  Feldman under the Company's
option plan or otherwise  immediately  become fully vested and terminate on such
date as they would have  terminated if Mr.  Feldman's  employment by the Company
had not  terminated  and, if Mr.  Feldman's  termination is based on a change of
control of the Company and Mr.  Feldman  elects to surrender  any or all of such
options to the  Company,  the Company is required to pay Mr.  Feldman a lump sum
cash payment equal to the excess of (a) the fair market value on the termination
date of the securities  issuable upon exercise of the options  surrendered  over
(b) the aggregate exercise price of the options surrendered; (iv) the Company is
required to  maintain  in full force and effect,  for a number of years equal to
the greater of (a) the number of years (including partial years) that would have
been remaining in the employment  period if the employment  agreement had not so
terminated and (b) three,  all employee  benefit plans and programs in which Mr.
Feldman was entitled to participate  immediately  prior to the termination date;
and (v) if termination of the employment agreement arises out of a breach by the
Company,  the Company is required to pay all other damages to which Mr.  Feldman
may be entitled as a result of such breach.

       Notwithstanding the foregoing,  the Company shall not be obligated to pay
any portion of any amount otherwise  payable to Mr. Feldman if the Company could
not reasonably deduct such portion solely by operation of Section 280G ("Section
280G") of the Internal Revenue Code of 1986, as amended.

       Scott  N.  Greenberg.  As of July 1,  1999,  Scott N.  Greenberg  and the
Company entered into an employment  agreement pursuant to which Mr. Greenberg is
employed  as  the  Executive  Vice  President  of  the  Company.  Unless  sooner
terminated  pursuant to its terms, the employment  agreement  terminates on June
30, 2004,  provided that if the  employment  agreement  has not been  terminated
prior to June 30, 2002, the employment agreement is extended on June 30, 2002 to
June 30, 2005.

       Commencing July 1, 1999, Mr.  Greenberg's base annual salary is $250,000,
with annual  increases  to be  determined  by the Board of Directors of not less
than the  greater of (i) 3% and (ii) the  percentage  increase  in the  Consumer
Price  Index.  The  Company  agreed  to pay Mr.  Greenberg  a  signing  bonus of
$300,000,  which Mr.  Greenberg  waived.  Mr. Greenberg is entitled to an annual
bonus based upon the  percentage  increase in GPC's  earnings  before  interest,
taxes,  depreciation  and  amortization,   excluding  extraordinary  or  unusual
nonrecurring items of income and expense  ("EBITDA"),  from GPC's EBITDA for the
prior year, up to 50% of his base salary.  Pursuant to the employment agreement,
the Company has granted Mr. Greenberg under the Company's option plan options to
purchase  100,000  shares of the Company's  Common Stock at an exercise price of
$8.00 per share,  the market  price on the date of grant.  Such options vest 20%
immediately and 20% on each July 1 commencing July 1, 2000 and terminate on June
30, 2004.  The Company is required to provide Mr.  Greenberg  with an automobile
and to  maintain  the  existing  life  and  disability  insurance  covering  Mr.
Greenberg.

<PAGE>

       The Company may terminate the  employment  agreement for Cause,  which is
defined  as  (i)  the  willful  and  continued   failure  by  Mr.  Greenberg  to
substantially  perform his duties or obligations or (ii) the willful engaging by
Mr.  Greenberg in  misconduct  which is materially  monetarily  injurious to the
Company.  If the employment  agreement is terminated  for Cause,  the Company is
required to pay Mr. Greenberg his full salary through the date his employment is
terminated.  If Mr.  Greenberg's  employment  is  terminated  by his death,  the
Company is  required to pay to his spouse or estate his full salary for a period
of one year.  If, as a result of Mr.  Greenberg's  incapacity due to physical or
mental illness, he is absent from his duties on a full-time basis for the entire
period  of six  consecutive  months,  and he does not  return  within 30 days of
notice,  the Company may terminate his employment.  Mr. Greenberg is entitled to
receive his full salary  during the  disability  period until his  employment is
terminated.

