SBARRO INC
PRE 14A, 1998-06-25
EATING PLACES
Previous: CATERPILLAR FINANCIAL SERVICES CORP, 424B2, 1998-06-25
Next: RURBAN FINANCIAL CORP, 8-K, 1998-06-25





                                  SCHEDULE 14A


                     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:

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

                                  SBARRO, INC.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


                ------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement,
                          if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]   No fee required.

[_]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

      1.    Title of each class of securities to which transaction applies:

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


            2. Aggregate number of securities to which transaction applies:

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




<PAGE>


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

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


      4.    Proposed maximum aggregate value of transaction:

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


      5.    Total fee paid:

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


[_]   Fee paid previously with preliminary materials.

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

      1.    Amount Previously Paid:

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


      2.    Form, Schedule or Registration Statement No.:

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


      3.    Filing Party:

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


      4.    Date Filed:

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


                                       -2-
<PAGE>




                                  SBARRO, INC.
                               763 Larkfield Road
                             Commack, New York 11725


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD AUGUST 19, 1998

To the Shareholders:

            NOTICEIS  HEREBY GIVEN that the 1998 Annual Meeting of  Shareholders
(the  "Meeting") of Sbarro,  Inc. (the  "Company")  will be held at the Carriage
House at Milleridge Inn, 585 North Broadway on Routes 106 and 107 (Exit 41 North
on the Long Island  Expressway),  Jericho,  New York, on  Wednesday,  August 19,
1998, at 9:30 a.m.,  Eastern Daylight Savings Time, to consider and act upon the
following matters:

            1.    The  election of three  Class 3  directors  to serve until the
                  Company's  Annual  Meeting of  Shareholders  to be held in the
                  year 2001 and until their  respective  successors  are elected
                  and qualified;

            2.    A  proposal  to  implement   1998  New  York   legislation  by
                  authorizing an amendment to the Company's By-laws with respect
                  to the size of the Company's Board of Directors;

            3.    A proposal to ratify the action of the Board of  Directors  in
                  appointing  Arthur  Andersen LLP as the Company's  independent
                  public accountants for the fiscal year ending January 3, 1999;
                  and

            4.    The  transaction  of such other  business as may properly come
                  before the Meeting or any adjournment or postponement thereof.

            Information regarding the matters to be acted upon at the Meeting is
contained in the accompanying Proxy Statement.

            The close of  business on July 17, 1998 has been fixed 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.

                                             By Order of the Board of Directors,

                                                       JOSEPH SBARRO,
                                                         Secretary

Commack, New York
July 21, 1998




================================================================================
IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING. EACH SHAREHOLDER
IS URGED TO SIGN,  DATE AND RETURN THE  ENCLOSED  FORM OF PROXY,  WHICH IS BEING
SOLICITED  ON BEHALF OF THE BOARD OF  DIRECTORS.  AN ENVELOPE  ADDRESSED  TO THE
COMPANY'S  TRANSFER  AGENT IS ENCLOSED  FOR THAT PURPOSE AND NEEDS NO POSTAGE IF
MAILED IN THE UNITED STATES.
================================================================================



<PAGE>




                                  SBARRO, INC.
                               763 Larkfield Road
                             Commack, New York 11725


                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                 AUGUST 19, 1998

           This Proxy Statement is furnished to the holders of Common Stock, par
value $.01 per share  ("Common  Stock"),  of Sbarro,  Inc.  (the  "Company")  in
connection  with the  solicitation  of proxies by the Board of  Directors of the
Company  ("Proxy" or "Proxies")  for use at the Annual  Meeting of  Shareholders
(the "Meeting") to be held on Wednesday, August 19, 1998, promptly at 9:30 a.m.,
Eastern  Daylight  Savings Time, at at the Carriage House at Milleridge Inn, 585
North  Broadway  on  Routes  106 and 107  (Exit  41  North  on the  Long  Island
Expressway),  Jericho, New York, and at any adjournment or postponement thereof,
for the purposes set forth in the  accompanying  Notice of Annual  Meeting.  The
cost of preparing,  assembling  and mailing the Notice of Annual  Meeting,  this
Proxy Statement and Proxies is to be borne by the Company. The Company will also
reimburse  brokers who are holders of record of Common Stock for their  expenses
in forwarding Proxies and Proxy soliciting  material to the beneficial owners of
such  shares.  In  addition to the use of the mails,  Proxies  may be  solicited
without extra  compensation by directors,  officers and employees of the Company
by  personal  interview,  telephone,  telegram,  cablegram  or  other  means  of
electronic transmission. The approximate mailing date of this Proxy Statement is
July 21, 1998.

           Unless  otherwise  specified,  all Proxies received will be voted for
the election of all nominees  named herein to serve as directors and in favor of
each  of  the  other  proposals  set  forth  in the  Notice  of  Annual  Meeting
accompanying this Proxy Statement. A Proxy may be revoked at any time before its
exercise by filing with the Secretary of the Company an instrument of revocation
or a duly  executed  proxy bearing a later date, or by attendance at the Meeting
and  electing to vote in person.  Attendance  at the Meeting  will not in and of
itself constitute revocation of a Proxy.

           The close of business on July 17, 1998 has been fixed by the Board of
Directors  (the  "Board of  Directors"  or the  "Board") as the record date (the
"Record Date") for the determination of shareholders  entitled to notice of, and
to vote at, the Meeting and any adjournment and postponement  thereof. As of the
Record Date,  there were  20,528,309  shares of Common Stock  outstanding.  Each
share of Common  Stock  outstanding  on the Record  Date will be entitled to one
vote on all  matters  to come  before  the  Meeting.  A  majority  of the shares
entitled to vote, represented in person or by proxy, is required to constitute a
quorum  for  the  transaction  of  business.  Proxies  submitted  which  contain
abstentions  or  broker  nonvotes  will be  deemed  present  at the  Meeting  in
determining the presence of a quorum.



<PAGE>





                     ======================================
                                   PROPOSAL 1

                              ELECTION OF DIRECTORS
                     ======================================

           The Company's  Certificate of  Incorporation  provides that the Board
shall be divided into three classes,  with such classes to be as nearly equal in
number as the then total  number of  directors  constituting  the  entire  Board
permits.  The Company's  Board of Directors  presently  consists of nine members
with three  members  in each  class.  Each class is elected  for a term of three
years. The term of office of the current Class 1, 2 and 3 directors is scheduled
to expire at the annual  meetings of  shareholders to be held in the years 1999,
2000 and 1998,  respectively.  At each annual meeting,  directors are elected to
succeed those in the class whose term expires at that annual meeting, such newly
elected  directors to hold office until the third succeeding  annual meeting and
the election and  qualification  of their  respective  successors.  Any director
elected by the Board to fill the existing  vacancy in the Board will hold office
until the next meeting of  shareholders at which the election of directors is in
the regular  order of business and until his or her  successor  has been elected
and qualified.

