LAKELAND INDUSTRIES INC
DEF 14A, 2000-04-28
ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES
Previous: BT INVESTMENT FUNDS, 485BPOS, 2000-04-28
Next: LAKELAND INDUSTRIES INC, 10-K, 2000-04-28



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

[ X ] Filed by the registrant

[   ] 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


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

<PAGE>
 May 12, 2000

     Dear Stockholder,

             I am pleased to extend to you my personal  invitation to attend the
    2000 Annual  Meeting of  Stockholders  of  Lakeland  Industries,  Inc.  (the
    "Company") on Wednesday, June 21, 2000 at 9:30 a.m. at the Holiday Inn, 3845
    Veterans Memorial Highway, Ronkonkoma, NY 11779.

             The  accompanying  Notice of  Annual  Meeting  and Proxy  Statement
    contain  a  description  of the  formal  business  to be  acted  upon by the
    stockholders.  At the meeting, I intend to discuss the Company's performance
    for its fiscal  year ended  January  31,  2000 and its plans for the current
    fiscal  year.  Certain  members  of the  Company's  Board of  Directors  and
    officers of the Company,  as well as a representative of Grant Thornton LLP,
    the  Company's  independent  auditors,  will  be  available  to  answer  any
    questions you may have, or to make a statement if they wish to.

             While I am looking forward to seeing you at the meeting, it is very
    important that those of you who cannot  personally attend assure your shares
    are represented.  I urge you therefore to sign and date the enclosed form of
    proxy and return it promptly in the accompanying envelope. If you attend the
    meeting,  you may, if you wish, withdraw any proxy previously given and vote
    your shares in person.

                                            Sincerely,



                                            /s/ Raymond J. Smith
                                            --------------------
                                            Raymond J. Smith
                                            President and Chairman of the Board


<PAGE>





                            LAKELAND INDUSTRIES, INC.

                                    NOTICE OF
                       2000 ANNUAL MEETING OF STOCKHOLDERS
                                  June 21, 2000


TO THE STOCKHOLDERS OF LAKELAND INDUSTRIES, INC.:

         Notice is hereby  given that the  Annual  Meeting  of  Stockholders  of
Lakeland Industries,  Inc., a Delaware corporation (the "Company"), will be held
on  Wednesday,  June 21,  2000 at 9:30 a.m. at the Holiday  Inn,  3845  Veterans
Memorial Highway, Ronkonkoma, NY 11779 for the following purposes:

         1. To elect two Class II members of the Board of Directors, and

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

         Each share of the  Company's  Common Stock will be entitled to one vote
upon all  matters  described  above.  Stockholders  of  record  at the  close of
business  on April  29,  2000  will be  entitled  to  notice  and to vote at the
meeting.



May 12, 2000

                       BY ORDER OF THE BOARD OF DIRECTORS
                         Christopher J. Ryan, Secretary


PLEASE DATE, VOTE AND SIGN THE ENCLOSED PROXY AND RETURN PROMPTLY.  AN ENVELOPE,
WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED  STATES,  IS ENCLOSED FOR THIS
PURPOSE.



<PAGE>

                            LAKELAND INDUSTRIES, INC.
                               711-2 Koehler Ave.
                           Ronkonkoma, New York 11779


                                 PROXY STATEMENT
                       2000 Annual Meeting of Stockholders
                                  June 21, 2000

                               GENERAL INFORMATION


         This proxy statement is furnished in connection  with the  solicitation
by the Board of  Directors  of Lakeland  Industries,  Inc.  (the  "Company")  of
proxies  from the  holders of the  Company's  $.01 par value  Common  Stock (the
"Common Stock") for use at the 2000 Annual Meeting of Stockholders to be held on
June 21, 2000, and at any adjournment thereof (the "Annual Meeting").
         This proxy statement,  the accompanying form of proxy and the Company's
2000 Form 10-K (which includes the Company's Annual Report to Stockholders)  are
first being sent to the Company's stockholders on or about May 12, 2000.
         The  accompanying  proxy may be revoked by the person  giving it at any
time prior to its being voted;  such revocation may be accomplished by a letter,
or by a properly signed proxy bearing a later date,  filed with the Secretary of
the  Company  prior to the Annual  Meeting.  If the  person  giving the proxy is
present at the meeting and wishes to vote in person,  he or she may withdraw his
or her proxy at that time.
         The Company has borne all costs of solicitation of proxies. In addition
to solicitation by mail, there may be incidental personal  solicitations made by
directors,  officers and regular  employees of the Company and its subsidiaries.
The cost of solicitation,  including the payments to nominees who at the request
of the  Company  mail such  material  to their  customers,  will be borne by the
Company.

