FIRST PRIORITY GROUP INC
DEF 14C, 1998-03-13
MANAGEMENT SERVICES
Previous: INDEPENDENT BANK CORP, DEF 14A, 1998-03-13
Next: WASTE TECHNOLOGY CORP, 10QSB, 1998-03-13





                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                            SCHEDULE 14C INFORMATION

Information  Statement Pursuant to Section 14(c) of the Securities  Exchange Act
of 1934

Check the appropriate box:

[ ]  Preliminary Information Statement

[ ]  Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)
     (2))

[X]  Definitive Information Statement


                           First Priority Group, Inc.
                (Name of Registrant as Specified in Its Charter)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required

[ ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), or 14c-5(g)

[ ]  Fee computed on table below per Exchange Act Rules 14c-5(g) 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 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.

<PAGE>


[ ]  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>


                           First Priority Group, Inc.
                              51 East Bethpage Road
                            Plainview, New York 11803

                  NOTICE OF 1998 ANNUAL MEETING OF SHAREHOLDERS

     NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  of First
Priority Group,  Inc., a New York corporation  (the "Company"),  will be held at
First Priority Group, Inc., 51 East Bethpage Road, Plainview, New York 11803, on
Tuesday, March 23, 1998 at 11:00 A.M. local time for the following purposes, all
of  which  are  more  completely  set  forth  in  the  accompanying  Information
Statement:

     (1)  To elect  five  persons as  Directors  to hold  office  until the next
          Annual  Meeting or until their  respective  successors are elected and
          qualified;

     (2)  To ratify the selection by the Board of Directors of Nussbaum  Yates &
          Wolpow,  P.C. as the  independent  accountants  to audit the Company's
          financial statements for 1998.

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

     The Board of Directors has fixed the close of business on March 9, 1998, as
the record date for the determination of shareholders entitled to receive notice
of and to vote at the Annual Meeting or any adjournment thereof.

                                             BY ORDER OF THE BOARD
                                             OF DIRECTORS


                                             Barry Siegel
                                             Chairman of the Board,
                                             Treasurer, Secretary and
                                             Chief Executive Officer

March 13, 1998

We Are Not Asking You for a Proxy and You are Requested Not To Send Us a Proxy



<PAGE>



                           First Priority Group, Inc.
                              51 East Bethpage Road
                            Plainview, New York 11803


                              Information Statement

     This  Information  Statement,  expected  to be mailed on or about March 13,
1998, is furnished in connection  with the Annual Meeting of  Shareholders to be
held on March 23, 1998 at 11:00 A.M.,  at First  Priority  Group,  Inc., 51 East
Bethpage Road,  Plainview,  New York, and at any  adjournment  thereof,  for the
purposes set forth in the Notice of Annual Meeting.

     Only the holders of the  Company's  common  stock of record at the close of
business  on March 9,  1998  will be  entitled  to  notice of and to vote at the
Annual Meeting. As of March 9, 1998, there were outstanding  8,223,466 shares of
the Company's  common  stock.  Each share of common stock is entitled to one (1)
vote on each  matter to be voted on, and 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.

     Each of the  matters  to be voted on at the  Annual  Meeting  requires  the
affirmative  vote of the  holders  of a majority  of the issued and  outstanding
shares of the Company's common stock represented and voting at the meeting.  The
five nominees  receiving a plurality of the votes cast for election of directors
of the Company will be elected as directors of the Company.

     The  Board  of  Directors  recommends  a vote  FOR  each  of the  Proposals
discussed in this Information Statement and FOR each of the persons nominated to
be elected directors of the Company.

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     Five  persons have been  nominated as Directors of the Company.  All of the
nominees,  except for one, are currently  Directors of the Company.  The term of
office  of each  Director  elected  will be one year or until the  election  and
qualification of his successor.

     The names of the five  nominees,  the age and principal  occupation of each
and the period during which each has served as a Director of the Company are set
forth below:


<PAGE>



Five Nominees to the Board of Directors:

Name and Five Year Business Experience                                      Age
- --------------------------------------                                      ---

Michael Karpoff                                                              54

     Mr.  Karpoff  served  as a  director  of the  Company  since  its
inception  and became  President  and Chief  Operating  Officer of the
Corporation  in November  1997.  He served as  President  and Co-Chief
Executive Officer of the Corporation from August 1997 through November
1997.  Previously,  for more than five years, he served as Co-Chairman
of the  Board of  Directors  and  Co-Chief  Executive  Officer  of the
Corporation.  For more than five  years,  Mr.  Karpoff  has  served as
President of National Fleet Service, Inc..


