STAFF BUILDERS INC /DE/
DEF 14A, 1996-06-24
HOME HEALTH CARE SERVICES
Previous: AN CON GENETICS INC, S-4/A, 1996-06-24
Next: PMC CAPITAL INC, N-2/A, 1996-06-24




<PAGE>
<PAGE>
                           SCHEDULE 14A INFORMATION 

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

          Filed by the Registrant [X]
          Filed by a Party other than the Registrant [ ]


          Check the appropriate box:

          [ ]  Preliminary Proxy Statement
          [X]  Definitive Proxy Statement
          [ ]  Definitive Additional Materials
          [ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or
               Section 240.14a-12

                                STAFF BUILDERS, INC.
          .................................................................
                   (Name of Registrant as Specified In Its Charter)


          .................................................................
                      (Name of Person(s) Filing Proxy Statement)


          Payment of Filing Fee (Check the appropriate box):

          [X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
               or 14a-6(j)(2).
          [ ]  $500 per each party to the controversy pursuant to Exchange
               Act Rule 14a-6(i)(3).
          [ ]  Fee computed on table below per Exchange Act Rules 
               14a-6(i)(4) and 0-11.

               1)  Title of each class of securities to which transaction
          applies:
                    
          .................................................................

               2)  Aggregate number of securities to which transaction
          applies:
                    
          .................................................................

               3)  Per unit price or other underlying value of transaction
          computed   pursuant to Exchange Act Rule 0-11:
                     
          .................................................................

               4)  Proposed maximum aggregate value of transaction:
                    
          .................................................................

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

               1)   Amount Previously Paid:
                     
          .................................................................

               2)   Form, Schedule or Registration Statement No.:

          .................................................................

               3)   Filing Party:

          .................................................................

               4)   Date Filed:

          .................................................................
                              
<PAGE>
<PAGE>
                              STAFF BUILDERS, INC.
                               1983 MARCUS AVENUE
                          LAKE SUCCESS, NEW YORK 11042
                          ---------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          ---------------------------
 
     NOTICE  IS HEREBY  GIVEN that the  Annual Meeting of  Stockholders of Staff
Builders, Inc., a  Delaware corporation (the  'Company'), will be  held at  1983
Marcus  Avenue, Lake Success, New  York, on August 15,  1996, at 10:00 A.M. (New
York Time) for the following purposes:
 
          1) To elect one Class  C Director to serve  for a three-year term  and
     until his successor is elected and qualified; and
 
          2)  To transact  such other business  as may properly  come before the
     meeting or any adjournment thereof.
 
     Only stockholders of record at the close of business on June 17, 1996,  are
entitled to notice of and to vote at the meeting.
 
                                           By Order of the Board of Directors,
 
                                           DAVID SAVITSKY
                                           Secretary
 
June 20, 1996
 
IMPORTANT:  Whether  or not  you plan  to attend  the meeting  in person,  it is
important that your shares be represented and voted at the meeting. Accordingly,
after reading the  enclosed Proxy  Statement, you are  urged to  SIGN, DATE  and
RETURN  the enclosed proxy in the envelope provided which requires no postage if
mailed in the United States.
<PAGE>
<PAGE>
                              STAFF BUILDERS, INC.
                               1983 MARCUS AVENUE
                          LAKE SUCCESS, NEW YORK 11042
 
                       ---------------------------------
                                PROXY STATEMENT
                       ---------------------------------
 
     This Proxy Statement is being mailed to stockholders in connection with the
solicitation  of proxies  by the  Company's Board  of Directors  for use  at the
Annual Meeting of Stockholders of the Company to be held on August 15, 1996, and
any adjournment thereof. A copy of the notice of meeting accompanies this  Proxy
Statement.  The first date on which  this Proxy Statement and accompanying proxy
are being sent to stockholders is on or about June 20, 1996.
 
                            SOLICITATION OF PROXIES
 
     All shares represented  by proxies received  pursuant to this  solicitation
will  be voted as instructed. If no instructions are given, the persons named in
the accompanying proxy intend to  vote for the nominee  named herein as Class  C
Director of the Company.
 
     Stockholders who execute proxies may revoke them by delivering subsequently
dated  proxies or by giving written notice of revocation to the Secretary of the
Company at any time before such proxies are voted. No proxy will be voted if the
stockholder attends the meeting and elects to vote in person.
 
     The Board of Directors does not know of any matter other than as set  forth
herein  that  is expected  to  be presented  for  consideration at  the meeting.
However, if other matters properly come before the meeting, the persons named in
the accompanying proxy intend to vote thereon in accordance with their judgment.
 
     A copy of the Annual Report of the Company containing financial  statements
for the fiscal year ended February 29, 1996, is included herewith, but is not to
be considered part of the proxy soliciting materials.
 
     The  Company's  principal  executive  offices are  located  at  1983 Marcus
Avenue, Lake Success, New York 11042.
 
                  RECORD DATE, OUTSTANDING VOTING SECURITIES,
                        VOTING RIGHTS AND VOTE REQUIRED
 
     Only stockholders of record at the close of business on June 17, 1996  (the
'Record  Date') will be entitled  to notice of, and to  vote at, the meeting and
any adjournment  thereof.  As of  the  Record  Date, 22,095,218  shares  of  the
Company's  Class A Common Stock,  $.01 par value per  share (the 'Class A Common
Stock'), and 1,493,785 shares  of the Company's Class  B Common Stock, $.01  par
value per share (the 'Class B Common Stock'), were outstanding. As of the Record
Date,  the Class A Common Stock was  held of record by approximately 351 holders
and the Class B Common Stock was held of record by approximately 560 holders (in
each case, including brokerage  firms holding stock in  'street name' and  other
nominees).
 
     Each  holder of record of Class A Common  Stock is entitled to one vote for
each share of Class A Common Stock held by such holder. Each holder of record of
Class B Common Stock is entitled  to ten votes (except in certain  circumstances
which  are inapplicable to the election of  directors) for each share of Class B
Common Stock held by such holder. A holder may own both Class A Common Stock and
Class B Common Stock, in which case such holder will be entitled to one vote for
each share of  Class A  Common Stock and  ten votes  for each share  of Class  B
Common Stock held by such holder.
 
     The  affirmative vote of  a majority of  the votes of  holders of shares of
Class A Common Stock  and Class B  Common Stock, voting  together as one  class,
represented  at the  meeting is  necessary for the  election of  the nominee for
Class C Director.
 
     With respect to abstentions, the shares  will be considered present at  the
meeting  for the  proposal, but  since they  are not  affirmative votes  for the
proposal, they will have the same effect as a vote
 
<PAGE>
<PAGE>
withheld on the election of the Class  C Director. If a broker indicates on  the
proxy that it does not have discretionary authority as to certain shares to vote
on  the proposal, those shares will not  be considered as present at the meeting
and entitled to vote in respect of the proposal.
 
     There is a box on  the proxy card to vote  for or to withhold authority  to
vote for the nominee for Class C Director.
 
                 OWNERSHIP OF SECURITIES BY CERTAIN BENEFICIAL
                         OWNERS, DIRECTORS AND OFFICERS
 
     The  following  table sets  forth information  as of  the Record  Date with
respect to the beneficial ownership of the Company's Class A Common Stock, Class
B Common Stock  and Class  A Preferred  Stock, $1.00  par value  per share  (the
'Preferred Stock') by (i) each person known to the Company who beneficially owns
more  than  5% of  any  class of  voting securities  of  the Company,  (ii) each
director of the Company,  (iii) the Company's Chief  Executive Officer and  four
other  executive officers, and (iv) all  directors and executive officers of the
Company as a group.
 
