HOWTEK INC
DEFR14A, 2000-05-19
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: HOWTEK INC, DEF 14A, 2000-05-19
Next: AUTOTOTE CORP, 8-K, 2000-05-19





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934 (Amendment No.   )

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

Check the appropriate box:

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

                                  HOWTEK, INC.
- --------------------------------------------------------------------------------
                (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):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


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


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


________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):


________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:


________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:


________________________________________________________________________________

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

          1)   Amount previously paid:

          2)   Form, Schedule or Registration Statement No.:

          3)   Filing Party:

          4)   Date Filed:



<PAGE>


                                  HOWTEK, INC.

                                 21 Park Avenue
                                Hudson, NH 03051

                                                                    May 18, 2000

Dear Fellow Stockholders:

     You are cordially  invited to attend our Annual Meeting of  Stockholders to
be held on Tuesday, June 20, 2000, at 10:30 a.m. at the Hudson Community Center,
1 Constitution Drive, Hudson, New Hampshire 03051.

     The Notice of Annual Meeting and Proxy  Statement that follow  describe the
business to be conducted at the meeting.

     Whether or not you plan to attend the  meeting in person,  it is  important
that your shares be represented and voted.  After reading the enclosed Notice of
Annual  Meeting and Proxy  Statement,  I urge you to  complete,  sign,  date and
return  your  proxy  card  in  the  envelope  provided.  If the  address  on the
accompanying   material  is  incorrect,   please  advise  our  Transfer   Agent,
Continental Stock Transfer & Trust Company, in writing, at 2 Broadway, New York,
New York 10004.

     Your vote is important.  We will  appreciate a prompt return of your signed
proxy card and hope to see you at the meeting.

                                           Cordially,



                                           Robert Howard
                                           Chairman of the Board of Directors


<PAGE>


                                  HOWTEK, INC.

                                 21 Park Avenue
                           Hudson, New Hampshire 03051

                                  -------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 20, 2000
                                -----------------

To The Stockholders of HOWTEK, INC.:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of Howtek,  Inc.  (the  "Company")  will be held on Tuesday,  June 20,
2000,  at 10:30 A.M.  at the Hudson  Community  Center,  1  Constitution  Drive,
Hudson, New Hampshire 03051 for the following purposes:

     1.   To elect six  directors to serve on the  Company's  Board of Directors
          for a term of one year and until their respective successors have been
          duly elected and qualified;

     2.   To  ratify  the  selection  of  BDO  Seidman,  LLP  as  the  Company's
          independent auditors for the fiscal year ended December 31, 2000; and

     3.   To transact such other business as may properly come before the Annual
          Meeting or any adjournment or adjournments thereof.

     Only  stockholders  of record at the close of  business  on May 3, 2000 are
entitled  to notice of and to vote at the  Annual  Meeting  or any  adjournments
thereof.

- -----------------------------------------
IT IS IMPORTANT THAT PROXY CARDS BE RETURNED  PROMPTLY.  IF YOU DO NOT EXPECT TO
BE PRESENT AT THE MEETING,  PLEASE FILL IN,  DATE,  SIGN AND RETURN THE ENCLOSED
PROXY CARD, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.  THE PROXY
MAY BE  REVOKED  AT ANY TIME PRIOR TO  EXERCISE,  AND IF YOU ARE  PRESENT AT THE
MEETING YOU MAY, IF YOU WISH,  REVOKE YOUR PROXY AT THAT TIME AND  EXERCISE  THE
RIGHT TO VOTE YOUR SHARES PERSONALLY.
- -----------------------------------------

                                        By Order of the Board of Directors,


                                        Connie Webster, Secretary

May 18, 2000


<PAGE>


                                  HOWTEK, INC.

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 20, 2000


     This proxy  statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of HOWTEK, INC. (the "Company") for use at the
Annual Meeting of Stockholders to be held on Tuesday,  June 20, 2000,  including
any  adjournment  or  adjournments  thereof,  for the  purposes set forth in the
accompanying Notice of Meeting.  Management intends to mail this proxy statement
and the accompanying form of proxy to stockholders on or about May 18, 2000. The
costs of soliciting  proxies will be borne by the Company.  It is estimated that
said costs will be nominal.

     Proxies  in  the  accompanying  form  duly  executed  and  returned  to the
management of the Company and not revoked,  will be voted at the Annual Meeting.
Any proxy given pursuant to such  solicitation may be revoked by the stockholder
at any time prior to the voting of the proxy by a subsequently  dated proxy,  by
written  notification  to  the  Secretary  of  the  Company,  or  by  personally
withdrawing the proxy at the meeting and voting in person.