               VOTING SECURITIES AND STOCK OWNERSHIP OF OFFICERS,
                      DIRECTORS AND PRINCIPAL STOCKHOLDERS


         All  holders of record of the Common  Stock at the close of business on
April 29, 2000, are entitled to notice of and to vote at the Annual Meeting.  At
the  close of  business  on April  29,  2000,  there  were  2,644,000  shares of
outstanding  Common Stock, each entitled to one vote per share on all matters to
be voted upon at the Annual  Meeting.  The  Company's  stockholders  do not have
cumulative voting rights.

                                       2
<PAGE>

         The following  table sets forth  information as of April 29, 2000, with
respect to  beneficial  ownership of the  Company's  Common Stock by all persons
known by the Company to own beneficially  more than 5% of the Common Stock, each
director and nominee for director of the Company and all  directors and officers
of the Company as a group.  All persons  listed have sole voting and  investment
power with respect to their shares of Common Stock.
<TABLE>
<CAPTION>

                  Name and Address                  Number of Common                 Percent of
                  Beneficial Owner                  Shares Beneficially Owned        of Class
                  -------------------               -------------------------       -----------

<S>               <C>                                   <C>                            <C>
                  Raymond J. Smith                      579,500   (1)                  21.92%
                  711-2 Koehler Ave.
                  Ronkonkoma, NY 11779

                  Christopher J. Ryan                   251,977 (2) (6)                 9.53%
                  711-2 Koehler Ave.
                  Ronkonkoma, NY 11779

                  Joseph P. Gordon                      134,500                         5.09%
                  177-23 Union Tpke.,
                  Flushing, NY 11366

                  John J. Collins, Jr.                  123,400   (3)                   4.67%

                  Eric O. Hallman                        47,500   (3)                   1.80%

                  Walter J. Raleigh                       7,000   (4)                    .27%
                  All officers and directors
                  as a group (7 persons)              1,063,827   (5)                  40.24%
</TABLE>

- --------------------------
Included in the above are fully  exercisable  options to purchase the  Company's
common stock, as follows:

                  (1) 9,000 shares granted on June 5, 1996;
                  (2) 4,050 shares granted on January 1, 1994;
                  (3) 1,000  shares  granted on June 15,  1994 and 1,000  shares
                      granted on June 18,  1997 to each of Mr.  Hallman  and Mr.
                      Collins;
                  (4) 3,000  shares  granted on April 18, 1997 and 1,000  shares
                      granted June 17, 1998;
                  (5) 60,500 shares granted  between  January,  1, 1994 and June
                      17, 1998
                  (6) Mr. Ryan disclaims  beneficial  ownership of 15,000 shares
                      owned by his wife.

                                       3
<PAGE>


Proposal 1 -
                              ELECTION OF DIRECTORS

           The Company's Certificate of Incorporation provides for three classes
of  directors  with  staggered  terms  of  office  and  provides  that  upon the
expiration  of the terms of office for a class of  directors,  nominees for each
class shall be elected for a term of three years to serve until the election and
qualification of their successors or until their earlier  resignation,  death or
removal from office.  The Company currently has one Class I director,  two Class
II directors and two Class III  directors.  At the 2000 Annual Meeting there are
two  nominees  for  director  in Class II. The  incumbent  Class III and Class I
directors have one year and two years, respectively, remaining on their terms of
office.
           The Company has no reason to believe that either of the nominees will
be disqualified or unable to serve, or will refuse to serve if elected. However,
if a nominee is unable or  unwilling  to accept  election,  the proxies  will be
voted for such  substitute as the Board of Directors may select.  It is intended
that the shares represented by proxies will be voted, in the absence of contrary
instructions, for the election as director of the nominees for Class II named in
the  following  table.  The Board of  Directors  has  nominated  and  Management
recommends the election of the persons listed in the following table as Class II
directors. The table also sets forth the names of the two directors in Class III
and the one  directors in Class I whose terms of office have not expired,  their
ages,  their  positions  with the  Company  and the period  each has served as a
director  of the  Company.  There  are no family  relationships  among the Board
members.
                                           Position
                                           With the                   Director
              Name            Age          Company                     Since
- --------------------------------------------------------------------------------
                          NOMINEES FOR DIRECTOR - CLASS
                         II (Nominee for three year Term
                             Expiring in June, 2003)
                   ------------------------------------------

