FIND SVP INC
PRE 14A, 1998-05-15
ENGINEERING, ACCOUNTING, RESEARCH, MANAGEMENT
Previous: FIND SVP INC, 10-Q, 1998-05-15
Next: PRUCO LIFE VARIABLE CONTRACT REAL PROPERTY ACCOUNT, 10-Q, 1998-05-15




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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:

__X__ Preliminary Proxy Statement          _____  Confidential,  For  Use of the
                                           Commission Only (as permitted by Rule
                                           14a-6(c) (2))
_____ Definitive Proxy Statement
_____ Definitive Additional Materials
_____ Soliciting Material Pursuant to Rule 14a-11 (c) or  Rule 14a  12

                                 FIND/SVP, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
     __X__ No fee required.

     _____  Fee computed on table below per Exchange Act Rules 14a-6(i) (1)
            and 0-11.
     (1)  Title of each class of securities to which transaction applies:

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

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

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

     (3) Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to  Exchange  Act Rule 0-11 (set forth the amount on which the
         filing fee is calculated and state how it was determined):

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

     (4)  Proposed maximum aggregate value of transaction:

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

     (5)  Total fee paid:

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

     _____ Fee paid previously with preliminary materials:

- --------------------------------------------------------------------------------
     _____  Check box if any part of the fee us offset as  provided  by Exchange
Act Rule 0-11 (a) (2) and identify the filing for which the  offsetting  fee was
paid previously.  Identify the previous filing by registration statement number,
or the form or schedule and the date of its filing.

     (1)  Amount previously paid:

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

     (2)  Form, Schedule or Registration Statement no.:

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

     (3)  Filing Party:

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

     (4)  Date Filed:

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

<PAGE>

                                 FIND/SVP, INC.
                           625 AVENUE OF THE AMERICAS
                              NEW YORK, N.Y. 10011

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

            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS - JUNE 30, 1998

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

TO THE SHAREHOLDERS OF FIND/SVP, INC.:

         Notice is hereby  given that the  Annual  Meeting  of  Shareholders  of
FIND/SVP, Inc. will be held at the Hotel Inter-Continental,  111 E. 48th Street,
New York City, New York, on June 30, 1998, at 9:15 a.m., New York City time, for
the following purposes:

         1.       To elect the Board of Directors to serve until the next Annual
                  Meeting of  Shareholders  and until their  successors are duly
                  elected and qualified.

         2.       To ratify a proposed amendment to the Company's Certificate of
                  Incorporation  to increase the number of authorized  shares of
                  common stock,  par value $.0001 per share,  from 10,000,000 to
                  20,000,000.

         3.       To ratify the proposed  amendment to the Company's  1996 Stock
                  Option Plan to increase  the number of shares of Common  Stock
                  issuable thereunder from 650,000 to 1,150,000.

         4.       To ratify the selection by the Board of Directors of KPMG Peat
                  Marwick  LLP to serve  as  independent  auditors  for the year
                  ending December 31, 1998.

         5.       To transact such other  business as may properly be  presented
                  for action at the meeting or any adjournment thereof.

         The Board of Directors  has fixed the close of business on May 22, 1998
as the record date for the determination of shareholders  entitled to notice of,
and to vote at, this meeting or any adjournment thereof.

         Holders  of a majority  of the  outstanding  shares  must be present in
person  or by proxy in order  for the  meeting  to be held.  WHETHER  OR NOT YOU
EXPECT TO ATTEND THE ANNUAL MEETING, YOUR PROXY VOTE IS IMPORTANT.  ACCORDINGLY,
YOU ARE REQUESTED TO MARK,  SIGN AND DATE THE ENCLOSED  PROXY FORM AND RETURN IT
IN THE ACCOMPANYING  STAMPED ENVELOPE.  The giving of such proxy will not affect
your right to revoke  such  proxy  before it is  exercised  or to vote in person
should you later decide to attend the meeting.

         All shareholders are cordially invited to attend the meeting.

                                     By Order of the Board of Directors

                                     /s/ Peter J. Fiorillo
                                     ----------------------------
                                     Peter J. Fiorillo, Secretary

Dated: May 27, 1998

                 IT IS IMPORTANT THAT THE ENCLOSED PROXY FORM BE
                        COMPLETED AND RETURNED PROMPTLY.


<PAGE>

                                 FIND/SVP, INC.
                           625 AVENUE OF THE AMERICAS
                              NEW YORK, N.Y. 10011

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

                                 PROXY STATEMENT
             ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JUNE 30, 1998
                     SOLICITATION AND REVOCATION OF PROXIES

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

         This proxy statement is furnished in connection  with the  solicitation
by the  Board of  Directors  of  FIND/SVP,  Inc.,  a New York  corporation  (the
"Company"),  of proxies to be voted at the Annual Meeting of Shareholders of the
Company  to be held at the Hotel  Inter-Continental,  111 E. 48th St.,  New York
City,  New York,  on June 30, 1998,  at 9:15 a.m.,  New York City time,  and any
adjournment thereof.

         A form of proxy is enclosed  for use at the  meeting.  The proxy may be
revoked by a shareholder  at any time before it is voted by execution of a proxy
bearing a later date or by written  notice to the Secretary  before the meeting,
and any  shareholder  present at the meeting may revoke his or her proxy thereat
and vote in person if he or she so desires. When such proxy is properly executed
and  returned,  the  shares  it  represents  will be  voted  at the  meeting  in
accordance with any  instructions  noted thereon.  If no direction is indicated,
all shares  represented by valid proxies received  pursuant to this solicitation
(and not  revoked  prior to  exercise)  will be voted  FOR the  election  of the
nominees  for  directors  herein,  FOR the proposed  amendment to the  Company's
Certificate of  Incorporation to increase the number of authorized  shares,  FOR
the ratification  and approval of the proposed  amendment to the Company's Stock
Option Plan and FOR the ratification of the appointment of KPMG Peat Marwick LLP
as independent auditors.

         The cost of soliciting proxies on behalf of the Board of Directors will
be borne by the Company.  In addition to  solicitation  by mail,  proxies may be
solicited by directors,  officers or regular  employees of the Company (who will
receive no extra  compensation  for these services) in person or by telephone or
telegraph. The Company will also request brokerage houses, custodians,  nominees
and fiduciaries to forward these proxy materials to the beneficial owners of the
Common Stock,  par value $.0001 per share, of the Company  ("Common  Stock") and
will  reimburse  such  holders  for  their  reasonable  expenses  in  connection
therewith.  The  approximate  date  of  mailing  of  this  Proxy  Statement  and
accompanying proxy is May 27, 1998. All votes will be tabulated by the inspector
of election appointed for the meeting,  who will separately tabulate affirmative
and  negative  votes,  abstentions  and broker  non-votes.  Abstentions  will be
counted  towards the  tabulation  of votes cast on  proposals  presented  to the
shareholders  and will have the same effect as negative votes.  Broker non-votes
are counted towards a quorum, but are not counted for any purpose in determining
whether a matter has been approved.