       Mr.  Greenberg can terminate  the  employment  agreement for Good Reason,
which is  defined to include  (i) a change in  control  of the  Company,  (ii) a
management  change in control of the Company,  or (iii) a failure by the Company
to comply with any material provision of the employment  agreement which has not
been cured within ten days after notice. A "change in control" of the Company is
defined  as any of the  following,  but  only if not  approved  by the  Board of
Directors,  (i) a change in control of a nature  that  would be  required  to be
reported in  response  to Item 1(a) of Form 8-K,  other than a change of control
resulting in control by Mr.  Feldman or Mr.  Greenberg or a group  including Mr.
Feldman or Mr.  Greenberg,  (ii) any  "person" (as such term is used in Sections
13(d) and 14(d) of the Exchange Act), other than Mr. Feldman or Mr. Greenberg or
a group  including Mr. Feldman or Mr.  Greenberg,  is or becomes the "beneficial
owner"  (as  defined  in  Rule  13d-3  under  the  Exchange  Act),  directly  or
indirectly,  of  securities  of the  Company  representing  20% or  more  of the
combined voting power of the Company's then  outstanding  securities,  (iii) the
Company and its  affiliates  owning less than a majority of the voting  stock of
GPC, (iv) the sale of all or  substantially  all of the assets of GPC, or (v) at
any time when there has not been a management  change of control of the Company,
individuals  who were either  nominated  for election or elected by the Board of
Directors of the Company  cease for any reason to constitute at least a majority
of the Board. A "management  change in control" of the Company is defined as (i)
an event that would have  constituted  a change of control of the  Company if it
had not been  approved by the Board of  Directors or (ii) a change in control of
the  Company of a nature  that would be  required  to be reported in response to
Item 1(a) of Form 8-K,  resulting in control by a buy-out  group  including  Mr.
Feldman but not Mr. Greenberg.

       If the Company  wrongfully  terminates  the  employment  agreement or Mr.
Greenberg  terminates the employment  agreement for Good Reason (other than as a
result of a management  change of  control),  (i) the Company is required to pay
Mr.  Greenberg  his  full  salary  and  provide  him his  benefits  through  the
termination  date,  and pay him his full annual bonus for the  calendar  year in
which termination  occurs;  (ii) the Company is required to pay as severance pay
to Mr.  Greenberg an amount  equal to (a) Mr.  Greenberg's  average  annual cash
compensation  received  from the Company  during the three full  calendar  years
immediately preceding the termination date, multiplied by (b) the greater of (I)
the number of years (including  partial years) that would have been remaining in
the employment period if the employment  agreement had not so terminated but was
not  subsequently  extended  and  (II)  three,  such  payment  to be made (c) if
termination is based on a change of control of the Company, in a lump sum or (d)
if termination  results from any other cause, in substantially equal semimonthly
installments  payable over the number of years  (including  partial  years) that
would have been remaining in the employment  period if the employment  agreement
had not so terminated but was not  subsequently  extended;  (iii) all options to
purchase the Company's Common Stock granted to Mr. Greenberg under the Company's
option plan or otherwise  immediately  become fully vested and terminate on such
date as they would have terminated if Mr. Greenberg's  employment by the Company
had not terminated and, if Mr.  Greenberg's  termination is based on a change of
control of the Company and Mr.  Greenberg elects to surrender any or all of such
options to the Company,  the Company is required to pay Mr. Greenberg a lump sum
cash payment equal to the excess of (a) the fair market value on the termination
date of the securities  issuable upon exercise of the options  surrendered  over
(b) the aggregate exercise price of the options surrendered; (iv) the Company is
required to  maintain  in full force and effect,  for a number of years equal to
the greater of (a) the number of years (including partial years) that would have
been remaining in the employment  period if the employment  agreement had not so
terminated but was not subsequently extended and (b) three, all employee benefit
plans  and  programs  in  which  Mr.   Greenberg  was  entitled  to  participate
immediately  prior  to the  termination  date;  and  (v) if  termination  of the
employment  agreement  arises  out of a breach by the  Company,  the  Company is
required to pay all other  damages to which Mr.  Greenberg  may be entitled as a
result of such breach.


