IGENE BIOTECHNOLOGY INC
DEF 14A, 1998-09-08
AGRICULTURAL CHEMICALS
Previous: GLOBAL TOTAL RETURN FUND INC /MD, N-30D, 1998-09-08
Next: AMERECO INC, 8-K, 1998-09-08




IGENE BIOTECHNOLOGY, INC.

Notice of Annual Meeting of Stockholders
To be held September 29, 1998


NOTICE IS HEREBY GIVEN that the Annual Meeting of 
Stockholders of IGENE Biotechnology, Inc. (the "Company") 
will be held at the offices of Kimelman & Baird, LLC, 100 Park 
Avenue, 21st floor, New York, New York 10017 at 10:00 a.m. 
local time on September 29, 1998 for the following purposes:

1. To elect seven (7) Directors.

2. To approve the appointment of Berenson & Company as 
independent auditors of the Company for the fiscal year 
ending December 31, 1998.

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

Stockholders of record at the close of business on August 
28, 1998, shall be entitled to notice of, and to vote at, the 
meeting.


				By order of the Board of Directors

				

				/s/Stephen F. Hiu				
				Stephen F. Hiu
				President and Secretary


Dated:	Columbia, Maryland
	     	September 8, 1998



IMPORTANT:  PLEASE FILL IN, DATE, SIGN AND MAIL PROMPTLY THE 
ENCLOSED PROXY IN THE POSTAGE-PAID ENVELOPE PROVIDED TO ASSURE 
THAT YOUR SHARES ARE REPRESENTED AT THE MEETING.


IGENE BIOTECHNOLOGY, INC.
9110 Red Branch Road
Columbia, Maryland 21045

PROXY STATEMENT

The accompanying Proxy is solicited by the Board of 
Directors of IGENE Biotechnology, Inc., a Maryland Corporation 
(the "Company"), for use at the Annual Meeting of Stockholders 
(the "Meeting") to be held on September 29, 1998, or any 
adjournment thereof, at which stockholders of record at the 
close of business on August 28, 1998 (the "Record Date") shall 
be entitled to vote.  The cost of solicitation of proxies will 
be borne by the Company.  The Company may use the services of 
its Directors, officers, employees and others to solicit 
proxies, personally or by telephone; arrangements may also be 
made with brokerage houses and other custodians, nominees, 
fiduciaries and stockholders of record to forward solicitation 
material to the beneficial owners of stock held of record by 
such persons.  The Company may reimburse such solicitors for 
reasonable out-of-pocket expenses incurred by them in 
soliciting, but no compensation will be paid for their services.

	Each proxy executed and returned by a stockholder may be 
revoked at any time before it is voted by timely submission of 
written notice of revocation or by submission of a duly executed 
proxy bearing a later date (in either case directed to the 
Secretary of the Company) or, if a stockholder is present at the 
Meeting, he or she may elect to revoke his proxy and vote his or 
her shares personally.

	There is being mailed herewith to each stockholder of 
record the Company's Annual Report on Form 10-KSB for the fiscal 
year ended December 31, 1997.  The date of this Proxy Statement 
is September 8, the approximate date on which this Proxy 
Statement and form of Proxy were first sent or given to 
stockholders.

	On the Record Date, the Company had outstanding and 
entitled to vote with respect to all matters to be acted upon a 
the meeting 21,436,473 shares of Common Stock.  Each holder of 
Common Stock is entitled to one vote for each share of stock 
held by such holder.


	On the Record Date, the Company also had outstanding and 
entitled to vote with respect to all matters to be acted upon at 
the meeting 29,592 shares of 8% Cumulative Preferred Stock 
("Series A Preferred Stock").  Each holder of Series A Preferred 
Stock is entitled to two votes for each share of Preferred Stock 
held by such holder.  Holders of record of outstanding Common 
Stock and Series A Preferred Stock will be entitled to vote 
together as a single class at the Meeting.

	Pursuant to the terms of the Company's Series A Preferred 
Stock, as a consequence of the non-payment of dividends on such 
Stock for more than the past four consecutive dividend payment 
dates, the holders of Series A Preferred Stock, if they so 
elect, may vote as a separate class with respect to the election 
of two additional directors, in accordance with the procedures 
set forth in the Charter and by-laws of the Company. To date, 
the holders of the Series A Preferred Stock have not exercised 
such right.  In the event they exercise their right, the Board 
would be expanded to nine directors.