         Only  shareholders  of record on the close of  business on May 22, 1998
will be entitled to notice of, and to vote at, the Annual Meeting.  At the close
of  business  on such  record  date,  the  Company  had issued  and  outstanding
7,107,519 shares of Common Stock.  Each share entitles the holder thereof to one
vote  and a vote of a  majority  of the  shares  present,  or  represented,  and
entitled to vote at the meeting is required to approve each proposal to be acted
upon at the meeting.


<PAGE>


                      NOMINATION AND ELECTION OF DIRECTORS

         Eight  directors,  six of whom  are  members  of the  present  Board of
Directors,  are  nominees  for  election  to hold  office  until the next annual
meeting and until their respective successors are elected and qualified.  Unless
authority to vote for the election of directors shall have been withheld,  it is
intended that proxies in the accompanying  form will be voted at the meeting for
the election of the eight nominees named below.  If any nominee,  for any reason
presently  unknown  to the  Company,  should  refuse or be unable to serve,  the
shares represented by proxy will be voted for such person as shall be designated
by the Board of Directors to replace any such nominee.

         The following  information  is submitted  concerning the nominees named
for election as directors  based upon  information  received by the Company from
such persons:


                                                                     DIRECTOR
NOMINEE                  AGE  OFFICE                                   SINCE
- -------                  ---  -----                                    -----
Andrew P. Garvin          52  Chairman of the Board,                    1969
                              President, Chief Executive Officer
                              and Director                              
Brigitte de Gastines      54  Director                                  1982
Howard S. Breslow         58  Director                                  1986
Frederick H. Fruitman     47  Director                                  1989
Charles Baudoin           78  Director                                  1990
Jean-Louis Bodmer         56  Director                                  1993

Peter J. Fiorillo         39  Executive Vice President, Chief            --
                              Financial Officer, Treasurer, Corporate
                              Secretary and Chief Information Officer    

Eric Cachart              41   -                                         --

         Mr.  Garvin is a founder  of the  Company  and has  served as its Chief
Executive  Officer and  Chairman  of the Board  since 1972 and as its  President
since 1978.  Mr. Garvin has been a director of the Company since its  inception.
Mr. Garvin was the Treasurer of the Company from its inception  until 1997. From
1979 to  1982,  Mr.  Garvin  was a  member  of the  Board  of  Directors  of the
Information  Industry  Association  and served as Chairman of the 1979  National
Information  Conference and  Exposition.  Mr. Garvin is the author of THE ART OF
BEING WELL INFORMED, an information resource handbook for executives. Mr. Garvin
received a B.A.  degree in  political  science from Yale  University  and a M.S.
degree in Journalism from the Columbia Graduate School of Journalism. Mr. Garvin
is a director of Esquire  Communications,  Inc., a publicly held company engaged
in court reporting services.

         Ms. de Gastines has been a director of the Company since 1982.  She has
served as the  General  Manager of SVP  International  since 1985 and SVP,  S.A.
since 1976.

                                       2

<PAGE>

         Mr.  Breslow has been a director of the Company since 1986. He has been
a  practicing  attorney  in New York  City for more than 30 years and has been a
member of the law firm of Breslow & Walker LLP, New York, New York for more than
25 years,  which firm is currently the Company's  general  counsel.  Mr. Breslow
currently  serves as a director of Cryomedical  Sciences,  Inc., a publicly held
company  engaged in the  research,  development  and sale of products for use in
low-temperature medicine; Vikonics, Inc., a publicly held company engaged in the
design and sale of  computer-based  security  systems;  Lucille  Farms,  Inc., a
publicly  held  company  engaged in the  manufacturing  and  marketing of cheese
products;  and Excel  Technology,  Inc., a publicly held company  engaged in the
development and sale of laser products.

         Mr. Fruitman has been a director of the Company since June 1989.  Since
April  1990,  Mr.  Fruitman  has  been a  Managing  Director  of  Loeb  Partners
Corporation, an investment banking firm. From January 1989 to April 1990, he was
an independent  financial  consultant.  From 1986 to December 1988, Mr. Fruitman
was a  Senior  Vice  President  of The  Stuart-James  Company  Incorporated,  an
investment banking firm. From 1984 to 1986, he was an associate at E.M. Warburg,
Pincus & Co.,  Inc.  From 1982 to 1984,  Mr.  Fruitman  was a Vice  President of
Investors in Industry  Corporation,  a venture  capital firm. Mr.  Fruitman is a
director of Micro  Warehouse,  Inc., a publicly  held company  which is a direct
marketer of microcomputer software and peripheral products.

         Mr.  Baudoin has been a director of the Company since November 1990 and
previously  served as a director  of the Company  from 1981 to June 1989.  Since
1951, Mr. Baudoin has served as the President of Bova Trading, Inc., a financial
management  firm. From 1954 to 1963, he served as President of the Dutch America
Mercantile  Corporation,  a  finance  company.  From  1963 to  1967,  he was the
President of C.I.F.  Inc., a finance  company.  From 1967 to 1983,  Mr.  Baudoin
served as the President of Merban Corporation,  a finance company.  From 1983 to
1987,  he also  served as Chairman  and Chief  Executive  Officer of  Contitrade
Services Corporation and Merban Americas Corporation,  finance companies.  Since
1987, Mr. Baudoin has served as the Chairman of ECOBAN Finance Ltd.

         Mr. Bodmer has been a director of the company since 1993. He has served
as General Manager of SVP France since 1974.  Other positions which he currently
holds are Chief Executive  Director of SVP, S.A.,  President and Chief Executive
Officer of SVP  Participation,  President  of SVP Belgium and  President  of SVP
United Kingdom.

         Mr.  Fiorillo has been the Company's  Executive  Vice  President  since
November  1994,  Chief  Financial  Officer since 1991 and  Treasurer,  Corporate
Secretary  and Chief  Information  Officer  since 1997,  and was Vice  President
Finance and  Administration  from 1991 to November 1994 and Assistant  Corporate
Secretary from 1994 to 1997. Since 1996, Mr. Fiorillo had served as President of
FIND/SVP Internet  Services,  Inc. which ceased operations on December 31, 1997.
From 1987 until  1991,  Mr.  Fiorillo  was  employed by Robert Half of New York,
Inc., a financial executive recruiting firm, including as President from 1989 to
1991.  Prior thereto he was the  Controller of Profit Freight  Systems,  Inc., a
large  publicly held  international  freight  forwarder;  the Vice  President of
Finance of Carl  Byoir &  Associates,  the third  largest  international  public
relations firm; and a Certified  Public  Accountant with Arthur Young & Company.
Mr. Fiorillo  received a B.A.  degree from Franklin & Marshall  College and is a
Certified Public Accountant in New York State.