CLASS A AND CLASS B COMMON STOCK
 
<TABLE>
<CAPTION>
                                                                AMOUNT AND NATURE OF
                                                               BENEFICIAL OWNERSHIP(1)
                             -------------------------------------------------------------------------------------------
                                                        PERCENTAGE                           PERCENTAGE
                                                            OF                                   OF
                                NUMBER OF              OUTSTANDING       NUMBER OF          OUTSTANDING
                                SHARES OF               SHARES OF        SHARES OF           SHARES OF     PERCENTAGE OF
           NAME OF               CLASS A                 CLASS A          CLASS B             CLASS B       OUTSTANDING
      BENEFICIAL OWNER       COMMON STOCK(2)           COMMON STOCK   COMMON STOCK(3)       COMMON STOCK    VOTES OWNED
- - ---------------------------------------------          ------------   ----------------      ------------   -------------
 
<S>                          <C>                       <C>            <C>                   <C>            <C>
Stephen Savitsky(4)..........     1,672,017(5)(6)           7.1%           342,738              22.9%           13.2%
David Savitsky(4)............     1,635,716(6)(7)(8)        6.9%           378,537(9)           25.3%           14.1%
Bernard J. Firestone.........         1,500(10)           *                  2,100(11)         *               *
Jonathan J. Halpert..........      --                     --               --                  --             --
Donald Meyers................         2,000               *                --                  --              *
Gary Tighe...................       150,000(12)           *                --                  --              *
Edward Teixeira..............        62,800(13)           *                --                  --              *
Sharon Hamilton..............       105,000(14)           *                --                  --              *
S Squared Technology
  Corp.(15)..................     2,961,000                13.4%           --                  --                8.0%
Dimensional Fund Advisors,
  Inc.(16)...................      --                     --               316,300              21.2%            8.5%
All executive officers and
  directors as a group (10
  persons)...................     3,404,732(6)(17)         13.5%           723,375              48.4%           26.5%
</TABLE>
 
- - ------------
 
*  Less than one percent
 
CLASS A PREFERRED STOCK(18)
 
<TABLE>
<CAPTION>
                                                                                                      PERCENTAGE
                                                                                                          OF
                                                                             AMOUNT AND NATURE OF    OUTSTANDING
                       NAME OF BENEFICIAL OWNER(19)                          BENEFICIAL OWNERSHIP    SHARES OWNED
- - --------------------------------------------------------------------------   --------------------    ------------
 
<S>                                                                          <C>                     <C>
Stephen Savitsky..........................................................        333 1/3                  50%
David Savitsky............................................................        333 1/3                  50%
All executive officers and directors as a group (10 persons)..............        666 2/3                 100%
</TABLE>
 
- - ------------
 
 (1) 'Beneficial ownership' is  determined in accordance  with Rule 13d-3  under
     the  Securities Exchange Act of  1934, as amended. In  general, a person is
     treated as the 'beneficial owner' of stock under Rule 13d-3 if such  person
     has  (or  shares) (i)  either investment  power or  voting power  over such
 
                                              (footnotes continued on next page)
 
                                       2
 
<PAGE>
<PAGE>
(footnotes continued from previous page)
     stock (which may  be by  means of a  contract, arrangement,  understanding,
     relationship  or otherwise), or (ii) the right to acquire such stock within
     60 days, including by means of the exercise of an option or the  conversion
     of  a convertible security. Each beneficial owner's percentage of ownership
     and percentage of  votes is determined  by assuming that  options that  are
     held  by such person (but not those held by any other person) and which are
     exercisable within 60 days of the  date of this table have been  exercised.
     Except  as indicated  in the  footnotes that  follow, shares  listed in the
     table are held with sole voting and investment power.
 
 (2) Each holder of record of shares of Class A Common Stock is entitled to only
     one vote per share held by such holder.
 
 (3) Each  holder  of  record  of  Class  B  Common  Stock,  except  in  certain
     circumstances, is entitled to ten votes per share held by such holder.
 
 (4) The  address of  each of  these persons is  c/o Staff  Builders, Inc., 1983
     Marcus Avenue, Lake Success, New York 11042. Each of these persons has sole
     power with respect  to the  voting and investment  of the  shares which  he
     owns,  except as follows: on November 1, 1991, Ephraim Koschitzki, a former
     executive officer and director of the Company, granted to Stephen  Savitsky
     and  David Savitsky a ten year revocable proxy to vote all shares of Common
     Stock now or hereafter  owned of record by  him. The Company believes  that
     Mr. Koschitzki beneficially owns 282,635 shares of Class A Common Stock. As
     a  result, (i) Stephen  Savitsky has sole voting  and investment power with
     respect to 1,389,382 shares of Class  A Common Stock and 342,738 shares  of
     Class  B  Common Stock  and has  shared  voting power  with respect  to the
     282,635 shares of Class A Common Stock beneficially owned by Mr. Koschitzki
     and (ii) David Savitsky has sole  voting and investment power with  respect
     to  1,353,081 shares of Class A Common  Stock and 378,537 shares of Class B
     Common Stock and has shared voting power with respect to the 282,635 shares
     of Class A Common Stock beneficially owned by Mr. Koschitzki.
 
 (5) Includes options to purchase 500,000 shares  of Class A Common Stock  under
     the  1994 Performance-Based Stock Option  Plan, options to purchase 200,000
     shares of Class A Common Stock under the 1993 Stock Option Plan, options to
     purchase  334,000  shares  of   Class  A  Common   Stock  under  the   1986
     Non-Qualified  Stock Option Plan and options  to purchase 247,291 shares of
     Class A Common Stock under the 1983 Incentive Stock Option Plan.
 
 (6) Also includes options to  purchase 225,440 shares of  Class A Common  Stock
     granted  to Ephraim  Koschitzki under  the 1986  Non-Qualified Stock Option
     Plan, which are  subject to  the ten-year  revocable proxy  referred to  in
     footnote 4 above.
 
 (7) Includes  options to purchase 500,000 shares  of Class A Common Stock under
     the 1994 Performance-Based Stock Option  Plan, options to purchase  200,000
     shares of Class A Common Stock under the 1993 Stock Option Plan, options to
     purchase   320,000  shares  of   Class  A  Common   Stock  under  the  1986
     Non-Qualified Stock Option Plan and  options to purchase 247,291 shares  of
     Class A Common Stock under the 1983 Incentive Stock Option Plan.
 
 (8) Includes  150 shares of Class A Common Stock held by David Savitsky's wife.
     Mr. Savitsky disclaims beneficial ownership of these shares.
 
 (9) Includes 1,000 shares of Class B  Common Stock held by Mr. Savitsky's  wife
     as  trustee for the benefit of their three children. Mr. Savitsky disclaims
     beneficial ownership of these shares.
 
(10) Includes options to purchase 1,500 shares of Class A Common Stock under the
     1986 Non-Qualified Stock Option Plan.
 
(11) Includes 1,000 shares of Class B Common Stock held by Dr. Firestone's wife.
     Dr. Firestone disclaims beneficial ownership of these shares.
 
(12) Includes options to purchase  50,000 shares of Class  A Common Stock  under
     the  1994 Performance-Based Stock  Option Plan, options  to purchase 20,000
     shares of Class A Common Stock under the
 
                                              (footnotes continued on next page)
 
                                       3
 
<PAGE>
<PAGE>
(footnotes continued from previous page)
     1986 Non-Qualified Stock Option Plan and options to purchase 80,000  shares
     of Class A Common Stock under the 1983 Incentive Stock Option Plan.
 
(13) Includes  options to purchase  25,000 shares of Class  A Common Stock under
     the 1994 Performance-Based  Stock Option Plan,  options to purchase  15,000
     shares  of Class A  Common Stock under the  1986 Non-Qualified Stock Option
     Plan and options to  purchase 22,800 shares of  Class A Common Stock  under
     the 1983 Incentive Stock Option Plan.
 
(14) Includes  options to purchase  25,000 shares of Class  A Common Stock under
     the 1994 Performance-Based  Stock Option Plan,  options to purchase  20,000
     shares  of Class A  Common Stock under the  1986 Non-Qualified Stock Option
     Plan and options to  purchase 60,000 shares of  Class A Common Stock  under
     the 1983 Incentive Stock Option Plan.
 
(15) S  Squared Technology Corp. ('S Squared'), a registered investment adviser,
     is located  at 515  Madison  Avenue, New  York,  New York  10022.  Includes
     2,749,000  shares of  Class A  Common Stock  for which  S Squared  has sole
     voting and sole investment power and 212,000 shares of Class A Common Stock
     for which S Squared has shared voting and sole investment power. The shares
     are owned by limited partnerships for  which S Squared is the sole  general
     partner,  by advisory clients  of S Squared, and  by Seymour Goldblatt, the
     principal of S Squared, and members of his family.
 
(16) Dimensional Fund  Advisors,  Inc.,  a  registered  investment  advisor,  is
     located at 1299 Ocean Avenue, Santa Monica, California 90401.
 
(17) Includes options to purchase 1,115,000 shares of Class A Common Stock under
     the  1994 Performance Based Stock Option  Plan, options to purchase 433,334
     shares of Class A Common Stock under the 1993 Stock Option Plan, options to
     purchase  711,500  shares  of   Class  A  Common   Stock  under  the   1986
     Non-Qualified  Stock Option Plan and options  to purchase 666,382 shares of
     Class A Common Stock under the 1983 Incentive Stock Option Plan.
 