Barry Siegel                                                                 46

     Barry  Siegel has served as a director of the  Corporation  since
its inception.  In January 1998, Mr. Siegel again assumed the position
of Treasurer of the  Corporation.  Mr. Siegel  became Chief  Executive
Officer of the Corporation in November 1997, and continued to serve as
Chairman of the Board and Secretary to the Corporation. Previously, he
served as  Chairman  of the  Board of  Directors,  Co-Chief  Executive
Officer,  Treasurer and Secretary of the Corporation  from August 1997
through  November  1997.  From October 1987  through  August 1997,  he
served as  Co-Chairman of the Board of Directors,  Co-Chief  Executive
Officer, Treasurer and Secretary to the Corporation.  He has served as
Treasurer and Secretary of National Fleet Service,  Inc. for more than
five years.

Leonard Giarraputo                                                           52

     Leonard  Giarraputo  was  elected a  director  of the  Company in
September,  1988.  He has  also  been a  director  of  National  Fleet
Service, Inc. since February, 1984. From March, 1972 through May 1996,
he was Senior  Vice  President  of Block  Trading  with  Paine  Webber
Incorporated.  Since  May 1996,  he has been a  Managing  Director  of
Worldco, LLC., a member of NASD.

Paul Di Stefano                                                              50

Paul J. Di Stefano was elected to the Board of  Directors  in December
1997. Since 1987, Mr. Di Stefano has been Managing  Director of Harbor
Capital Advisors, Inc., an investment banking and financial consulting
firm specializing in the insurance industry.

Barry J. Spiegel                                                             49

Barry J. Spiegel has served as President of the Corporation's Affinity
Services  Division  since  September  1996.  Previously,  he served as
President of American International Insurance

                                   2

<PAGE>



Associates,  Inc. from January 1996 through August 1996. For more than
five years prior thereto,  Mr. Spiegel served as Senior Vice President
at American Bankers Insurance Group, Inc.

Other Directors or Executive Officers:

Philip Panzera                                                               48

Philip M.  Panzera  became a director of the  Corporation  in December
1997.  From  November 17, 1997 through  January 29, 1998, he served as
Senior Vice President,  Treasurer and Chief  Financial  Officer of the
Corporation.  Previously,  Mr.  Panzera  served  as  President,  Chief
Operating and Financial  Officer and Director,  from June 1997 through
November  1997,  and as Chief  Operating  and  Financial  Officer  and
Director,  from January 1997 through June 1997, for Botanical Science,
Inc.  Previously,  Mr.  Panzera  served as  President,  Secretary  and
Director, from 1995 through 1996, and Vice President,  Chief Financial
Officer,  Secretary and Director , from 1991 through 1994,  for Camera
Platforms   International,   Inc.  Mr.  Panzera  will  not  stand  for
re-election to the Board of Directors of the Corporation. [The Company
has been  unable  to  verify  with Mr.  Panzera  the  accuracy  of his
biography, nor has Mr. Panzera affirmed that no disclosure is required
under  Section  228.401(d)  of  the  regulations  promulgated  by  the
Securities and Exchange  Commission under the Securities  Exchange Act
of 1934]

     There are no  arrangements or  understandings  between any of the Company's
directors or officers,  or anyone else,  pursuant to which directors or officers
were, or are, to be selected for a particular office or position.

                        BOARD OF DIRECTORS AND COMMITTEES

     The  Board  of   Directors   has  the   responsibility   to  serve  as  the
representative  of the  Shareholders.  The  Board  establishes  broad  corporate
policies and oversees the overall performance of the Company. However, the Board
is not involved in day-to-day  operating details.  Members of the Board are kept
informed of the Company's business  activities through discussion with the Chief
Executive Officer,  by reviewing analyses and reports sent to them by management
and by participating in board meetings.  At present,  the Board of Directors has
no standing committees.

     During  1997  there was one  meeting  of the Board of  Directors  which was
attended  by all  of the  members,  and  the  Board  approved  resolutions  with
unanimous  written  consent in lieu of a meeting on thirteen  occasions in 1997.
Directors  received no compensation for their service on the Board of Directors.
However,  non-employee  directors receive an annual stock option grant of 15,000
shares of the Company's common stock.


                                        3

<PAGE>



SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following information is as of March 12, 1998.

