HELMSTAR GROUP INC
DEF 14A, 2000-04-28
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: TRANS WORLD ENTERTAINMENT CORP, 10-K, 2000-04-28
Next: PRICE T ROWE STATE TAX FREE INCOME TRUST, NSAR-B, 2000-04-28




                            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 Material Pursuant to
        SS.240.14a-11(c) or SS.240.14a-12


                            CAREERENGINE NETWORK 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:
               N/A

         2)    Aggregate number of securities to which transaction applies:
               N/A

         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):
               N/A

         4)    Proposed maximum aggregate value of transaction:
               N/A

         5)    Total fee paid:
               N/A

[ ]      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:  N/A
         2)    Form, Schedule or Registration Statement No.: N/A
         3)    Filing Party:  N/A
         4)    Date Filed:  N/A


<PAGE>
                            [CAREERENGINE LETTERHEAD]

                           CAREERENGINE NETWORK, INC.
                              2 World Trade Center
                                   Suite 2112
                            New York, New York 10048


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                       TO BE HELD THURSDAY, JUNE 1, 2000


The Annual Meeting of  Stockholders  of  CareerEngine  Network,  Inc.  (formerly
Helmstar Group,  Inc.) (the "Company") will be held at the offices of Richard A.
Eisner & Company,  LLP, 575 Madison Avenue, 8th Floor, New York, New York 10022,
on Thursday, June 1, 2000 at 3:00 p.m. for the following purposes:

1.       To elect two (2) Directors to serve for a term of three (3) years;

2.       To ratify the selection of independent public accountants for 2000; and

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

The Board of Directors  has fixed the close of business on April 14, 2000 as the
record date for determining the  stockholders  entitled to notice of and to vote
at the Annual Meeting and any adjournment or postponement thereof.

WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING IN PERSON,  IT IS IMPORTANT THAT
YOU PROMPTLY  COMPLETE,  SIGN AND RETURN THE ENCLOSED  PROXY.  IF YOU ATTEND THE
MEETING YOU MAY WITHDRAW YOUR PROXY AND VOTE IN PERSON IF YOU DESIRE.


                                              By Order of the Board of Directors


                                               Anthony S. Conigliaro
                                               Secretary

New York, New York
April 28, 2000

<PAGE>
                           [CAREERENGINE LETTERHEAD]

                           CAREERENGINE NETWORK, INC.
                              2 World Trade Center
                                   Suite 2112
                            New York, New York 10048


                                PROXY STATEMENT

         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of Directors  of  CareerEngine  Network,  Inc.  (formerly  Helmstar
Group,  Inc.), a Delaware  corporation  (the  "Company"),  of proxies for use in
voting at the  Annual  Meeting  of  Stockholders  to be held at the  offices  of
Richard A. Eisner & Company,  LLP, 575 Madison Avenue,  8th Floor, New York, New
York 10022,  on  Thursday,  June 1, 2000 at 3:00 p.m.,  and any  adjournment  or
postponement  thereof,  for the  purposes  set forth in the  attached  Notice of
Annual  Meeting.  The  approximate  date on which this Proxy  Statement  and the
accompanying  proxy  will be  mailed to  stockholders  is April  28,  2000.  The
Company's  Annual Report,  including  financial  statements,  is being mailed to
stockholders  along with this Proxy  Statement.  The shares  represented  by the
proxies received,  properly dated and executed and not revoked, will be voted at
the Annual  Meeting.  A proxy may be revoked in writing at any time before it is
exercised by filing with the Secretary of the Company at its principal office, 2
World Trade  Center,  Suite 2112,  New York,  New York 10048,  an  instrument of
revocation  or a duly  executed  proxy bearing a later date. A proxy may also be
revoked by attendance at the meeting and election to vote in person.

         On the  matters  coming  before  the Annual  Meeting,  shares for which
proxies are received will be voted in accordance  with choices  specified by the
stockholders  by means of the  ballot on the proxy.  If no choice is  specified,
each share will be voted FOR the  election of the two (2)  nominees for Director
listed in this Proxy  Statement  and FOR approval of Proposal 2 described in the
attached notice and in this Proxy Statement.

