ARTISTIC GREETINGS INC
DEF 14A, 1996-03-29
GREETING CARDS
Previous: SOUTHWESTERN ENERGY CO, 10-K, 1996-03-29
Next: ARTISTIC GREETINGS INC, 10-K, 1996-03-29



ARTISTIC GREETINGS INCORPORATED
ONE KOMER CENTER, ELMIRA, NEW YORK 14902

STUART KOMER
Chairman, Chief Executive Officer
and President



                                                                March 29, 1996



Dear Fellow Stockholder:

    You   are   cordially  invited  to  attend  the  1996  Annual  Meeting  of
Stockholders which  will  be held at 9:00 a.m. on Thursday, May 2, 1996 at our
Corporate Headquarters in The  Komer  Center,  One  Komer  Center, Elmira, New
York.

    The enclosed Notice and Proxy Statement contain information  about matters
to  be considered at the Annual Meeting, at which the business and  operations
of Artistic  Greetings  will  also  be  reviewed.   Discussions  at our Annual
Meeting have generally been interesting and useful, and we hope that  you will
be  able to attend.  Only stockholders and their proxies will be permitted  to
attend the Annual Meeting.
    Whether  or  not  you  plan  to  attend, we urge you to complete, sign and
return the enclosed proxy card so that  your  shares  will  be represented and
voted at the Annual Meeting.

                                     Sincerely yours,



                                     Stuart Komer

<PAGE>
              NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                             May 2, 1996


    The Annual Meeting of Stockholders  (the "Meeting") of ARTISTIC  GREETINGS
INCOR-PORATED  (the  "Company")  will  be  held  at  the  Company's  Corporate
Headquarters, One Komer Center, Main and Water Streets, Elmira, New York 14902
on Thursday, May 2, 1996 at 9:00 a.m. for the following purposes:

      1.  To   elect  members  of  the  Board  of  Directors  of  the  Company
          ("Directors") to serve until the next Annual Meeting of Stockholders
          and until the election and qualification of their successors;

      2.  To take  action  on  a  proposal  to  ratify the selection of Arthur
          Andersen LLP as auditors of the books and  financial  records of the
          Company for its fiscal year ending December 31, 1996; and

      3.  To  transact  such  other  business as may properly come before  the
          Meeting.

    The Board of Directors (the "Board")  has  fixed  the close of business on
March 4, 1996, as the record date (the "Record Date") for the determination of
stockholders entitled to notice of and to vote at the Meeting.By  Order of the
Board of Directors


                               MARIE B. BELT
                               Senior Vice President - Administration
                                and Secretary

March 29, 1996


ENCLOSED  IS  A PROXY FORM.  WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING  IN
PERSON, THE BOARD  OF  DIRECTORS  URGES YOU TO MARK, DATE, SIGN AND RETURN THE
PROXY, WHICH YOU MAY REVOKE AT ANY  TIME  PRIOR  TO ITS USE.  A SELF-ADDRESSED
PREPAID  ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE  IN  RETURNING  THE  SIGNED
PROXY.
<PAGE>
                   ARTISTIC GREETINGS INCORPORATED
              One Komer Center, Elmira, New York  14902
                      Telephone (607) 737-5235

                           PROXY STATEMENT

                               GENERAL

    The enclosed  proxy is solicited by the Board for use at the Meeting to be
held at the Company's Corporate Headquarters, One Komer Center, Main and Water
Streets, Elmira, New  York  14902  on  Thursday, May 2, 1996 at 9:00 a.m.  The
mailing of this Proxy Statement and the  enclosed  proxy  to  stockholders  of
record   on  March  4,  1996  (each  a  "Stockholder"  and  collectively,  the
"Stockholders"), will commence on or about March 29, 1996.

    Any proxy  properly  given  and  received prior to the commencement of the
Meeting will be voted with respect to all shares represented by it and will be
voted in accordance with the instructions,  if  any,  given  therein.   If  no
contrary  instructions are given, the proxy will be voted (1) FOR the election
as Directors  of  the  nominees  named herein; (2) FOR the ratification of the
Board's  selection  of  the  firm of Arthur  Andersen  LLP,  Certified  Public
Accountants, as the Company's  independent auditors for its fiscal year ending
December 31, 1996; and (3) in accordance  with the proxyholder's best judgment
on  any  other matters which may properly come  before  the  Meeting  (each  a
"Proposal"  and  collectively, the "Proposals").  A Stockholder giving a proxy
has the right to revoke  it  by a duly executed proxy bearing a later date, by
attending the Meeting and voting  in  person,  or  by  otherwise notifying the
Company in writing prior to the Meeting.

    Under  Delaware law, the total votes received, including  abstentions  and
votes by brokers  holding  shares in "street name" or other fiduciary capacity
on "routine" matters, are counted  in  determining the presence of a quorum at
the Meeting.  With respect to the election of the Directors, votes may be cast
for or withheld from voting with respect  to  any  or  all  of  the Directors.
Votes that are withheld will have no effect on the election of the  Directors.
Abstentions may be specified on all Proposals other than the election  of  the
Directors  and  will  be  counted  as  present for purposes of the matter with
respect to which the abstention is noted.   Under the Company's Certificate of
Incorporation, Directors are elected by a plurality  of  the votes cast, while
the approval of Proposal 2 will require the affirmative vote  of a majority of
the  shares present, in person or by proxy, and entitled to vote.   Therefore,
under  the  Company's  Certificate  of  Incorporation  and under Delaware law,
assuming the presence of a quorum at the Meeting, non-votes  by  brokers  will
have  no  effect  on either the election of Directors or Proposal 2.  However,
abstentions would have the effect of "no" votes with respect to Proposal 2.

    Only Stockholders  of  record  at the close of business on the Record Date
are entitled to vote at the Meeting.   The  total  number  of shares of common
stock  of  the  Company  ("Common  Stock")  outstanding  as of that  date  was
6,323,075.  Each share of Common Stock is entitled to one vote at the Meeting.
For a description of the principal holders of the Company's  Common  Stock and
any  voting  arrangements  among  them,  see  the  discussion under "PRINCIPAL
HOLDERS OF COMMON STOCK."

    A copy of the Company's 1995 Annual Report containing financial statements
for  the  fiscal  year  ended December 31, 1995 is enclosed  with  this  Proxy
Statement.
    
    The cost of solicitation  of  proxies  will  be  borne by the Company.  In
addition to this solicitation by mail, Directors, officers  and  employees  of
the   Company  may  solicit  proxies  by  telephone,  mail,  fax  or  personal
interviews,  and  arrangements  will  be  made with banks, brokerage firms and
others to forward proxy material to their principals.   The  Company will bear
the expense of any such additional solicitations.

                             PROPOSAL 1

                        ELECTION OF DIRECTORS

    At  the  Meeting,  six Directors, making up the entire membership  of  the
Board as designated by the  Board,  are to be elected to hold office until the
next Annual Meeting of Stockholders and  until  the election and qualification
of their successors.  Bernard M. Komer, a Director  of the Company since 1980,
resigned on December 15, 1995 and will not be standing  for re-election to the
Board.  Unless authority is withheld with respect to any individual nominee or
all  of  the  nominees, the shares represented by the proxies  received  as  a
result of this  solicitation  will  be  voted  in favor of the nominees listed
below.  In the event any nominee declines or is  unable to serve, proxies will
be  voted  for  the  election  of the others so named and  may  be  voted  for
substitute nominees.  The Board  does  not  anticipate  that  any nominee will
decline or be unable to serve.

    The following sets forth information concerning the principal  occupations
and  business  experience  during  the  past  five  years  of the nominees for
election as the Directors of the Company:

    NORMAN S. EDELCUP, 60, serves as Chairman and Chief Executive  Officer  of
Item   Processing   of   America,  a  data  processing  center  for  financial
institutions located in Miami,  Florida,  a  position  he  has held since July
1987.  During 1988 and 1989, Mr. Edelcup served as Chief Operating  Officer of
Catalina Lighting, Inc., Miami, Florida.   Since 1975, Mr. Edelcup has  been a
Director  of  Valhi,  Inc.  and since 1987 he has served as a Trustee of Baron
Asset Fund.  Mr. Edelcup has been a Director of the Company since 1985.

