MICROFRAME INC
DEF 14A, 1997-08-05
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: NEW ENGLAND COMMUNITY BANCORP INC, 8-K, 1997-08-05
Next: SANDATA INC, 424B3, 1997-08-05




                                  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):

[_]  $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 15, 1997


To the Shareholders of MICROFRAME, INC.:

           NOTICE IS HEREBY GIVEN that the 1997 Annual  Meeting of  Shareholders
(the "Meeting") of MicroFrame,  Inc., a New Jersey  corporation (the "Company"),
will be held at the offices of the Company, 21 Meridian Road, Edison, New Jersey
08820 on September 15, 1997, at 10:00 A.M. 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 ratify and approve the appointment of Coopers & Lybrand
L.L.P.  to serve as the Company' s independent  accountants  for the fiscal year
ending March 31, 1998; and

           3.         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 1,
1997 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 5, 1997

                  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 15, 1997


                             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 15, 1997
(the "Meeting"), at 10:00 A.M. at 21 Meridian Road, Edison, New Jersey 08820 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 ratification and
approval  of the  appointment  of  Coopers  &  Lybrand  L.L.P.  to  serve as the
Company's independent  accountants for the fiscal year ending March 31, 1998 and
(iii) 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 5, 1997.

           The close of  business on August 1, 1997 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 4,839,302  shares
of common stock, par value $.001 per share, of the Company


<PAGE>



("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 transaction of business at the Meeting
and at any adjournment or postponement thereof.



                                       -2-

<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,  Stephen B. Gray,  Michael  Radomsky,
William H. Whitney,  David I. Gould, Stephen P. Roma and Alexander C. Stark, Jr.
(the "nominees") to serve as directors upon their nomination at the Meeting.  At
the Meeting a total of seven  nominees  will stand for  election.  The Company's
Nominating  Committee is presently  considering  additional  candidates  for the
three 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 serves 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+*X    62    Chairman of the Board of Directors        1985

Stephen B. Gray          39    President, Chief Executive Officer and    1996
                               Chief Operating Officer

Michael Radomsky         44    Executive Vice President, Secretary,      1982
                               Director

William H. Whitney       42    Chief Technology Officer, Assistant       1982
                               Secretary, Director

John F. McTigue          36    Chief Financial Officer and Treasurer

David E. Sawyer          50    Senior Vice President - Sales

                                       -3-

<PAGE>


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

Robert M. Groll          63    Vice President - Marketing

David I. Gould +*X       67    Director                                  1985

Stephen P. Roma+*X       49    Director                                  1991

Alexander C. Stark       64    Director                                  1997
- ------------------------------
+    Member of Compensation/Stock Option Committee
*    Member of Nominating Committee
X    Member of Audit 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 April 1996 to May
1997,  as well as 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.  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.

           STEPHEN B. GRAY has been President and Chief Operating  Officer since
April 1996. He has served as the Chief Executive Officer since May 1997. He also
is  a  director   of   MicroFrame   Europe   N.V.   He  served  as  Senior  Vice
President-Sales, Marketing and Support of the Company from December 1994 through
March 1996.  From July 1993 through  December  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

                                       -4-

<PAGE>



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

           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
responsible for 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 Chief  Technology  Officer  ) 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 Chief
Technology Officer, 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 in which he had served since December 1993. He
presently is a director of the Company and has been since April 1985.  Mr. Gould
is  President of Gould  Consulting a position he has held since May 1, 1995.  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 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.

           STEPHEN P. ROMA has been a director of the Company  since August 1991
and since August 1994 is the President and Chief Executive  Officer of WOW! Work
Out World a chain of neighborhood health and fitness centers. 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. 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.