         The close of  business  on April 14,  2000 has been fixed as the record
date for determining the  stockholders  entitled to notice of and to vote at the
Annual Meeting and any adjournment or postponement  thereof.  As of the close of
business on such date,  the Company had 5,437,273  shares of Common Stock,  $.10
par value,  outstanding.  Each outstanding  share of Common Stock is entitled to
one vote on all  matters  submitted  for a vote of  stockholders  at the  Annual
Meeting.

         A majority  of the  outstanding  shares of Common  Stock of the Company
will  constitute a quorum for the transaction of business at the Annual Meeting,
but if a quorum  is not  present,  in person or by  proxy,  the  meeting  may be
adjourned from time to time until a quorum is obtained.

         The expense of printing and mailing  proxy  materials  will be borne by
the Company.  In addition to the  solicitation of proxies by mail,  solicitation
may be made by certain Directors, officers and other employees of the Company by
personal interview,  telephone or telegraph.  No additional compensation will be
paid for such solicitation. Copies of solicitation material will be furnished to
brokerage houses,  fiduciaries and custodians to forward to beneficial owners of
Common Stock held in their names.  The Company will reimburse  those persons for
their reasonable expenses in forwarding solicitation material to such beneficial
owners.

                                       1
<PAGE>

                                   MANAGEMENT
Board of Directors

         Under the  Company's  By-Laws,  the Board of  Directors is divided into
three  classes.  Members of each class are  elected to serve for a term of three
years and until their successors are elected or until their resignation, removal
or ineligibility.

         During 1999, the Board had 4 meetings.

         The Company's By-Laws provide for an Executive Committee  consisting of
the Chairman of the Board and not less than two other  Directors to exercise the
powers of the Board during the intervals  between meetings of the Board.  During
1999, the Executive Committee consisting of Messrs. George W. Benoit and Charles
W. Currie had 5 meetings.

         The Board has an Audit  Committee  consisting  of Directors who are not
employees of the Company. This committee discusses audit and financial reporting
matters with both management and the Company's  independent public  accountants.
To ensure  independence,  the independent  public  accountants may meet with the
Audit  Committee  with or without the  presence of  management  representatives.
During 1999,  the Audit  Committee  consisting  of Messrs.  Joseph J.  Anastasi,
Charles W. Currie, David W. Dube and James J. Murtha had 1 meeting.

         The Board has a Compensation Committee for the purpose of reviewing the
compensation of officers and employees of the Company and making recommendations
to the Board with respect  thereto.  During  1999,  the  Compensation  Committee
consisting of Messrs. Benoit, Currie and Dube had 3 meetings.

         The Board has a Nominating  Committee to propose  nominees for election
to the Board.  During  1998,  the  Nominating  Committee  consisting  of Messrs.
Benoit,  Anastasi,  Murtha and Dube had 1 meeting. The Nominating Committee will
consider  suggestions for potential nominees submitted by stockholders if mailed
to the Chairman of the Board.

         The Board has an Incentive  Compensation  Committee  for the purpose of
administering and making incentive  compensation awards under the Company's 1990
Incentive  Compensation Plan. During 1999, the Incentive  Compensation Committee
consisting of Messrs.  Benoit,  Currie,  and Dube had 2 meetings.

         Each  Director  attended  at least  75% of the  aggregate  of the total
number of Board meetings and meetings of all committees of the Board on which he
serves.

Election of Directors

         Two  Directors  whose  terms  expire at the  Annual  Meeting  have been
nominated for reelection  for a term of three years.  They are Charles W. Currie
and Kevin J. Benoit.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THESE NOMINEES AND IT IS
INTENDED  THAT THE PROXIES  RECEIVED WILL BE VOTED "FOR" THESE  NOMINEES  UNLESS
OTHERWISE  PROVIDED  THEREIN.  THE  BOARD  KNOWS OF NO  REASON  WHY ANY OF THESE
NOMINEES WILL BE UNABLE TO SERVE,  BUT, IN SUCH EVENT, THE PROXIES RECEIVED WILL
BE VOTED FOR SUCH SUBSTITUTE NOMINEE AS THE BOARD MAY RECOMMEND.

