HEALTHPLEX INC
DEF 14A, 1997-05-27
HOSPITAL & MEDICAL SERVICE PLANS
Previous: AUTODESK INC, DEF 14A, 1997-05-27
Next: BRITISH AEROSPACE PUBLIC LTD CO ET AL, SC 13D/A, 1997-05-27




                          SECURITIES AND EXCHANGE COMMISSION
                                WASHINGTON, D.C. 20549
          ----------------------------------------------------------------

                               SCHEDULE 14A INFORMATION

             Proxy Statement Pursuant to Section 14(a) of the Securities
                                 Exchange Act of 1934


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

          Check the appropriate box:

          [   ]     Preliminary Proxy Statement
          [   ]     Confidential, for use of the Commission Only (as
                    permitted by Rule 14a-6(e)(2)) 
          [ X ]     Definitive Proxy Statement
          [   ]     Definitive Additional Materials
          [   ]     Soliciting Materials Pursuant to Section 240.14a-11(c)
                    or Section 240.14a-12


                                  HEALTHPLEX, 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:       
                                ----------------------------------------------

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

                        ------------------------------------------------------
                  4)    Proposed maximum aggregate value of transaction:
                       
                        ------------------------------------------------------
                  5)    Total fee paid:                                        
                                       ---------------------------------------
            [   ] Fee paid previously with preliminary materials.

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

                  1)    Amount Previously Paid: 
                                               -------------------------------

                  2)    Form, Schedule or Registration Statement No: 
                                                                    ----------

                  3)    Filing Party:                                         
                                     -----------------------------------------

                  4)    Date Filed:                                           
                                   -------------------------------------------

     <PAGE>

                                   HEALTHPLEX, INC.
                            60 CHARLES LINDBERGH BOULEVARD
                              UNIONDALE, NEW YORK 11553

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

                       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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

        An Annual  Meeting of  Stockholders of  Healthplex, Inc. (the "Company")
     will be  held at Brandywine  Suites Hotel, 707 N.  King Street, Wilmington,
     Delaware, on July 1, 1997, at 12:45  P.M., New York time, for the following
     purposes:

          1.  To elect six directors to the Board of Directors;

          2.  To  ratify  the appointment  of  Libero  & Kappel  as  independent
        auditors for the fiscal year ending December 31, 1997; and

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

        Only stockholders  of record  at the close  of business on  May 23, 1997
     will be entitled to vote at the  meeting.  A list of such stockholders will
     be available for examination  by any stockholder for any purpose germane to
     the meeting, during  normal business hours, at the principal  office of the
     Company,  60 Charles Lindbergh Boulevard, Uniondale, New York, for a period
     of ten days prior to the meeting.

        WHETHER OR  NOT YOU INTEND  TO BE PRESENT  AT THE MEETING  IN PERSON, WE
     URGE YOU TO PLEASE MARK, DATE AND  SIGN THE ENCLOSED PROXY AND RETURN IT IN
     THE ENVELOPE PROVIDED FOR THAT PURPOSE.

                                   By Order of the Board of Directors,

                                   /s/ Bruce H. Safran
                                   BRUCE H. SAFRAN,
                                   Secretary


     May 27, 1997

     <PAGE> 

                                   HEALTHPLEX, INC.
                            60 CHARLES LINDBERGH BOULEVARD
                              UNIONDALE, NEW YORK 11553
                                 TEL: (516) 794-3000

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

                                   PROXY STATEMENT

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

                            ANNUAL MEETING OF STOCKHOLDERS
                                     JULY 1, 1997

                                     INTRODUCTION

        The Board of Directors of Healthplex, Inc. (the "Company") solicits your
     proxy, in  the form enclosed, for use at the annual meeting of stockholders
     to be held on July 1, 1997 and any adjournment(s)  thereof (the "Meeting").
     This Proxy Statement and the accompanying Notice of Annual Meeting and Form
     of Proxy are being mailed to stockholders on or about May 27, 1997.

        The  Board of Directors has  fixed May 23,  1997 as the record date (the
     "Record  Date") for the determination  of stockholders entitled  to vote at
     the  Meeting.   At the  close  of business  on the  Record Date  there were
     outstanding and entitled to  vote 3,585,082 shares of  Common Stock of  the
     Company,  par value  $.001  per  share ("Common  Stock").    Each share  is
     entitled  to one vote.   The Common Stock is the  only outstanding class of
     securities of  the Company.    A majority  of the  outstanding shares  will
     constitute a quorum at  the meeting.  Abstentions and  broker non-votes are
     counted for purposes of determining the presence or absence of a quorum for
     the transaction of business.  Abstentions are counted in tabulations of the
     votes  cast  on  proposals  presented   to  stockholders  for  purposes  of
     determining whether a proposal has been  approved, whereas broker non-votes
     are  not counted for  purposes of determining  whether a proposal  has been
     approved.