                                       -5-

<PAGE>




           ALEXANDER C. STARK JR. is the President of AdCon,  Inc., a consulting
firm  organized  to  advise  and  council  senior  officers  of  global  telecom
companies.  Mr. Stark previously worked for 40 years at AT&T. Ten of those years
was served as a Senior Vice President.  He recently  retired from AT&T Mr. Stark
is a former member of the Institute of Radio Engineers and a past Vice President
and  Treasurer  of Lambda  Chi  Alpha.  He is a former  member  of: the Board of
Directors  College  Careers  Fund of  Westchester;  the Board of  adjustment  of
Allendale,  New  Jersey;  the Board of Trustees  of Archer  Methodist  Church in
Allendale;  and the County  Trust  Company  Board of  Advisors.  He was the 1977
General Campaign Chairman, United Way of Westchester,  and cited by the National
Conference of Christians and Jews for imaginative  community  leadership In 1991
Mr.  Stark was  honored  as the  Distinguished  Engineer  of the Year by Rutgers
University. He also served for many years as a Director-at-Large of the American
Electronics Association and Chaired the International Public Affairs committee.


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:

           JOHN F. McTIGUE has been the Company's  Chief  Financial  Officer and
Treasurer   since  July  1997.   His   responsibilities   include   finance  and
administration.  Mr.  McTigue is a finance  professional  and  Certified  Public
Accountant. From 1996 through 1997, he was with Fundtech Corporation, a software
developer,  where he served as Chief Financial  Officer.  From 1989 to 1996, Mr.
McTigue was with Dawn Technologies, Inc., a manufacturer of hi-tech goods, where
he served as the  Chief  Executive  Officer  from  1994  through  1996 and Chief
Financial  Officer and Treasurer  from 1989 through 1994.  Prior to this, he was
with Rothstein Kass & Company.

           DAVID E. SAWYER was  elected as the Senior Vice  President - Sales in
July 1997.  Mr.  Sawyer  joined the  Company in June 1997.  Prior to joining the
Company Mr.  Sawyer was with Fore Systems from April 1996 to June 1997 as Senior
Manager for Channel  Sales.  Prior to joining Fore Systems,  Mr. Sawyer was with
3COM  (formerly  CHIPCOM  Corp.)  from  January  1993 to April  1996 in  various
managerial  positions,  initially as a District  Manager and most  recently as a
Territorial Manager.  From January 1989 to November 1992 Mr. Sawyer was employed
at Xyplex , Inc.  where he served as a Carolina  District  Manager  from January
1992 through  November 1992 and as the Northeast  District  Manager from January
1989 through January 1992.

           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.


                                       -6-

<PAGE>



           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,  Deixler and Roma. The Nominating Committee nominates members
of the  Board  of  Directors  and  it  will  consider  nominees  recommended  by
shareholders. The Nominating Committee held no meetings during fiscal 1997.

           The Board of  Directors  has a  Compensation/Stock  Option  Committee
which currently consists of Messrs. Deixler, Roma and Gould. 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, 1997, the  Compensation/Stock  Option  Committee
took action by unanimous written consent on eleven occasions.

           The Company's Audit  Committee  currently  consists of Messrs.  Roma,
Deixler and Gould. The Audit Committee held no meetings during fiscal 1997.

           During the  Company's  fiscal year ended March 31,  1997,  there were
twelve meetings of the Board of Directors and action taken by unanimous  written
consent on five occasions.  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 1997 and attended all of meetings held by the
committees on which such nominee served.

COMPENSATION OF DIRECTORS

           On September 26, 1996,  each of Stephen M.  Deixler,  Stephen P. Roma
and  David I.  Gould,  the  Company's  non-employee  directors  were  granted  a
non-employee  director  option  pursuant to the Company's  1994 Plan to purchase
10,000  shares  of  Common  Stock  exercisable  as to  2,500  shares  upon  each
three-month  anniversary  of the date of grant,  provided  that such  individual
continues to serve as a non-employee director of the Company on such dates.

           In addition, the Company adopted a policy commencing October 1, 1995,
that all non-employee  directors traveling more than fifty miles to a meeting of
the Board of Directors shall be reimbursed for all reasonable travel expenses.