John J. Collins, Jr.           57          Director                    1986
Eric O. Hallman                56          Director                    1982

                           INCUMBENT DIRECTORS - CLASS
                         III (One year remaining on Term
                             Expiring in June, 2001)
                    -----------------------------------------

Raymond J. Smith               61          Chairman of the Board,      1982
                                           President and Director
Walter J. Raleigh              72          Director                    1991


                          INCUMBENT DIRECTOR - CLASS I
              (Two years remaining on Term Expiring in June, 2002)
                    -----------------------------------------

Christopher J. Ryan            48          Executive Vice President    1986
                                           Finance, Secretary and
                                           Director

                                       4
<PAGE>

         The principal  occupations  and employment of the nominees for director
and for the directors continuing in office are set forth below:

         John J. Collins, Jr. was Executive Vice President of Chapdelaine GSI, a
government  securities  firm from  1977 to  January  1987.  He was  Senior  Vice
President of Liberty  Brokerage,  a government  securities  firm between January
1987 and November  1998.  Presently,  Mr. Collins is  self-employed,  managing a
direct investment portfolio of small business enterprises for his own accounts.

         Eric  O.  Hallman  has  been  a  director  of  the  Company  since  its
incorporation.  He was President of Naess Hallman  Inc., a  shipbrokering  firm,
between 1984 and 1991.  Mr.  Hallman was also  affiliated  between 1991 and 1992
with Finanshuset  (U.S.A.),  Inc., a shipbrokering and  international  financial
services and consulting concern,  and was an officer of Sylvan Lawrence,  a real
estate  development  company,  between 1992 and 1998.  Mr.  Hallman is presently
President of PREMCO, a real estate management company.

         Raymond J. Smith, a co-founder of the Company, has been Chairman of the
Board of Directors and President since its incorporation in 1982.

         Walter J. Raleigh is a director of CMI Industries,  Inc., the successor
company to Clinton  Mills,  Inc. and was president of Clinton  Mills Sales,  Co.
Division,  N.Y. from 1974 to 1995.  Clinton Mills was a textile  manufacturer of
woven  fabrics.  Mr.  Raleigh  retired from  Clinton  Mills in 1995 and now is a
Senior Adviser to CMI Industries, Inc. Mr. Raleigh is a former director of Kerry
Petroleum Company, an oil and gas development company.

         Christopher J. Ryan has served as Executive Vice  President-Finance and
director since May, 1986 and Secretary since April 1991. From October 1989 until
February  1991 Mr.  Ryan was  employed by Sands  Brothers  and Rodman & Renshaw,
Inc.,  both  investment  banking  firms.  Prior to that,  he was an  independent
consultant  with Laidlaw  Holding Co.,  Inc., an investment  banking firm,  from
January 1989 until September 1989. From February,  1987 to January,  1989 he was
employed as the Managing Director of Corporate Finance for Brean Murray,  Foster
Securities, Inc. He was employed from June, 1985 to March, 1986 as a Senior Vice
President  with the  investment  banking  firm of Laidlaw  Adams Peck,  Inc.,  a
predecessor  firm to Laidlaw  Holdings,  Inc.  Mr.  Ryan has been a director  of
Auerback, Pollack & Richardson and Lessing, Inc. since 1996.

         During the year ended  January 31, 2000,  the Board of Directors of the
Company met two times,  and four of the five  members of the Board of  Directors
attended at least 75% of the  aggregate  of (1) the total  number of meetings of
the Board of  Directors  held during the period when he was a director,  and (2)
the total number of meetings held by all committees of the Board of Directors on
which he served  (during the periods  when he served).