        Any proxy may be revoked  at any time before it is exercised by delivery
     of a  written  instrument of  revocation  or a  later  dated proxy  to  the
     principal executive  office of  the  Company or,  while the  Meeting is  in
     session, to the Secretary  of the Meeting, without, however,  affecting any
     vote previously taken.  The  presence of a stockholder at the  Meeting will
     not operate to revoke his proxy.   The casting of a ballot by a stockholder
     who is  present at  the Meeting  will, however, revoke  his proxy  but then
     solely  as to the  matters on which  the ballot is  cast and not  as to any
     matters on which  he does  not cast a  ballot or  as to matters  previously
     voted upon.

        Proxies  received by  management will  be  voted at  the Meeting  or any
     adjournment  thereof as specified therein  by the person  giving the Proxy.
     TO  THE  EXTENT  NO  CHOICE  IS SPECIFIED,  THE  PROXY  WILL  BE  VOTED FOR
     MANAGEMENT'S  PROPOSALS.     All   of  management's  proposals   have  been
     unanimously approved by the Board of Directors.

        The  expense of  soliciting  proxies, including  the  cost of preparing,
     assembling and mailing this  proxy material to stockholders, will  be borne
     by  the Company.   Directors,  officers and  employees may  solicit proxies
     personally or by  telephone, without additional  salary or compensation  to
     them.   Banks,  brokers,  custodians,  nominees  and  fiduciaries  will  be
     requested to forward  the proxy soliciting materials  to beneficial owners,
     and the Company  will reimburse such  persons for reasonable  out-of-pocket
     expenses incurred by them in this connection.

                                      -1-
     <PAGE>


                                ELECTION OF DIRECTORS
                                   (PROPOSAL NO. 1)

        There are six directors to be elected.  It is intended that the names of
     the persons  indicated in the following table will be placed in nomination,
     and the persons named in  the enclosed proxy will vote for  their election.
     In  case any  nominee  becomes unavailable  for election  to  the Board  of
     Directors for any  reason not  presently known or  contemplated, the  proxy
     holders  will have  discretionary authority  in that  instance to  vote the
     proxy  for  a substitute.    To  be elected,  any  nominee  must receive  a
     plurality of  the votes cast for  his position.  Each  nominee elected will
     serve as a director for the ensuing year and until his successor shall have
     been elected and qualified.

        The  following six nominees are  proposed to be elected directors at the
     Meeting.
                                                                        SERVED
                                                                          AS
                                                                       DIRECTOR
        NAME                    PRINCIPAL OCCUPATION           AGE      SINCE
        ----                    --------------------           ---     --------

      Stephen J. Cuchel  Chairman of the Board, Co-Chief        58       1984
                         Executive Officer and a Director

      Martin Kane . . .  President, Co-Chief Executive          57       1984
                         Officer and a Director

      Bruce H. Safran .  Vice-President, Secretary and a        47       1984
                         Director

      George Kane . . .  Vice-President, Treasurer and a        53       1984
                         Director

      Philip J. Rizzuto  Vice President of Management           53       1990
                         Information Systems and a Director

      Douglas L. King .  Director                               55       1986

     CERTAIN INFORMATION CONCERNING NOMINEES AND EXECUTIVE OFFICERS

        DR. STEPHEN J. CUCHEL has been Chairman of the Board, Co-Chief Executive
     Officer and a Director  of the Company for  more than the past  five years.
     He is  a  director  of  International Healthcare  Services,  Inc.  ("IHS"),
     President of the American Dental Research Foundation, a  partner in a group
     dental  practice with Drs. George Kane and Martin Kane, Assistant Professor
     at New  York University  Medical Center  and a lecturer  at C.W.  Post Long
     Island University.  He is a member of the 9th Dental Society, North Eastern
     Conference of Health,  Welfare and Pension Plans.   He is also a  member of
     the  board of directors of  the Health Services  Administration, Nassau and
     Suffolk counties.   Dr. Cuchel received  a B.S. from Union  College in 1960
     and a D.D.S. from New York University College of Dentistry in 1964.  He has
     also completed  post-graduate training at  New York  Institute of  Clinical
     Oral  Pathology, and  a  residency  at  Long  Island  College  Hospital  in
     Anesthesiology and Dentistry for Handicapped Children.