         Mr.  Cachart is the  associate  general  manager of SVP,  S.A.  and has
served as President of SVP Multi-info  since 1995. He was named President of SVP
Network in 1998.  Prior to 1995, he was a journalist  and news  commentator  for
French television networks.

                                       3

<PAGE>

                        BOARD OF DIRECTORS AND COMMITTEES

         The Board of  Directors  held  eight  meetings  during  the year  ended
December 31, 1997. Each of the directors  standing for  re-election  attended at
least 75% of the meetings in 1997, except that Mr. Bodmer attended four meetings
and Ms. de Gastines attended three meetings.

         The Company has a Stock  Option  Committee  of the Board of  Directors,
currently  consisting  of Howard S.  Breslow,  Charles  Baudoin and Frederick H.
Fruitman.  The Stock Option  Committee  held five meetings in 1997.  The Company
formed an Audit  Committee on February 18, 1998  consisting of Charles  Baudoin,
Jean-Louis Bodmer and Frederick Fruitman.  The purpose of the Audit Committee is
to  review  the  adequacy  of  the  Company's  internal  controls  and  to  meet
periodically  with management and the independent  auditors.  The Company has no
other  compensation  committee or any nominating or other committees  performing
similar functions.

         No family relationship exists between any director or executive officer
and any other  director or executive  officer,  except that Ms. de  Gastines,  a
director, and Mr. Cachart, a director nominee, are married.






                                       4

<PAGE>


                BENEFICIAL OWNERSHIP OF THE COMPANY'S SECURITIES

         The  following  table  sets  forth,  as  of  March  31,  1998,  certain
information with respect to the beneficial ownership of the Common Stock by each
person  known by the  Company  to be the  beneficial  owner of 5% or more of its
outstanding  Common Stock, by each director and director  nominee of the Company
and by all officers and directors as a group.

   NAME AND ADDRESS                    AMOUNT OF                PERCENT
   BENEFICIAL OWNER                  SHARES OWNED(1)            OF CLASS
   ----------------                  ---------------            --------
Andrew P. Garvin (2)                    1,254,754                   16.5%
625 Avenue of the Americas
New York, N.Y. 10011

Amalia S.A.                             3,075,085                   40.8%
70, rue des Rosiers                                                      
F-93585 Saint-Ouen, Cedex
FRANCE (3)                              

Brigitte de Gastines (4)                   23,000            Less than 1%

Howard S. Breslow (4)(5)                   31,820            Less than 1%

Frederick H. Fruitman (6)                  58,679            Less than 1%

Charles Baudoin (4)(7)                     62,225            Less than 1%

Jean-Louis Bodmer (4)                      13,000            Less than 1%

Peter J. Fiorillo (8)                     212,000                    2.9%

Eric Cachart                                   --                     --

Furman Selz SBIC, L.P.                    900,000                   11.2%
230 Park Avenue
New York, NY  10169 (9)                   

All Officers and Directors              1,716,478                   21.8%
as a group (8 persons) (10)             


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


                                       5

<PAGE>


(1)      Unless otherwise indicated below, all shares are shares of Common Stock
         owned beneficially and of record.

(2)      Includes 483,500 shares issuable under outstanding options.

(3)      Includes the 422,222 shares issuable under outstanding warrants held by
         SVP, S.A., the 2,158,100  shares of Common Stock owned by SVP, S.A. and
         the 494,763  shares of Common Stock owned by SVP  International,  which
         are subsidiaries of Amalia S.A.  Brigitte de Gastines owns in excess of
         99% of the  stock of Amalia  S.A.  In  addition,  Ms.  de  Gastines  is
         President,  General  Manager and a director of SVP,  S.A.,  and General
         Manager of SVP  International.  The shares owned by Amalia S.A. are not
         shown in the table as being owned by Ms. de Gastines.

(4)      Includes 13,000 shares issuable under outstanding options.

(5)      Includes the 13,820  shares of Common Stock held on behalf of Breslow &
         Walker LLP, a law firm in which Mr. Breslow is a partner.

(6)      Includes 10,500 shares issuable under outstanding options.

(7)      Includes 39,225 shares of Common Stock owned of record by Bova Trading,
         of which Charles Baudoin has beneficial ownership.

(8)      Includes 158,000 shares issuable under outstanding options.

(9)      Includes the 900,000 shares issuable under outstanding warrants.

(10)     Includes  761,000 shares issuable under  outstanding  options and 4,000
         shares issuable under outstanding warrants.

         The  following  persons have failed to file on a timely  basis  certain
reports  required by Section  16(a) of the Exchange  Act of 1934 (the  "Exchange
Act"):  During the year ended  December 31, 1997, SVP and its affiliates did not
file Forms 4 with respect to the  following  transactions  (as described in this
and prior reports  filed by the Company):  the purchases by SVP in November 1996
and August 1997 of Notes and warrants from the Company.  The Company understands
that the Forms 4 are currently being prepared.



                                       6

<PAGE>


                             EXECUTIVE COMPENSATION

         The   following   table  sets  forth  certain   information   regarding
compensation  paid by the Company  during each of the Company's last three years
to the Company's Chief Executive Officer and to each of the Company's  executive
officers who received salary and bonus payments in excess of $100,000 during the
year ended December 31, 1997.
 
<TABLE>
<CAPTION>
                                                              LONG TERM COMPENSATION
                                                      -------------------------------------
                             ANNUAL COMPENSATION               AWARDS                  PAYOUTS
                             -------------------               ------                  -------
                                                                    SECURITIES   
   NAME AND                                    OTHER   RESTRICTED   UNDERLYING   LTIP     ALL
  PRINCIPAL                 SALARY   BONUS     ANNUAL    STOCK       OPTIONS    PAYOUT   OTHER
  POSITIONS            YEAR   ($)     ($)       COMP.   AWARDS($)     (#)(1)      ($)    COMP.
  ---------            ----  -----   -----     ------  ----------   ----------  ------  ------
<S>                     <C>   <C>      <C>       <C>      <C>        <C>          <C>     <C>

Andrew P. Garvin        1997  253,867  50,000    --       --              --       --     --
Chairman of the Board, 
President, Chief        1996  249,976  12,500    --       --         350,000       --     --
Executive Officer and 
Director                1995  235,937  25,000    --       --          69,000       --     --

Peter J. Fiorillo       1997  185,671  11,500    --       --              --       --     --
Executive Vice        
President, Chief        1996  154,476  12,000    --       --         125,000       --     --
Financial Officer,    
Chief Information       1995  154,476  10,000    --       --           6,000       --     --
Officer, Treasurer and
Corporate Secretary  

John D. Kuranz          1997  150,200   --       --       --              --       --     --
Vice President,
Managing Director,      1996  149,976   --       --       --              --       --     --
Published Research
Division                1995  149,976  12,850    --       --              --       --     --
</TABLE>

- -----------------------
(1) Options to acquire Common Stock.