     (a) Security ownership of certain beneficial owners.

     (1)            (2)                          (3)                  (4)
               Name and                     Amount and
Title          Address of                   Nature of            Percent of
of Class       Beneficial Owner             Beneficial Owner     Common Stock(1)
- --------------------------------------------------------------------------------
Common         Kirlin Holding Corp.         1,140,000 (2)        13.30%
               6901 Jericho Turnpike
               Syosset, NY. 11791

Common         Kirlin Securities, Inc.      1,140,000 (3)        13.30%
               6901 Jericho Turnpike
               Syosset, NY. 11791

Common         Frances Giarraputo           1,035,999 (4)        12.24%
               6 Fox Hunt Court
               Huntington, NY 11743

Common         Fourteen Hill Capital, L.P.  1,000,000            12.15%
               1700 Montgomery Street
               Suite 250
               San Francisco, CA. 94920

- -----------
(1)  The  percentages  set  forth  in  this  Information   Statement  have  been
     calculated in accordance with Instruction 3 to Item 403 of Regulation S-B.
(2)  Includes  common stock purchase  warrants for 340,000 shares held by Kirlin
     Securities, Inc., a wholly owned subsidiary of Kirlin Holding Corp.
(3)  Includes  common stock  purchase  warrants  for 340,000  shares and 800,000
     shares held by Kirlin Holding Corp., parent to Kirlin Securities, Inc.
(4)  Includes 56,999 shares owned directly or as custodian for others by Leonard
     Giarraputo,  and 230,000 shares  representing  options that are exercisable
     within sixty days by Leonard Giarraputo to purchase the common stock of the
     Company.  Leonard  and  Frances  Giarraputo  are  husband  and  wife.  Each
     disclaims beneficial ownership of shares held by the other.


                                        4

<PAGE>



(b) Security ownership of management.

  (1)                (2)                          (3)                  (4)
               Name and                     Amount and
Title          Address of                   Nature of            Percent of
Class          Beneficial Owner             Beneficial Owner     Common Stock(1)
- --------------------------------------------------------------------------------

Common         Michael Karpoff              1,268,999 (2)        14.59%
               32 Gramercy Park South
               New York, NY 10010

Common         Barry Siegel                 1,396,734 (3)        15.83%
               8 Indian Well Court
               Huntington, NY 11743

Common         Leonard Giarraputo           1,035,999 (4)        12.24%
               6 Fox Hunt Court
               Huntington, NY 11743

Common         Barry J. Spiegel               600,000             7.29%


Common         Philip M. Panzera                4,000              .05%
               20520 Caitlin Lane
               Saugus, California 91350

Common         Paul Di Stefano                 35,000 (5)          .42%
               Harbor Capital Advisor, Inc.
               82 Main Street
               Suite 200
               Huntington, New York 11743

Common         Directors and officers
               as a group                   4,340,732            45.43%

- -----------
(1)  The  percentages  set forth in this Annual  Report on Form 10-KSB have been
     calculated in accordance with Instruction 3 to Item 403 of Regulation S-B.
(2)  Owned jointly with another.  Includes 466,666 shares  representing  options
     that are  exercisable  within sixty days by Michael Karpoff to purchase the
     common stock of the Company.
(3)  Includes 801,667 shares held directly by Barry Siegel,  options exercisable
     by Barry Siegel within sixty days to purchase 466,666 shares,  3,334 shares
     held by Barry Siegel as custodian for two nephews,  67 shares held directly
     by Barry Siegel's wife, Lisa Siegel, and 125,000 shares

                                        5

<PAGE>



     representing  options held by her that are  exercisable  within sixty days.
     Both Barry and Lisa Siegel disclaim beneficial  ownership of shares held by
     the other.
(4)  Includes 56,999 shares owned directly or as custodian for others by Leonard
     Giarraputo,  and 230,000 shares  representing  options that are exercisable
     within sixty days by Leonard Giarraputo to purchase the common stock of the
     Company.  Leonard  and  Frances  Giarraputo  are  husband  and  wife.  Each
     disclaims beneficial ownership of shares held by the other.
(5)  Includes stock option to purchase 25,000 shares of common stock and a stock
     option to purchase  10,000  shares of common  stock held by Harbor  Capital
     Advisors,  Inc., a corporation  controlled by Mr. Di Stefano,  both options
     are fully exercisable,

     (c) Changes in control. None.

Certain Relationships and Related Transactions.