           At the  Meeting,  shareholders  will elect three Class 3 directors to
serve until the annual meeting of shareholders  scheduled to be held in the year
2001 and until their  respective  successors are elected and  qualified.  Unless
otherwise  directed,  the persons  named in the Proxy intend to cast all Proxies
received for the  election of Mr.  Mario  Sbarro,  Mrs.  Carmela  Sbarro and Mr.
Bernard  Zimmerman  (the  "nominees")  to serve as Class 3 directors  upon their
nomination  at the Meeting.  Each nominee  (other than Carmela  Sbarro,  who was
elected by the Board of Directors) and each other incumbent director was elected
by shareholders. Each of the nominees has advised the Company of his willingness
to  serve as a  director  of the  Company.  In case any  nominee  should  become
unavailable  for election to the Board of Directors for any reason,  the persons
named in the Proxies have discretionary authority to vote the Proxies for one or
more alternative nominees who will be designated by the Board of Directors.

           The  following  is a  description  of the  nominees and of each other
member of the Board of Directors.

INFORMATION ABOUT NOMINEES

           CLASS 3 DIRECTORS

           MARIO  SBARRO,  56, has been an officer,  a director  and a principal
shareholder of the Company since its  organization in 1977,  serving as Chairman
of the Board of  Directors  and Chief  Executive  Officer for more than the past
five years.  Mr. Sbarro  re-assumed  the position of President of the Company in
May 1996 (a position  he held for more than five years prior to December  1993).
Mr. Sbarro is Chairman of the Executive Committee of the Board.

           CARMELA  SBARRO,  76, has been Vice  President  of the Company  since
March 1985. Mrs. Sbarro devotes a substantial  portion of her time to recipe and
product development. Mrs. Sbarro was a founder of the Company, together with her
late husband,  Gennaro Sbarro.  The Board of Directors  elected Mrs. Sbarro as a
director of the Company in January  1998.  Mrs.  Sbarro  previously  served as a
director  of the  Company  from  March 1985 until  December  1988,  when she was
elected Director Emeritus of the Company.



                                       -2-

<PAGE>



           BERNARD  ZIMMERMAN,  65, has been President of Bernard  Zimmerman and
Co.,  Inc.  since  October 1972 and was Senior Vice  President of The  Zimmerman
Group,  Inc.  from  January  1991 to November  1996,  financial  and  management
consulting  firms.  Mr. Zimmerman has also served as President and a director of
Beacon Hill Mutual Fund,  Inc.  from  December  1994 until  October  1996.  From
September 1986 until September  1993, Mr.  Zimmerman also served as Chairman and
President of St.  Lawrence  Seaway Corp.,  an owner and manager of  agricultural
properties. Mr. Zimmerman has been a certified public accountant in New York for
more than the past  thirty-five  years.  He became a director  of the Company in
March 1985. Mr. Zimmerman is Chairman of the Audit and Compensation  Committees,
and is a member of the Executive Committee, of the Board.

INFORMATION ABOUT DIRECTORS WHOSE TERMS OF OFFICE CONTINUE AFTER THE MEETING

           CLASS 1 DIRECTORS

           HAROLD L. KESTENBAUM,  48, has been a practicing attorney in New York
since 1976. He became a director of the Company in March 1985. Mr. Kestenbaum is
Chairman  of  the  Stock  Option  Committee  and  a  member  of  the  Audit  and
Compensation Committees of the Board.

           ANTHONY SBARRO,  52, has been an officer,  a director and a principal
shareholder  of the  Company  since its  organization  in 1977,  serving as Vice
Chairman of the Board of  Directors  since May 1996 and as  President  and Chief
Operating  Officer from December 1993 through May 1996. For more than five years
prior to December  1993,  Mr.  Sbarro was an  Executive  Vice  President  of the
Company.  He has also served as  Treasurer of the Company for more than the past
five years. Mr. Sbarro is a member of the Executive Committee of the Board.

           PAUL A. VATTER, 73, has been, since his retirement in 1995, Professor
Emeritus,  and from 1970 until his retirement was Lawrence E. Fouraker Professor
of Business Administration,  at Harvard University's Graduate School of Business
Administration,  where he served as a Professor since 1958. He became a director
of the Company in March 1985.  Professor  Vatter is a member of the Stock Option
Committee of the Board.

           CLASS 2 DIRECTORS

           RICHARD A. MANDELL, 56, a private investor,  was Managing Director of
Bluestone  Capital  Partners,  L.P., an investment  banking firm,  from February
through April 1998 and Vice  President - Private  Investments  of Clariden Asset
Management  (NY) Inc., a subsidiary of Clariden Bank, a private Swiss bank, from
January 1996 until February 1998.  From 1982 until June 1995, Mr. Mandell served
as a Managing  Director of  Prudential  Securities  Incorporated,  an investment
banking firm. He became a director of the Company in March 1986.  Mr. Mandell is
a member of the Audit and  Compensation  Committees of the Board. Mr. Mandell is
also a director of Trend-Lines, Inc. and U.S.A. Detergents, Inc.

           JOSEPH  SBARRO,  58, has been an officer,  a director and a principal
shareholder  of the Company since its  organization  in 1977,  serving as Senior
Executive  Vice  President  since  December 1993. For more than five years prior
thereto,  Mr. Sbarro was an Executive Vice President of the Company. He has also
served as Secretary of the Company for more than the past five years. Mr. Sbarro
is a member of the Executive Committee of the Board.



                                       -3-

<PAGE>



           TERRY  VINCE,  69, has been  Chairman of the Board and  President  of
Sovereign  Hotels (a  company  that  operates  hotels)  since  October  1991 and
Chairman of the Board of Fame Corp. (a food service  management  company)  since
January 1994.  Mr. Vince served as Chairman  Emeritus  (from November 1990 until
October  1991)  and  Chairman  of the Board of  Directors  and  President  (from
November  1988 until  November  1990) of daka  International,  Inc.  (a food and
restaurant service company),  prior to which Mr. Vince served as Chairman of the
Board  of  Directors  and  President  of daka,  Inc.,  the  predecessor  of daka
International, Inc. (from 1973 until November 1988). He became a director of the
Company in December  1988. Mr. Vince is a member of the  Compensation  and Stock
Option Committees of the Board.