Directors and Executive Officers

         There  are no  family  relationships  among  any of  the  Directors  or
executive officers of the Company, other than Kevin J. Benoit, who is the son of
George W. Benoit, Chairman of the Company.

                                       2
<PAGE>

         The Company does not pay Directors who are employees of the Company any
fees for  serving as  Directors,  but  reimburses  them for their  out-of-pocket
expenses in connection with such duties.  The Company pays Directors who are not
employees of the Company an annual  retainer of $12,000 plus  expenses  incurred
for attending meetings of the Board, Annual  Stockholders  Meetings and for each
meeting  of a  committee  of the  Board  not  held in  conjunction  with a Board
meeting.

Nominees for Director FOR A 3 YEAR TERM

         CHARLES W. CURRIE,  57, has been a Director of the Company  since 1986.
Mr. Currie has been a partner with Asset Management Services LLC, a company that
provides marketing services to investment managers, since August 1996. From June
1993 to July 1996, he was a Senior Vice President with Pryor, McClendon,  Counts
& Co., Inc.,  investment bankers.  From July 1990 to June 1993, Mr. Currie was a
Vice President with Reinoso & Co., Inc., a municipal bond dealer.

         KEVIN J. BENOIT,  37, has been a Director of the Company  since August,
1999.  He is the sole  principal  of  Stratford  Capital  Management,  Inc.,  an
investment  management  firm,  and an employee of the Company.  Mr.  Benoit is a
registered   C.T.A.   and  C.P.O.  and  specializes  in  arbitrage  and  hedging
strategies.   His  business   experience  includes  employment  with  Prudential
Securities, Inc. (1987-1995) as Vice President of Arbitrage and Hedging in their
Municipal Bond Department,  and Bear, Stearns,  Inc. (1984-1987) where he served
in a similar capacity.  Mr. Benoit received his bachelor's degree (BA-Economics)
from the  University  of Rochester  and his  master's  degree (MBA) from Fordham
University. He is the son of the Company's Chairman, George W. Benoit.

Directors Continuing in Office

         GEORGE W. BENOIT,  63, has been President of the Company and a Director
since 1971.  His current term as a Director  expires in 2001.  In addition,  Mr.
Benoit has been Chairman of the Board of Directors since 1972.

         DAVID W. DUBE,  44, has been a Director of the Company since June 1996.
His current term as a Director  expires in 2001. Mr. Dube is a private  investor
with active  interests in various real estate,  financial  services and giftware
companies.  He was Senior  Vice  President  and Chief  Financial  Officer of FAB
Capital Corp., a merchant banking and securities  investment firm, and served in
various other capacities  through October 1999. Mr. Dube was President and Chief
Executive Officer of Optimax  Industries,  Inc., a publicly-traded  company with
operating  interests in the horticultural,  decorative  giftware and truck parts
accessories industries,  from July 1996 to September 1997. From February 1991 to
June 1996, he was the principal of Dube & Company, a financial  consulting firm.
Mr.  Dube  serves on the  Boards of  Directors  of  publicly-traded  Kings  Road
Entertainment, Inc., New World Wine Communications,  Ltd., and SafeScience, Inc.
and  several  privately-held  enterprises.   Mr.  Dube  is  a  certified  public
accountant  in the  State of New  Hampshire  and  holds  general  and  principal
securities licenses.

         JOSEPH G.  ANASTASI,  63,  has been a  Director  of the  Company  since
September  1986. His current term expires in 2002.  Since 1960, Mr. Anastasi has
been owner and president of Montgomery Realty Company, Inc., a firm specializing
in commercial  sales,  development  consulting and property  management.  He was
president of The Anastasi  Stephens Group, Inc. which was engaged in real estate
development  and was the general  partner of Muirkirk Manor  Associates  Limited
Partnership.  Muirkirk  Manor  filed  bankruptcy  in  December  1994  and it was
discharged in December 1995. The Anastasi Stephens Group, Inc. has been inactive
since that time.

