MICROFRAME INC
DEF 14A, 1995-08-18
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: REALTY SOUTHWEST FUND III LTD, 10-Q, 1995-08-18
Next: MCNEIL REAL ESTATE FUND XXIV LP, SC 14D9, 1995-08-18





 

                                 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

 Filed by the Registrant [ X ]

 Filed by a party other than the Registrant [   ]

 Check the appropriate box:

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

                             MicroFrame, 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]   $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:

           ______________________________________________________________

       (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:

           ______________________________________________________________


                                  <PAGE>
 




       (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:

           ______________________________________________________________


























                                       -2-<PAGE>


 
                                MICROFRAME, INC.
                                21 Meridian Road
                            Edison, New Jersey 08820

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                        To Be Held on September 18, 1995


  To the Shareholders of MICROFRAME, INC.:

                  NOTICE  IS  HEREBY  GIVEN  that  the  1995  Annual Meeting of
  Shareholders  (the  "Meeting") of MicroFrame, Inc., a New Jersey corporation
  (the  "Company"), will be held at Bloomberg Business News, 499 Park Avenue ,
  New York, New York 10022, on September 18, 1995, at 9:30 A.M., New York City
  time, for the following purposes:

                  1.    To  elect a board of seven directors to serve until the
  next  annual  meeting  of shareholders and until their respective successors
  are elected and qualified;

                  2.    To  take  action concerning approval of an amendment to
  the Company's 1994 Stock Option Plan;

                  3.    T o   ratify  and  approve  the  appointment  of  Price
  Waterhouse  LLP  to  serve as the Company' s independent accountants for the
  fiscal year ending March 31, 1996; and

                  4.    To  transact  such  other business as may properly come
  before the Meeting or any adjournment or postponement thereof.

                  The  foregoing  items of business are more fully described in
  the  Proxy  Statement  accompanying  this Notice.  Management is aware of no
  other business which will come before the Meeting.

                  The  Board  of  Directors  has fixed the close of business on
  August  11,  1995  as  the record date for the determination of shareholders
  entitled  to  notice  of  and  to  vote at the Meeting or any adjournment or
  postponement  thereof.  Holders of a majority of the outstanding shares must
  be present in person or by proxy in order for the Meeting to be held.

                  ALL SHAREHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING.
  YOU  ARE  URGED TO SIGN, DATE AND OTHERWISE COMPLETE THE ENCLOSED PROXY CARD
  AND  RETURN  IT PROMPTLY IN THE ENCLOSED ENVELOPE WHETHER OR NOT YOU PLAN TO
  ATTEND  THE MEETING.  IF YOU ATTEND THE MEETING, YOU MAY VOTE YOUR SHARES IN
  PERSON IF YOU WISH TO DO SO, EVEN IF YOU HAVE SIGNED AND RETURNED YOUR PROXY
  CARD.

                                           By Order of the Board of Directors,



                                           Michael Radomsky, Secretary
                                           Edison, New Jersey
                                           August 17, 1995

                   IT IS IMPORTANT THAT THE ENCLOSED PROXY FORM
                        BE COMPLETED AND RETURNED PROMPTLY
 
                                      <PAGE>
 



                  
                                MICROFRAME, INC.
                                21 Meridian Road
                            Edison, New Jersey 08820
                                ---------------           
                                PROXY STATEMENT
                                ---------------         

                         ANNUAL MEETING OF SHAREHOLDERS

                               September 18, 1995


                             SOLICITATION OF PROXIES


                   This  Proxy  Statement  is  furnished in connection with the
  solicitation by the board of directors ("Board of Directors" or "the Board")
  of MicroFrame, Inc., a New Jersey corporation (the "Company"), of proxies to
  be  voted at the Annual Meeting of Shareholders of the Company to be held on
  September  18,  1995  (the  "Meeting"), at 9:30 A.M., New York City time, at
  Bloomberg  Business  News,  499 Park Avenue, New York, New York 10022 and at
  any adjournment or postponement thereof.

                   A  form  of  proxy  is enclosed for use at the Meeting.  The
  proxy  may  be  revoked  by  a shareholder at any time before it is voted by
  execution  of  a  proxy  bearing  a  later  date or by written notice to the
  Secretary before the Meeting, and any shareholder present at the Meeting may
  revoke  his  or  her proxy there at and vote in person if he or she desires.
  When  such proxy is properly executed and returned, the shares it represents
  will  be  voted  at  the  Meeting  in accordance with any instructions noted
  thereon.    If  no  direction  is indicated, all shares represented by valid
  proxies  received  pursuant  to  this solicitation (and not revoked prior to
  exercise)  will  be  voted (i) for the election of the nominees for director
  named  in  this  Proxy  Statement,  (ii) for approval of an amendment to the
  Company's  1994  Stock Option Plan (the "1994 Plan"), (iii) for ratification
  and  approval  of  the  appointment of  Price Waterhouse LLP to serve as the
  Company's  independent accountants for the fiscal year ending March 31, 1996
  and  (iv)  in accordance with the judgment of the persons named in the proxy
  as  to  such  other  matters as may properly come before the Meeting and any
  adjournment or postponement thereof.

                   The  cost  for  soliciting proxies on behalf of the Board of
  Directors  will  be  borne  by  the Company.  In addition to solicitation by
  mail,  proxies  may be solicited in person or by telephone, telefax or cable
  by personnel of the Company who will not receive any additional compensation
  for  such  solicitation.  The Company may reimburse brokers or other persons
  holding stock in their names or the names of their nominees for the expenses
  of  forwarding  soliciting  material to their principals and obtaining their
  proxies.    This  Proxy Statement and the accompanying form of proxy will be
  first mailed to shareholders on or about August 17, 1995.




                                        -2-<PAGE>



                   The  close  of business on August 11, 1995 has been fixed as
  the  record  date  (the "Record Date") for the determination of shareholders
  entitled  to  notice of and to vote at the Meeting.  On that date there were
  3,686,798  shares of common stock, par value $.001 per share, of the Company
  ("Common Stock") outstanding.  Each share entitles the holder thereof to one
  vote  and  a  vote  of a majority of the shares present, or represented, and
  entitled  to  vote at the Meeting is required to approve each proposal to be
  acted  upon  at  the  Meeting.    The holders of a majority of the shares of
  Common  Stock outstanding on the Record Date and entitled to be voted at the
  Meeting,  present  in  person  or by proxy, will constitute a quorum for the
  t r ansaction  of  business  at  the  Meeting  and  at  any  adjournment  or
  postponement thereof.












































                                        -3-<PAGE>



                                  PROPOSAL NO. 1
                              ELECTION OF DIRECTORS


                   At  the Meeting, the shareholders will elect seven directors
  to  serve  until  the  next  annual  meeting of shareholders and until their
  respective successors are elected and qualified.  Unless otherwise directed,
  the persons named in the Proxy Statement intend to cast all proxies received
  for  the  election of Messrs. Stephen M. Deixler, Lonnie L. Sciambi, Michael
  Radomsky, William H. Whitney, David I. Gould, Michehl R. Gent and Stephen P.
  Roma  (the  "nominees")  to  serve as directors upon their nomination at the
  Meeting.    On  October  11,  1994,  the  Board of Directors of  the Company
  increased  the  number  of directors that constitute the Board from seven to
  nine  members.    At  the  Meeting  a total of seven nominees will stand for
  election.  The  Company's  Nominating  Committee  is  presently  considering
  additional  candidates for the two vacant seats on the Board. Proxies cannot
  be  voted for a greater number of persons than the number of  nominees named
  and  the  seven  nominees for election to the Board of Directors who receive
  the  greatest  number  of  votes  cast at the Meeting will be elected to the
  Board of Directors.  

                   Each of the nominees has consented to serve as a director if
  elected.    All  of  the  nominees  currently  serve  as  a director. Unless
  authority  to  vote  for any director is withheld in a proxy, it is intended
  that  each  proxy will be voted FOR each of the nominees.  In the event that
  any  of the nominees for director should before the Meeting become unable to
  serve  or  for  good  cause  will  not serve if elected, it is intended that
  shares  represented by proxies which are executed and returned will be voted
  for such substitute nominees as may be recommended by the Company's existing
  Board  of  Directors,  unless other directions are given in the proxies.  To
  the  best  of the Company's knowledge, all the nominees will be available to
  serve.

