FORSTMANN & CO INC
DEF 14A, 1995-02-23
TEXTILE MILL PRODUCTS
Previous: PAINEWEBBER EQUITY TRUST GROWTH STOCK SERIES 13, 485B24E, 1995-02-23
Next: FRANKLIN NEW YORK TAX FREE TRUST, 24F-2NT, 1995-02-23



<PAGE>

                           SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No.  )
        
Filed by the Registrant [x]

Filed by a Party other than the Registrant [_] 

Check the appropriate box:

[_]  Preliminary Proxy Statement        
                                        
[x]  Definitive Proxy Statement 

[_]  Definitive Additional Materials 

[_]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                           FORSTMANN & COMPANY, INC.
- --------------------------------------------------------------------------------
               (Name of Registrant as Specified In Its Charter)

                           FORSTMANN & COMPANY, INC.
- --------------------------------------------------------------------------------
                  (Name of Person(s) Filing Proxy Statement)

   
Payment of Filing Fee (Check the appropriate box):

[x]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
     or Item 22(a)(2) of Schedule 14A.

[_]  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).

[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

   
     (1) Title of each class of securities to which transaction applies:

     (2) Aggregate number of securities to which transaction applies:

     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11:*

     (4) Proposed maximum aggregate value of transaction:

- ----------
* Set forth the amount on which the filing fee is calculated and state how it
  was determined.


[_]  Check box if any part of the fee is offset as provided by Exchange
     Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee
     was paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.
     
     (1) Amount Previously Paid:
 
     (2) Form, Schedule or Registration Statement No.:

     (3) Filing Party:
      
     (4) Date Filed:



Notes:

<PAGE>
 
 
                                                                       FORSTMANN
 
                           FORSTMANN & COMPANY, INC.
                          1185 AVENUE OF THE AMERICAS
                            NEW YORK, NEW YORK 10036
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
                          TO BE HELD ON APRIL 4, 1995
 
  The Annual Meeting of Shareholders of Forstmann & Company, Inc. (the
"Company") will be held at The 60 East Club, 60 East 42nd Street, New York, New
York, at 10:00 a.m., on Tuesday, April 4, 1995, for the following purposes:
 
  1. To elect six directors for a term of one year and until their respective
     successors are elected and qualified;
 
  2. To vote on the ratification of the selection of Deloitte & Touche LLP as
     the Company's independent auditors for the fiscal year ending October
     29, 1995; and
 
  3. To transact such other business as properly may come before the meeting
     or any adjournment or adjournments thereof.
 
  The Board of Directors has fixed the close of business on February 10, 1995
as the record date for determining shareholders entitled to receive notice of
the Annual Meeting and to vote at such meeting or any adjournment or
adjournments thereof.
 
  The Board of Directors appreciates and welcomes shareholder participation in
the Company's affairs. Whether or not you plan to attend the Annual Meeting,
please vote by completing, signing and dating the enclosed proxy and returning
it promptly to the Company in the enclosed self-addressed, postage prepaid
envelope. If you attend the meeting, you may revoke your proxy and vote your
shares in person.
 
                                          By Order of the Board of Directors,
 
                                          Jane S. Pollack
                                          Secretary
 
February 23, 1995
<PAGE>
 
                           FORSTMANN & COMPANY, INC.
                          1185 AVENUE OF THE AMERICAS
                            NEW YORK, NEW YORK 10036
 
                               ----------------
 
                                PROXY STATEMENT
 
                               ----------------
 
                      1995 ANNUAL MEETING OF SHAREHOLDERS
 
GENERAL INFORMATION
 
  This Proxy Statement is furnished to shareholders of Forstmann & Company,
Inc., a Georgia corporation (the "Company"), in connection with the
solicitation of proxies by the Board of Directors of the Company (the "Board of
Directors") for use at the Annual Meeting of Shareholders of the Company to be
held at 10:00 a.m. on Tuesday, April 4, 1995 at The 60 East Club, 60 East 42nd
Street, New York, New York, and any adjournment or adjournments thereof (the
"Annual Meeting"), for the purposes set forth in the accompanying Notice of
Annual Meeting. This Proxy Statement, the attached Notice of Annual Meeting,
the accompanying form of proxy and the Annual Report to Shareholders of the
Company for the fiscal year ended October 30, 1994 ("Fiscal 1994") are first
being mailed to shareholders of the Company on or about February 23, 1995.
 
  The record date for shareholders of the Company entitled to notice of, and to
vote at, the Annual Meeting is the close of business on February 10, 1995 (the
"Record Date"). As of the Record Date, 5,618,800 shares of the Company's common
stock, par value $.001 per share (the "Common Stock"), were issued and
outstanding. All of such shares are of one class, with equal voting rights, and
each holder thereof is entitled to one vote on all matters voted on at the
Annual Meeting for each share registered in such holder's name. A quorum
consists of a majority of the total number of issued and outstanding shares of
Common Stock. Assuming a quorum is present, directors are elected by a
plurality of the votes cast. Approval of each other matter which is submitted
to a vote of the shareholders at the Annual Meeting, including the ratification
of the selection of Deloitte & Touche LLP as the Company's independent auditors
for the current fiscal year will require that the votes cast in favor of each
such matter exceed the votes cast in opposition to such matter. Abstentions and
broker non-votes will be included in the computation of the number of shares
that are present for the purpose of determining the presence of a quorum, but
will not be counted in the total number of votes cast and, therefore, will have
no effect on the outcome of the vote.
 
  A proxy in the accompanying form which is properly executed, duly returned to
the Company and not revoked will be voted in accordance with the instructions
contained thereon. If no specific instructions are indicated on the proxy, the
shares represented thereby will be voted FOR (i) the election of the six
persons nominated herein by the current Board of Directors as directors, and
(ii) the ratification of the selection of Deloitte & Touche LLP as the
Company's independent auditors for the current fiscal year; and, in the
discretion of the persons named in the proxy, on any other matter that may
properly come before the Annual Meeting.
 
  Each proxy granted may be revoked by the person granting it at any time (i)
by giving written notice to such effect to the Secretary of the Company, (ii)
by execution and delivery of a proxy bearing a later date, or (iii) by
attendance and voting in person at the Annual Meeting, except as to any matter
upon which, prior to such revocation, a vote shall have been cast at the Annual
Meeting pursuant to the authority conferred by such proxy. The mere presence at
the Annual Meeting of a person appointing a proxy does not revoke the
appointment.
<PAGE>
 
OWNERSHIP OF EQUITY SECURITIES
 
  The following table sets forth the aggregate number of shares of Common Stock
of the only persons or groups known to the Company as of February 15, 1995 to
own beneficially 5% or more of the outstanding shares of Common Stock.
 