                                       7

<PAGE>

                            OPTION GRANTS DURING 1997

During 1997 there were no options granted to the named executive officers.

                          OPTION EXERCISES DURING 1997
                           AND YEAR END OPTION VALUES

The following  table provides  information  related to options  exercised by the
named executive  officers during the year ended December 31, 1997 and the number
and value of options held at year end. The Company does not have any outstanding
stock appreciation rights

<TABLE>
<CAPTION>
                                                        NUMBER OF SECURITIES        VALUE OF UNEXERCISED
                                                      UNDERLYING UNEXERCISED            IN-THE-MONEY  
                                                            OPTIONS AT                   OPTIONS AT
                                                           YEAR END (#)                YEAR END ($)(1)
                                                         --------------                --------------
                  SHARES ACQUIRED      VALUE
NAME              ON EXERCISE(#)     REALIZED($)  EXERCISABLE   UNEXERCISABLE  EXERCISABLE   UNEXERCISABLE
- ----              --------------     -----------  -----------   -------------  -----------   -------------
<S>                   <C>              <C>          <C>           <C>                <C>         <C>

 ANDREW P. GARVIN     5,000            2,475        143,500       340,000            -           -
          
 PETER J. FIORILLO      -                -           95,500        66,500            -           -
 
 JOHN D. KURANZ         -                -           49,800        11,200            -           -
</TABLE>
                        --------------------------------

(1)      The closing trading price of the Company's  Common Stock as reported by
         NASDAQ on  December  31,  1997 was $0.75.  Value is  calculated  on the
         difference  between the option exercise price of  in-the-money  options
         and $0.75 multiplied by the number of shares of Common Stock underlying
         the option.

                        EMPLOYMENT AND RELATED AGREEMENTS

         On January 1, 1996,  the Company  entered into an Employment  Agreement
with Andrew P. Garvin  commencing on January 1, 1996 and terminating on December
31, 2001 (the "Employment Agreement"). Such Employment Agreement was amended and
restated on December  12, 1996.  The  Employment  Agreement  provides for a base
salary of $250,000  which will be adjusted  each  January 1 for a cost of living
increase  based on the  Consumer  Price  Index for New York City for the  twelve
month period immediately  preceding such January 1 date. Mr. Garvin will also be
entitled to additional  increases in base salary as may be determined  from time
to time by the Board of Directors or any compensation committee appointed by the
Board of Directors.  Mr. Garvin  received a $12,500 signing bonus upon execution
of the Employment Agreement. In addition, Mr. Garvin will be entitled to receive
performance bonuses equal to 10% per annum of the pre-tax profits of the Company
in excess of  $1,000,000  for each of the years ended  December 31, 1996,  1997,
1998,  1999,  2000,  and 2001.  The  Employment  Agreement  limits  the bonus to
$250,000 in any year,  and states that Mr.  Garvin is entitled to receive a cash
bonus of $50,000 in each of January 1997 and January  1998.  During August 1997,
Mr. Garvin voluntarily took a 5% salary cut for the balance of 1997.

                                       8

<PAGE>

         The Employment  Agreement  provides that (i) if Mr. Garvin  voluntarily
leaves the employ of the Company on account of the Company  being  acquired  and
its  principal  office being moved to a location  which is greater than 50 miles
from New York City; and (ii) if Mr. Garvin  voluntarily leaves the employ of the
Company on account of a Change in Control,  then, in each such case, he shall be
entitled to receive the  compensation  described  in the  immediately  preceding
paragraph  for  the  balance  of the  term;  provided,  however,  that  if  such
termination  occurs at a time when there is less than one year left in the term,
the  compensation  shall  continue  for a period of two  years  from the date of
termination on the same basis that the employee received compensation during the
last year of the term. Change of Control is defined in the Employment  Agreement
to include the acquisition by a party of 30% or more of the  outstanding  shares
of Common  Stock of the  Company or a change in the  majority  of the  Incumbent
Board of Directors (as defined in the Employment  Agreement).  In the event that
the Company terminates Mr. Garvin's  employment for cause, and a court of law or
other tribunal  ultimately  determines that such  termination was without cause,
then he shall be entitled to receive double the amount of compensation described
above  until the end of the term.  Mr.  Garvin has  agreed to a  non-competition
covenant for a period of two years after the term of the Employment Agreement.

         The Company has entered into a deferred compensation agreement with Mr.
Garvin,  which  provides  for a schedule of  payments  to him or his  designated
beneficiary(ies).  The agreement entered into in 1984 provides that in the event
during the  course of  employment  Mr.  Garvin (i) dies,  (ii)  becomes  totally
disabled or (iii)  elects to retire  after June 30, 1994 and prior to age 65, he
or, in the event of death, his designated  beneficiaries,  shall receive monthly
payments  ranging  from $1,250 to $1,800 for a period of ten years from the date
of death, disability or retirement. In the event Mr. Garvin retires at age 65 or
over,  Mr. Garvin shall receive  $4,750 per month for ten years from the date of
his retirement.

         The Company entered into an additional Deferred Compensation  Agreement
with Mr.  Garvin in 1990.  Pursuant  thereto,  in the event during the course of
employment Mr. Garvin (i) dies, (ii) becomes totally disabled or (iii) elects to
retire  after  July 25,  1992 and prior to age 65, he or, in the event of death,
his designated  beneficiary(ies),  shall receive monthly  payments  ranging from
$618.81 to $2,351. These payments are to continue for a period of ten years from
the date of death,  disability or retirement.  In the event he retires at age 65
or over,  Mr.  Garvin shall  receive  $2,475.24 per month for ten years from the
date of his retirement. The benefits under the two agreements are cumulative.

         On January 11, 1995, the Company entered into severance agreements with
Peter J. Fiorillo and John D. Kuranz.  The severance  agreements provide for the
payment of the current base salary (with set minimum  limits for purposes of the
payment) to the respective  individual for a period of one year from the date of
termination  for (i)  termination  without  cause;  and  (ii) if the  individual
voluntarily  leaves the employ of the Company  because of a change of control or
because Andrew P. Garvin is no longer Chief Executive Officer.  Additionally, if
the above  occurs,  all  options  granted to the  respective  individual  by the
Company shall become  immediately  vested and exercisable.  Change of control is
defined in the severance agreements to include the acquisition by a party of 30%
or more of the outstanding  shares of Common Stock of the Company or a change in
the majority of the incumbent Board of Directors.  In the event that the Company
terminates  Mr.  Fiorillo or Mr.  Kuranz for cause,  and a court of law or other
tribunal ultimately determines that such termination was without cause, then the
respective  individual  shall be  entitled  to  receive  double  the  amount  of
compensation described above.