        DR. MARTIN  KANE has  been President,  Co-Chief Executive  Officer and a
     Director of the Company  for more than the past  five years.  He is  also a
     director of IHS.  He, with Drs. George Kane and  Stephen Cuchel, operates a
     group  dental practice  from  four private  offices in  New  York City  and
     environs.  Between  1964 and  1976 he  and Dr.  Cuchel established  various
     dental offices in the New York metropolitan area.  Dr. Kane received a B.S.
     from City College of New York in 1960 and a D.D.S. from New York University
     College  of Dentistry  in 1964.    He is  a member  of the  American Dental
     Association,   SED  Professional   Fraternity  for   Continuing  Education,
     Conference of  Oral Medicine, North  Eastern Conference of  Health, Welfare
     and Pension  Funds and is dental care adviser to Local 1125 Retail Menswear
     Union.

                                      -2-
     <PAGE>

        DR. BRUCE H. SAFRAN has been Vice-President, Secretary and a Director of
     the  Company  for more  than  the  past five  years.    His duties  include
     professional  relations, plan design and  product development.   He is also
     President and a director of IHS (having served since 1981).   Dr. Safran is
     licensed  to practice  dentistry in  New York  and New  Jersey, was  a solo
     practitioner between 1974  and 1982,  and occasionally serves  as a  dental
     consultant  to  private dental  offices.   Dr.  Safran attended  Ohio State
     University  between  1967 and  1970, received  a  D.D.S. in  1974  from the
     University  of Maryland and  an M.B.A. in  1989 from the  University of New
     Haven.  He  is a member of the  American, New York State and  Nassau County
     Dental Societies, as well as the National Association of Dental  Plans, the
     Self-Insurance Institute of America, the Association of Managed Health Care
     Organizations and the American Health Information Management Association.

        DR. GEORGE KANE has been a Vice-President and  a Director of the Company
     since July 1984, and has been Treasurer of the Company since February 1988.
     He is  a director and  Vice-President of IHS.   Together with  his brother,
     Martin Kane,  and Stephen  J.  Cuchel, Dr.  Kane  operates a  group  dental
     practice  from four offices in New York City  and environs.  He is a member
     of  the  American  Dental  Association,  SED  Professional  Fraternity  for
     Continuing  Education, Academy  of General  Dentistry,  American Endodontic
     Society,  American Society  of Preventive Dentistry  and Yonkers,  New York
     Chamber of  Commerce.   He received  his  B.A. from  The State  University,
     Rutgers, New Jersey in 1965  and a D.D.S. from New York  University College
     of Dentistry in 1969. 

        PHILIP J. RIZZUTO  has been a Director of the Company and Vice-President
     of  Management Information Systems  since March 1990.   He was  a Director,
     Chief Executive Officer, Secretary and Treasurer of the Healthplex Computer
     Group from December 1987 until July 31, 1993.  His duties include providing
     technical support services  for in-house computer  and imaging systems  and
     providing market support for all  products.  Prior thereto, and at  various
     times since 1982, he was  a self-employed consultant to the Company  and to
     other companies.  From August 1982 through 1986, Mr. Rizzuto was a director
     and Vice-President of Management Information Systems for AGS International,
     Ltd., a  privately-held concern.  From 1981 to August 1982, Mr. Rizzuto was
     a Senior Director  of Information  Systems for  the New  York City  Transit
     Authority.    Mr.  Rizzuto  received  his  B.S.,  Cum  Laude,  in  Computer
     Technology in 1975 from New York Institute of Technology.

        DOUGLAS  L. KING has  been a  Director of  the Company for more than the
     past five  years.  Mr.  King has  also been President  and Chief  Executive
     Officer of Smyth, Sanford and Gerard Reinsurance Intermediaries, Inc. and a
     director of United States Surgical Corporation for more than the  past five
     years.   He is also  President and Chief Executive  Officer of C.C.  King &
     Co., Inc.  Mr. King received his B.A. in 1963 from Stanford University, his
     J.D. from Stanford University in 1966  and a Masters of Philosophy from the
     University of London in 1968.  He is a member of the Association of the Bar
     of the State of California.

        JOHN FORTE has  been with the Company for  more than the past five years
     and is a Vice President and Chief  Financial Officer of the Company.  Since
     July  1991, Mr. Forte  has served as  a Vice President  of the Company. Mr.
     Forte  received his A.A.S. from Brooklyn College,  New York in 1962 and his
     B.B.A. from the City College of New York in 1966.  He is a Certified Public
     Accountant and has been a member of the New York State Society of Certified
     Public Accountants and  A.I.C.P.A. since 1969.  Mr. Forte  also maintains a
     private  accounting practice for his own  clients and devotes approximately
     one day per week to such activities.

        Drs. Martin Kane and George Kane are brothers.