                                VOTING SECURITIES

     Only holders of the Company's common stock, par value $.01 per share,  (the
"Common Stock") at the close of business on May 3, 2000, (the "Record Date") and
holders of the Company's Series A Preferred stock are entitled to receive notice
of and to vote at the Annual  Meeting.  As of the Record  Date,  the Company had
13,370,326  shares of Common  Stock  outstanding.  Each share of Common Stock is
entitled  to one vote on all  matters.  In  addition,  holders of the  Company's
Series A Preferred  Stock vote  together  with  holders of the Common Stock as a
single  class on all actions to be voted on by the  stockholders.  Each share of
Series A Preferred Stock entitles the holder to 100 votes per share.  Based upon
7,150 shares of Series A Preferred  Stock  outstanding  on the Record Date,  the
holders of the Series A Preferred  Stock are entitled to an aggregate of 715,000
votes. There are no cumulative voting rights.

     The six nominees receiving the greatest number of votes cast by the holders
of the Company's  shares of Common Stock entitled to vote at the meeting will be
elected directors of the Company.

     The  affirmative  vote of a majority  of the votes  cast at the  meeting is
necessary for the ratification of the selection of the independent auditors.

     Shares  represented  by executed  proxies  received by the Company  will be
counted for purposes of establishing a quorum, regardless of how or whether such
shares are voted on any specific proposal.

     The inspector of elections  appointed  for the meeting will tabulate  votes
cast in person or by proxy at the meeting.  In  accordance  with  Delaware  law,
abstentions  and  "broker  non-votes"  (i.e.  proxies  from  brokers or nominees
indicating that such persons have not received  instructions from the beneficial
owner or other  persons  entitled to vote shares as to a matter with  respect to
which the brokers or nominees do not have  discretionary  power to vote) will be
treated as present for purposes of  determining  the  presence of a quorum.  For
purposes  of  determining  approval  of  a  matter  presented  at  the  meeting,
abstentions  will be deemed  present and  entitled to vote and will,  therefore,
have the same  legal  effect  as a vote  "against"  a  matter  presented  at the
meeting.  Broker  non-


                                       1
<PAGE>


votes will be deemed not entitled to vote on the subject  matter as to which the
non-vote is indicated and will,  therefore,  have no legal effect on the vote on
that particular matter.

     The address of the  principal  executive  offices of the Company is 21 Park
Avenue, Hudson, New Hampshire 03051, Telephone No. (603) 882-5200.

     Proxies   which  are  executed  but  which  do  not  contain  any  specific
instructions will be voted in favor of the proposals contained herein.

                             PRINCIPAL STOCKHOLDERS

The following  table sets forth certain  information  regarding the Common Stock
owned on May 3,  2000,  by (i) each  person  who is known to the  Company to own
beneficially  more than 5% of the  outstanding  shares of the  Company's  Common
Stock,  (ii)  each  executive  officer  and key  employee  named in the  Summary
Compensation  Table,  (iii) each  director of the Company,  and (iv) all current
executive officers and directors as a group.

<TABLE>
<CAPTION>

                                            Number of
                                               Shares
Name and Address of                         Beneficially               Percentage     Total Voting
Beneficial Owner(1)                         Owned (1) (2)              of Common            Power
- -------------------                         ------------------         -----------    -----------

<S>                                         <C>                         <C>              <C>
Robert Howard...........................    2,576,511 (3)               18.42%           18.42%
  303 East 57th Street
  New York, New York 10022
Donald Chapman..........................    1,663,024 (4)                9.00%           12.02%
   8650 South Ocean Drive
   Jenson Beach, FL  34957
W. Scott Parr...........................      256,234 (5)                1.49%            1.89%
Sheila Horwitz..........................       79,000 (6)                 *                *
Kit Howard..............................       40,000 (7)                 *                *
Richard Lehman..........................       47,628 (8)                 *                *
Joseph Manseau..........................        8,409 (9)                 *                *
Harvey Teich............................       70,000 (10)                *                *
Ivan Gati...............................       65,000 (11)                *                *
All current executive officers and
directors as a group (7 persons)......      3,115,061 (3) & (5)
                                             through (7), (10) & (11)      21.25%          21.55%
</TABLE>

- -----------------------------------
* Less than one percent.


1)   A person is deemed to be the  beneficial  owner of  securities  that can be
     acquired by such person within 60 days from May 3, 2000,  upon the exercise
     of options,  warrants  or rights;  through  the  conversion  of a security;
     pursuant to the power to revoke a trust,  discretionary  account or similar
     arrangement;   or  pursuant  to  the  automatic  termination  of  a  trust,
     discretionary  account  or similar  arrangement.  Each  beneficial  owner's
     percentage  ownership is  determined  by assuming that the options or other
     rights to acquire beneficial ownership as described above, that are held by
     such  person  (but not  those  held by any  other  person)  and  which  are
     exercisable within 60 days from May 3, 2000, have been exercised.


                                       2
<PAGE>

2)   Unless  otherwise  noted, the Company believes that the persons referred to
     in the table have sole  voting  and  investment  power with  respect to all
     shares reflected as beneficially owned by them.