  Directors and Executive Officers

                   The  directors  and executive officers of the Company, their
  ages and present positions with the Company are as follows:

                                          
                                                                       Director
  Name                  Age      Position Held with the Company         Since
  ----                  ---      ------------------------------        --------

  Stephen M. Deixler(1) 60       Chairman of the Board of Directors,     1985
                                 Treasurer

  Lonnie L. Sciambi     51       President and Chief Executive           1995
                                 Officer, Director

  Michael Radomsky      42       Executive Vice President, Secretary,    1982
                                 Director

  William H. Whitney    40       Vice President - Research and           1982
                                 Development, Assistant Secretary,
                                 Director


                                        -4- <PAGE>
 


  David I. Gould*       65       Director                                1985

  Michehl R. Gent(1)    54       Director                                1984

  Stephen P. Roma(1)*   48       Director                                1991

  Stephen B. Gray       38       Senior Vice President - Sales,
                                 Marketing and Support

  Mark A. Simmons       34       Vice President - Operations, Chief
                                 Financial Officer

  Robert M. Groll       61       Vice President - Marketing

  ______________________________
  (1)     Member of Compensation/Stock Option Committee
   *      Member of Nominating Committee

  Information about Nominees

          Set forth below is certain information with respect to each nominee:

          STEPHEN  M. DEIXLER has been Chairman of the Board of Directors since
  1985  and  served  as  Chief Executive Officer of the Company from June 1985
  through October 1994.  He was President of the Company from May 1982 to June
  1985 and served as Treasurer of the Company from its formation in 1982 until
  September  1993  and  currently has served as Treasurer of the Company since
  October  1994.  Mr. Deixler is also currently a director of Farrington Bank.
  During  April  1995,  Mr.  Deixler  sold  his  interest  in Princeton Credit
  Corporation,  a  company  engaged  in  the  business of buying, selling, and
  leasing  high technology products, to Greyvest Capital Inc., a Toronto Stock
  Exchange  company.  Prior to the sale, Mr. Deixler was Chairman of Princeton
  Credit   Corporation.    He  previously  served  as  President  of  Atlantic
  International  Brokerage,  a  leasing  company,  which  is  a  wholly  owned
  subsidiary  of  Atlantic  Computer  Systems, Inc., which was liquidated as a
  result  of  the  bankruptcy  proceedings  of  its  parent  company, Atlantic
  Computer  Systems PLC.  Prior to holding this position, he was President and
  sole  shareholder of Princeton Computer Associates, Inc. ("PCA").  PCA was a
  company  engaged  in  the  business of buying, selling and leasing of large-
  scale  computer  systems as well as functioning in consulting and facilities
  management  and  was  sold to Atlantic Computer Systems, Inc. in 1988.  From
  1964  to  1970,  Mr.  Deixler  worked  for  Honeywell, Inc. a New York Stock
  Exchange  listed  company,  as  a  systems analyst, sales representative and
  ultimately as a sales manager.

          LONNIE  L.  SCIAMBI  has  been the Company s President since November
  1994,  its  Chief  Executive  Officer since October 1994 and has served as a
  director  since June 1995.  He served as Acting Chief Executive Officer from
  June  1994  through  October  1994  and  Acting Chief Financial Officer from


                                        -5- <PAGE>
 



  November 1994 until January 1995.  Prior to joining the Company, Mr. Sciambi
  was  President  and Chief Executive Officer of Perceptive Solutions, Inc., a
  Dallas,  Texas-based  provider  of intelligent disk controller products from
  December  1993.   From March 1993 to December 1993, and from January 1989 to
  November  1991,  Mr.  Sciambi  was Managing Partner of Technology Directions
  Group,  which was founded by Mr. Sciambi, and provided management consulting
  and  investment  banking  services,  exclusively focused on small technology
  companies.    From December 1991 to February 1993, Mr. Sciambi was President
  and  Chief Executive Officer of Integrated Multimedia Solutions, Inc., which
  designed  and  developed  multimedia  PCs,  and  computer-based  training
  solutions.    From  1986  through  1988,  he  was  Executive Vice President,
  responsible  for  all  the  software  businesses  of MTech Corp., an Irving,
  Texas-based bank computer services firm.

          MICHAEL  RADOMSKY  is an original founder of the Company and has been
  the Executive Vice President and a director since the Company s formation in
  1982  and has served as Secretary of the Company since November 1994.  He is
  currently  responsible for all International Operations.  Previously, he has
  been    charged  with  multiple  tasks,  the  most  important  being  the
  identification  of industry directions, and the technical appropriateness of
  Company  designs as well as products acquired, licensed or jointly developed
  with  others.  In addition, Mr. Radomsky has been responsible for the design
  of  network topologies for large corporate customers, ensuring compatibility
  for  future products.  Mr. Radomsky has also previously been responsible for
  the  Company  s  technical support, purchasing and manufacturing operations.
  Prior  to  1989,  Mr.  Radomsky  was  responsible  for  the  mechanical  and
  electronic engineering of the Company's products.

          WILLIAM H. WHITNEY is an original founder of the Company and has been
  the  Vice  President  - Software Development (which title has currently been
  changed  to Vice President - Research and Development ) and a director since
  the Company's formation in 1982 and has served as Assistant Secretary of the
  Company  since  November 1994.  Along with Mr. Radomsky, he developed all of
  the  Company's  initial products, including the DL-4000 and the IPC product
  line.   As Vice President -  Research and Development, Mr. Whitney, has been
  responsible  for  development  of  hardware  and  software  for  all  of the
  Company's standard offerings, including all products being sold through OEM
  and distributor channels.

          DAVID I. GOULD, retired as Vice Chairman of the Board of Directors at
  the  end  of April 1995, a position which he had served since December 1993.
  He  presently  is  a  director of the Company and has been since April 1985.
  Since  his  retirement,  he  has served as a consultant to the Company .  He
  served  as  President  and  Chief Operating Officer of the Company from June
  1985  until  December  1993.  He was Vice President-Marketing of the Company
  from  April  1985  until  June 1985.  From 1982 until joining the Company in
  1985, he was an officer of The Ultimate Corporation ("Ultimate"), a computer
  manufacturer,  formerly    listed on the New York Stock Exchange, eventually
  serving  as  Senior  Vice President of Marketing.  During his three years at
  Ultimate,  Mr.  Gould managed the growth of that company's revenues from $40
  million  to  more  than  $100  million.    From  1978 to 1982, Mr. Gould was
  employed by Honeywell, Inc. ultimately as Director of Headquarters Marketing
  Minicomputer Operations and Director of Marketing, Page Printing Operations.
  From  1975  to  1978,  Mr. Gould had sales experience at General Automation,


                                        -6- <PAGE>
 



  Inc.,  a  company  traded  over-the-counter,  including  serving  as Eastern
  Regional  Director.   From 1972 to 1975, Mr. Gould was Senior Vice President
  of Marketing  of  Computer  Optics,  Inc.,  a  privately-held  terminal
  manufacturer.    From  1969  to  1972,  Mr. Gould was Vice President, Sales,
  Eastern Operations at Recognition Equipment, Inc.

          MICHEHL R. GENT has been a director of the Company since October 1984
  and  is  the  President  of  the North American Electric Reliability Council
  ("NERC"),  an  association  of  the  North  American  electric  utilities
  responsible  for  establishing  various operating standards and criteria for
  that  industry.    Mr. Gent joined NERC in 1980 as Executive Vice President.
  From  1973  to  1980  he was the General Manager of the Florida Coordinating
  Group,  a power pool of electric utilities in Florida.  He holds a Master of
  Science in Electrical Engineering from the University of Southern California
  and  is  a  Registered  Professional  Engineer.   He also belongs to several
  industry professional groups and is the author of several technical papers.

          STEPHEN P. ROMA has been a director of the Company since August 1991.
  During  April  1995, he sold his interest in Princeton Credit Corporation, a
  company  engaged  in  the  business  of  buying,  selling  and  leasing high
  technology  products,  to  Greyvest  Capital, Inc., a Toronto Stock Exchange
  company,  where he has served since April 1995 as General Manager.  Prior to
  the  sale,  Mr.  Roma was President and Chief Operating Officer of Princeton
  Credit  Corporation.    He  previously  served  as  Vice  President  of
  Sales/Northeast  Region  of  Atlantic  Computer  Systems,  Inc.,  which  was
  liquidated  as a result of the bankruptcy proceedings of its parent company,
  Atlantic  Computer  Systems,  PLC.  Prior to holding this position, he was a
  principal  and  President  and Chief Operating Officer of Princeton Computer
  Group, Inc., which was sold to Atlantic Computer Systems, Inc. in 1988.  Mr.
  Roma was  a  co-founder of Princeton Computer Systems, Inc., in 1980, which
  was  a  minicomputer,  turnkey supplier and was the predecessor of Princeton
  Computer  Group,  Inc.    Prior to joining Princeton Computer Systems, Inc.,
  Mr.  Roma  spent 13 years with Zale Corporation (a Fortune 500 retailing and
  manufacturing  concern),  eventually holding the positions of Vice President
  of MIS and Senior Vice President of Administration.


