FIRECOM INC
10KSB/A, 1996-08-27
COMMUNICATIONS EQUIPMENT, NEC
Previous: NEW IBERIA BANCORP INC, DFAN14A, 1996-08-27
Next: TWEEDY BROWNE CO L P, SC 13D/A, 1996-08-27





                          SECURITIES AND EXCHANGE COMMISSION
                                 WASHINGTON,D.C. 20549
                                 ---------------------
        
                                    FORM 10-KSB/A

                        (To include Part III information that
                      was not included in initial filing of Form
                   10-KSB for the fiscal year ended April 30, 1996)
         


            (Mark One)
         [X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE  
              SECURITIES ACT OF 1934 (FEE REQUIRED)
               For the fiscal year ended April 30, 1996
                                          OR

         [ ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
              SECURITIES EXCHANGE ACT OF 1934 (NO FEE REQUIRED)

                               Commission File Number 0-12873
                                                      -------

                                       FIRECOM,INC.
         -----------------------------------------------------------------
                 (Exact name of Small Business Issuer in its charter)

                  New York                             13-2934531     
         -------------------------------        -------------------------
        (State or other jurisdiction of   (I.R.S. Employer Identification
          incorporation or organization)              No.)

         39-27 59th Street, Woodside, New York                11377
         -----------------------------------------------------------
         (Address of principal executive offices)           (zip code)

         Issuer's telephone number, including area code: (718) 899-6100
         Securities registered pursuant to Section 12(b) of the Act: None
         Securities registered pursuant to Section 12(g) of the Act:
                      Common Stock, $.01 par value per share
                      --------------------------------------
                                  (Title of Class)
             Indicate by check mark whether the Issuer (1) has filed all
         reports required to be filed by Section 13 or 15(d) of the
         Securities Exchange Act of 1934 during the preceding 12 months
         and (2) has been subject to such filing requirements for the
         past 90 days.
                            YES  X    NO 
                                ---      ---


             Indicate by check mark if disclosure of delinquent filers
         pursuant to Item 405 of Regulation S-K is not contained herein,
         and will not be contained, to the best of the Issuer's
         knowledge, in definitive proxy or information statements by
         reference in Part III of this Form 10-KSB or any amendment to
         this Form 10-KSB ( x )

             State issuer's revenues for its most recent fiscal
         year-$14,884,000.

             The aggregate market value of the voting stock held by non-
         affiliates of the Issuer, based upon the average bid and asked
         prices for the Registrant's Common Stock, $.01 par value per
         share, as of July 15, 1996 was $3,628,494.

             As of July 15, 1996, the Registrant had 4,798,009 shares of
         Common Stock outstanding.

        
             Documents Incorporated by Reference:  None.
         

          <PAGE>

        
                                  PART III

        Item 9.  Directors, Executive Officers, Promoters and Control Persons,
                 Compliance With Section 16(a) of the Exchange Act
         

        
        Name                       Age     Office

        Paul Mendez                 53     Chairman of the Board, President
                                           and Director

        Howard L. Kogen             56     Executive Vice President

        Antoine P. Sayour           46     Senior Vice President

        Peter Barotz                67     Director

        Orhan I. Sadik-Khan         66     Director

        Ronald A. Levin             53     Director

        Jon Brody                   54     Director
         

        
             Directors hold office for a period of two years from the Annual
        Meeting of Shareholders at which they are elected or until their
        successors are duly elected and qualified.  At the 1995 Annual
        Meeting, Mr. Mendez and Mr. Barotz were elected to serve until the
        1997 Annual Meeting.  Mr. Sadik-Khan, Mr. Brody and Mr. Levin serve
        until the 1996 Annual Meeting.  Two vacancies currently exist on the
        Board of Directors as a result of (i) the death of a director elected
         

                                          2

        <PAGE>

        
        at the 1995 Annual Meeting and (ii) the resignation of another
        director designated by the holder of the Company's Series A Preferred
        Stock.  The holder of such Preferred Stock has the right to fill the
        second vacancy.  The Company's officers are appointed by the Board of
        Directors and hold office at the will of the Board.
         