                                      -3-
     <PAGE>

        Based  on a review  of the  Forms 3  and 4,  and any amendments thereto,
     filed during the year ended December 31, 1996 by those individuals required
     to  file   and  furnish  to  the  Company  such  reports  and  the  written
     representation furnished to the  Company by each such individual that he is
     not required to file a  Form 5, the Company  knows of no delinquent  filing
     of, or failure to file, any such Form which was required to be filed during
     such year. 

     COMMITTEES AND MEETINGS OF THE BOARD

        The Company has a standing Audit Committee consisting of Messrs. Douglas
     L. King, Bruce  H. Safran and Stephen  J. Cuchel.   The Audit Committee  is
     responsible  for supervising the financial  affairs of the  Company and the
     relationship  of   the  Company  with  its   independent  certified  public
     accountants.  The Audit  Committee did not meet  during the Company's  last
     fiscal year.

        The Company  has a  standing  Executive Committee  consisting of Messrs.
     Douglas  L.  King,  Martin Kane  and  Stephen  J.  Cuchel.   The  Executive
     Committee is  authorized to exercise all of the powers and authority of the
     full  Board of Directors in the management  of the business of the Company,
     with  the  exception of  the powers  to declare  a dividend,  authorize the
     issuance of stock or adopt  a certificate of ownership and merger,  and may
     not exercise those  powers specifically  prohibited by Section  141 of  the
     Delaware General Corporation  Law.   The Executive Committee  did not  meet
     during the Company's last fiscal year.

        The Company has a standing Stock  Option Committee consisting of Messrs.
     Douglas L.  King, Stephen J. Cuchel and Bruce H.  Safran.  The Stock Option
     Committee  is responsible  for administering  the Company's  1985 Incentive
     Stock Option Plan and 1985 Non-Qualified Stock Option Plan and did not meet
     during the Company's last fiscal year.

        The Company has a Director Plan  Committee consisting of Messrs. Stephen
     J. Cuchel, Martin Kane and Bruce H. Safran.  The Director Plan Committee is
     responsible for  administering the Company's 1992  Director Stock Incentive
     Plan.  The  Director Plan Committee did not meet  during the Company's last
     fiscal year.

        The Company has a  Stock Committee consisting of George Kane and Douglas
     L.  King.   The  Stock  Committee  is  responsible  for  administering  the
     Company's 1992  Stock Incentive  Plan.  The  Stock Committee acted  once by
     unanimous written consent during the last fiscal year.

        The Company does not have a standing Nominating, Compensation or similar
     Committee.

        The  Company's Board of  Directors acted  two times by unanimous written
     consent and met once during the last fiscal year.

                                      -4-
     <PAGE>

        COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

        There is set forth below the compensation for services in all capacities
     paid or accrued by the Company  and its subsidiaries during the fiscal year
     ended December 31,  1996 to the  two Co-Chief Executive Officers  and those
     other  executive  officers whose  cash  compensation  during 1996  exceeded
     $100,000:


                                 SUMMARY COMPENSATION

                                             LONG TERM
                                             COMPENSATION
                                             ------------
                                 ANNUAL
                                 ------
                              COMPENSATION
                              ------------

      NAME AND              FISCAL              OPTIONS/         ALL OTHER
      PRINCIPAL POSITION     YEAR    SALARY    SARS (NO.)     COMPENSATION(1)
      ------------------     ----    ------    ----------    -----------------

      Stephen J. Cuchel,     1996  $183,121      100,000(2)         $13,171
        Chairman of the      1995  $158,445       65,000(3)         $12,000
        Board Co-Chief       1994  $140,861       65,000            $ 7,158
        Executive Officer
        and a Director

      Martin Kane,           1996  $183,121      100,000(2)         $10,168
        President,           1995  $158,185       65,000(3)         $ 8,900
        Co-Chief             1994  $140,861       65,000            $ 7,676
        Executive Officer
        and a Director

      Bruce H. Safran,       1996  $150,207      100,000(2)         $ 8,589
        Vice President,      1995  $136,597       50,000(3)         $ 7,402
        Secretary            1994  $128,112       50,000            $ 8,820
        and a Director

      John F. Forte,
        Vice President,      1996  $128,640      150,000(2)         $ 6,316
        Chief Financial      1995  $103,290       25,000(3)         $ 6,468
        Officer              1994  $ 98,600       25,000            $ 5,768


      Philip J. Rizutto,     1996  $106,014        -----            $ 4,802
        Vice President       1995  $ 99,999       25,000(3)         $ 5,244
        and Director         1994  $ 99,999       25,000            $ 5,244

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

     (1)  Consists of (i) matching contributions to the Retirement Savings Plan
          of the  Company for the  years 1996, 1995  and 1994  for each of  Drs.
          Cuchel ($1,171, $1,627, $1,701), Martin Kane ($1,268, $1,646, $1,701),
          Safran ($1,187, $1,323,  $1,418) and Philip J.  Rizutto ($808, $1,250,
          $1,250), and (ii) insurance premiums paid by the Company for the years
          1996,  1995  and  1994 for  each  of  Drs.  Cuchel ($12,000,  $12,000,
          $5,457), Martin Kane ($8,900, $8,900, $5,975), Safran ($7,402, $7,402,
          $7,402),  John Forte ($6,316,  $6,468, $5,768)  and Philip  J. Rizutto
          ($3,994,  $3,994,  $3,994)  on  life  insurance  policies  payable  to
          beneficiaries respectively designated by each insured.