3)   Includes options to purchase 10,000 shares of the Company's Common stock at
     $1.72 per share. Also, includes 393,607 shares exercisable on conversion of
     $590,000  principal  amount of indebtedness  outstanding as of May 3, 2000,
     pursuant to a loan made by Mr. Howard to the Company,  which is convertible
     into 145,455  shares of Common Stock at $1.31 per share,  86,505  shares at
     $1.16 per share,  62,439 shares at $1.28 per share,  28,445 shares at $2.81
     per share,  23,704 shares at $3.38 per share and 47,059 shares at $2.13 per
     share and 310,000  shares  exercisable  at $1.00 per share on conversion of
     $310,000   principal  amount  of  indebtedness   outstanding   pursuant  to
     Convertible  Promissory  Notes. Does not include 15,000 shares owned by Mr.
     Howard's wife.

4)   Includes  25,000  shares owned by Mr.  Chapman's  wife,  150,000 owned by a
     revocable  trust (of which Mr.  Chapman  is  Trustee)  and  460,000  shares
     issuable upon  conversion of 4,600 shares of Series A Preferred Stock owned
     by Mr. Chapman.

5)   Includes 11,000 shares owned by Mr. Parr's wife.  Also includes  options to
     purchase  139,364 shares of the Company's  Common Stock at $1.13 per share,
     25,883  shares  at $0.81  per  share,  2,250  shares at $1.00 per share and
     55,000  shares  of  issuable  upon  conversion  of 550  shares  of Series A
     Preferred Stock owned by Mr. Parr.

6)   Includes options to purchase 10,000 shares of the Company's Common Stock at
     $1.72 per  share,  25,000  shares at $1.50 per share and  25,000  shares at
     $0.81 per share.

7)   Includes options to purchase 25,000 shares of the Company's Common Stock at
     $.81 per share.

8)   Includes 2,000 shares owned by Mr. Lehman's wife. Also includes  options to
     purchase  20,500 of the Company's  Common Stock at $1.72 per share,  16,376
     shares at $1.13 per share, 2,752 shares at $1.00 per share and 1,666 shares
     at $0.81 per share.

9)   Includes  options to purchase 1,000 shares of the Company's Common Stock at
     $1.00 per share,  3,333  shares at $.81 per share and 4,076 shares at $1.13
     per share.

10)  Includes  options to purchase 20,000 of the Company's Common Stock at $1.72
     per share,  25,000 shares at $1.50 per share and 25,000 shares at $0.81 per
     share.

11)  Includes  options to purchase 15,000 of the Company's Common Stock at $1.72
     per share,  25,000 shares at $1.50 per share and 25,000 shares at $0.81 per
     share.


                                       3
<PAGE>


                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     The  proxies  granted by  stockholders  will be voted  individually  at the
Annual  Meeting for the election of the persons listed below as directors of the
Company,  to serve until the next annual meeting of stockholders and until their
successors  are duly  elected and  qualified.  In the event any of the  nominees
listed  below shall be unable to serve,  it is  intended  that the proxy will be
voted for such other nominees as are designated by the Board of Directors.  Each
of the persons named has indicated to the Board of Directors of the Company that
he or she will be available as a candidate.

                                                                        Director
Name                       Age     Position                              Since
- ----                       ---     --------                              -----

Robert Howard...........    77     Chairman of the Board, and Director   1984
W. Scott Parr...........    49     President, Chief Executive Officer
                                   and Director                          1998
Ivan Gati...............    54     Director                              1989
Sheila Horwitz..........    65     Director                              1996
Kit Howard..............    57     Director                              1999
Harvey Teich............    81     Director                              1988

     All  persons  listed  above  are  currently  serving  a term of  office  as
directors which continues until the next annual meeting of stockholders.

     Robert  Howard,  the founder and  Chairman of the Board of Directors of the
Company, was the inventor of the first impact dot matrix printer. Mr. Howard was
Chief  Executive  Officer of the Company  from its  establishment  in 1984 until
December of 1993.  He was the founder,  and from 1969 to April 1980 he served as
President  and  Chairman  of  the  Board  of  Centronics   Data  Computer  Corp.
("Centronics"),  a manufacturer of a variety of computer  printers.  He resigned
from  Centronics'  Board of Directors in 1983.  From April 1980 until 1983,  Mr.
Howard was principally engaged in the management of his investments.  Commencing
in mid-1982, Mr. Howard, doing business as R.H. Research,  developed the ink jet
technology upon which the Company was initially  based.  Mr. Howard  contributed
this technology,  without compensation, to the Company. Until September 8, 1998,
Mr. Howard  served as Chairman of the Board of Presstek,  Inc.  ("Presstek"),  a
public  company,   which  has  developed   proprietary  imaging  and  consumable
technologies for the printing and graphic arts, industries.  He currently serves
as Chairman  Emeritus and a Director of Presstek.  In February  1994 Mr.  Howard
entered  into a settlement  agreement  in the form of a consent  decree with the
Securities and Exchange  Commission  (the  "Commission")  in connection with the
Commission's  investigation covering trading in the Company's Common Stock by an
acquaintance of Mr. Howard and a business  associate of such  acquaintance.  Mr.
Howard, without admitting or denying the Commission's  allegations of securities
laws violations, agreed to pay a fine and to the entry of a permanent injunction
against  future  violations  of Section  10(b) and Rule 10b-5 of the  Securities
Exchange Act of 1934. In addition,  in December of 1997,  in  connection  with a
Commission investigation into trading of the Securities of Presstek, Mr. Howard,
without  admitting or denying the  Commission's  allegations of securities  laws
violations,  agreed to pay a civil penalty of  $2,700,000  and to the entry of a
final  judgment  enjoining him future  violations of Section 10(b) and 13(a) and
Rules 10b-5, 12b-20, 13a-1 and 13a-20 of the Exchange Act of 1934.

