NATIONAL HOME HEALTH CARE CORP
DEF 14A, 1996-11-18
HOME HEALTH CARE SERVICES
Previous: LDP III, 10-Q, 1996-11-18
Next: HUDSONS GRILL OF AMERICA INC, 10QSB, 1996-11-18



                                  SCHEDULE 14A

                     Information Required in Proxy Statement


                            SCHEDULE 14A INFORMATION

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


Filed by the Registrant [X]

Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]     Preliminary Proxy Statement
[_]     Definitive Proxy Statement
[_]     Definitive Additional Materials
[_]     Soliciting Material Pursuant to Rule
         14a-11(c) or Rule 14a-12
[_]     Confidential, for use of the
         Commission Only (as permitted by
         Rule 14a-6(e)(2))

                        NATIONAL HOME HEALTH CARE CORP.
                ------------------------------------------------
                (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):

[_]   $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
      Item 22(a)(2) of Schedule 14A.

[_]   $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:


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



<PAGE>



      (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:


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

      (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>

                         NATIONAL HOME HEALTH CARE CORP.
                              700 White Plains Road
                            Scarsdale, New York 10583
                                 ---------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To be held December 9, 1996
                                 ---------------

TO THE STOCKHOLDERS OF NATIONAL HOME HEALTH CARE CORP.:

           The Annual Meeting of Stockholders of National Home Health Care Corp.
(the  "Company")  will be held at the offices of Parker Chapin Flattau & Klimpl,
LLP, 1211 Avenue of the Americas,  New York,  New York, at 10:00 A.M. on Monday,
December 9, 1996, for the following purposes:

           (1)   To elect five Directors of the Company to hold office until the
                 next Annual Meeting of Stockholders  and until their successors
                 shall have been duly elected and qualified; and

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

           A  Proxy   Statement,   form  of  proxy  and  the  Annual  Report  to
Stockholders of the Company for the fiscal year ended July 31, 1996 are enclosed
herewith.  Only holders of record of Common Stock of the Company at the close of
business  on November 8, 1996 will be entitled to notice of, and to vote at, the
Annual Meeting and any adjournments thereof. A complete list of the stockholders
entitled to vote will be available for inspection by any stockholder  during the
meeting. In addition,  the list will be open for examination by any stockholder,
for any purpose germane to the meeting,  during ordinary  business hours,  for a
period of at least 10 days prior to the meeting at the  offices of the  Company,
located at 700 White Plains Road, Scarsdale, New York 10583.


                                             By Order of the Board of Directors,

                                                      Steven Fialkow
                                                        Secretary

Scarsdale, New York
November 11, 1996

- --------------------------------------------------------------------------------
ALL  STOCKHOLDERS  ARE  CORDIALLY  INVITED TO ATTEND THE MEETING.  IF YOU DO NOT
EXPECT TO BE PRESENT, PLEASE DATE AND SIGN THE ENCLOSED FORM OF PROXY AND RETURN
IT PROMPTLY USING THE ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE
UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>



                         NATIONAL HOME HEALTH CARE CORP.
                              700 White Plains Road
                            Scarsdale, New York 10583
                            ------------------------

                                 PROXY STATEMENT
                            ------------------------

           This Proxy Statement is furnished in connection with the solicitation
by the board of directors  (the "Board of  Directors")  of National  Home Health
Care Corp. (the "Company") of proxies in the form enclosed. Such proxies will be
voted at the Annual  Meeting of  Stockholders  of the  Company to be held at the
offices of Parker Chapin Flattau & Klimpl, LLP, 1211 Avenue of the Americas, New
York, New York, at 10:00 A.M. on Monday, December 9, 1996 (the "Meeting") and at
any adjournments  thereof, for the purposes set forth in the accompanying Notice
of Annual Meeting of Stockholders.

           The  principal  executive  offices of the  Company are located at 700
White  Plains  Road,  Scarsdale,  New  York  10583.  This  Proxy  Statement  and
accompanying form of proxy are being mailed on or about November 11, 1996 to all
stockholders of record on November 8, 1996 (the "Record Date").

           Any  stockholder  giving a proxy has the power to revoke  the same at
any time before it is voted. The cost of soliciting proxies will be borne by the
Company. The Company has no contract or arrangement with any party in connection
with the solicitation of proxies.  Following the mailing of the proxy materials,
solicitation  of proxies may be made by officers and employees of the Company by
mail, telephone,  telegram or personal interview. Properly executed proxies will
be voted in accordance  with  instructions  given by  stockholders at the places
provided  for  such  purpose  in  the   accompanying   proxy.   Unless  contrary
instructions are given by stockholders,  the shares  represented by such proxies
are  intended  to be voted in favor of the  election  of the five  nominees  for
director named herein.