     (2)  These options were granted to the named executive in 1996.

     (3)  These options were issued in  1995 in replacement of a like number of
          options granted to the named executive in 1994.

        During 1996, the Company paid a director's fee of $12,000 to Mr. Douglas
     King and $25,000 to Dr. George Kane for services as  a director and officer
     of the Company.

                                      -5-
     <PAGE>

     AGGREGATED  OPTION EXERCISES IN LAST  FISCAL YEAR/ OPTION  VALUES AT FISCAL
     YEAR END

        During 1996, neither the co-Chief Executive  Officers of the Company nor
     any  of  the  most  highly  compensated  executive  officers  whose  annual
     compensation exceeded  $100,000 exercised options to  purchase Common Stock
     of the Corporation.

        The following table presents information regarding the number of options
     to purchase  the Company's Common Stock granted by the Company to the named
     executive  officers during the year ended December 31, 1996, the percentage
     of each named executive officer's share  of all such options granted to all
     employees  of  the  Company, the  exercise  price  of  each such  executive
     officer's options, and the expiration date of each such executive officer's
     options.

                          OPTION GRANTS IN LAST FISCAL YEAR
                                 (INDIVIDUAL GRANTS)

                                      PERCENT OF
                                      TOTAL
                         NO. OF       OPTIONS
                         SECURITIES   GRANTED TO
                         UNDERLYING   EMPLOYEES    EXERCISE OR
                         OPTIONS      IN FISCAL    BASE PRICE
      NAME               GRANTED (#)  YEAR         ($/SH)(1)    EXPIRATION DATE
      ----               -----------  ----------   -----------  ---------------

      Stephen J. Cuchel  100,000      20.00        1.7821       June 10, 2001

      Martin Kane        100,000      20.00        1.7821       June 10, 2001

      Bruce H. Safran    100,000      20.00        1.6201       June 10, 2006

      John Forte         150,000      30.00        1.6201       June 10, 2006


     --------------------
     (1)  Consists  of Incentive Stock Options  which were granted  to the named
          executive  officers  on  June  11,  1996.   The  options  may  only be
          exercised upon (i)  a Change of Control of the  Company, (ii) the sale
          of all or substantially all of the assets of  the Company to an entity
          which is not an Affiliate (as defined under Rule 12b-2  of the General
          Rules and Regulations promulgated under the Securities Exchange Act of
          1934, as  amended (the "Exchange Act"))  of the Company,  or (iii) the
          merger or consolidation of the Company with or into an entity which is
          not  an  Affiliate of  the Company  whereupon the  Company is  not the
          surviving  entity.   A  "Change of  Control of  the Company"  shall be
          deemed to have occurred if any person (including any individual, firm,
          partnership  or  other  entity)   together  with  all  Affiliates  and
          Associates (as  defined in Rule  12b-2 promulgated under  the Exchange
          Act) of  such person, but excluding  (i) a trustee or  other fiduciary
          holding  securities under an employee  benefit plan of  the Company or
          any  subsidiary  of the  Company, (ii)  an  entity owned,  directly or
          indirectly, by the  stockholders of the  Company in substantially  the
          same  proportions as their ownership of the Company, (iii) the Company
          or any subsidiary of the Company, or (iv) a person who, as of the date
          hereof, is  a 10%  Owner  of the  Company (as  defined  above), is  or
          becomes  the Beneficial  Owner (as  defined in Rule  13d-3 promulgated
          under  the Exchange Act), directly or indirectly, of securities of the
          Company representing 50% or more  of the combined voting power  of the
          Company's  then outstanding common stock.  In  the case of Drs. Cuchel
          and M.  Kane, the options are  exercisable for a period  of five years
          from  the date of grant and were granted at 110% of the Formula Price.
          The options granted to Dr. Safran  and Mr. Forte are exercisable for a
          period  of  ten years  and were  granted at  the  Formula Price.   The
          "Formula Price" is equal to the average of the mean of the closing bid
          and  asked prices  for  the Company's  Common  Stock on  the  National
          Association  of Securities Dealers  Automatic Quotation  System during
          the 20 trading days preceding the date of grant, eliminating from such
          calculation the two high and two low bid and asked prices.