<PAGE>


       If Mr. Greenberg terminates the employment agreement for Good Reason as a
result of a management change of control, (i) the Company is required to pay Mr.
Greenberg his full salary and provide him his benefits  through the  termination
date,  and pay  him his  full  annual  bonus  for  the  calendar  year in  which
termination  occurs; (ii) the Company is required to pay as severance pay to Mr.
Greenberg a lump sum amount equal to twice Mr.  Greenberg's  average annual cash
compensation  received  from the Company  during the three full  calendar  years
immediately  preceding the termination  date;  (iii) all options to purchase the
Company's  Common Stock granted to Mr. Greenberg under the Company's option plan
or otherwise  immediately become fully vested and terminate on such date as they
would have  terminated  if Mr.  Greenberg's  employment  by the  Company had not
terminated and, if Mr.  Greenberg elects to surrender any or all of such options
to the  Company,  the Company is  required to pay Mr.  Greenberg a lump sum cash
payment equal to the excess of (a) the fair market value on the termination date
of the securities issuable upon exercise of the options surrendered over (b) the
aggregate  exercise  price of the options  surrendered;  and (iv) the Company is
required to maintain in full force and effect for two years all employee benefit
plans  and  programs  in  which  Mr.   Greenberg  was  entitled  to  participate
immediately prior to the termination date.

       Notwithstanding the foregoing,  the Company shall not be obligated to pay
any  portion of any amount  otherwise  payable to Mr.  Greenberg  if the Company
could not reasonably deduct such portion solely by operation of Section 280G.

       John C. McAuliffe.  As of July 1, 1999, John C. McAuliffe and GPC entered
into an  employment  agreement  pursuant to which Mr.  McAuliffe  is employed as
President of GPC. Unless sooner terminated pursuant to its terms, the employment
agreement terminates on June 30, 2004, provided that if the employment agreement
has not been  terminated  prior to June 30, 2002,  the  employment  agreement is
extended on June 30, 2002 to June 30, 2005, and if the employment  agreement has
not been terminated prior to June 30, 2003, the employment agreement is extended
on June 30, 2003 to June 30, 2006.

       Commencing July 1, 1999, Mr.  McAuliffe's base annual salary is $250,000,
with annual  increases to be  determined by the Board of Directors of GPC of not
less than 5%. GPC paid Mr.  McAuliffe a signing bonus of $300,000.  In addition,
Mr.  McAuliffe was given the right to allocate bonuses in an aggregate amount of
up to $800,000 to other GPC employees,  provided that such  employees  agreed to
return  their bonus if their  employment  with GPC  terminates  prior to July 1,
2002.  Mr.  McAuliffe is entitled to an annual  bonus based upon the  percentage
increase in GPC's EBITDA from GPC's EBITDA for the prior year,  up to 50% of his
base salary.  Pursuant to the employment agreement,  the Company has granted Mr.
McAuliffe under the Company's  option plan options to purchase 100,000 shares of
the Company's  Common Stock at an exercise price of $8.00 per share,  the market
price on the date of grant.  Such options vest 20%  immediately  and 20% on each
July 1 commencing  July 1, 2000 and terminate on June 30, 2004.  GPC is required
to provide Mr.  McAuliffe with an  automobile,  to pay up to $10,000 for country
club  dues,  which  membership  is to be used  primarily  to  further  the GPC's
business,  and to maintain the existing life and disability  insurance  covering
Mr. McAuliffe.

       GPC may terminate the employment agreement for Cause, which is defined as
(i) the willful and continued failure by Mr. McAuliffe to substantially  perform
his duties or  obligations  or (ii) the  willful  engaging by Mr.  McAuliffe  in
misconduct  which is materially  monetarily  injurious to GPC. If the employment
agreement is terminated for Cause, GPC is required to pay Mr. McAuliffe his full
salary  through  the date  his  employment  is  terminated.  If Mr.  McAuliffe's
employment is  terminated by his death,  GPC is required to pay to his spouse or
estate  his full  salary  for a  period  of one  year.  If,  as a result  of Mr.
McAuliffe's  incapacity due to physical or mental illness, he is absent from his
duties on a full-time basis for the entire period of six consecutive months, and
he does not return within 30 days of notice,  GPC may terminate his  employment.
Mr.  McAuliffe  is entitled to receive  his full  salary  during the  disability
period until his employment is terminated.