                                VOTING SECURITIES

           Stockholders of record as of the close of business on the Record Date
will be entitled  to notice of, and to vote at, the Meeting or any  adjournments
thereof.  On the Record Date, there were 4,806,907  outstanding shares of common
stock,  par value $.001 per share,  of the Company  (the "Common  Stock").  Each
holder of  Common  Stock is  entitled  to one vote for each  share  held by such
holder. The presence, in person or by proxy, of the holders of a majority of the
outstanding  shares of Common Stock is  necessary to  constitute a quorum at the
Meeting. Proxies submitted which contain abstentions or broker non-votes will be
deemed present at the Meeting in determining the presence of a quorum.




                                       
<PAGE>



           Shares of Common  Stock that are voted to abstain with respect to any
matter will be considered  cast with respect to that matter.  Shares  subject to
broker  non-votes  with respect to any matter will not be  considered  cast with
respect to that matter.

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

           The  following  table sets forth  certain  information  regarding the
beneficial  ownership  of Common Stock at November 1, 1996 by (i) each person or
group  known by the  Company to be the  beneficial  owner of more than 5% of the
outstanding  shares of Common Stock; (ii) each director and nominee for director
of the  Company;  (iii)  each of the  executive  officers  named in the  Summary
Compensation Table herein under "Executive Compensation"; and (iv) all directors
and executive officers of the Company as a group:


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

Frederick H. Fialkow                    1,472,717 (2)                    30.2%
700 White Plains Road
Scarsdale, Ny 10583

Bernard Levine, M.d.                     668,900 (3)                     13.9%
P.o. Box 2635
La Jolla, Ca 92038

Steven Fialkow                            73,886 (4)                      1.5%
700 White Plains Road
Scarsdale, Ny 10583

Ira Greifer, M.d.                         45,000 (3)                      (10)
1825 Eastchester Road
Bronx, Ny 10461

Robert C. Pordy, M.d.                       1,000                         (10)
340 Kingsland Street
Nutley, Nj   07110

Thomas A. Smith                           26,390 (5)                      (10)
57 Plains Road
Milford, Ct 06460

Richard Garofalo                          49,583 (6)                      1.0%
99 Rustic Avenue
Medford, Ny 11763

Robert P. Heller                          22,895 (7)                      (10)
617 Fir Court
Norwood, Nj 07648


                                       -2-

<PAGE>

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

Trafalger Management                    390,000 (8)                       8.1%
N.v.1-7 Willenstad
Curacao, Netherlands Antilles

All executive officers and directors,  2,360,371 (9)                     47.4%
as a group (8 persons)
- ------------------------------------

(1)        Includes,  where indicated,  shares allocated to certain  individuals
           under the Company's  Savings and Stock  Investment Plan (the "Savings
           Plan") as of December 31, 1995 (the 1996 allocation under the Savings
           Plan has not yet been  determined).  Under the  terms of the  Savings
           Plan, if a participant  fails to give timely  instructions  as to the
           voting of shares of Common Stock held in a participant's account, the
           trustee of the Plan will vote such shares in the same  proportion  as
           it  votes  all  of  the  shares  for  which  such  trustee   receives
           instructions.

(2)        Does not  include 500 shares of Common  Stock owned by Mr.  Fialkow's
           wife, as to which shares Mr. Fialkow disclaims beneficial  ownership.
           Includes 75,000 shares of Common Stock which may be acquired pursuant
           to currently  exercisable  options  granted under the Company's  1992
           Stock  Option  Plan (the "1992  Plan") and  49,667  allocated  to Mr.
           Fialkow's account under the Savings Plan.

(3)        Includes 5,000 shares of Common Stock which may be acquired  pursuant
           to currently exercisable options granted under the 1992 Plan.

(4)        Includes 42,468 shares of Common Stock which may be acquired pursuant
           to  currently  exercisable  options  granted  under the 1992 Plan and
           25,918 shares allocated to Mr. Steven Fialkow under the Savings Plan.

(5)        Includes  10,  000  shares of  Common  Stock  which  may be  acquired
           pursuant to currently exercisable options granted under the 1992 Plan
           and 16,390 allocated to Mr. Smith's account under the Savings Plan.

(6)        Includes 20,468 shares of Common Stock which may be acquired pursuant
           to  currently  exercisable  options  granted  under the 1992 Plan and
           27,615 shares allocated to Mr.  Garofalo's  account under the Savings
           Plan.

(7)        Includes 15,000 shares of Common Stock which may be acquired pursuant
           to  currently  exercisable  options  granted  under the 1992 Plan and
           7,895 allocated to Mr. Heller's account under the Savings Plan.