                                       9

<PAGE>

         During  February  1998,  SVP, S.A.  acquired  additional  shares in the
Company which brought their total  holdings,  including its  affiliates,  in the
Company above 30% of the then  outstanding  shares.  As such,  Mr.  Garvin,  Mr.
Fiorillo and Mr. Kuranz would be entitled to receive their respective  severance
packages should they choose to resign due to this  previously  defined change in
control,  and their unvested options would immediately vest. In consideration of
SVP, S.A.  providing a $2,000,000 letter of credit, in March 1998, to secure the
Company's debt agreements with a commercial  bank, on March 29, 1998, Mr. Garvin
waived his rights  related to the change of control  provision in his agreement,
only as it relates to the  holdings  of SVP,  S.A.  and its  affiliates,  in the
Company. To date, Mr. Fiorillo and Mr. Kuranz have not expressed their intent to
resign. If such two executive officers were to tender their resignation based on
this occurrence,  the liability would be approximately $340,000,  payable over a
one year period, plus the vesting of 78,833 currently non-exercisable options.

         Directors are not compensated  for their services as such,  except that
the 1996 Stock Option Plan of the Company  provides for the  automatic  grant to
outside directors of five-year non-incentive options to purchase 2,500 shares of
Common  Stock on the first  business day of each new year,  the  exercise  price
being the fair market value on the date of the grant.

                                       10

<PAGE>

           REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

         The  Company  operates  in  the  research,  business  intelligence  and
knowledge  service  industry  and must  attain  high  levels of  quality  in the
servicing of its clients.  In order to succeed,  the Board believes that it must
be able to attract and retain qualified experienced executives.  To achieve this
goal, the Company has offered competitive executive  compensation to attract and
retain key  executives  with  relevant  experience  in the industry or in growth
companies in related industries. Executive compensation has also been structured
to align  management's  interests  with the  success of the  Company by making a
portion of compensation dependant on long term success of the Company.

         During 1997, the entire Board of Directors held primary  responsibility
for  determining  executive  compensation  levels.  The  Board  as a  whole  has
maintained a philosophy that  compensation of executive  officers,  specifically
including that of the President and Chief Executive Officer,  should be directly
linked to operating achievements and, to a lesser extent, stock performance.

         Over the past five years the  revenues  of the Company  have  increased
over 76% and the retainer client base has grown each quarter since the Company's
inception. These achievements have been reflected in executive compensation and,
specifically, in the compensation of the Company's President and Chief Executive
Officer,  with whom the Company entered into a six year employment  agreement on
January 1, 1996.  In addition,  the Company has utilized  stock  options to link
executive  compensation  to stock price  performance.  All  executive  officers,
including  the President and Chief  Executive  Officer,  have been granted stock
options  so that they will  benefit  financially  from long term  success of the
Company and increases in the price of the Company's Common Stock.

                                                    THE BOARD OF DIRECTORS

                                                    Andrew P. Garvin
                                                    Brigitte de Gastines
                                                    Howard S. Breslow
                                                    Frederick H. Fruitman
                                                    Charles Baudoin
                                                    Jean-Louis Bodmer

                                       11


<PAGE>


                                STOCK OPTION PLAN

         On January 29,  1996,  the Company  adopted its 1996 Stock  Option Plan
(the "Plan") for  employees,  including  officers,  and directors of the Company
(aggregating  234 persons at December 31, 1997).  The Plan covers 650,000 shares
of Common Stock (subject to adjustment to cover stock splits,  stock  dividends,
recapitalizations and other capital adjustments).  In addition,  the Plan allows
options to be granted  thereunder  to  consultants  and advisors to the Company,
provided they render bona fide services to the Company and such services are not
in  connection  with  the  offer  or sale of  securities  in a  capital  raising
transaction.  The  options to be granted  under the Plan will be  designated  as
incentive stock options or non-incentive stock options by the Board of Directors
or a committee thereof,  which also will have discretion as to the persons to be
granted  options,  the number of shares  subject to the options and the terms of
the option agreements. Only employees, including officers of the Company, may be
granted  incentive  stock options.  The options to be granted under the Plan and
designated as incentive  stock options are intended to receive  incentive  stock
option tax  treatment  pursuant to Section 422 of the Internal  Revenue Code, as
amended (the "Code").

         The Plan  provides  that all options  thereunder  shall be  exercisable
during a period of no more than ten years from the date of grant (five years for
options  granted to holders of 10% or more of the  outstanding  shares of Common
Stock),  depending upon the specific stock option agreement, and that the option
exercise  price shall be at least equal to 100% of the fair market  value of the
Common Stock at the time of grant (110% for options granted to holders of 10% or
more of the outstanding  shares of Common Stock).  Pursuant to the provisions of
the Plan with respect to incentive  stock  options,  the  aggregate  fair market
value  (determined  on the date of grant) of the Common  Stock  with  respect to
which  incentive stock options are exercisable for the first time by an employee
during any calendar year shall not exceed $100,000.

         The Plan also permits optionees whose employment is terminated  without
cause and other than by reason of death,  disability  or  retirement  at age 65,
three months from the date of  termination  to exercise  their  options.  If the
employment  of an optionee is  terminated  for cause and other than by reason of
death,  disability or retirement at age 65, any options  granted to the optionee
will  terminate  automatically.   If  employment  is  terminated  by  reason  of
disability or  retirement at age 65, the optionee may,  within one year from the
date of  termination,  in the event of termination  by reason of disability,  or
three months from the date of termination, in the event of termination by reason
of retirement at age 65 (but not after the  expiration of the option),  exercise
the option.  If employment is terminated by death, the person or persons to whom
the  optionee's  rights under the option are  transferred by will or the laws of
descent and  distribution  have similar  rights of exercise  within three months
after such death (but not after the  expiration of the option).  Options are not
transferable  otherwise  by will or the laws of descent  and  distribution,  and
during the  optionee's  lifetime are  exercisable  only by the optionee.  Shares
subject  to  options  which  expire or  terminate  may be the  subject of future
options. The Plan terminates January 28, 2006.