<TABLE>
<CAPTION>
      NAME AND
     ADDRESS OF
     BENEFICIAL                                   AMOUNT AND NATURE OF PERCENT
        OWNER                                     BENEFICIAL OWNERSHIP OF CLASS
     ----------                                   -------------------- --------
   <S>                                            <C>                  <C>
   Odyssey Partners, L.P.(1).....................   2,832,713 shares    50.41%
   31 West 52nd Street
   New York, New York 10019
   Harris Associates L.P.
    Harris Associates, Inc.(2)...................     403,000 shares     7.17%
   2 North LaSalle Street, Suite 500
   Chicago, Illinois 60602
   David L. Babson & Company, Inc.(4)............     637,700 shares    11.35%
   One Memorial Drive
   Cambridge, Massachusetts 02142-1300
</TABLE>
- --------
(1) Leon Levy, Jack Nash, Stephen Berger, Joshua Nash and Jeffrey Gendell, by
    virtue of being general partners of Odyssey Partners, share voting and
    dispositive power with respect to the Common Stock owned by Odyssey
    Partners and, accordingly, may each be deemed to own beneficially the
    Common Stock owned by Odyssey Partners. Each of the aforesaid persons has
    expressly disclaimed any such beneficial ownership (within the meaning of
    Rule 13d-3(d)(1) under the Securities Exchange Act of 1934, as amended)
    which exceeds the proportionate interest in the Common Stock which he may
    be deemed to own as a general partner of Odyssey Partners. The Company has
    been advised that no other person exercises (or may be deemed to exercise)
    any voting or investment control over the Common Stock owned by Odyssey
    Partners. Odyssey Partners is a private investment firm with substantial
    equity capital invested in marketable securities and closely-held
    businesses. Steven M. Friedman, a director of the Company, was, until
    December 31, 1993, a general partner of Odyssey Partners.
 
(2) Based on Schedule 13G, dated February 14, 1995, filed with the Securities
    and Exchange Commission. Such shares are beneficially owned by The Oakmark
    Fund, a series of the Harris Associates Investment Trust, with which Harris
    Associates L.P., an Investment Adviser registered under the Investment
    Advisers Act of 1940 (of which Harris Associates, Inc. is the general
    partner), shares voting and dispositive power.
 
(3) Based on Schedule 13G, dated February 10, 1995, filed with the Securities
    and Exchange Commission. David L. Babson & Company, Inc., a registered
    investment adviser under the Investment Advisers Act of 1940, is the
    beneficial owner of 637,700 shares of Common Stock with sole dispositive
    power over such shares. It has sole voting power with respect to 452,900 of
    such shares and shared voting power with respect to the remaining 184,800
    of such shares.
 
 
                                       2
<PAGE>
 
  Set forth below is information, as of February 15, 1995, with respect to the
beneficial ownership of the Common Stock by (a) the six nominees of the Board
of Directors for election as directors of the Company (which consists of all
current directors), (b) the Company's Chief Executive Officer and the four
other most highly compensated executive officers of the Company during Fiscal
1994, and (c) all current directors and executive officers of the Company, as a
group (12 persons).
 
<TABLE>
<CAPTION>
                                                AMOUNT AND NATURE OF   PERCENT
        NAME                                   BENEFICIAL OWNERSHIP(1) OF CLASS
        ----                                   ----------------------- --------
   <S>                                         <C>                     <C>
   Stephen Berger.............................        2,832,713(2)      50.41%
   Cameron Clark, Jr..........................            1,500             *
   F. Peter Libassi...........................            1,000(3)          *
   Steven M. Friedman.........................                0(4)        --
   Fred D. Matheson...........................           19,166(5)          *
   Alain Oberrotman...........................                0           --
   Richard Pactor.............................           19,166(5)          *
   Peter Roaman...............................           19,866(6)          *
   Christopher L. Schaller....................           78,166(7)       1.37%
   William B. Towne...........................           22,166(8)          *
   All directors and executive officers as a
   group......................................        2,999,575(9)      53.38%
</TABLE>
- --------
*  Less than 1%.
(1) Each individual listed below has sole investment and voting power except as
    otherwise indicated.
 
(2) Consists of the shares owned by Odyssey Partners. As reflected in footnote
    (1) to the preceding table, Mr. Berger is a general partner of Odyssey
    Partners and may be deemed to own beneficially the shares owned by Odyssey
    Partners. Mr. Berger has disclaimed beneficial ownership in such shares to
    the extent that such beneficial ownership exceeds the proportionate
    interest in such shares that he may be deemed to own as a general partner
    of Odyssey Partners.
 
(3)Mr. Libassi shares investment and voting power with his wife.
 
(4) Mr. Friedman has an indirect financial interest in a portion of the shares
    owned by Odyssey Partners which are listed above for Mr. Berger; however,
    Mr. Friedman does not have any voting or dispositive power over any shares
    owned by Odyssey Partners.
 
(5) Represents shares issuable upon exercise of currently exercisable options
    under the Company's Common Stock Incentive Plan.
 
(6) Includes 19,166 shares issuable upon exercise of currently exercisable
    options under the Company's Common Stock Incentive Plan.
 
(7) Includes 71,666 shares issuable upon exercise of currently exercisable
    options under the Company's Common Stock Incentive Plan.
 
(8) Consists of (a) 19,166 shares issuable upon exercise of currently
    exercisable options under the Company's Common Stock Incentive Plan, (b)
    500 shares held in an individual retirement account, (c) 1,000 shares in
    which Mr. Towne and his wife share voting and investment power, and (d)
    1,500 shares held by a trust of which Mr. Towne and his wife are co-
    trustees and their children are the beneficiaries, as to which shares Mr.
    Towne has disclaimed beneficial ownership.
 
(9) Includes shares issuable upon exercise of currently exercisable options
    under the Company's Common Stock Incentive Plan.
 
  Based upon a review of information received by the Company, none of the
persons referred to above failed to file timely with the Securities and
Exchange Commission any report required to be filed during Fiscal 1994 pursuant
to Section 16(a) of the Exchange Act.
 
 
                                       3
<PAGE>
 
                             ELECTION OF DIRECTORS
 
                           (ITEM 1 ON THE PROXY CARD)
 
  The Company's By-Laws provide that the Board of Directors is to consist of
six members. At least two directors must be neither officers nor employees of
the Company or of any person directly or indirectly controlling the Company
("Independent Directors"). Cameron Clark, Jr. and F. Peter Libassi, each of
whom currently serves as a director, have been nominated to serve as
Independent Directors of the Company.
 
NOMINEES OF THE BOARD OF DIRECTORS
 
  The persons named in the accompanying form of proxy, unless otherwise
instructed, intend to vote the shares of Common Stock represented by valid
proxies FOR the election of the six persons named in the following table, who
have been designated by the Board of Directors. In the event that any of the
nominees of the Board of Directors is unable to continue to be available for
election, the persons named in the accompanying form of proxy will have
discretionary power to vote for a substitute and will have discretionary power
to vote or withhold their vote for any additional nominees named by
shareholders. There are no circumstances presently known to the Board of
Directors which would render any of the following persons unavailable to serve
as a director, if elected.
 