        
             Paul Mendez was elected a Director, Chairman of the Board and
        President on July 19, 1991.  Since 1977 he has been employed as Vice
        President of Multiplex Electrical Services, Inc., a company which is
        engaged in the business of manufacturing, installing and servicing
        fire alarm systems.
         

        
             Howard L. Kogen joined the Company as Vice President-Sales and
        Marketing in March, 1984.  He was appointed Executive Vice President
        and Chief Operating Officer in 1990.
         

        
             Antoine P. Sayour joined the Company as Chief Engineer in 1984.
        He is now Senior Vice President of the Company and President of the
        Fire Service Subsidiary.
         

         
             Peter Barotz was elected a director of the Company in April,
        1993.  Mr. Barotz, for more than the last five years, has been engaged
        primarily as a private investor.  Mr. Barotz has also served as
        President of Panda Capital Corp., a New Rochelle, New York based
        business engaged in the export business.
         

        
             Orhan Sadik-Khan was elected a director of the Company in April,
        1993.  Mr. Sadik-Khan, for more than the last five years, has served
        as a managing director of Paine Webber Incorporated and President of
        ADI Corporation, a private venture capital and financial consulting
        organization.
         

        
             Jon Brody, for more than five years, has served as President of
        Appraisal Consultants Corp., a real estate appraisal and consulting
        firm headquartered in Livingston, New Jersey.
         

        
             Ronald A. Levin, since 1991, has been a partner in the certified
        public accounting firm of Genovese, Levin, Bartlett & Co.,("Genovese,
        Levin"), Franklin Lakes, New Jersey.  Prior thereto, Mr. Levin was a
        partner in the certified public accounting firm of Levin, Silverberg &
        Co., CPA's, P.C., a predecessor to Genovese, Levin.
         

        
             There are no family relationships between any director or officer
        and any other director or officer.
         

        
             The Board of Directors has no committees.
         

        
             The Registrant is not aware of any Section 16(a) filing
        deficiencies.
         

                                          3

     <PAGE>

        
        Item 10. Executive Compensation

             The following table sets forth certain information with respect
        to cash compensation paid or accrued by the Company, for services
        rendered to the Company during the fiscal year ended April 30, 1996,
        to each of the executive officers of the Company whose aggregate
        remuneration exceeds $100,000.
         

        
                        SUMMARY COMPENSATION TABLE
                                                                Long-Term
                                      Annual Compensation      Compensation
        Name and Principal         Fiscal                      Options/SAR
            Position                Year    Salary     Bonus      Awards
        ------------------         ------  --------   --------   ----------  
        Paul Mendez                 1996   $200,000   $223,731     -0-
        Chairman and                1995    150,000    201,264     -0-
        President (1)               1994    150,000    139,929(3)  -0-


        Howard L. Kogen             1996   $132,000   $ 54,203    66,000shs(2)
        Executive Vice              1995    129,000     49,566    66,000shs(2)
        President                   1994    107,120     36,651     -0-


        Antoine P. Sayour           1996   $110,430   $ 39,694    63,000shs(2)
        Senior Vice President       1995    106,430     39,075    63,000shs(2)
                                    1994     83,720     27,494     -0-
         

        
        (1)  Mr. Mendez has been Chairman and President since July 19, 1991.
         