  Non-Director Executive Officers

          Set forth below is certain information with respect to each executive
  officer of the Company who is not also a director of the Company:

          STEPHEN  B.  GRAY has been Senior Vice President-Sales, Marketing and
  Support  of  the  Company  since December 1994.  From April 1994 to December
  1994,  he served as President and Chief Executive Officer of Human Resources
  Development,  Inc.,  a  Boca  Raton, Florida-based developer and supplier of
  human  resources  services to Fortune 500 companies.  From July 1993 through
  April  1994,  Mr.  Gray  was an independent consultant, engaged in assisting
  both private and publicly-held companies with strategy development, internal
  operational  reviews  and  shareholder  value  enhancement  programs.   From
  September  1988  through June 1993, he held a series of management positions
  within  Siemens  Nixdorf  USA, the last as Vice President, (reporting to the
  Chief  Executive  Officer    and  Board  of  Directors), and a member of the
  executive committee overseeing Siemens Information Systems businesses in the


                                        -7-<PAGE>



  United  States.  Prior to joining Siemens, Mr. Gray previously held a series
  of  rapidly  progressive  positions  within IBM including various technical,
  sales and marketing assignments.

          MARK  A.  SIMMONS  has been the Company s Vice President - Operations
  and  Chief  Financial  Officer  since  January  1995.   His responsibilities
  include  finance,  administration,  purchasing/materials  management  and
  production.    Mr.  Simmons  is  a finance professional and Certified Public
  Accountant.  From 1987 through 1994, he was with the Communications Division
  of  General  Instrument  Corporation where he served as Controller from 1992
  through 1994 and Manager of Financial Reporting and Accounting Services from
  1987 to 1992.  From 1985 to 1987, Mr. Simmons was Accounting Manager for UGI
  Development  Company,  an oil and gas equipment supplier.  Prior to this, he
  was with KPMG Peat Marwick.

          ROBERT  M.  GROLL  has been Vice President - Marketing of the Company
  since  March  1986.    From  1970 until joining the Company in June 1985, as
  Director  of  Marketing, Mr. Groll was the President of PTM Associates, Inc.
  ("PTM"), a firm engaged in management consulting in the areas of technical
  marketing and computer system design.  While with PTM, during 1983 and 1984,
  Mr.  Groll  became  Vice  President of Cable Applications, Inc.,  a New York
  corporation,  where  he  was  responsible  for  initiating  and managing new
  product development efforts.

          The  officers of the Company are elected by the Board of Directors at
  its  first  meeting  after each annual meeting of the Company's shareholders
  and hold office until their successors are chosen and qualified, until their
  death,  or  until  they  resign or have been removed from office.  No family
  relationship  exists between any director or executive officer and any other
  director or executive officer.

  Board Meetings and Committees

          The Nominating Committee of the Board of Directors currently consists
  of  Messrs.  Gould  and Roma.  The Nominating Committee nominates members of
  the  Board  of  Directors  and  it  will  consider  nominees  recommended by
  shareholders. The Nominating Committee held two meetings during fiscal 1995.

          The  Board  of  Directors  has  a Compensation/Stock Option Committee
  which  currently  consists of Messrs. Deixler, Roma, and Gent.  The function
  of  the  Compensation/Stock  Option  Committee  is  to  review and establish
  policies,  practices  and  procedures  relating  to  compensation  of  key
  employees,  including  officers and directors who are key employees, outside
  directors  and  consultants, to grant cash and non-cash bonuses to employees
  and    grant  non-plan  stock  options  and  warrants  to employees, outside
  directors   and  consultants  and  to  administer  employee  benefit  plans,
  including  all  stock  option  plans  of the Company. During the fiscal year
  ended March 31, 1995, there was action taken by unanimous written consent on
  seven occasions.

          The  Board  of Directors has no standing audit committee or any other
  committee performing similar functions.




                                        -8- <PAGE>
 



          During  the  Company's  fiscal  year ended March 31, 1995, there were
  twelve meetings of the  Board  of Directors.  Each of the  members of the
  Board  of  Directors who is currently a nominee for election attended 75% or
  more  of  the  meetings  of  the  Board  of Directors during fiscal 1995 and
  attended  all  of  meetings  held  by  the  committees on which such nominee
  served. 
          
  Compensation of Directors

          During  fiscal  1995,  the  directors  did  not  receive any
  compensation for their attendance at Board of Directors meetings. 

          In addition, subject to shareholder approval at the Meeting,
  the  Company's  1994  Plan   provides that each non-employee director of the
  Company  receives  formula  grants  of stock options under the 1994 Plan, as
  described below. 

          Immediately following each annual meeting of shareholders of
  the  Company at which directors are elected (an "Annual Meeting") during the
  term of the Plan, every person who is a non-employee director ("Non-Employee
  Director")  at  such  time, whether or not elected at such meeting, shall be
  granted an option ("Non-Employee Director Option") to purchase 10,000 shares
  of Common Stock.  In addition, on the day an individual first becomes a Non-
  Employee  Director  if  other  than  at an Annual Meeting, such Non-Employee
  Director shall be granted an option to purchase a number of shares of Common
  Stock  equal  to  2,500 multiplied by the number of full three-month periods
  remaining  until  the  first anniversary of the immediately preceding Annual
  Meeting.    Each Non-Employee Director Option shall become exercisable as to
  2,500  shares  of Common Stock upon each three-month anniversary of the date
  of  grant,  provided  that  the  holder continues to serve as a Non-Employee
  Director on such date; and further provided, that if the next Annual Meeting
  is  held  on  or  before  the first anniversary of the immediately preceding
  Annual  Meeting,  the  last  2,500  shares  of  Common Stock under such Non-
  Employee  Director  Option shall become exercisable on the day preceding the
  next  Annual  Meeting (if he continues to be a Non-Employee Director on such
  date).      As  formula  grants under the 1994 Plan, the foregoing grants of
  options  to  directors are not subject to the determinations of the Board of
  Directors  or  the  Compensation/Stock Option Committee.  For information on
  the 1994 Plan and the proposal for the amendment, see "Approval of Amendment
  to the Company's 1994 Stock Option Plan."

          Commencing  October  1,  1995,  each  of  the Company's Non-
  Employee  Directors traveling more than fifty miles to a Board meeting shall
  be reimbursed for all reasonable travel expenses upon receipt by the Company
  of proper documentation.

  Executive Officers

          The  executive  officers  of  the  Company  are  Stephen  M.
  Deixler,  Chairman  of  the  Board  of  Directors  and  Treasurer, Lonnie L.
  Sciambi, President and Chief Executive Officer, Stephen B. Gray, Senior Vice
  President-Sales,  Marketing  and  Support,  Mark A. Simmons, Vice President-
  Operations,  and  Chief  Financial Officer, Michael Radomsky, Executive Vice
  President, William H. Whitney, Vice President-Research and Development and
  Assistant Secretary, and Robert M. Groll, Vice President-Marketing.


                                        -9- <PAGE>
 




               BENEFICIAL OWNERSHIP OF THE COMPANY'S COMMON STOCK

          The  following  table  sets  forth  the  number of shares of
  Common  Stock known to the Company to be beneficially owned as of August 11,
  1995  by  (i) holders known to the Company to own beneficially 5% or more of
  the  outstanding  shares  of  Common  Stock of the Company, (ii) each of the
  directors  and  nominees,  (iii) each executive officer named in the Summary
  Compensation  Table  under  the  caption "Executive Compensation" below, and
  (iv) all directors and executive officers of the Company as a group, and the
  percentage  of  the  total  outstanding  shares  of Common Stock such shares
  represented  as of August 11, 1995.  The Company understands that, except as
  noted below, each beneficial owner has sole voting and investment power with
  respect to all shares attributable to such owner.

                                    Number of Shares
  Name and Address of               Beneficially
  Beneficial Owner                  Owned*                  Percent of Class

  Stephen M. Deixler(1)             653,037                    17.7%
  371 Eagle Drive
  Jupiter, Florida 33477

  David I. Gould(2)                 320,137                     8.6%
  10844 White Aspen Way
  Boca Raton, Florida  33428

  Michael Radomsky(3)               221,537                     6.0%
  8 Zaydee Drive
  Edison, New Jersey 08837

  William H. Whitney (4)            115,096                     3.1%
  15 Jackson Avenue
  Chatham, New Jersey 07928

  Robert M. Groll(5)                 66,082                     1.8%
  52 Village Lane
  Freehold, New Jersey 07728

  Michehl R. Gent                    49,160                     1.3%
  916 Aspen Drive
  Plainboro, New Jersey 08536

  Stephen P. Roma(6)                376,904                    10.2%
  91 Durand Drive
  Marlboro, New Jersey 07748



                                       -10- <PAGE>
 



                                     Number of Shares
  Name and Address of                Beneficially
  Beneficial Owner                   Owned*                    Percent of Class


  Lonnie L. Sciambi(7)               51,657                    1.4%
  262 N. Maple Avenue
  Basking Ridge, New Jersey 07920

  Stephen B. Gray(8)                 20,770                     **
  37 Shy Creek Road
  Alexandria, New Jersey 08867

  Special Situations Fund,          455,000                    12.3%
  III, L.P. (9)   

  MGP Advisers Limited              455,000                    12.3%
  Partnership (9)

  AWM Investment Company,           615,000                    16.7%
  Inc. (9)
  
  Austin W. Marxe (9)               615,000                    16.7%

  Directors and executive                                       
  officers as a group             1,884,906                    49.2%
  (11 Persons)

_________________                              
  *  All  shares and per share amounts have been adjusted to take
     into account the Company's Reverse Stock Split.