     W. Scott Parr joined the Company in January  1998,  as President  and Chief
Executive  Officer.  He was  appointed  to the  Company's  Board of Directors on
February  4, 1998.  Prior to  joining  Howtek,  Mr.  Parr  served as  Divisional
Director and a member of the Board of Directors of SABi International  Ventures,
Inc.,  responsible for restructuring and upgrading certain US companies owned by
foreign and venture  investors.  From 1995 to 1997, Mr. Parr was Chief Executive
Officer,  General Counsel and Director of Allied Logic  Corporation,  a start-up


                                       4
<PAGE>

venture specializing in proprietary molding and manufacturing technologies. From
1990 to 1995  Mr.  Parr  was  General  Counsel  and a  Director  of  LaserMaster
Technologies, Inc. (now VirtualFund.Com, Inc.).

     Ivan Gati is  currently  an executive  business  coach.  Mr. Gati served as
Chairman  of  Turner  Management  Inc.,  a  vertically  integrated  real  estate
investment  company from 1983 to 2000. Mr. Gati is also a member of the Board of
Directors of Universal Automation Systems, Inc.

     Sheila Horwitz is a Senior Vice President of Schroder & Co., Inc., a broker
dealer  firm.  She  has an  extensive  background  in the  securities  brokerage
industry,  having  worked  at her  current  firm,  formerly  known as  Wertheim,
Schroder & Co., since 1990.  Previously Ms. Horwitz worked for Oppenheimer & Co.
from 1988 to 1990, and for L. F.  Rothschild & Co. from 1978 to 1988, in similar
capacities.

     Kit Howard holds a Bachelor of Science Degree from New York University. She
has worked in the  financial  community as a  stockbroker  from 1980 until 1986.
Since then she has  assisted  Robert  Howard,  her husband  and  Chairman of the
Company, in his various business enterprises.

     Harvey Teich is a retired certified public accountant.  On January 1, 1992,
the accounting firm of Merman & Teich,  where Mr. Teich had been a principal for
the previous seventeen years, ceased to operate as a partnership. He is a member
of the New York State Society for Certified Public Accountants.

                    BOARD OF DIRECTOR MEETINGS AND COMMITTEES

     During the last fiscal year, the Board of Directors held two meetings,  the
Stock  Option  Committee  of the  Board of  Directors  held four  meetings,  the
Directors Incentive Plan Committee held one meeting and the Audit Committee held
one  meeting.  The Company does not have  standing  nominating  or  compensation
committees  of  the  Board  of  Directors,   or  committees  performing  similar
functions.

     The  members of the Stock  Option  Committee  during the last  fiscal  year
consisted  of Sheila  Horwitz and Kit Howard and  currently  consist of the same
persons.  The  function  of the Stock  Option  committee  is to  administer  the
Company's 1993 Stock Option Plan.  The Committee  consists of not fewer than two
directors  who are  appointed  by and  serve  at the  pleasure  of the  Board of
Directors. Members of the Committee are not eligible to have participated in the
Plan during the prior twelve months or to be currently participating in the Plan
while serving as members.

     The  Directors  Incentive  Plan  Committee  consists of one member,  Robert
Howard,  who serves as Chairman.  The purpose of this Committee is to administer
the  Company's  Directors  Incentive  Plan  pursuant to which the  Directors are
eligible to receive  grants of stock options for shares of Company  Common Stock
as compensation for serving on the Board of Directors.

     The members of the Audit Committee during the last fiscal year consisted of
Ivan Gati,  Sheila  Horwitz  and Kit Howard  and  currently  consist of the same
persons.  The Audit  Committee  provides  an  independent  review  and  advisory
function for the independent  auditors,  the Board and the Company's  management
with regard to financial reporting, internal controls and corporate integrity.