<PAGE>


       Mr.  McAuliffe can terminate  the  employment  agreement for Good Reason,
which is  defined to  include  (i) a change in control of the  Company or (ii) a
failure by GPC to comply with any material provision of the employment agreement
which has not been cured within ten days after notice.  A "change in control" of
the  Company is  defined  as (i) a change in  control of a nature  that would be
required  to be  reported  in  response  to Item 1(a) of Form 8-K,  other than a
change of control  resulting  in control by Mr.  Feldman or Mr.  McAuliffe  or a
group  including  Mr.  Feldman or Mr.  McAuliffe,  (ii) a change in control of a
nature  that would be  required  to be reported in response to Item 1(a) of Form
8-K,  resulting in control by a buy-out group  including Mr. Feldman but not Mr.
McAuliffe,  (iii) any "person" (as such term is used in Sections 13(d) and 14(d)
of the  Exchange  Act),  other  than Mr.  Feldman  or Mr.  McAuliffe  or a group
including Mr. Feldman or Mr. McAuliffe, is or becomes the "beneficial owner" (as
defined in Rule 13d-3  under the  Exchange  Act),  directly  or  indirectly,  of
securities of the Company  representing 20% or more of the combined voting power
of  the  Company's  then  outstanding  securities,  (iv)  the  Company  and  its
affiliates  owning less than a majority of the voting stock of GPC, (v) the sale
of  all or  substantially  all of  the  assets  of  GPC,  or  (vi)  at any  time
individuals  who were either  nominated  for election or elected by the Board of
Directors of the Company  cease for any reason to constitute at least a majority
of the Board.

         If GPC wrongfully  terminates the employment agreement or Mr. McAuliffe
terminates the employment  agreement for Good Reason, (i) GPC is required to pay
Mr.  McAuliffe  his  full  salary  and  provide  him his  benefits  through  the
]termination date, and pay him his full annual bonus for the  calendar  year in
which  termination  occurs;  (ii) GPC is required to pay as severance pay to Mr.
McAuliffe  an  amount  equal  to  (a)  Mr.   McAuliffe's   average  annual  cash
compensation  received from GPC during the three full calendar years immediately
preceding the termination date,  multiplied by (b) the greater of (I) the number
of years  (including  partial  years)  that  would  have been  remaining  in the
employment period if the employment  agreement had not so terminated but was not
subsequently extended and (II) three, such payment to be made (c) if termination
is  based  on a  change  of  control  of the  Company,  in a lump  sum or (d) if
termination  results from any other cause, in  substantially  equal  semimonthly
installments  payable over the number of years  (including  partial  years) that
would have been remaining in the employment  period if the employment  agreement
had not so terminated but was not  subsequently  extended;  (iii) all options to
purchase the Company's Common Stock granted to Mr. McAuliffe under the Company's
option plan or otherwise  immediately  become fully vested and terminate on such
date as they would have terminated if Mr. McAuliffe's  employment by GPC had not
terminated and, if Mr.  McAuliffe's  termination is based on a change of control
of the Company and Mr.  McAuliffe elects to surrender any or all of such options
to GPC, GPC is required to pay Mr.  McAuliffe a lump sum cash  payment  equal to
the  excess  of (a)  the  fair  market  value  on the  termination  date  of the
securities  issuable  upon  exercise  of the  options  surrendered  over (b) the
aggregate  exercise  price of the options  surrendered;  (iv) GPC is required to
maintain in full force and effect, for a number of years equal to the greater of
(a) the number of years (including partial years) that would have been remaining
in the employment  period if the employment  agreement had not so terminated but
was not  subsequently  extended and (b) three,  all employee  benefit  plans and
programs in which Mr. McAuliffe was entitled to participate immediately prior to
the termination date; and (v) if termination of the employment  agreement arises
out of a breach by GPC,  GPC is required  to pay all other  damages to which Mr.
McAuliffe may be entitled as a result of such breach.

       Notwithstanding  the  foregoing,  GPC shall not be  obligated  to pay any
portion  of any  amount  otherwise  payable  to Mr.  McAuliffe  if GPC could not
reasonably deduct such portion solely by operation of Section 280G.

       The Company  guaranteed the performance by GPC of its  obligations  under
Mr. McAuliffe's employment agreement.