BOARD MEETINGS AND COMMITTEES

           The Board of  Directors  is  responsible  for the  management  of the
Company.  During the Company's  1997 fiscal year,  ended  December 28, 1997, the
Board of Directors  held seven  meetings.  Each incumbent  director  attended at
least 75% of all meetings of the Board and committees on which the person served
which were held during  that fiscal  year,  except for Paul A.  Vatter,  who was
absent from two meetings of the Board.

           The Board of Directors has established Executive, Audit, Compensation
(with a Performance  Incentive Plan  subcommittee) and Stock Option  Committees.
There is no  standing  nominating  committee.  In  January  1998,  the  Board of
Directors formed a special  committee (the "Special  Committee"),  consisting of
Richard A. Mandell  (Chairman),  Harold L. Kestenbaum,  Paul A. Vatter and Terry
Vince,  to evaluate  the terms of a merger  proposed  by certain  members of the
Sbarro  family  pursuant  to which the  Company  would be merged  into a company
controlled by them.  Negotiations concerning the proposed merger were terminated
in June 1998 and the Special Committee ceased functioning.

           When the Board is not in session, the Executive Committee has, to the
extent  permitted  by law,  all of the power and  authority  of the  Board.  The
Executive  Committee  held  no  formal  meetings  during  fiscal  1997,  but met
informally from time to time during the year.

           The  principal  functions  of the  Audit  Committee  are to  nominate
independent  auditors  for  appointment  by the  Board;  meet  with  independent
auditors to review and approve the scope of their audit  engagement and the fees
related  to  such  work;  meet  with  the  Company's  financial  management  and
independent auditors to review matters relating to internal accounting controls,
the Company's  accounting practices and procedures and other matters relating to
the  financial  condition of the Company;  and report to the Board  periodically
with respect to such  matters.  The Audit  Committee  held two  meetings  during
fiscal 1997.

           The Compensation  Committee (including the Performance Incentive Plan
Subcommittee of the  Compensation  Committee) and Stock Option  Committee,  each
described below under  "Executive  Compensation-Report  of the  Compensation and
Stock  Option  Committees",  held six and five  formal  meetings,  respectively,
during fiscal 1997 (with the  Performance  Incentive  Plan  Subcommittee  of the
Compensation Committee holding one additional formal meeting). In addition, such
Committees met informally from time to time during the year.

COMPENSATION OF DIRECTORS

           Non-employee  directors  currently  receive a retainer at the rate of
$16,000 per annum and $1,000 for each meeting of the Board of Directors attended
and $500 for each meeting of a Committee  of the Board  (other than  meetings of
the Special Committee) attended if such meeting is not held on the same day as a
meeting of the


                                       -4-

<PAGE>



Board of Directors. Directors are also reimbursed for reasonable travel expenses
incurred in attending Board and Committee meetings.

           Each member of the Special  Committee  was paid a daily fee of $1,250
or $2,500 for serving thereon,  depending upon the time expended during such day
in performing  such  services.  Each  committee  member was also  reimbursed for
out-of-pocket  expenses  incurred in  performing  such  services.  In  addition,
Richard A.  Mandell  received a fee of $10,000  for  serving as  Chairman of the
Special Committee.

           The  Company's  1993  Non-Employee  Director  Stock Option  Plan,  as
amended, which was approved by shareholders at the Company's 1993 Annual Meeting
of Shareholders, provides for the automatic grant of an option to purchase 3,750
shares of the  Company's  Common Stock to each  non-employee  director in office
immediately  after each Annual  Meeting of  Shareholders.  Each option has a ten
year term, subject to early termination in certain instances, and is exercisable
commencing  one year  following the date of grant at an exercise  price equal to
100% of the fair  market  value  of the  Company's  Common  Stock on the date of
grant.

           A corporation of which Bernard  Zimmerman is President and a majority
shareholder  renders  financial and  consulting  assistance to the Company.  See
"Executive   Compensation  --  Compensation  Committee  Interlocks  and  Insider
Participation," below, for information with respect to such arrangement.

EXECUTIVE OFFICERS

           The following is information concerning the executive officers of the
Company, other than those who also serve as directors (as to whom information is
provided above):

           JOHN  BERNABEO,  41,  joined the Company in August 1992 and served in
various  capacities  prior to his election as Vice President - Architecture  and
Engineering in May 1997.

           GEORGE W. HERZ II, 43,  joined the Company in  November  1995 and was
elected Vice President and General  Counsel in February  1996.  Prior to joining
the  Company,  Mr. Herz  served as General  Counsel  (from  1993) and  Corporate
Counsel  (from  1982 until  1992) of  Minuteman  Press  International,  Inc.  (a
franchisor of printing centers).

           ROBERT S. KOEBELE, 54, has served as Vice President-Finance and Chief
Financial  Officer of the Company for more than the past five years. Mr. Koebele
has been a  certified  public  accountant  in New  York  for more  than the past
twenty-five years.

           CARMELA N. MERENDINO, 33, was elected Vice President - Administration
in October 1988. Ms.  Merendino joined the Company in March 1985 and performed a
variety of  corporate  administrative  functions  for the  Company  prior to her
election as Vice President - Administration.

           ANTHONY   J.    MISSANO,    39,   was    elected    Corporate    Vice
President-Operations   in  August  1996,  prior  to  which  he  served  as  Vice
President-Operations  (West) from February  1995,  and as a Zone Vice  President
from June 1992 until  February  1995.  Mr. Missano served as a consultant to the
Company from June 1992 until he became a full time employee at the end of fiscal
1993. From November 1988 until he joined the Company as an employee, Mr. Missano
served as President of Anaton Corp., a franchisee of the Company.



                                       -5-

<PAGE>



           GENNARO A.  SBARRO,  31,  was  elected  Corporate  Vice  President  -
Franchising  in  August  1996,  prior to which he  served  as Vice  President  -
Franchising  since February  1995.  For more than five years prior thereto,  Mr.
Sbarro served in various operational positions for the Company.

           GENNARO J.  SBARRO,  36,  was  elected  Corporate  Vice  President  -
Operations  in  August  1996,  prior to  which he  served  as Vice  President  -
Operations  (East) since  February 1995. For more than five years prior thereto,
Mr. Sbarro served in various capacities for the Company.

FAMILY RELATIONSHIPS

           Mario,  Anthony  and Joseph  Sbarro  are the sons of Carmela  Sbarro.
Carmela N. Merendino is the daughter, and Gennaro A. Sbarro is the son, of Mario
Sbarro.  Gennaro J. Sbarro is the son, and Anthony J. Missano is the son-in-law,
of Joseph Sbarro.