                                      -7-

<PAGE>



EXECUTIVE OFFICERS

           The  executive  officers  of the  Company  are  Stephen  M.  Deixler,
Chairman of the Board of Directors,  Stephen B. Gray, President, Chief Executive
Officer and Chief Operating  Officer,  John F. McTigue,  Chief Financial Officer
and Treasurer, Michael Radomsky, Executive Vice President and Secretary, William
H. Whitney,  Chief Technology Officer and Assistant Secretary,  David E. Sawyer,
Senior Vice President-Sales, and Robert M. Groll, Vice President-Marketing.

                                       -8-

<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 July 15, 1997 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  July  15,  1997.  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              Percent
Beneficial Owner                              Owned*                    of Class
- ----------------                              ------                    --------

Stephen M. Deixler(1)                             750,532                 15.3%
371 Eagle Drive                               
Jupiter, Florida 33477                        
                                              
David I. Gould(2)                                 275,837                  5.6%
10844 White Aspen Way                         
Boca Raton, Florida  33428                    
                                              
Michael Radomsky(3)                               313,804                  6.4%
8 Zaydee Drive                                
Edison, New Jersey 08837                      
                                              
William H. Whitney (4)                            182,159                  3.7%
15 Jackson Avenue                             
Chatham, New Jersey 07928                     
                                              
Robert M. Groll(5)                                 82,913                  1.7%
52 Village Lane                               
Freehold, New Jersey 07728                    
                                              
Stephen P. Roma(6)                                474,399                  9.7%
91 Durand Drive                               
Marlboro, New Jersey 07748                    
                                              
                                              
                                       -9-
                                              
<PAGE>                                        
                                              
                                              Number of Shares
Name and Address of                           Beneficially              Percent
Beneficial Owner                              Owned*                    of Class
- ----------------                              ------                    --------
                                              
                                              
Stephen B. Gray(7)                                202,309                  4.0%
37 Shy Creek Road                             
Alexandria, New Jersey 08867                  
                                              
Alexander C. Stark, Jr.                                 0                  *
356 Eagle Drive                               
Jupiter, Florida  33477                       
                                              
John F. McTigue (8)                                67,647                  1.3%
3 Huckleberry Court                           
Kinnelon, New Jersey 07405                    
                                              
David E. Sawyer (9)                               100,000                  2.0%
604 Wheeler Drive                             
Angier, North Carolina 27501                  
                                              
Special Situations Fund, III, L.P.(10)            855,863                 16.8%
                                              
MGP Advisers Limited Partnership (10)             855,863                 16.8%
                                              
AWM Investment Company, Inc. (10)               1,170,133                 22.5%
                                              
Austin W. Marxe (10)                            1,170,133                 22.5%
                                              
Jay Associates LLC (11)                           480,000                  9.3%
1118 Avenue J                                 
Brooklyn, New York  11230                     
                                              
Alpha Investments LLC (12)                        336,000                  6.6%
5611 North 16th Street #300                   
Phoenix, Arizona  85016                       
                                              
Jules Nordlicht (13)                              300,000                  6.1%
225 West Beach Avenue                         
Long Beach, New York  11561                   
                                              
Directors and executive                       
officers as a group (10 Persons)                2,393,532                 47.3%
                                       

                                      -10-

<PAGE>




*    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  120,406 shares of Common Stock
     held by Merrill  Lynch Pierce  Fenner & Smith  custodian  f/b/o  Stephen M.
     Deixler,  IRA. Includes 17,500 shares of Common Stock which may be acquired
     pursuant to currently  exercisable non- employee director options under the
     1994 Plan.  Also includes 53,330 shares issuable upon exercise of currently
     exercisable Class A and Class B Warrants of the 1996 Private Placement.