(8)        The amount  and nature of  beneficial  ownership  of these  shares by
           Trafalger  Management,  N.V.  ("Trafalger")  is based  solely  on the
           records of the Company's  transfer  agent,  American Stock Transfer &
           Trust  Company.  Trafalger  has the power to vote,  direct  the vote,
           dispose of, or direct the disposition of, these shares. The Company's
           Board of Directors  has no  independent  knowledge of the accuracy or
           completeness of the information set forth by such transfer agent, but
           has no reason to believe  that such  information  is not  complete or
           accurate.

(9)        Includes  172,936  shares  of  Common  Stock  which  may be  acquired
           pursuant to currently  exercisable options granted under to 1992 Plan
           and 127,485 shares under the Savings Plan.

(10)       Less than 1%.




                                       -3-

<PAGE>



                              ELECTION OF DIRECTORS

           Unless  otherwise  indicated,  the shares  represented by all proxies
received by the Board of  Directors  will be voted at the Meeting in  accordance
with their terms and, in the absence of contrary instructions,  for the election
of Frederick H. Fialkow,  Steven  Fialkow,  Ira Greifer,  M.D.,  Bernard Levine,
M.D.,  and Robert C.  Pordy,  M.D.  to serve  until the next  Annual  Meeting of
Stockholders and until their  successors are elected and qualified.  Although it
is  anticipated  that each  nominee  will be  available  to serve as a director,
should any nominee be unavailable  to serve,  proxies will be voted by the Board
of Directors.

EXECUTIVE OFFICERS AND DIRECTORS

           The following  table sets forth certain  information  concerning  the
nominees for director and executive officers of the Company:

<TABLE>
<CAPTION>
                                     YEAR FIRST
                                     ELECTED OR
                                     APPOINTED        PRESENT POSITION
       NAME                AGE        DIRECTOR        WITH THE COMPANY
       ----                ---        --------        ----------------
<S>                         <C>         <C>                                                           
Frederick H. Fialkow        65          1985         Chairman of the Board of Directors, President and
                                                     Chief Executive Officer

Bernard Levine, M.D.        68          1983         Director

Steven Fialkow              37          1991         Secretary and Director of the Company and Executive
                                                     Vice President of New England Home Care, Inc.

Ira Greifer, M.D.           65          1983         Director

Robert C. Pordy, M.D.       39          1995         Director

Thomas A. Smith             39           --          President of New England Home Care, Inc.

Richard Garofalo            45           --          President of Health Acquisition Corp.

Robert P. Heller            35           --          Vice President of Finance and Chief Financial Officer
                                                     of the Company
</TABLE>
           The  Company's  directors  are  elected  at each  Annual  Meeting  of
Stockholders  of the  Company  to serve  for a term of one  year or until  their
successors are duly elected and  qualified.  Officers serve at the discretion of
the Board of Directors. The terms of office of all officers and directors expire
at the time of the annual meeting each year.

           Frederick H. Fialkow has been President and Chief  Executive  Officer
of the  Company as well as  Chairman of the Board of  Directors  since  February
1988. He has been a Director of the

                                       -4-

<PAGE>



Company since April 1985.  Mr. Fialkow served as Executive Vice President of the
Company  from March 1985  through  January 1988 and as President of National HMO
(New York), Inc., the Company's wholly-owned subsidiary,  from August 1984 until
January  1988.  Mr.  Fialkow also is a director of SunStar  Healthcare,  Inc., a
publicly-held  company that provides managed healthcare  services.  Frederick H.
Fialkow  is the  father of Steven  Fialkow  and the  father-in-law  of Thomas A.
Smith.

           Bernard  Levine,  M.D., has been a Director of the Company since July
1983.  For more  than the past 20  years  he has been a  Professor  of  Internal
Medicine at New York  University  School of Medicine  with a  sub-speciality  in
Allergy and  Immunology.  D.  Levine  also is a director of SunStar  Healthcare,
Inc., a publicly-held  company that provides managed  healthcare  services.  Dr.
Levine devotes a portion of his time as a private  consultant to the health care
industry.

           Steven Fialkow has served as Secretary of the Company since September
1995. He has served as Executive Vice  President of New England Home Care,  Inc.
since August 1995 and as a Director of the Company since  December  1991.  Prior
thereto he served as Executive Vice President of Health  Acquisition  Corp. from
May 1994 to August 1995.  He has served as President of National HMO (New York),
Inc. from April 1989 to April 1994 and Vice President of National HMO (New York)
Inc.  from  August  1984 to March 1989.  Steven  Fialkow is a  certified  public
accountant.  Mr.  Fialkow  also is a director  of SunStar  Healthcare,  Inc.,  a
publicly-held  company that provides managed healthcare services.  He is the son
of Frederick H. Fialkow and the brother-in-law of Thomas A. Smith.