                                       5
<PAGE>


EXECUTIVE OFFICERS AND KEY EMPLOYEES

Name                    Age       Position

W. Scott Parr(1)         49       President, Chief Executive Officer,  Director

Richard F. Lehman(2)     62       Vice President, Engineering

Annette L. Heroux(1)     43       Chief Financial Officer

Joseph E. Manseau(2)     43       Vice President Sales and Marketing

- ------------------------------
(1) Officer appointed by the Board of Directors.
(2) Key employees


Richard F.  Lehman  joined the  Company in July  1990,  as  Director  of Scanner
Engineering.   In  December  1993,  he  was  named  Vice  President  of  Scanner
Engineering  and in October  1996, he was named Vice  President of  Engineering.
Prior to joining the Company,  Mr. Lehman was employed by Xerox  Corporation for
23 years where he served in various engineering and managerial capacities.

Annette L. Heroux joined the Company in October 1987 as  Accounting  Manager and
was named  Controller in October 1998 and Chief Financial  Officer in July 1999.
Prior to joining the Company,  Ms.  Heroux worked from 1980 to 1987 for Laurier,
Inc., a small  semiconductor  equipment  manufacturer,  in various financial and
managerial capacities.

Joseph E. Manseau  joined the Company in August 1998 as Regional  Sales  Manager
and was named to Vice President  Sales and Marketing on April 1, 1999.  Prior to
joining the Company Mr. Manseau worked from 1997 to 1998 for Escher-Grad  Tech.,
Inc. where he was responsible for implementing the sales and marketing  strategy
for its large  format  image  setters.  From 1981 to 1997 he worked for AGFA and
Compugraphic, currently divisions of Bayer Corporation, in various marketing and
sales capacities.


                                       6
<PAGE>


                             EXECUTIVE COMPENSATION

The following  table provides  information on the  compensation  provided by the
Company  during fiscal years 1999,  1998 and 1997 to the persons  serving as the
Company's Chief Executive  Officer during fiscal 1999, the Company's most highly
compensated  executive  officers and certain key employees serving at the end of
the 1999 fiscal year.  Included in this list are only those  executive  officers
and key employees  whose total annual salary and bonus exceeded  $100,000 during
the 1999 fiscal year.

                           SUMMARY COMPENSATION TABLE
                                                                      Securities
                                                                      Underlying
Name and Principal Position                 Year         Salary($)     Option(#)
- ---------------------------                 ----         ---------     ---------

W. Scott Parr
Chief Executive Officer...............      1999         138,197       127,337
                                            1998         131,502       277,431
                                            1997            N/A          N/A
Richard Lehman
Vice President, Engineering...........      1999         112,735         5,000
                                            1998         101,976        19,128
                                            1997         113,698         5,000

Joseph E. Manseau
Vice President, Sales & Marketing.....      1999         126,529        18,410
                                            1998            N/A          N/A
                                            1997            N/A          N/A

                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>

                                Individual Grants                                             Potential
                          ---------------------------                                         Realizable Value at
                          Number  of       Percent of                                         Assumed Annual
                          Securities       Total Options                                      Rates of Stock
                          underlying       Granted to        Exercise of                      Price Appreciation
                          Options          Employees         Base Price     Expiration        for Option Term
         Name             Granted*         in Fiscal Year       ($/Sh)         Date            5%($)      10%($)
         ----             --------         --------------    -----------    -----------        -----      ------

<S>                        <C>                  <C>              <C>        <C>               <C>        <C>
W. Scott Parr              125,000              29.0              .81       07/07/2009        63,676     161,366
                             2,337                .5             1.13       10/07/2009         1,661       4,209

Joseph Manseau              10,000               2.3              .81       07/07/2009         5,094      12,909
                             8,410               2.0             1.13       10/07/2009         5,977      15,146

Richard Lehman               5,000               1.2              .81       07/07/2009         2,547       6,455
</TABLE>

*Except  for the  options  for 2,337  shares  granted to Mr.  Parr which  vested
immediately,  all the  options  vest in annual  installments  at  various  times
between July 7, 1999 and September 1, 2003.


                                       7
<PAGE>


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES

The following table sets forth information on an aggregated basis regarding each
exercise of stock options  during the Company's  last  completed  fiscal year by
each  of  the  named  executive  officers  and  the  fiscal  year-end  value  of
unexercised options.
                                               Number of
                                               Securities         Value of
                                               Underlying         Unexercised
                                               Unexercised        In-the Money
                                               Options at         Options at
                                               FY-End (#)         FY-End($) (1)
                     Shares                    ----------         -------------
                     Acquired on   Value       Exercisable/       Exercisable/
Name                 Exercise (#)  Realized    Unexercisable      Unexercisable
- ----                 ------------  --------    -------------      -------------
W. Scott Parr (2)          0           0      99,546/328,855     139,089/347,805
Joseph Manseau (2)         0           0        6,243/16,167        9,370/23,695
Richard Lehman (2)         0           0        50,294/5,334        52,989/6,866

- --------------
(1)  Based upon the closing  price of the Common Stock on December 31, 1999,  of
     $2.44 per share.
(2)  Options  granted  pursuant to the  Company's  1993 Stock  Option  Plan,  as
     amended.