(2)  Does not  include  21,800  shares  of  Common  Stock  owned by Mr.  Gould's
     grandchildren as to which shares Mr. Gould disclaims beneficial  ownership.
     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 and the 1994 Plan.  Also includes 17,500 shares of common Stock
     which  may be  acquired  pursuant  to  currently  exercisable  non-employee
     director options under the 1994 Plan.

(3)  Includes  90,000  shares of Common Stock which may be acquired  pursuant to
     currently exercisable options granted outside the Company's 1994 Plan. Also
     includes  9,400  shares of Common  Stock which may be acquired  pursuant to
     currently exercisable options granted under the Company's 1994 Plan.

(4)  Includes  90,000  shares of Common Stock which may be acquired  pursuant to
     currently exercisable options granted outside the Company's 1994 Plan. Also
     includes  9,345  shares of Common  Stock which may be acquired  pursuant to
     currently exercisable options granted under the Company's 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  28,745  shares of Common Stock which may be acquired  pursuant to
     currently exercisable options granted under the 1994 Plan.

(6)  Includes  31,540  shares of Common Stock which may be acquired  pursuant to
     currently exercisable options granted under the 1994 Plan.

(7)  Includes  200,000 shares of Common Stock which may be acquired  pursuant to
     currently exercisable options granted outside the Company's 1994 Plan. Also
     includes  2,309  shares of Common  Stock which may be acquired  pursuant to
     currently  exercisable  options  granted  under the  Company's  1994  Plan.
     Includes 31,540 shares

                                      -11-

<PAGE>




     of Common  Stock which may be acquired  pursuant to  currently  exercisable
     options granted under the 1994 Plan.

(8)  Includes  15,000  shares of Common Stock which may be acquired  pursuant to
     currently exercisable options granted under the Company's 1994 Plan.

(9)  Includes  50,000  shares of Common Stock which may be acquired  pursuant to
     currently exercisable options granted under the Company's 1994 Plan.

(10) 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  5,  1996.  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 Fund has sole  voting  and
     dispositive power with respect to 855,863 shares;  MGP has sole dispositive
     power with  respect  to  855,863  shares;  AWM has sole  voting  power with
     respect  to  308,270  shares and sole  dispositive  power  with  respect to
     1,164,133  shares;  and Mr.  Marxe has sole  voting  power with  respect to
     308,270 shares, shared voting power with respect to 855,863 shares and sole
     dispositive  power  with  respect  to  1,164,133  shares.  MGP is a general
     partner of and  investment  advisor to the Fund.  AWM,  which is  primarily
     owned by Mr.  Marxe,  is the 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.  Also  includes  267,242  shares  issuable upon exercise of
     currently  exercisable  Class A and Class B  Warrants  of the 1996  Private
     Placement  held by the  Fund  and  MGP and  364,422  shares  issuable  upon
     exercise of currently  exercisable Class A and Class B Warrants of the 1996
     Private Placement held by AWM and Mr. Marxe.

(11) Includes  320,000  shares  issuable upon exercise of currently  exercisable
     Class A and Class B Warrants of the 1996 Private Placement.

(12) Includes  224,000  shares  issuable upon exercise of currently  exercisable
     Class A and Class B Warrants of the 1996 Private Placement.

(13) Includes  200,000  shares  issuable upon exercise of currently  exercisable
     Class A and Class B Warrants of the 1996 Private Placement.


                                      -12-

<PAGE>




SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

           The  following  persons have failed to file on a timely basis certain
reports  required by Section  16(a) of the  Securities  Exchange  Act of 1934 as
follows: Each of Messrs. Stephen M. Deixler,  Stephen P. Roma and David I. Gould
filed one late report on Form 5,  disclosing the grant of a  non-employee  stock
option  pursuant to the Company's  1994 Stock Option Plan, as amended (the "1994
Plan"). Each of Messrs.  Stephen B. Gray, Michael Radomsky,  William Whitney and
Mark Simmons filed one late report,  a Form 4 disclosing the grant of a non-plan
stock  option.  Mr.  William  Whitney  has  filed  two late  reports  on Form 4,
disclosing  the sale of stock.  During the fiscal year ended March 31, 1997, the
Company  is not aware of other  late  filings,  or  failure  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,  1997,  to those
individuals  who as of March 31, 1997 served as the  Company's  Chief  Executive
Officer  during  fiscal 1997 and to the Company's  four most highly  compensated
officers  other  than  those who served as the Chief  Executive  Officer  during
fiscal 1997 (these five executive officers being hereinafter  referred to as the
"Named Executive Officers").