           Ira Greifer, M.D. has been a Director of the Company since July 1983.
He has been a  Director,  Department  of  Pediatrics  at the  Hospital of Albert
Einstein College of Medicine since 1966. He is also a Professor of Pediatrics at
the Albert Einstein College of Medicine.

           Robert C.  Pordy,  M.D.,  has been a director  of the  Company  since
December  1995.   Since  April  1993,  Dr.  Pordy  has  served  as  Director  of
International  Cardiovascular  Clinical  Research at  Hoffman-La  Roche Inc.,  a
biopharmaceutical  Company.  From June  1990  until  March  1993 he served as an
Associate Director at Hoffman-LaRoche Inc.

           Thomas A. Smith has served as  President  of New  England  Home Care,
Inc. since August 1995. Prior thereto,  he served as Executive Vice President of
Health Acquisition Corp. from August 1991 until August 1995. From September 1989
to July 1991,  he was Director of  Corporate  Development  of the Company.  From
January 1988 to August 1989, Mr. Smith served as Vice- President of National HMO
(New York),  Inc.  Mr. Smith is the  son-in-law  of Frederick H. Fialkow and the
brother-in-law of Steven Fialkow.

           Richard Garofalo has served as President of Health Acquisition Corp.,
a wholly-owned subsidiary of the Company, since January 1988.

           Robert P. Heller, a certified public  accountant,  has served as Vice
President  of Finance and Chief  Financial  Officer of the  Company  since March
1989. Prior thereto, and for more than four years, he was an employee of Richard
A. Eisner & Company,  LLP, a firm of certified public  accountants,  who are the
Company's independent auditors.



                                       -5-

<PAGE>



MEETINGS OF THE BOARD OF DIRECTORS

           The Board of  Directors  held four  meetings  during the fiscal  year
ended  July 31,  1996  ("fiscal  1996")  and acted by  unanimous  consent on two
occasions. Each director attended at least 75% of (i) all of the meetings of the
Board of  Directors  during  fiscal 1996 and (ii) all of the meetings of all the
Committees on which he served.

           The Company's Audit Committee is currently  composed of Drs.  Levine,
Pordy  and   Greifer.   The   function  of  the  Audit   Committee  is  to  make
recommendations  concerning the selection  each year of independent  auditors of
the Company,  to review the effectiveness of the Company's  internal  accounting
methods  and  procedures,   and  to  determine  through   discussions  with  the
independent  auditors  whether any  instructions or limitations have been placed
upon them in connection with the scope of their audit or its implementation. The
Audit  Committee held one meeting  during fiscal 1996; in addition,  its members
met informally from time to time.

           The  Compensation  Committee is composed of Drs.  Greifer and Levine.
The function of the  Compensation  Committee  is to review and  recommend to the
Board of Directors  policies,  practices and procedures relating to compensation
of key employees and to administer  employee  benefit  plans.  The  Compensation
Committee held one meeting during fiscal 1996 and acted by unanimous  consent on
one occasion.

           The Nominating  Committee is composed of Mr. Frederick H. Fialkow and
Drs.  Greifer,  Levine and Pordy. Its function is to recommend  nominees for the
Board of Directors. The Nominating Committee did not meet formally during fiscal
1996; however, its members met informally from time to time.

           The Quality  Assurance  Committee  is  composed  of Drs.  Greifer and
Levine.  Its  function  is to review  and  recommend  to the Board of  Directors
policies,  practices and procedures  relating to quality assurance in connection
with health care services. The Quality Assurance Committee did not meet formally
during fiscal 1996; however, its members met informally from time to time.


                                       -6-

<PAGE>



EXECUTIVE COMPENSATION

               The following table sets forth information  concerning the annual
and long term  compensation  during the Company's last three fiscal years of the
Company's Chief Executive  Officer and other most highly  compensated  executive
officers of the Company, whose salary and bonus for the 1996 fiscal year exceeds
$100,000,  for  services  rendered  in all  capacities  to the  Company  and its
subsidiaries:

<TABLE>
<CAPTION>
NAME AND PRINCIPAL POSITION                                                         LONG-TERM
                                                           ANNUAL COMPENSATION     COMPENSATION
                                                           -------------------     ------------
                                                                                    SECURITIES
                                                                                    UNDERLYING       ALL OTHER
                                            YEAR       SALARY        BONUS           OPTIONS     COMPENSATION (2)
                                            ----       ------        -----           -------     ----------------
<S>                                         <C>        <C>         <C>               <C>               <C>  
Frederick H. Fialkow
  Chairman of the Board, President          1996      $285,000    $82,803 (1)             --          $4,750
  and Chief Executive Officer               1995       285,000         --             75,000           4,000
  National Home Health Care Corp.           1994       285,000         --                 --           4,000