<TABLE>
<CAPTION>
                                                                   DIRECTOR
        NAME              AGE PRINCIPAL OCCUPATION                   SINCE
        ----              --- --------------------               -------------
   <S>                    <C> <C>                                <C>
   Stephen Berger........  55 General Partner of Odyssey         March 1994
                               Partners
   Cameron Clark, Jr.....  72 President and Chief Executive      December 1991
                               Officer of Production Sharing
                               International, Ltd.
   Steven M. Friedman....  40 General Partner of Eos Partners,   December 1988
                               L.P.
   F. Peter Libassi......  64 Dean of the Barney School of       February 1994
                               Business and Public
                               Administration of the University
                               of Hartford
   Alain Oberrotman......  43 Principal of Odyssey Partners      December 1994
   Christopher L.                                                           
   Schaller..............  53 Chairman of the Board, President   April 1990 
                               and Chief Executive Officer of  
</TABLE>                       the Company                     
 
  The business experience during the past five years, and the current
directorships in reporting companies under the Exchange Act, of each of the
foregoing persons is as follows:
 
  Stephen Berger has been a general partner of Odyssey Partners since July 1,
1993. From July 1990 to July 1993, Mr. Berger was employed by General Electric
Capital Corporation, most recently as Executive Vice President and as Chairman
and Chief Executive Officer of its subsidiary, Financial Guaranty Insurance
Corporation. Immediately prior thereto, Mr. Berger served as the Executive
Director of the New York and New Jersey Port Authority. Mr. Berger is a
director of the following reporting companies: Hugoton Energy Corporation (a
natural gas exploration and production company), MICOM Communications Corp. (a
manufacturer of data communications products), Black Box Corporation (a direct
marketer of data communications products), Scotsman Holdings, Inc. (a holding
company) and The Scotsman Group, Inc. (a lessor of mobile office units).
 
  Cameron Clark, Jr. has been President and Chief Executive Officer of
Production Sharing International, Ltd., the principal business of which is
third world industrial development, since January 1979.
 
 
                                       4
<PAGE>
 
  Steven M. Friedman has been a General Partner of Eos Partners, L.P. (a
private investment firm) since January 1, 1994. For more than the five years
prior thereto, he was a General Partner of Odyssey Partners. Mr. Friedman was
Chairman of the Board of the Company from October 1990 to March 1992, and a
Vice President of the Company from December 1988 to March 1992. Mr. Friedman is
a director of the following reporting companies: The Leslie Fay Companies, Inc.
(a womenswear designer and manufacturer), which is a customer of the Company,
The Caldor Corporation (a chain of discount retail stores), Eagle Food Centers,
Inc. (a chain of grocery stores), Gundle Environmental Systems, Inc. (a
manufacturer of liners for waste disposal sites), JPS Textile Group, Inc. (a
textile manufacturer), MICOM Communications Corp., Rickel Home Centers, Inc. (a
home center retailer) and Black Box Corporation.
 
  F. Peter Libassi has been Dean of the Barney School of Business and Public
Administration of the University of Hartford since February 1993. From 1982 to
February 1993, he was Senior Vice President for Corporate Communications of
Travelers Corporation (an insurance company). Since January 1993, Mr. Libassi
also has been Of Counsel to the Washington, D.C. law firm of Verner, Liipfert,
Bernhard, McPherson and Hand.
 
  Alain Oberrotman has been a Principal of Odyssey Partners since October 1992.
From September 1990 until joining Odyssey Partners, he was a Principal of
Hambro International Equity Partners, a venture capital firm. From September
1982 to September 1990, he was President of TVI Group, Inc., a business
development, consulting and finance firm. Mr. Oberrotman is a director of JPS
Textile Group, Inc.
 
  Christopher L. Schaller joined the Company in April 1990 as President and
Chief Operating Officer, at which time he also was elected a director. Mr.
Schaller became Chief Executive Officer in October 1990 and Chairman of the
Board of Directors in March 1992. Immediately prior to joining the Company, Mr.
Schaller was President of the Apparel Fabrics Division of WestPoint Stevens,
Inc. (a textile manufacturer).
 
THE BOARD OF DIRECTORS AND COMMITTEES THEREOF
 
  Directors of the Company are elected annually to serve until the next annual
meeting of shareholders and until their successors have been duly elected and
qualified. During Fiscal 1994, there were eleven meetings of the Board of
Directors and two actions by unanimous written consent , and each director
attended all of the meetings of the Board of Directors and of the Committees
thereof, if any, on which he served.
 
  The Company's Board of Directors has an Audit Committee and a Compensation
Committee. The Board of Directors does not have a Nominating Committee;
nominations for directorships are made by vote of the Board of Directors. The
members of each committee are appointed by the Board of Directors for a term
beginning after the first regular meeting of the Board of Directors following
the Annual Meeting of Shareholders and until their respective successors are
elected and qualified.
 
  Audit Committee. The Audit Committee recommends to the Board of Directors the
auditing firm to be selected each year as independent auditors of the Company's
financial statements. The Audit Committee also has responsibility for (i)
reviewing the proposed scope and results of the audit, (ii) reviewing the
Company's financial condition and results of operations, (iii) considering the
adequacy of the Company's internal accounting and control procedures, and (iv)
reviewing any non-audit services and special engagements to be performed by the
independent auditors, and ensuring that the performance of such tasks will not
impair the auditors' independence. The Audit Committee also reviews, at least
annually, the terms of all material transactions and arrangements between the
Company and its affiliates. Members of the Audit Committee may not be employees
of the Company, and not more than one member may be affiliated with or
represent the interest of a shareholder of the Company beneficially owning 20%
or more of the outstanding Common Stock. The current members of the Audit
Committee are Messrs. Clark, Libassi, and Oberrotman, with Mr. Clark serving as
Chairman. During Fiscal 1994, the Audit Committee held five meetings.
 
 
                                       5
<PAGE>
 
  Compensation Committee. The Compensation Committee determines, subject to the
approval of the Board of Directors, the compensation paid to the Company's
executive officers, the award of stock options under the Company's Common Stock
Incentive Plan and the implementation of the management incentive compensation
plans. The current members of the Compensation Committee are Messrs. Clark,
Friedman and Libassi, with Mr. Libassi serving as Chairman. During Fiscal 1994,
the Compensation Committee held three meetings.
 
EXECUTIVE COMPENSATION
 
 Summary of Compensation in Fiscal 1994, Fiscal 1993 and Fiscal 1992
 
  The following summary compensation table sets forth information concerning
compensation for services in all capacities awarded to, earned by or paid to
the Chief Executive Officer and the four other most highly compensated
executive officers of the Company during Fiscal 1994 and the fiscal years ended
October 31, 1993 ("Fiscal 1993") and November 1, 1992 ("Fiscal 1992").
 