	The presence of holders representing a majority of all the 
votes entitled to be cast at the meeting will constitute a 
quorum at the meeting.  In accordance with Maryland law, 
abstentions, but not broker non-votes, are counted for purposes 
of determining the presence or absence of a quorum for the 
transaction of business.  Each item on the agenda must receive 
the affirmative vote of a majority of the voting power voted at 
the meeting in order to pass.  Abstentions and broker non-votes 
are not counted in determining the votes cast with respect to 
any of the matters submitted to a vote of stockholders.

Incorporation of Certain Documents by Reference

	The Company's Annual Report on Form 10-KSB for the fiscal 
year ended December 31, 1997, and Quarterly Report on Form 10-
QSB for the six months ended June 30, 1998, copies of which 
accompany this Proxy Statement, are incorporated herein by 
reference.

	All documents filed by the Company pursuant to Sections 
13(a), 13(c), 14 or 15(d) of the securities Exchange Act of 1934 
(the "Exchange Act") subsequent to the date of this Proxy 
Statement and prior to the meeting shall be deemed to be 
incorporated by reference herein and to be a part hereof from 
the date of the filing of such reports and documents.  Any 
statement contained in a document incorporated or deemed to be 
incorporated by reference herein shall be deemed to be modified 
or superseded for the purposes of this proxy Statement to the 
extent that a statement contained herein or in any other 
subsequently filed document which also is incorporated or deemed 
to be incorporated by reference herein modifies or supersedes 
such statement. Any statement so modified or superseded shall 
not be deemed, except as so modified or superseded, to 
constitute a part of this Proxy Statement.

	The Company will provide, without charge, to each person to 
whom a copy of this Proxy Statement is delivered, upon the 
written or oral request of such person and by first class mail 
or other equally prompt means within one business day of receipt 
of such request, a copy of any or all of the documents 
incorporated herein by reference (other than exhibits, unless 
such exhibits are specifically incorporated herein by 
reference).  Requests should be directed to: Investor Relations, 
IGENE Biotechnology, Inc., 9110 Red Branch Road, Columbia, 
Maryland 21045.

	The Company is subject to the informational requirements of 
the Exchange Act and, in accordance therewith, files reports, 
proxy or information statements and other information with the 
commission.  Such reports, proxy or information statements, 
exhibits and other information filed by the Company with the 
Commission can be inspected and copies at the pubic reference 
facilities maintained by the Commission at Room 1024, Judiciary 
Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549, and at 
the Regional Offices of the Commission at 7 World Trade Center 
(13th Floor), New York, New York 10048 and Northwestern Atrium 
Center, 500 Madison Street, Suit 1400, Chicago, Illinois 60661-
2511.  Copies of such materials can be obtained by mail from the 
Public Reference Section of the Commission at Room 1024, 
Judiciary Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549, 
and its public reference facilities in New York, New York and 
Chicago, Illinois, at prescribed rates. The Commission maintains 
an Internet web site that contains reports, proxy and 
information statements and other information regarding issuers 
who file electronically with the commission.

Financial Information

	Financial information for the Company for the fiscal year 
ended December 31, 1997, is included in the Company's Annual 
Report on Form 10-KSB, a copy of which accompanies this proxy 
Statement.


	It is expected that the following business will be 
considered at the meeting and action taken thereon:

1. ELECTION OF DIRECTORS

Pursuant to the By-Laws of the Company, the number of 
Directors of the Company has been set at seven members.  It is 
proposed to elect seven Directors at this Meeting to hold office 
for a one-year term until the 1999 Annual Meeting of 
Stockholders and until their successors are duly elected and 
qualify.  It is intended that the accompanying form of Proxy 
will be voted for the nominees set forth below, each of whom is 
presently a Director of the Company.  If some unexpected 
occurrence should make necessary, in the Board of Directors' 
judgment, the substitution of some other person or persons for 
any of the nominees, shares will be voted for such other persons 
as the Board of Directors may select.  The Board of Directors is 
not aware that any nominee may be unable or unwilling to serve 
as a Director.  The following table sets forth certain 
information with respect to the nominees.
<TABLE>
NOMINEES FOR ELECTION
<CAPTION>
Name					           Age	  Position with IGENE
<S>					            <C>	  <C>
Michael G. Kimelman		59	  Chairman of the Board of Directors
Thomas L. Kempner			 71  	Vice Chairman of the Board of
                    						Directors
Stephen F. Hiu			    42  	Director, President, Secretary,
						                    Acting Treasurer, and Director
						                    of Research and Development
Patrick F. Monahan		 47  	Director, and Director of
						                    Manufacturing
Joseph C. Abeles			  83	  Director
John A. Cenerazzo			 74	  Director
Sidney R. Knafel		  	67  	Director