The Company entered into an agreement dated September 13, 1996 with Harbor
Capital Advisors, Inc. ("Harbor"), a company controlled by Paul Di Stefano, to
provide corporate development consulting services, merger and acquisition
related services, and corporate finance services. As an initial retainer, Harbor
was granted a non-statutory stock option grant for the right to purchase up to
10,000 shares of the Company's common stock at $1.50 per share. This retainer
would be offset against success fees earned up to $10,000. Additionally fees may
be earned only upon the Company completing a transaction in which Harbor was
involved.

The Company entered into an employment agreement dated September 3, 1996 with
Barry J. Spiegel for the term of September 1, 1996 through December 31, 1998.
During the term of employment, Mr. Spiegel will serve as President of the FPG
Affinity Services Division at an annual salary of $100,000. Additionally, Mr.
Siegel received a stock option grant of 500,000 shares. His right to exercise
any portion of this stock option is contingent on the FPG Affinity Services
Division meeting certain goals set forth in the employment agreement.
Additionally, Mr. Siegel will receive incentive compensation based on the
percentage of pre-tax income of the FPG Affinity Services Division. The
agreement provides that at least 25,000 shares of the stock option shall become
exercisable should Mr. Spiegel be employed by the Company on September 1, 1997,
and an additional 25,000 shares shall become exercisable should Mr. Spiegel
continue to be employed by the Company upon the expiration of the employment
agreement.

Compliance with Section 16(a) of the Exchange Act

All filings required under Section 16(a) of the Securities Exchange Act of 1934
have been made.



            [The remainder of this page was intentionally left blank]

                                        6

<PAGE>



Compensation of Directors and Executive Officers

(b) Summary Compensation Table

                           SUMMARY COMPENSATION TABLE

                               Annual Compensation

(a)                           (b)                (c)              (d)

Name
and
Principal
Position                   Year             Salary($)             Bonus($)
- --------                   ----             ---------             --------

Michael Karpoff            1997             $192,500              $0
President and              1996             $175,000              $0 (1)
Chief Operating            1995             $125,000              $11,771 (2)
Officer

Barry Siegel               1997             $198,846              $0
Chairman                   1996             $175,000              $0 (1)
of the Board               1995             $125,000              $11,771 (2)
of Directors,
Treasurer,
Secretary and
Chief Executive
Officer

- ----------
(1)  Incentive compensation for the year ended December 31, 1996 was waived by
     both executives.
(2)  Incentive compensation for the year ended December 31, 1995 was paid in
     1996.


                                        7

<PAGE>



(c) Options/SAR Grants Table


                      Option/SAR Grants in Last Fiscal Year

                                Individual Grants
<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------
(a)                        (b)                       (c)                   (d)                        (e)
                  Number of                 % of Total
                  Securities                Options/SARs
                  Underlying                Granted to
                  Options/SARs              Employees in          Exercise or Base            Expiration
Name              Granted (#)               Fiscal Year           Price ($/Sh)                Date
- ------------------------------------------------------------------------------------------------------------
<S>                  <C>                       <C>                   <C>                       <C> 
Barry Siegel         100,000                   17.86                 $3.025                    9/07/02
Michael Karpoff      100,000                   17.86                 $3.025                    9/07/02
</TABLE>

(d) Aggregated Option/SAR Exercises and Fiscal Year-End Option/SAR Value Table

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------
(a)                  (b)                       (c)                   (d)                       (e)
                                                            Number of
                                                            Securities                Value of
                                                            Underlying                Unexercised
                                                            Unexercised               In-the-Money
                                                            Options/SARs at           Options/SARs at
                                                            FY-End (#)                FY-End ($)

                  Shares Acquired                           Exercisable/              Exercisable/
Name              on Exercise (#)    Value Realized ($)     Unexercisable             Unexercisable
- ------------------------------------------------------------------------------------------------------------
<S>                 <C>              <C>                    <C>                        <C>       
Michael Karpoff      None            None                   466,666/233,334           $2,197,330/$2,962,500
Barry Siegel         None            None                   466,666/233,334           $2,197,330/$2,962,500
</TABLE>

(f) Compensation of Directors

     No compensation is paid to the directors in consideration of the director's
service on the board.  However,  the 1995 Stock  Incentive  Plan  provides  that
non-employee  directors  of the  Company  shall be  granted  nonstatutory  stock
options for 15,000 shares of the Company's  common stock on the date of election
to the Board and upon every  successive  anniversary  date of his or her initial
election.