<TABLE>
<CAPTION>
                                                              LONG-TERM
                                                             COMPENSATION
                                    ANNUAL COMPENSATION         AWARDS
                                ---------------------------- ------------
                                                              SECURITIES
                                                OTHER ANNUAL  UNDERLYING   ALL OTHER
       NAME AND          FISCAL  SALARY  BONUS  COMPENSATION   OPTIONS    COMPENSATION
  PRINCIPAL POSITION      YEAR  ($     )($) (1)   ($) (2)      (#) (3)      ($) (4)
  ------------------     ------ ------- ------- ------------ ------------ ------------
<S>                      <C>    <C>     <C>     <C>          <C>          <C>
Christopher L. Schaller   1994  387,500       0    27,478            0        2,376
 President and Chief      1993  360,833 114,141     5,198       10,000        3,991
 Executive Officer.....   1992  340,000  65,960     5,198       65,000        2,287
Fred D. Matheson
 Executive Vice           1994  234,025       0    32,366            0          572
 President--              1993  220,000  69,592    73,132       10,000        1,376
 Manufacturing.........   1992  200,000  38,800    10,149       12,500            0
Richard Pactor
 Executive Vice           1994  243,750       0    10,623            0        3,693
 President--              1993  232,292  73,480     6,398       10,000        6,351
 Product Development...   1992  220,833  42,842     5,905       12,500       41,339
Peter Roaman
 Executive Vice           1994  232,000       0    12,074            0            0
 President-- Marketing    1993  216,667  68,537     7,190       10,000            0
 and Styling...........   1992  197,917  38,396     6,350       12,500       62,943
William B. Towne
 Executive Vice
 President and            1994  234,025       0    12,138            0        1,604
 Chief Financial          1993  218,333  69,065     7,204       10,000          911
 Officer...............   1992  200,000  38,800     6,417       12,500          357
</TABLE>
- --------
 
(1) The amount of any bonus earned for a fiscal year, although included in the
    fiscal year earned, is actually determined and paid after the end of the
    fiscal year.
(2) Represents tax liability reimbursed by the Company arising from (a)
    contributions made by the executive officer and for investment earnings
    thereon under a Company employee savings plan, which is discussed below
    under "Non-Qualified Salaried Employees' Savings, Investment and Profit
    Sharing Plan" and (b) personal use of Company owned vehicles by the
    executive officer. The amounts for Mr. Matheson include reimbursement of
    relocation expenses of $17,115, $65,161 and $3,026 in Fiscal 1994, Fiscal
    1993 and Fiscal 1992, respectively.
(3) Represents incentive stock options granted under the Company's Common Stock
    Incentive Plan (a) on September 18, 1992 to purchase the stated number of
    shares of Common Stock at an exercise price of $9.00 per share, exercisable
    on or after November 1, 1993, and (b) on December 8, 1992 to purchase the
    stated number of shares of Common Stock at an exercise price of $6.75 per
    share, exercisable for one-third of such shares commencing on each of
    December 8, 1993, December 8, 1994 and December 8, 1995. The options
    granted on September 18, 1992, when the fair market value of the Common
    Stock was $5.25 per
 
                                       6
<PAGE>
 
  share, were granted in substitution for canceled options with identical terms
  granted in March 1992. The options granted on December 8, 1992 were granted
  at fair market value.
(4) Represents (a) amounts paid as premiums for group life insurance, and (b)
    non-recurring payments in Fiscal 1992 to Mr. Pactor and Mr. Roaman based on
    a previous commitment relating to an investment made in 1989 in the former
    parent of the Company. In addition, each of the named executive officers
    was granted an Equity Referenced Award ("ERA") during Fiscal 1992, which is
    discussed below under "Common Stock Incentive Plan and ERAs." Although the
    Company is accruing the expense relating to the ERAs, the dollar value of
    amounts earned by each executive officer on his ERA during Fiscal 1994
    cannot be calculated since an ERA is not vested unless the executive
    officer remains in the Company's employ until March 1995 (or until his
    earlier death, disability or termination without cause or after a change in
    control of the Company), and cannot be exercised unless the Common Stock
    maintains a market price of at least $9.00 per share for a period of 30
    consecutive days after vesting. Upon exercise of their respective ERAs, Mr.
    Schaller would receive $585,000 and each of the other named executive
    officers would receive $112,500.
 
STOCK OPTIONS HELD AT THE END OF FISCAL 1994
 
  The following table indicates the total number of exercisable and
unexercisable stock options granted under the Company's Common Stock Incentive
Plan held by each executive officer named below on October 30, 1994, the last
day of Fiscal 1994. No options to purchase Common Stock were exercised during
Fiscal 1994 and no stock appreciation rights were outstanding during Fiscal
1994. On October 28, 1994, the last trading day in Fiscal 1994, the last sales
price of the Common Stock on the Nasdaq National Market System was $6.56 per
share.
 
<TABLE>
<CAPTION>
                                      NUMBER OF
                                SECURITIES UNDERLYING      VALUE OF UNEXERCISED
                                 UNEXERCISED OPTIONS      IN-THE-MONEY OPTIONS AT
                                AT FISCAL YEAR END(#)       FISCAL YEAR END($)
                             --------------------------- -------------------------
      NAME                    EXERCISABLE  UNEXERCISABLE EXERCISABLE UNEXERCISABLE
      ----                   ------------- ------------- ----------- -------------
   <S>                       <C>           <C>           <C>         <C>
   Christopher L. Schaller.  68,333 shares 6,667 shares        0            0
   Fred D. Matheson........  15,833 shares 6,667 shares        0            0
   Richard Pactor..........  15,833 shares 6,667 shares        0            0
   Peter Roaman............  15,833 shares 6,667 shares        0            0
   William B. Towne........  15,833 shares 6,667 shares        0            0
</TABLE>
 
RETIREMENT PENSION PLAN
 
  The Company maintains a Retirement Pension Plan (the "Pension Plan") for its
salaried employees. The Pension Plan is a defined benefit pension plan
providing a formula benefit, upon vesting, for employees 21 years of age or
older who have completed one year of service with the Company. The Pension Plan
generally takes into account credited service and annual compensation earned
under the pension plan of a predecessor of the Company (the "Predecessor
Plan"), but the benefit payable from the Pension Plan, depending on the
circumstances, may be reduced by any benefit payable under the Predecessor
Plan.
 
                                       7
<PAGE>
 
  The following table shows the estimated annual benefits upon retirement to
participants in the Pension Plan in specified annual compensation and years of
credited service classifications. The amounts shown are subject to the maximum
benefit limitations set forth in Section 415 of the Internal Revenue Code of
1986 (the "Code") and are subject to reduction for amounts payable under the
Predecessor Plan. The pension benefits shown are based upon retirement at age
65 and the payment of a single-life annuity to the participants. The pension
benefits in the table do not reflect the limitation under Section 401(a)(17) of
the Code on the maximum amount of annual compensation ($150,000 effective
February 1, 1994 (the "Code Limitation")), that can be utilized for determining
benefits.
 
<TABLE>
<CAPTION>
                            YEARS OF CREDITED SERVICE AT RETIREMENT
                  ------------------------------------------------------------
   HIGHEST FIVE
   YEAR AVERAGE
      ANNUAL
 COMPENSATION(1)     5      10       15       20       25       30       35
 ---------------  ------- ------- -------- -------- -------- -------- --------
<S>               <C>     <C>     <C>      <C>      <C>      <C>      <C>
   $100,000       $ 6,892 $13,784 $ 20,677 $ 27,569 $ 34,461 $ 41,353 $ 48,245
    150,000        10,642  21,284   31,927   42,569   53,211   63,853   74,495
    200,000        14,392  28,784   43,177   57,569   71,961   86,353  100,745
    250,000        18,142  36,284   54,427   72,569   90,711  108,853  126,995
    300,000        21,892  43,784   65,677   87,569  109,461  131,353  153,245
    350,000        25,642  51,284   76,927  102,569  128,211  153,853  179,495
    400,000        29,392  58,784   88,177  117,569  146,961  176,353  205,745
    450,000        33,142  66,284   99,427  132,569  165,711  198,853  231,995
    500,000        36,892  73,784  110,677  147,569  184,461  221,353  258,245
    550,000        40,642  81,284  121,927  162,569  203,211  243,853  284,495
    600,000        44,392  88,784  133,177  177,569  221,961  266,353  310,745
    650,000        48,142  96,284  144,426  192,569  240,711  288,853  336,995
</TABLE>
- --------
(1) Annual compensation is the amount reportable on a participant's Form W-2
    for federal income tax purposes, and consists of the amounts reported in
    the table included under "Summary of Compensation in Fiscal 1994, Fiscal
    1993 and Fiscal 1992" as salary, bonus, other annual compensation and all
    other compensation.
 