        
        (2)  Stock Option Award
         

        
        (3)  Mr. Mendez's bonus amount includes $49,767 awarded and paid in
        Fiscal 1994 based on results for the year ended April 30, 1993 and
        $90,162 accrued as of April 30, 1994 based on Operating Income as
        defined in the Employment Agreement for the year ended April 30, 1994.
        -----------------------
         

        
        Stock Options

                  In 1986 the Company adopted an Incentive and Non-Qualified
        Stock Option Plan(the 1986 "Plan") which provided for the granting of
        not more than 350,000 shares of Common Stock.  An amendment to the
        "Plan" increasing the number of share to 600,000 was approved by vote
        of the shareholders at the 1994 Annual Meeting. The 1986 Plan is open
        to officers, directors and certain employees of the Company and will
        expire on April 30, 2001.  Subject to the provisions of the Plan with
        respect to death, retirement and termination of employment, the
        maximum period during which each Option may be exercised may be fixed
        by the Board at the time each Option is granted but shall in no event
         

                                          4

     <PAGE>

        
        exceed ten (10) years.  The price at which shares may be purchased
        upon exercise of a particular Option shall be not less than
        eighty-five percent (85%) of the fair market value of such shares on
        the date such Option is granted, as determined by the Board.  Options
        for an aggregate of 495,670 shares of Common Stock at exercise prices
        ranging from $0.30 to $0.60 were outstanding under the Plan as of
        April 30, 1996.
         

        
                  Included in the aggregate outstanding were options to
        purchase 238,400 shares at $.60 per share issued during the fiscal
        year ended April 30, 1995.  No options were exercised during the
        fiscal year.
         

        
        Directors' Compensation and SAR Awards

                  Effective December 8, 1994, Directors of the Company who are
        not also executive officers of the Company receive an annual retainer
        of $12,000 plus $1,000 for each Board meeting they attend.  In
        addition each director, other than Mr.  Mendez, is granted the right
        to receive a cash payment equal to the increase in value of 20,000
        shares of the Company's Common Stock from the date of their first
        election or appointment to the Board, and payable upon, the earliest
        to occur of various qualifying events. The Company may, at its sole
        option, defer payment for a maximum of 24 months from the date of a
        valid notice of exercise of these rights.  The Company recorded a
        liability of approximately $40,000 as of April 30, 1996 to reflect the
        relevant increase as of that date.
         
 
         
                  Concurrently with the execution of Mr. Mendez' Employment
        Agreement, and as additional consideration thereunder, Mr.  Mendez and
        the Company entered into a stock appreciation rights agreement
        pursuant to which Mr. Mendez was granted the right to receive, in
        cash, the appreciation value(the "Appreciation Rights") with respect
        to 500,000 shares of Common Stock.  The Appreciation Rights are
        exercisable in pro rata installments over a five-year period and have
        initial value prices("base prices") as follows: 200,000 Appreciation
        Rights have a base price of $.25 per share; 100,000 Appreciation
        Rights have a base price of $.50 per share; 100,000 Appreciation
        Rights have a base price of $1.00 per share; and 100,000 Appreciation
        Rights have a base price of $1.50 per share. Notwithstanding anything
        in the above agreement, Mr.  Mendez shall not be entitled to receive
        any cash payment as a result of the exercise of Rights under the
        Agreement prior to May 1, 1996.  The Company recorded a liability of
        approximately $64,000 as of April 30, 1996 to reflect the increase in
        price of its Common Stock as of that date.
         

        
        Employment Agreements

                  On December 31, 1992, Mr. Mendez and the Company entered
        into an employment agreement (the "Mendez Employment Agreement") which
         

                                          5

     <PAGE>

        
        provides, among other things, that Mr. Mendez, in consideration for
        his services as Chairman of the Board and Chief Executive Officer of
        the Company, will be paid a base salary at the rate of $150,000 per
        annum and incentive compensation equal to a percentage of the annual
        earnings, before interest and taxes (as adjusted by the Board of
        Directors for certain extraordinary and other non-recurring events and
        as more fully described in the Mendez Employment Agreement)("Adjusted
        EBIT") of the Company.  Generally, Mr. Mendez will be entitled to
        receive an amount equal to 6% of Adjusted EBIT if the Company's
        Adjusted EBIT for any fiscal year is between $500,000 and $1 million
        and 8% of the Adjusted EBIT if the Company's Adjusted EBIT for any
        fiscal year is greater than $1 million.  In addition, Mr. Mendez is
        entitled to participate, at no cost or expense to him, in all employee
        benefit programs maintained by the Company to the extent that such
        programs are available generally to executive officers, provided that
        the aggregate annual value to Mr.  Mendez of such benefits does not
        exceed $30,000.  To the extent that the aggregate value of such
        benefits does not exceed $30,000, Mr.  Mendez may elect to receive the
        differential in cash or applied to other fringe benefits of his
        selection.
         