         JAMES J. MURTHA,  51, has been a Director of the Company since December
1986.  His current term expires in 2002.  Since June 1997,  Mr.  Murtha has been
self-employed  as a real estate  investor.  From  August 1994 to June 1997,  Mr.
Murtha  held the  position  of  President  of Kenwood  Capital,  L.P. He was the
President of Kenwood Holdings, Inc. from February 1992 through August 1994. Both
companies  focus on real estate  investments.  In June 1997,  Mr. Murtha filed a
petition for personal bankruptcy, which was discharged in August 1998.

                                       3
<PAGE>
                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                             OWNERS AND MANAGEMENT

         The  following  table sets  forth  information,  as of March 31,  2000,
concerning  the beneficial  ownership of the Company's  Common Stock by (i) each
Director of the Company and (ii) all  Directors  and  executive  officers of the
Company as a group.
<TABLE>
<CAPTION>
                                                          Beneficial Ownership
                                                          --------------------
                                                               Number of
Name                                                            Shares         Percent
- ----                                                            ------         -------
<S>              <C>                                          <C>              <C>
George W. Benoit (1)                                          1,610,920        29.63%
Kevin J. Benoit (2) (3)                                         311,300         5.73
Charles W. Currie (4)                                           271,780         5.00
Joseph G. Anastasi                                                2,200          (5)
David W. Dube                                                     4,000          (5)
All Directors and executive officers as a group (6 persons)   2,225,700         40.93%
</TABLE>

- -------------------------
(1)      Includes options to purchase 37,500 shares of Common Stock.
(2)      Includes 21,000 shares of Common Stock held in the Kevin J. Benoit 1998
         Family  Trust,  of which Kevin J.  Benoit is the  Trustee.  Mr.  Benoit
         disclaims any beneficial ownership of such shares.
(3)      Includes options to purchase 20,000 shares of Common Stock.
(4)      Includes  200 shares of Common Stock owned by Mr.  Currie's  wife as to
         which Mr. Currie disclaims any beneficial ownership.
(5)      Less than 1 percent.

         Officers,  Directors  and  persons  who own more than ten  percent of a
registered  class of the  Company's  equity  securities  are required by Section
16(a) of the Exchange Act to file reports of ownership  and changes in ownership
with  the  Commission.   Officers,   Directors  and  greater  than   ten-percent
shareholders are required by the Commission's  rules to furnish the Company with
copies of all Section 16(a) forms they file.

         Based  solely on review of the  copies of such forms  furnished  to the
Company, or representations that no Forms 5 were required,  the Company believes
that all  Section  16(a)  filing  requirements  were  complied  with in a timely
manner.

         The  following  table sets  forth  information,  as of March 31,  2000,
concerning  the  beneficial  ownership  of the  Company's  Common  Stock by each
stockholder  known by the Company to own more than 5% of the outstanding  Common
Stock.

                                                     Beneficial Ownership
                                                     --------------------
                                             Number of
  Name and Address                            Shares                     Percent
  ----------------                            ------                     -------
George W. Benoit (1)                         1,610,920                    29.63%
CareerEngine Network, Inc.
2 World Trade Center
New York, NY 10048

Kevin J. Benoit (2) (3)                        311,300                     5.73
CareerEngine Network, Inc.
2 World Trade Center
New York, NY 10048

                                       4

<PAGE>
                                                    Beneficial Ownership
                                                    --------------------
                                            Number of
 Name and Address                            Shares                     Percent
 ----------------                            ------                     -------
Barry W. Blank (4)                           359,800                       6.62
P.O. Box 32056
Phoenix, AZ 85064

Charles W. Currie (5)                        271,780                       5.00
Asset Management Services LLC
39 Broadway
New York, NY 10006

(1)      Includes options to purchase 37,500 shares of Common Stock.
(2)      Includes 21,000 shares of Common Stock held in the Kevin J. Benoit 1998
         Family  Trust,  of which Kevin J.  Benoit is the  Trustee.  Mr.  Benoit
         disclaims any beneficial ownership of such shares.
(3)      Includes options to purchase 20,000 shares of Common Stock.
(4)      This  information was confirmed to the Company by Mr. Blank on April 1,
         2000.
(5)      Includes  200 shares of Common Stock owned by Mr.  Currie's  wife as to
         which Mr. Currie disclaims any beneficial ownership.