  Credited years of service for benefit accrual under the Pension Plan, as of
January 31, 1995, for the following executive officers are:
 
<TABLE>
             <S>                               <C>
             Christopher L. Schaller.......... 4 years
             Fred D. Matheson................. 4 years
             Richard Pactor................... 6 years
             Peter Roaman..................... 5 years
             William B. Towne................. 4 years
</TABLE>
 
  A participant's annual pension payable as of his or her normal retirement
date at age 65 will be equal to 1% of that portion of the participant's "final
average compensation" (as defined in the Pension Plan) which is equal to the
"social security integration level" (as defined in the Pension Plan) in effect
for the year in which the participant retires, plus 1 1/2% of that portion of
the participant's final average compensation in excess of the social security
integration level, multiplied by the number of years of credited service not to
exceed 35 years. A reduced pension benefit is payable upon (i) early retirement
at or after age 55, (ii) death, under certain circumstances, and (iii)
disability if the participant has completed at least five years of vesting
service. A reduced pension benefit is also payable, at the election of a
participant who terminates employment after completing at least five years of
vesting service, at any time at or after age 55. Generally, the payment of
benefits will be in the form of a straight life annuity for participants who
are not married and a joint and survivor annuity for those who are married.
 
                                       8
<PAGE>
 
SUPPLEMENTAL RETIREMENT PLANS
 
  In response to the Code Limitation, which substantially reduces the amount of
annual compensation that can be considered under the Pension Plan, the Company,
in Fiscal 1994, approved an auxiliary nonqualified retirement plan (the
"Supplemental Plan") applicable to all employees whose annual compensation
exceeds the Code Limitation. The Supplemental Plan will become effective during
Fiscal 1995 and will provide a retirement benefit, payable only if and when the
participant or the participant's beneficiary commences receiving a benefit
under the Pension Plan, equal to the difference between the benefit the
participant or the participant's beneficiary would have received had the Code
Limitation not existed and the amount of the benefit being received under the
Pension Plan.
 
  Executive officers of the Company having a position of Executive Vice
President or higher, upon attaining age 50, are eligible to participate in the
Company's Supplemental Retirement Benefit Plan (the "SERP"). Messrs. Schaller,
Pactor and Towne are currently the only participants in the SERP. The Company's
contributions to the SERP are paid to a trust for the benefit of participants.
A participant who retires at or after age 62 who does not elect an optional
form of payment will receive until death (i) monthly amounts equal to the
greater of (a) the annuity benefit that would be payable to him for such month
under the Pension Plan after application of the Code Limitation, or (b) the
annuity benefit that, as of the date he became a participant, was expected to
be payable to him, as aforesaid, for such month under the Pension Plan, and
(ii) continued welfare benefits (such as medical insurance) for himself, his
spouse and his eligible dependents. Based on such provisions, the annual
benefit payable under the SERP at age 62 for Messrs. Schaller, Pactor and Towne
would be $62,094, $37,792 and $46,487, respectively. Alternatively, a
participant may elect to have his supplemental income benefit paid in a lump
sum, in five equal annual installments, or as a joint and survivor annuity. A
participant who voluntarily resigns before age 62 will receive, on his 62nd
birthday, the following: (i) if he was employed by the Company for at least
two-thirds of his anticipated service period (the period commencing on the date
he became a participant and ending on his 62nd birthday), a lump sum payment
that is the actuarial equivalent of two-thirds of the normal form of payment he
would have received had he continued in the Company's employ until age 62 and
(ii) if he was employed by the Company for at least one-third (but less than
two-thirds) of his anticipated service period, a lump sum payment that is the
actuarial equivalent of one-third of the normal form of payment he would have
received had he continued in the Company's employ until age 62. If a
participant dies while employed, his beneficiary will receive a lump sum
payment that is the actuarial equivalent of the normal form of payment the
participant would have received had he continued in the Company's employ until
age 62. If a participant is terminated from employment without cause or after a
change in control, he will receive the same supplemental income benefit
(actuarially reduced for payment prior to age 62) and the same welfare benefits
he would have received had he continued in the Company's employ until age 62.
No payment may be made under the SERP to a participant whose employment is
terminated for cause.
 
NON-QUALIFIED SALARIED EMPLOYEES' SAVINGS, INVESTMENT AND PROFIT SHARING PLAN
 
  The Company maintains a Non-Qualified Salaried Employees' Savings, Investment
and Profit Sharing Plan (the "Savings Plan") for its "highly compensated
employees" (as defined in Section 414(q) of the Code) who are 21 years of age
or older and who have completed one year of service. A participant may make
contributions of 2% through 6% of base pay on an after-tax basis. The Company
may "gross-up" or reimburse the participants for their tax liability relating
to the amount contributed by them to the Savings Plan, and did so for their
contributions during Fiscal 1994. The Company may match each participant's
contributions at a percentage determined in the Company's sole discretion. In
addition, if the consolidated net income per share of Common Stock ("Net
Earnings") for any fiscal year exceeds the average Net Earnings for the three
immediately preceding fiscal years, the Company may, in its sole discretion,
make a contribution with respect to each active participant equal to such
participant's contributions for the fiscal year multiplied by the profit
improvement percentage (but not more than 50%), which is such excess divided by
the average Net Earnings. No matching or profit improvement contributions were
made by the Company during Fiscal 1994.
 
                                       9
<PAGE>
 
  Accounts are maintained for each participant and the contributions of each
participant and any Company contributions (and net earnings thereon) are
allocated to these accounts. Assets of the Savings Plan are invested in various
investment funds and a participant may designate the manner in which assets
allocated to the participant's account may be apportioned among the funds. A
participant is always 100% vested with respect to the participant's own
contributions (and net earnings). Other amounts generally vest at a rate of 20%
for each year of service with the Company, except that a participant will be
100% vested in the event of the participant's death while employed, retirement
at or after age 55, termination of employment because of lay-off or
involuntarily without cause, or the termination of the Savings Plan. Upon the
occurrence of any such event, the value of the participant's accounts will be
paid to the participant or the participant's beneficiary in cash, either in a
single payment or in quarterly installments. If installments are chosen, the
unpaid balance will continue to share in the income, gains or losses of the
Savings Plan.
 