    LYNDON E. GOODRIDGE, 55,  is Dean of the Whittemore School of Business and
Economics, University of New Hampshire,  Durham,  New  Hampshire  and has held
this  post  since July 1990.  Mr. Goodridge has been a Company Director  since
1985.

    STUART KOMER,  70,  has  served as the Company's Chairman of the Board and
President since 1966, and was elected its Chief Executive Officer in July 1994
at which time David C. Lee became  President  of  the  Company.   He  also has
served  in the capacity of  President of the Company since the resignation  of
David C.  Lee  on  September 15, 1995, and as Treasurer from 1966 through July
1994.

    ALAN  SCHULTZ,  37,  was  elected  to  the  Board  in  June  1995  as  the
representative of Valcheck  Company  ("Valcheck"),  a  subsidiary  of Valassis
Communications,  Inc.  ("Valassis")  pursuant  to  the  terms  of the Purchase
Agreement  under  which  the  Company purchased the assets of Valcheck's  mail
order  check  business  in May 1995.   In  connection  with  the  transaction,
Valcheck also received 500,000  shares  of  the  Company's  Common  Stock,  as
discussed  further  under "PRINCIPAL HOLDERS OF COMMON STOCK."  Mr. Schultz is
the Chief Operating Officer  and  Executive Vice President of Valassis and has
held various other positions in operations, finance and sales management since
joining Valassis in 1984.
    IRVING I. STONE, 86, was elected  a  Director  in June 1990, as one of two
Directors designated by American Greetings Corporation  ("American") under the
terms of a Standstill Agreement between the Company and American,  executed in
connection  with  American's  purchase  of  2,250,000  shares of the Company's
Common Stock in May 1990 (the "Original Standstill Agreement")  and  discussed
further  under  "PRINCIPAL HOLDERS OF COMMON STOCK."  Mr. Stone now serves  as
Founder<circle>Chairman and as a member of the Board of Directors of American,
headquartered in  Cleveland,  Ohio  and  for  a number of years prior to 1992,
served as its Chairman.

    MORRY WEISS, 55, was elected a Director in  September  1991.  Mr. Weiss is
one of the two Directors designated by American under the Original  Standstill
Agreement.   In  March  1992, Mr. Weiss was named Chairman and Chief Executive
Officer of American.  For more than five years prior thereto, he had served as
President  of  American.  He  is  also  a  Director  of  National  City  Bank,
Cleveland, Ohio  and  of  Syratech Corp., Boston, Massachusetts.  Mr. Weiss is
the son-in-law of Irving I. Stone.

                         EXECUTIVE OFFICERS

    The following sets forth  information concerning the principal occupations
and business experience of the  executive officers of the Company, in addition
to Stuart Komer, for the past five years:

    WILLIAM D. BANFIELD, 49, has  served  as the Company's Controller since
August 1992 and has been an employee of the  Company  since  December 1991.
For more than five years prior to December 1991, Mr. Banfield served as the
Controller   of   Deanco,   Inc.,   an  electronic  components  distributor
headquartered in Ithaca, New York.

    MARIE B. BELT, 52, has served as  the  Company's  Senior  Vice President -
Administration  and Secretary since January 1996 and formerly served  as  Vice
President - Administration since June 1992 and Assistant Secretary since April
1990.  Ms. Belt has  served  in  a  number  of  key supervisory and managerial
capacities  with  the Company, including order processing,  customer  service,
quality control and telemarketing since 1976.

    JOSEPH A. CALABRO, 55, has served as the Company's Senior Vice President -
Manufacturing since  January 1996 and was formerly a consultant to the Company
in the area of check production.  In 1993, after seven years, Mr. Calabro left
PRISM Group Inc., a publicly  traded  software  manufacturing and distribution
company  where  he  held the position of Director, Vice  President  and  Chief
Operating Officer of the Corporation and President and Chief Executive Officer
of its largest subsidiary.   Mr.  Calabro  then  formed Calabro and Associates
where  he  had  a consulting practice in the Pacific  Northwest  before  being
retained by the Company in August 1995.

    DENNIS G. COGAN,  46,  has served as the Company's Senior Vice President -
Information Systems since January 1996 and formerly served as Vice President -
Information Systems from August  1994  through  December  1995.  Mr. Cogan has
been an employee of the Company since August 1992.  From February 1990 through
July 1992, Mr. Cogan served as the Director of Management Information  Systems
of Sunbelt Sportswear, San Antonio, Texas, a direct marketer of sportswear.

    MICHELLE CRANE, 27, has served as Vice President - Catalogs and Mass Media
since  January  1996  and  prior  to that as Vice President - Catalog Division
since  September  1995.  Ms. Crane has  served   in  a  number  of  managerial
positions with the  Company,  including  International Sales, Retail Sales and
Data Entry since 1988.

    ROBERT E. JOHNSON, 44, has served as the Company's Senior Vice President -
Finance and Chief Financial Officer since  October 1995.  From October 1994 to
October  1995,  Mr. Johnson was engaged in financial  and  general  management
consulting.  From  April  1991  to  April 1994, Mr. Johnson was Vice President
Finance of a subsidiary of Asea Brown Boveri Ltd., a Zurich-based company.

    ROBERT T. MCDONOUGH, 47, has served as the Company's Senior Vice President
- - Marketing/ Sales since January 1996 and formerly served as Vice President of
General Merchandise from February 1995  through  December 1995.  For more than
five years prior thereto, Mr. McDonough served first  as the Company's Catalog
Manager and then as its Manager of Domestic Mass Media Sales.

    THOMAS C. WYCKOFF, 29, has served as the Company's  Senior Vice President,
General Counsel and Assistant Secretary since January 1996  and  prior to that
served as General Counsel of the Company from July 1995 through December 1995.
From September 1991 through July 1995, Mr. Wyckoff was associated  with Cahill
Gordon  &  Reindel,  a law firm headquartered in New York, New York where  his
practice focused on corporate securities and transactional law.

                                       3

<PAGE>
SECURITY OWNERSHIP OF CERTAIN PERSONS

    The  following  table   sets   forth  certain  information  regarding  the
beneficial ownership of the Common Stock of the Company as of March 4, 1996 by
(1) each beneficial owner of more than  5%  of the outstanding Common Stock of
the Company, (2) each nominee for Director of  the  Company, (3) the two other
Executive Officers of the Company (in addition to Stuart  Komer)  named in the
compensation table that appears hereafter in this Proxy Statement, and (4) all
Directors  and  Executive  Officers  of  the  Company as a group.  The Company
believes that each of the following persons has  sole  investment  and  voting
power in respect of his/her/its shares owned except as otherwise noted.

                               NUMBER OF SHARES OF  PERCENTAGE OWNERSHIP OF
            NAME                  COMMON STOCK           COMMON STOCK{1}

American Greetings Corporation     2,250,000 {2}           35.6%
      One American Road
      Cleveland, OH 44144

      Valcheck Company               500,000 {3}            7.9
c/o Valassis Communications, Inc.
    36111 Schoolcraft Road
       Livonia, MI 48150

        Stuart Komer                 558,244 {4}            8.6
      One Komer Center
       Elmira, NY 14902

      Norman S. Edelcup                8,000                *

     Lyndon E. Goodridge               7,000                *

       Alan F. Schultz                   -0- {5}            *

       Irving I. Stone                 1,500 {6,7}          *

         Morry Weiss                   2,293 {7}            *

     Aloysius F. Stanton              42,550 {8}            *

All Directors and Executive Officers
of the Company as a group 15 persons 695,787 {4,5,6,7,8,9} 10.6
________________________________

* Indicates less than 1% of the Company's issued and outstanding shares.