 **  Less than 1% of the outstanding shares of Common Stock.

     (1)   Does  not include 214,436 shares of Common Stock owned
           by  Mr. Deixler's  wife,  mother,  children  and
           grandchildren as to which shares Mr. Deixler disclaims
           beneficial  ownership.    Includes  90,000  shares  of
           Common  Stock  of  which Mr. Deixler is the beneficial
           owner,  and  which  have  been  issued  to  and  are
           registered  in  the name of Olen and Company custodian
           f/b/o Stephen M. Deixler.

     (2)   Includes  50,000  shares  of Common Stock which may be
           acquired  pursuant  to  currently  exercisable options
           granted  outside  the Company's 1984 Stock Option Plan
           (the   "1984  Plan")  and  the  1994  Plan  ("Non-Plan
           Options").

     (3)   Includes  7,133  shares  of  Common Stock which may be
           acquired  pursuant  to  currently  exercisable options
           granted under the 1994 Plan.


                                       -11- <PAGE>
 




     (4)   Includes  7,115  shares  of  Common Stock which may be
           acquired  pursuant  to  currently  exercisable options
           granted under the 1994 Plan.

     (5)   Includes  10,000  shares  of Common Stock which may be
           acquired  pursuant  to  currently  exercisable options
           granted  under  the  Company's 1984 Plan. Also  includes
           11,915  shares  of  Common Stock which may be acquired
           pursuant  to  currently  exercisable  options  granted
           under the 1994 Plan.

     (6)   Includes   47,877  shares  of  Common  Stock  held  by
           Donaldson,  Lufkin  &  Jenrette Securities Corporation
           custodian  f/b/o Stephen P. Roma, IRA.  Includes 8,400
           shares  of  Common Stock held by Mr. Roma and his wife
           as  joint  tenants.   Does not include 1,200 shares of
           Common Stock held by Mr. Roma as custodian for his son
           or  29,108  shares  owned  by Mr. Roma's wife, some of
           which  are  held  in Mrs. Roma's individual retirement
           account,   as  to  which  shares  Mr.  Roma  disclaims
           beneficial ownership.

     (7)   Includes  26,657  shares  of Common Stock which may be
           acquired  pursuant  to  currently  exercisable options
           granted under the 1994 Plan. 

     (8)   Includes  20,770  shares  of Common Stock which may be
           acquired  pursuant  to  currently  exercisable options
           granted under the 1994 Plan.

     (9)   Special  Situations Fund III, L.P., a Delaware limited
           partnership   (the "Fund"),  MGP  Advisers  Limited
           Partnership,  a  Delaware limited partnership ("MGP"),
           AWM  Investment  Company, Inc., a Delaware corporation
           ("AWM"),  and  Austin W. Marxe have filed a Schedule
           13G, the latest amendment of which is dated January 6,
           1995,  with  respect  to  a total of 600,000 shares of
           Common  Stock.   All presented information is based on
           the  information  contained  in  the  Schedule 13G and
           subsequent  information  known  to  the  Company.  The
           address  of  each of the reporting persons is 153 East
           53rd  Street,  New York, New York 10022.  The Schedule
           13G  indicates  that:  the  Fund  has  sole voting and
           dispositive  power with respect to 455,000 shares; MGP
           has  sole  dispositive  power  with respect to 455,000
           shares;  AWM  has  sole  voting  power with respect to
           160,000 shares and sole dispositive power with respect
           to 615,000 shares; and Mr. Marxe has sole voting power
           with  respect  to  160,000 shares, shared voting power
           with  respect  to  455,000 shares and sole dispositive
           power  with  respect  to  615,000  shares.    MGP is a
           general partner of and investment advisor to the Fund.
           AWM,  which  is  primarily  owned by Mr. Marxe, is the


                                       -12- <PAGE>
 



            sole  general  partner  of  MGP.    Mr.  Marxe,    the
            principal  limited partner of MGP and the President of
            AWM,  is  principally  responsible  for the selection,
            acquisition   and   disposition   of   the   portfolio
            securities  by  AWM  on  behalf  of  MGP, the Fund and
            another fund that beneficially owns shares included in
            the shares beneficially owned by AWM and Mr. Marxe.
  
  Compliance with Section 16(a) of the Securities Exchange Act of 1934
                   
          During the fiscal year ended March 31, 1995, the following person has
  failed to file on a timely basis, a certain report required by Section 16(a)
  of  the Securities Exchange Act of 1934 (the "Exchange Act"): Mr. Roma filed
  one  late  report,  a Form 5, disclosing the expiration of an option granted
  outside the Company s stock option plans.  The Company is not aware of other
  late  filings,  or  failures  to file, any other reports required by Section
  16(a) of the Exchange Act.







































                                       -13- <PAGE>
 



                             EXECUTIVE COMPENSATION

                  The  following  table  summarizes  the  compensation  paid or
  accrued  by  the Company during the three fiscal years ended March 31, 1995,
  to  those individuals who as of March 31, 1995 served as the Company's Chief
  Executive  Officer  during fiscal 1995 and to the Company's five most highly
  compensated  officers  other  than  those  who served as the Chief Executive
  Officer during fiscal 1995 (these seven executive officers being hereinafter
  referred to as the "Named Executive Officers").

                           SUMMARY COMPENSATION TABLE

                          Annual Compensation        Long Term Compensation
                                                     Awards         Payouts
    

                                 Other               
Name and                         Annual   Restricted Securities  LT-   All Other
Principal                        Compen-  Stock      Underlying  IP    Compensa-
Position    Year  Salary  Bonus  sation   Award(s)   Options(#)  Payouts tion($)

Stephen    1995      0      0       0      0          0           0       0
M.Deixler  1994      0      0       0      0          0           0       0
Chairman(1)1993  10,800     0       0      0          0           0       0

Lonnie L.  1995 129,135(7)39,375(5) 0      0        26,595        0       0
Sciambi,
President
Chief Exe-
cutive 
Officer(2)        

Stephen    1995  42,000(7) 2,213(3) 0      0        40,000         0      0
B. Gray
Senior Vice-                
President                  

David I.   1995 100,000      0      0       0       50,000         0   1,800(4)
Gould      1994 100,000      0      0       0         0            0   2,770(4)
Vice       1993 100,000 12,500(6)   0       0         0            0      0
Chariman

Michael    1995 111,588  2,910(3)   0       0        1,192         0   1,997(4)
Randomsky  1994 100,000      0      0       0         0            0   2,770(4)
Executive  1993 100,000 12,500(6)   0       0         0            0      0
Vice-
President

William H. 1995 111,588  2,841(3)   0       0        1,209         0   1,997(4)
Whitney    1994 100,000      0      0       0         0            0   2,770(4)
Vice-      1993 100,000 12,500(6)   0       0         0            0      0
President
Research &
Development

Robert M.  1995 100,000  2,410(3)   0       0        5,908         0   1,800(4)
Groll Vice 1994 100,000      0      0       0         0            0   2,770(4)
President  1993 100,000 12,500(6)   0       0       10,000         0      0
Marketing
                                                                        

                                                 -14- <PAGE>
 



 (1) The  Company  does  not  have  a written employment agreement with Mr.
     Stephen  M.  Deixler,  the  Company's Chairman of the Board.  However,
     under  an informal agreement, the Company has agreed to pay him $1,000
     per  day  to perform such services as jointly agreed to by the Company
     and  Mr.  Deixler, and approved by the Board of Directors. Mr. Deixler
     relinquished  his position as Chief Executive Officer to Mr. Lonnie L.
     Sciambi on October 11, 1994.

 (2) On  October 11, 1994, the Company entered into an employment agreement
     with  Mr.  Lonnie L. Sciambi appointing him Chief Executive Officer of
     the Company.

 (3) Represents  compensation  earned  under  the Company s Incentive Bonus
     Plan  for the fiscal year ended March 31, 1995 (the "Incentive Plan").
     The  Incentive  Plan covers all Company employees and was effective as
     of  October  1,  1994.   The Incentive Plan is based on achievement in
     three  specific areas - Company revenue, Company operating income, and
     individual/ departmental objectives.