Potential  Anti-Takeover Effect

         The Board of Directors has the authority,  without further  approval of
the Company's  shareholders,  to issue preferred shares (the "Preferred Shares")
having such rights,  preferences  and  privileges  as the Board of Directors may
determine.   Any  such  issuance  of  Preferred  Shares  could,   under  certain
circumstances,  have the effect of delaying or preventing a change in control of
the Company and may adversely  affect the rights of holders of Common Stock.  In
addition,  the  Company is  subject to  Delaware  statutes  regulating  business
combinations,  takeovers  and control share  acquisitions  which might hinder or
delay a change in control of the Company. Anti-takeover provisions that could be
included  in  the  Preferred  Shares  when  issued  and  the  Delaware  statutes
regulating business  combinations,  takeovers and control share acquisitions can
have a depressive effect on the market price of the Company's securities and can
limit shareholders' ability to receive a premium on their shares by discouraging
takeover and tender offer bids.

                                       5
<PAGE>


         The  Directors of the Company serve  staggered  three-year  terms.  The
Company's  Restated  Certificate  of  Incorporation  sets forth a provision that
requires certain business  combinations to be approved by at least 66.66% of the
Company's  voting  securities,  unless  66.66%  of the  members  of the Board of
Directors  have  approved the  transaction,  and require  approval of holders of
66.66% of the Company's  voting shares to amend these  provisions.  In addition,
the Company has an Employee Stock  Ownership Plan ("ESOP").  In the past,  other
companies have used similar plans to hinder or prevent a takeover situation. The
Company has also  entered  into  employment  contracts  with  certain  executive
officers  providing  for lump sum payments of  contracted  salaries  pursuant to
various  formulas,  should  there be a change in control of the  Company.  These
factors  could  have an  anti-takeover  effect by making  it more  difficult  to
acquire the Company by means of a tender offer,  a proxy contest or otherwise or
the removal of incumbent  officers and directors.  These provisions could delay,
deter or prevent a tender  offer or takeover  attempt that a  shareholder  might
consider in his or her best interest, including those attempts that might result
in a premium over the market  price for the Common  Stock held by the  Company's
shareholders.

                                       6
<PAGE>
Committees of the Board of Directors are as follows:

              1- The Stock Option and Compensation  Committee is responsible for
evaluating the  performance of the Company's  management,  fixing or determining
the  method  of  fixing   compensation  of  the  Company's  salaried  employees,
administering  the  Company's  Stock Option and 401K/ESOP  Plans,  and reviewing
significant  amendments to a  subsidiary's  employee  pension  benefit plan. The
Committee also, in conjunction with the Chief Executive  Officer,  considers the
qualifications of prospective  Directors of the Company and, as vacancies occur,
recommends nominees to the Board of Directors. The Stock Option and Compensation
Committee (which also functions as a nominating committee for nominations to the
Board) will consider  nominees to the Board  recommended by  stockholders.  Such
recommendations  must be in writing and sent to the  Secretary of the Company no
later than January  31st of the year in which the Annual  Meeting is to be held,
accompanied  by  a  brief  description  of  the  proposed  nominee's   principal
occupation  and his or her  other  qualifications  which,  in the  stockholder's
opinion, make such person a suitable candidate for nomination to the Board. This
Committee met once during the year ended January 31, 2000. The committee members
are:
         John  J.  Collins,   Jr.,  Eric  O.  Hallman,  and  Walter  J.  Raleigh

Compensation Committee Interlocks and Insider Participation

         Members of the Stock  Option and  Compensation  Committee  are  outside
directors who do not serve in any other  capacity with respect to the Company or
any of its  subsidiaries.  Messrs.  Collins  and  Hallman  are  partners of POMS
Holding Co. See "Certain Relationships and Related Transactions".

              2- The  Audit  Committee  was  formed  in  September,  1987 and is
responsible  for  recommending  to the Board of  Directors  the  appointment  of
independent  auditors  for the  fiscal  year,  reviewing  with  the  independent
auditors the scope of their  proposed and completed  audits,  and reviewing with
the Company's  financial  management and its independent  auditors other matters
relating  to  audits  and to the  adequacy  of the  Company's  internal  control
structure. This Committee met once during the year ended January 31, 2000.