Certain Transactions

       Pursuant to the  Consulting  and Severance  Agreement  dated December 29,
1998  between  the  Company  and Martin M.  Pollak,  the former  Executive  Vice
President and Treasurer of the Company and the  beneficial  owner of 7.0% of the
Company's  Common Stock,  Mr. Pollak receives  $200,000 per year for a five-year
period ending May 31, 2004. During this period,  Mr. Pollak is receiving certain
benefits,  including life insurance, medical benefits, use of an automobile, use
of an office, and secretarial support.

       The Exchange  Agreement and Second Exchange Agreement are described under
the caption "Security  Ownership of Directors and Named Executive  Officers." In
the Second Exchange Agreement,  the Company granted certain  registration rights
to Mr. Pollak and consented to the Second Exchange.

       The AW Stockholders  Agreement is described under the captions "Principal
Stockholders" and "Election of Directors."

       The  Company  has made loans to Jerome I.  Feldman,  the  Chairman of the
Board,  President,  and Chief  Executive  Officer of the  Company.  Mr.  Feldman
primarily  utilized the  proceeds of such loans to exercise  options to purchase
Class B Stock.  Such loans bear interest at the prime rate of Fleet Bank and are
secured by the  purchased  Class B Stock.  As of March 31, 2000,  the  aggregate
amount of indebtedness outstanding was approximately  $4,882,000,  which was the
largest aggregate amount of indebtedness outstanding since January 1, 1999.

       During the first  quarter of 1999,  Mr.  Feldman  sold  43,593  shares of
Common Stock owned by him to the Company at their then market value and received
proceeds of approximately $828,000. The Company is holding such 43,593 shares as
treasury stock and Mr. Feldman  utilized the proceeds of such sale to reduce his
outstanding indebtedness to the Company.

       For the year ended December 31, l999,  Michael  Feldman  received  salary
from GPC of  approximately  $120,000.  Michael  Feldman  is the son of Jerome I.
Feldman.


<PAGE>







                                PERFORMANCE GRAPH

         The following  table  compares the  performance of the Common Stock for
the periods  indicated with the  performance of the NYSE Market Index and the MG
Group  Index/Education  and Training  Services  assuming  $100 were  invested on
December  31, 1994 in the Common  Stock,  the NYSE Market Index and the MG Group
Index/Education  and  Training  Services.  Values are as of  December  31 of the
specified year assuming that all dividends were reinvested.


                  Comparison of 5-Year Cumulative Total Return

Company/Index Name     1994     1995       1996       1997      1998       1999

GP STRATEGIES        100.00   118.10     106.03      191.38    206.90     84.48
- - -------------------------------------------------------------------------------
MG GROUP INDEX/
EDUCTION AND
TRAINING SERVICES    100.00   182.55     333.15      441.01    495.92    319.50
- - -------------------------------------------------------------------------------
NYSE MARKET INDEX    100.00   129.66     156.20      205.49    244.52    267.75
- - -------------------------------------------------------------------------------



                COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

         Section 16(a) of the Exchange Act requires the  Company's  officers and
directors,  and  persons  who own  more  than 10% of a  registered  class of the
Company's  equities,  to file reports of ownership and changes in ownership with
the SEC and the New York Stock  Exchange.  Officers,  directors and greater than
10%  shareholders  are  required by SEC  regulation  to furnish the Company with
copies of all Section 16(a) forms they file.

         Based  solely on its review of copies of such forms  received by it and
written  representations  from  certain  reporting  persons that no Forms 5 were
required for those persons,  the Company believes that during the period January
1, 1999 to April 3, 2000,  all filing  requirements  applicable to its officers,
directors and greater than 10% beneficial owners were complied with, except that
Jerome I. Feldman,  Scott N. Greenberg and John C. McAuliffe each filed one late
report.