Richard Garofalo                            1996       126,787     97,839                 --           5,000
  President of                              1995       120,750     54,106             42,468           5,000
  Health Acquisition Corp.                  1994       115,000     44,513                 --           5,000

Steven Fialkow
  Secretary; Executive Vice                 1996       109,394         --                 --           4,520
  President of New England Home             1995        98,280         --             42,468           2,540
  Care, Inc.                                1994        93,600         --                 --           3,162

Robert P. Heller
  Vice President of Finance and             1996       103,710         --                 --           1,201
  Chief Financial Officer                   1995        94,846         --             25,000             998
                                            1994        90,400         --                 --             891

Thomas A. Smith                             1996       109,357         --                 --           3,430
  President of                              1995        98,280         --             35,000              --
  New England Home Care, Inc.               1994        93,600         --                 --             976
</TABLE>
- ----------------------

(1)        Includes  $47,255 which  represents the payment of the cost of living
           increase  in salary  compensation  for the last  three  fiscal  years
           payable  pursuant  to Mr.  Fialkow's  employment  agreement  with the
           Company.

(2)        Represents the Company's matching  contribution to each individual as
           deferred  compensation  under the Company's  Savings Plan pursuant to
           Section 401(k) of the Internal Revenue Code of 1986, as amended.



                                       -7-

<PAGE>



OPTION GRANTS IN LAST FISCAL YEAR
- ---------------------------------

           The Company did not grant any  options to the  individuals  listed in
the Summary Compensation Table during the 1996 fiscal year.


OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUE
- ---------------------------------------------------------------------

           The following table contains  information at July 31, 1996,  relating
to the number of options  exercised  during the 1996  fiscal year and the number
and value of unexercised options held by those individuals listed in the Summary
Compensation Table.

<TABLE>
<CAPTION>
                                                          Number of Securities             
                                                         Underlying-Unexercised      Value of Unexercised
                            Shares                       Options-at-Fiscal Year      in-the-Money Options
                           Acquired                                End                at Fiscal Year End
                         on Exercise        Value             Exercisable-/              Exercisable-/
Name                         (#)         Realized($)          Unexercisable            Unexercisable(1)
- ---------------          -----------     -----------      ---------------------      --------------------
<S>                         <C>            <C>                 <C>      <C>               <C>       <C>
Frederick H. Fialkow         ----            ----              75,000 / 0                $247,537 / 0
Steven Fialkow               ----            ----              42,468 / 0                $151,292 / 0
Richard Garofalo            22,000         $85,250             20,468 / 0                 $72,917 / 0
Thomas A. Smith             25,000         $96,875             10,000 / 0                 $35,625 / 0
Robert P. Heller            10,000         $38,750             15,000 / 0                 $53,437 / 0
</TABLE>
- ------------------

(1)        Determined  based on the fair market value of  underlying  securities
           (the  closing  bid  price ($6  3/16) of  Common  Stock on the  Nasdaq
           National  Market)  at  fiscal  year end (July  31,  1996),  minus the
           exercise price.

STANDARD REMUNERATION OF DIRECTORS

           The  Company's  non-employee  directors  are paid a fee of $3,500 for
each meeting of the Board of Directors attended.

EMPLOYMENT AND RELATED AGREEMENTS

           Frederick H. Fialkow.  Effective  April 30, 1993, the Company entered
into an amended and restated  five-year  employment  agreement  with Mr. Fialkow
pursuant to which he is employed as the Company's  President and Chief Executive
Officer. Mr. Fialkow may terminate the agreement, without liability, at any time
upon at least one year prior  written  notice.  The  agreement is  automatically
renewable for an additional five-year period, unless terminated at the option of
either party,  and provides for an annual salary of $285,000,  subject to a cost
of living adjustment.  In addition, Mr. Fialkow is entitled to receive an annual
bonus in an amount equal to 5% of the Company's  consolidated net income (before
income taxes) in such year in which the consolidated net income is

                                       -8-

<PAGE>



in excess of $3,000,000,  provided that the bonus may not exceed $150,000 in any
year. Further,  Mr. Fialkow's  employment  agreement provides for the Company to
pay Mr. Fialkow the  approximate  sum of $4,184  representing  the amount of his
annual contribution under the Company's Premium Conversion Plan.

           Steven  Fialkow.  Effective  as of August 1, 1993,  and amended as of
July 1, 1996, the Company  entered into an employment  agreement with Mr. Steven
Fialkow.  Pursuant to the  agreement,  Mr.  Fialkow  currently is employed as an
executive officer of the Company at an annual salary of $120,750. The employment
agreement  provides  for  a 5%  increase  over  the  initial  rate  during  each
subsequent 12-month period. In addition,  the employment  agreement provides for
the Company to pay Mr. Fialkow the approximate sum of $4,184.00 representing the
amount of his annual  contribution  under the Company's Premium Conversion Plan.
Mr.  Fialkow  receives  additional  benefits that are generally  provided  other
employees of the Company and a change of control  bonus  generally  equal to six
months' salary. The employment agreement expires on July 31, 1997.