<TABLE>
<CAPTION>
                                                     SUMMARY COMPENSATION TABLE

                               Annual Compensation                                Long Term Compensation
                          ----------------------------      -------------------------------------------------------------------
                                                                    Awards                                      Payouts
                                                            --------------------------                 ------------------------
                                                             Other
                                                             Annual       Restricted     Securities                   All Other
Principal                                                   Compen-       Stock          Underlying    LTIP           Compen-
Position                  Year   Salary ($)    Bonus($)     sation($)     Awards(s)($)   Options(#)    Payouts ($)    sation($)
- --------                  ----   ----------    --------     ---------     ------------   ----------    -----------    ---------
<S>                       <C>     <C>            <C>                                          <C>                        <C>     
Stephen M. Deixler        1997    14,000(1)      --            --             --            10,000         --            --
Chairman, Chief           1996      --           --            --             --              --           --            --
Executive Officer(1)      1995      --           --            --             --              --           --            --
                                                                                                                    
Stephen B. Gray           1997   163,386         --            --             --           400,000         --            --
President, Chief          1996   134,675         --            --             --             2,309         --            --
Executive Officer (2),    1995    42,000(2)     2,213(3)       --             --            40,000         --            --
Chief Operating Officer                                                                                             
                                                                                                                    
Michael Radomsky          1997   128,773         --            --             --            90,000         --             541(4)
Executive Vice-           1996   122,800         --            --             --             8,208         --           1,047(4)
President                 1995   111,588        2,910(3)       --             --             1,192         --           1,997(4)
                                                                                                                    
William H. Whitney        1997   128,773         --            --             --            90,000         --           2,318(4)
Chief Technology          1996   122,800         --            --             --             8,136         --           2,152(4)
Officer                   1995   111,588        2,841(3)       --             --             1,209         --           1,997(4)
                                                                                                                    
Mark Simmons, former                                                                                                
Vice President-           1997   116,956         --            --             --            40,000         --           2,105(4)
Operations and  Chief     1996    92,800         --            --             --             6,579         --           1,612(4)
Financial Officer (5)     1995    16,012        1,513(3)       --             --            20,000         --             177(4)



                                      -14-

<PAGE>





                                                     SUMMARY COMPENSATION TABLE

                               Annual Compensation                                Long Term Compensation
                          ----------------------------      -------------------------------------------------------------------
                                                                    Awards                                      Payouts
                                                            --------------------------                 ------------------------
                                                             Other
                                                             Annual       Restricted     Securities                   All Other
Principal                                                   Compen-       Stock          Underlying    LTIP           Compen-
Position                  Year   Salary ($)    Bonus($)     sation($)     Awards(s)($)   Options(#)    Payouts ($)    sation($)
- --------                  ----   ----------    --------     ---------     ------------   ----------    -----------    ---------

John F. McTigue
Chief Financial Officer
and Treasurer(5)          1997    115,000(6)        --          --             0

David E. Sawyer           1997    125,000(6)        --          --             0

</TABLE>



(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  ceased  to  serve as the  Chief
     Executive Officer of the Company on May 19, 1997.

(2)  Mr.  Gray was  elected  to serve in the  additional  capacity  as the Chief
     Executive Officer of the Company on May 19, 1997. Compensation for Mr. Gray
     includes  payments he earned as a consultant  of the Company in the amounts
     of $42,000.  Mr. Gray served as a  consultant  to the Company  prior to the
     time he became a full-time  employee  pursuant to his employment  agreement
     with the Company dated March 27, 1995.