COMMON STOCK INCENTIVE PLAN AND ERAS
 
  In January 1992, the Board of Directors adopted a stock option plan for all
key employees of the Company pursuant to which incentive stock options, within
the meaning of Section 422 of the Code ("ISOs") were granted in March 1992 to
each of Messrs. Schaller, Matheson, Pactor, Roaman and Towne to purchase an
aggregate of 115,000 shares of Common Stock at $9.00 per share. Simultaneously,
each executive received equity referenced deferred incentive awards ("ERAs")
covering the same number of shares of Common Stock as the ISOs granted to him
on such date. The ERAs generally vest three years after the date of grant and
are exercisable only if, after vesting, the Common Stock maintains a market
price of at least $9.00 per share for a continuous period of 30 days. Upon
exercise, the ERAs have a value of $9.00 multiplied by the number of shares
which were covered by such executive's March 1992 ISOs, and which would have
permitted each executive to be reimbursed, on a pre-tax basis, for the exercise
price of such ISOs. The ERAs are independent of the ISOs and may be exercised
by the executive irrespective of whether the ISOs are exercised.
 
  In September 1992, the Board of Directors terminated the January 1992 stock
option plan and the ISOs issued thereunder were canceled. Such action did not
affect the granted ERAs. Simultaneously with such termination, the Board of
Directors adopted a new Common Stock incentive plan (the "Common Stock
Incentive Plan") and the Compensation Committee issued new ISOs thereunder to
the same five executive officers at the same exercise price, having identical
terms, and covering the same number of shares of Common Stock as the canceled
ISOs.
 
  The Common Stock Incentive Plan was approved by the Company's shareholders in
March 1993. The number of shares of Common Stock that may be issued under the
Common Stock Incentive Plan is 700,000.
 
EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND CHANGE IN CONTROL
ARRANGEMENTS
 
  In December 1992, the Company entered into a change in control agreement (the
"CIC Agreement") with Mr. Schaller and each of the Company's four Executive
Vice Presidents which provides that upon a change in control of the Company,
followed by a termination of employment of the executive without appropriate
cause (or an event which is deemed to be tantamount to a termination) within 18
months of such change in control, the executive will be entitled to a severance
payment equal to the aggregate of two years' base compensation plus an amount
equal to his previous year's bonus, if any. The severance payment is subject to
reduction if it results in the imposition of an excise tax under the Code. A
"change in control," as defined in the CIC Agreement, will be deemed to have
occurred if, among other things, the Company's Board of Directors becomes
controlled by a shareholder or group of affiliated shareholders, other than
Odyssey Partners, beneficially owning more than 20% of the Common Stock, or if
any person or entity, including Odyssey Partners, causes a majority of the
Board of Directors to consist of individuals affiliated with, or nominated by,
such person or entity. No severance is payable under a CIC Agreement if the
executive officer is terminated prior to a change of control, regardless of the
reason for such termination. A CIC Agreement may be terminated by the Company
for any reason upon four years' prior notice.
 
 
                                       10
<PAGE>
 
  The Company is party to an employment agreement with Mr. Schaller and with
each of the Company's four Executive Vice Presidents. Each of these agreements
is for a two-year term and is automatically extended so that the unexpired term
thereof remains two years, until either the Company or the executive gives two
years' advance notice of non-renewal. During the term of their respective
agreements, each executive is to receive an annual base salary of not less than
the executive's base salary at the time his employment agreement was executed,
as follows: Mr. Schaller--$365,000; Mr. Pactor--$237,500; Mr. Matheson--
$220,000; Mr. Towne--$220,000; and Mr. Roaman--$220,000. Each agreement
provides that, upon the executive's termination for any reason other than for
cause (as defined), disability, death or voluntary resignation and other than
under the circumstances covered by his CIC Agreement, the executive will (i)
receive a lump sum payment equal to (a) two times the executive's then-current
base salary, plus (b) the executive's most recent bonus reduced proportionately
to the extent that the current year's adjusted pre-tax earnings are less than
such amount in the immediately preceding year, (ii) continue to receive life
and health insurance benefits for a two-year period on the same contributory
basis that would have been in effect had the executive remained employed by the
Company, unless substantially similar coverage is obtained prior thereto at no
greater expense to the executive, (iii) become vested in all unvested stock
options and ERAs previously granted to the executive, and (iv) be entitled to
outplacement consultant services. In addition, Mr. Schaller's agreement
provides that, under such circumstances, if he is not fully vested in the
Pension Plan or the SERP, he will be granted retirement benefits equal to those
which he would have received had his employment not terminated until his
vesting dates thereunder.
 
  The SERP provides that if a participant thereunder is terminated from
employment without cause or after a change in control, the participant will
receive the same supplemental income benefit (actuarially reduced for payment
prior to age 62) and the same welfare benefit he would have received if he
continued in the Company's employ until age 62. Messrs. Schaller, Pactor and
Towne are the only participants in the SERP at the present time, due to the age
eligibility requirement for the SERP.
 
  The ISOs granted in September 1992 to Mr. Schaller and each of the Company's
four Executive Vice Presidents provide that if their respective employment is
terminated after a change in control of the Company, the options vest
immediately and may be exercised at any time until expiration on October 31,
1999. ISOs which are not exercised within three months after termination of
employment will be treated as non-qualified stock options under the Code.
 
  The ERAs granted to Mr. Schaller and each of the Company's four Executive
Vice Presidents vest in March 1995, subject to acceleration in the event of
termination of the executive's employment without cause or a change in control
of the Company. Each ERA terminates if, prior to vesting, the executive's
employment terminates voluntarily or for cause.
 
  The Company is party to an indemnity agreement (the "Indemnity Agreement")
with each of its directors and certain of its executive officers which provides
that the indemnitee will be entitled to receive indemnification, which may
include advancement of expenses, to the full extent permitted by law for all
expenses, judgments, fines, penalties and settlement payments incurred by the
indemnitee in actions brought against the indemnitee in connection with any act
taken in the indemnitee's capacity, and within the indemnitee's scope of
authority, as a director or executive officer of the Company. The Indemnity
Agreement provides for the appointment of independent legal counsel to
determine whether a director or executive officer is entitled to indemnity
after a change in control. It also requires the Company to maintain its current
level of directors' and officers' liability insurance for so long as the
indemnitee may be subject to any possible, threatened or pending action, unless
the cost of such insurance is more than 150% of the annualized cost thereof in
Fiscal 1994.
 
 
                                       11
<PAGE>
 
COMPENSATION OF DIRECTORS
 
  Directors who are employees of the Company or an affiliate of the Company
receive no compensation for their services as directors. Other directors
receive $2,500 for attendance at each meeting of the Board of Directors or
committee thereof.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
  The Compensation Committee of the Board of Directors consists of Cameron
Clark, Jr., Steven M. Friedman and F. Peter Libassi. Mr. Friedman served as a
Vice President of the Company and Chairman of the Board of Directors from
December 1988 to March 1992. Until December 31, 1993, Mr. Friedman was a
general partner of Odyssey Partners, which, directly or indirectly, has been
the principal shareholder of the Company since December 1988. See "Ownership of
Equity Securities." In connection with the Company's March 1992 initial public
offering, Odyssey Partners purchased from the Company an aggregate of 1,215,000
unregistered shares of Common Stock for $9.00 per share and the Company agreed
to grant registration rights to Odyssey Partners with respect thereto. These
registration rights have not yet been documented or exercised.
 