 (4) Represents  contribution  of  the  Company  under the Company's 401(k)
     Plan.

 (5) Represents  $4,375  in compensation earned under the Incentive Plan as
     described in (3) above as well as a stock bonus award of 25,000 shares
     of the Company s Common Stock granted on October 11, 1994, pursuant to
     Mr.  Sciambi's employment agreement with the Company, which shares had
     a fair market value of $1.40 per share on the date of grant or $35,000
     in the aggregate.

 (6) Before  the  commencement  of fiscal years 1992 and 1993, the Board of
     Directors  consented  to provide performance bonuses to Messrs. Gould,
     Radomsky,  Whitney  and  Groll  for  fiscal  years 1992 and 1993.  The
     bonuses  were  calculated  to  be an amount equal to 5% of each fiscal
     year's  net  profit,  after  taxes,  for  each  of the above mentioned
     officers.    The  bonuses  could not exceed $150,000 for each officer.
     Payment for bonuses earned for fiscal years 1992 and 1993 was deferred
     until  fiscal year 1994.  In July 1993, the Board of Directors adopted
     a  bonus  plan  for  fiscal year 1994 pursuant to which each executive
     officer  of  the  Company would be entitled to earn a bonus of up to a
     maximum  of  six percent (6%) of after-tax profits in the form of Non-
     Plan  Options.    Awards were to be made at the end of the 1994 fiscal
     year  pursuant  to  a  weighted  formula  based  on revenue, after-tax
     profits  and  stock  price  as  of  the close of the fiscal year.  The
     number  of options to be granted were to be determined by dividing the
     dollar  amount  of the bonus by $1.50, the per share exercise price of
     the  options  to  be  granted.   The Board of Directors has waived any
     bonus  payments  for  fiscal  year 1994 and has decided to discontinue
     this bonus plan commencing with fiscal year 1995.

 (7) Compensation  for  Messrs.  Sciambi  and  Gray  includes payments they
     earned  as  consultants  of  the Company in the amounts of $45,000 and
     $42,000, respectively.  Messrs. Sciambi and Gray served as consultants
     to  the  Company    prior  to the time they became full-time employees
     pursuant to their employment agreements with the Company dated October
     11, 1994 and March 27, 1995, respectively.


                                             -15- <PAGE>
 



                    Option Grants in Fiscal Year 1995

          The following table sets forth certain information concerning stock
 option  grants  during  the  year  ended March 31, 1995 to the Named Executive
 Officers (after giving effect to the Reverse Stock Split):

                                     Individual Grants                       

                     
              
                                     Percent                        
                      Number of      of Total
                      Securities     Options          Exercise
                      Underlying     Granted to       or Base
                      Options        Employees in     Price      Expiration
Name                  Granted(#)     Fiscal Year      ($/Sh)        Date        
                              

Stephen M. Deixler           0             0                0              

Lonnie L. Sciambi       25,000           8.5%           $1.83       10/10/99
                         1,595           0.5%           $2.14            (1) 

Stephen B. Gray         40,000          13.6%           $2.75            (2) 

David I. Gould          50,000(3)       17.0%           $1.92       11/13/99

Michael Radomsky         1,192           0.4%           $2.14            (1) 

William H. Whitney       1,209           0.4%           $2.14            (1) 

Robert M. Groll          5,000           1.7%           $1.83       10/10/99
                           908           0.3%           $2.14            (1) 

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

 (1)  One-third of options are exercisable on or after April 1, 1995 with an 
      expiration date of March 31, 2000, an additional one-third are exercisable
      on or after April 1, 1996 with an expiration date of March  31,  2001  and
      an  additional  one-third  are exercisable on or after April 1, 1997 with 
      an expiration date of March 31, 2002.

 (2)  One-third  of  options  are exercisable on or after March 27, 1995 with an
      expiration date of March 26, 2000, an additional one-third are exercisable
      on or after March 27, 1996 with an expiration date  of March 26, 2001 and 
      an additional one-third are exercisable on or after March 27, 1997 with
      an expiration date of March 26, 2002.

 (3)  Granted on November 14, 1994 outside of the Company's 1984 Plan and the 
      Company's 1994 Plan.  These options  replace  options  which  were  issued
      under the 1994 Plan and subsequently canceled.  (The options  granted on
      August 10, 1994 had replaced options which were granted under the 1984 
      Plan and subsequently canceled.)






                                              -16- <PAGE>
 



                       Aggregated Option Exercises in Fiscal Year 1995
                              and Fiscal Year-End Option Values

          The  following  table sets forth certain information concerning each 
  exercise of stock options during the fiscal year  ended March 31, 1995 by each
  of the Named Executive Officers and the number and value of unexercised 
  options held by each of the Named Executive Officers on March 31, 1995 (after
  giving effect to the Reverse Stock Split).
                                                                
                                             Number of          
                                             Securities         Value of
                                             Underlying         Unexercised
                                             Unexercised        In-the-Money
                                             Options            Options at
                  Shares                     at FY-End(#)       FY-End($)(1)
                  Acquired on   Value        Exercisable/       Exercisable/
  Name            Exercise (#)  Realized($)  Unexercisable      Unexercisable

Stephen M. Deixler      0            0            0                  0

Lonnie L. Sciambi       0            0       25,531/1,064       $26,515/$782

Stephen B. Gray         0            0       20,000/20,000      $2,500/$2,500

David I. Gould          0            0         50,000/0           $47,750/$0

Michael Radomsky        0            0          397/795            $292/$584

William H. Whitney   20,000     $3,000          403/806            $296/$592
                                             
Robert M. Groll         0            0         15,303/605        $21,698/$445


_______________________

(1) The average price for the Common Stock as reported by the National Quotation
    Bureau on March 31, 1995 was $2.875 per share.  Value is calculated on the
    basis of the difference between the option exercise price and  $2.875 multi-
    plied  by  the  number  of  shares of Common Stock underlying the options.














                                                               -17- <PAGE>
 



  Employment Contracts, Termination of Employment and Change of Control
  Arrangements

          The Company entered into  employment  agreements with each of Messrs.
  Robert M. Groll, Michael Radomsky and William H. Whitney, which commenced as 
  of January 1,  1994 and expire on December 31, 1996.  Each agreement provides
  for a salary of not less  than  $100,000  per  year  to  continue  through the
  term of the agreement unless terminated for cause.  Each agreement also 
  provides each executive during the term with disability  payments,  reimburse-
  ment for reasonable expenses and fringe benefits that generally are available
  to the Company's executives.  Each of the executives have agreed not to dis-
  close any confidential information of the Company during the term of his 
  employment or thereafter and will not compete with the Company for a period of
  two years following termination of his employment.

          Mr.  Gould  had  a  three-year  employment agreement with the Company
  on substantially the same terms as the above executive officers, which agree-
  ment expired on April 30, 1995, after which time he became a consultant to the
  Company pursuant to a consulting agreement.  See  Certain Relationships and 
  Related Transactions.

          On October 11, 1994, the Company entered into an employment agreement
  with Mr. Lonnie L. Sciambi in which he was appointed Chief Executive Officer
  of the Company for a period of three (3) years.  The agreement provides for an
  initial annual salary  of  $175,000  from  the commencement of the agreement
  until March 31, 1995 ("Initial  Salary") with additional annual increases or
  decreases in the Initial Salary based  upon  the  Company's  performance  in
  the prior fiscal year measured against the achievement  by the Company of 
  certain performance goals as established by the Board of Directors  with  
  respect  to  certain  weighted  performance criteria.  Pursuant to the
  employment  agreement,  Mr.  Sciambi  also  received  a  bonus  of 25,000
  shares of the  Company's  Common  Stock  as  well  as options to acquire 
  25,000 shares of Common Stock under  the  Company's 1994 Plan.  Mr. Sciambi 
  shall also receive in accordance with the agreement,  disability  payments, 
  reimbursement  for  reasonable expenses and fringe benefits  that  generally
  are  available to the Company s executives.  Mr. Sciambi has agreed  not  to
  disclose any confidential information of the Company during the term of his 
  employment or thereafter and will not compete with the Company for a period of
  two  years following termination of his employment.

          On November 14, 1994, the Board of Directors approved the termination
  of its employment  agreement  with Mr. P. David Bocksch, the Company's then 
  President and Chief  Operating  Officer  and  simultaneously approved a 
  consulting agreement with Mr. Bocksch to be effective  as  of  such  date,
  which agreement has subsequently been terminated.  See  Certain Relationships
  and Related Transactions.