           Richard  Garofalo.  Effective as of August 1, 1993, and amended as of
July 1,  1996,  the  Company  entered  into an  employment  agreement  with  Mr.
Garofalo.  Pursuant to the agreement,  Mr. Garofalo  currently is employed as an
executive officer of the Company at an annual salary of $157,500. The employment
agreement  provides  for  a 5%  increase  over  the  initial  rate  during  each
subsequent 12-month period. In addition,  the employment  agreement provides for
the Company to pay Mr. Garofalo the approximate sum of $5,610  representing  the
amount of his annual  contribution  under the Company's Premium Conversion Plan.
Mr.  Garofalo  receives  additional  benefits that are generally  provided other
employees of the Company and a change of control  bonus  generally  equal to six
months' salary. The employment agreement expires on July 31, 1997.

           Thomas A. Smith.  Effective  as of August 1, 1993,  and amended as of
July 1, 1996, the Company  entered into an employment  agreement with Mr. Smith.
Pursuant to the  agreement,  Mr.  Smith  currently  is employed as an  executive
officer of the Company at an annual salary of $120,750. The employment agreement
provides for a 5% increase over the initial rate during each subsequent 12-month
period. In addition,  the employment  agreement  provides for the Company to pay
Mr. Smith the approximate sum of $5,610.00 representing the amount of his annual
contribution  under the Company's  Premium  Conversion  Plan. Mr. Smith receives
additional  benefits that are generally  provided other employees of the Company
and a change  of  control  bonus  generally  equal to six  months'  salary.  The
employment agreement expires on July 31, 1997.

           Robert P. Heller. Effective July 1, 1996, the Company entered into an
employment  agreement  with Mr. Heller  pursuant to which he is employed as Vice
President of Finance and Chief Financial  Officer of the Company.  The agreement
has a term of one year and  currently  provides for an annual salary of $112,350
with a 5% increase over the initial rate during each subsequent 12-month period.
In addition, the employment agreement provides for the Company to pay Mr. Heller
the approximate sum of $5,610 representing the amount of his annual contribution
under the Company's  Premium  Conversion  Plan. Mr. Heller  receives  additional
benefits that are generally provided other employees of the Company and a change
of control bonus generally equal to six months' salary.

                                       -9-

<PAGE>



           Each  of  the  employment   agreements   summarized   above  contains
confidentiality and nondisclosure  provisions relating to the Company's business
and all  confidential  information  developed  or made known to each  individual
during  his  term  of  employment.   Each   agreement   also  contains   certain
non-competition provisions that preclude each individual from competing with the
Company for a period of one year (six months in the case of Mr. Heller) from the
date of termination.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

           The members of the  Compensation  Committee of the Company's Board of
Directors are Drs. Ira Greifer and Bernard Levine,  non-employee  directors.  No
members of the Compensation  Committee has a relationship  that would constitute
an  interlocking  relationship  with executive  officers or directors of another
entity.



                                      -10-

<PAGE>



PERFORMANCE GRAPH

               The following graph compares the cumulative  return to holders of
Common  Stock  for the  five  years  ended  July  31,  1996  with  the  National
Association of Securities Dealers Automated  Quotation System Market Index and a
SIC  group  index  (1) for the same  period.  The  comparison  assumes  $100 was
invested at the close of  business on August 1, 1991 in the Common  Stock and in
each of the  comparison  groups,  and assumes  reinvestment  of  dividends.  The
Company paid no dividends during the periods.

              [GRAPHICS INTENTIONALLY REPLACED WITH TABULAR CHART]
<TABLE>

                                                 FISCAL YEAR ENDING
COMPANY                        1991      1992      1993      1994      1995      1996
- -------------------------------------------------------------------------------------
<S>                          <C>       <C>        <C>       <C>      <C>       <C>   
NATIONAL HOME HEALTH CARE    100.00    145.83     75.00     91.67    120.83    200.00
INDUSTRY INDEX               100.00    101.48     76.00     73.54     82.08     68.71
BROAD MARKET                 100.00    102.46    127.27    138.88    170.19    185.53
- -------------------------------------------------------------------------------------
</TABLE>