1   Percentages have been calculated assuming, in the case of each person,  the
    exercise  of  all  options  owned  (which  are  exercisable  within 60 days
    following February 26, 1996) by each such person, respectively, but not the
    exercise of any options owned by any other person listed.  The  calculation
    of  percentage ownership for all Directors and Officers as a group  assumes
    the exercise  of  all  options  owned (which are exercisable within 60 days
    following February 26, 1996) by each such person.

2   For a description of certain arrangements  between the Company and American
    see, "PRINCIPAL HOLDERS OF COMMON STOCK."

3   For  a  description of certain voting and other  arrangements  between  the
    Company and Valcheck see, "PRINCIPAL HOLDERS OF COMMON STOCK."

4   Includes  options  to  purchase  143,458  shares that are currently or will
    become exercisable by Mr. Komer within the  next  60  days and 3,000 shares
    owned by Mr. Komer's wife.

5   Does  not  include  the  500,000 shares of Common Stock owned  by  Valassis
    discussed further under "PRINCIPAL HOLDERS OF COMMON STOCK."

6   These shares are held in the  Judith  Stone  Weiss Trust for the benefit of
    Mr. Stone, who has sole voting and investment  power  with respect to these
    shares.

7   Does not include the 2,250,000 shares of the Company's  Common  Stock owned
    by American discussed further under "PRINCIPAL HOLDERS OF COMMON STOCK."

8   Includes  options  to  purchase  23,250  shares that are currently or  will
    become exercisable by Mr. Stanton within the next 60 days.

9   Includes all shares referred above and an  aggregate  of 53,600 shares that
    are currently or will become exercisable by seven other  executive officers
    of the Company, in addition to those named above, within the next 60 days.

COMPLIANCE WITH SECTION 16 OF THE SECURITIES EXCHANGE ACT OF 1934

       Section  16(a)  of  the  Securities  Exchange  Act of 1934 (the  "Act")
requires the Company's officers, Directors and persons  who  own more than ten
percent  of  the  Company's  Common  Stock  (each  a  "reporting  person"  and
collectively, "reporting persons"), to file reports of their ownership  of and
changes  in  ownership  in  shares  of  the  Company's  Common  Stock with the
Securities  and  Exchange  Commission ("SEC") and the National Association  of
Securities Dealers, Inc. ("NASD"),  and  to furnish the Company with copies of
all such forms (known as Forms 3, 4 and 5) filed.

       Based solely on its review of the copies  of such forms received by it,
or  on written representations received from certain  reporting  persons  that
they  were  not  required  to  file  a Form 5 report with respect to 1995, the
Company believes that, with respect to  transactions  occurring  in  1995, all
Form  3, 4 and 5 filing requirements applicable to its reporting persons  were
complied  with, except that William D. Banfield, the Company's Controller, was
late in filing  a  Form  4 to report a sale he made of shares of the Company's
Common Stock.

                    BOARD MEETINGS AND COMMITTEES

       The Board conducts  its  business  through  meetings  of  the Board and
through the activities of its Committees.  The Board held four meetings during
1995. The Board currently has a Marketing Committee and an Audit,  Finance and
Compensation Committee.

       The  Audit,  Finance  and  Compensation Committee (the "AFC Committee")
periodically reviews the Company's auditing practices and procedures and makes
recommendations  to  the  Board  with  respect  to  these  matters.   It  also
periodically  reviews the compensation and  benefits  paid  to  the  Company's
executives and  administers  the  Company's  Employee Long Term Incentive Plan
("LTI Plan") in all respects.  The members of  this Committee are listed below
under "Compensation Committee Interlocks and Insider  Participation"  and  met
four times during 1995.

       The  Marketing  Committee periodically explores new ideas for marketing
the Company's products and  services.   Its members are:  Lyndon E. Goodridge,
Chairman, Alan F. Schultz, Irving I. Stone  and  Morry  Weiss.  This Committee
met once during 1995.

       Each of the incumbent Directors, except for Messrs.  Schultz, Stone and
Weiss, attended at least 75% of the meetings held during 1995 by the Board and
by each Committee of which he is a member.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

       The Directors who were for 1995 the members of the AFC  Committee  were
Norman  S.  Edelcup,  Chairman, Bernard M. Komer (a former Director) and Morry
Weiss.  Bernard M. Komer,  in  addition  to  having served as a Director and a
member  of this Committee, was also the Secretary  of  the  Company.   Bernard
Komer is  a  licensed  stockbroker  and  an account executive with PaineWebber
Incorporated ("PaineWebber").  The Company maintains certain of its investment
accounts with PaineWebber and Bernard Komer acts as the account executive with
respect to these accounts.  In this capacity,  for  1995, Bernard Komer earned
brokerage commissions of $21,350 related to transactions in these accounts.

               COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

       In compliance with the SEC's executive compensation  disclosure  rules,
what  follows  below  is  a  Report  of  the AFC Committee, a series of tables
detailing certain cash compensation and stock  option information, and a five-
year total return stock performance chart, all of  which  are  intended by the
SEC  to  standardize the reporting of such information by public companies  to
their stockholders.

REPORT OF THE AFC COMMITTEE

       GENERAL.   The  compensation of the Company's senior executives is made
up of three key components:  base salary, performance bonuses and stock option
grants  under  the  LTI  Plan.    The  proportion  of  the  executive's  total
compensation that each of these elements  constitutes  differs  between Stuart
Komer and the Company's other senior executives, as explained further below.

       COMPENSATION  OF  STUART  KOMER, CHAIRMAN, CHIEF EXECUTIVE OFFICER  AND
PRESIDENT.  The base salary and bonuses  paid  to Mr. Komer are based upon the
Employment Agreement with the Company that the Board  negotiated  and executed
with him in August 1993 (the "Agreement").  A key goal of the terms negotiated
in the Agreement was the desire to reward Mr. Komer for his more than 40 years
of dedicated service to the Company in many capacities.  In particular, during
the  difficult  years the Company endured during the 1970's, when it  suffered
through the 1972  flood  that  devastated  the  Elmira,  New York area and the
subsequent  filing  by  the  Company for protection under Chapter  11  of  the
Bankruptcy Code.  Mr. Komer at  various times took substantial pay reductions,
received no pay raises and placed  his personal assets at risk to guaranty the
Company's debts.  Another goal of the  Agreement  was to establish a five-year
timeframe within which the Board must devise a succession  plan to address Mr.
Komer's  planned  retirement.   The Agreement provides for his  employment  as
Chairman, Chief Executive Officer  and/or  President for a five-year term from
August 31, 1993 (the "Initial Period").  It  also provides that, at the end of
the Initial Period, Mr. Komer has the option to elect to serve as a consultant
to  the Company for a two-year term ending on August  31,  2000.   During  the
Initial  Period,  Mr.  Komer  will  receive  a  minimum  annual base salary of
$225,000  or such greater amount as the Board shall determine  and  an  annual
bonus determined  by  a  formula  based  upon the Company's annual pre-tax net
income,  plus  various  insurance  and  other benefits  provided  for  in  the
Agreement.  At the end of the Initial Period,  Mr.  Komer  will also receive a
lump-sum payment of $400,000 as consideration for the three  years  that  will
then  remain  on  the  term  of  the non-competition covenant contained in the
agreement, regardless of whether he  elects  to  serve  as a consultant to the
Company for the next two years.  At the end of the Initial  Period, should Mr.
Komer  elect  to  serve  as  a  consultant  to the Company for two years,  his
compensation for such services will consist of an annual bonus determined by a
formula  based  upon the Company's annual pre-tax  net  income,  plus  various
insurance and other benefits provided in the Agreement.  In the event that, at
any  time  during the  term  of  the  Agreement,  Mr.  Komer's  employment  is
terminated without "Cause" as defined in the Agreement or he resigns for "Good
Reason" as defined  in  the  Agreement,  he  shall nevertheless be entitled to
receive all compensation and benefits provided  under  the  Agreement  for the
remainder  of  its term, with the value of all cash compensation payable being
calculated and paid  in  a lump sum within 30 days following the occurrence of
any such event of termination.  In the event of his disability during the term
of the Agreement, Mr. Komer  will  be entitled to receive all compensation and
benefits payable under the Agreement  for  the  remainder of its term.  In the
event of his death during the term of the Agreement,  Mr.  Komer's estate will
be entitled to receive a lump-sum payment of the present value  of  the amount
of  all  compensation  and  benefits payable for the remainder of the contract
term.  The Tax Reform Act of  1984 denies an income tax deduction to a company
for payments that are made as a  result  of  a  change  in  control  if  those
payments,  when made, have a present value in excess of 300% of the employee's
average compensation  for  the  last  five  years  and are made pursuant to an
agreement, such as this contract, entered into after June 14, 1984.