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

           The  following  table sets forth  certain  information  regarding the
ownership of shares of the Company's Common Stock as of June 30, 1998 (except as
noted  below) with respect to (i) holders  known to the Company to  beneficially
own more than five percent of the outstanding Common Stock of the Company,  (ii)
each director of the Company,  (iii) each current executive officer who is named
in the Summary Compensation Table under the caption "Executive Compensation" and
(iv) all directors and executive officers of the Company as a group. 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.


                                         AMOUNT AND NATURE OF         PERCENT OF
  BENEFICIAL OWNER                     BENEFICIAL OWNERSHIP(1)         CLASS (2)
  ----------------                     -----------------------         ---------

Mario Sbarro(3)..........................     1,841,653(4)              8.8%
Anthony Sbarro(3)........................     1,398,800(5)              6.8%
Joseph Sbarro(3).........................     1,974,580(6)              9.5%
Trust of Carmela Sbarro(3)...............     2,497,884(7)             12.2%
Carmela Sbarro(3)........................           400                   *
Harold L. Kestenbaum.....................        25,500(8)                *
Richard A. Mandell.......................        18,750(9)                *
Paul A. Vatter...........................        21,000(9)                *
Terry Vince..............................        22,050(9)                *
Bernard Zimmerman........................       61,700(10)                *
Robert S. Koebele........................       21,833(11)                *
Anthony J. Missano.......................       10,833(12)                *
Gennaro A. Sbarro........................       24,373(13)                *
Gennaro J. Sbarro........................       10,833(12)                *
First Chicago NBD Corporation............    1,096,490(14)              5.3%
All directors and executive officers
  as a group (17) persons................    7,942,727(15)             37.2%

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


                                       -6-

<PAGE>



(1)   Shares subject to options are considered  beneficially owned to the extent
      currently exercisable or exercisable within 60 days after June 30, 1998.

(2)   Asterisk  indicates  less than 1%.  Shares  subject  to such  options  are
      considered outstanding only for the purpose of computing the percentage of
      outstanding  Common  Stock  which  would be owned by the  optionee if such
      options were  exercised,  but (except for the  calculation  of  beneficial
      ownership  by all  executive  officers  and  directors as a group) are not
      considered  outstanding  for the purpose of computing  the  percentage  of
      outstanding Common Stock owned by any other person.

(3)   The  business  address of each of Mario  Sbarro,  Joseph  Sbarro,  Anthony
      Sbarro,  the Trust of Carmela  Sbarro and Carmela  Sbarro is 763 Larkfield
      Road, Commack, New York 11725.

(4)   Includes  (i)  5,450  and 740  shares  owned  by a  charitable  foundation
      supported by Mario Sbarro and his wife, of which Mr. Sbarro,  his wife and
      another  director of the Company are the  directors,  and by Mr.  Sbarro's
      wife,  respectively  (as to all  of  which  shares  Mr.  Sbarro  disclaims
      beneficial  ownership),  and  (ii)  303,333  shares  subject  to  options.
      Excludes  (i) the  shares  held by the Trust of Carmela  Sbarro,  of which
      trust Mario Sbarro  serves as a trustee (as to which shares Mr. Sbarro may
      be deemed a beneficial owner with shared voting and dispositive power).

(5)   Includes 165,000 shares subject to options.

(6)   Includes (i) 609,000  shares owned by a partnership of which Mr. Sbarro is
      the sole general partner and (ii) 166,666 shares subject to options.

(7)   The trust was  created  by  Carmela  Sbarro  for her  benefit  and for the
      benefit of her descendants,  including Mario,  Joseph, and Anthony Sbarro.
      The trustees of the trust are Franklin Montgomery,  whose business address
      is 488 Madison  Avenue,  New York,  New York 10022,  and Mario Sbarro.  As
      trustees,  Franklin  Montgomery  and Mario  Sbarro may be deemed to be the
      beneficial  owners of these  shares  with  shared  voting and  dispositive
      power.

(8)   Represents  (i) 6,750 shares owned by Mr.  Kestenbaum's  wife, as to which
      shares Mr.  Kestenbaum  disclaims  beneficial  ownership,  and (ii) 18,750
      shares subject to options.

(9)   Includes 18,750 shares subject to options.

(10)  Includes (i) 5,450 shares owned by a family foundation  supported by Mario
      Sbarro and Mario Sbarro's  wife, of which Mr.  Zimmerman is a director (as
      to which shares Mr. Zimmerman disclaims  beneficial  ownership),  and (ii)
      18,750 and 37,500  shares  subject to options held,  respectively,  by Mr.
      Zimmerman  individually and Bernard Zimmerman and Company, Inc., a company
      of which Mr. Zimmerman is President and a majority shareholder.

(11)  Includes 10,833 shares subject to options.

(12)  Represents shares subject to options.

(13)  Includes (i) 2,400 shares owned by Mr.  Sbarro's  wife, as to which shares
      Mr. Sbarro disclaims beneficial ownership,  and (ii) 16,584 shares subject
      to options.


                                       -7-

<PAGE>



(14)  Based  solely upon  information  as of December  31, 1997  contained  in a
      Schedule 13G filed by First Chicago NBD  Corporation  with the  Securities
      and Exchange Commission and the Company.

(15)  Includes (i) 5,450 owned by a charitable  foundation,  of which a director
      and executive officer of the Company, his wife and another director of the
      Company  are  directors,  as to which  shares  each  disclaims  beneficial
      ownership,  (ii) an  aggregate of 15,720  shares owned by spouses,  and as
      custodian for minor children,  of directors and executive officers,  as to
      which shares  beneficial  ownership is disclaimed and (iii) 823,499 shares
      subject to options.