                                      -6-
     <PAGE>

     EMPLOYMENT AGREEMENTS

        On  October  3,  1984, the  Company  entered  into three-year employment
     agreements with each of Messrs. Stephen J. Cuchel, Martin Kane and Bruce H.
     Safran,  each a  principal stockholder  and director of  the Company.   The
     Agreements are terminable  by either  party upon 30  days' written  notice.
     Pursuant  to these  agreements, Drs.  Cuchel, Kane  and Safran  each devote
     substantially all of his business time and  efforts to the business affairs
     of the Company.

     SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS

        The following  table sets forth  the number and  percentage of shares of
     the Company's  Common  Stock, par  value  $.001  per share,  held  by  each
     director,  by each executive officer  named in the  Compensation Tables set
     forth  herein, by each person known by the Company to own in excess of five
     percent of the Company's Common Stock  and by all officers and directors as
     a group as of April 10, 1997:

      NAME AND ADDRESS OF          SHARES              PERCENT
      BENEFICIAL OWNER             BENEFICIALLY OWNED  OF CLASS
      -------------------          ------------------  --------

      Stephen J. Cuchel (1)          519,918           14.27%
      60 Charles Lindbergh Blvd.
      Uniondale, NY  11553

      Martin Kane (2)                499,400           13.67%
      60 Charles Lindbergh Blvd.
      Uniondale, NY  11553

      Bruce H. Safran (3)            342,200            9.40%
      60 Charles Lindbergh Blvd.
      Uniondale, NY  11553

      George Kane (4)                477,000           13.15%
      P.O. Box 5085
      Southampton, NY  11968

      Douglas L. King (5)             23,000            0.63%
      535 Center Island Road
      Oyster Bay, NY  11771

      Philip J. Rizzuto (6)          132,818            3.64%
      60 Charles Lindbergh Blvd.
      Uniondale, NY  11553

      All Directors and            2,019,336           51.65%
      Officers as a group
      (seven persons)(7)

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

     (1)  Includes  10,000 shares  held in  custody for  certain members  of Dr.
          Cuchel's  family and 65,000 shares  which Dr. Cuchel  may acquire upon
          exercise of  an Incentive Stock Option which is exercisable at a price
          of  $1.1979  per  share.     Does  not include  a  conditional option,
          exercisable at a price of $1.7821 per share, to acquire 100,000 shares
          of common stock which was granted to Dr. Cuchel on June 11, 1996.  See
          "Option Grants in Last Fiscal Year (Individual Grants)".

     (2)  Includes 65,000 shares which Dr. Martin Kane may acquire upon exercise
          of  an Incentive  Stock  Option which  is exercisable  at  a price  of
          $1.1979 per share.  Does not  include a conditional  option, which  is
          exercisable at a price of $1.7821 per share, to acquire 100,000 shares
          of Common Stock which was granted to Dr. Martin Kane on June 11, 1996.
          See "Option Grants in  Last Fiscal Year (Individual Grants)".   George
          Kane  and Martin  Kane are  brothers.   Each disclaims  any  voting or
          investment power over the shares of Common Stock owned by the other.

                                      -7-
     <PAGE>                                  

     (3)  Includes 50,000 shares which  Dr. Safran may acquire upon  exercise of
          an  Incentive Stock Option which  is exercisable at  a price of $1.089
          per share.   Does not include a  conditional option, exercisable  at a
          price of $1.6201 per share, to  acquire 100,000 shares of Common Stock
          which was granted to Dr. Safran on June 11, 1996.  See  "Option Grants
          in Last Fiscal Year (Individual Grants)".

     (4)  Includes 45,000 shares which Dr. George Kane may acquire upon exercise
          of  an  Incentive Stock  Option which  is  exercisable at  a  price of
          $1.1979 per  share.  George Kane  and Martin Kane are  brothers.  Each
          disclaims any voting  or investment  power over the  shares of  Common
          Stock owned by the other.

     (5)  Includes 6,000 shares held in a trust of which Mr. King is a one-third
          beneficiary; 10,000 shares which Mr. King may acquire upon exercise of
          a Non-Qualified Stock Option which is exercisable at a price of $1.089
          per  share; and 5,000 shares which  Mr. King may acquire upon exercise
          of  a Non-Qualified Stock  Option which is  exercisable at a  price of
          $.6015625 per share.