(18) The approval of holders of two-thirds  of the shares of Preferred Stock  is
     required  to  approve certain  business  combinations with  respect  to the
     Company.
 
(19) Each person has sole power with respect to the voting and investment of the
     shares which such person owns.
 
                          ELECTION OF CLASS C DIRECTOR
 
     The Board of Directors is divided into three classes. One class is  elected
each  year to hold office for a three-year term. Class C is the class whose term
will expire at  the Annual  Meeting. This class  consists of  one director,  Mr.
Stephen  Savitsky, who is a  nominee of the Board  of Directors. The nominee for
Class C Director,  if elected  by a  majority of the  votes cast  at the  Annual
Meeting,  will serve until  the 1999 Annual  Meeting and until  his successor is
elected and qualified. Unless  otherwise instructed by  the stockholders, it  is
intended  that the  shares represented by  the proxies in  the accompanying form
will be voted  for such  nominee. If the  nominee should  become unavailable  to
serve  for  any  reason,  which  the  Board  of  Directors  does  not  presently
anticipate, the proxies  will be  voted for any  substitute nominee  who may  be
selected  by the Board of Directors  prior to or at the  meeting or the Board of
Directors may elect  to fill  the vacancy  at a  later date  after selecting  an
appropriate nominee.
 
     In  addition to the  Class C Director,  the Board of  Directors consists of
four other directors. Mr. David Savitsky and Dr. Jonathan J. Halpert are Class A
Directors whose  terms expire  at the  1997 Annual  Meeting and  Dr. Bernard  J.
Firestone  and Mr. Donald Meyers are Class B Directors whose terms expire at the
1998 Annual Meeting.
 
     The Company's  By-Laws require  that notice  of nomination  of persons  for
election  to  the Board  of Directors,  other than  those made  by the  Board of
Directors, must be submitted in writing to the Secretary of the Company not less
than thirty nor more  than sixty days  prior to the  Annual Meeting. The  notice
must  set forth certain information concerning the nominees and the stockholders
making the  nominations. Also,  within the  same period,  the Secretary  of  the
Company  must receive  the nominee's  written consent to  being a  nominee and a
statement of intention to serve as a director, if elected.
 
                                       4
 
<PAGE>
<PAGE>
     The nominee for Class  C Director named in  this Proxy Statement has  filed
with  the  Company a  written  consent to  being a  nominee  and a  statement of
intention to serve as a director, if elected.
 
     The following table sets forth as to the nominee for election (shown by  an
asterisk),  each other  director and each  executive officer:  (1) such person's
name; (2) the  year in which  such person  was first elected  (or designated)  a
director  of the Company; (3) biographical  information for the last five years;
(4) certain  other directorships,  if any,  held by  such person;  and (5)  such
person's age.
 
<TABLE>
<CAPTION>
                                                     PRINCIPAL OCCUPATION DURING THE               YEAR FIRST
                                                 PAST FIVE YEARS, ANY OFFICE HELD IN THE             ELECTED
               NAME                   AGE          COMPANY AND ANY OTHER DIRECTORSHIPS            AS A DIRECTOR
- - -----------------------------------   ---   --------------------------------------------------   ---------------
<S>                                   <C>   <C>                                                  <C>
*Stephen Savitsky..................   50    A  founder of the Company, Mr. Savitsky has served        1983
                                            as Chairman of the Board, Chief Executive  Officer
                                            and  a Director of the  Company since 1983 (and of
                                            its  predecessor  from  1978  to  1983),  and   as
                                            President  of the Company since November 1991. Mr.
                                            Savitsky is the brother of David Savitsky.
 
David Savitsky.....................   48    A founder of the Company, Mr. Savitsky has  served        1983
                                            as  Secretary,  Treasurer  and a  Director  of the
                                            Company since 1983  (and of  its predecessor  from
                                            1978  to 1983), as  Executive Vice President since
                                            December 1987 and as Chief Operating Officer since
                                            April 1991. Mr. Savitsky is the brother of Stephen
                                            Savitsky.
 
Jonathan J. Halpert, Ph.D..........   51    Dr. Halpert was elected a Director by the Board of        1983
                                            Directors in August 1987. He previously served  as
                                            a  Director of the Company  from May 1983 until he
                                            resigned from  the  Board in  February  1985.  Dr.
                                            Halpert   is   a   consultant  in   the   area  of
                                            deinstitutionalization of  the  mentally  retarded
                                            and   Chief  Executive  Officer   of  the  Camelot
                                            Community Residence Program.
 
Bernard J. Firestone, Ph.D. .......   47    Dr. Firestone was elected a Director by the  Board        1987
                                            of  Directors in  August 1987. He  is an associate
                                            dean for curriculum and  personnel in the  College
                                            of  Liberal  Arts  and Sciences  and  professor of
                                            political science at  Hofstra University where  he
                                            has been teaching for 20 years.
 
Donald Meyers......................   67    Mr.  Meyers was elected a Director by the Board of        1994
                                            Directors in August 1994. He has been an Associate
                                            Clinical Professor, Health Policy and  Management,
                                            and  the  Director  of  the  Resident  and  Fellow
                                            Program in administration in New York University's
                                            Robert W. Wagner Graduate School of Public Service
                                            since  November  1991.  Mr.  Meyers  is  also  the
                                            President and sole director and stockholder of RMR
                                            Health  & Hospital Management Consultants, Inc., a
                                            health care consulting firm, where he has been  an
                                            executive  officer, director and stockholder since
                                            1976. From  November 1986  through November  1991,
                                            Mr.  Meyers  served  as  a  Special  Consultant in
                                            health care matters to the accounting firm of KPMG
                                            Peat Marwick located in New York.
</TABLE>
 
                                                  (table continued on next page)
 
                                       5
 
<PAGE>
<PAGE>
(table continued from previous page)
 
<TABLE>
<CAPTION>
                                                     PRINCIPAL OCCUPATION DURING THE               YEAR FIRST
                                                 PAST FIVE YEARS, ANY OFFICE HELD IN THE             ELECTED
               NAME                   AGE          COMPANY AND ANY OTHER DIRECTORSHIPS            AS A DIRECTOR
- - -----------------------------------   ---   --------------------------------------------------   ---------------
<S>                                   <C>   <C>                                                  <C>
Gary Tighe.........................   47    Mr. Tighe has been Senior Vice President,  Finance   Not Applicable
                                            and  Chief Financial Officer  of the Company since
                                            April 1991.
 
Larry Campbell.....................   51    Mr. Campbell  has been  Executive Vice  President,   Not Applicable
                                            National  Health  Care Operations  of  a principal
                                            subsidiary of  the Company  since March  1,  1996.
                                            From July 1993 through December 1995, Mr. Campbell
                                            was  Vice President and Chief Operating Officer of
                                            Medical Innovations,  Inc.,  a  home  health  care
                                            company   located  in  Texas.  From  January  1993
                                            through June 1993,  he was  President of  Campbell
                                            Associates,  a home care consulting and publishing
                                            company located in  Houston, Texas.  From 1973  to
                                            1992  he  was the  Executive Director  of Visiting
                                            Nurse  Association   of  Southeast   Missouri,   a
                                            not-for-profit health care organization.
 
Edward Teixeira....................   53    Mr.  Teixeira  has  been  Senior  Vice  President,   Not Applicable
                                            Franchising  of  a  principal  subsidiary  of  the
                                            Company since December 1990.
 
Cynthia Nye........................   44    Ms.  Nye has been Senior Vice President, Corporate   Not Applicable
                                            Support of a principal  subsidiary of the  Company
                                            since  November  1994. From  January  1992 through
                                            November 1994, Ms. Nye  served as Vice  President,
                                            Corporate Support of a principal subsidiary of the
                                            Company.  From 1983 to 1991, Ms. Nye served as the
                                            Chief Financial Officer  of United Cerebral  Palsy
                                            of  New York  State, a  not-for-profit health care
                                            organization.
</TABLE>
 
                                       6
 
<PAGE>
<PAGE>
                      OPERATION OF THE BOARD OF DIRECTORS
 
     The Board  of Directors  is  responsible for  the  overall affairs  of  the
Company.  To assist it  in carrying out  its duties, certain  authority has been
delegated to standing committees of the Board.
 
     Each director who is not an officer  or employee of the Company receives  a
fee  of  $10,000 per  annum for  service  on the  Company's Board  of Directors.
Directors who  are officers  or employees  of the  Company receive  no fees  for
service on the Board.
 
     The  Board of Directors held five meetings  and acted by written consent on
nine occasions during the fiscal year ended February 29, 1996.
 