          On March 27, 1995, the Company entered into an employment agreement 
  with Mr. Stephen B. Gray, in which he was appointed Senior Vice President -
  Sales, Marketing and Support for a period of one (1) year with an option to
  renew for two (2) additional years.  The  agreement  provides  for  an initial
  annual salary of $125,000 from the commencement  of  the agreement until March
  31, 1995 ("Initial Salary") with additional annual increases or decreases  in 
  the  Initial  Salary  based  upon  the  Company's performance in the prior 
  fiscal year measured against the achievement by the Company of certain  
  performance  goals  as  established  by the Board of Directors with respect to
  certain  weighted performance criteria.  Pursuant to the employment agreement,
  Mr. Gray also received options to acquire 40,000 shares of Common Stock under 
  the Company's 1994 Plan.   As additional compensation, Mr. Gray shall be
  entitled to receive at the end of each  quarterly  fiscal  period,  a  cash 
  bonus in the amount of 2.5% of the difference between  the  actual  revenue 
  of the Company in a given fiscal quarter and the revenue


                                             -18- <PAGE>
 



  performance goal set by the Board for such fiscal quarter.  In addition, Mr. 
  Gray shall receive in accordance  with  the agreement,  disability payments, 
  reimbursement for reasonable  expenses  and fringe benefits that generally are
  available to the Company's executives.   Mr. Gray has agreed not to disclose 
  to anyone confidential information of the Company  during the term of his 
  employment or thereafter and will not compete with the Company for a period
  of two years following termination of his employment.  


                                    CERTAIN TRANSACTIONS

          In May 1993, the  Company completed a private placement (the "Private
  Placement")  to  accredited  investors  of an aggregate of 800,000 shares
  (after giving effect  to  a  one-for-five  reverse  stock  split)  of  the 
  Company's Common Stock for $1,000,000.  In connection with the Private 
  Placement, Stephen M. Deixler, an executive officer  and  a director of the
  Company and Stephen P. Roma, a director of the Company, each purchased 90,000
  shares of the Company's Common Stock at $1.25 per share.  Each of them  paid 
  by  a promissory note in the principal amount of $112,500, which was due on
  June  2,  1993.  The notes provided that if not paid when due, interest would
  accrue at 10%  per year.  The principal amount of the notes was paid on July 
  23, 1993, and the interest  has been waived by the Company.  Additionally, in
  connection with the Private Placement, Special  Situations Fund, III, L.P.,  
  purchased  440,000  shares  of the Company's Common Stock at $1.25 per share 
  for $550,000.

          On  September  20,  1993, the Company effectuated a one-for-five 
  reverse stock split of its shares of Common Stock.

          On November 11, 1994, the Company entered into a consulting agreement
  with Mr. P. David Bocksch, a former executive officer and a current director 
  of the Company,  and  simultaneously  terminated  its  existing  employment 
  agreement with Mr. Bocksch.  The  consulting  agreement,  which  provided  for
  an annualized payment of $100,000 per year, as well as certain benefits for a 
  six-month period, was subsequently terminated  on May 5, 1995, at which time 
  all payments ceased thereunder.  In addition, an option  held by Mr. Bocksch 
  to acquire 170,000 shares of the Company s Common Stock under the 1984 Plan 
  was deemed canceled as of November 11, 1994.

          Mr. David I. Gould, formerly an executive officer and a current direc-
  tor of  the  Company  entered  into  a  consulting  agreement with the Company
  which become effective  on May 1, 1995 upon the expiration date of his 
  employment agreement on April 30,  1995.  The consulting agreement provides
  for a four-year term, with an automatic one year renewal, and compensation 
  at the rate of $1,000 per day for services provided.  The consulting agreement
  further  provides that Mr. Gould will not receive less than $40,000 nor more 
  than $220,000 per year, and that the rendering of any services above $40,000 
  must be with the prior approval of the Company.


                                    -19-


                               PROPOSAL NO. 2
       APPROVAL OF AMENDMENT TO THE COMPANY'S 1994 STOCK OPTION PLAN

          The  Company's  1994 Plan (the "1994 Plan") was adopted by the 
  Company's Board of Directors  in  August  1994  and  approved by the Company's
  shareholders in  September  1994.   In July 1995, the Company's Board of 
  Directors approved an amendment to  the  1994  Plan  and  directed  that 
  the  amendment  be submitted to the Company's shareholders  for  approval  at
  the Meeting.  The amendment (i) provides for the annual award  under  the 1994
  Plan  to  non-employee  directors of the Company of options to purchase  up to
  10,000  shares  of  Common Stock, and (ii) increases by 500,000, from
  250,000  to  750,000,  the  number  of  shares of Common Stock for which
  options may be granted  under  the  1994  Plan. The Board of Directors adopted
  the amendment upon evaluating  the  Company's  existing compensation programs 
  and the company's long-range goals and expansion plans.

          The Board concluded that the annual awards to non-employee directors
  would benefit the Company by providing those directors with a favorable 
  opportunity to become  holders  of  shares of Common Stock, thereby providing
  them with a stake in the growth and prosperity of the Company, enabling them 
  to represent the viewpoint of other shareholders of the Company more effecti-
  vely and encouraging them to continue serving as  directors of the Company.  
  The Board also concluded that the increase in the number of shares of Common
  Stock covered by the 1994 Plan was necessary for the Company to continue to 
  attract, motivate and retain qualified employees, consultants and  directors.

          Subject  to  shareholder approval of the amendment to the 1994 Plan,
  set forth below is the  number  of  shares  of Common Stock underlying options
  currently determined to be granted under the 1994 Plan each calendar year (as 
  defined in the 1994 Plan) to each of the persons indicated:



       Name                                                  Number of Options

 Stephen M. Deixler - Chairman, Treasurer  . . . . . . . . . . . .   10,000

 Lonnie L. Sciambi - President, CEO  . . . . . . . . . . . . . . .        0

 Stephen B. Gray - Senior Vice President-Sales . . . . . . . . . .        0

 David I. Gould    . . . . . . . . . . . . . . . . . . . . . . . .   10,000

 Michael Radomsky - Executive Vice President, Secretary  . . . . .        0

 William H. Whitney - Vice President -  Research & Development . .        0

 Robert M. Groll - Vice President - Marketing  . . . . . . . . . .        0

 Executive Officers as a Group . . . . . . . . . . . . . . . . . .        0

 Non-Executive Directors as a Group  . . . . . . . . . . . . . . .   40,000

 Non-Executive Officer Employee Group  . . . . . . . . . . . . . .        0


                               -20-





                      THE 1994 STOCK OPTION PLAN

          The following is a discussion of certain terms of the 1994 Plan, as
  amended:

  Share Subject to the 1994 Plan

          The  maximum  number  of shares as to which options may be granted 
  under the  1994  Plan  (subject to adjustment as described below) is 750,000
  shares of Common Stock.  Upon expiration, cancellation or termination of 
  unexercised options, the shares of  Common  Stock  subject  to  such  options
  will again be available for the grant of options under the 1994 Plan.

  Type of Options

          Options  granted  under  the  1994  Plan  may  either be incentive 
  stock options,  within  the  meaning  of Section 422 of the Internal Revenue
  Code of 1986, as amended, or non-qualified stock options.

  Administration

          The 1994 Plan is administered by a Stock Option Committee (the "1994
  Committee") consisting of at least two members of the Board of Directors, each
  of whom is a  "disinterested  person"  within  the meaning of Rule 16b-3 
  promulgated under the Exchange Act.

  Eligibility

          Plan  participation  is limited to key employees (including officers 
  and directors  who  are  key  employees),  non-employee  directors  and con-
  sultants, of the Company  or  of  any  subsidiary  of  the  Company.    The  
  aggregate fair market value (determined  at  the  time the option is granted)
  of  shares with respect to which incentive  stock  options  may  be granted 
  under the 1994 Plan or any other plan of the Company  or any parent or subsi-
  diary which are exercisable during any calendar year may not exceed  $100,000.
  The  maximum  number of shares subject to options that may be granted  to  any
  one person during any calendar year under the 1994 Plan may not exceed 75,000
  shares.

  Terms and Conditions of Options

          The options granted under the 1994 Plan will be subject to, among 
  other things, the following terms and conditions:

              a.    Options  granted  to  key  employees  ("Employee Options")
          or options granted to consultants ("Consultant Options") may be
          granted for terms determined by  the  1994  Committee;  provided, 
          however, that the term of an incentive stock option may not exceed 
          10 years (5 years if the option holder owns or is deemed to own more
          than 10% of the voting power of the Company).