The committee members are: John J. Collins,  Jr., Eric O. Hallman,  and
Christopher J.Ryan

                       COMPENSATION OF EXECUTIVE OFFICERS

         The table below sets forth all salary, bonus and all other compensation
paid to the Company's  chief  executive  officer and each of the Company's other
executive  officers (who earned more than $100,000 per year in salary and bonus)
for the years ended January 31, 2000, 1999 and 1998:

Name and                                                              All Other
Principal Position             Year         Salary       Bonus      Compensation
Raymond J. Smith,              2000        $262,500     $92,500        $6,716
Chairman, President and CEO    1999         262,500      25,000         5,899
                               1998         225,000                     3,089

Christopher J. Ryan,           2000        $175,000     $16,000        $3,252
Executive V.P.-Finance         1999         175,000      20,000         3,724
and Secretary                  1998         169,003       7,750         1,262

Harvey Pride, Jr.              2000        $135,000     $12,800        $3,864
Vice President-                1999         135,000                     3,465
Manufacturing                  1998         115,000      23,000           910

James M. McCormick             2000        $115,000     $16,500        $4,139
VP - Treasurer                 1999         115,000      13,500         4,214
                               1998         115,000       8,450         2,138

                                       7
<PAGE>

         There are four  executive  officers with salary and bonus  individually
exceeding $100,000. There were no pension or retirement plans or other benefits,
payable or accrued,  for such persons  during fiscal year 2000.  The Company has
entered into employment  contracts with certain executive officers providing for
annual  compensation  of $262,500  for Mr.  Smith and  $215,000 for Mr. Ryan and
$135,000 for Mr. Pride.  Messrs. Smith and Pride each have a three year contract
which  expires on January 31,  2001,  Mr. Ryan has a three year  contract  which
expires on February 13, 2001. All contracts are automatically  renewable for one
or two year terms, unless in various instances 30 to 120 days notice is given by
either party. The above named executives participate in the Company's 401-K Plan
which  commenced on January 1, 1995. The Company has made a contribution to this
plan totaling $57,642, during the plan year ended December 31, 1999.

         These employment contracts are similar in nature and include disability
benefits,  vacation time, non-compete and confidentiality  clauses. There are no
provisions for retirement.  Messrs.  Smith,  Ryan and Pride's  contracts have an
additional  provision  for annual bonus based on the Company's  performance  and
based  upon  earnings  per share  formulas  determined  by the Stock  Option and
Compensation  Committee of the Board of  Directors of the Company.  Accordingly,
the  annual  bonus  accrued at January  31,  2000 (for  payment in May 2000) for
Messrs.  Smith,  Ryan and  Pride  were  $62,500,  $0 and $0,  respectively.  All
contracts  provide for lump sum  payments  of  contracted  salaries  pursuant to
various formulas should there be a change in control of the Company.

STOCK  OPTION  AND  COMPENSATION  COMMITTEE  REPORT  ON  EXECUTIVE  COMPENSATION

Policies:  The  compensation  policy of the Company is to provide its  executive
officers and  management  with a level of pay and benefits  that will assure the
Company's  competitiveness and continued growth, and allow the Company to retain
key  executives  critical  to this  long-term  success  and  attract  and retain
qualified  personnel.  The Company competes for talented  executives in a market
segment where successful entrepreneurial  executives are highly compensated.  It
also  competes for  executives  with a background in  manufacturing  and selling
protective  safety garments.  As a result, to obtain and retain highly qualified
and motivated executives,  the Compensation Committee has deemed it desirable to
structure employment arrangements which compensate highly for high profitability
and performance and to enter into written employment  agreements with its senior
executive officers.

         The Compensation  Committee's  responsibilities  include overseeing the
Company's  compensation  policies,  supervising  compensation for management and
employee  benefits  and  administering  the  Company's  stock  option  and other
employee benefit plans.