                                        8

<PAGE>



(g)  Employment  contracts and  termination  of employment and change in control
arrangements.

     The Company has  employment  agreements  with its two  principal  officers,
Barry Siegel and Michael Karpoff. The Company entered into employment agreements
that expire on December 31, 1998.  The  agreements  provided for minimum  annual
salaries each of $175,000 effective January 1, 1996;  $192,500 effective January
1, 1997; and $211,750 effective January 1, 1998.

On November 26, 1997, Mr. Siegel's employment agreement was amended whereby: (a)
his title was changed to Chairman of the Board,  Secretary  and Chief  Executive
Officer,  (b) his salary was increased to $275,000  effective  December 1, 1997,
and increased to $300,000  effective  June 1, 1998,  (c) incentive  compensation
under the agreement would be decreased to 4% of net pre-tax income,  and (d) the
initial  stock option grant of 300,000  shares was repriced to $1.00,  $1.25 and
$1.50 for 100,000 shares, respectively.

On November 26, 1997, Mr.  Karpoff's  employment  agreement was amended whereby:
(a) his  title  was  changed  to  President  and Chief  Operating  Officer,  (b)
incentive  compensation  under the  agreement  would be  decreased  to 4% of net
pre-tax  income,  and (c) the initial  stock option grant of 300,000  shares was
repriced to $1.00, $1.25 and $1.50 for 100,000 shares, respectively.

Incentive  compensation  for the year ended  December  31, 1995 totaled for both
executives  $23,542.  Both executives  waived their incentive  compensation  for
1996.

     These  employment  agreements  also  contain a change in control  provision
whereby  the  executive,  following  a  change  of  control  as  defined  in the
agreement,  would receive: (a) a severance payment of 300 percent of the average
annual  salary for the past five  years,  less  $100;  (b) the cash value of the
outstanding,  but unexercised stock options,  and (c) other perquisites,  should
the executive be terminated for various reasons as defined in the agreement. The
agreements  provide that in no event,  shall the  severance  payment  exceed the
amount  deductible by the Company under the  provisions of the Internal  Revenue
Code.

                                   PROPOSAL 2

     The  Board  of  Directors  has  selected  Nussbaum  Yates &  Wolpow,  P.C.,
independent  certified public  accountants,  as the auditors for the 1998 fiscal
year. The Company has been advised by Nussbaum Yates & Wolpow, P.C. that neither
the  firm  nor any of its  associates  has any  material  relationship  with the
Company or any of its subsidiaries. In accordance with a resolution of the Board
of  Directors,  such  selection  is  being  presented  to the  shareholders  for
ratification at the Annual Meeting. If the foregoing proposal is not approved by
a  majority  vote of the  shareholders  present,  in person or by proxy,  at the
Annual Meeting or if prior to the Annual Meeting,  Nussbaum Yates & Wolpow, P.C.
shall decline to serve,  then the Board of Directors will designate another firm
to audit the  financial  statements  of the Company for 1998 fiscal year,  whose
continued  employment   thereafter  will  be  subject  to  ratification  by  the
shareholders.

     It is not expected that a representative  of Nussbaum Yates & Wolpow,  P.C.
will be present at the Annual Meeting.

                                        9

<PAGE>


     Nussbaum  Yates & Wolpow,  P.C. is the  accounting  firm which examined and
reported on the Company's  financial  statements  for the last two fiscal years.
The opinion on the 1997 and 1996  financial  statements  contained no disclaimer
and were unqualified.

PROPOSALS OF SHAREHOLDERS

     Proposals of any  shareholders  of the Company which are to be presented at
the Company's 1999 Annual Meeting of Shareholders  which such shareholder wishes
to be  included  in the  Company's  Information  Statement  or  Proxy  Statement
relating to such Annual  Meeting,  must be received by the Company no later than
January 1, 1999.  The next Annual Meeting of  Shareholders  is anticipated to be
held on June 22, 1999.

OTHER BUSINESS

     The Annual  Meeting is called for the  purposes  set forth in the Notice of
1998 Annual Meeting of  Shareholders.  The Board of Directors does not intend to
present,  and knows of no one who intends to  present,  any matter for action by
shareholders at such meeting other than the matters referred to in that Notice.

                                             Barry Siegel
                                             Chairman of the Board,
                                             Treasurer, Secretary and
                                             Chief Executive Officer

First Priority Group, Inc.
51 East Bethpage Road
Plainview, New York 11803

March 13, 1998


                                       10



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