Executive Officer Compensation

         The  following  table shows,  for the fiscal years ending  December 31,
1999,  1998 and 1997,  the cash and other  compensation  paid or  accrued to the
named executives for services in all capacities.


                           SUMMARY COMPENSATION TABLE

                                           Annual Compensation
                                           -------------------
Name and                                                          All Other
Principal Position                 Year    Salary        Bonus  Compensation (a)
- ------------------                 ----    ------        -----  ----------------

George W. Benoit                   1999    $201,571                $36,067
 Chairman of the Board             1998     201,414   $ 50,000      36,344
  of Directors, President          1997     201,830    200,000      36,576

Anthony S. Conigliaro              1999      70,962
 Vice President and
  Chief Financial Officer,
  Treasurer and Secretary

Thomas J. Ferrara                  1999    132,259      50,000
 President, CareerEngine, Inc.,    1998     62,307
  a wholly-owned subsidiary of
  CareerEngine Network, Inc.

Kevin J. Benoit                    1999    143,750     145,000
 Vice President, Randolph,
  Hudson & Co., Inc.,
  a wholly-owned subsidiary of
  the Company

(a)      Company's  share of insurance  premium on Split  Dollar Life  Insurance
         Agreement.

                                       5
<PAGE>

         Executive  compensation  can vary widely from year to year. The Company
may pay discretionary bonuses to its salaried employees.  Bonuses are determined
by the Compensation Committee of the Board of Directors.

COMPENSATION PURSUANT TO PLANS

         401(k)  Cash or Deferred  Compensation  Plan.  The Company  maintains a
tax-qualified 401(k) cash or deferred compensation plan that covers all eligible
employees,  as defined,  who have completed three months of service and attained
age 21.  Participants  are  permitted,  within  the  limitations  imposed by the
Internal  Revenue  Code, to make pre-tax  contributions  to the plan pursuant to
salary  reduction  agreements.  The Company may, in its  discretion on an annual
basis, make additional contributions.  The contributions of the participants and
the Company are held in separate accounts.  Participants are always fully vested
in both accounts.

         1990  Incentive   Compensation  Plan.  The  stockholders  approved  the
Company's 1990 Incentive Compensation Plan (the "Plan") on June 7, 1990. On June
5, 1996,  the Plan was amended to increase  the number of shares  available  for
grant (the "Amended Plan").  Pursuant to the Amended Plan, 750,000 shares of the
Company's Common Stock have been reserved for issuance to officers and other key
employees as incentive or nonqualified stock options,  stock appreciation rights
("SARs") or  restricted  stock  awards.  Incentive  stock  options  must have an
exercise  price per share  equal to no less  than the fair  market  value of the
Company's  Common  Stock  on the  date  of  grant  (110%  in the  case  of a 10%
stockholder).  Incentive  stock options may not be exercised after 10 years from
the date of grant  (five years in the case of a 10%  stockholder).  Nonqualified
stock options cannot be exercised  prior to one year or after ten years from the
date of grant. Concurrently with nonqualified options granted,  participants may
also  receive  SARs.  SARs will  provide  participants  with  cash  equal to the
difference  between the fair market  value of the number of shares for which the
SAR award is exercised and the exercise price of  nonqualified  stock options on
the date  the SAR  award is  exercised.  Restricted  stock  will be  subject  to
restrictions which will render such shares subject to forfeiture.  Additionally,
restricted  stock will be  nontransferable  during  the period any  restrictions
apply.  The  Board  of  Directors  has  established  an  Incentive  Compensation
Committee to administer the Plan. No member of such committee  shall be eligible
to receive any type of award under the Plan. During 1992, options to purchase an
aggregate  of  150,000  shares  were  granted  to  employees,  none of whom were
executive  officers.  During  1996,  options to purchase  50,000 of those shares
expired.  On April 7, 1999,  options to purchase  460,000 shares were granted to
various  employees,  including  George  W.  Benoit  (150,000),  Kevin J.  Benoit
(100,000) and Thomas J. Ferrara (100,000).  No other awards have been made under
the Plan and no options have been exercised. The Plan was terminated on June 3,
1999.