                              STOCKHOLDER PROPOSALS

         Stockholders may present  proposals for inclusion in the Company's 2001
proxy statement  provided they are received by the Company no later than January
3, 2001 and are otherwise in compliance  with  applicable  SEC  regulations.  In
addition to the above  requirements,  the  Company's  By-laws  provide  that any
stockholder  wishing to nominate a candidate  for  director or to propose  other
business at an annual meeting of  stockholders  of the Company must give written
notice that is received  by the  Secretary  of the Company not less than 90 days
prior to the  anniversary  date of the immediately  preceding  annual meeting of
stockholders  (no later than  March 10,  2001 with  respect  to the 2001  Annual
Meeting of Stockholders);  provided that in the event that the annual meeting is
called  for a date that is not within 30 days  before or after such  anniversary
date,  such notice must be received  not later than the close of business on the
tenth day following the day on which public disclosure of the date of the annual
meeting was first made. Such notice must provide certain  information  specified
in the  Company's  By-laws.  Copies of the  Company's  By-laws are  available to
stockholders  without  charge upon  request to the  Company's  Secretary  at the
Company's address set forth above.

                         INDEPENDENT PUBLIC ACCOUNTANTS

         The Audit  Committee  has  recommended,  and the Board of Directors has
selected,  the firm of KPMG LLP to serve as independent auditors for the Company
for the year ending  December 31, 2000. KPMG LLP has audited the Company's books
since 1970.  The Board  considers KPMG LLP to be well qualified for the function
of serving as the Company's auditors.

         A  representative  of KPMG LLP is  expected to be present at the Annual
Meeting,  will have the  opportunity  to make a  statement  if so desires and is
expected to be available to respond to appropriate questions from stockholders.

                                     GENERAL

         So far as is now known,  there is no business other than that described
above to be presented for action by the  stockholders at the meeting,  but it is
intended  that the proxies  will be voted upon any other  matters and  proposals
that may  legally  come  before  the  meeting  and any  adjournments  thereof in
accordance with the discretion of the persons named therein.

                              COST OF SOLICITATION

         The cost of solicitation of proxies will be borne by the Company. It is
expected that the solicitations will be made primarily by mail, but employees or
representatives  of the  Company  may  also  solicit  proxies  by  telephone  or
telegraph and in person,  and arrange for brokerage houses and other custodians,
nominees  and  fiduciaries  to send proxy  material to their  principals  at the
expense of the Company.

                                           Lydia M. DeSantis
                                                   Secretary


<PAGE>







                            GP STRATEGIES CORPORATION

COMMON STOCK              Annual Meeting of Stockholders                  PROXY

                             To Be Held June 8, 2000

           This proxy is solicited on behalf of the Board of Directors

Revoking  any such prior  appointment,  the  undersigned,  a  stockholder  of GP
Strategies  Corporation,   hereby  appoints  Jerome  I.  Feldman  and  Scott  N.
Greenberg, and each of them, attorneys and agents of the undersigned,  with full
power of substitution, to vote all shares of the Common Stock of the undersigned
in said Company at the Annual Meeting of Stockholders of said Company to be held
at the Sheraton  Columbia Hotel,  10207 Wincopin Circle,  Columbia,  Maryland on
June 8, 2000, at 11:00 a.m.,  local time, and at any  adjournments  thereof,  as
fully and  effectually  as the  undersigned  could do if personally  present and
voting,  hereby approving,  ratifying and confirming all that said attorneys and
agents or their  substitutes  may  lawfully  do in place of the  undersigned  as
indicated below.

This proxy when properly executed will be voted as directed.  If no direction is
indicated, this proxy will be voted for proposal (1).

1. Election of Directors: G. Chris Andersen,  Jerome I. Feldman, Scott N.
Greenberg,  Sheldon L, Glashow,  Roald  Hoffmann,  Bernard M. Kauderer,  John C.
McAuliffe, Ogden R. Reid, and Gordon Smale.

  For                       Withhold                           For All Except

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
that nominee's name in the space provided below)

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

2. Upon any other matters which may properly come before the meeting or any
adjournments thereof.




<PAGE>






                   Please sign exactly as name appears below.

                                                Dated                     , 2000
                                                Signature
                                                Signature if held jointly

                    Please mark,  sign, date, and return the proxy card promptly
                    using the enclosed  envelope.  When shares are held by joint
                    tenants  both should  sign.  When  signing as  attorney,  as
                    executor,  administrator,  trustee or guardian,  please give
                    full title as such. If signer is a corporation,  please sign
                    in full  corporate  name by  President  or other  authorized
                    officer. If a partnership please sign in partnership name by
                    authorized person.



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