         The  Compensation  Committee  also develops and  negotiates  employment
agreements with key executive officers. These employment agreements include base
salaries and incentive  compensation  arrangements designed to reward management
for  achieving  certain  production  or  performance  levels.  The  Compensation
Committee is also responsible for developing or reviewing incentive compensation
arrangements  which the Company  enters  into with  executive  officers  and key
individuals,  other than those senior  executives  who have  written  employment
agreements. See "Compensation of Executive Officers".

         In order to determine appropriate levels of executive compensation, the
Compensation   Committee   reviews   various   factors,   including   individual
performance,  and  evaluates the progress of the Company  towards  attaining its
long-term  profit and return on equity goals.  Compensation  packages for senior
executive  officers  have been  structured  to attempt to  compensate  them to a

<PAGE>

substantial extent based on both the profitability of the Company as a whole and
the productivity of their individual departments.

         Particulars:  Messrs. Eric O. Hallman,  John J. Collins, Jr. and Walter
J. Raleigh were members of the Company's Stock Option and Compensation Committee
when it ratified Mr.  Smith's and Mr.  Pride's  employment  contracts in January
1998,  and Mr.  Ryan's which was ratified on February  14, 1997.  Mr.  Walter J.
Raleigh  joined the Board of  Directors on April 18,  1991,  as a third  outside
director and with Messrs.  Hallman and Collins,  these three  outside  directors
presently make up the Stock Option and Compensation Committee.

                                       8
<PAGE>


         Messrs.  Smith,  Pride  and Ryan were  awarded  base  compensations  of
$262,500, $215,000 and $135,000, for fiscal 2001, respectively. In addition, the
Committee  reviewed  what was normally  paid the  President  and Chairman in Mr.
Smith's case and Executive  Vice President  Finance and In-House  Counsel in Mr.
Ryan's case and the Chief Manufacturing Executive in Mr. Pride's case, in public
companies  of  Lakeland's  size  and  concluded  that the  compensation  package
represented close to the median of what other officers were being compensated in
like public  companies  of  comparable  size after  reviewing  Growth  Resources
Officer Compensation Report Eleventh Edition - Panel Publications.

         These  contracts  also  provide for bonuses in addition to salary based
upon  the  Company's   increase  in  earnings.   (See  Directors  and  Principal
Stockholders.)  The Stock Option and  Compensation  Committee  believes that the
contracts covering Messrs. Smith, Pride and Ryan are appropriately tied to their
respective levels of expertise, were constructed at or below industry norms, and
any  increases  in  compensation  were  and  will be tied  to  increases  in the
Company's earnings.  The Stock Option and Compensation  Committee also took into
consideration  that since the  inception  of the Company 15 years ago there have
been  no  executive  pension  plans,   deferred  compensation  plans,  or  other
compensation  or benefit  plans for  executives  of the  Company  other than the
Company's  Stock Option Plan and the  401-K/ESOP  Plan, the latter of which went
into effect January 1, 1995.


         The Board Compensation Committee Report on Executive Compensation shall
not be deemed  incorporated by reference by any general statement  incorporating
by reference  this proxy  statement  into any filing under the Securities Act of
1933 or the  Securities  Exchange  Act of 1934,  except to the  extent  that the
Company specifically  incorporates this information by reference,  and shall not
otherwise be deemed filed under such Acts.

                               Performance Graph
         The  Corporate  Performance  Graph,  appearing on the  following  page,
obtained from Media General  Financial  Services of Virginia,  compares the five
year cumulative  total return of the Company's common stock with that of a broad
equity market index,  including  dividend  reinvestment  and with that of a peer
group:

COMPARISON OF CUMULATIVE TOTAL RETURN OF ONE OR MORE COMPANIES, PEER GROUPS,
INDUSTRY INDEXES AND/OR BROAD MARKETS
<TABLE>
<CAPTION>
                                                             FISCAL YEAR ENDING
                                -------------------------------------------------------------------------------
<S>                              <C>          <C>          <C>           <C>            <C>           <C>
COMPANY/INDEX/MARKET             1/31/1995    1/31/1996    1/31/1997     1/30/1998      1/29/1999     1/31/2000
Lakeland Industries               100.00        90.13        66.45         171.05         134.21        90.79
Customer Selected Stock List      100.00        66.38        70.52          79.53          63.18        47.77
S&P Industrials                   100.00       137.27       173.41         218.77         300.28       339.59
</TABLE>

Option/SAR  Grants in Last Fiscal Year - No stock  options  were  granted to any
employee in fiscal 2000 and no SAR grants have been made since  inception of the
Stock Option Plan. See "Directors' Compensation".