                                       -8-

<PAGE>



                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

           The following table sets forth information  concerning the annual and
long-term  compensation of the Company's  chief executive  officer and other six
most highly  compensation  persons who were serving as executive officers of the
Company  at the end of the  Company's  1997  fiscal  year  for  services  in all
capacities to the Company and its  subsidiaries  during the Company's 1997, 1996
and 1995 fiscal years:


                                       Annual Compensation        Long Term
  Name and Principal                   -------------------       Compensation
       Position               Year     Salary        Bonus        Options(#)
       --------               ----     ------        -----        ----------
                         
Mario Sbarro................. 1997    $700,000     $160,000        250,000
Chairman of the Board,        1996     460,000      500,000        100,000 
President and Chief           1995     400,000      112,500           --   
Executive Officer (1)         


Anthony Sbarro............... 1997     300,000      150,000        100,000
Vice Chairman of the          1996     300,000         --             -- 
Board and Treasurer (1)       1995     300,000       87,500           -- 
                              

Joseph Sbarro................ 1997     300,000      150,000        100,000
Senior Executive Vice         1996     276,000      150,000         50,000
President and Secretary       1995     250,000       75,000           --  
                              

Leonard G. Skrosky........... 1997     260,000       60,000           --
Senior Vice President- Real   1996     181,000         --          100,000
Estate (2)                    1995        --           --             --  
                              

Anthony J. Missano........... 1997     200,000       75,000         80,000
Corporate Vice President-     1996     157,000       65,000           --
Operations                    1995     144,000       30,000           --
                              

Gennaro A. Sbarro............ 1997     200,000       75,000         80,000
Corporate Vice                1996     129,000       65,000           --
President-Franchising         1995     105,000       30,000           --
                              

Gennaro J. Sbarro............ 1997     200,000       75,000         80,000
Corporate Vice President-     1996     155,000       65,000           --
Operations                    1995     161,000       30,000           --


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

(1)   Prior to May  1996,  Mario  Sbarro  Served  as  Chairman  of the  Board of
      Directors and Chief  Executive  Officer of the Company and Anthony  Sbarro
      served as President and Treasurer of the Company.

(2)   Mr.  Skrosky,  who had been  employed by the Company from 1987 until 1993,
      rejoined the Company in June 1996. Mr. Skrosky retired on June 26, 1998.



                                       -9-

<PAGE>



OPTION/SAR GRANTS IN LAST FISCAL YEAR

           The Company's 1991 Stock  Incentive Plan permits the grant of options
and stock  appreciation  rights to employees of, and consultant and advisors to,
the Company and its  subsidiaries,  including  officers  and  directors  who are
serving in such capacities.  The following table contains information concerning
options granted during the Company's 1997 fiscal year to the executive  officers
named in the Summary  Compensation Table. No stock appreciation rights have been
granted to date.


<TABLE>
<CAPTION>
                                              Individual Options
                            ------------------------------------------------
                                          Percent of
                                            Total                                Potential Realizable Value
                             Number of     Options                               at Assumed Annual Rates of   
                              Shares      Granted to                              Stock Price Appreciation
                            Underlying    Employees     Exercise                     for Option Term(2)
                              Options     in Fiscal    Price Per  Expiration     --------------------------
             Name           Granted(1)       Year        Share       Date            5%               10%
             ----           ----------    ----------   ---------  ----------     ----------      ----------
<S>                           <C>            <C>        <C>         <C>  <C>     <C>             <C>       
Mario Sbarro...............   100,000        13.2%      $25.125     2/18/07      $1,580,098      $4,004,278
                              150,000        19.8%      $28.875     5/20/07      $2,723,300      $6,902,896
Anthony Sbarro.............   100,000        13.2%      $25.125     2/18/07      $1,580,098      $4,004,278
Joseph Sbarro..............   100,000        13.2%      $25.125     2/18/07      $1,580,098      $4,004,278
Anthony J. Missano.........    80,000        10.6%      $25.125     2/18/07      $1,264,078      $3,203,422
Gennaro A. Sbarro..........    80,000        10.6%      $25.125     2/18/07      $1,264,078      $3,203,422
Gennaro J. Sbarro..........    80,000        10.6%      $25.125     2/18/07      $1,264,078      $3,203,422
</TABLE>

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

(1)   These  options are  exercisable  as to  one-third  of the number of shares
      subject to the options  annually,  on a cumulative  basis,  commencing one
      year following the date of grant.

(2)   These  are  hypothetical   values  using  assumed  compound  growth  rates
      prescribed by the Securities and Exchange  Commission and are not intended
      to forecast possible future  appreciation,  if any, in the market price of
      the Company's Common Stock.

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

           No options to  purchase  shares of the  Company's  Common  Stock were
exercised  during the  Company's  fiscal  year ended  December  28,  1997 by the
executive officers named in the Summary  Compensation Table. The following table
sets forth certain  information  concerning the number and value at December 28,
1997 of  shares of Common  Stock  subject  to  unexercised  options  held by the
executive officers named in the Summary Compensation Table.


                                      -10-

<PAGE>





                                         Number of
                                           Shares                Value of
                                         Underlying             Unexercised
                                        Unexercised            In-the-Money
                                          Options                 Options
                                         at Fiscal               at Fiscal
                                          Year-End               Year-End
                                       (Exercisable/           (Exercisable/
            Name                       Unexercisable)       (Unexercisable) (1)
- ---------------------------            --------------       -------------------
Mario Sbarro......................... 270,000/350,000       $912,495/362,500
Anthony Sbarro....................... 165,000/100,000       $456,248/162,500
Joseph Sbarro........................ 150,000/150,000       $456,248/262,500
Leonard G. Skrosky...................    --  /100,000       $   --  /162,500
Anthony J. Missano...................   10,833/81,667       $ 17,498,138,752
Gennaro A. Sbarro....................   16,584/81,667       $ 46,744/138,752
Gennaro J. Sbarro....................   10,833/81,667       $ 17,498/138,752

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

(1)   Represents  the number of shares  subject to the option  multiplied by the
      difference  between the closing price of the Company's Common Stock on the
      New York Stock  Exchange on December 26, 1997, the last trading day of the
      Company's 1997 fiscal year, and the respective exercise prices.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

           Bernard  Zimmerman and Company,  Inc. of which  Bernard  Zimmerman is
President  and  a  majority   shareholder,   renders  financial  and  consulting
assistance  to the Company,  for which it received  fees of $116,400  during the
Company's  fiscal year ended December 28, 1997. Mr. Zimmerman is Chairman of the
Compensation  Committee  of the  Board of  Directors,  but does not serve on the
Performance Incentive Plan Subcommittee of the Compensation Committee nor on the
Stock Option Committee of the Board.