</TABLE>

MICHAEL G. KIMELMAN was elected a Director of the Company in 
February 1991 and Chairman of the Board of Directors in March 
1991.  He is the Managing Partner of Kimelman & Baird, LLC.  He 
is a founder of Blue Chip Farms, a standard bred horse-breeding 
farm, and has been an officer of the same since its inception in 
1968.  Mr. Kimelman is currently a Director of the Harness Horse 
Breeders of New York State and serves on the Board of the 
Hambletonian Society.

THOMAS L. KEMPNER is Vice Chairman of the Board of Directors and 
has been a Director of the Company since its inception in 
October 1981.  He is and has been Chairman and Chief Executive 
Officer of Loeb Partners Corporation, investment bankers, New 
York, and its predecessors since February 1978.  He is currently 
a Director of Alcide Corporation, CCC Information Services 
Group, Inc., Energy Research Corp., Intermagnetics General 
Corp., Northwest Airlines, Inc., and Roper Starch Worldwide, 
Inc.

STEPHEN F. HIU was appointed President and Treasurer in March 
1991, Secretary in July 1990, and elected a Director in August 
1990.  He has been Director of Research and Development since 
January 1989 and, prior thereto, was Senior Scientist since 
December 1985, when he joined the Company.  He was a post-
doctoral Research Associate at the Virginia Polytechnic 
Institute and State University, Blacksburg, Virginia, from 
January 1984 until December 1985.  Dr. Hiu holds a Ph.D. degree 
in microbiology from Oregon State University and a B.S. degree 
in biological sciences from the University of California, 
Irvine.

PATRICK F. MONAHAN was appointed Director of Manufacturing and 
elected a Director of the Company in April 1991 and has managed 
the Company's fermentation pilot plant since 1982. Prior 
thereto, he was a technical specialist in the fermentation pilot 
plant of W.R. Grace and Co. from 1975 to 1982.  He received an 
Associate in Arts degree in biology from Allegheny Community 
College and a B.S. degree in biology with a minor in Chemistry 
from Frostburg State College, Frostburg, Maryland.

JOSEPH C. ABELES, private investor, was elected Director of the 
Company on February 28, 1991.  Mr. Abeles serves as Director of 
Intermagnetics General Corporation, Bluegreen Corporation 
(formerly Patten Corp.), and Ultralife Batteries, Inc.

JOHN A. CENERAZZO was Chairman of the Board from November 1989 
to April 1991.  He served as President of the Company from 
August 1988 through September 1989 and has been a Director since 
September 1987.  He is a Director Emeritus of National Penn Bank 
Shares, Inc. of Boyertown, Pennsylvania and a Director Emeritus 
of National Penn Bank, a Director of U.S. Axle Corporation, and 
a Chairman and a Director of InfoCore, Incorporated.

SIDNEY R. KNAFEL, a Director of the Company since 1982, has been 
Managing Partner of SRK Management Company, a private investment 
concern, New York, since 1981, Chairman of Insight 
Communications, Inc. since 1985, and of BioReliance Corporation 
since 1982.  Mr. Knafel is also currently a Director of Cellular 
Communications International, Inc., CoreComm Incorporated, 
General American Investors Company, Inc., NTL Incorporated and 
some private companies.

Committees of the Board of Directors

	The Company has two standing committees of the Board of 
Directors.  Set forth below is a description of the functions of 
those committees and the members of the Board of Directors who 
serve on such committees.

Audit Committee

	The responsibilities of the Audit Committee include 
recommending to the Board of Directors the independent certified 
public accountants to conduct the annual audit of the books and 
accounts of the Company, reviewing the proposed scope of the 
audit and approving the audit fees to be paid.  The Audit 
Committee also reviews, with the independent certified public 
accountants and with the Company's management, the adequacy and 
effectiveness of the internal auditing, accounting and financial 
controls of the Company.  There were no meetings of the Audit 
Committee in 1997.  The functions of the Committee were 
performed by the Board during 1997.

Compensation Committee

	The Compensation Committee approves the salaries of all 
officers and certain other employees of the Company.  It also 
supervises the administration of all benefit plans and other 
matters affecting executive compensation, subject to further 
approval of the Board of Directors.  The members of the 
Compensation Committee during 1997 were Messrs. Thomas L. 
Kempner and Sidney R. Knafel.  There were no meetings of the 
Compensation Committee in 1997.