Stock Option Plan

         Messrs.  Smith, Ryan, Pride and McCormick  participate in the Company's
Incentive  Stock Option Plan (common  stock).  The  outstanding  incentive stock
options as of January 31, 2000 are as follows:
<TABLE>
<CAPTION>
                   No. of                               Date(s)                                    Grant
Name of            Shares         Option                 of                  Expiration            Date
Executive         Granted          Price                Grant                   Date(s)            Value
- -----------------------------------------------------------------------------------------------------------
<S>                  <C>          <C>                 <C>                   <C>               <C>
Mr. Smith            9,000        $ 3.50              6/5/96                6/4/06                $31,500
Mr. Ryan             4,050         $2.25              1/1/94                1/1/04                 $9,113
Mr. Pride           29,600         $2.25 - 3.50       6/5/96 & 1/1/94       6/4/06 & 1/1/04       $91,600
Mr. McCormick        9,850         $2.25 - 3.50       6/5/96 & 1/1/94       6/4/06 & 1/1/04       $28,413
</TABLE>

         There are currently  250,000  option shares  available for future grant
under this plan.  During the year ended  January 31, 2000, no stock options were
granted or exercised.

                                       9
<PAGE>
                             DIRECTORS' COMPENSATION

Members  of the  Board  of  Directors,  in  their  capacity  as  directors,  are
reimbursed  for all travel  expenses to and from meetings of the Board.  Outside
Directors  received  $750 for each  meeting as  compensation  for serving on the
Board.  There are no  charitable  award or  director  legacy  programs.  Messrs.
Collins,   Hallman  and  Raleigh  participate  in  the  Company's   Non-employee
Directors' Option Plan as follows:

                                # of       Option      Date of      Expiration
                Director       Shares      Price        Grant          Date

               Mr. Collins     1,000      $5.125       6/18/97       6/18/2003
               Mr. Collins     1,000       3.88        6/15/94       6/15/2000
               Mr. Hallman     1,000       5.125       6/18/97       6/18/2003
               Mr. Hallman     1,000       3.88        6/15/94       6/15/2000
               Mr. Raleigh     3,000       3.25        4/18/97       4/18/2003
               Mr. Raleigh     1,000       10.75       6/17/98       6/17/2004


         There are currently  39,000  option  shares  available for future grant
under this plan.  During the year ended  January 31, 2000, no stock options were
granted or exercised.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         POMS Holding Co. ("POMS", a partnership consisting of Raymond J. Smith,
Eric O. Hallman,  John J. Collins,  Jr., Joseph P. Gordon, Harvey Pride, Jr. and
certain other stockholders of the Company) leases to the Company a 91,788 square
foot disposable  garment  manufacturing  facility in Decatur,  Alabama.  Under a
lease  effective  September 1, 1999 and expiring on August 31, 2004, the Company
pays an annual rent of $364,900 and is the sole occupant of the facility.

         On March 1, 1999,  the Company  entered into a one year  (renewable for
four  additional  one year terms) lease  agreement  with Harvey  Pride,  Jr., an
officer  of the  Company,  for 2400 sq. ft.  customer  service  office.  This is
located next to the existing Decatur, Alabama facility mentioned above.

         On June 1, 1999, the Company  entered into a five year lease  agreement
with River Group Holding Co.,  L.L.P.  for a 40,000 sq. ft.  warehouse  facility
located next to the existing facility in Decatur,  Alabama.  River Group Holding
Co.,  L.L.P.  is a limited  liability  partnership  made up of the Directors and
certain  officers of the Company.  The annual rent for this facility is $199,100
and the Company is the sole occupant of the facility.