         1999 Stock Option Plan. The Stockholders approved the 1999 Stock Option
Plan (the "99 Plan"),  which  provides,  among other matters,  for incentive and
non-qualified  stock options to purchase  350,000  shares of Common  Stock.  The
purpose of the 99 Plan is to provide  incentives  to  officers,  key  employees,
directors,  independent contractors and agents whose performance will contribute
to the long-term success and growth of the Company, to strengthen the ability of
the  Company  to  attract  and  retain  officers,   key  employees,   directors,
independent contractors and agents of high competence,  to increase the identity
of interests of such people with those of the Company's stockholders and to help
build loyalty to the Company  through  recognition and the opportunity for stock
ownership.  The 99 Plan is administered by the Incentive  Compensation Committee
of the Board.

         The 99 Plan permits the granting of both  incentive  stock  options and
non-qualified stock options. Generally, the option price of both incentive stock
options and  non-qualified  stock  options must be at least equal to 100% of the
fair market  value of the shares on the date of grant.  The maximum term of each
option is ten years.  For any participant  who owns shares  possessing more than
10% of the voting  rights of the Company's  outstanding  shares of Common Stock,
the exercise price of any incentive  stock option must be at least equal to 110%
of the fair  market  value of the shares  subject to such  option on the date of
grant and the term of the  option  may not be longer  than five  years.  Options
become  exercisable at such time or times as the Board may determine at the time
it grants  options.

                                       6
<PAGE>
         Under the 99 Plan,  incentive  stock  options  may be  granted  only to
officers  and  employees  and  non-qualified  stock  options  may be  granted to
officers,  employees as well as directors,  independent  contractors and agents.
Persons eligible to receive options consist  primarily of three (3) officers and
ten (10) key employees.

         The 99 Plan  expires on March 31, 2009  unless  earlier  terminated  or
suspended by the Board.  The 99 Plan may be amended,  terminated  or modified by
the Board at any time, except that the Board may not, without approval by a vote
of the stockholders of the Company (i) increase the maximum number of shares for
which options may be granted under the 99 Plan, (ii) change the persons eligible
to  participate  in the 99  Plan,  or (iii)  materially  increase  the  benefits
accruing to participants under the 99 Plan. No such termination, modification or
amendment may affect the rights of an optionee  under an  outstanding  option or
the grantee of an award. During 1999, no awards have been made under the 99 Plan
and no options have been exercised.

         Split Dollar Life Insurance Agreement.  The Company's Chairman,  George
W.  Benoit,  is  presently  the owner  and  holder  of  1,610,920  shares of the
Company's Common Stock. The Company has been advised that on the death of George
Benoit,  his estate may be required to publicly sell all or substantially all of
such  shares to satisfy  estate  tax  obligations.  The public  sale of all such
shares might  destabilize  the market for the Company's  publicly  traded stock.
Accordingly,  as of January 20,  1995,  the Company  entered  into an  agreement
(commonly known as a split dollar life insurance agreement) with a trust created
by Mr. Benoit (the "Trust").  Under the terms of the agreement, the Company will
pay the  premiums  for a  $1,000,000  life  insurance  policy on the life of Mr.
Benoit.  The Trust has  granted an  interest in the policy to the Company to the
extent  of  the  sum  of  all  premium  payments  made  by  the  Company.  These
arrangements  are  designed  so that  if the  assumptions  made as to  mortality
experience,  policy  dividends and other factors are realized upon Mr.  Benoit's
death or the  surrender  of the  policy,  the  Company  will  recover all of its
insurance  premium  payments.  The portion of the premium paid by the Company in
1999 pursuant to this arrangement was $36,067.

          RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Audit  Committee of the Board of Directors has selected  Richard A.
Eisner & Company,  LLP, as independent public accountants to audit the financial
statements of the Company and its  subsidiaries  for the fiscal year 2000.  This
selection is being presented to the stockholders  for their  ratification at the
Annual  Meeting.  The firm of Richard A. Eisner & Company,  LLP, has audited the
Company's financial statements since 1987.

         It is  expected  that  representatives  of Richard A. Eisner & Company,
LLP,  will  attend the Annual  Meeting and will have the  opportunity  to make a
statement,  if they so desire,  and will be available to respond to  appropriate
stockholder  questions.