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

(5)  Mr. Simmons  tendered his resignation  effective June 30, 1997. Mr. McTigue
     was elected as the Chief Financial  Officer on July 21, 1997 to replace Mr.
     Simmons who resigned as of June 30, 1997.

(6)  No salary was  payable to this  officer  during  fiscal  1997.  This figure
     represents the salary payable to him on an annualized basis assuming he had
     been an employee of the Company  during the entire fiscal year ending March
     31, 1997.

                                      -15-

<PAGE>




                        OPTION GRANTS IN FISCAL YEAR 1996

         The following  table sets forth certain  information  concerning  stock
option  grants  during  the year  ended  March 31,  1997 to the Named  Executive
Officers (after giving effect to the Reverse Stock Split):


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

Stephen M. Deixler      10,000(1)     (1)             $1.50            9/17/01

                        65,784        5.3%            $1.31                (2)

Stephen B. Gray         400,000       32.3%           $1.16            9/25/06

                        45,850        3.7%            $1.31                (2)

Michael Radomsky        90,000        7.3%            $1.16            9/25/06

                        45,850        3.7%            $1.31                (2)

William H. Whitney      90,000        7.3%            $1.16            9/25/06

Mark A. Simmons (3)     39,869        3.2%            $1.31                (2)

                        40,000        3.2%            $1.16            9/25/06

(1)  Represents stock options granted to Mr. Deixler under the 1994 Stock Option
     Plan in  consideration  of his  service to the  Company  as a  non-employee
     director. Mr. Deixler is not considered an employee of the Company

(2)  Represent  options issued under a Time  Accelerated  Restricted Stock Award
     Program (TARSAP). These options were terminated by mutual agreement between
     the Company and the Named Executive Officers on March 31, 1997.

(3)  Mr. Simmons is no longer an officer of the Company.


                                      -16-

<PAGE>




                 AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1996
                        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, 1997 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,  1997 (after  giving
effect to the Reverse Stock Split).

<TABLE>
<CAPTION>
                                                                                Value of
                                                   Number of Securities         Unexercised
                                                   Underlying Unexer-           In-the-Money
                       Shares                      cised Options                Options at
                       Acquired on    Value        at FY-End(#)                 FY-End ($)(1)
Name                   Exercise(#)    Realized($)  Exercisable/Unexercisable    Exercisable/Unexercisable
- ----                   -----------    -----------  -------------------------    -------------------------
<S>                                                <C>    <C>                   <C>    <C>   
Stephen M. Deixler     --             --           15,000/5,000                 $1,250/$1,250
Stephen B. Gray        --             --           202,309/200,000              $118,000/$118,000
Michael Radomsky       --             --           99,400/0                     $53,100/$0
William H. Whitney     --             --           99,345/0                     $53,100/$0
Mark A. Simmons (2)    --             --           46,579/0                     $23,600/$0
</TABLE>

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

(1)  The  average  price  for the  Common  Stock  as  reported  by the  National
     Quotation Bureau on March 31, 1997 was $1.75 per share. Value is calculated
     on the basis of the difference  between the option exercise price and $1.75
     multiplied by the number of shares of Common Stock underlying the options.

(2)  Mr. Simmons is no longer an officer of the Company.

COMPENSATION OF DIRECTORS

           On September 17, 1996,  each of Stephen M.  Deixler,  Stephen P. Roma
and  David I.  Gould,  the  Company's  non-employee  directors,  were  granted a
non-employee  director  option  pursuant to the Company's  1994 Plan to purchase
10,000  shares  of  Common  stock  exercisable  as to  2,500  shares  upon  each
three-month  anniversary  of the date of grant,  provided  that such  individual
continues to serve as a non-employee director of the Company on such dates.