Board Compensation

	During 1997, Directors were not compensated for their Board 
or Committee activities.  The Board of Directors held 8 meetings 
in 1997.  Each Director of the Company attended in excess of 75% 
of the total number of meetings of the Board of Directors 
including committee meetings for which each respective director 
was a member.

Executive Compensation

The following table sets forth information with respect to 
the compensation of the named executive officers for each of the 
last three completed fiscal years.

<TABLE>

SUMMARY COMPENSATION TABLE

<CAPTION>
					      	                       Securities
Name and				      	                Underlying		    All Other
Principal Position    	Year	Salary	Options/SARS(#)	Compensation
<S>				                <C> 	<C>		  <C>			          <C>
Ramin Abrishamian/CEO	 1997	$50,000 ---		         	$59,591*

Dexter Gaston/CEO	    	1996	$48,494	1,418,502	     	---

*  Mr. Abrishamian was paid as a consultant in this amount prior 
   to being appointed CEO.

</TABLE>

	Other than the 1986 and 1997 stock option plans and the 
Simple Retirement Plan described below, the Company has no 
profit sharing or incentive compensation plans.

Simple Retirement Plan

	Effective February 1, 1997 the Company adopted a Simple 
Retirement Plan under Internal Revenue Code Section 408(p).  The 
plan is a defined contribution plan, which covers all of the 
Company's employees who receive at least $5,000 of compensation 
for the preceding year.  The plan permits elective employee 
contributions.  The Company makes a nonelective contribution of 
2% of each eligible employee's compensation for each year.  The 
Company's contributions to the plan for 1997 were $5,483, which 
is expensed in the 1997 statement of operations.


Stock Option Plan

The 1997 Stock Option Plan (the "Plan"), which was approved 
by the stockholders on November 17, 1997, and which succeeds the 
1986 Stock Option Plan, provides for the issuance of options to 
acquire up to 20,000,000 shares of Common Stock of the Company. 

The Plan is administered by a committee of the Board of 
Directors.

The purpose of the Plan is to advance the interests of the 
Company by encouraging and enabling the acquisition of a larger 
personal proprietary interest in the Company by directors, key 
employees, consultants and independent contractors who are 
employed by, or perform services for, the Company and its 
subsidiaries and upon whose judgment and keen interest the 
Company is largely dependent for the successful conduct of its 
operations.  It is also expected that the opportunity to acquire 
such a proprietary interest will enable the Company and its 
subsidiaries to attract and retain desirable personnel, 
directors and other service providers.

Options are exercisable at such rates and times as may be 
fixed by the committee.  Options become exercisable in full upon 
(i) the holder's retirement on or after his 65th birthday, (ii) 
the disability or death of the holder, (iii) or under special 
circumstances as determined by the Committee.  Options generally 
terminate on the tenth business day following cessation of 
service as an employee, director, consultant or independent 
contractor.

Options may be exercised by payment in full of the option 
price in cash or check, or by delivery of previously-owned 
shares of common stock having a total fair market value on the 
date of exercise equal to the option price, or by such other 
methods as permitted by the Committee.

The Plan contains anti-dilution provisions in the event of 
certain corporate transactions.


The Board of Directors may at any time withdraw from, or 
amend the Plan and any options not heretofore granted.  
Stockholder approval is required to (i) increase the number of 
shares issuable under the plan, (ii) increase the number of 
options which may be granted to any individual during a year, 
(iii) or change the class of persons to whom options may be 
granted.  No options shall be granted under the Plan after 
September 19, 2007.

Options to acquire 7,110,584 shares of common stock have 
been granted under the 1986 and 1997 Stock Option Plans and 
6,520,750 options are outstanding under the Plans as of July 31, 
1998.

	The following table sets forth information with respect to 
stock options granted in 1997 to the executive officers.

<TABLE>

OPTION/SAR GRANTS IN LAST FISCAL YEAR

<CAPTION>
					                        	Percent
				               Number of 	of Total
               				Securities	Options/SARs
               				Underlying	Granted To	  Exercise or
               				Option/SARS	EmployeesIn	Base Price 	Expiration
Name			           	Granted(#)	Fiscal Year	 ($/Share) 	 Date		
<S>				            <C>		      <C>	 	       <C>		       <C>
Stephen F. Hiu		   500,000	   62.5		       .05		       1/11/06
Patrick F. Monahan	300,000	   37.5		       .05		       1/11/06

</TABLE>

The following table sets forth information as to all 
incentive and non-statutory stock options that have been granted 
to the executive officers of the Company.  10,000 in options 
were exercised by officers in 1997.  The following table 
provides information regarding the number of shares covered by 
both exercisable and unexercisable stock options for executive 
officers as of December 31, 1997 and the values of "in-the-
money" options as of that date.  An option is "in-the-money" if 
the per share fair market value of the underlying stock exceeds 
the option exercise price per share.