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
  Forstmann & Company, Inc., strives to provide its executive officers and
other salaried employees with the opportunity to earn compensation that is
fair, reasonable and competitive with that paid by comparable companies to
their employees in similar positions. In accordance with this philosophy, the
Company is guided by four goals as it considers the compensation of its
salaried employees.
 
<TABLE>
   <C>  <S>
     I. --The compensation program should be effective in attracting, motivat-
         ing and retaining employees who possess the skills and experience nec-
         essary to ensure the Company's success over the long term.
    II. --The compensation program should recognize and reward employees on the
         basis of their individual performance and on the basis of their con-
         tributions to the success of the business.
   III. --The compensation program should take into account the economic per-
         formance of the Company and the importance of planning and controlling
         the cost of compensation.
    IV. --The compensation program shall be administered on a fair and nondis-
         criminatory basis, without regard to race, color, religion, age, sex,
         national origin, marital status, disability, veteran status or sexual
         orientation.
</TABLE>
 
  To implement this philosophy, the Company maintains a compensation program
that consists of base salary, an annual incentive plan, a stock option plan and
other competitive benefit plans. It is the belief of the Company that through
these components executive officers and other salaried employees will receive
compensation that is fair, reasonable and competitive within the industry,
while reflecting individual performance and considering the economic
performance of the Company.
 
  The general parameters for salary adjustments are determined after the close
of fiscal year, and are normally implemented on a 12- to 16-month cycle. The
amount of increase is dependent upon the performance of the Company during the
prior fiscal year and the performance of the executive, any increased
responsibilities assumed by the executive and consideration of the competitive
marketplace.
 
  Based on the foregoing factors, and the fact that during Fiscal 1993 sales
increased 11.7% over the prior year and operating income increased 21.8%, Mr.
Schaller's base salary was increased effective February 1994 (13 months after
the effective date of the prior increase) by 8.2% (7.6% annualized) over the
preceding amount. The increases in base salary for the four Executive Vice
Presidents of the Company became effective
 
                                       12
<PAGE>
 
at various times during the second and third quarters of Fiscal 1994
(reflecting cycles of 14-15 months) and ranged from 6.3% to 8.5% (5.4% to 7.3%
annualized) over their respective preceding amounts. These increases
represented the Company's efforts to ensure equity between its pay scales and
those of its competitors, so as to foster the retention of executive officers.
Based on a review of management surveys conducted by two major benefits
consulting firms and an analysis of the salaries of senior executives of other
publicly-traded textile companies, the compensation packages for the Company's
executive officers generally approximate the median.
 
  The other aspect of executive compensation which is keyed to the Company's
performance is the management incentive program. The Compensation Committee
administers the incentive program and selects the members of management
eligible to participate. The program for executive officers and executives
reporting directly to the President annually awards cash to a maximum of 50% of
the executive's base salary if specific performance targets are achieved.
Awards granted to executive officers in Fiscal 1993 and Fiscal 1992 amounted to
24.6% and 13.4% of base salary, respectively, as determined by a combination of
the achievement of Company strategic and operating goals (75%) and specifically
tailored individual goals (25%). For Fiscal 1994, incentive compensation awards
were to have been determined entirely by the Company's level of achievement of
its objectives, based on operating income after deduction of variable interest
charges ("Adjusted Operating Income"). The Company did not achieve its Adjusted
Operating Income objectives in Fiscal 1994, and thus no incentive awards were
paid for Fiscal 1994.
 
  The Compensation Committee has been reviewing the Company's management
incentive compensation program to ensure its efficiency in the effort to
achieve appropriate goals for the Company. During Fiscal 1994, the program was
changed to focus entirely on the Company's achievement of its targeted Adjusted
Operating Income, rather than, as previously, a combination of the Company's
achievement of its target and each individual participant's achievement of
specific job-related goals. Additional changes to the incentive program
commencing in Fiscal 1996 may be made after the Compensation Committee
completes its review.
 
  A change in the tax laws in 1994 substantially limits, to $150,000, the
annual compensation which can be considered in calculating retirement benefits
under a qualified retirement plan. The limitation on annual compensation will
have a significant impact on the retirement income of the Company's senior
management. To remedy the result of the new tax law, in Fiscal 1994 the Company
approved the implementation of an auxiliary nonqualified retirement plan (the
"Supplemental Plan"), in which all employees with annual compensation in excess
of $150,000 will participate. The effect of the plan, which will go into effect
during Fiscal 1995, in conjunction with the Company's qualified pension plan,
will be to provide retirement benefits as if the employees' full annual
compensation had been taken into account under the qualified pension plan.
 
  The Compensation Committee welcomes written comment from the Company's
shareholders concerning these programs. Comments should be marked "personal and
confidential" and addressed to The Compensation Committee of the Board of
Directors, Forstmann & Company, Inc., 1185 Avenue of the Americas, New York,
New York 10036.
 
                                        Compensation Committee of the Board of
                                        Directors
 
                                        F. Peter Libassi, Chairman
                                        Cameron Clark, Jr.
                                        Steven M. Friedman
 
COMPARATIVE PERFORMANCE BY THE COMPANY
 
  The Securities and Exchange Commission requires the Company to present a
chart comparing the cumulative total shareholder return on its Common Stock
with the cumulative total shareholder return of (i) a broad equity market
index, and (ii) a published industry index or peer group. Although such a chart
would
 
                                       13
<PAGE>
 
normally be for a five-year period, the Common Stock has been publicly traded
only since March 4, 1992 and, as a result, the following chart commences as of
such date. The Common Stock is compared with (i) the Nasdaq National Market
Index (the "Nasdaq Index"), and (ii) a group of public companies, each of which
manufactures fabric (the "Selected Peer Group"), and assumes an investment of
$100 on March 4, 1992 in each of the Common Stock, the securities comprising
the Nasdaq Index and the securities comprising the Selected Peer Group.
 
            COMPARISON OF CUMULATIVE TOTAL RETURN AMONG FORSTMANN &
                  COMPANY, INC. COMMON STOCK, THE NASDAQ INDEX
                          AND THE SELECTED PEER GROUP
 
                                 [INSERT CHART]
<TABLE>
<CAPTION>
                                                                        SELECTED
                                                              NASDAQ      PEER
                                                  FORSTMANN INDEX(1)(2) GROUP(3)
                                                  --------- ----------- --------
      <S>                                         <C>       <C>         <C>
      data points:
      March 4, 1992..............................   $100       $100       $100
      April 30, 1992.............................   $ 84       $ 92       $ 96
      October 31, 1992...........................   $ 58       $ 97       $ 89
      April 30, 1993.............................   $ 74       $105       $105
      October 30, 1993...........................   $121       $124       $ 96
      April 30, 1994.............................   $111       $117       $ 97
      October 30, 1994...........................   $ 69       $124       $ 82
</TABLE>
 
                                       14
<PAGE>
 
- --------
(1) The cumulative total return for the securities comprising the Nasdaq Index
    and the Selected Peer Group assumes the reinvestment of dividends. The
    total return for the Company's Common Stock does not assume the
    reinvestment of dividends, since no dividends have been declared on the
    Common Stock. The weighting of the securities of each issuer comprising
    each index, according to their market capitalization, has been calculated
    at March 4, 1992 and at the beginning of each semi-annual period.
(2) The Nasdaq Index tracks the aggregate price performance of equity
    securities of companies traded on the Nasdaq National Market, on which the
    Company's Common Stock is traded.
(3) The Selected Peer Group consists of securities of the following companies:
    Burlington Industries Equity, Inc., Concord Fabrics, Inc., Delta Woodside
    Industries, Inc., Dixie Yarns, Inc., Galey & Lord, Inc., Johnston
    Industries, Inc., Spring Industries, Inc. and Texfi Industries, Inc. The
    securities of Burlington Industries Equity, Inc. and Galey & Lord, Inc.
    first commenced public trading after March 4, 1992 and are included in the
    index commencing April 30, 1992.
 