       It is the Board's view that Mr. Komer's minimum  $225,000  base  salary
established  by  the Agreement is generally in line with the salaries paid  to
the CEOs of other  corporations  of  similar size.  Mr. Komer's annual bonuses
are not discretionary; they are determined  based  upon a formula contained in
the  Agreement.  This arrangement ties Mr. Komer's fortunes  directly  to  the
Company's annual operating  performance because it is based upon the Company's
net  income  before  taxes,  which   the  Agreement  defines  to  exclude  any
extraordinary, unusual or non-recurring  items  of  loss,  expense  or income.
Therefore,  one-time  charges  and  extraordinary  events will not affect  the
determination of his annual bonus; it is computed directly  on  the  Company's
yearly performance results.

       The  Committee  uses  grants  of  stock  options to Mr. Komer under the
Company's  LTI  Plan  with  a  similar motivation.  Since  the  LTI  Plan  was
instituted in 1983, this Committee has generally awarded substantial Incentive
Stock Option ("ISO") grants to Mr.  Komer  annually  as a further incentive to
tie his compensation as directly as possible to the financial  performance  of
the  Company  as  reflected  in  its  stock  price; this also ensures that his
financial interest in increasing the value of  the  Company is closely aligned
with that of the stockholders.  The Committee's other  motivation with respect
to the size of Mr. Komer's ISO grants has been to reward him in years when the
Company has been performing well for the prior years when his compensation did
not  reflect  his  substantial  efforts  on the Company's behalf.   The  Board
granted no ISO's to Mr. Komer in 1995.

       COMPENSATION OF THE COMPANY'S OTHER EXECUTIVE OFFICERS.  A study of the
compensation of the Company's other executive  officers  was last completed by
the  AFC  Committee  in  1992.   Therefore,  during 1995, the Company's  Human
Resources Department undertook an analysis of  the  compensation  paid  to the
Company's  senior management to determine whether it was competitive with  the
marketplace  and  whether  it  was  sufficient to attract and retain competent
senior management.  Based upon the salary  survey  information  obtained  from
both the Human Resources Department and from outside consultants, beginning in
January  of  1996  the  base  salaries  for certain of the Company's executive
officers were  adjusted upward, based primarily  upon  the size of the Company
and the executive's level of responsibility.

       In  addition, a formula is used for determining annual  bonuses  to  be
paid to the  Company's  executive officers.  This formula is keyed to how well
the Company performed in  the  current  year  when  compared to the prior year
based upon the Company's operating net income before  taxes in each such year,
with the current year's results being given the greater  weight.   Because the
Committee  believes  that  this measure of the Company's financial performance
has a significant impact on  the  Company's  stock price, it intends, by using
this yardstick, to link executive bonuses to both the financial performance of
the Company and its stock price.  The Company  paid  no  executive bonuses for
1995.

       As in Mr. Komer's case, the Committee uses grants under  the  Company's
LTI  Plan  with  a  similar motivation.  Since the LTI Plan was instituted  in
1983, the Committee has  generally  awarded annual ISO grants to the Company's
executive  officers  as  a further incentive  to  tie  their  compensation  as
directly as possible to the  financial performance of the Company as reflected
in  its  stock price; this also  ensures  that  their  financial  interest  in
increasing  the  value  of  the  Company  is  closely aligned with that of the
stockholders.   In  determining  the  size  of the ISO  grants  to  individual
executives, the Committee also makes judgments  as  to how well the individual
executive met or exceeded his or her performance goals  during  the past year,
based  in part on consultations with Stuart Komer and on evaluations  received
from the  Human Resources Department.  The Board granted ISO's in 1995 only to
two newly hired executives of the Company.

       Because the Company's executive compensation levels do not approach the
$1 million  per  year  range  for  any of its most highly paid executives, the
Committee does not believe that at the  present  time  it is necessary to take
additional  measures  to  comply with the tax deductibility  requirements  for
executive compensation that exceeds $1 million per year imposed by the Revenue
Reconciliation Act of 1993.  The Committee will continue to monitor this issue
and will take further action as developments warrant.

       This report was prepared  by  the current members of the AFC Committee:
Norman S. Edelcup, Chairman, and Morry Weiss.

       RESIGNATION  OF  CERTAIN  OFFICERS.    On   September   15,  1995  (the
"Resignation Date"), David C. Lee, President of the Company since  August  25,
1994,  resigned  his position with the Company and the Company entered into an
agreement with Mr.  Lee as of the Resignation Date (the "Severance Agreement")
providing for the payment  to  Mr.  Lee  of  $120,000 in three installments of
$40,000 on each of the Resignation Date, January  2,  1996  and April 1, 1996.
Mr.  Lee  also received from the Company  the benefit of six months  of  post-
employment  services.   As  of the Resignation Date, Mr. Stuart Komer began to
serve in the capacity of President  of  the Company, an office he continues to
hold as of the date hereof.  Additionally,  Mr.  Stanton, the Company's former
Vice President - Check Sales resigned his position  with  the  Company  as  of
March 8, 1996.

EXECUTIVE COMPENSATION

       Under the SEC's executive compensation disclosure rules, information is
required  to be provided with respect to the compensation and benefits paid by
the Company  for  all  services  rendered  during 1995, 1994 and 1993 to up to
seven individuals: the person who was, at December  31,  1995   serving as the
Company's Chief Executive Officer; the four other individuals who  were, as of
December  31, 1995, the other four most highly compensated executive  officers
of the Company  whose  1995 salary and bonus exceeded $100,000 in amount; and,
if applicable, up to two  other  individuals  for  whom  disclosure  would  be
required  but  for  the  fact that they were no longer serving as an executive
officer  of the Company as  of  December  31,  1995  (individually,  a  "Named
Executive" and collectively, the "Named Executives").  However, as of year-end
1995, in addition  to  Stuart  Komer,  there  were  only  two  other executive
officers,  David C. Lee and Aloysius F. Stanton, whose 1995 salary  and  bonus
exceeded  $100,000;   accordingly,   the   following  tables  set  forth  this
information with respect to only three, not seven, Named Executives.

<TABLE>
<CAPTION>
                    SUMMARY COMPENSATION TABLE                                                                        
                                                                        
                                                                        LONG-TERM          ALL
                                                                  COMPENSATION       OTHER
                                   Annual Compensation            Awards         COMPENSATION
<S>                   <C>         <C>           <C>           <C>              <C>
                                                                  Securities
    Name and                                                      Underlying
    POSITION           YEAR        SALARY{1}       BONUS          OPTIONS
 
 Stuart Komer           1995       $225,547       $      0            0         $10,796{2}
 Chairman, CEO          1994       $233,503       $      0       25,000{3}      $ 9,455{2}
 and President          1993       $214,395       $149,101       25,000{3}      $14,133{2}

 David C. Lee           1995       $167,039       $     0             0         $  931{4}
Former President        1994       $150,489       $ 2,703         7,000{5}      $2,336{4}
    and COO             1993       $127,555       $14,930         7,000{5}      $6,643{4}

Aloysius F. Stanton     1995       $112,527       $     0             0         $2,275{6}
Former Vice President - 1994       $108,980       $ 2,027         5,000{7}      $1,438{6}
Checks Division         1993       $103,248       $11,197         5,000{7}      $4,888{6}
_________________________
</TABLE>
1     Includes  all  compensation  deferred  for  the  years  shown  under  the
      Company's 401(k) Plan and/or its Deferred  Compensation Plan (the "401(k)
      Plan"), as further described under "COMPENSATION PURSUANT TO PLANS."