                                      -21-

              b.    Immediately following each  annual  meeting  of shareholders
          of the Company  at  which directors are elected (an "Annual Meeting")
          during the term of the  Plan,  every  person  who  is  a non-employee
          director option ("Non-Employee Director") at such time, whether or not
          elected at such meeting, shall be granted an  option  ("Non-Employee
          Director Option") to purchase 10,000 shares of Common Stock. In  addi-
          tion, on the day  an individual first becomes a Non-Employee Director 
          if other than at an Annual Meeting, such Non-Employee Director shall
          be granted  an  option to purchase a number of shares of Common Stock
          equal to 2,500 multiplied  by  the  number of full three-month periods
          remaining until the first anniversary  of  the  immediately  preceding
          Annual  Meeting.  Each Non-Employee Director  Option shall become 
          exercisable as to 2,500 shares of Common Stock upon each  three-month
          anniversary  of  the  date  of grant, provided that the holder 
          continues to serve as a Non-Employee Director on such date; and 
          further provided, that if the next Annual Meeting is held on or before
          the first anniversary of the immediately preceding Annual Meeting, the
          last 2,500 shares of Common Stock under such Non-Employee Director 
          Option shall become exercisable on the day preceding the next Annual
          Meeting (if he continues to be a Non-Employee Director on such
          date).   In the event the remaining shares available for grant under
          the Plan are not  sufficient  to  grant  the  Non-Employee  Director
          Options to each such Non-Employee  Director  in any year, the number
          of shares subject to the Non-Employee Director Options for such year
          shall be reduced proportionately.  The Committee shall  not  have  any
          discretion  with  respect to the selection of directors to receive
          Non-Employee Director Options or the amount, the price or the timing 
          with respect thereto.  A Non-Employee Director shall not be entitled 
          to receive any options  under  the  Plan  other  than Non-Employee 
          Director Options.  Subject to earlier  termination  as  provided  in
          the  Plan,  the term of each Non-Employee Director Option shall be 
          five years.

              c.    The  exercise price of the shares of Common Stock subject to
          Employee Options  and  Consultant  Options will be determined by the
          1994 Committee; provided,  however,  that the exercise price of an 
          incentive stock option may not be less than 100% of the fair market
          value of the Common Stock subject to such option  on  the date of
          grant; and further provided that the exercise price of an incentive
          stock option granted to an employee who owns (or is deemed to own)
          more than  10%  of  the  voting power of the Company must be at least
          110% of the fair market  value  of  the Common Stock subject to such 
          incentive stock option on the date of grant.  The exercise price of
          the shares of Common Stock under each Non-Employee Director Option is
          equal to the fair market value of the Common Stock subject to the 
          option the date of grant.

              d.    Each  option  is  payable in full upon exercise or, if the
          applicable stock option contract permits, in installments.  Payment of
          the exercise price of an option may be made in cash or, if the appli-
          cable stock option contract permits, in shares of Common Stock or any
          combination  thereof.

              e.    Options may not be transferred other than by will or by the
          laws of descent  and  distribution,  and  may be exercised during the
          employee's lifetime  only by him.

                                         -22-




              f.    If the employment of the holder of an Employee Option is 
          terminated for  any  reason other than death or a permanent and total
          disability, the option may  be  exercised,  to  the extent exercisable
          by the holder on the date of such termination of employment, within 
          three months thereafter, but not thereafter and in  no  event  after
          expiration  of  the  term  of the option.  However, if such employment
          was terminated either for cause or without the consent of the Company,
          such  option shall terminate immediately.  In the case of the death of
          the holder of an option while  employed (or within three months after
          termination of employment,  or  within  one  year  after  termination
          of employment by reason of disability), his or her legal representa-
          tive or beneficiary may exercise the option, to the extent exercisable
          on the date of death, within one year after such date, but in no event
          after the expiration of the term of the option.  An optionee  whose  
          employment, was terminated by disability may exercise his or her
          Employee  Option,  to  the  extent  exercisable  at the time of such
          termination, within one year thereafter,  but not thereafter and in 
          no event after the expiration of the term of the Employee Option.

              g.    Except as may otherwise be provided in the stock option 
          contract, the holder of a Consultant Option whose consulting relation-
          ship with the Company has terminated for any reason may exercise such 
          option to the extent exercisable on the  date  of such termination, at
          any time within three months after the date of termination, but not
          thereafter and in no event after the date the option would otherwise
          have  expired;  provided,  however, that if such relationship shall be
          terminated either (a) for cause, or (b) without the consent of the 
          Company (other than  as  a  result of the death or disability of the
          holder or a key employee of the holder), the option shall terminate
          immediately.

              h.    Except as may otherwise be provided in the stock option 
          contract, the holder  of  a  Non-Employee Director Option who ceases 
          to be a director  with the Company for any reason or who becomes an
          employee or consultant of the Company or any  of its subsidiaries, 
          may exercise such option, to the extent exercisable, on the  date of
          such  termination, at any time during the term; provided, however,
          that  if such relationship shall be terminated either for cause, the
          option shall terminate immediately.

              i.    The Company may withhold cash and/or shares of Common Stock
          having an aggregate  value equal to the amount which the Company 
          determines is necessary to meet its obligation to withhold federal,
          state and local taxes or other amounts incurred  by reason of the 
          grant or exercise of an option, its disposition or the disposition
          of  shares  acquired upon the exercise of the option.  Alternatively
          the Company may  require  the  holder  to pay the Company such amount,
          in cash, promptly upon demand.

  Option Contracts

          Each  option  will be evidenced by a written contract between the 
  Company and the optionee,  containing  such terms and conditions not inconsis-
  tent with the 1994 Plan as may be determined by the 1994 Committee.


                                -23-




  Adjustment in Event of Capital Changes

          Appropriate adjustments shall be made in the number and kind of share
  available under  the  1994  Plan,  in  the  number and kind of shares subject
  to each outstanding option,  in  the exercise prices of such options and in 
  the maximum number of shares of subject to options that may be granted to any 
  individual in any calendar year, in the event of any change in the Common 
  Stock by reason  of  any  stock  dividend, recapitalization, merger in which
  the Company is the surviving corporation, split-up, combination or exchange 
  of shares or the like.

          In the event of (a) the liquidation or dissolution of the Company, or 
  (b) a merger in  which  the  Company  is  not  the  surviving corporation or a
  consolidation involving the Company, any outstanding options shall terminate,
 unless other provision
  is made therefore in the transaction.

  Indemnification by Company

          No member of the 1994 Committee is liable for any action or deter-
  mination made in good  faith with respect to the 1994 Plan or any option.  In
  addition, the Company will indemnify  and  hold  each  member  of the 1994 
  Committee harmless from and against any liability,  claim  for damages and 
  expenses incurred by reason of any action or failure to  act  under or in 
  connection with the 1994 Plan or any option granted thereunder, to the fullest
  extent  permitted  with  respect  to  directors  of the Company under the
  Company's certificate of incorporation, by-laws or applicable law.

  Duration and Amendment of the 1994 Plan

          No option may be granted pursuant to the 1994 Plan after August 9,
  2004. The Board of Directors may at any time terminate or amend the 1994 Plan,
  provided, however, that, without the approval of the Company's shareholders,
  no amendment may be made which  would  (a)  increase  the  maximum  number  of
  shares available for the grant of options  (except  as  a  result  of  the 
  anti-dilution adjustment described above),(b) materially increase the benefits
  accruing to participants under the 1994 Plan or (c) change the eligibility 
  requirements for individuals who may receive options.

  Federal Income Tax Treatment

          The following is a general summary of the federal income tax 
  consequences under current  tax  law of incentive and non-qualified stock
  options.  It does not purport to cover  all  of the special rules, including
  special rules relating to optionees subject to acquired shares, or the state
  or local income or other tax consequences inherent in the ownership and 
  exercise of stock options and the ownership and disposition of the underlying
  shares.

           An optionee will not recognize taxable income upon the grant of an
  incentive stock option or a non-qualified stock option.

           In the case of an incentive stock option, no taxable income is recog-
  nized upon exercise  of  the  option.  If the optionee disposes of the shares 
  acquired pursuant to the  exercise  of an incentive stock option more than two
  years after the date of grant and  more  than  one year after the transfer of 
  shares to him or her, the optionee will recognize  long-term  capital  gain 
  or  loss and the Company will not be entitled to a deduction.    Long-term 
  capital gains are generally taxed at more favorable rates than ordinary  
  income.  However, if the optionee disposes of such shares within the required
  holding period, a portion of his or her gain will be treated as ordinary 
  income and the Company will generally be entitled to deduct such amount.



                                 -24-


          Upon the exercise of a non-qualified stock option, the optionee recog-
  nizes ordinary  income  in an amount equal to the excess, if any, of the fair
  market value of the  shares  acquired  on the date of exercise over the 
  exercise price thereof, and the Company  is  generally entitled to a deduction
  for such amount on the date of exercise. If the optionee later sells shares 
  acquired pursuant to the non-qualified stock option, he or she will recognize
  long-term or short-term capital gain or loss, depending on the period for 
  which the shares were held.