     (6)  Includes  25,000 shares which Mr. Rizzuto may acquire upon exercise of
          an  Incentive Stock Option  which is exercisable at  a price of $1.089
          per share;   and  32,818  shares which  Mr. Rizzuto  may acquire  upon
          exercise  of an Incentive Stock Option which is exercisable at a price
          of $.6015625 per share.

     (7)  Includes the shares and  options referred to in Footnotes  (1) through
          (6)  and  25,000 shares  issuable  to Mr.  Forte upon  exercise  of an
          Incentive  Stock Option which is exercisable  at a price of $1.089 per
          share.   Does not include conditional options to acquire 300,000 share
          of Common Stock referred to in  Footnotes (1), (2) and (3) above  or a
          conditional  option, exercisable at a  price of $1.6201  per share, to
          acquire 150,000 shares of Common Stock which was granted to an officer
          (Mr. Forte) on June 11, 1996.  See Item 10. Executive Compensation.

     CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        During  the year ended  December 31,  1996, the Company derived revenues
     from Dentcare Delivery Systems, Inc. ("Dentcare") of $2,438,342.

        Drs. Martin Kane, Stephen J. Cuchel, Bruce H. Safran and George Kane are
     directors of IHS and Drs. Bruce H. Safran and George Kane are also officers
     of IHS.

        In  July 1996, each  of Drs.  Stephen J. Cuchel and Martin Kane borrowed
     the  amount of  $50,000 from  the Company.   Each  loan is  evidenced by  a
     promissory note  payable  by  the borrower  to  the Company  in  35  equal,
     consecutive, monthly  installments commencing in August 1996,  with a final
     payment due  in July 1999, and bears interest at  a rate per annum equal to
     the current prime rate of interest plus two percent.

        During  the years  1990 through  1992, the  Company loaned to Dentcare a
     total  of $673,138 repayable  with interest at  10% per year.   In February
     1994, in  connection with a regular  periodic audit of Dentcare  by the New
     York   State  Insurance   Department,   Dentcare  was   required  to   seek
     reimbursement  of certain expenses paid  by Dentcare to  the Company during
     1985  and 1986, and which had subsequently  been incorporated as part of he
     loan between the  Company and  Dentcare.  The  Insurance Department  agreed
     that  this reimbursement  would be  met by  a reduction  of the  loan.   On
     February 23, 1994, the  Company and Dentcare agreed to  this reimbursement.
     As a result of such reimbursement totaling  $157,318, the loan was adjusted
     to  $515,820.   Subsequent  audits for  the  years 1987  through 1992  were
     completed with no reimbursements  requested.  An  audit for the years  1993
     through 1996 has been scheduled for 1997.

        Payment  of principal  and/or interest  on  the loan  is subject  to the
     approval of  the Superintendent of Insurance  of the State of  New York and
     the availability of excess funds.   Due to the uncertainty as  to Insurance
     Department  approval of payment of the interest, the Company has elected to
     defer the recognition of all interest  income on the loan since  inception.
     The amount of interest not recognized was $51,582 for each of 1996 and 1995

                                      -8-
     <PAGE>

     and  the cumulative balance thereof at December  31, 1996 is $314,817.  The
     Company  will account  for any  interest payments  as interest  income when
     designated interest  payments are received from  Dentcare.  Notwithstanding
     the uncertainty of future interest payments subject to regulatory approval,
     the  Company, based  on its  assessment of Dentcare's  financial condition,
     believes that the principal balance of  the loan will ultimately be repaid;
     accordingly  no provision  for  impairment thereon  has  been made.    When
     prepayments designated as principal are received, they will be so recorded.

      THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" THIS PROPOSAL NO. 1.

                               RATIFICATION OF AUDITORS
                                   (PROPOSAL NO. 2)

        At  the  Meeting, a  vote  will be  taken  on  a proposal  to ratify the
     appointment  by  the Board  of Directors  of  Libero &  Kappel, independent
     public  accountants, as  the independent  auditors of  the Company  for the
     fiscal year ending December  31, 1997.  Libero  & Kappel has served as  the
     Company's independent auditors for the fiscal year ended December 31, 1996.

        Management believes  that the appointment  of Libero &  Kappel is in the
     best interests  of the Company and recommends  that it be ratified.   To be
     ratified as the  independent auditors  of the Company,  this proposal  must
     receive a majority of the votes cast.   A representative of Libero & Kappel
     is not expected to be present at the Annual Meeting of Stockholders of  the
     Company.   If, however,  a representative is  present, he will  be given an
     opportunity to  make a statement to  the stockholders if he  so desires and
     will be available to respond to appropriate questions from stockholders.

        THE  BOARD OF  DIRECTORS RECOMMENDS  THAT  YOU  VOTE "FOR" THIS PROPOSAL
     NO. 2.