2     The amounts shown represent the Company's matching  contributions  to Mr.
      Komer's  account  under  the 401(k) Plan in the amount of:  $98 for 1995;
      $92 for 1994; and $89 for  1993; plus its profit-sharing contributions to
      his 401(k) account of $7,374  for  1993;  plus additional group term life
      insurance premiums paid on Mr. Komer's behalf  in  the  amount of: $4,014
      for  1995;  $2,520  in  1994; and $2,520 in 1993.  The Company  also  has
      insurance policies on Mr.  Komer's  life  as to all of which policies Mr.
      Komer's  children  are the beneficiaries.  These  are  all  split-dollar,
      whole-life policies  whose  net cash surrender values will be paid to the
      Company upon Mr. Komer's death.   The  value  of the premiums paid by the
      Company for Mr. Komer's benefit with respect to  the  term life insurance
      component  of these policies was:  $6,684 for 1995; $6,843  in  1994  and
      $4,150 in 1993.   These  amounts  are  also  included in the totals shown
      above.

3     In each of April 1994 and 1993, Mr. Komer was  awarded  ISOs  to purchase
      25,000 shares of the Company's Common Stock at an exercise price of $5.50
      and $10.31 per share, respectively, exercisable over a five-year term.

4     The amounts shown represent the Company's matching contributions  to  Mr.
      Lee's 401(k) account in the amount of:  $31 for 1995; $1,481 for 1994 and
      $1,269  for  1993;  plus  its  profit-sharing contributions to his 401(k)
      account of $4,680 for 1993; plus  additional  group  term  life insurance
      premiums paid on Mr. Lee's behalf in the amount of:  $900 for  1995; $855
      in 1994 and $694 in 1993.

5     In  each  of  April  1994  and 1993, Mr. Lee was awarded ISOs to purchase
      7,000 shares of the Company's  Common Stock at an exercise price of $5.00
      and $9.38 per share, respectively,  exercisable  over  a  five-year term.
      All such options were canceled upon 90 days from the Resignation Date.

6     The amounts shown represent the Company's matching contributions  to  Mr.
      Stanton's  401(k)  account in the amount of:  $1,874 for 1995; $1,090 for
      1994 and $1,032 for  1993;  plus  its profit-sharing contributions to his
      401(k)  account  of $3,542 for 1993;  plus  additional  group  term  life
      insurance premiums  paid  on Mr. Stanton's behalf in the amount of:  $401
      for 1995; $348 in 1994 and $314 in 1993.

7     In each of April 1994 and 1993,  Mr. Stanton was awarded ISOs to purchase
      5,000 shares of the Company's Common  Stock at an exercise price of $5.00
      and $9.38 per share, respectively, exercisable over a five-year term.

COMPENSATION OF DIRECTORS

       The Company has an Outside Directors Compensation  Plan  which  enables
all  outside Directors of the Company to elect to take payment of their annual
retainer  fees  in  shares  of  the Company's Common Stock, in compliance with
relevant SEC rules.  Under this Plan, outside Directors are paid the following
schedule of fees: an annual retainer  of $5,000; an additional annual retainer
of $7,500 to the Chairman of each Board  Committee;  a  fee  of  $800 for each
Board meeting attended; and a fee of $400 per Committee meeting attended.  The
per-meeting  fees  are  payable  only  in cash.  The annual retainer fees  are
earned for a full year of service and are  reduced in proportion to the number
of Board or Committee meetings from which an outside Director is absent out of
the total number of such meetings held during  that  year.   Annually,  on the
date  of the Board's annual meeting, held each year immediately following  the
Company's  annual  meeting of stockholders, the outside Directors may elect to
receive all or a portion of their annual retainer fees accrued and payable for
the past year of service  in shares of the Company's Common Stock.  The number
of shares payable is then determined by dividing the amount of such fees to be
paid in stock by the closing  price  for  the  Company's  Common Stock on that
date.

       The Company also provides between $30,000 and $50,000 in face amount of
term life insurance to each of its Directors, for which the  Company  pays  an
annual  premium  of  between  $403  and $672 per Director.  Directors are also
compensated at the rate of $350 per day  for  each day otherwise spent in this
capacity on Company business.

       Prior to his resignation from the Board,  Bernard  M. Komer received an
additional  $6,000  in  each  of  the  first  three quarters of 1995  for  the
additional responsibilities he assumed as Secretary  for  both  the  Board and
each  of  the  Committees  of  which  he  was a member.  Mr. Komer resigned as
Secretary of the Company on October 27, 1995.   The  position  is  now held by
Marie  B.  Belt,  Senior  Vice President - Administration and former Assistant
Secretary.


<PAGE>
                        COMPENSATION PURSUANT TO PLANS

COMPENSATION PURSUANT TO THE EMPLOYEE LONG-TERM INCENTIVE PLAN

       The Company's Employee  Long-Term  Incentive  Plan  provides  long-term
incentives  to  key  employees as determined by the AFC Committee.  Under  the
Plan, key employees can be awarded stock incentive rights ("SIRs") and ISOs.

     The Plan is administered  by  the  AFC  Committee,  whose  duties include
selecting  the  employees who will receive grants and determining the  amounts
and types (I.E.,  ISOs,  SIRs or a combination thereof) of grants awarded.  In
making its selections and  determinations,  the  AFC Committee has substantial
flexibility  and  makes  its  judgments based largely  on  the  functions  and
responsibilities of the particular employee, the employee's past and potential
contributions to the Company's  profitability and growth, and the value of the
employee's services to the Company.   The  AFC  Committee  also interprets and
implements  the  Plan  and  the  grants made thereunder.  The members  of  the
Committee are all outside Directors  and outside Directors are not eligible to
receive grants under the Plan.

     The ISOs granted under the Plan represent  rights  to  purchase shares of
the Company's Common Stock within a fixed period of time and  at  a cash price
per  share  ("exercise price") specified by the AFC Committee on the  date  of
grant.  The exercise  price  cannot  be  less  than the fair market value of a
share of Common Stock on the date of grant.  Options  are  exercisable  during
the  period fixed by the AFC Committee, except that no option may be exercised
more than ten years from the date of grant.

     SIRs  are  rights to receive shares of the Company's Common Stock without
any cash payment to the Company, conditioned only on continued employment with
the Company throughout  a specified four-year period.  When awarding SIRs, the
Committee has the discretion  to establish a full four-year ("100%") incentive
period or a staggered 25% per year  four-year  incentive period with regard to
the earnout of an SIR.  If the Committee awarded  an SIR with a 100% four-year
incentive period requirement, the recipient would have  to  remain employed by
the  Company  for four years before receiving the shares subject  to  the  SIR
award; earlier  termination  of  employment,  except  in  the  event of death,
permanent  disability  or  normal  retirement,  would  result in the automatic
cancellation of the SIR.  If the Committee awarded an SIR with a staggered 25%
per  year  four-year  incentive  period, the recipient would  be  entitled  to
receive 25% of the total number of  shares subject to the SIR grant at the end
of each year of the four year incentive  period,  so long as the recipient was
still employed by the Company at the end of each such  year,  with  exceptions
made in the event of death, permanent disability or normal retirement.  Should
a recipient die, become permanently disabled or retire during an SIR incentive
period,  he/she  or  his/her estate, as the case may be, would receive a  pro-
rated number of the shares  underlying the SIR award based upon the ratio that
the number of months since the SIR had been granted bore to the full four-year
incentive period, less any shares already issued in the case of a 25% per year
four-year incentive period.