<TABLE>

Aggregate Fiscal Year End Option Values

<CAPTION>
						      
					          		                    Number of	   	Dollar Value of
              			Number of 		 	      Unexercised	 	In-The-Money
              			Shares		 	Options	 	Options
              			Acquired  Dollar		  At End of	   	At End of
              			on   	    Value	   	Fiscal Year	 	Fiscal Year(1)
Name	     	      Exercise  Realized 	Exercisable/ 	Exercisable/
                             						 	Unexercisable	Unexercisable
<S>			             <C>	    <C>      	<C>			        <C>
Stephen F. Hiu	    ------	  ------ 	  955,000/None	 $57,300/None
Patrick F. Monahan 10,000	  $500     	632,500/None	 $37,950/None

                                   
1.	The value of unexercised in-the-money options at December 
31, 1997 is based on the difference between $.11 per share 
and the per share option exercise price, multiplied by the 
number of shares of common stock underlying such option.

</TABLE>

Security Ownership of Certain Beneficial Owners and Management

	The following table sets forth information as of July 31, 
1998, with respect to beneficial ownership of shares of the 
Company's outstanding Common Stock by (i) each person known to 
the Company to own more than five percent of its Common Stock, 
(ii) each Director, and (iii) all Directors and executive 
officers as a group.

<TABLE>
<CAPTION>
	                    	  					Number of
Name and Address		    	    		Shares		       Percent*	

Directors and Officers:
<S>						               	     <C>       		  	<C>
Joseph C. Abeles			        		 15,006,039(1)	 43.71%
	c/o Abel Associates
	220 E. 42nd Street, Suite 505	
	New York, NY 10017

Ramin Abrishamian		       			  1,500,000(2)	  6.54%
	534 Charles River Street
	Needham, MA 02192

John A. Cenerazzo			       		  1,912,456(3)	  8.29%
	Stokesay Castle Lane
	Reading, PA 19606

Stephen F. Hiu	          				  3,055,500(4)	 12.48%
	c/o IGENE Biotechnology, Inc.
	9110 Red Branch Road
	Columbia, MD 21045

Thomas L. Kempner				       	 43,656,172(5)	 69.68%
	c/o Loeb Partners Corporation
	61 Broadway
	New York, NY 10006

Michael G. Kimelman		       	  7,228,667(6)	 26.05%
	c/o Kimelman & Baird, LLC
	100 Park Avenue
	New York, NY 10017

Sidney R. Knafel	        				 40,743,263(7)	 67.75%
	c/o SRK Management
	126 East 56th Street
	New York, NY 10022



                      							Number of
Name and Address					        Shares		         Percent*	

Directors and Officers (continued):

Patrick F. Monahan			       	  1,744,500(8)	  7.53%
	c/o IGENE Biotechnology, Inc.
	9110 Red Branch Road
	Columbia, MD 21045

All Directors and Officers			114,846,597(9)	 89.40%
	As a Group (8 persons)

Others:

Fraydun Manocherian				       8,750,000(10)	 28.29%

All Shareholders	       				142,905,763(11)	100.00%

</TABLE>					

*	Under the rules of the Securities and Exchange Commission, the 
calculation of the percent assumes for each person that only such 
person's warrants, options or convertible notes are exercised or 
converted and that no other person exercises or converts 
outstanding warrants, options or convertible notes.  Accordingly, 
these percentages are not on a fully-diluted basis.

1	Includes 2,109,404 shares, 2,250 shares issuable upon conversion 
of 1,125 shares of Series A Preferred Stock, $311,663 in long-
term notes convertible into 3,782,083 shares and warrants to 
purchase 9,093,427 shares. Also includes 4,140 shares and 
warrants to purchase 2,235 shares held by his wife and 12,500 
shares issuable upon conversion of 6,250 shares of Series A 
Preferred Stock held by his wife.