                                    OTHER MATTERS

        The Board of Directors  knows of no  other business to be brought before
     the Meeting other than  as set forth above.   If any other  business should
     properly come  before the Meeting, it is the intention of the persons named
     in the enclosed form of proxy to vote such proxies in accordance with their
     best judgment on such matters.

                INCLUSION OF STOCKHOLDERS' PROPOSALS IN THE COMPANY'S
                                 1998 PROXY STATEMENT

        Stockholder  proposals for the  next Annual Meeting of Stockholders must
     be received at the  principal executive offices of the  Company, 60 Charles
     Lindbergh Blvd., Uniondale, New York 11553, not later than January 26, 1998
     to be  considered for inclusion in  the Company's Proxy Statement  for such
     Meeting.   Any  request for  such  a proposal  should be  accompanied by  a
     written representation  that the person  making the request is  a record or
     beneficial owner of at least 1% or $1,000 in market value of the  Company's
     common shares and has held such shares for at least one year as required by
     the Proxy Rules of the Securities and Exchange Commission.

                                      -9-
     <PAGE>

                                    ANNUAL REPORT

        A  copy  of  the  Company's  combined  Annual  Report  and  Form 10-KSB,
     including the financial statements  for the fiscal year ended  December 31,
     1996, is being mailed to Stockholders together with this Proxy Statement.

                                   By Order of the Board of Directors,

                                   /s/ Bruce H. Safran

                                   Bruce H. Safran,
                                   Secretary
     May 27, 1997

                                      -10-
    <PAGE>

                                   HEALTHPLEX, INC.
                 PROXY--ANNUAL MEETING OF STOCKHOLDERS--JULY 1, 1997
             THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

        The  undersigned, a  stockholder  of Healthplex,  Inc.  (the "Company"),
     hereby  revoking any proxy heretofore given, does hereby appoint Stephen J.
     Cuchel,  Martin Kane and  Bruce H. Safran,  and each of  them, proxies with
     full  power of  substitution, for  and in  the name  of the  undersigned to
     attend the Annual Meeting of the Stockholders of the  Company to be held at
     Brandywine Suites Hotel, 707  N. King Street, Wilmington, Delaware  on July
     1, 1997, at 12:45 P.M., New York  time, and at any adjournment thereof, and
     there to vote upon all matters specified in the notice of  said meeting, as
     set forth herein, and upon such other business as may properly and lawfully
     come  before the  meeting, all shares  of stock  of said  Company which the
     undersigned  would  be  entitled to  vote  if  personally  present at  said
     meeting.

        THIS PROXY WHEN  PROPERLY EXECUTED WILL  BE VOTED IN THE MANNER DIRECTED
     HEREIN BY  THE UNDERSIGNED  STOCKHOLDER.  IF  NO DIRECTION  IS GIVEN,  SUCH
     SHARES WILL BE VOTED FOR ALL PROPOSALS.

     NO. 1.  ELECTION OF DIRECTORS.
             FOR ALL NOMINEES listed below  [ ]      WITHHOLD AUTHORITY  [ ]
                 (except as marked to                       to vote for all the
                  the contrary  below)                      nominees listed
                                                            below

        (INSTRUCTION: To withhold authority to vote for any individual nominee
     strike a line through the nominee's name in the list below.)
         Stephen J. Cuchel, Martin Kane, Bruce H. Safran, Philip J. Rizzuto, 
         George Kane, Douglas L. King

     NO. 2.  RATIFICATION  OF LIBERO  & KAPPEL  AS INDEPENDENT  AUDITORS FOR THE
             FISCAL YEAR ENDING DECEMBER 31, 1997.

                         FOR [ ]             AGAINST [ ]       ABSTAIN [ ]

                                                    (Continued on reverse side)

     <PAGE>

        In their  discretion, the proxies are authorized to vote upon such other
     business  as  may  properly  come  before  the  meeting  or  any   and  all
     adjournments thereof.

        THE BOARD  OF DIRECTORS  REQUESTS THAT  YOU FILL  IN, DATE  AND SIGN THE
     PROXY AND RETURN IT IN THE ENCLOSED POSTPAID ENVELOPE.

                                      Dated______________________________,1997

                                      _______________________________________
                                      Signature

                                      _______________________________________
                                      Signature if jointly held

                                      PLEASE SIGN  EXACTLY AS  YOUR NAME APPEARS
                                      HEREON.  In signing as attorney, executor,
                                      administrator,   trustee   or    guardian,
                                      indicate such capacity.  All joint tenants
                                      must  sign.  If a corporation, please sign
                                      in  full corporate name  by  president  or
                                      other   authorized   officer.       If   a
                                      partnership, please  sign  in  partnership
                                      name by authorized person.









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