                            COMMITTEES OF THE BOARD
 
     The Executive Committee, the Audit Committee and the Compensation and Stock
Option Committee are  the only standing  committees of the  Board of  Directors.
Membership is as follows:
 
<TABLE>
<CAPTION>
                                                                         COMPENSATION
          EXECUTIVE                         AUDIT                      AND STOCK OPTION
- - ------------------------------  ------------------------------  ------------------------------
 
<S>                             <C>                             <C>
Stephen Savitsky                Bernard J. Firestone            Bernard J. Firestone
David Savitsky                  Jonathan J. Halpert             Jonathan J. Halpert
                                Donald Meyers
</TABLE>
 
     The  Executive Committee is authorized to  exercise all powers of the Board
when the Board is not in session, except as to matters upon which action by  the
Board itself is required.
 
     The Audit Committee generally assists the Board with respect to accounting,
auditing and reporting practices.
 
     The  Compensation and Stock Option Committee  determines the cash and other
incentive compensation, if any, to be  paid to the Company's executive  officers
and  other key employees.  In addition, it administers  the 1983 Incentive Stock
Option Plan, 1986 Non-Qualified Stock Option Plan, 1993 Stock Option Plan,  1993
Employee  Stock Purchase Plan, 1994 Performance-Based  Stock Option Plan and the
Teamwork Incentive Program.
 
     The Executive Committee held  five meetings, the  Audit Committee held  two
meetings,  and the Compensation  and Stock Option  Committee held three meetings
and acted  by written  consent on  one  occasion during  the fiscal  year  ended
February 29, 1996.
 
        COMPLIANCE WITH SECTION 16(a) OF SECURITIES EXCHANGE ACT OF 1934
 
     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors  and executive officers and persons who own beneficially more than ten
percent of the Common Stock to file with the Securities and Exchange  Commission
initial  reports of  beneficial ownership and  reports of  changes in beneficial
ownership of the Common Stock. Officers, directors and persons owning more  than
ten  percent of the Common Stock are required to furnish the Company with copies
of all such reports. To the Company's knowledge, based on a review of copies  of
such  reports  furnished to  the Company  and  written representations  from its
officers and directors that  no other reports were  required, during the  fiscal
year  ended February 29, 1996, all  Section 16(a) filing requirements applicable
to its executive officers, directors  and persons owning beneficially more  than
ten percent of the Common Stock were complied with on a timely basis.
 
                                       7
 
<PAGE>
<PAGE>
                  EXECUTIVE COMPENSATION AND OTHER INFORMATION
 
SUMMARY COMPENSATION TABLE
 
     The  following  table  sets  forth information  concerning  the  annual and
long-term compensation of the  Company's Chief Executive  Officer and the  other
four most highly compensated executive officers (the 'Named Executive Officers')
for  services as  executive officers  of the Company  for the  last three fiscal
years.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                                       LONG-TERM
                                                                                                      COMPENSATION
                                                                                                         AWARDS
                                                                       ANNUAL COMPENSATION            ------------
                                                               -----------------------------------     SECURITIES
                                                                                      OTHER ANNUAL     UNDERLYING
            NAME AND PRINCIPAL POSITION                YEAR     SALARY      BONUS     COMPENSATION     OPTIONS(#)
- - ----------------------------------------------------   ----    --------    -------    ------------    ------------
 
<S>                                                    <C>     <C>         <C>        <C>             <C>
Stephen Savitsky ...................................   1996    $423,453      --           --              --
  Chairman, President and Chief Executive Officer      1995    $372,073    $16,950        --            1,000,000
                                                       1994    $330,298      --           --              339,270
David Savitsky .....................................   1996    $306,224      --           --              --
  Executive Vice President, Chief Operating Officer,   1995    $269,999    $16,950        --            1,000,000
  Treasurer                                            1994    $240,217      --         $ 27,862(1)       339,270
Sharon E. Hamilton .................................   1996    $187,056      --           --              --
  Executive Vice President, Health Care Operations     1995    $174,308    $ 8,475        --               50,000
                                                       1994    $158,917      --           --               20,000
Gary Tighe .........................................   1996    $155,241      --           --              --
  Senior Vice President, Chief Financial Officer       1995    $139,458    $ 8,475        --              100,000
                                                       1994    $128,025      --           --               50,000
Edward Teixeira ....................................   1996    $156,640      --           --              --
  Senior Vice President, Franchising                   1995    $141,639    $ 5,085        --               50,000
                                                       1994    $129,159      --           --              --
</TABLE>
 
- - ------------
 
(1) Includes a $13,000 expense allowance and $14,862 for an automobile furnished
    for David Savitsky's business and personal use.
 
OPTION GRANTS
 
     No options  were granted  to any  Named Executive  Officer of  the  Company
during the fiscal year ended February 29, 1996.
 
                                       8
 
<PAGE>
<PAGE>
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUE
TABLE
 
     The following table provides information concerning the number and value of
stock options exercised during the fiscal year ended February 29, 1996, and held
at  the  end of  such fiscal  year, by  the Named  Executive Officers.  No stock
appreciation rights ('SARs') were exercised during such fiscal year, and no SARs
are held by any Named Executive Officer,  because the Company does not have  any
plans providing for SARs.
 
<TABLE>
<CAPTION>
                                                                          NUMBER OF
                                                                          SECURITIES
                                                                          UNDERLYING         VALUE OF UNEXERCISED IN-
                                                                     UNEXERCISED OPTIONS        THE-MONEY OPTIONS
                                                                     AT FEBRUARY 29, 1996      AT FEBRUARY 29, 1996
                                            SHARES                   --------------------    ------------------------
                                          ACQUIRED ON     VALUE          EXERCISABLE/              EXERCISABLE/
                 NAME                      EXERCISE      REALIZED       UNEXERCISABLE             UNEXERCISABLE
- - ---------------------------------------   -----------    --------    --------------------    ------------------------
 
<S>                                       <C>            <C>         <C>                     <C>
Stephen Savitsky.......................     351,000      $682,695      1,248,557/587,693          $401,509/$46,258
David Savitsky.........................     330,000      $641,850      1,234,577/587,693          $384,884/$46,258
Sharon E. Hamilton.....................      --             --             95,000/45,000                $38,700/$0
Gary Tighe.............................      --             --            130,000/90,000           $46,175/$14,950
Edward Teixeira........................      --             --             57,800/35,000                $20,270/$0
</TABLE>
 
EMPLOYMENT AGREEMENTS
 
     On  June 1, 1987, the Company entered into a five-year employment agreement
with Stephen Savitsky under which Mr.  Savitsky received an initial base  salary
(beginning  in  June 1987)  of $200,000  per year,  which base  salary increases
annually at the rate of ten percent plus any increase in the cost of living. Mr.
Savitsky's employment agreement  is automatically  extended at the  end of  each
year  for an additional year  and is terminable by  the Company upon five years'
notice. For the  fiscal year ended  February 29, 1996,  Mr. Savitsky received  a
base salary of $423,453. Mr. Savitsky's employment agreement provides that, upon
a  'change of control'  of the Company  and his termination  of employment other
than for his conviction of a felony, he  will be entitled to receive a lump  sum
severance  payment equal to  2.99 times his average  annual compensation for the
five calendar years prior to termination. Mr. Savitsky is required to devote all
of his business time to the affairs of the Company and his employment  agreement
provides  that during the term of his employment  and for a period of six months
thereafter he  will not  compete  with the  Company.  After termination  of  his
employment  (other than by reason  of his conviction of  a felony), Mr. Savitsky
will provide consulting services to the Company for a period of ten years at  an
annual salary of $50,000.
 
     The  Company entered into an employment  agreement, effective as of June 1,
1987, with  David Savitsky  on  terms substantially  similar to  the  employment
agreement  with  Stephen  Savitsky,  except that  his  initial  base  salary was
$110,000 per year. Under his employment  agreement, Mr. Savitsky is required  to
devote  all of his business time to the  affairs of the Company. His base salary
for the fiscal year ended February 29, 1996 was $306,224.
 
     As of  May  15,  1993,  the Company  entered  into  a  47-month  employment
agreement  with Gary Tighe under which his  initial base salary was $128,532 per
year, which base salary increases  by 10% per annum  each April 15. Mr.  Tighe's
salary  for  the fiscal  year ended  February  29, 1996,  was $155,241.  He also
receives an automobile allowance of  $6,000 per annum. The employment  agreement
obligates  Mr. Tighe to  devote all of his  business time to  the affairs of the
Company and provides that  during the term  of his employment  and for one  year
thereafter  he will not compete with the  Company. Upon a 'change of control' of
the Company and termination of Mr. Tighe's employment for any reason (other than
for his conviction of a felony) within  12 months after such change of  control,
he  will be entitled to receive a lump sum severance payment equal to 2.99 times
his  average  annual  compensation  for   the  five  calendar  years  prior   to
termination.
 