         During  November 1999 Highland and Chemland  divisions  relocated  from
Somerville,  Alabama to the above mentioned Decatur facility.  Highland had paid
$1,500 on a month to month  lease for  12,000 sq.  ft. of  manufacturing  space.
Chemland had paid $1,600 on a month to month lease, also for 12,000 sq. ft. That
Somerville facility was owned by Harvey Pride, Jr., an officer of the Company.

         The Company  believes that all rents paid to POMS,  River Group Holding
Co.,  L.L.P.  and  Harvey  Pride,  Jr. by the  Company,  Highland  and  Chemland
Divisions are  comparable to what would be charged by an unrelated  third party.
The net rent paid to POMS,  River Group Holding Co.,  L.L.P.  by the Company for
the year ended January 31, 2000, amounted to $497,636 and the total rent paid to
Harvey Pride, Jr. by the Company for use by its Highland, Chemland divisions and
the customer  service office,  for the year ended January 31, 2000,  amounted to
$47,500.
         An Qiu Holding Co., LLC ("An Qiu" a  partnership  consisting of all the
Directors  of the  Company  and one  officer)  entered  into a eight month lease
expiring April 2000 through its majority ownership interest in a Chinese Foreign
Joint Venture Holding Company, leasing a 46,000 square foot building in China at
an annual rental fee of $48,972 to the Company.

         The  Company  paid or accrued  legal  fees of $843 for the fiscal  year
ended  January 31, 2000 to the Law  Offices of Thomas J.  Smith,  the  Company's
General Counsel. Mr. Thomas J. Smith, is the brother of Raymond J. Smith.

                                       10
<PAGE>

                                  OTHER MATTERS

         The Board of Directors  knows of no matters other than those  described
above that may come before the Annual Meeting. As to other matters, if any, that
properly may come before the Annual Meeting, the Board of Directors intends that
proxies in the accompanying  form will be voted in respect thereof in accordance
with the judgment of the person or persons voting the proxies.

                  STOCKHOLDER PROPOSALS FOR 2001 ANNUAL MEETING

         Stockholder  proposals for inclusion in the Company's  Proxy  Statement
for the 2001 Annual Meeting of Stockholders  must be received by the Company not
later than January 31, 2001. The person submitting the proposal must have been a
record or beneficial  owner of the Company's  Common Stock for at least one year
and must continue to own such  securities  through the date on which the meeting
is held, and the securities so held must have a market value of at least $1,000.
Any such  proposal  will be  included  in the Proxy  Statement  for such  Annual
Meeting if the rules of the Securities and Exchange Commission are complied with
as  to  the  timing  and  form  of  such  proposal,  and  the  content  of  such
stockholder's  proposal is  determined  by the Company to be  appropriate  under
rules promulgated by the Commission.


                                          By the Order of the Board of Directors



                                                        /s/ Christopher J. Ryan,
                                                        ------------------------
                                                        Christopher J. Ryan,
                                                        Secretary



May 12, 2000

                                       11
<PAGE>

                                 REVOCABLE PROXY
                            LAKELAND INDUSTRIES, INC.
              711-2 Koehler Avenue, Ronkonkoma, New York 11779-7410

[ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE

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

The  undersigned  hereby  appoints  Raymond J. Smith and  Christopher J. Ryan as
proxies,  each with power to appoint his substitute,  and hereby authorizes them
to represent and to vote, as designated  hereon,  all the shares of common stock
of Lakeland  Industries,  Inc.,  held of record by the  undersigned on April 29,
2000 at the annual  meeting of  stockholders  to be held on June 21, 2000 or any
adjournment there of.


1. Election of Directors

John J. Collins, Jr. and Eric O. Hallman

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

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. Other  Business 1. In their  discretion,  the Proxies are authorized to vote
   upon such other business as may properly come before the meeting.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR PROPOSAL 1.

Please sign exactly as your name  appears on this card.  When shares are held by
joint  tenants,   both  should  sign.   When  signing  as  attorney,   executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.

<PAGE>

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


                       -----------------------------------
                                      Date


                       -----------------------------------
                             Stockholder sign above


                       -----------------------------------
                         Co-holder (if any) sign above


   Detach above card, sign, date and mail in postage paid envelope provided.


                           LAKELAND INDUSTRIES, INC.

                              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