     During an SIR incentive  period,  should  the  Company  declare  any cash
dividends  on  its  Common  Stock,  the  holder of an SIR would be entitled to
receive from the Company cash "dividend equivalent" payments equal to any such
cash dividends that the holder would have received had he/she owned the shares
of Common Stock underlying the SIR.  However,  the  holder of an SIR would not
have  any  other rights with respect to the shares underlying  an  SIR  award,
E.G., the right  to vote or pledge such shares, until such shares are actually
issued to the holder.

     An employee can  be  awarded  both SIRs and ISOs in any combinations that
the Committee may determine.  In such  an  event,  an exercise of an ISO would
not in any way affect or cancel any SIRs an employee may have received.

     Subject to the provisions of the Plan, the individuals  to whom grants of
ISOs and/or SIRs are awarded, the number of shares covered by  each award, the
incentive period applicable to each SIR award, the times when options  may  be
exercised,  the  term  and  other  provisions  of each option are fixed by the
Committee.  No ISO may be granted to a person who owns at the time of grant or
would  own  after  full  exercise of all options and  rights  to  acquire  the
Company's shares, more than  10%  of  the  total  combined voting power of the
Company's stock, unless at the time of grant, the ISO  price  is at least 110%
of the fair market value of the shares subject to the ISO and the  ISO  is not
exercisable after the expiration of five years from the date of grant.

     During  1995,  no  ISO's  or  SIRs  were  granted  to  any  of  the Named
Executives.

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

<TABLE>
<CAPTION>
                                          Number of Securities
                                               Underlying                   Value of Unexercised
                                           Unexercised Options              In-the-Money Options
                                           AT FISCAL YEAR-END               AT FISCAL YEAR-END{(1)}
         NAME                           Exercisable/Unexercisable         Exercisable/Unexercisable
<S>                                <C>                                <C>
Stuart Komer{(2)}                            138,458/39,992                     $-0-/$-0-{(2)}
David C. Lee{(2)}                                -0-/-0-                        $-0-/$-0-{(2)}
Aloysius F. Stanton{(2)}                      12,125/6,500                      $-0-/$-0-{(2)}
</TABLE>
_____________________

(1)   On December 29, 1995, the closing price of the Company's Common  Stock in
      Nasdaq  trading  was  $2.50  per  share, which was less than the exercise
      price of any tranche of options held  by  any  of  the  Named Executives.
      Consequently, none of the options held by any of the Named  Executives as
      of December 31, 1995 were in-the-money.

(2)   During  1995,  none  of the Named Executives exercised any options  which
      they had under the Plan.

     As of December 31, 1995,  663,430  shares  of  the Company's Common Stock
were available for grants under the Plan.  As of that date, there were 500,900
options  outstanding,  with a weighted average exercise  price  of  $5.10  per
share.  The expiration dates of these option grants ranged from April 25, 1996
through October 24, 2000.

PROFIT SHARING 401(K) PLAN

     The Company has a Profit  Sharing 401(k) Plan, in which employees who are
21 years of age or older and who  work at least 1,000 hours during one year of
continuous  service are eligible to  participate.   All  contributions  to  an
electing employee's  account  are  made in accordance with the regulations set
forth under Section 401 of the Internal  Revenue  Code  of  1986,  as amended.
Both  the  Company's  matching  and profit-sharing contributions, as described
below,  are  forfeitable until a participating  employee  has  five  years  of
employment with  the  Company with a minimum of 1,000 hours of service in each
of  those  years.  Under  the  Plan,  participating  employees  can  elect  to
contribute,  on  a tax-deferred basis, up to 15% of their annual compensation,
subject to a ceiling  of  $9,500  for  1996.   The  Company  makes  a matching
contribution  of 25% of each employee's contributions to the Plan, up  to  the
first 4% of the   employee's compensation deferred each year.  Also under this
Plan, the Company may  make annual, discretionary profit-sharing contributions
to  the  accounts  of  participating   employees   based  upon  the  Company's
profitability for the year.  These contributions, when  made,  are  calculated
under a formula which is based upon the percentage that an eligible employee's
compensation  for  the  fiscal  year  bears  to  the total compensation of all
employees participating in the Plan, after taking  into  account the Company's
contribution to Social Security.

DEFERRED COMPENSATION PLAN

     Stuart   Komer  is  the  only  participant  in  the  Company's   Deferred
Compensation Plan,  whereby  he can elect to defer payment of all or a portion
of his compensation to a future date, all in accordance with the terms of such
Plan, and by such deferral, likewise defer the payment of income taxes on such
amounts.  All amounts deferred  by  Mr.  Komer  under  this Plan are included,
whether  or  not  deferred,  for  the  years  shown as earned in  the  Summary
Compensation Table above.  Interest on amounts deferred is accrued monthly and
is calculated at the prime rate as in effect from time to time.

                        CERTAIN TRANSACTIONS

     The Company rented portions of its facilities located in Elmira, New York
from Stuart Komer, its Chairman, Chief Executive  Officer and President, under
three leases, two of which expired between March 31,  1995  and  December  31,
1995 and were not renewed.  Under the amended lease for 406 Academy Place that
is  cancelable at any time by the Company, the Company is obligated to pay Mr.
Komer  $3,465 per month in rent.  For 1995, the Company paid Mr. Komer a total
of $90,600 in rents under these three leases.

     For  information  concerning  certain  transactions  involving Bernard M.
Komer,  reference  is  made  to  the discussion under "COMPENSATION  COMMITTEE
INTERLOCKS AND INSIDER PARTICIPATION" above.

     As further described under "PRINCIPAL  HOLDERS  OF  COMMON  STOCK,"  as a
result  of  an  investment  that  American  made  in  the Company during 1990,
American  and  the  Company  have  been  exploring joint marketing  and  sales
opportunities for each other's products.   During 1995, these efforts centered
on the Company selling certain American products, primarily greeting cards and
gift    wraps,    through    the    Company's    "The    Amy   Allison    Card
Shop{<reg-trade-mark>}" catalog, which was discontinued in 1995.  During 1995,
the  Company  purchased  approximately $129,181 worth of such  inventory  from
American to sell through this catalog and in its retail locations.

     As further described  under  "PRINCIPAL  HOLDERS  OF  COMMON STOCK," as a
result  of  the Advertising Agreement described therein, the Company  has  the
right  of  first  refusal  for  FSI  advertising  circulation  from  Valassis.
Additionally,  as  a  result of the Purchase Agreement in connection therewith
and further described thereunder,  Valassis  has the right to elect one member
of the Company's Board during the time which it owns shares of Common Stock in
the Company.  During 1995, the Company purchased  approximately  $8.1  million
worth of such advertising from Valassis, in addition to the payments described
under "PRINCIPAL HOLDERS OF COMMON STOCK."

     In  May 1994, the Company entered into a new consulting agreement with  a
consulting firm headed by the late Manford D. Rosenbloom, a former Director of
the Company,  which  provided  that  Mr.  Rosenbloom  would  render consulting
services to the Company for a guaranteed minimum of 100 days  per year through
April 1999, at a per-day rate of $600, which rate would be reviewed  annually.
This  agreement  also provided that Mr. Rosenbloom was eligible to be paid  an
annual performance  bonus equal to 4% of the Company's net income before taxes
in excess of $500,000  for each year during its term, prorated over the number
of days during such year  that  Mr.  Rosenbloom  rendered  services  under the
agreement, plus the reimbursement of all reasonable travel, living and out-of-
pocket  expenses incurred in connection with his services rendered thereunder.
It also provided  that  should  Mr. Rosenbloom die before the end of its term,
the Company would pay his estate  an amount equal to 60% of the average of the
consulting compensation plus any performance bonuses paid during the two years
prior to his death, multiplied by the  number  of  years then remaining in the
term of the agreement.  As a result of Mr. Rosenbloom's  death  in  October of
1994, his estate was paid $189,416 in 1995 under the terms of this agreement.