          In addition to the federal income tax consequences described above, an
  optionee may be subject to the alternative  minimum  tax, which is payable to 
  the extent it exceeds  the  optionee's  regular  tax.    For  this  purpose,  
  upon the exercise of an incentive  stock  option,  the  excess  of the fair 
  market value of the shares over the exercise  price  therefor is an adjustment
  which increases alternative minimum taxable income. In addition, the 
  optionee's basis in such shares is increased by such amount for purposes  of
  computing  the  gain  or  loss  on the disposition of the shares for
  alternative  minimum  tax  purposes.   If an optionee is required to pay an 
  alternative minimum  tax,  the  amount  of  such  tax which is attributable 
  to deferral preferences (including  the  incentive  stock option adjustment)
  is allowed as a credit against the optionee's  regular tax liability in 
  subsequent years. To the extent the credit is not used, it is carried forward.

          The Board of Directors recommends a vote FOR approval of the amendment
  to the Company's 1994 Stock Option Plan.









                                             -25- <PAGE>
 





                                  PROPOSAL NO. 3
                           RATIFICATION OF APPOINTMENT 
                            OF INDEPENDENT ACCOUNTANTS


          The Board of Directors has selected the accounting firm of Price 
  Waterhouse LLP to  serve  as independent accountants of the Company for the
  year ending March 31, 1996 and  proposes the ratification of such decision.
  Price Waterhouse LLP has served as the principal  independent  accountants 
  of the Company since March 13, 1995 and is familiar with  the  business and
  operations of the Company, and is intended to continue to serve for  the  year
  ending March 31, 1996.  Representatives of Price Waterhouse LLP are expected 
  to be present at the Meeting and will have the opportunity to make a statement
  if  they  desire  to  do so.  Such representatives are also expected to be 
  available to  respond to appropriate questions during the Meeting.

          On February 21, 1995, the  Company's Board of Directors approved the
  dismissal of Feldman Sablosky & Company as its independent accountants, whose
  dismissal took  effect  simultaneously with the Company's entering into an 
  engagement letter with Price  Waterhouse  LLP.  There was no adverse opinion
  or disclaimer of opinion, or modification  as  to uncertainty, audit scope or
  accounting principles contained in the reports  of Feldman Sablosky & Company
  for the fiscal years ended March 31, 1993, March 31, 1994 or any later interim
  period that they served.

           During  the  Company's  two  most recent fiscal years in which they 
  served, ended  March  31,  1994  and the subsequent interim period preceding 
  Feldman Sablosky & Company's  dismissal  on  March  13,  1995,  there  were 
  no disagreements with Feldman Sablosky & Company on any matter  of accounting
  principles or practices, financial statement  disclosure,  or  auditing  scope
  or  procedure, which disagreements, if not resolved  to the satisfaction of  
  Feldman Sablosky & Company, would have caused Feldman Sablosky  &  Company  to
  make reference in connection with its report concerning the Company's
  financial statements to the subject matter of the disagreements.

            On February 21, 1995, the  Company's Board of Directors approved the
  proposal to engage Price Waterhouse LLP to be the Company's independent 
  accountants for its fiscal year ended  March 31, 1995, which engagement took
  effect as of  the date the Company entered into a formal engagement letter on
  March 13, 1995.

            The Board of Directors recommends a vote FOR ratification of the 
  selection of Price Waterhouse LLP as the independent accountants for the 
  Company for the year ending March 31, 1996.














                                             -26- <PAGE>
 





                              SHAREHOLDER PROPOSALS

          Shareholders  who  wish  to  include  proposals  for action at the 
  Company's 1996 Annual Meeting of Shareholders in next year's proxy statement
  and proxy card must cause their  proposals  to  be received in writing by the
  Company at its address set forth on the  first  page  of this Proxy Statement
  no later than April 19, 1996.  Such proposals should be addressed to the 
  Company's Secretary.
        

                                  OTHER MATTERS

           The Board of Directors of the Company does not know of any other 
  matters that are to  be  presented  for  action  at the Meeting.  Should any
  other matters properly come before the Meeting or any adjournments thereof, 
  the persons named in the enclosed proxy will have the discretionary authority
  to vote all proxies received with respect to such matters in accordance with 
  their judgment.


                          ANNUAL REPORT TO SHAREHOLDERS

            The Company's 1995 Annual Report to Shareholders has been mailed to
  shareholders prior  to the mailing of this Proxy Statement, but except as
  herein stated, such report is  not  incorporated  herein and is not deemed to
  be a part of this proxy solicitation material.

           A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB AS FILED WITH
  THE SECURITIES AND EXCHANGE COMMISSION, WITHOUT EXHIBITS,  WILL BE FURNISHED
  WITHOUT CHARGE TO ANY PERSON FROM WHOM THE ACCOMPANYING PROXY IS SOLICITED 
  UPON WRITTEN REQUEST TO THE COMPANY'S  SECRETARY, MICHAEL RADOMSKY, 
  MICROFRAME, INC., 21 MERIDIAN ROAD, EDISON, NEW JERSEY 08820.

                                      By Order of the Board of Directors



                                      Michael Radomsky, Secretary

  Edison, New Jersey
  August 17, 1995

          SHAREHOLDERS  ARE  URGED  TO  SPECIFY THEIR CHOICES AND DATE, SIGN AND
  RETURN THE ENCLOSED  PROXY  IN  THE  ENCLOSED  ENVELOPE.  A  PROMPT RESPONSE
  IS HELPFUL AND YOUR  COOPERATION WILL BE APPRECIATED.











                                             -27- <PAGE>






 PROXY                                                                   PROXY

                                MICROFRAME, INC.
                 (Solicited on behalf of the Board of Directors)

             The undersigned holder of Common Stock of MICROFRAME, INC.,
 revoking all proxies heretofore given, hereby constitutes and appoints Lonnie
 L. Sciambi and Stephen M. Deixler or either of them, Proxies, with full power
 of substitution, for and in the name, place and stead of the undersigned, to
 vote all of the undersigned's shares of said stock, according to the number of
 votes and with all the powers the undersigned would possess if personally
 present, at the 1995 Annual Meeting of Shareholders of MICROFRAME, INC., to be
 held at the offices of Bloomberg Business News, 499 Park Avenue, New York, New
 York 10022 on Monday, September 18, 1995 at 9:30 A.M., New York City time, and
 at any adjournment or postponement thereof.

             The undersigned hereby acknowledges receipt of the Notice of
 Meeting and Proxy Statement relating to the meeting and hereby revokes any
 proxy or proxies heretofore given.

             Each properly executed Proxy will be voted in accordance with the
 specifications made on the reverse side of this Proxy and in the discretion of
 the Proxies on any other matter that may properly come before the meeting. 
 Where no choice is specified, this Proxy will be voted FOR all listed nominees
 to serve as directors and FOR each of the proposals set forth on the reverse
 side.


            PLEASE MARK, DATE AND SIGN THIS PROXY ON THE REVERSE SIDE


             The Board of Directors Recommends a Vote FOR all listed nominees
 and for each of Proposals 2 and 3

 (1)   Election of Seven       FOR all nominees listed       WITHHOLD AUTHORITY
                                                             to vote for all
       Directors               (except as marked to          nominees
                                the contrary) __             listed below __

 Nominees: Stephen M. Deixler, Lonnie L. Sciambi, David I. Gould, Michael
 Radomsky, William H. Whitney, Michehl R. Gent and Stephen P. Roma.
 (Instruction) To withhold authority to vote for any individual nominee, circle
 that nominee's name in the list provided above.

                                  <PAGE>
 




 (2)   Proposal to approve an amendment to the Company's 1994 Stock Option Plan
       which (i)  increases by 500,000, from 250,000 to 750,000, the aggregate
       number of shares of Common Stock for which options may be granted
       thereunder and (ii) grants an annual award to each non-employee director
       of the Company of options to purchase up to 10,000 shares of Common
       Stock thereunder.

       FOR ___     AGAINST ___       ABSTAIN ___

 (3)   Proposal to ratify the Board of Directors' selection of Price Waterhouse
       LLP as the Company's independent public accountants for the year ending
       March 31, 1996.

       FOR ___     AGAINST ___       ABSTAIN ___

 (4)   The Proxies are authorized to vote in their discretion upon such other
       matters as may properly come before the meeting.


 Dated _______________________________, 1995

                                                                               

                                                                               

         ______________________________________________________________

         ______________________________________________________________


                                  Signature(s)

 (Signature(s) should conform to names as registered.  For jointly owned
 shares, each owner should sign.  When signing as attorney, executor,
 administrator, trustee, guardian, please give full title.  If a corporation,
 please sign full corporate name by the President or other authorized officer. 
 If a partnership, please sign in partnership name by authorized person.)




















                                       -2-<PAGE>



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