         Ratification  of the selection of Richard A. Eisner & Company,  LLP, as
independent  public  accountants will require the affirmative vote of a majority
of the shares present in person or represented by proxy at the Annual Meeting.

         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" SUCH  RATIFICATION AND,
UNLESS A STOCKHOLDER SIGNIFIES OTHERWISE, THE PERSONS NAMED IN THE PROXY WILL SO
VOTE.

                                       7
<PAGE>

                                 OTHER MATTERS

         The  Board of  Directors  of the  Company  does  not know of any  other
matters  to be  presented  for action at the  Annual  Meeting.  Should any other
matter  come  before the  Annual  Meeting,  however,  the  persons  named in the
enclosed  proxy  will have  discretionary  authority  to vote all  proxies  with
respect to such matters in accordance with their judgment.

         In order for  stockholders'  proposals  for the 2001 Annual  Meeting of
Stockholders to be eligible for inclusion in the Company's Proxy Statement, they
must be received by the Company at its principal  office in New York,  New York,
prior to January 1, 2001.

         A copy of the Company's  Annual Report to the  Securities  and Exchange
Commission on Form 10-KSB (without  exhibits) will be provided without charge to
any stockholder who submits a written request  addressed to the Secretary of the
Company.


                                        By Order of the Board of Directors

                                        /s/ Anthony S. Conigliaro
                                        --------------------------
                                        Anthony S. Conigliaro
                                        Secretary
                                        April 28, 2000
<PAGE>

                                REVOCABLE PROXY
                           CAREERENGINE NETWORK, INC.

[ X ]  PLEASE MARK VOTES
       AS IN THIS EXAMPLE

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

     Revoking any such prior appointment, the undersigned hereby appoints George
W. Benoit and David W. Dube, and each of them,  attorneys and agents, with power
of substitution  to vote as Proxy for the  undersigned as herein stated,  at the
Annual Meeting of Stockholders of CareerEngine Network, Inc (the "Company"),  to
be held at the offices of Richard A. Eisner & Company,  LLP, 575 Madison Avenue,
8th Floor, New York, New York 10022, on Thursday, June 1, 2000 at 3:00 p.m., and
at  any  adjournments  thereof,  with  respect  to  the  number  of  shares  the
undersigned would be entitled to vote if personally present.

1. Election of Directors: To elect

                                        With-                    For All
             [   ]  For         [   ]   hold             [   ]   Except

the nominees listed below:
Charles W. Currie
Kevin J. Benoit

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.


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


2. Proposal to ratify the selection of independent public accountants.


             [   ]  For         [   ]   Against          [   ]   Abstain



     Check the  appropriate  box to indicate  the manner in which you direct the
proxies to vote your shares.

     The Board of  Directors  recommends a vote FOR the election of the nominees
and FOR Proposal 2.

     THIS PROXY WHEN  PROPERLY  EXECUTED,  WILL BE VOTED (1) FOR THE ELECTION OF
THE DIRECTORS  AND (2) FOR THE PROPOSAL TO RATIFY THE  SELECTION OF  INDEPENDENT
PUBLIC  ACCOUNTANTS,  IF NO  INSTRUCTIONS TO THE CONTRARY ARE INDICATED IN ITEMS
(1) AND (2) ABOVE,  AND IN THE  DISCRETION OF THE NAMED  ATTORNEYS AND AGENTS ON
SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.

<PAGE>

     The stockholder(s) hereby acknowledge(s) receipt of a copy of the Proxy
Statement relating to such Annual Meeting.


                         Please be sure to sign and date
                          this Proxy in the box below.
                    ________________________________________
                                      Date

                    _________________________________________
                             Stockholder sign above

                    _________________________________________
                          Co-holder (if any) sign above


                           CAREERENGINE NETWORK, INC.

Your signature should appear the same as your name appears hereon. If signing as
attorney,  executor,  administrator,  trustee or guardian,  please  indicate the
capacity in which you are signing. When signing as joint tenants, all parties to
the joint tenancy must sign. When the proxy is given by a corporation, it should
be signed by an authorized officer.

                              PLEASE ACT PROMPTLY
                    SIGN, DATE & MAIL YOUR PROXY CARD TODAY





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