REPORT OF THE COMPENSATION AND STOCK OPTION COMMITTEES

           This report is  presented  by the  Compensation  Committee  and Stock
Option Committee of the Company's Board of Directors (the "Committees").  Except
for Mr.  Zimmerman,  who serves on the Compensation  Committee,  both Committees
consist  exclusively of directors who are neither  employees of, nor consultants
to, the Company.  Except for stock option  grants,  the  Compensation  Committee
establishes the compensation  (including  annual base  compensation and bonuses)
for the Company's three principal executive officers (Mario,  Anthony and Joseph
Sbarro) and, with the  recommendation of the Company's Chief Executive  Officer,
the compensation of the other executive officers of the Company.  The members of
the Compensation  Committee are Harold L. Kestenbaum,  Richard A. Mandell, Terry
Vince and Bernard Zimmerman.  The Performance Incentive Plan Subcommittee of the
Compensation  Committee  (consisting of Messrs.  Kestenbaum,  Mandell and Vince)
administers  and determines  performance  targets and awards under the Company's
Performance  Incentive  Plan, as well as determining  participants in that plan,
targets for  determining  amounts a participant may earn under that plan and the
periods  during  which  targets  are  measured).   The  Stock  Option  Committee
administers


                                      -11-

<PAGE>



(including  making grants under) the Company's 1991 Stock  Incentive  Plan. This
Committee  consists of Messrs.  Kestenbaum  and Vince and Paul A.  Vatter.  This
report  describes the policies of the Committees as in effect in fiscal 1997. As
circumstances  arise and the Committees deem it appropriate,  policies in effect
from time to time may change.

           It is the philosophy of the Committees to use a combination of salary
as a base for  compensation,  annual bonuses as a means of short-term  incentive
and stock options to provide long-term incentive.  Consequently,  the Committees
coordinate  their  efforts to determine  the overall  compensation  of executive
officers.

           To supplement subjective factors, in establishing compensation levels
for the Company's executive officers, the Committees review, among other things,
information  contained in proxy  statements of other restaurant  companies,  the
results and  performance  of which the Company  regularly  reviews and monitors,
proxy  statements of various  retailers and  compensation  surveys  published by
consulting firms,  major public accounting firms and others.  The Committees use
the  information  as a guideline in considering  how the Company's  compensation
compares to the compensation being paid by the Company's competitors, as well as
by others with whom the Company may be competing for talent.

           BASE SALARY.  The Compensation  Committee  reviews the base salary of
each executive officer of the Company on an annual and, at times, interim basis.
In determining the base salaries to be paid to executive officers, the Committee
considers,  among  other  factors,  the  executive's  level  of  responsibility,
experience and expertise,  the compensation of executives  occupying  comparable
positions in other restaurant and retail organizations derived from its informal
studies, and general economic factors.  The Committee,  in consultation with the
Company's Chief Executive  Officer,  also reviews the performance of each of the
Company's executive  officers.  The Committee's reviews have been qualitative in
nature,  without specific weights being assigned to the various factors employed
by it.

           ANNUAL  INCENTIVE  COMPENSATION.   The  Company  continues  to  place
emphasis on incentive compensation.  Historically, the Company's Chief Executive
Officer  has set  individual  performance  objectives  and goals  for  executive
officers other than himself. These goals have been based on specific performance
related targets  (including the  accomplishment  of certain  specific  programs)
established for the particular executive,  for his or her area of responsibility
or on a corporate basis, or determined on a subjective  basis.  Goals, at times,
have been  adjusted  periodically  during  the  year,  and the  Chairman  of the
Compensation  Committee meets  periodically  with the Chief Executive Officer to
review the  performance  of executive  officers.  In  determining  the amount of
annual  bonuses,  the  Compensation  Committee  examines the following  factors,
without assigning  specific weight to any one factor: the Company's revenues and
profitability  for the year upon  which the bonus is based;  the degree to which
the Company had fulfilled objectives developed at the beginning of the year; the
executive's   contribution  toward  the  Company's   profitability  and  meeting
corporate goals; the Chief Executive  Officer's views concerning the executive's
performance,  including  the degree to which the  executive  achieved his or her
personal performance goals for the year; and information concerning bonuses paid
by competitors as indicated in informal Committee surveys.  Except for the bonus
to  the  Company's  Chief  Executive  Officer,  bonuses  for  fiscal  1997  were
determined through the use of the factors described above.

           LONG-TERM INCENTIVE COMPENSATION.  The Company has used stock options
as the primary method of providing long-term incentive compensation. The Company
believes stock options foster the interest of key employees in seeking long-term
growth for the Company,  as well as linking the interests of its executives with
the overall  interests of  shareholders.  The Company's Chief Executive  Officer
makes  recommendations  to the  Stock  Option  Committee  from time to time with
respect to the grant of stock options to employees in light of the


                                      -12-

<PAGE>



level of their responsibility,  compensation level and prior contribution to the
Company's performance,  as well as the future goals, the performance expected of
them  and the  number  of  options  then  held by the  executive.  However,  the
determination  of the grant of options  rests with the Stock  Option  Committee.
Although the Stock Option  Committee does review the value of options granted by
other restaurant  companies  obtained from the informal  surveys it reviews,  it
does not  target its  grants of  options  to those  granted by others.  Like the
Compensation Committee, the Stock Option Committee reviews the Company's and its
executive  officers'  performance,  as well as the other  factors it utilizes in
determining option grants.

           CHIEF  EXECUTIVE  OFFICER  COMPENSATION.  The  compensation  of Mario
Sbarro,  the  Company's  Chief  Executive  Officer,  consists  of the same three
components as the Company's other executive officers. The Compensation Committee
believes  that Mr.  Sbarro's  compensation  should be in the top quartile of the
compensation  levels of chief  executive  officers in the Company's  peer group.
However, with the concurrence of Mr. Sbarro, the Compensation  Committee had not
increased  his base salary  from early 1992 until  fiscal  1996.  Based upon its
review of Mr. Sbarro's  performance,  his re-assuming the duties as President in
addition to his  existing  duties as  Chairman of the Board and Chief  Executive
Officer and his  leadership,  the Committee  increased Mr.  Sbarro's annual base
salary effective at the beginning of fiscal 1997 to $700,000. Following adoption
of the Performance Incentive Plan by the Company's shareholders in May 1997, the
Performance   Incentive  Plan   Subcommittee  of  the   Compensation   Committee
established  a formula,  based  upon a  pre-determined  earnings  target for the
second half of fiscal 1997,  under which Mr. Sbarro's  incentive bonus award for
fiscal 1997 was determined. The Compensation Committee believes that determining
a bonus  based  strictly on  objective  targets  may not  adequately  measure an
executive's performance and, therefore,  intends to determine Mr. Sbarro's bonus
for fiscal 1998 outside the purview of the Performance  Incentive Plan. In early
fiscal 1997, the Stock Option  Committee  determined to grant Mr. Sbarro options
to purchase  250,000  shares of Common  Stock,  under the  Company's  1991 Stock
Incentive Plan, of which options to purchase 150,000 shares were subject to, and
granted following, shareholder approval of certain amendments to that plan.