- ------------------------------------
(1)        The peer group  selected  by the  Company  includes  those  companies
           within the Company's Standard Industrial Code ("SIC") of "home health
           care  services".  The  companies  which  comprise  the SIC  group are
           Amedisys  Inc.,  Apria   Healthcare   Group,  The  Care  Group  Inc.,
           Caretenders Healthcorp, Coram Healthcare, DSI Industries Inc., DYNACQ
           International Inc.,  Healthdyne Inc., Hospital Staffing Services,  In
           Home Health Inc.,  Infu-Tech Inc., Medical Innovations Inc., Medquist
           Inc.,  Numed Home  Health  Care,  Option Care Inc.,  Pacific  Rehab &
           Sports,  Pediatric  Services  of  America,  Physician  CP of America,
           Quantum  Health  Resources,  Rotech  Medical CP, Staff Builders Inc.,
           Telmed  Inc.,  Tokos  Medical CP, U.S.  Homecare  CP,  Vivra Inc. and
           Wellpoint Health Network.


                                      -11-
<PAGE>



                     REPORT OF THE COMPENSATION COMMITTEE ON
                             EXECUTIVE COMPENSATION



           OVERVIEW AND PHILOSOPHY

           The  Compensation  Committee  of the Board of  Directors  is composed
entirely of non-employee  directors and is responsible for developing and making
recommendations  to the  Board  of  Directors  with  respect  to  the  Company's
executive  compensation  policies.  In  addition,  the  Compensation  Committee,
pursuant  to  authority  delegated  by the Board of  Directors,  determines  the
compensation  to be paid to the Chief  Executive  Officer  and each of the other
executive officers of the Company.

           The objectives of the Company's  executive  compensation  program are
to:

                      *  Support  the  achievement  of  desired  Company
                         performance

                      *  Provide  compensation  that  will  attract  and
                         retain superior talent and reward performance

           The  executive  compensation  program  provides  an overall  level of
compensation opportunity that is competitive within the health care industry, as
well as with a broader group of companies of comparable size and complexity.

           EXECUTIVE OFFICER COMPENSATION PROGRAM

           The Company's executive officer  compensation program is comprised of
base  salary,   annual  cash   incentive   compensation,   long-term   incentive
compensation in the form of stock options,  specific  performance - base bonuses
and various benefits, including medical and pension plans generally available to
employees of the Company.

               BASE SALARy

           Base  salary  levels  for  the  Company's   executive   officers  are
competitively  set  relative  to  companies  in the  health  care  industry.  In
determining   salaries,   the  Committee  also  takes  into  account  individual
experience and performance and specific issues particular to the Company.

               STOCK OPTION PROGRAM

           The stock option  program is the Company's  long-term  incentive plan
for  providing an incentive to key employees  (including  directors and officers
who are key employees) and to Directors who are not employees of the Company.


                                      -12-

<PAGE>



           The 1992 Stock Option Plan authorizes the  Compensation  Committee to
award  key  executives  stock  options.  Options  granted  under the plan may be
granted containing terms determined by the Committee,  including exercise period
and price; provided, however, that the plan requires that exercise price may not
be less than the fair market  value of the Common Stock on the date of the grant
and  the  exercise  period  may  not  exceed  ten  years,   subject  to  further
limitations.

               BENEFITS

           The  Company  provides  to  executive  officers,  medical and pension
benefits  that  generally  are  available  to Company  employees.  The amount of
perquisites,  as determined in accordance  with the rules of the  Securities and
Exchange  Commission relating to executive  compensation,  did not exceed 10% of
salary for fiscal 1996.

               BONUS

           Following  consultations  with its financial  advisor and in light of
the Compensation  Committee's  satisfaction  with the performance of management,
the Company provides to certain executive  officers bonuses based on performance
and/or a change of control of the Company.

               CHIEF EXECUTIVE OFFICER COMPENSATION

           Mr.  Frederick  H.  Fialkow was  appointed  to the  position of Chief
Executive  Officer in  February  1988.  His initial  base  salary was  $200,000.
Effective  January 1, 1990, Mr.  Fialkow's  salary was increased to $250,000 per
year. Effective April 30, 1993, the Company entered into an amended and restated
five year  employment  agreement  providing  for an annual  salary of  $285,000,
subject to a cost of living adjustment.  In addition, Mr. Fialkow is entitled to
receive an annual bonus in an amount equal to 5% of the  Company's  consolidated
net income (before certain taxes) in such year in excess of $3,000,000, provided
that the bonus may not  exceed  $150,000  in any year.  Further,  Mr.  Fialkow's
employment agreement provides for the Company to pay Mr. Fialkow the approximate
sum of $4,184  representing  the  amount of his  annual  contribution  under the
Company's Premium Conversion Plan.

                                           Ira Greifer, M.D.
                                           Bernard Levine, M.D.