                        COMPENSATION COMMITTEE INTERLOCKS
                            AND INSIDER PARTICIPATION

     There is no  Compensation  Committee or other  committee  of the  Company's
Board of Directors  performing similar  functions.  The person who performed the
equivalent  function in 1999 was Robert Howard,  Chairman of the Board under the
direction of the Board of Directors.  Scott Parr, the Company's  Chief Executive
Officer and a director,  participated in discussions  with Mr. Howard during the
1999 fiscal year in his  capacity as an  executive  officer in  connection  with
executive officer  compensation.  During 1999 none of the executive  officers of
the Company  served on the Board of Directors of  Compensation  Committee of any
other entity,  any of whose officers has served on the Board of Directors of the
Company.


          BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     There is no  Compensation  Committee  of the  Board of  Directors  or other
committee of the Board of Directors performing an equivalent function.  As noted
above,  executive compensation in 1999 was determined by the Company's Chairman,
Robert Howard,  in  consultation  with Scott Parr, the Company's Chief Executive
Officer.  There is no formal  compensation policy for either the Chief Executive
Officer or the other executive officers of the Company.  Executive  compensation
is based  generally  on  performance  and the  Company's  resources,  but not on
specific objective criteria.

     Compensation for executive officers consists of a combination of salary and
stock options.  In 1999 the Company recorded a loss of $3,996,828 on revenues of
$6,663,230  as  compared  to a  loss  of  $3,372,323  in  1998  on  revenues  of
$5,232,601.  During  1999 there  were no  increases  in  salaries  to  executive
officers,  however  one  key  employee  received  an  increase  of 5%  based  on
performance  criteria  and another key  employee  received an increase of 37% in
connection with his promotion to Vice President.

Robert Howard, Chairman          Ivan Gati                  Kit Howard
Sheila Horwitz                   W. Scott Parr              Harvey Teich


                                       8
<PAGE>


                                PERFORMANCE GRAPH

     The following  chart sets forth a line graph  comparing the  performance of
the  Company's  Common Stock,  over the past five years.  This graph assumes the
investment  of $100 on December 31, 1994, in the  Company's  Common  Stock,  and
compares the performance with the NASDAQ Composite Index and the NASDAQ Computer
Manufacturer  Index.  Measurement  points are at December 31 for each respective
year.

     On July 13, 1995, the Company's Common Stock ceased trading on the American
Stock Exchange and commenced trading on the NASDAQ National Market.  The Company
started trading on the NASDAQ Small Cap Market on July 15, 1998.

     Those  companies  which compete with the Company in its  principal  market,
image  scanning,  are either  small  subsidiaries  or  divisions of large United
States  corporations  or are foreign  companies which are either not quoted on a
stock exchange or for which data is difficult to obtain.  For this reason a more
generic index of NASDAQ technology stocks has been adopted.  The Company pays no
dividends. The NASDAQ Composite Index and the NASDAQ Computer Manufacturer Index
reflect a cumulative  total return based upon the  reinvestment  of dividends of
the stocks included in those indices. The historical information set forth below
is not necessarily indicative of future performance.

 [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE CHART IN THE PRINTED MATERIAL]

                             STOCK PERFORMANCE GRAPH


HOWTEK              $100.00   $75.34    $19.87    $15.76    $13.70       $26.72
NASDAQ Index        $100.00  $141.34   $173.90   $213.07   $300.43      $555.99
NASDAQ Computer     $100.00  $156.60   $209.63   $253.50   $549.74    $1,170.85
Manufacturer Index


                                       9
<PAGE>


                              RELATED TRANSACTIONS

The Company has a Convertible Revolving Credit Promissory Note ("the Convertible
Note") and Revolving Loan and Security Agreement (the "Loan Agreement") with Mr.
Robert  Howard,  Chairman of the Board of Directors of the Company,  under which
Mr.  Howard has agreed to advance  funds,  or to provide  guarantees of advances
made by third parties in an amount up to  $3,000,000,  of which  $2,670,000  was
available at December  31, 1999.  The Loan  Agreement  expires  January 4, 2001.
Outstanding  advances are  collateralized  by substantially all of the assets of
the Company and bear interest at prime  interest  rate plus 2%. The  Convertible
Note  entitles Mr.  Howard to convert  outstanding  advances  into shares of the
Company's common stock at any time based on the outstanding closing market price
of the Company's  common stock at the time each advance is made. At December 31,
1999, $330,000 was outstanding under the Loan Agreement.

The Company has Secured Demand Notes and Security  Agreements  (the "New Notes")
owed to Mr. Robert Howard. Principal of these notes are due and payable in full,
together with interest accrued and any penalties provided for, on demand.  Under
the terms of the New Notes the Company  agreed to pay interest at the lower rate
of (a) 12% per annum,  compounded  monthly or (b) the maximum rate  permitted by
applicable law. The New Notes currently bear interest at 12%. Payment of the New
Notes is secured by a security interest in certain assets of the Company.  As of
December 31, 1999 $500,000 was outstanding pursuant to the New Notes.