           CERTAIN TAX LEGISLATION.  Section 162(m) of the Internal Revenue Code
of 1986, as amended, precludes a public company from taking a federal income tax
deduction  for annual  compensation  in excess of  $1,000,000  paid to its chief
executive  officer or any of its four other most  highly  compensated  executive
officers.   Certain  "performance  based  compensation"  is  excluded  from  the
deduction limitation.  In 1997, the Board of Directors adopted, and shareholders
approved,  the  Company's  Performance  Incentive  Plan  and  amendments  to the
Company's 1991 Stock Incentive Plan to enable compensation under each plan to be
considered qualified  "performance-based  compensation" and fully tax deductible
for  Federal  income  tax  purposes.  While  the  Company  intends  to  maximize
deductibility  of  compensation  paid to executive  officers,  the  Compensation
Committee  recognizes  that it may be  appropriate  to pay a bonus to  executive
officers,   including  the  Company's  Chief  Executive  Officer,   outside  the
Performance Incentive Plan, which could cause some portion thereof to exceed the
deductibility limit.

                             Respectfully submitted,

Compensation Committee                            Stock Option Committee

Bernard Zimmerman, Chairman                       Harold L. Kestenbaum, Chairman
Harold L. Kestenbaum
Richard A. Mandell                                Paul A. Vatter
Terry Vince                                       Terry Vince



                                      -13-

<PAGE>



PERFORMANCE GRAPH

           The following  graph compares the cumulative  return on investment to
holders of the Company's Common Stock for the five years ended December 31, 1997
with the Standard & Poor's  ("S&P")  Restaurant  Index and S&P 500 Index for the
same period.  The  comparison  assumes $100 was invested on December 31, 1992 in
the Company's  Common Stock and in each of the  comparison  groups,  and assumes
reinvestment of dividends.


                               [GRAPHIC OMITTED]




                                                   At December 31
                                    1992    1993    1994    1995    1996    1997
                                    ----    ----    ----    ----    ----    ----

Sbarro, Inc.                        $100    $128    $116    $ 99    $122    $131

S&P 500 Index                       $100    $110    $112    $153    $189    $252

S&P Restaurant Index                $100    $117    $117    $175    $172    $185



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

           The Company is the sublessee of its headquarters office building (the
"Headquarters"),  which is leased from the Suffolk County Industrial Development
Agency  (the  "Agency")  by  Sbarro   Enterprises,   L.P.,  a  Delaware  limited
partnership,  and, in turn,  subleased to the  Company.  The annual rent payable
pursuant to the  sublease is  $337,000  for the last five years of the  sublease
term,  which expires in 2001. In addition,  the Company is obligated to pay real
estate taxes, utilities,  insurance and certain other expenses for the facility.
Management  believes  that such rents are  comparable to the rents that would be
charged by an  unaffiliated  third party.  Payment of principal and interest and
any premium on the bonds issued by the Agency to fund construction of the


                                      -14-

<PAGE>



headquarters is severally  guaranteed by Mario,  Joseph and Anthony Sbarro.  The
limited  partners of Sbarro  Enterprises,  L.P. are Mario,  Joseph,  Anthony and
Carmela Sbarro.

           In  addition  to Mario,  Anthony,  Joseph,  Gennaro A. and Gennaro J.
Sbarro and Anthony J. Missano,  Carmela Sbarro, the mother of Mario, Anthony and
Joseph Sbarro,  who was a co-founder of the Company and serves as Vice President
and a director of the  Company,  and a daughter of Mario  Sbarro,  who serves as
Vice  President -  Administration  of the Company,  each  received  $100,000 for
services  rendered  during fiscal 1997.  In addition,  nine other members of the
immediate  families of Mario,  Anthony,  Joseph and Carmela  Sbarro  received an
aggregate of $467,823 for services  rendered as employees of the Company  during
fiscal 1997.

           The Company and its  subsidiaries  have purchased  printing  services
from a  corporation  owned by a  son-in-law  of Mario  Sbarro  in the  amount of
approximately  $220,000  during  fiscal 1997.  The Company  believes  that these
services  were  provided  on terms  comparable  to those  that  would  have been
available from unrelated third parties.

           During fiscal 1997,  companies owned by a son of Anthony Sbarro and a
company  owned by the  daughter of Joseph  Sbarro paid  royalties to the Company
aggregating  approximately  $71,660 and $33,053,  respectively,  under franchise
agreements  containing terms similar to those in agreements  entered into by the
Company with unrelated franchisees.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

           Section 16(a) of the  Securities  Exchange Act requires the Company's
executive officers and directors, and persons who beneficially own more than 10%
of the Company's Common Stock, to file initial reports of ownership, and reports
of changes of ownership,  of the Company's equity securities with the Securities
and  Exchange  Commission  and furnish  copies of those  reports to the Company.
Based  solely on a review of the copies of the reports  furnished to the Company
to date and written  representations that no reports were required,  the Company
believes  that all reports  required to be filed by such persons with respect to
the Company's fiscal year ended December 28, 1997 were timely filed.


                     =======================================
                                   PROPOSAL 2

                     PROPOSAL TO AMEND THE COMPANY'S BY-LAWS
                        TO REDUCE THE MINIMUM SIZE OF THE
                               BOARD OF DIRECTORS
                     =======================================

           As noted under the caption  "Election of  Directors",  the  Company's
Board of Directors is classified into three classes. Prior to February 22, 1998,
the New York Business  Corporation  Law (the  "NYBCL")  required that each class
consist of a minimum of three directors and, accordingly,  the Company's By-laws
require a minimum of nine  directors  (three in each class).  Therefore,  in the
event of the death or  resignation  of a  director,  the  Company  must fill the
vacancy.

           With the adoption by the New York  legislature  of  amendments to the
NYBCL that became  effective  on  February  22,  1998,  the Company is no longer
required by the NYBCL to have any particular  minimum number of directors in any
class.