2	Includes warrants to purchase 1,500,000 shares of common stock 
held by Mr. Abrishamian.

3	Includes 283,458 shares, warrants to purchase 1,103,513 shares, 
32,750 shares subject to options currently exercisable and 
$40,622 in long-term notes convertible into 492,321 shares.  Also 
includes 414 shares held by his wife.

4	Includes 500 shares held by Dr. Hiu, 2,955,000 shares subject to 
options currently exercisable, and warrants to purchase 50,000 
shares.  Also includes warrants to purchase 50,000 shares held in 
a trust in which Dr. Hiu's father is the trustee and Dr. Hiu is 
one of the beneficiaries as to which Dr. Hiu disclaims any 
beneficial interest.


5	Includes 386,972 shares and warrants to purchase 5,286,916 shares 
held by Mr. Kempner; 94,000 shares, $140,873 in long-term notes 
convertible into 1,616,065 shares and warrants to purchase 
13,367,592 shares held by a trust under which Mr. Kempner is one 
of two trustees and the sole beneficiary; 1,482,987 shares, 
$79,200 in long-term notes convertible into 1,147,670 shares and 
warrants to purchase 4,622,848 shares held by a trust under which 
Mr. Kempner is one of two trustees and a one-third beneficiary; 
182,526 shares and warrants to purchase 98,564 shares held by Mr. 
Kempner's wife; 203,880 shares and warrants to purchase 110,095 
shares held by trusts under which Mr. Kempner is one of two 
trustees and his brothers are beneficiaries; and 94,000 shares, 
$140,872 in long-term notes convertible into 1,616,065 shares and 
warrants to purchase 13,345,992 shares held by a trust under 
which Mr. Kempner is one of two trustees and one of his brothers 
is the beneficiary.

6	Includes 521,104 shares, warrants to purchase 5,325,672 shares 
and $63,070 in long-term notes convertible into 804,568 shares 
held by Mr. Kimelman. Also includes 83,256 shares and warrants to 
purchase 894 shares held by Kimelman & Baird, LLC, in which Mr. 
Kimelman has a 50% interest, and 180,000 shares held by M. 
Kimelman & Co., in which Mr. Kimelman has a 60% interest.  Also 
includes 136,713 shares and warrants to purchase 176,460 shares  
held by his wife, in which Mr. Kimelman disclaims any beneficial 
interest.

7	Includes 1,518,769 shares, warrants to purchase 27,892,008 
shares, and $306,200 in long-term notes convertible into 
3,715,706 shares owned by Mr. Knafel. Also includes 525,947 
shares and warrants to purchase 7,090,833 shares held in trusts 
for the benefit of Mr. Knafel's adult children, as to which Mr. 
Knafel disclaims any beneficial interest.

8	Includes 12,000 shares held by Mr. Monahan, 1,682,500 shares  
subject to options currently exercisable and warrants to purchase 
50,000 shares.

9	Includes 7,820,070 shares, 6,170,250 shares which are subject to 
options currently exercisable or exercisable within 60 days, 
unexpired warrants to purchase 87,667,049 shares, 14,750 shares 
subject to the conversion of 7,375 shares of redeemable preferred 
stock, and $1,082,500 in long-term notes convertible into 
13,174,478 shares.	

10	Includes warrants to purchase 8,750,000 shares.


11	Includes 21,436,473 shares outstanding as of July 31, 1998, and 
shares which are subject to rights of acquisition as follows: 
6,520,750 shares which are subject to options currently 
exercisable or exercisable within 60 days; unexpired warrants to 
purchase 100,964,878 shares; 59,184 shares subject to the 
conversion of 29,592 shares of redeemable preferred stock; 
375,000 shares subject to the conversion of 187,500 shares of 
non-voting, limited redemption preferred stock; 375,000 shares 
subject to the conversion of the $1,500,000 subordinated 
debenture; and 13,174,478 shares subject to the conversion of 
$1,082,500 of outstanding long-term promissory notes.


Compensation Committee Interlocks and Insider Participation

	Thomas L. Kempner and Sidney R. Knafel are members of the 
Compensation Committee. None of the executive officers of the Company 
has served on the Board of Directors or compensation committee of any 
other entity that has had any of such entity's officers serve either 
on the Company's Board of Directors or Compensation Committee.

Certain Relationships and Transactions

	Since inception, the Company has been unable to pay its operating 
expenses without outside assistance.  Financing from outside sources, 
including institutional lenders and customers, has not been available 
to the Company. Due to the difficulty or impossibility in obtaining 
adequate outside financing, the time delay and expense which would be 
occasioned in attempting to secure such financing and the Company's 
immediate need for operating capital, various Directors of the Company 
have made periodic loans to the Company in order to ensure the 
Company's continued viability.  