         If shares are issued to the holder of a non-incentive  option under the
Plan (1) no income will be  recognized by the holder at the time of grant of the
option;  (2) except as stated below, upon exercise of the option the holder will
recognize  taxable  ordinary income in an amount equal to the excess of the fair
market value of the shares over the option price;  (3) if the holder  exercising
the option is restricted from selling the shares so acquired  because the holder
is an officer or director of the Company and would be subject to liability under
Section 16(b) of the Exchange Act, then,  unless the holder makes an

                                       12



<PAGE>

election  to be taxed  under the rule of  clause  (2)  above,  the  holder  will
recognize  taxable ordinary income,  at the time such Section 16(b)  restriction
terminates,  equal to the excess of the fair market  value of the shares at that
time over the option  price,  and any dividends he or she receives on the shares
before that time will be taxable to him or her as compensation  income;  (4) the
Company  will be entitled to a deduction at the same time and in the same amount
as the holder has income  under clause (2) or (3); and (5) upon a sale of shares
so acquired, the holder may have additional short-term or long-term capital gain
or loss.

         If shares are issued to the holder of an  incentive  stock option under
the Plan (1) no  income  will be  recognized  by such  holder at the time of the
grant of the option or the  transfer of shares to the holder  pursuant to his or
her exercise of the option;  (2) the difference between the option price and the
fair market  value of the shares at the time of  exercise  will be treated as an
item of tax  preference to the holder;  (3) no deduction  will be allowed to the
Company for Federal income tax purposes in connection with the grant or exercise
of the option;  and (4) upon a sale or exchange of the shares after the later of
(a) one year from the date of transfer of the shares to the original holder,  or
(b) two years from the date of grant of the option,  any amount  realized by the
holder in excess of the option  price will be taxed to the holder as a long-term
capital gain, and any loss  sustained by the holder will be a long-term  capital
loss.  If the shares are  disposed  of before the  holding  period  requirements
described  in the  preceding  sentence are  satisfied,  then (1) the holder will
recognize  taxable  ordinary  income  in the year of  disposition  in an  amount
determined  under the rules of the Code;  (2) the Company  will be entitled to a
deduction for such year in the amount of the ordinary income so recognized;  (3)
the holder may have additional long-term or short-term capital gain or loss; and
(4) the tax preference provision might not be applicable.

         The Plan  provides  for the cashless  payment of the exercise  price of
options  granted  under the Plan by (A)  delivery  to the  Company  of shares of
Common  Stock  having a fair market  value  equal to such  purchase  price,  (B)
irrevocable instructions to a broker to sell shares of Common Stock to be issued
upon  exercise  of  the  option,   provided  such  shares  are   registered  and
transferable, followed by delivery to the Company of the amount of sale proceeds
necessary  to pay such  purchase  price,  and  delivery  of the  remaining  cash
proceeds less  commissions and brokerage fees to the optionee or delivery of the
remaining  shares of Common Stock to the optionee,  or (C) by any combination of
the methods of payment described in (A) and (B) above.

         The Plan also  provides  that there  will be  granted  to each  outside
director on the first business day of each year a non-incentive  stock option to
purchase  2,500  shares of Common  Stock at an exercise  price equal to the fair
market  value on the date of grant.  For  purposes of such  grants,  fair market
value shall mean the last  closing bid price per share of the Common  Stock,  as
quoted on the  NASDAQ  System on the date of  grant,  or, in the event  that the
Common Stock is also traded on an  exchange,  the higher of the NASDAQ price and
the closing  price per share of the Common Stock on such exchange on the date of
grant,  or in the event the  Common  Stock is only  traded on an  exchange,  the
closing  price of the Common Stock on the date of grant.  Such options  shall be
immediately exercisable and shall have a term of five years.

         During  the year ended  December  31,  1997,  options  to  purchase  an
aggregate  of 140,000  shares of Common  Stock at prices  ranging from $0.781 to
$1.8125  per share were  granted  under the Plan,  including  15,000  options to
directors of the Company.

                                       13

<PAGE>

             PROPOSAL TO RATIFY AN AMENDMENT TO THE 1996 STOCK PLAN

         Submitted for  ratification by shareholders is an amendment to the Plan
which was approved by the Board of Directors on April 21, 1998,  to increase the
number of shares of Common Stock issuable thereunder from 650,000 to 1,150,000.

         The  proposed  amendment  would allow for the maximum  number of shares
issuable  under the Plan to be  increased by 500,000  shares,  so that the total
shares issuable upon the exercise of all options will be increased to 1,150,000.
As of March 31,  1998, a total of 650,000  shares of Common Stock is  authorized
for the  purposes of the Plan and options to purchase  478,250  shares have been
issued and are  outstanding.  Accordingly,  8,450 have been  exercised  and only
163,300  shares remain  available for issuance upon exercise of options  granted
under the Plan. The Board  believes that the additional  shares are necessary to
encourage  and enable  key  employees,  directors  and  consultants  to obtain a
proprietary  interest in the Company  through the  ownership  of stock,  thereby
providing  such  persons  with an added  incentive  to continue in the employ or
service of the Company and to stimulate  their  efforts in promoting the growth,
efficiency and profitablity of the Company, and affording the Company a means of
attracting to its services persons of outstanding quality.

         The Board of Directors recommends the stockholders vote FOR approval of
the proposed amendment to the 1996 Stock Option Plan.

          PROPOSAL TO AMEND THE COMPANY'S CERTIFICATE OF INCORPORATION
           TO INCREASE THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK

         On April 21, 1998,  the Board of  Directors of the Company  approved an
amendment to the Company's  Certificate of  Incorporation to increase the number
of authorized shares of Common Stock from 10,000,000 to 20,000,000, and directed
that  such  amendment  (a copy of which is  attached  hereto  as  Exhibit  A) be
submitted for  ratification  and approval by the  stockholders of the Company at
the Meeting.

REASONS FOR INCREASING THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK

         The proposed increase in authorized shares of Common Stock will enhance
the Company's  flexibility in connection with possible  future actions,  such as
acquisitions,  financing  transactions,  employee benefit plan issuances,  stock
splits,  stock  dividends,  and such other  corporate  purposes  that may arise.
Having such  authorized  Common Stock available for issuance in the future would
give the Company greater flexibility and would allow additional shares of Common
Stock to be issued  without  the  expense  and delay of a special  stockholders'
meeting.  Such a delay might deny the Company the flexibility the Board views as
important in facilitating  the effective use of the Common Stock. The Company is
not presently  engaged in any negotiations with respect to the use of any shares
of the  additional  authorized  Capital  Stock,  nor  are  there  currently  any
commitments,  arrangements,  or  understandings  with respect to the issuance of
such shares,  except as it relates to increasing  the number of shares  issuable
under the 1996 Stock  Option Plan as proposed  above.  As of May 22,  1998,  the
number of issued and  outstanding  shares  were  7,107,519,  with an  additional
2,731,185 shares of common stock underlying outstanding options and warrants and
options available for grant.