     The  Company  entered  into  a two-year  employment  agreement  with Edward
Teixeira  to  serve  as  Senior  Vice  President,  Franchising  of  a  principal
subsidiary  of  the Company  until November  30,  1993. On  July 26,  1993, that
principal subsidiary of the Company entered into an agreement with Mr.  Teixeira
whereby  he would continue to serve in such capacity for three additional years,
until November  30,  1996.  Under  his employment  agreement,  Mr.  Teixeira  is
obligated to devote his full business time to the
 
                                       9
 
<PAGE>
<PAGE>
affairs  of the Company. Mr. Teixeira's initial base salary under his employment
agreement was $126,000 per year, which base salary increases by a minimum of  8%
per  annum. Mr. Teixeira's  base salary for  the fiscal year  ended February 29,
1996, was  $156,640. He  also receives  an automobile  allowance of  $6,600  per
annum.  Further, if within 90 days after a 'change of control' Mr. Teixeira were
terminated for  any  reason  (other than  the  commission  of a  felony  or  the
perpetration of fraud against the Company), he would then be entitled to receive
an  amount equal  to six months'  salary. The employment  agreement prevents Mr.
Teixeira from competing with the Company for six months after his employment  is
terminated.
 
     Effective March 1, 1996, a principal subsidiary of the Company entered into
a  three-year employment agreement with Larry  Campbell under which Mr. Campbell
was employed as Executive  Vice President for  National Health Care  Operations.
The employment agreement provides for an annual salary of $180,000, $190,000 and
$200,000  for each of the  three years ending February  28, 1997, 1998 and 1999,
respectively. Additionally, Mr.  Campbell received a  one-time sign-on bonus  in
the  amount of $80,000 on March 1,  1996, and options to purchase 100,000 shares
of Class A Common Stock of the Company which vest over a three-year period.  The
Company  leases an automobile for Mr. Campbell's exclusive use at an annual cost
of approximately  $6,000.  Under  his  employment  agreement,  Mr.  Campbell  is
obligated  to devote his full business time,  attention and skill to the affairs
of the Company. If Mr. Campbell were  terminated by the Company during the  term
of  his employment  agreement for  any reason  (other than  the commission  of a
felony,  perpetration  of  fraud  against  the  Company  or  breach  of  certain
non-compete  and  confidentiality requirements),  he would  then be  entitled to
receive an amount  equal to twelve  months' salary and  would be prevented  from
competing  with the Company  for six months after  his employment is terminated.
Otherwise, the employment agreement  provides that after  the expiration of  his
three-year  term, Mr.  Campbell may  not compete with  the Company  for one year
thereafter, in  consideration for  which  Mr. Campbell  is entitled  to  receive
$180,000, payable in 52 weekly installments.
 
     As  of May 1,  1993, a principal  subsidiary of the  Company entered into a
three-year employment agreement with Sharon Hamilton. Ms. Hamilton's base salary
for the  fiscal year  ended  February 29,  1996,  was $187,056.  The  employment
agreement  expired on  May 1, 1996  and Ms.  Hamilton is no  longer an executive
officer of the Company.
 
     If a 'change of control' were to  occur prior to the next anniversary  date
of  the respective  employment agreements  of Stephen  Savitsky, David Savitsky,
Gary Tighe and Edward Teixeira and such officers' employment relationships  with
the  Company were  to terminate  for reasons  triggering the  severance payments
noted above, then the Company  would be obligated to  make lump sum payments  to
them in the approximate amounts of $1,344,000, $1,047,000, $454,000 and $86,000,
respectively.  The  lump sum  severance payments  payable after  the end  of the
calendar year or the anniversary dates of the respective employment  agreements,
as  the case may  be, would change as  a result of  changes in such individuals'
compensation. The term 'change of control' as used in the employment  agreements
with  the Company's  executive officers  refers to an  event in  which a person,
corporation, partnership, association or entity  (i) acquires a majority of  the
Company's outstanding voting securities, (ii) acquires securities of the Company
bearing  a majority of voting power with respect to election of directors of the
Company, or (iii) acquires all or substantially all of the Company's assets.
 
COMPENSATION AND STOCK OPTION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
GENERAL
 
     The Compensation and Stock Option Committee (hereinafter, the  'Committee')
determines  the cash and other incentive compensation, if any, to be paid to the
Company's executive officers and other key employees. In addition, the Committee
administers the Company's 1983 Incentive  Stock Option Plan, 1986  Non-Qualified
Stock  Option Plan, 1993  Stock Option Plan, 1993  Employee Stock Purchase Plan,
1994 Performance-Based Stock  Option Plan  and Teamwork  Incentive Program.  The
Committee  currently consists of  Bernard J. Firestone  and Jonathan J. Halpert,
each of whom  is a  non-employee director of  the Company  and a  'disinterested
director' (within the meaning of Rule 16b-3 under the Securities Exchange Act of
1934).
 
                                       10
 
<PAGE>
<PAGE>
COMPENSATION PHILOSOPHY
 
     The  Committee has developed and implemented a compensation program that is
designed to  attract, motivate,  reward and  retain the  broad-based  management
talent  required  to  achieve  the Company's  business  objectives  and increase
stockholder  value.  There   are  three  major   components  of  the   Company's
compensation  program: base salary, short-term incentive compensation, including
annual bonuses, and long-term  incentive compensation, including stock  options.
These  components are intended to provide  management with incentives to aid the
Company in achieving both its short-term and long-term objectives. While  salary
and  bonus provide  incentives to  achieve short-term  objectives, the Committee
believes that the  potential for  equity ownership by  management addresses  the
long-term  objective of aligning management's and stockholders' interests in the
enhancement of stockholder value.
 
     The Committee's executive compensation  philosophy is to base  management's
pay,  in  part,  on  the  achievement  of  the  Company's  annual  and long-term
performance  goals,  to  provide  competitive  levels  of  compensation  and  to
recognize  individual  initiative,  achievement  and length  of  service  to the
Company. The Committee does  not assess these factors  in a mechanical  fashion,
but  rather relies on its business  experience in making a subjective evaluation
of the appropriate level and mix of compensation for each executive officer  and
key employee.
 
     The  Committee evaluates the  Company's performance by  reviewing period to
period changes  in such  quantitative measures  of performance  as stock  price,
revenue, net income and earnings per share.
 
     During  the  Company's most  recently  completed fiscal  year,  the Company
increased revenues by 26% over fiscal 1995  to $410.2 million and opened 44  new
offices  to expand operations to new key  market areas. While earnings per share
was $.08 for fiscal year 1996 as compared  to $.20 per share in the prior  year,
such  decrease is  primarily due  to several  one-time charges  aggregating $5.1
million pre-tax, or  $.12 per  share, net. Results  for the  year included  $3.0
million  for a  reserve due to  a revision  in the methodology  used to allocate
corporate overhead required by the Company's Medicare intermediary, $1.6 million
for the closure of  two unprofitable divisions and  $500,000 for other  one-time
expenses.  Additionally, the Company incurred  operating losses prior to closing
its unprofitable  divisions  of  $1.4  million.  The  Committee  also  considers
qualitative  performance  criteria  such  as  the  development  of  new business
strategies  and  resources,  improvements  in  customer  satisfaction  and  cost
management.   During  fiscal   1996,  the  Company   completed  14  acquisitions
contributing annualized revenue of approximately $31 million. Additionally,  the
Company  has  expanded its  medical staffing  operations to  33 locations  as of
February 29, 1996.
 
     The Committee believes that  it competes for executives  not only with  the
companies  comprising the New Peer Group Index described below under the heading
'Performance Graph' but also  with numerous other companies  in the home  health
care, supplemental staffing and temporary personnel industries that are actively
seeking  executives  having  the  same  type of  skills  and  experience  as the
Company's executives. The Committee has not  made a statistical analysis of  the
compensation  practices of these competitors, but tries to keep itself generally
informed of such  practices. The  Committee believes  that, notwithstanding  the
variety  of  compensation  packages  offered  by  these  competitors  which make
objective comparisons difficult,  the compensation  paid by the  Company to  its
executive  officers and  other key  employees is  above average,  reflecting the
Company's relative size and desire to retain its current employees.
 