On December 14, 1995 the shareholders of the Company approved 
cancellation of promissory notes and warrants issued to certain 
directors of the Company between August 25, 1993 and March 7, 1995 and 
the conversion of these notes to 4,290,400 common stock of the Company 
at $.125 per share and warrants to purchase 4,290,400 shares of common 
stock of the Company at $.125 per share, which was the fair market 
value of the common stock as quoted on April 3, 1995.  Such warrants 
originally expired on April 3, 1998, and were extended on April 6, 
1998, and now have an expiration date of April 3, 2008.


Beginning November 16, 1995 and continuing through May 8, 1997, 
the Company issued promissory notes to certain directors for aggregate 
consideration of $1,082,500.  These notes specify that at any time 
prior to repayment the holder has the right to convert the notes to 
common stock of the Company at prices ranging from $0.05 per share to 
$0.135 per share, based on the market price of common shares at the 
issue date.  In connection with such issuance, the holders also 
received warrants for an equivalent number of shares at the equivalent 
price per share. The warrants expire ten years from the issue of the 
notes.  These notes are due on March 31, 2003.  The notes bear 
interest at the prime rate. 

The notes are detailed, by issue date, and by conversion and 
warrant price, as follows:

<TABLE>
<CAPTION>
                   						Conversion/		   Warrant
Issue Date          	   	Note Amount	 	  Price/Share
<S>						                <C>		          	<C>
November 16, 1995			    	$      40,000	  $     0.050
December 22, 1995	         				 60,000	       	0.050

Total issued in 1995			       	100,000

February 14, 1996			         		 70,000	       	0.100
March 11, 1996				            	 70,000	       	0.090
April 23, 1996			            		 36,000	       	0.060
May 9, 1996		              				 71,000		       0.060
June 7, 1996				              	 70,000	       	0.050
July 24, 1996				             	 90,000		       0.115
September 24, 1996				          70,000	       	0.125
November 15, 1996					          70,000	       	0.090
December 11, 1996				           70,000	       	0.090

Total issued in 1996		       		617,000	

January 14, 1997			          		 70,000	       	0.070
February 24, 1997	         				100,000	       	0.110
March 31, 1997			            		 75,000       		0.100
April 3, 1997	             				 24,500       		0.100
May 8, 1997			              			 80,000	       	0.135
May 8, 1997		         			       16,000	       	0.135

Total issued in 1997			       	365,500	

TOTAL		              				   $1,082,500

</TABLE>


 Beginning June 5, 1997 and continuing through December 5, 1997, 
the Company issued promissory notes to certain directors and another 
investor for aggregate consideration of $2,000,000.  These notes 
specify that at any time prior to repayment the holder had the right 
to convert the notes to common stock of the Company at $.10 per share.  
In connection with such issuance, the holders also received warrants 
for an equivalent number of shares at $0.10 per share. The warrants 
expire ten years from the issue of the notes.  These notes bear 
interest at 8%.  These notes were due on March 31, 1998.  The Company 
repaid these notes with proceeds from the Rights Offering, as 
described below. 

	The Company distributed, to holders of record on February 13, 
1998, transferable rights to subscribe for and purchase 0.54 of a Unit 
for each share of common share or equivalent owned by such holder.  
Each Unit entitled the holder to receive $0.10 principal amount of 8% 
Notes due March 31, 2003 and warrants to purchase one share of common 
stock at an exercise price of $0.10 per share.  Common shares or 
equivalents include: Common Stock, Preferred Stock, unexpired 
warrants, options exercisable, and convertible notes outstanding.  The 
Company raised $5,000,000 through this Rights Offering, which was 
fully subscribed. In consideration of certain investors agreeing to 
subscribe to Units such that the Company received at least $2,000,000, 
the Company issued additional warrants to these investors to purchase 
10 shares of Common Stock for each $1 of loans made by each investor, 
exercisable at $0.10 per share and expiring ten years after issue.  