                                       14



<PAGE>

EFFECT OF THE INCREASE

         The  increase of  authorized  shares of Common Stock will not alter the
par value of the Common Stock or the rights of the stockholders.

NO RIGHT OF APPRAISAL

         Under  the New York  General  Corporation  Law,  the State in which the
Company is incorporated,  dissenting  stockholders are not entitled to appraisal
rights with respect to the Company's  proposed  amendment to its  Certificate of
Incorporation  to increase the number of authorized shares of Common Stock,  and
the Company will not provide stockholders with any such right.

VOTING REQUIREMENT

         Approval of the proposal to increase the number of authorized shares of
Common Stock requires the affirmative vote of the holders of stock  representing
a majority of the votes entitled to be cast at the Meeting.

         The Board of Directors  recommends that the  stockholders  vote FOR the
proposed amendment to the Company's Certificate of Incorporation to increase the
number of authorized shares of Common Stock.



                                       15

<PAGE>

                             STOCK PERFORMANCE CHART

         The  following  chart  compares  the  yearly  percentage  change in the
cumulative total  stockholder  return on the Company's Common Stock for a period
of five years ended December 31, 1997,  with the cumulative  total return of the
NASDAQ Stock Market Index (U.S.  companies),  a broad market index, prepared for
NASDAQ  by  the  Center  for  Research  in  Securities  Prices  ("CRSP")  at the
University of Chicago,  and the Peer Group Index, an index prepared by CRSP made
up of the selected  NASDAQ  traded  companies.  The  comparison  for each of the
periods  assumes that $100 was  invested on December  31,  1992,  in each of the
Common  Stock of the  Company,  the stocks  included in the NASDAQ  Stock Market
Index (U.S.  Companies) and the stocks  included in the Peer Group Index.  These
indices  which  reflect the  assumption of  reinvestment  of  dividends,  do not
necessarily reflect returns that could be achieved by individual investors.


                               [GRAPHIC OMITTED]

                             STOCK PERFORMANCE CHART

                                                                 CSRP NASDAQ
  DATE              FIND/SVP, INC.       PEER GROUP INDEX    STOCK MARKET INDEX
- -------------------------------------------------------------------------------
12/31/92               100.000                100.000                 100.000
12/31/93                92.857                114.791                  95.758
12/31/94               117.857                112.207                 112.906
12/31/95               114.286                158.689                 159.634
12/31/96               103.571                195.182                 213.242
12/31/97                42.857                239.576                 234.520

1.    The Peer  Group  Index consists  of NASDAQ  Stocks in  SIC#8740-8749 (U.S.
      companies).

2.    Annualized  returns for  FIND/SVP,  Inc.,  the CRSP Index for NASDAQ Stock
      Market (U.S.  and foreign) and the Peer Group Index are comprised of total
      market return for all stocks in the index.

3.    The CRSP Index for the NASDAQ Stock Market (U.S. companies) includes total
      returns  on all  domestic  common  shares  and ADR's  traded on the NASDAQ
      National  Market and NASDAQ  Small-Cap  Market and is  comprised  of their
      annualized total market return.

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

                                       16
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Since  1971,  the  Company  has been a licensee  of SVP  International.
Pursuant  to  this  license  agreement,   the  Company  pays  royalties  to  SVP
International  for  the  use  of the  SVP  name  and  participation  in the  SVP
International  network.  The  royalties  for  1997  to  SVP  International  were
approximately  $131,000.  SVP  International  is a subsidiary  of Amalia S.A., a
principal shareholder of the Company.

         Howard S. Breslow, a director of the Company,  is a member of Breslow &
Walker LLP, general counsel to the Company.  During 1997,  Breslow & Walker  LLP
received legal fees of $75,653.

         Andrew P. Garvin,  Chairman of the Board, President and Chief Executive
Officer  of  the  Company,   entered  into  an  Agreement  (the  "First  Refusal
Agreement"),   dated  as  of  November  6,  1992,   with  Amalia  S.A.  and  its
subsidiaries,  SVP International and SVP, S.A. (Collectively  "Amalia").  Amalia
beneficially  owns  3,075,085  shares of Common Stock,  or 40.8% of  outstanding
shares, and Brigitte de Gastines,  a director of the Company,  owns in excess of
99% of the stock of Amalia S.A. The First Refusal Agreement  provides for mutual
rights of first refusal in the event that either Mr. Garvin or Amalia desires to
dispose, in a public or private  transaction,  any of the shares of Common Stock
owned by them. In the event that a party declines to exercise its right of first
refusal,  the proposed  selling party may  consummate  such sale within the time
period permitted under the First Refusal Agreement.  The First Refusal Agreement
terminated In October, 1997.

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The Board of Directors  has selected the  accounting  firm of KPMG Peat
Marwick  LLP to serve as  independent  auditors  of the  Company to perform  the
annual audit for year ending December 31, 1998 and proposes the  ratification of
such  decision.  A  representative  of KPMG Peat  Marwick  LLP is expected to be
present at the annual  meeting.  He or she will have the  opportunity  to make a
statement  if he or she so desires to do so and will be  available to respond to
appropriate shareholder questions.

         The  Board  of  Directors  recommends  a vote FOR  ratification  of the
selection of KPMG Peat Marwick LLP as  independent  auditors for the Company for
the year ending December 31, 1998.

                              SHAREHOLDERS PROPOSAL

         Shareholders  who wish to  present  proposals  for  action  at the 1999
Annual Meeting of  Shareholders  should submit their proposals in writing to the
Secretary  of the  Company at the  address of the Company set forth on the first
page of this Proxy  statement.  Proposals  must be received by the  Secretary no
later than January 28, 1999 for inclusion in next year's proxy materials.

                          ANNUAL REPORT TO SHAREHOLDERS

         The Annual  Report to  Shareholders  of the  Company for the year ended
December 31, 1997,  including audited financial  statements,  has been mailed to
the shareholders  concurrently  herewith, but such report is not incorporated in
this Proxy  Statement  and is not deemed to be a part of the proxy  solicitation
material.

                                       17

<PAGE>

                                  OTHER MATTERS

         The  Board of  Directors  of the  Company  does  not know of any  other
matters  that  are  to  be  presented  for  action  at  the  Annual  Meeting  of
Shareholders.  If any other matters are properly  brought  before the meeting or
any adjournment  thereof,  the persons named in the enclosed proxy will have the
discretionary  authority  to vote all  proxies  received  with  respect  to such
matters in accordance with their best judgments.