           To  provide  the  Company  with  flexibility  in  the  event  of  the
resignation  or death of any  director,  the Board of  Directors  proposes  that
shareholders  adopt an  amendment to the  Company's  By-laws to provide that the
minimum number of directors be six, while  retaining the maximum limit of twelve
directors (subject to increase


                                      -15-

<PAGE>



if any Preferred Stock that may be issued shall be entitled to elect directors).
If authorized by the shareholders,  the first sentence of Section 3.2 of Article
III of the  Company's  By-laws  would be amended  to read as  follows  (with the
proposed addition italicized and the proposed deletion bracketed):

                    "Until  changed by an amendment to these  By-laws,
              the number of  directors  shall be not less than  [nine]
              six  nor  more  than  twelve,  the  exact  number  to be
              determined from time to time by resolution of a majority
              of the entire  Board of  Directors;  provided,  however,
              that the number of directors  shall be increased  beyond
              the  foregoing  limit,  to the extent  required,  in the
              event  that  (and  for so long  as) the  holders  of any
              Preferred Stock of the Corporation, voting as a separate
              class or series under any provisions of the  Certificate
              of  Incorporation,  as it may be  amended  from  time to
              time,  shall be  entitled  to elect  directors.  Such an
              amendment to these By-laws shall require the affirmative
              vote  of a  majority  of  the  entire  Board  and of the
              holders  of at  least  66 2/3% of the  total  number  of
              shares of Common Stock then outstanding."

           No changes  (which would  require the approval of  two-thirds  of the
outstanding  shares of Common Stock) are proposed to the existing  provisions in
the  Certificate  of  Incorporation  and  By-laws  which  classify  the Board of
Directors  or to the  provisions  in the  Company's  By-laws  that  provide that
directors  may be  removed  only  for  cause by the  holders  of a  majority  of
outstanding stock of the Company entitled to vote or by the Board of Directors.

           The Board  believes  that  adoption of the  proposed  amendment  will
afford  the Board  sufficient  time to find a suitable  replacement  to fill any
vacancy  that may  occur,  as well as an  alternative  to reduce the size of the
Board, should any director resign or die.

           The Board of Directors unanimously  recommends that shareholders vote
FOR this proposal.



                  =============================================
                                   PROPOSAL 3

                             PROPOSAL TO RATIFY THE
                  APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS
                  =============================================

           The firm of Arthur Andersen LLP has audited the financial  statements
of the Company for the past eight years and the Board of Directors has,  subject
to ratification by  shareholders,  appointed that firm to act as its independent
public  accountants  for the  Company's  fiscal  year  ending  January  3, 1999.
Accordingly,  management will present to the Meeting a resolution  proposing the
ratification  of the  appointment  of  Arthur  Andersen  LLP  as  the  Company's
independent public accountants for the fiscal year ending January 3, 1999.

           A representative  of Arthur Andersen LLP is expected to be present at
the  Meeting  with the  opportunity  to make a statement  if the  representative
desires to do so and is  expected  to be  available  to  respond to  appropriate
questions addressed by shareholders.

           The Company's  Board of Directors  unanimously  recommends a vote FOR
this proposal.




                                      -16-

<PAGE>


                               VOTING REQUIREMENTS

           Directors are elected by a plurality of the votes cast at the Meeting
(Proposal  1). The  affirmative  vote of  two-thirds  of the total number of the
outstanding  shares of Common Stock is required to approve the proposal to amend
the  Company's  By-laws  with  respect  to the  size of the  Company's  Board of
Directors  (Proposal 2). The affirmative vote of a majority of the votes cast at
the Meeting is required to ratify the  appointment of Arthur Andersen LLP as the
Company's  independent  public  accountants for the Company's fiscal year ending
January 3, 1999 (Proposal 3).  Abstentions  and broker  nonvotes with respect to
any  matter  are not  considered  as votes  cast with  respect  to that  matter.
Accordingly,  abstentions and broker nonvotes will have no effect on the outcome
of Proposals 1 or 3, but will effectively serve as votes against Proposal 2. THE
BOARD OF DIRECTORS HAS  UNANIMOUSLY  RECOMMENDED A VOTE IN FAVOR OF EACH NOMINEE
NAMED IN THE PROXY AND FOR PROPOSALS 2 AND 3.

                                  MISCELLANEOUS

SHAREHOLDER PROPOSALS

           Any shareholder  proposal intended to be presented at the 1999 Annual
Meeting of  Shareholders  must be received by the Company not later than January
3, 1999 for  inclusion in the  Company's  proxy  statement and form of proxy for
that meeting.

OTHER MATTERS

           Management does not intend to bring before the Meeting for action any
matters other than those specifically  referred to above and is not aware of any
other matters which are proposed to be presented by others. If any other matters
or motions  should  properly  come before the Meeting,  the persons named in the
Proxy intend to vote thereon in accordance  with their  judgment on such matters
or motions,  including  any matters or motions  dealing  with the conduct of the
Meeting.

PROXIES

           All  shareholders  are urged to fill in their choices with respect to
the matters to be voted upon,  sign and  promptly  return the  enclosed  form of
Proxy.

                                             By Order of the Board of Directors,

                                                       JOSEPH SBARRO,
                                                         Secretary

July 21, 1998


                                      -17-

<PAGE>



PROXY                                                                      PROXY
- -----                                                                      -----


                                  SBARRO, INC.

                 (Solicited on behalf of the Board of Directors)


           The undersigned holder of Common Stock of SBARRO,  INC., revoking all
proxies  heretofore  given,  hereby  constitutes  and appoints  Mario Sbarro and
Anthony Sbarro, 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
Annual Meeting of Shareholders of SBARRO, INC., to be held at the Carriage House
at Milleridge Inn, 585 North Broadway on Routes 106 and 107,  Jericho,  New York
on Wednesday,  August 19, 1998 at 9:30 a.m.,  Eastern Daylight Savings 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 properly come before the meeting. Where
no choice is  specified,  this Proxy will be voted FOR all  listed  nominees  to
serve as directors and FOR each of Proposals 2 and 3.

              PLEASE MARK, DATE AND SIGN THIS PROXY ON REVERSE SIDE





<PAGE>





THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL LISTED         PLEASE MARK  |X|
NOMINEES AND FOR PROPOSALS 2 AND 3.                             YOUR CHOICE
                                                                LIKE THIS
                                                                IN BLACK OR
                                                                BLUE INK
                                                                

(1)    Election of three Class 1 Directors

FOR all nominees                                  WITHHOLD AUTHORITY
listed (except as marked                          to vote for all listed
to the contrary)       |_|                        nominees below     |_|
                                                  




Nominees:  Mario Sbarro, Carmela Sbarro and Bernard Zimmerman

(Instruction:  To withhold authority to vote for any individual nominee,  circle
that nominee's name in the list provided above.)

(2)   Authorize an amendment to the  Company's  By-laws with respect to the size
      of the Company's Board of Directors

               |_|    FOR    |_|    AGAINST    |_|  ABSTAIN


(3)   Ratify the appointment of Arthur Andersen LLP as the Company's independent
      public accountants

               |_|    FOR    |_|    AGAINST    |_|  ABSTAIN



Signatures(s)_____________________________________       Dated __________,  1998
            (Signatures 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