	As of March 31, 1998, the Company's stockholders purchased a total 
of 50,000,000 Units, including additional Units available to fully 
subscribing shareholders as a result of unexercised rights of other 
shareholders, under the terms of the Rights Offering.  The Rights 
Offering period expired March 31, 1998 was not extended.  The 
Company's gross proceeds from the Rights Offering were $5,000,000, of 
which $1,875,000 was used to repay outstanding promissory notes due on 
March 31, 1998; and $475,000 was used to repay demand promissory notes 
issued from January 1, 1998 through March 31, 1998 as described below.  
The Company incurred transfer agent and legal fees of $211,712 in 
relation to the Rights Offering, resulting in net proceeds after fees 
and debt repayment of $2,438,288.  The Company recorded $5,000,000 in 
principal of new notes issued to holders of subscribed units, which 
are payable five years from date of issue and bear interest at 8%.  In 
connection with the Rights Offering, the holders of subscriber Units 
also received warrants to purchase 50,000,000 shares of common stock 
expiring ten years from date of issue and exercisable at $.10 per 
share.

	On January 13, and February 2 and 24, and March 10 and 20, 1998 
the Company issued non-convertible demand promissory notes to certain 
directors for an aggregate consideration of $950,000.  These loans 
bear interest at the prime rate. The notes were repaid during the six 
months ended June 30, 1998.

 On April 6, 1998, the Company issued 9,500,000 warrants to 
purchase common stock, at $0.10 per share, to certain directors who 
were the lenders of $950,000 in demand notes issued in 1998.  The 
Company also issued 4,000,000 warrants to purchased common stock at 
$0.10 per share, expiring 5 years from issue, to Mr. Michael Kimelman, 
the chairman of the board of directors.  

 The Company agreed, on February 20, 1998, to issue 2,000,000 
shares of common stock to its legal counsel, in payment of retainers 
for on-going litigation.  The stock was issued in May and June of 1998 
at $.0675 per share, or $135,000.

 In May of 1998 the Company also issued 190,000 shares of common 
stock to its patent counsel in payment of outstanding fees, pursuant 
to an agreement dated August 27, 1997.  The stock was issued in May of 
1998 at $0.142 per share, the market price as of the date of the 
agreement, for an aggregate amount of $27,000.

 Effective April 16, 1998, the Company issued 3,350,000 employee 
stock options to its employees at $0.10 per of share of common stock, 
expiring on the sooner of ten years from date of issue or ten days 
following cessation of employment.

	Effective May 1, 1998, the Company issued 1,500,000 stock options 
to its CEO, Ramin Abrishamian, expiring two years from the date of 
issue.  Effective May 1, 1998, Mr. Abrishamian resigned his position 
as CEO of the Company.  Mr. Abrishamian has declined to stand for re-
election as a director at the 1998 annual meeting.

Section 16(a) Beneficial ownership Reporting Compliance

	The Company believes that during 1997 all of its officers, 
directors and holders of more than 10% of its Common Stock complied 
with all filing requirements under Section 16(a) of the Securities 
Exchange Act of 1934, except as follows.  In 1997 directors of the 
Company made various loans to the Company.  The loans are evidenced by 
demand promissory notes convertible into Common Stock.  The directors 
also received warrants to purchase shares of Common Stock.  In 
addition, in 1997, two directors of the Company (who are also officers 
and employees) were granted stock options under the Company's 1986 
Plan.  None  of  the  foregoing securities were reported on Forms 4 or 

 Forms 5 filed with the Securities and Exchange Commission.  In making 
this disclosure, the Company has relied solely on written 
representations of its directors, officers and more than 10% holders 
and on copies of reports that have been filed with the Securities and 
Exchange Commission.


2. APPOINTMENT OF INDEPENDENT AUDITORS

 The Board of Directors of the Company has selected Berenson & 
Company as independent auditors of the Company for the fiscal year 
ending December 31, 1998.  A representative of Berenson & Company is 
not expected to be present at the meeting.

	The Board of Directors of the Company recommends a vote FOR 
approval of the appointment of Berenson & Company as the Company's 
auditors.

3. OTHER MATTERS

Stockholder Proposals

	Proposals of stockholders intended to be presented at the 
Company's 1999 Annual Meeting of Stockholders must be received by the 
Company on or prior to June 10, 1999, to be eligible for inclusion in 
the Company's Proxy Statement and form of Proxy to be used in 
connection with such meeting.

Other Business

	At the date of this Proxy Statement, the only business which the 
Board of Directors intends to present or knows that others will 
present at the Meeting is that hereinabove set forth.  If any other 
matter or matters are properly brought before the meeting, or any 
adjournment thereof, it is the intention of the persons named in the 
accompanying form of Proxy to vote the Proxy on such matters in 
accordance with their judgment.



							/s/ Stephen F. Hiu			
							Stephen F. Hiu
							President and Secretary


Dated: September 8, 1998



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