        
                  The Mendez Employment Agreement also provides that Mr.
        Mendez' employment is terminated by him for "Good Reason"(as defined
        below) or by the Company without Mr. Mendez' consent and without Cause
        (as defined in the Mendez Employment Agreement) and not due to death
        or disability of Mr. Mendez, Mr. Mendez shall be entitled to receive
        (in addition to continuation of his executive benefits) his base
        salary for the greater of two full years from the date of termination
        or the remainder of the Mendez Employment Agreement and whatever
        incentive compensation he would otherwise been entitled to receive for
        the fiscal year during which his employment is terminated.  Good
        Reason is defined as the occurrence, without Mr. Mendez' prior consent
        of(i) a reduction in rank or an assignment of duties materially
        inconsistent with Mr. Mendez' positions as Chairman of the Board and
        Chief Executive Officer of the Company, without any substantial
        failure of Mr. Mendez to perform such duties properly and
        effectively;(ii) a reduction by the Company in Mr. Mendez' annual base
        salary or a material reduction or elimination of his perquisites of
        office or a substantial reduction or elimination of his aggregate
        available employee benefits as in effect at December 31, 1992 or as
        the same may be increased from time to time;(iii) a change in the
        location at which Mr. Mendez' services are to be regularly performed
        to a location out of the 30-mile radius of the Empire State Building,
        New York, New York, without a comparable change for other executive
        officers of the Company, or any willful, material breach by the
        Company of any provision of Mr. Mendez' Employment Agreement not cured
        within a period of ten business days after receipt by the Company of
        written notice from Mr. Mendez of his intention to resign for Good
        Reason because of such breach; or (iv) the merger or consolidation of
        the Company with or into any other entity as a result of which Mr.
        Mendez is reduced in rank or is assigned duties with the surviving
         

                                          6

     <PAGE>

        
        entity that are materially inconsistent with his then present
        position(s) with the Company.  In addition. the Mendez Employment
        Agreement provides that in the event of termination of Mr. Mendez'
        employment thereunder due to death or disability(as defined therein),
        the Company shall pay Mr. Mendez (or his estate, as the case may be)
        his annual base salary for one year following his termination of
        employment and whatever incentive compensation Mr. Mendez would
        otherwise been entitled to receive for the fiscal year during which
        his employment is terminated.  The Mendez Employment Agreement expires
        on December 31, 1997.
         

        
                  The Mendez Employment Agreement acknowledges Mr. Mendez'
        beneficial ownership and involvement in Multiplex and permits Mr.
        Mendez to devote reasonable periods of time to the business of
        Multiplex, provided that his involvement with Multiplex' business does
        not interfere with the performance of his duties and obligations under
        the Mendez Employment Agreement and that Mr. Mendez at all times
        complies with the guidelines for limiting conflicts of interest
        between the Company and Multiplex as previously adopted by the Board
        of Directors of the Company and accepted by Mr.  Mendez.
         

        
                  On March 28, 1995, the Mendez Employment Agreement was
        amended to (i) extend the term of the Agreement through April 30,
        2000, (ii) increase Mr. Mendez's annual base salary to $200,000,
        effective May 1. 1995, and (iii) to increase Mr. Mendez's annual
        benefit value threshold from $30,000 to $37,000.
         