     The Committee  also  considers  other subjective  factors  bearing  on  the
appropriate  compensation  for  each of  its  executive officers  and  other key
employees, such as the length of  an employee's service with the Company,  which
the  Committee believes enhance  the value of  the employee to  the Company. The
Committee takes note of the individual initiative demonstrated by such  officers
and  employees in the  development and implementation  of the Company's business
plan. Where appropriate, the Committee will consider the performance of specific
divisions or  departments of  the  Company for  which  the employee  has  direct
supervisory responsibility.
 
     When the Company identifies a talented executive, it seeks to secure his or
her  employment for a long  term. For this reason,  the Company has entered into
employment contracts with its executive officers,  each of which provides for  a
specified  base salary. The existence of these employment agreements establishes
certain minimum salary and benefit levels  for each covered employee during  the
 
                                       11
 
<PAGE>
<PAGE>
term of such employee's agreement which may not be reduced by the Committee. The
Committee  is able,  however, to apply  its compensation philosophy  at the time
each such employment agreement is negotiated or renewed and in determining what,
if any,  additional compensation,  including bonuses  or issuances  of stock  or
stock options, is appropriate beyond the minimums established by each employment
agreement.
 
     The particular components of executive compensation employed by the Company
are discussed in greater detail below.
 
SALARIES
 
     Base  salaries for the Company's executive officers and other key employees
are determined initially by evaluating the responsibilities of the position held
and the experience of  the individual in light  of the Committee's  compensation
philosophy  discussed  above.  No  specific formula  is  applied  in  setting an
employee's base salary,  either with respect  to the total  amount of such  base
salary  or the  relative value  such base salary  should bear  to the employee's
total compensation package. The Committee  believes that the base salaries  paid
by  the Company should be  maintained at levels at  least competitive with those
offered by companies  with which the  Company competes for  executive talent  in
order  to attract and retain  executive officers and other  key employees of the
caliber that the Company desires.
 
     The base  salaries  for the  Company's  executive officers  and  other  key
employees  are reflected in the employment  agreements negotiated by the Company
with each such employee and are accordingly subject to formal review only at the
time each such contract is entered into or renewed. No such contract was entered
into or  renewed  during the  Company's  most recently  completed  fiscal  year;
however,  a  principal  subsidiary of  the  Company entered  into  an employment
agreement with Mr. Larry Campbell on March 1, 1996.
 
ANNUAL BONUSES AND INCENTIVE COMPENSATION
 
     The payment of  bonuses and  other incentive compensation  is an  important
motivating  factor in recognizing an executive's performance each year. For this
reason, the Company  adopted a  Teamwork Incentive Program  commencing with  the
Company's  1993 fiscal year to award its officers, including executive officers,
and other corporate employees with cash payments if the Company achieves certain
levels of profitability. Annual payments  are made under the Teamwork  Incentive
Program  in an aggregate amount equal to 10%  of the amount by which income from
continuing operations before income taxes (excluding extraordinary items) for  a
fiscal  year  exceeds  a  specified percentage  of  the  Company's  revenues, as
determined by the  Board of Directors.  For the fiscal  year ended February  29,
1996,  and for the fiscal year ending February 28, 1997, such percentage was and
will be 2.5%. Any amounts distributed to executive officers of the Company under
the Program are determined  by the Committee. In  determining the allocation  of
the  annual payments under  the Program, including  those to executive officers,
the Committee  considers  the same  factors  as  it considers  in  setting  base
salaries.  For fiscal  1996, no amounts  were paid under  the Teamwork Incentive
Program as the Company  did not meet  its performance goals  as required by  the
terms of the Program.
 
STOCK OPTION PLANS
 
     To  promote the long-term objectives of the Company and encourage growth in
stockholder value, options are granted to  key executives who are in a  position
to  make a substantial contribution to the  long-term success of the Company. We
believe that the executive officers should benefit together with stockholders as
the Company's  stock increases  in value.  Stock options  focus the  executives'
efforts  on managing the Company from the perspective of an owner with an equity
stake in the business. Because the Company  views stock option grants as a  part
of  the executive  officer's total  annual compensation  package, the  amount of
stock options outstanding at the time of  a new grant or granted in prior  years
does not serve to increase or decrease the size of the new grant.
 
     In  the fiscal year ended February 29, 1996, no options were granted to any
executive officer of the Company; however, on March 1, 1996, Mr. Larry  Campbell
was  granted options to purchase  100,000 shares of Class  A Common Stock of the
Company   pursuant    to    the    terms   of    his    employment    agreement.
 
                                       12
 
<PAGE>
<PAGE>
With respect to the executive officers of the Company, an aggregate of 1,115,000
shares of Class A Common Stock vested under the Company's 1994 Performance-Based
Stock Option Plan during fiscal 1996. It is the philosophy of the Committee that
stock  options should be awarded to executive officers of the Company to promote
long-term interests between such individuals and the Company's stockholders  and
to assist in the retention of such individuals. The 1994 Performance-Based Stock
Option  Plan  imposes a  performance-based condition  to exercisability  on each
option granted,  making  it particularly  well-suited  for these  purposes.  The
options  granted to  the Company's key  executive officers in  fiscal 1995 under
this Plan become exercisable over a four-year period following the date of grant
if and only if the Company experiences certain specified increases in the  price
of  its Common Stock, thus closely linking  the interests of these key executive
officers with those of the Company's stockholders. As with the other  components
of  executive compensation,  the Committee does  not apply any  fixed formula to
determine the appropriate number of options to grant to an executive but  rather
relies  on  its  subjective  judgment in  applying  the  compensation philosophy
described above. In order to avoid any adverse effect on the Company's  earnings
or  cash flow, the Committee  has generally relied much  more on the granting of
stock options rather than the award of cash bonuses as a means of rewarding  the
Company's executive officers and other key employees.
 
COMPENSATION OF CHIEF EXECUTIVE OFFICER
 
     The  Committee applies the  same factors in  considering Stephen Savitsky's
compensation that it applies to the  Company's other executive officers and  key
employees.  Mr. Savitsky's five-year employment agreement establishes his annual
minimum  base  salary,  including  the  amount  of  his  minimum  annual  salary
adjustment.  The Committee may  reduce this base  salary only at  the time a new
agreement is negotiated, although the Committee  does have the ability to  award
Mr.  Savitsky additional base salary and to  give the five year notice necessary
to terminate the agreement. During the fiscal year ended February 29, 1996,  the
Committee  neither  gave  notice of  termination  nor awarded  Mr.  Savitsky any
additional base salary  and he accordingly  received a base  salary of  $423,453
under  the terms  of his  employment agreement.  500,000 options  granted to Mr.
Savitsky under the 1994 Performance-Based Stock Option Plan vested during fiscal
1996. During the  last fiscal year,  Mr. Savitsky's efforts  contributed to  the
Company's  26% increase in  revenues, expansion into  new geographic markets and
the strategic positioning of the Company to take advantage of new  opportunities
in  the nationwide delivery of health  services. As Chief Executive Officer, Mr.
Savitsky was responsible for overseeing the  addition of 44 new offices and  for
increasing  the Company's strong cash position, with no borrowings under its $25
million credit line as of the 1996 fiscal year end.
 
                                          Compensation and Stock Option
                                          Committee

                                          Bernard J. Firestone
                                          Jonathan J. Halpert
 
                                       13
 
<PAGE>
<PAGE>
PERFORMANCE GRAPH
 
     The following  Performance  Graph  compares  the  total  cumulative  return
(assuming  dividends are  reinvested) on the  Company's Common  Stock during the
five fiscal years  ended February 29,  1996, with the  cumulative return on  the
NASDAQ  Market  Index, a  New  Peer Group  Index and  an  Old Peer  Group Index,
assuming investment of  $100 in the  Company's Common Stock,  the NASDAQ  Market
Index,  the New Peer Group  Index and the Old Peer  Group Index at closing stock
prices on February 28, 1991. The New Peer Group selected by the Company consists
of The  Olsten Corporation,  In Home  Health Inc.,  Hospital Staffing  Services,
Inc.,  Medical Innovations,  Inc., The Care  Group, Inc.  and Caretenders Health
Corp. The New Peer Group consists  of a representative group of companies  whose
common  stock has been publicly-traded during  the five years ended February 29,
1996, and each of which, like the Company, engages in providing home health care
and temporary personnel  services. Last  year, the  Company's performance  graph
included  Hooper Holmes Inc. and Uniforce  Services, Inc. which are not included
in this  year's  Peer  Group because  Hooper  Holmes  is no  longer  engaged  in
providing  home health  care services  and Uniforce  Services provides temporary
services which are  not in the  area of health  care. The Old  Peer Group  Index
consists  only  of The  Olsten Corporation,  In Home  Health, Inc.  and Hospital
Staffing Services, Inc., the three remaining companies from the peer group index
used by the Company last year.
 