<PAGE>
             STOCKHOLDER RETURN PERFORMANCE INFORMATION

     The  following graph compares the cumulative total stockholder return  on
the Company's  Common  Stock  against  the cumulative total return of the CRSP
TOTAL RETURN INDEX FOR THE NASDAQ STOCK  MARKET  (which  includes all U.S. and
foreign common stocks and American Depositary Receipts traded  on  the  NASDAQ
Stock Market) and the NASDAQ RETAIL TRADE TOTAL RETURN INDEX for the five-year
period beginning December 31, 1990 and ending December 29, 1995, assuming  the
reinvestment  of  all  dividends throughout the period shown, and assuming the
value of the investment  in the Company and in each Index was $100 on December
31, 1990.

               Comparison of Five Year-Cumulative Total Returns
                            Performance Graph for
                       ARTISTIC GREETINGS INCORPORATED

[Note:  Per Regulation S-T, rule 304(d), this EDGAR submission contains 
the tabular numerical data produced by CRSP on which the performance graph 
points are plotted in the printed version of this Proxy Statement, 
as follows:]

  Date     Company   Market     Market  Peer    Peer
           Index     Index      Count   Index   Count
12/31/90   100.000   100.000    4231   100.000    142
01/31/91   108.333   110.647    4196   111.324    141
02/28/91   116.667   121.244    4180   122.339    139
03/28/91   236.111   129.388    4165   138.902    142
04/30/91   327.778   130.190    4123   141.123    139
05/31/91   285.656   136.199    4124   149.434    144
06/28/91   310.861   128.225    4143   143.517    141
07/31/91   365.471   135.757    4143   154.350    142
08/30/91   537.705   142.229    4156   157.865    145
09/30/91   512.500   142.934    4159   162.328    146
10/31/91   411.680   147.659    4170   162.773    145
11/29/91   302.459   142.742    4179   163.042    142
12/31/91   252.049   159.611    4188   189.957    144
01/31/92   369.672   169.175    4203   194.378    147
02/28/92   336.065   172.943    4203   197.894    144
03/31/92   277.254   164.938    4221   188.520    148
04/30/92   210.041   157.901    4219   170.938    153
05/29/92   260.451   159.934    4208   168.106    156
06/30/92   218.443   153.746    4186   157.241    156
07/31/92   252.049   158.880    4152   162.349    156
08/31/92   252.049   154.131    4135   152.593    157
09/30/92   205.840   159.564    4133   164.041    158
10/30/92   260.451   165.523    4150   168.494    159
11/30/92   243.648   178.488    4165   176.418    161
12/31/92   302.459   185.193    4190   178.772    164
01/29/93   294.057   190.705    4177   175.357    167
02/26/93   310.861   183.862    4209   166.082    167
03/31/93   378.074   189.410    4239   169.276    169
04/30/93   310.861   181.834    4279   159.241    172
05/28/93   286.496   192.770    4306   167.542    179
06/30/93   235.938   194.010    4347   167.318    182
07/30/93   202.232   194.349    4380   170.417    182
08/31/93   177.661   204.464    4422   180.088    186
09/30/93   156.511   210.197    4464   185.539    186
10/29/93   203.041   215.050    4514   192.956    190
11/30/93   195.427   208.265    4598   185.584    191
12/31/93   191.179   214.394    4678   188.936    201
01/31/94   191.179   221.233    4706   188.563    200
02/28/94   186.930   218.837    4748   184.738    201
03/31/94   170.831   205.420    4804   173.819    205
04/29/94   175.102   202.737    4831   174.180    204
05/31/94   180.227   202.979    4870   170.148    205
06/30/94   193.100   194.986    4889   166.739    205
07/29/94   180.227   199.607    4909   166.983    207
08/31/94   176.794   211.741    4926   179.515    206
09/30/94   168.170   211.445    4931   182.261    208
10/31/94   135.830   215.127    4954   184.460    209
11/30/94   146.610   207.649    4971   177.459    209
12/30/94   103.489   207.369    4980   172.278    206
01/31/95   120.737   208.171    4974   166.255    206
02/28/95   107.801   218.952    4977   169.639    205
03/31/95    90.553   225.110    4971   170.382    210
04/28/95    94.865   231.590    4986   169.348    212
05/31/95   129.361   237.450    4987   173.732    209
06/30/95   120.737   256.042    5010   188.059    203
07/31/95   114.269   273.702    5032   198.262    203
08/31/95   129.361   278.740    5056   197.725    202
09/29/95   125.049   286.921    5055   201.305    201
10/31/95   120.737   283.977    5097   197.750    202
11/30/95    99.177   289.866    5131   196.702    205
12/29/95    86.241   287.971    5178   190.308    208

The index level for all series was set to $100 on 12/31/90


<PAGE>
                             PROPOSAL 2

                RATIFICATION OF SELECTION OF AUDITORS

     Arthur Andersen LLP,  independent  certified public accountants, has been
selected by the Board to serve as the auditors  of  the  Company's  books  and
financial  records  for  its  current  fiscal year.  This firm has no material
financial interest in the Company and its  only  connection  with  the Company
during  the past fiscal year has been in its role as the Company's independent
auditors.   Representatives  of Arthur Andersen LLP are expected to be present
at the Meeting to make a statement if they wish, and to respond to appropriate
questions from stockholders.

     The Board recommends that  the  stockholders  vote  FOR  this proposal to
ratify  the  selection  of  Arthur  Andersen  LLP  to  serve  as the Company's
independent auditors for the Company's fiscal year ending December  31,  1996.
Proxies  solicited  by  the  Board  will  be  voted  FOR  this proposal unless
otherwise indicated.

                  PRINCIPAL HOLDERS OF COMMON STOCK

     A table reflecting the security ownership of those persons  who are known
to  the  Company  to have been the beneficial owners of more than 5%  (316,100
shares) of the Company's  Common Stock as of March 4, 1996 appears above under
"SECURITY OWNERSHIP OF CERTAIN PERSONS."

STANDSTILL AGREEMENT

     Pursuant  to  the  Original   Standstill  Agreement,  American  purchased
2,250,000 shares of the Company's Common  Stock, for an aggregate net purchase
price of $6,450,000.  American acquired its  interest in the Company primarily
as an investment.  However, in addition, the Company  has  agreed  to  promote
certain of American's greeting card products through its catalogs and American
may  promote certain of the Company's personalized products through American's
retail outlets.

     On  June  16,  1992,  the  Company  and  American  amended  the  Original
Standstill  Agreement  (the  "Amended  Standstill  Agreement")  governing  the
control  over  and disposition of the 2,250,000 shares of the Company's Common
Stock owned by American.

     The Amended  Standstill  Agreement  superseded  and  terminated  in their
entirety  both the Original Standstill Agreement, which was among the Company,
American and Stuart Komer, the Company's Chairman, Chief Executive Officer and
President,  and the Voting Trust Agreement of the same date and among the same
parties, under which American's shares had been held since that date.

     Under the  Amended Standstill Agreement, American is generally prohibited
from purchasing any additional shares of the Company's stock and has agreed to
vote such shares  only  in  accordance  with  the  recommendations made to the
Company's stockholders by the Board.  American retains the right to nominate a
maximum of two Directors to the Board, so long as it owns more than 20% of the
Company's  outstanding  shares.   It can nominate only  one  Director  if  its
percentage ownership drops to between 10% and 20% of the Company's outstanding
shares and loses these nomination rights  if  its  percentage  ownership  ever
drops below 10%.  American also has certain anti-dilution rights to enable  it
to  maintain  its  present proportionate ownership of approximately 36% of the
Company's outstanding shares.

     Additionally,  during  the  term  of  the  Amended  Standstill  Agreement
American is permitted  to  sell  any  of its Company shareholdings only to the
public, either in a registered offering  or  under  Securities  Act  Rule 144,
subject,  however,  to  the Company's prior right of first refusal to purchase
any or all of such shares  at  their then-current market price.  American also
has certain "demand" and "piggyback"  registration rights to enable it to have
its Company shares registered for public sale.

     Under  the Original Standstill Agreement,  American  had  certain  rights
relating to the  purchase  of  the  Company.   However, those rights have been
terminated and under the Amended Standstill Agreement American can acquire the
balance of the Company's stock or assets only in a transaction approved by the
Board (excluding any Directors nominated by American).