                                           Members of the Compensation Committee



                                      -13-

<PAGE>



           CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

           A lease for office premises maintained by Health Acquisition Corp., a
wholly-owned  subsidiary of the Company,  located in Queens,  New York is with a
company owned (in whole or in part) and controlled by the Company's  Chairman of
the Board of Directors,  President and Chief  Executive  Officer,  which company
also is owned in part by a director  of the  Company  who is also the  Executive
Vice  President of New England Home Care,  Inc. Rent expense under such lease is
approximately  $120,000 per year. The Company  believes that such lease contains
terms in the aggregate no less  advantageous to the Company than otherwise could
have been obtained from an unrelated third party.


           STOCKHOLDER PROPOSALS FOR 1997

           Stockholders  wishing to present proposals at the 1997 Annual Meeting
of  Stockholders  and  wishing to have their  proposals  presented  in the proxy
statement  distributed  by the Board of  Directors in  connection  with the 1997
Annual  Meeting of  Stockholders  must submit their  proposals to the Company in
writing on or before July 15, 1997.


           VOTING REQUIREMENTS

           Assuming a quorum is present,  a  plurality  of the votes cast at the
Meeting will be required for the election of  directors.  Shares of Common Stock
that are voted to abstain  with  respect to any matter will be  considered  cast
with respect to that matter.  Shares subject to broker non-votes with respect to
any matter will not be considered cast with respect to that matter.


           OTHER MATTERS

           The Board of  Directors  of the Company  knows of no other  matter to
come  before  the  meeting.  However,  if any  matters  required  a vote  of the
stockholders  arise,  it is the  intention of the persons  named in the enclosed
form of proxy to vote such proxy in accordance with their best judgment.

                                              By Order of the Board of Directors


                                                       Steven Fialkow
                                                       Secretary

Dated: Scarsdale, New York
       November 11, 1996

                                      -14-

<PAGE>



                                                                           PROXY
                                                                           -----

                         NATIONAL HOME HEALTH CARE CORP.
                         ANNUAL MEETING OF STOCKHOLDERS

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

           The  undersigned  Stockholder of Common Stock of National Home Health
Care Corp. (the  "Company")  hereby revokes all previous  proxies,  acknowledges
receipt of the Notice of the  Stockholders'  Meeting to be held on  December  9,
1996, and hereby appoints  Frederick H. Fialkow and Steven Fialkow,  and each of
them, as proxies of the undersigned,  with full power of  substitution,  to vote
and otherwise represent all of the shares of the undersigned at said meeting and
at any  adjournment  or  adjournments  thereof  with the same  effect  as if the
undersigned were present and voting the shares.  The shares  represented by this
proxy shall be voted in the following manner.

           (1)        Election of directors

                      |_|        FOR  all  nominees   listed  below  (except  as
                                 indicated)
                       
                      |_|        WITHHOLD  authority  to vote  for all  nominees
                                 listed below

           TO WITHHOLD AUTHORITY FOR ANY INDIVIDUAL NOMINEE, STRIKE THROUGH THAT
NOMINEE'S NAME IN THE LIST BELOW:

           Frederick H. Fialkow
           Steven Fialkow
           Ira Greifer, M.D.
           Bernard Levine, M.D.
           Robert C. Pordy, M.D.

           (2)        In their  discretion,  the proxies are  authorized to vote
upon such other business as may properly come before the meeting.








                  [CONTINUED AND TO BE SIGNED ON REVERSE SIDE]



<PAGE>


THE SHARES REPRESENTED BY THIS PROXY, DULY EXECUTED, WILL BE VOTED IN ACCORDANCE
WITH THE SPECIFICATION MADE. IF NO SPECIFICATION IS MADE, THE SHARES REPRESENTED
BY THIS PROXY WILL BE VOTED FOR EACH OF THE ABOVE  NOMINEES,  AND FOR SUCH OTHER
MATTERS AS MAY  PROPERLY  COME  BEFORE  THE  MEETING  AS THE  PROXYHOLDERS  DEEM
ADVISABLE.


                                                Dated:  __________________, 1996


                                                ________________________________
                                                           Signature

                                                ________________________________
                                                           Print Name

                                                ________________________________
                                                      (Title, if appropriate)


This  proxy  should be signed by the  Stockholder(s)  exactly as his or her name
appears hereon.  Persons signing in a fiduciary capacity should so indicate.  If
shares are held by joint tenants or as community property,  both should sign. If
a  corporation,  please sign in full  corporate  name by the  president or other
authorized officer and should bear the corporate seal. If a partnership,  please
sign in partnership name by authorized person.

        TO ASSURE YOUR REPRESENTATION AT THE ANNUAL MEETING, PLEASE MARK,
             SIGN AND DATE THIS PROXY AND RETURN IT PROMPTLY IN THE
                                ENCLOSED ENVELOPE





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