During 1999 the Company borrowed,  $310,000 from Mr. Robert Howard,  pursuant to
Convertible  Promissory  Notes  (the  "Promissory  Notes").  Principal  on these
Promissory  Notes are payable in equal payments based on the borrowed  amount at
the end of each quarter starting March 31, 2003 through December 31, 2006. Under
the terms of the Promissory  Notes the Company agreed to pay interest at a fixed
rate of 7% per annum. At the Company's  option it may pay the interest in either
cash  or in  restricted  shares  of  the  Company's  common  stock,  or  in  any
combination thereof.  Interest paid in shares of the Company's common stock will
be paid at the  greater  of $1.00 per  share or the  average  per share  closing
market  price at the time each  interest  payment is due. The  Promissory  Notes
entitle  the  payees to convert  outstanding  principal  due into  shares of the
Company's  common stock at $1.00 per share. As of December 31, 1999, the Company
owed $310,000 pursuant to the Promissory Notes.

As of December 31,  1999,  the Company had one lease  obligation  related to its
facility.  The lease  obligation  through  September  30, 2000 is  approximately
$58,875.  The Company's principal executive offices and research and development
laboratory is leased by the Company from Mr. Robert Howard  pursuant to a lease,
which expires September 30, 2000. Rental expense for the year ended December 31,
1999 was $78,500.

As of December 31, 1998, the Company owed Dr. Lawrence Howard $200,000, pursuant
to Secured Demand Notes and Security Agreements (The "New LH Notes").  Principal
of these notes were due and payable in full,  together with interest accrued and
any penalties  provided for, on demand.  Under the terms of the New LH Notes the
Company  agreed  to pay  interest  at the  lower  rate  of (a)  12%  per  annum,
compounded  monthly or (b) the maximum rate permitted by applicable law. Payment
of the New LH Notes is secured by a security  interest in certain  assets of the
Company.

In the fourth  quarter of 1999 the Company  consummated  an  agreement  with Dr.
Lawrence Howard to convert the Notes and interest accrued into 200,326 shares of
restricted common stock, par value $.01 per share of the Company's common stock.

In February  1999,  the Company  borrowed  $30,000  from Mr. W. Scott Parr,  the
Company's   President,   Chief  Executive  Officer  pursuant  to  a  Convertible
Promissory Note (the "Parr Promissory  Note").  Principal on the Parr Promissory
Note was payable in equal  payments  based on the borrowed  amount at the end of
each quarter  starting March 31, 2003 through December 31, 2006. Under the terms
of the Parr  Promissory  Note the Company agreed to pay interest at a fixed rate
of 7% per annum,  beginning on December 31, 1999 and each succeeding year during
the terms hereof. At the Company's option it may pay the interest in either cash
or in restricted  shares of the Company's  common stock,  or in any  combination
thereof.  Interest paid in shares of the Company's  common stock will be paid at
the greater of $1.00 per share or the average per share closing  market price at
the time each  interest  payment is due. The Parr  Promissory  Note entitled the
payee to convert  outstanding  principal due into shares of the


                                       10
<PAGE>


Company's  common  stock at $1.00 per share,  which was the market  price of the
Company's stock at the date the Parr Promissory  Notes were issued.  On December
31, 1999, the Company consummated an agreement with Mr. Parr to convert the Parr
Promissory Note into shares of 7.0% Series A convertible  preferred stock of the
Company and converted the interest accrued into shares of its common stock.

In April 2000,  the Company  borrowed an  additional  $100,000  from Mr.  Robert
Howard under the Convertible Note and Revolving Loan and Security  Agreement.  A
total of  $2,410,000  was  available  for  borrowing by the Company at April 30,
2000.

Additionally,  in  April  2000  the  Company  sold  shares  of its 7%  Series  A
Convertible Preferred Stock, 1,000 shares to an unrelated party, 1,000 shares to
Dr. Lawrence Howard, son of the Company's Chairman Robert Howard, and 250 shares
to Mr. W. Scott Part, the Company's President for gross proceeds of $225,000.

During the year ended  December 31, 1999 the Company sold  engineering  services
totaling $77,394 to Presstek,  Inc., which Mr. Howard was the Chairman  Emeritus
of the Board and is a principal stockholder.


                                   PROPOSAL 2

                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     BDO Seidman,  LLP has audited and reported upon the financial statements of
the Company for the fiscal year ended  December 31, 1999,  and has been selected
by the Board of Directors to examine and report upon the financial statements of
the Company for the fiscal year ending December 31, 2000. The Board of Directors
recommends to the stockholders that they ratify this selection. BDO Seidman, LLP
has no direct or  indirect  interest  in the  Company  or any  affiliate  of the
Company.  A representative of BDO Seidman,  LLP is expected to be present at the
Annual Meeting with the opportunity to make a statement,  if such person desires
to do so, and is expected to be available to respond to appropriate questions.