     Unless earlier terminated, the Amended Standstill  Agreement  will expire
on  December 31, 2000.  However, it can be terminated at any time by  American
upon 90 days advance notice to the Company.  After April 30, 1996, the Company
can also  terminate  this Agreement at any time upon giving one year's advance
notice to American and under certain other circumstances.  This Agreement also
can be terminated by either  party  upon notice given within 90 days following
any  termination  of  a certain Marketing  Agreement  (discussed  below),  and
automatically terminates  at  such time as American's holdings constitute less
than 5% of the Company's outstanding  shares.   Within  60  days  prior to the
effective  date  of  any  termination  of  the  Amended  Standstill Agreement,
however, the Company has the right to purchase all or any  part  of its shares
held  by  American  at  their  then-current  market  price,  and/or to require
American to sell all or part of such shares in a registered public offering.

     Stuart  Komer  is  not  a  party  to  the  Amended  Standstill Agreement.
However,  in  a  letter to American dated June 16, 1992, he has  agreed  that,
during the term of  the Amended Standstill Agreement, any sales of his Company
shareholdings will only  be  made  through  an underwritten public offering or
under Rule 144.

     Simultaneously with the signing of the Amended  Standstill Agreement, the
Company  and  American also executed a Direct Mail Agreement  that  gives  the
Company exclusive  rights  to  market  and sell by mail certain paper products
based on American's designs through the  Company's catalogs, order fulfillment
and other direct mail marketing programs.   This Agreement likewise expires on
December 31, 2000, unless earlier terminated  upon  nine months advance notice
given by either party.

VALCHECK AGREEMENTS

     In May 1995, the Company purchased various assets  from  Valcheck Company
("Valcheck"),  a  subsidiary  of  Valassis  Communications, Inc. ("Valassis"),
related  to  Valcheck's manufacture and direct  mail  marketing  and  sale  of
checks.  Under the terms of the Purchase Agreement governing this transaction,
the Company purchased  Valcheck's  customer  lists,  machinery  and equipment,
inventory  and  artwork  related to Valcheck's mail order check business,  and
assumed the obligation to  fulfill  Valcheck's  current check orders and check
orders received by Valcheck after closing.  In consideration  for  the  assets
purchased,  the  Company:  (1) issued Valcheck 500,000 shares of the Company's
Common Stock pursuant to the  terms  of a related Investment Agreement between
the Company and Valcheck; and (2) agreed  to  pay Valcheck 20% of the revenues
it receives, less certain adjustments, for both  the  existing check orders it
assumed the obligation to fulfill for Valcheck as well  as  for all first-time
check orders Valcheck receives within one year following the  closing  date of
this transaction.

     Under  the  terms  of  the  Investment Agreement, the Company has granted
Valcheck a put option which calls  for  the  Company, at Valcheck's option, to
repurchase up to all of these shares at the end  of  two  years  following the
closing  date of this transaction at a price of $5.00 per share.  The  closing
price of the  Company's  Common  Stock  in  Nasdaq trading on May 31, 1995 was
$3.75 per share.  The Investment Agreement also  provides  that,  so  long  as
Valcheck  controls  at  least  300,000 shares, Valcheck will have the right to
designate one representative as  a  member  of the Company's Board and that so
long as Valcheck controls any of the shares,  it  will vote all such shares in
accordance  with the recommendations made by the Board  with  respect  to  any
matters put before  the  Company's  stockholders  for  action.   The Company's
shares  issued  to  Valassis  in  this transaction are "restricted securities"
within the meaning of Rule 144 under  the  Securities  Act of 1933, as amended
(the "Act"), and can only be disposed of in an offering  registered  under the
Act or in a transaction exempt from registration thereunder.  Alan F.  Schultz
currently is Valcheck's representative on the Board.

     Additionally,  the Company entered into a five-year advertising placement
contract with Valassis,  the  parent  of  Valcheck.   In consideration for the
Company's payment of an annual fee as set forth in the  agreement, the Company
has  an  annual  right  of  first  refusal  to  purchase up to a  maximum  FSI
circulation from Valassis at a cost set forth in  the  agreement.   Under  the
agreement, the Company paid a fee of $3 million at the closing of the Valcheck
asset acquisition and must pay annual fees of $2 million in each of 1996, 1997
and  1998  and  $1  million in 1999 to preserve its right to place advertising
under the agreement.   These  payments  are required to be paid by the Company
regardless of whether any advertising is purchased under the agreement, unless
the agreement is terminated.

                        STOCKHOLDER PROPOSALS

     Any proposal which a stockholder wishes  to  be  presented  at  the  1997
Annual  Meeting  of  Stockholders  must  be  received  by  the  Company at its
executive offices no later than November 24, 1996.

                            OTHER MATTERS

     It  is the intention of the proxyholder named in the proxy card  to  vote
all proxies  received  in  accordance  with  his best judgment with respect to
ratification  of the minutes of the previous Annual  Meeting  and  on  matters
incident to the  conduct of this Meeting.  The Board knows of no other matters
which are likely to  come  before  the Meeting.  However, if any other matters
are presented, it is the intention of  the  person  named in the proxy to vote
such proxy in accordance with his best judgment on any such matters.

     Stockholders  are  urged  to  mark,  date, sign and return  promptly  the
enclosed proxy in the accompanying envelope,  which  requires  no  postage  if
mailed in the United States.

                                     By Order of the Board of Directors



                                     MARIE B. BELT
                                     Senior Vice President - Administration
Dated:  March 29, 1996           and Secretary

<PAGE>

STOCKHOLDER'S PROXY

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF ARTISTIC GREETINGS
INCORPORATED

MAY 2, 1996

THE UNDERSIGNED HEREBY APPOINTS MARIE B. BELT ATTORNEY AND PROXY WITH FULL
POWER OF SUBSTITUTION TO REPRESENT THE UNDERSIGNED AT THE ANNUAL MEETING 
OF STOCKHOLDERS OF THE COMPANY TO BE HELD AT THE COMPANY'S CORPORATE
HEADQUARTERS, ONE KOMER CENTER, MAIN AND WATER STREETS, ELMIRA, NEW YORK
AT 9:00 AM ON THURSDAY, MAY 2, 1996, AND AT ALL ADJOURNMENTS THEREOF TO 
VOTE AS AUTHORIZED BELOW ALL OF THE SHARES OF ARTISTIC GREETINGS INCORPORATED
WHICH THE UNDERSIGNED MAY BE ENTITLED TO VOTE AT SAID MEETING, AND IN 
ACCORDANCE WITH HER BEST JUDGMENT IN CONNECTION WITH SUCH OTHER BUSINESS 
AS MAY COME BEFORE THE MEETING.


             ________________________________________________, 1996

             ________________________________________________, 1996
             Signature of Stockholder(s)       Date

(Name of stockholder should be signed exactly as it appears on this proxy.)

<PAGE>

THIS PROXY WILL BE VOTED AS SPECIFIED BY YOU.  IF NOT OTHERWISE SPECIFIED, 
THIS PROXY WILL BE VOTED FOR election of the nominees named below as 
Directors and FOR Proposal 2.

1. NOMINEES for DIRECTORS:
       Stuart Komer             Norman S. Edelcup
       Lyndon E. Goodridge      Alan F. Schultz
       Irving I. Stone          Morry Weiss

( ) VOTE FOR all nominees listed above.

INSTRUCTIONS:  IF YOU WANT TO WITHHOLD YOUR VOTE FOR AN INDIVIDUAL NOMINEE
NAMED ABOVE, DRAW A LINE THROUGH THAT NAME.

( ) VOTE WITHHELD from all nominees.

2. Proposal to ratify the selection of Arthur Andersen LLP as the Company's
independent auditors.
   ( ) FOR                     ( ) AGAINST                      ( ) ABSTAIN

(TO BE SIGNED ON REVERSE SIDE)
<PAGE>



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