        
                  The Company entered into a new employment agreement with Mr.
        Kogen effective May 1, 1994 and expiring April 30, 1999.  In
        consideration of his services as Executive Vice President and Chief
        Operating Officer of the Company,(i) Mr. Kogen is to receive an annual
        salary of $129,000 effective May 1, 1994 and (ii) is entitled to
        annual increases of approximately 3% to a total of $145,000 effective
        on May 1, 1998 and (iii) will receive a bonus based on the Operating
        Income of the Company.  Kogen's employment agreement also contains a
        six month non-competition provision following the term of the
        agreement or any extension thereof.
         

        
                  The Company entered into a new employment agreement with Mr.
        Sayour effective May 1, 1994 and expiring April 30, 1999.  In
        consideration of his services as Senior Vice President of the
        Company,(i) Mr. Sayour is to receive an annual salary of $106,430
        effective May 1, 1994 and (ii) is entitled to annual increases of
        approximately $4,000 per year to a total of $122,857 effective on May
        1, 1998 and (iii) will receive a bonus based on the Operating Income
        of the Company.  Sayour's employment agreement also contains a six
        month non-competition provision following the term of the agreement or
        any extension thereof.
         

                                          7

     <PAGE>

        
        Item 11. Security Ownership of Certain Beneficial Owners and
                 Management.

                 The following table sets forth certain information as of July
        12, 1996 regarding (i) the ownership of Common Stock of the Company by
        each person who is known to the management of the Company to have been
        the beneficial owner of more than 5% of the outstanding shares of the
        Company's Common Stock, (ii) the ownership interests of each present
        director, (iii) the ownership interests of the Chief Executive Officer
        and other executive officers of the Company whose total annual salary
        and bonus exceeded $100,000 during the fiscal year ended April 30,
        1995 and (iv) the ownership interests of all directors and executive
        officers of the Company as a group.
         

        
         Title                          Position      Amount and 
          of     Name and Address of      With    Nature of Beneficial    % of
         Class   Beneficial Owner       Company        Ownership          Class

        Common   Firecom Holdings, LP     None        500,000(1)(2)        9.4%
        Shares   25 East 21st Street
        $.01     New York, NY
        par 
        value
                 Paul Mendez           Chairman of    3,060,339(1)(2)     57.8%
                 25 East 21st Street   the Board,                (4)(6)
                 New York, NY          Chief Executive
                                       Officer &
                                       Director

                 Norwood Venture Corp.    None        1,333,333(3)        23.3%
                 1430 Broadway
                 New York, NY

                 Ildar Idris              None         353,354(2)          7.4%
                 15 Horvath Strasse
                 Grfeling 8032,
                 West Germany

                 Helen P. May             None         471,995(4)          9.8%
                 #15 Ayers Road
                 Locust Valley, NY

                 Estate of George W.      None         442,656(5)          9.2%
                  May, Deceased
                 c/o Helen P. May, Executrix
                 #15 Ayers Road
                 Locust Valley, NY

                 Harry Scherzer           None         514,801(6)         10.7%
                 25 North Cloverdale Rd.
                 Great Neck, NY
         

                                          8

     <PAGE>

        
                 Howard L. Kogen       Executive Vice   166,500(7)         3.4%
                                        President

                 Antoine P. Sayour     Senior Vice     119,900(8)          2.4%
                                        President

                 Jon Brody             Director           -0-               --

                 Ronald A. Levin       Director           -0-               --

                 Orhan I. Sadik-       Director         51,500(2)          1.1%
                  Khan

                 Peter Barotz          Director           -0-(2)            --

                 All executive officers              3,196,889(1)(2)      52.3%
                 and directors as a                           (4)(6)
                 group (7 persons)                            (7)(8)

        Series   Firecom Holdings, LP    None           1,200(1)         100.0%
        A Pre-   25 East 21st Street
        ferred   New York, NY
        stock 
        $1 par 
        value
         

        
        (1)  These shares include 500,000 shares of Common Stock issuable upon
             the exercise of certain outstanding warrants.  Firecom Holdings,
             LP also beneficially owns 1,200 shares of the Company's Series A
             Preferred Stock, $1.00 par value, which has a stated capital
             value of $1,197.50 per share and entitles the holders thereof to
             elect one director, voting as a separate class.  Firecom
             Holdings, LP owns all of the issued and outstanding shares of
             Series A Preferred Stock.
         