     The  Performance  Graph   below  is  presented   in  accordance  with   SEC
requirements.  Stockholders are  cautioned against drawing  any conclusions from
the data contained  herein, as past  results are not  necessarily indicative  of
future stock performance. The Performance Graph in no way reflects the Company's
forecast of future stock price performance.
 
                     COMPARE 5-YEAR CUMULATIVE TOTAL RETURN
                    AMONG STAFF BUILDERS, INC, NASDAQ MARKET
                        INDEX AND TWO PEER GROUP INDEXES
 
                              [PERFORMANCE GRAPH]

 
<TABLE>
<CAPTION>
COMPANY/INDEX NAME                                                    FEB 91    FEB 92    FEB 93    FEB 94    FEB 95    FEB 96
- - -------------------------------------------------------------------   ------    ------    ------    ------    ------    ------
<S>                                                                   <C>       <C>       <C>       <C>       <C>       <C>
STAFFBUILDERS INC.                                                       100    280.15    260.09    433.51    336.87    313.45
NASDAQ                                                                   100    127.16    146.55    168.48    170.89    238.07
NEW PEER GROUP                                                           100    180.09    211.14    233.81    249.13    323.53
OLD PEER GROUP                                                           100    190.35    241.51    266.96    284.54    380.65
</TABLE>
                                       14
 
<PAGE>
<PAGE>
                              CERTAIN TRANSACTIONS
 
     Effective  April 1, 1992,  the Company approved the  sale by CTR Management
Corp. ('CTR') of a Staff Builders franchise for Nassau County, New York to Bayit
Care Corp. ('BCC'). The shareholders, officers  and directors of BCC are  Stuart
Savitsky,  son of Stephen  Savitsky, Chairman of the  Board, President and Chief
Executive Officer of  the Company,  Samuel Schreier, the  son-in-law of  Stephen
Savitsky,  and Julie Schreier,  the daughter of Stephen  Savitsky. The terms and
conditions of the franchise agreement between the Company and BCC, entered  into
at  the  time  of  the  sale,  are  substantially  similar  to  those  for other
franchisees of the Company,  including the term  of ten years  with a five  year
renewal  option.  In  connection  with the  acquisition  of  its  franchise, CTR
purchased certain  assets  of an  existing  branch  office of  the  Company  for
$911,000.  The purchase price  was evidenced by a  promissory note, dated August
30, 1989. BCC purchased the franchise from CTR by assuming this promissory  note
which,  at  the time  of BCC's  purchase  of the  franchise, had  an outstanding
principal balance  of $844,573  (the 'BCC  Note').  The terms  of the  BCC  Note
originally  provided for  repayment of the  outstanding principal  amount in 120
consecutive monthly  installments  of  $7,038  each,  commencing  May  1,  1994,
together  with interest  at 3% over  the prime rate,  payable monthly. Effective
June 1, 1994,  the BCC  Note was  amended and restated  to (i)  provide for  the
repayment  of the outstanding principal amount  over a fifteen (15) year period,
and (ii)  reduce the  interest rate  to the  prime rate.  The amended  principal
payment  schedule requires fixed monthly principal  payments of $3,500 each with
all unpaid principal due at the end  of the fifteen (15) year period or  earlier
upon the termination of the franchise agreement for such franchise. The BCC Note
is  secured by all of the franchisee's  assets. The Company restructured the BCC
Note because it found the additional  monthly expense associated with the  start
of  the principal repayment schedule in May 1994 to have a clear negative impact
on the franchisee's ability  to operate the franchise.  As described in  greater
detail  below,  during the  fiscal  year ended  February  29, 1996,  the Company
retained $69,436 from the  amount otherwise due  to BCC under  the terms of  its
franchise  agreement  as  interest payments  on  the BCC  Note.  The outstanding
balance of the BCC Note was $771,073 at February 29, 1996.
 
     Effective August 23, 1993,  Home Care Plus, Inc.  ('Home Care') acquired  a
franchise from the Company for Bristol and Barnstable counties in Massachusetts.
Mr.   Edward  Teixeira,  Senior  Vice  President,  Franchising  of  a  principal
subsidiary of  the Company,  and his  wife,  each owns  25% of  the  outstanding
capital  stock  of Home  Care. In  purchasing  the franchise,  Home Care  paid a
$23,000 franchise  fee, received  a  commitment to  advance  up to  $75,000  for
expenses  from the  Company, issued  a $75,000  promissory note  (the 'Home Care
Note') to the Company with respect to such advance, and entered into a franchise
agreement with the Company.  Interest on the  Home Care Note  is computed at  3%
over  the prime  rate and  is payable monthly  beginning September  1, 1994. The
principal amount is  payable in  60 consecutive monthly  installments of  $1,250
each,  beginning September  1, 1994. The  terms and conditions  of the franchise
agreement between the Company and Home  Care are substantially similar to  those
for  other franchisees of  the Company, including  the term of  ten years with a
five year renewal option.  During the fiscal year  ended February 29, 1996,  the
Company  retained $9,483 from the amount otherwise due Home Care under the terms
of its  franchise agreement  as interest  payments on  the Home  Care Note.  The
outstanding balance of the Home Care Note was $50,994 at February 29, 1996.
 
     Effective  February 6,  1995, Home  Care Plus  Two, Inc.  ('Home Care Two')
acquired a  franchise  from the  Company  for Worcester,  Hampden  and  Franklin
counties  in  Massachusetts. Mr.  Teixeira and  his  wife each  owns 25%  of the
outstanding capital stock of  Home Care Two. During  fiscal 1996, Home Care  Two
paid $29,500 for the purchase of this franchise. The terms and conditions of the
franchise  agreement between  the Company  and Home  Care Two  are substantially
similar to those for other franchisees of the Company, including the term of ten
years with a five year renewal option.
 
     Effective October  1,  1993,  Partners Two  Management  Corp.  ('Partners')
acquired an existing franchise for Suffolk County, New York from an unaffiliated
franchisee  of the Company. Prior to July 20, 1995, Ms. Sharon Hamilton, who was
Executive Vice President, Health  Care Operations of  a principal subsidiary  of
the Company through May 1, 1996, owned 50% of the outstanding stock of Partners.
Effective  July  20, 1995,  Ms. Cynthia  Nye,  Senior Vice  President, Corporate
Support of a principal subsidiary of the Company, acquired 9% of the outstanding
stock of Partners, reducing Ms.
 
                                       15
 
<PAGE>
<PAGE>
Hamilton's interest  to  45.5%.  The  terms  and  conditions  of  the  franchise
agreement  between the Company  and Partners are  substantially similar to those
for other franchisees of  the Company, including  the term of  ten years with  a
five  year renewal option. In connection  with acquiring the franchise, Partners
assumed the  obligations owing  under a  promissory note  (the 'Partners  Note')
issued  by the former  franchisee to the  Company, and entered  into a franchise
agreement with the Company. When originally  issued by the former franchisee  on
December 31, 1988, the Partners Note was in the principal amount of $446,910. On
the  date of its  assumption by Partners,  the Partners Note  had an outstanding
principal balance of $300,000. The Partners  Note bears interest at 2% over  the
prime  rate of interest charged by Mellon Bank, N.A., and is payable monthly, in
arrears, beginning on November 1, 1993.  Principal is payable in 96  consecutive
monthly  installments  of $3,125  each, beginning  October  1, 1995.  Ms. Sharon
Hamilton and the owner of the other 45.5% interest in Partners have jointly  and
severally  guaranteed payment  of all  amounts due  under the  Partners Note. As
described in greater  detail below, during  the fiscal year  ended February  29,
1996,  the Company retained $31,777 from the amount otherwise due Partners under
the terms of its franchise agreement as interest payments on the Partners  Note.
The outstanding balance of the Partners Note was $281,250 at February 29, 1996.
 
     Effective  March 10, 1996, the Company  acquired certain assets of American
Home Care Management, Incorporated ('American'). At the time of acquisition, Mr.
Larry Campbell, together  with his wife,  owned 51% of  the outstanding  capital
stock  of American.  The purchase  price paid by  the Company  was $450,000. The
acquired assets  were  transferred  to  a  newly  formed  corporation,  American
Homecare  Management Corp. ('AHCM').  Mr. Campbell owns  5.1% of the outstanding
capital stock and  serves as a  director of AHCM.  The Company owns  90% of  the
outstanding capital stock of AHCM.
 