                           DEADLINE FOR SUBMISSION OF
                              STOCKHOLDER PROPOSALS

     Stockholders who wish to present proposals appropriate for consideration at
the Company's Annual Meeting of Stockholders to be held in 2001, must (I) submit
the  proposals  in proper  form to the  Company at its  address set forth on the
first page of this proxy  statement  not later than January 11,  2001,  and (ii)
must  satisfy  the  conditions   established  by  the  Securities  and  Exchange
Commission and the Company's By-laws for stockholder proposals, in order for the
proposals to be considered  for inclusion in the Company's  proxy  statement and
form of proxy relating to such Annual Meeting.

     After the January 11, 2001 deadline,  a stockholder  may present a proposal
at the  Company's  2000 Annual  Meeting,  to be held in the year 2001,  if it is
submitted  to the  Company's  Secretary  at the address set forth below no later
than March 27,  2001.  If timely  submitted,  the  stockholder  may  present the
proposal  at the  2000  Annual  Meeting,  to be held in the year  2001,  but the
Company is not obligated to present the matter in its proxy statement.


                                       11
<PAGE>


                                OTHER INFORMATION

     Proxies  for the  Annual  Meeting  will be  solicited  by mail and  through
brokerage institutions and all expenses involved, including printing and postage
will be paid by the Company.

A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED  DECEMBER
31, 1999, IS BEING  FURNISHED  HEREWITH TO EACH  STOCKHOLDER OF RECORD AS OF THE
CLOSE OF BUSINESS ON MAY 3, 2000. ADDITIONAL COPIES OF THE ANNUAL REPORT WILL BE
PROVIDED FOR A NOMINAL CHARGE UPON WRITTEN REQUEST TO:


                                  HOWTEK, INC.
                                 21 PARK AVENUE
                           HUDSON, NEW HAMPSHIRE 03051
                          ATTENTION: MS. CONNIE WEBSTER

IN ADDITION,  COPIES OF ANY EXHIBITS TO THE ANNUAL REPORT WILL BE PROVIDED FOR A
NOMINAL CHARGE TO STOCKHOLDERS  WHO MAKE A WRITTEN REQUEST TO THE COMPANY AT THE
ABOVE ADDRESS.

     The  Board of  Directors  is aware of no other  matters,  except  for those
incident  to the  conduct of the Annual  Meeting,  that are to be  presented  to
stockholders  for formal action at the Annual Meeting.  If,  however,  any other
matters properly come before the Annual Meeting or any adjournments  thereof, it
is the  intention  of the  persons  named  in the  proxy  to vote  the  proxy in
accordance with their judgment.

                                   By order of the Board of
                                   Directors,


                                  ROBERT HOWARD
                                  Chairman of the Board of Directors
May 18, 2000


                                       12


<PAGE>


                                  HOWTEK, INC.
                                 21 PARK AVENUE
                           HUDSON, NEW HAMPSHIRE 03051

        PROXY FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 20, 2000

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby  appoints  ROBERT HOWARD and W. SCOTT PARR, and each of
them,  Proxies,  with full power of  substitution  in each of them, in the name,
place  and  stead  of  the  undersigned,  to  vote  at  the  Annual  Meeting  of
Stockholders of Howtek, Inc. on Tuesday,  June 20, 2000, at 10:30 o'clock in the
morning, or at any adjournment or adjournments thereof,  according to the number
of votes that the undersigned  would be entitled to vote if personally  present,
upon the following matters:

1.   ELECTION OF DIRECTORS:

     FOR all nominees listed below (except as marked to the contrary below)  [_]

     WITHHOLD AUTHORITY to vote for all nominees listed below                [_]

     Robert Howard,  W. Scott Parr, Ivan Gati, Sheila Horwitz,  Kit Howard,  and
     Harvey Teich.

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

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

2.   Ratification  of  appointment  of BDO Seidman,  LLP  independent  certified
     public  accountants,  as auditors for the  Corporation  for the fiscal year
     ending December 31, 1999.

     [_] FOR        [_] AGAINST        [_] ABSTAIN

3.   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)

<PAGE>


THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE INSTRUCTIONS  GIVEN ABOVE. IF NO
INSTRUCTIONS  ARE GIVEN,  THIS PROXY WILL BE VOTED FOR THE ELECTION OF DIRECTORS
AND THE RATIFICATION OF THE APPOINTMENT OF THE AUDITORS LISTED ABOVE.


                                        Please  sign  exactly  as  name  appears
                                        hereon.  When  shares  are held by joint
                                        tenants,  both should sign. When signing
                                        as  attorney,  executor,  administrator,
                                        trustee or  guardian,  please  give full
                                        title as such. If a corporation,  please
                                        sign in full corporate name by President
                                        or  other  authorized   officer.   If  a
                                        partnership,  please sign in partnership
                                        name by authorized person.

                                        DATED: ___________________________, 2000

                                        ________________________________________
                                        Signature

                                        ________________________________________
                                        Signature if held jointly.  Please mark,
                                        sign,  date and  return  this proxy card
                                        promptly using the enclosed envelope.



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