                       SELECTION OF INDEPENDENT AUDITORS
                           (ITEM 2 ON THE PROXY CARD)
 
  The Board of Directors, upon the recommendation of the Audit Committee, has
selected, subject to ratification by the shareholders, the firm of Deloitte &
Touche LLP as the independent auditors for the Company to audit the Company's
financial statements for the fiscal year ending October 29, 1995. Deloitte &
Touche LLP has served as the independent auditors for the Company and its
predecessor since 1985. A representative of Deloitte & Touche LLP is expected
to be present at the Annual Meeting, will have the opportunity to make a
statement if such firm desires to do so and will be available to respond to
appropriate questions.
 
  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR
RATIFICATION OF THE SELECTION OF DELOITTE & TOUCHE LLP AS THE COMPANY'S
INDEPENDENT AUDITORS.
 
              SHAREHOLDERS' PROPOSALS FOR THE 1996 ANNUAL MEETING
 
  A shareholder who desires to include a proposal in the proxy material
relating to the 1996 Annual Meeting of Shareholders of the Company must submit
the same in writing, to be received at the principal executive office of the
Company (to the attention of the Secretary) on or before November 2, 1995 for
the proposal to be considered for inclusion in the Company's proxy statement
for the meeting. The proposal must also meet the other requirements of the
Securities and Exchange Commission relating to shareholder proposals required
to be included in the Company's proxy statement.
 
                                       15
<PAGE>
 
                                 OTHER MATTERS
 
  The Board of Directors does not know of any other business to be presented
for consideration at the Annual Meeting. If other matters properly come before
the Annual Meeting, the persons named in the accompanying form of proxy intend
to vote thereon in accordance with their best judgment.
 
  The Company will bear the cost of the Annual Meeting of Shareholders and the
cost of soliciting proxies on behalf of the Board of Directors. In addition to
solicitation by mail, directors, officers and regular employees of the Company
(none of whom will be specifically compensated for such services), in addition
to solicitation by mail, may solicit proxies by telephone or otherwise.
Arrangements will be made with brokerage houses and other custodians, nominees
and fiduciaries to forward proxy materials to their principals, at the
Company's expense.
 
  Upon request, the Company will furnish without charge to each person whose
proxy is being solicited a copy of its Annual Report on Form 10-K for Fiscal
1994, including the financial statements, notes to the financial statements and
the financial schedules contained therein. Copies of any exhibits thereto may
be requested upon the payment of a reasonable duplicating charge. Requests
should be directed to Investor Services, Forstmann & Company, Inc., 1185 Avenue
of the Americas, New York, New York 10036, telephone (212) 642-6914 or 6917.
 
                                        By Order of the Board of Directors
 
                                        Jane S. Pollack
                                        Secretary
 
February 23, 1995
 
                               ----------------
 
  PLEASE DATE, SIGN AND RETURN THE ENCLOSED PROXY AT YOUR EARLIEST CONVENIENCE
IN THE ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED FOR MAILING IN THE UNITED
STATES.
 
 
                                       16
<PAGE>
 
 
                           FORSTMANN & COMPANY, INC.
              PROXY--ANNUAL MEETING OF SHAREHOLDERS--APRIL 4, 1995
                (SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS)
 
  The undersigned shareholder of Forstmann & Company, Inc. hereby constitutes
and appoints Christopher L. Schaller, Rodney J. Peckham and Jane S. Pollack,
and each and any of them, the attorneys and proxies of the undersigned, with
full power of substitution and revocation, to vote for and in the name, place
and stead of the undersigned at the Annual Meeting of Shareholders of Forstmann
& Company, Inc. to be held at The 60 East Club, 60 East 42nd Street, New York,
New York on Tuesday, April 4, 1995 at 10:00 A.M., and at any adjournments
thereof, the number of votes the undersigned would be entitled to cast if
present.
 
  THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR THE ELECTION OF DIRECTORS AND FOR EACH OF THE FOLLOWING PROPOSALS.
 
  1. Election of six directors nominated by the Board of Directors.
 
     [_] FOR all nominees                      [_] WITHHOLD
      listed below (except                      AUTHORITY to vote
      as indicated to the                       for all nominees
      contrary below)
 
    Stephen Berger, Cameron Clark, Jr., Steven M. Friedman, F. Peter Libassi,
                    Alain Oberrotman, Christopher L. Schaller.
 
   (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY NOMINEE, WRITE SUCH
    NOMINEE'S NAME IN THE SPACE PROVIDED BELOW.)
 
    --------------------------------------------------------------------
 
                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)
 
LOGO
<PAGE>
 
 
  2. Proposal to ratify the selection of Deloitte & Touche LLP as the
     independent auditors for the fiscal year ending October 29, 1995.
                    [_] FOR    [_] AGAINST    [_] ABSTAIN
  3. In their discretion, upon such other matters as may come properly before
     the meeting.
 
  Said attorneys and proxies, or their substitutes (or if only one, that one),
at said meeting, or any adjournments thereof, may exercise all of the powers
hereby given. Any proxy heretofore given is hereby revoked.
 
  Receipt is acknowledged of the Notice of Annual Meeting of Shareholders, the
Proxy Statement accompanying such Notice and the Annual Report to Shareholders
for the fiscal year ended October 30, 1994.
 
 
                                              Dated:         , 1995
 
                                              ---------------------------------
                                                 Shareholder(s) signature(s)
 
                                              ---------------------------------
                                                 Shareholder(s) signature(s)
 
                                              Note: Signature(s) of
                                              shareholder(s) should correspond
                                              exactly with the name(s) shown
                                              hereon. If shares are held
                                              jointly, both holders should
                                              sign. Attorneys, executors,
                                              administrators, trustees,
                                              guardians or others signing in a
                                              representative capacity should
                                              give their full titles. Proxies
                                              executed in the name of a
                                              corporation should be signed on
                                              behalf of the corporation by its
                                              president or other authorized
                                              officer.
 
   NOTE: THIS PROXY, PROPERLY FILLED IN, DATED AND SIGNED, SHOULD BE RETURNED
                       PROMPTLY IN THE ENCLOSED ENVELOPE.
 
LOGO


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