        
        (2)  Pursuant to a voting agreement among them, Paul Mendez, the
             general partner with exclusive authority to manage the affairs of
             Firecom Holdings, L.P., a Delaware limited partnership
             ("Holdings"), and Holdings entered into a letter agreement (the
             "December 1992 Letter Agreement") with Peter S. Barotz and Orhan
             I. Sadik-Khan, pursuant to which, among other things, the parties
             agreed that (i) during such time as not less than 240 shares of
             the Issuer's Series A Preferred Stock (the "preferred Stock")
             continue to be held by Holdings, all shares of the Issuer's
             Common Stock, $.01 par value per share (the "Common Stock"), held
             by Naomi Barotz, Nathan Barotz and Celia Barotz (the "Barotz
             Group"), Orhan Sadik-Khan, Dr. Ildar Idris, Karim Sadik-Khan,
             Janette Sadik, Karen Sadik-Khan, Jan Sadik-Khan and Kadria
             Sadik-Khan (the "Sadik-Khan Group") and Mr. Mendez shall be voted
             so that the Board of Directors of the Issuer shall consist of six
             persons elected by the holders of the Common Stock as follows:
             Mr. Sadik-Khan (or his designee), Mr. Barotz (or his designee),
         

                                          9

     <PAGE>

        
             Mr. Mendez and three persons designated by Mr. Mendez and that
             the director appointed by the holder(s) of the Preferred Stock
             will be a person designated by Mr. Mendez, (ii) the voting
             agreement summarized in the immediately preceding clause(i) shall
             terminate if, as of the end of any quarter (as reflected in the
             Issuer's periodic reports filed with the Securities and Exchange
             Commission), the Issuer has on hand $800,000 plus sufficient
             additional cash and/or cash equivalents to redeem sufficient
             shares of Preferred Stock so that fewer than 240 shares of
             Preferred Stock would continue to be outstanding and such
             redemption would not violate the terms of the Issuer's
             arrangements with its lenders, (iii) neither the Barotz Group nor
             the Sadik-Khan Group may transfer or otherwise dispose of any
             shares of Common Stock (except as expressly permitted by the
             December 1992 Agreement) without providing Mr. Mendez a right of
             first refusal to purchase such shares on the same terms and
             conditions, (iv) neither Mr. Mendez nor any partnership of which
             he is a general partner, may transfer or otherwise dispose of any
             shares of Common Stock (except as expressly permitted by the 1992
             Agreement) without providing the Barotz Group and the Sadik-Khan
             Group with a similar right of first refusal and (v) the December
             1992 Agreement may be terminated by any party thereto if the
             Issuer shall report, after December 21, 1992, losses from
             operations during each of two fiscal years.
         

        
        (3)  Such shares include shares which may be acquired upon exercise of
             warrants to purchase 916,668 shares of Common Stock.  The
             exercise price of the warrants is presently $.35 per share.
         

        
        (4)  These shares (i) include 442,656 shares of Common Stock
             beneficially owned by Mrs. May as the executrix of the Estate of
             George W. May, Deceased(the "Estate of George W. May"), which
             shares of Common Stock have not yet been distributed by the
             Estate of George W. May to Mr. George W. May's heirs and (ii)
             give effect to the sale of 413,994 shares pursuant to the June
             21, 1995 Stock Purchase Agreement, but not to any Option Shares.
             Under the terms of the Option and Escrow Agreement, Paul Mendez
             has an irrevocable proxy to vote the Option Shares until the end
             of the agreement.
         