           In addition, the Company adopted a policy commencing October 1, 1995,
that all non-employee  directors traveling more than fifty miles to a meeting of
the Board of directors shall be reimbursed for all reasonable travel expenses.


                                      -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
July 1, 1994 and expired as of June 30, 1997.  Each of the executives 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  the  expiration  or  termination  of  his  employment
agreement.

           On April 1, 1996,  the Board of Directors did not renew the Company's
employment  agreement  with Mr. Lonnie L. Sciambi,  the Company's then President
and Chief Executive Officer and simultaneously approved a compensation agreement
between  the  Company  and Mr.  Sciambi to be  effective  as of such  date.  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 year with an option to renew
for two additional years. The agreement provides for an initial annual salary of
$125,000 from the  commencement  of the agreement until March 31, 1996 ("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 40,000 options to
acquire  40,000  shares of  Common  Stock  under the  Company's  1994  Plan.  In
addition, Mr. Gray receives in accordance with the agreement,  reimbursement for
reasonable  expenses and fringe  benefits  that  generally  are available to the
Company's  executives.   Mr.  Gray  has  agreed  not  to  disclose  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 April 29, 1996, the Board of Directors of the
Company  elected Mr. Gray as the  President and Chief  Operating  Officer of the
Company  and  an  employment  agreement  reflecting  the  terms  of  Mr.  Gray's
employment in this capacity is currently  being  negotiated  between the Company
and Mr. Gray.

                              CERTAIN TRANSACTIONS

           Mr.  David I.  Gould,  formerly  an  executive  officer and a current
director 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.

           On April 1, 1996, the Company  entered into a six-month  compensation
agreement with Mr. Lonnie L. Sciambi, a former executive officer and director of
the Company  after not  renewing  its  existing  employment  agreement  with Mr.
Sciambi.  The compensation  agreement provides for compensation in the aggregate
sum of $100,000, as well as certain benefits during the term. In

                                      -18-

<PAGE>




addition,  Mr.  Sciambi was granted a stock option under the Company's 1994 Plan
to purchase 23,196 shares of Common Stock.

           In April 1996,  the Company  completed the 1996 Private  Placement to
accredited  investors of an aggregate of 1,101,467  Units for gross  proceeds of
$1,376,933.75, each Unit consisting of one share of Common Stock and one Class A
Warrant and one Class B Warrant, each of which are exercisable into one share of
Common  Stock.  Stephen M. Deixler,  an executive  officer and a director of the
Company and Stephen P. Roma, a director of the Company, who each held preemptive
rights to purchase  Units in this  offering,  each  purchased  26,665 Units at a
price  of  $1.25  per  Unit  for  aggregate   consideration   of  $33,   331.25.
Additionally,  in connection with the 1996 Private Placement, Special Situations
Fund III, L.P., also the holder of preemptive  rights purchased 133,621 Units at
$1.25 for aggregate consideration of $167,026.25.

           In September  1995,  the Company  formed a  wholly-owned  subsidiary,
MicroFrame  Europe  N.V.,  which,  in  turn,  acquired  all  of the  issued  and
outstanding shares of capital stock of European Business Associates BVBA ("EBA")
of Brussels,  Belgium from Marc Kegelaers,  its sole shareholder.  In connection
with  such  acquisition,  MicroFrame  Europe  N.V.  entered  into  a  consulting
agreement with Mr. Kegelaers for a term of five years. The consulting  agreement
provides for a consulting  fee in the aggregate sum of  U.S.$75,000,  as well as
the  reimbursement  of certain  expenses  during the term.  The  consulting  fee
increases by five percent each of the subsequent four years of the term.