                                         By Order of the Board of Directors


                                         /s/ Peter J. Fiorillo
                                         ---------------------
                                         Peter J. Fiorillo, Secretary

New York, New York
May 27, 1998

SHAREHOLDERS  ARE URGED TO  SPECIFY  THEIR  CHOICES,  DATE,  SIGN AND RETURN THE
ENCLOSED  PROXY IN THE ENCLOSED  ENVELOPE.  PROMPT  RESPONSE IS HELPFUL AND YOUR
COOPERATION WILL BE APPRECIATED.


                                       18


<PAGE>

                                    EXHIBIT A
                                    ---------

                            CERTIFICATE OF AMENDMENT

                                     TO THE

                          CERTIFICATE OF INCORPORATION

                                       OF

                                 FIND/SVP, INC.

                            UNDER SECTION 805 OF THE
                            BUSINESS CORPORATION LAW

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

         The undersigned,  being the President and Secretary,  respectively,  of
FIND/SVP,  Inc.  (the  "Corporation"),  pursuant  to Section 805 of the New York
Business Corporation Law, do hereby certify as follows:

         FIRST: The name of the Corporation is FIND/SVP, INC. and the name under
which it was formed is Information Clearing House, Inc.

         SECOND:  The  Certificate  of  Incorporation  of  the  Corporation  was
originally filed by the department of state on November 10, 1969.

         THIRD: The Certificate of  Incorporation of the Corporation,  as now in
full force and  effect,  is hereby  amended to effect  the  following  amendment
authorized by Section 801 of the New York Business Corporation Law:

         ARTICLE FOURTH of the Certificate of Incorporation is hereby amended to
increase the number of authorized  shares of common stock,  par value $.0001 per
share,  of the  Corporation  from  10,000,000 to  20,000,000  and, in accordance
therewith, ARTICLE FOURTH, as herein amended, shall read as follows:

         "FOURTH: The corporation is authorized to issue two classes of stock to
         be designated  respectively  "Common Stock" and "Preferred  Stock." The
         total  number of  shares of stock  which  the  corporation  shall  have
         authority  to  issue  is  Twenty-two  Million  (22,000,000).  The total
         number of  shares of Common  Stock  which the  corporation  shall  have
         authority to issue is Twenty Million (20,000,000), par value $.0001 per
         share.  The  total  number  of  shares  of  Preferred  Stock  which the
         corporation  shall have authority to issue is Two Million  (2,000,000),
         par value $.0001 per share. The shares of Preferred Stock may be issued
         from time to time in one or more series.  The Board of Directors of the
         corporation, by the unanimous approval of its members, is authorized to
         determine or alter any or all of the designations,  powers, preferences
         and  rights,  and  the  qualifications,   limitations  or  restrictions
         thereof,  in respect of the wholly unissued class of Preferred Stock or
         any wholly unissued series of Preferred  Stock, and to fix or alter the
         number of shares  comprising  any  series of  Preferred  Stock (but not
         below the number of shares of any such series then outstanding)."

         FOURTH:   This   Certificate   of  Amendment  to  the   Certificate  of
Incorporation  was authorized by vote of a majority of the Board of Directors of
the Corporation followed by vote of the holders of a majority of all outstanding
shares entitled to vote thereon at a meeting of shareholders.

                                       1

<PAGE>


         IN WITNESS  WHEREOF,  we have executed this Certificate in the name and
on behalf of FIND/SVP,  Inc., on the ____ day of _______,  1998,  and do affirm,
under the penalties of perjury,  that the statements  contained herein have been
examined and are true, correct and complete.

                                        FIND/SVP, INC.

                                        By:_____________________
                                            Andrew P. Garvin
                                            President

                                        By:_____________________
                                            Peter J. Fiorillo
                                            Secretary



                                       2

<PAGE>


PROXY                               FIND/SVP, INC.
               625 AVENUE OF THE AMERICAS NEW YORK, NEW YORK 10011
               THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned, acknowledging receipt of the proxy statement dated May 27, 1998
of FIND/SVP, Inc., hereby constitutes and appoints Andrew P. Garvin and Peter J.
Fiorillo, and each or any of them, attorney, agent and proxy of the undersigned,
with full power of  substitution to each of them, for and in the name, place and
stead  of the  undersigned,  to  appear  and  vote  all the  shares  of stock of
FIND/SVP,  Inc.,  standing in the name of the  undersigned  on the books of said
corporation on May 22, 1998, at the Annual Meeting of Shareholders  of FIND/SVP,
Inc., to be held at the Hotel  Inter-Continental,  111 E. 48 St., New York City,
New York,  on June 30,  1998 at 9:15 a.m.,  New York City time,  and any and all
adjournments  thereof.  When  properly  executed,  this  proxy  will be voted as
designated  by the  undersigned.  If no choice is  specified,  the proxy will be
voted FOR the election of directors and FOR the following  proposals,  which are
set forth in the Proxy  Statement.

1. ELECTION OF DIRECTORS
// FOR all nominees listed below (except as written in on the line below)
       Andrew P. Garvin, Brigitte de Gastines, Howard S. Breslow, Frederick H. 
       Fruitman, Charles Baudoin, Jean-Louis Bodmer, Peter J. Fiorillo, Eric
       Cachart

// WITHHOLD AUTHORITY
// For ALL Nominees
// For the individual(s) listed below (Instruction: To withhold authority
   to vote for any individual nominee, please write in name on line below)

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

// ABSTAIN
2. AMENDMENT TO THE COMPANY'S  CERTIFICATE  OF INCORPORATION  TO  INCREASE  THE
   NUMBER OF AUTHORIZED  SHARES  OF  COMMON  STOCK,  PAR VALUE $.0001 PER SHARE,
   FROM 10,000,000 TO 20,000,000.

   // FOR              // AGAINST            // ABSTAIN

3. AMENDMENT TO THE 1996 STOCK OPTION PLAN TO INCREASE THE NUMBER OF SHARES OF 
   COMMON STOCK ISSUABLE THEREUNDER FROM 650,000 TO 1,150,000.
   // FOR              // AGAINST            // ABSTAIN



<PAGE>

4. PROPOSAL TO RATIFY THE  APPOINTMENT  OF KPMG PEAT MARWICK LLP AS  INDEPENDENT
   AUDITORS  FOR THE YEAR  ENDING  DECEMBER  31,  1998.
   // FOR              // AGAINST            // ABSTAIN

5. FOR SUCH OTHER  MATTERS THAT MAY PROPERLY COME BEFORE THE MEETING AND ANY
   ADJOURNMENTS THEREOF.

                                     -------------------------------------,1998
                                     Date
                                     -------------------------------------------
                                     Signature
                                     -------------------------------------------
                                     Signature, if held jointly

Please sign exactly as your name appears  hereon.  When shares are held by joint
tenants, both should sign. When signing as attorney,  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.

   PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY IN THE ENCLOSED
                                   ENVELOPE.



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