  
        
        (5)  These shares represent 442,656 shares of Common Stock
             beneficially owned by Mrs. May as the executrix of the Estate of
             George W. May, which shares of Common Stock have not yet been
             distributed by the Estate of George W. May to Mr. George W. May's
             heirs.
         

        
        (6)  Paul Mendez holds proxies to vote 250,694 shares of those owned 
             by Harry Scherzer.
         

        
        (7)  These shares include 19,300 shares of Common Stock beneficially
             owned by Mr. Kogen with his wife as joint tenants and 147,200
         

                                          10

     <PAGE>

        
             shares of Common Stock underlying presently exercisable options.
         

        
        (8)  These shares include 20,300 shares of Common Stock beneficially
             owned by Mr. Sayour with his wife as joint tenants and 99,600
             shares of Common Stock underlying presently exercisable options.
         

        
        Item 12. Certain Relationships and Related Transactions

                  Paul Mendez, Chairman of the Board, President and Director,
        is one of the general partners of Gramercy Realty Associates.  Mr.
        Mendez is the sole general partner of Firecom Holdings, L.P.
         

        
                  On June 21, 1995, the Company signed a Stock Purchase
        Agreement to purchase 536,494 shares of the Company's $.01 par Value
        Common Stock held by certain members of the May family (the
        "Shareholders") at $.90 per share.  Terms of the agreement provide for
        a cash payment in the amount of $174,448.20 and a five (5) year note
        in the amount of $308,396.40, bearing interest at 12% per annum. 
        Interest is to be paid monthly.  The principal is to be paid in five
        equal annual installments of $61,679.28. The Company's obligation
        under the note is to be secured by a pledge by the Company to the
        noteholder of 342,663 shares of the Company's Common Stock.  The
        Company made the first of the five annual payments of $61,679.28 in
        July 1996.
          

        
                  At the same time, the Company and the Shareholders entered
        into an Option and Escrow Agreement relative to the Option Shares.
        Under the terms of this agreement, on September 1, 1998 each
        Shareholder has the right, but not the obligation, to require the
        Company to purchase, in whole or in part, his Option Shares at a price
        of $1.10 per share. The Put Option is conditional upon the Company
        meeting certain financial targets.  At any time under this agreement,
        the Company shall have the right, but not the obligation, to purchase
        all of the Option Shares, in whole or in part, at a purchase price of
        $1.25 per share.  Payment for the Option Shares upon exercise of the
        Put or Call Option shall be one-half (1/2) in cash and one-half (1/2)
        with a five (5) year note bearing interest at prime plus 3%. The notes
        issued upon purchase of the Option Shares will be secured by a pledge
        by the Company of shares of its Common Stock. Upon final execution of
        this agreement, the Shareholders will deliver to the Company
        irrevocable proxies to permit Mr. Paul Mendez, Chairman of the
        Company, to vote the Option Shares until the expiration of this
        agreement.
         

        
                  This agreement was entered into because management believes
        it represents a good value for the Company. Taking into consideration
        the Company's financial condition and the thinly traded nature of the
        stock, management believes that the price paid for the stock is
        reasonable. The Board of Directors secured a fairness opinion from an
        independent investment banker supporting the fairness of the
         

                                          11

     <PAGE>

        
        transaction from the Company's point of view.
         


                                      SIGNATURES
                                      ----------

                  Pursuant to the requirements of Section 13 or 15(d) of the
        Securities Exchange Act of 1934, the Company has duly caused this
        report to be signed on its behalf by the undersigned, thereunto duly
        authorized.
                                               FIRECOM, INC.

        
                                                  /s/ Paul Mendez
        Date: August 22, 1996                  By-------------------------
                                                 Paul Mendez, Chairman of
                                                 the Board, President and
                                                 Chief Executive Officer  
         



                                          12




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