                                      -19-

<PAGE>




                                 PROPOSAL NO. 2
                           RATIFICATION OF APPOINTMENT
                           OF INDEPENDENT ACCOUNTANTS


           The Board of Directors has selected the accounting  firm of Coopers &
Lybrand L.L.P.  to serve as independent  accountants of the Company for the year
ending March 31, 1998 and proposes the ratification of such decision.  Coopers &
Lybrand  L.L.P.  has  served as the  principal  independent  accountants  of the
Company since January 30, 1996 and is familiar with the business and  operations
of the  Company,  and is intended to continue to serve for the year ending March
31, 1998. Representatives of Coopers & Lybrand L.L.P. 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 January 10, 1996, the Company  received from Price Waterhouse LLP,
its  independent  accountants for the fiscal year ended March 31, 1995, a letter
confirming that the relationship has ceased.  On January 15, 1996, the Company's
Board of Directors  approved the resignation of 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  Price
Waterhouse LLP for the fiscal year ended March 31, 1995.

           During  the  Company's  fiscal  year  ended  March  31,  1995 and the
subsequent  interim  period  preceding  Price  Waterhouse  LLP's  resignation on
January 10, 1996, there were no  disagreements  with Price Waterhouse LLP 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 Price Waterhouse,  LLP would have caused Price Waterhouse LLP to
make reference in connection with its report concerning the Company's  financial
statements to the subject matter of the disagreements.

           The Board of  Directors  recommends  a vote FOR  ratification  of the
selection of Coopers & Lybrand L.L.P.  as the  independent  accountants  for the
Company for the year ending March 31, 1998.


                                      -20-

<PAGE>



                              SHAREHOLDER PROPOSALS

           Shareholders  who  wish  to  include  proposals  for  action  at  the
Company's 1997 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 1, 1998. 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 1997 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 5, 1997

           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.

                                      -21-

<PAGE>




PROXY                            MICROFRAME, INC.                          PROXY
                 (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 Stephen B. Gray and
John F. McTigue and each of them, Proxies, with full power of substitution,  for
the undersigned 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
1997  Annual  Meeting of  Shareholders  of  MICROFRAME,  INC.  to be held at the
offices of the corporation at 21 Meridan Road,  Edison,  New Jersey,  on Monday,
September 15, 1997 at 10:00 A.M., Eastern Daylight Time, and at any adjournments
or postponements 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 come  before the  meeting.  Where no
choice is  specified,  this Proxy will be voted (i) FOR all listed  nominees  to
serve as directors and (ii) FOR the ratification and approval of the appointment
of Coopers & Lybrand L. L. P., as the  Company's  independent  auditors  for the
fiscal year ending March 31, 1998 and in  accordance  with their  discretion  on
such other matters as may properly come before the meeting.

      The Board of Directors Recommends a Vote FOR all listed nominees.

1.    Election of seven directors FOR all         WITHHOLD AUTHORITY to vote for
      nominees listed (except as marked to        all below
      the listed nominees contrary)
               [_]                                          [_]





      Nominees:  Stephen M. Deixler, Stephen B. Gray, Michael Radomsky,  William
      H. Whitney, David I. Gould, Stephen P. Roma and Alexander C. Stark, Jr.

(INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,  CIRCLE
THAT NOMINEE'S NAME IN THE LIST PROVIDED ABOVE.)

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



<PAGE>


2.    The  ratification  and approval of the appointment of Coopers & Lybrand L.
      L.P.,  as the  Company's  independent  auditors for the fiscal year ending
      March 31, 1998

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

3.    The proxies are  authorized  to vote in their  discretion  upon such other
      matters as may properly come before the meeting.

      The shares represented by this Proxy will be voted in the manner directed.
In the  absence  of any  direction,  the shares  will be voted FOR each  nominee
listed above,  FOR the ratification and approval of the appointment of Coopers &
Lybrand L. L. P. as the  Company's  independent  auditors  for the  fiscal  year
ending  March 31, 1998 and in  accordance  with their  discretion  on such other
matters as may properly come before the Meeting.

                                             Dated  _____________________, 1997

                                             __________________________________

                                             __________________________________
                                             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    or    officer    of    a
                                            corporation,    please   give   full
                                            title.)



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