     Under  the Company's franchise program, the  Company processes and pays the
payroll to the field employees who service clients and invoices the clients  for
such  services. Each  month the  Company pays  the franchisee  60% of  the gross
margin dollars (in general,  the difference between the  amount so invoiced  and
the payroll and related expenses for such field employees) from the franchisee's
business  for the prior month's activity.  Franchisees are responsible for their
general and administrative expenses, including office payroll. If the franchisee
elects, the Company will process payment of the franchisee's office payroll  and
some  or all of the franchisee's other administrative expenses, and withhold the
amount so  expended from  the 60%  gross margin  otherwise due  the  franchisee.
During  the  fiscal year  ended  February 29,  1996,  the Company  paid  (i) BCC
$194,300 under the terms  of its franchise agreement,  representing a 60%  gross
margin  of  $1,143,254  less  $69,436 and  $42,000  of  interest  and principal,
respectively, withheld on the BCC Note and $837,518 withheld for  administrative
expenses;  (ii) Home Care $1,066,445 under the terms of its franchise agreement,
representing a  60%  gross margin  of  $1,566,278  less $9,483  and  $14,925  of
interest  and  principal,  respectively,  withheld on  the  Home  Care  Note and
$475,425 withheld  for administrative  expenses; and  (iii) Partners  $1,061,844
under  the terms of its franchise agreement,  representing a 60% gross margin of
$2,979,588 less $31,777  and $18,750  of interest  and principal,  respectively,
withheld  on  the  Partners  Note  and  $1,867,217  withheld  for administrative
expenses.
 
     To a great extent, the success of the Company is dependent upon the success
of its approximately 85 franchisees. In order to facilitate the acquisition of a
franchise by  a  willing prospective  franchisee,  the Company  will  frequently
accept  a promissory note as consideration for  the purchase from the Company of
an existing  branch  location  and  will  occasionally  advance  expenses  to  a
franchisee.  The Company's transactions  with BCC, Home Care,  Home Care Two and
Partners described  above are  consistent with  this business  purpose and  with
accommodations granted to other, unaffiliated franchisees in the past.
 
     Prior  to March 31, 1996, Messrs.  Stephen Savitsky and David Savitsky were
directors and each owned  one-third of the capital  stock of Offset House,  Inc.
('Offset  House'), a private printing company that on occasion provides services
to the Company. For the  fiscal year ended February  29, 1996, the Company  paid
approximately  $121,535 for such  services. The Company  has also engaged Offset
House during its 1997 fiscal year. The  Company believes that the terms of  such
transactions are as favorable as the Company would have received in arm's length
transactions  with an unaffiliated party. As  of March 31, 1996, Messrs. Stephen
Savitsky and David Savitsky are no longer directors or owners of Offset House.
 
                                       16
 
<PAGE>
<PAGE>
     Mr. Donald Meyers,  a director of  the Company, is  also the President  and
sole  director and stockholder of RMR  Health & Hospital Management Consultants,
Inc. ('RMR  Health'), a  health care  consulting firm.  From time  to time,  the
Company  has engaged RMR Health to  perform consulting services on the Company's
behalf. For the fiscal year ended February 29, 1996, the Company paid RMR Health
$28,623 in  fees for  such services.  The Company  has also  engaged RMR  Health
during  its  1997 fiscal  year.  The Company  believes  that the  terms  of such
transactions are as favorable as the Company would have received in arm's length
transactions with an unaffiliated party.
 
     Although the  Company  has no  formal  policy regarding  transactions  with
affiliates, it does not intend to enter into a transaction with any affiliate on
terms  less favorable  to the Company  than those  it would receive  in an arm's
length transaction with an unaffiliated party.
 
                             STOCKHOLDER PROPOSALS
 
     Stockholders of  the Company  wishing  to include  proposals in  the  proxy
material  in relation to  the Annual Meeting of  the Company to  be held in 1997
must submit the same in writing so as to be received at the executive offices of
the Company on or before  February 20, 1997. Such  proposals must also meet  the
other  requirements  of  the rules  of  the Securities  and  Exchange Commission
relating to stockholder proposals.
 
                      SELECTION OF INDEPENDENT ACCOUNTANTS
 
     The Board of Directors of the Company  has selected the firm of Deloitte  &
Touche,  LLP  as  the  independent certified  public  accountants  to  audit the
accounts of  the  Company  for the  fiscal  year  ending February  28,  1997.  A
representative of Deloitte & Touche, LLP, which also audited the accounts of the
Company  for the fiscal year ended February  29, 1996, is expected to be present
at the  Annual Meeting,  with  an opportunity  to make  a  statement, if  he  so
desires, and to respond to appropriate questions at the meeting.
 
                                    GENERAL
 
     The management of the Company does not know of any matters other than those
stated  in this  Proxy Statement  which are  to be  presented for  action at the
meeting. If any other  matters should properly come  before this meeting, it  is
intended that proxies in the accompanying form will be voted on any such matters
in   accordance  with  the   judgment  of  the   persons  voting  such  proxies.
Discretionary authority to vote on such matters is conferred by such proxies  by
the persons voting them.
 
     THE  COMPANY WILL PROVIDE WITHOUT CHARGE  TO EACH PERSON BEING SOLICITED BY
THIS PROXY  STATEMENT, UPON  WRITTEN REQUEST,  A COPY  OF THE  COMPANY'S  ANNUAL
REPORT  ON FORM 10-K FOR THE FISCAL YEAR  ENDED FEBRUARY 29, 1996 FILED WITH THE
SECURITIES AND EXCHANGE COMMISSION. ALL SUCH REQUESTS SHOULD BE DIRECTED TO  MR.
GARY  TIGHE, STAFF  BUILDERS, INC., 1983  MARCUS AVENUE, LAKE  SUCCESS, NEW YORK
11042.
 
     Insofar as  any  of  the  information in  this  Proxy  Statement  may  rest
peculiarly  within the knowledge of persons  other than the Company, the Company
has relied upon information furnished by them.
 
                                          By Order of the Board of Directors

                                          DAVID SAVITSKY
                                          Secretary
 
Dated: June 20, 1996
 
                                       17
<PAGE>
<PAGE>

                              APPENDIX 1 -- PROXY

                                                                           PROXY
                              STAFF BUILDERS, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
     The  undersigned hereby  appoints Stephen  Savitsky and  David Savitsky and
each of  them  (with  power  of substitution)  proxies  of  the  undersigned  to
represent  and vote, as  designated below, all  shares of Class  A Common Stock,
$.01 par value per share (the 'Class A Common Stock'), and Class B Common Stock,
$.01 par value per share (the 'Class  B Common Stock'), of Staff Builders,  Inc.
(the  'Company') which the  undersigned would be entitled  to vote if personally
present at the Annual Meeting of Stockholders to be held on August 15, 1996  and
at  any adjournment thereof.  Each holder of  shares of Class  A Common Stock is
entitled to one vote for each share  held by such holder. Each holder of  shares
of  Class B Common  Stock is entitled to  ten votes for each  share held by such
holder.
 
[x] Please mark your
   votes as in this
   example
 
              THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEM 1.
 
1. Election of Class C Director
 
   Nominee for Class C Director: STEPHEN SAVITSKY
 
   FOR Nominee  [ ]             WITHHOLD AUTHORITY for Nominee  [ ]
 
  ------------------------------------------------------------------------------
 
   In their  discretion, the  Proxies are  authorized to  vote upon  such  other
   business as may properly come before the annual meeting.
 
<PAGE>
<PAGE>
     This  proxy, when properly  executed, will be voted  in the manner directed
herein by the undersigned stockholder. If no direction is made, this proxy  will
be voted 'FOR' Item 1.
 
                                            Date: ________________________, 1996
 
                                            Signature(s): ______________________
 
                                            IMPORTANT:  PLEASE DATE  AND SIGN AS
                                            YOUR NAME APPEARS  ABOVE AND  RETURN
                                            IN    THE     ENCLOSED     ENVELOPE.
                                            WHEN  SIGNING   AS   EXECUTOR,    AS
                                            ADMINISTRATOR,  TRUSTEE,   GUARDIAN,
                                            ETC.,  PLEASE  GIVE  FULL  TITLE  AS
                                            SUCH.  IF  THE   STOCKHOLDER  IS   A
                                            CORPORATION,  THIS  PROXY  SHOULD BE
                                            SIGNED IN THE FULL CORPORATION  NAME
                                            BY  A DULY  AUTHORIZED OFFICER WHOSE
                                            TITLE IS STATED.



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