FIND SVP INC
PRE 14A, 1999-05-10
ENGINEERING, ACCOUNTING, RESEARCH, MANAGEMENT
Previous: PAREXEL INTERNATIONAL CORP, SC 13D, 1999-05-10
Next: ADVO INC, 10-Q, 1999-05-10



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

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

             NOTICE OF ANNUAL MEETING OF SHAREHOLDERS - JULY 9, 1999

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

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 July 9, 1999, 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 amend the Company's  Certificate of  Incorporation to effect a
               (1) one for two,  (2) one for three,  (3) one for four or (4) one
               for five  reverse  stock  split  ("Reverse  Stock  Split") of the
               issued and outstanding shares of common stock of the Company, par
               value   $.0001  per  share   ("Common   Stock"),   each  of  such
               alternatives  to be approved by the  shareholders  of the Company
               and one, if any, of such  approved  alternatives  to be chosen by
               the Board of Directors of the Company.

         3.    To ratify the  appointment  of  Deloitte & Touche LLP to serve as
               the  Company's  independent   accountants  for  the  year  ending
               December 31, 1999; and

         4.    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 20, 1999
as the record date for the determination of shareholders  entitled to notice of,
and to vote at, the 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 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

                                        
                                        -----------------------------------
                                        Victor L. Cisario, Secretary

Dated: May 27, 1999

                 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 JULY 9, 1999
                     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 July 9,  1999,  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 effect the Reverse Stock Split at the discretion
of the  Board  of  Directors  and FOR the  ratification  of the  appointment  of
Deloitte & Touche LLP as independent accountants.

         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 also will request brokerage houses, custodians,  nominees
and fiduciaries to forward these proxy materials to the beneficial owners of the
Company's  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, 1999. 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  and broker  non-votes  are  counted  towards a quorum,  but are not
counted as votes cast in determining whether a matter has been approved.

         Only  shareholders  of record on the close of  business on May 20, 1999
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
____________  shares of Common Stock.  Each share entitles the holder thereof to
one vote.  The election of  directors  requires a plurality of the votes cast by
holders of shares  represented in person or by proxy and entitled to vote at the
meeting. Approval of the amendment to the Company's Certificate of Incorporation
to effect the Reverse  Stock Split at the  discretion  of the Board of Directors
requires  the  affirmative  vote of a  majority  of the votes cast by holders of
shares represented in person or by proxy and entitled to vote at the meeting.


<PAGE>
                      NOMINATION AND ELECTION OF DIRECTORS

         Six  directors,  all 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 six 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  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  SHAREHOLDERS  VOTE FOR THE
ELECTION OF ALL NOMINEES TO THE BOARD OF DIRECTORS LISTED BELOW.

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

<TABLE>
<CAPTION>
                                                                                                    DIRECTOR
          NOMINEE               AGE    OFFICE                                                        SINCE
          -------               ---    ------                                                        -----
<S>                             <C>    <C>                                                            <C> 
Andrew P. Garvin                53     President, Chief Executive Officer and Director                1969

Brigitte de Gastines            55     Chairperson of the Board and Managing Director                 1982

Howard S. Breslow               59     Director                                                       1986

Frederick H. Fruitman           48     Director                                                       1989

Jean-Louis Bodmer               57     Managing Director and Director                                 1993

Eric Cachart                    42     Managing Director and Director                                 1998
</TABLE>

         Mr.  Garvin is a founder  of the  Company  and has  served as its Chief
Executive  Officer  since 1972 and as its President  since 1978.  Mr. Garvin has
been a director of the Company since its  inception  and  treasurer  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 an M.S.
degree in journalism from the Columbia Graduate School of Journalism.

         Ms. de  Gastines  has been a  director  of the  Company  since 1982 and
Chairperson  of the Board  since  October  1998.  She has served as the  General
Manager of SVP International since 1985 and SVP S.A. since 1976.

         Mr.  Breslow has been a director of the Company since 1986. He has been
a practicing attorney in New York for more than 25 years and a member of the law
firm of  Breslow  &  Walker,  LLP,  New  York,  New York for more than 20 years.
Breslow & Walker, LLP is currently the Company's 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

                                       2


<PAGE>
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 Technologies,  Inc., a
publicly held company engaged in the development and sale of laser products.

         Mr. Fruitman has been a director of the Company since 1989. Since 1990,
Mr.  Fruitman  has been a Managing  Director of Loeb  Partners  Corporation,  an
investment banking firm. Mr. Fruitman is a director of Micro Warehouse,  Inc., a
publicly held company which markets computer products.

         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.  Cachart has been a director of the Company  since 1998.  He 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.

                        BOARD OF DIRECTORS AND COMMITTEES

         The  Board of  Directors  held  five  meetings  during  the year  ended
December 31, 1998. Four of the directors  standing for re-election  attended all
of the  meetings  during  such year.  Ms. de Gastines  attended  two of the five
meetings, and Mr. Cachart attended the two meetings that took place while he was
a director.

         The Company has a Stock  Option  Committee  of the Board of  Directors,
currently  consisting of Howard S. Breslow and Frederick H. Fruitman.  The Stock
Option  Committee  administers  the Stock  Option  Plan  including,  among other
things,  determining  the amount,  exercise price and vesting  schedule of stock
options awarded under the Plan. The Stock Option Committee held five meetings in
1998.

         The Company has an Audit Committee of the Board of Directors, currently
consisting of Jean-Louis  Bodmer,  Howard S. Breslow and Frederick H.  Fruitman.
The Audit  Committee  reviews the scope and  results of the annual  audit of the
Company's   consolidated   financial   statements  conducted  by  the  Company's
independent accountants, the scope of other services provided by the independent
accountants,  proposed  changes in the Company's  policies and  procedures  with
respect to its internal accounting,  auditing and financial controls.  The Audit
Committee  also examines and considers  other matters  relating to the financial
affairs and  accounting  methods of the Company,  including  the  selection  and
retention of the Company' s independent accountants. The Audit Committee held no
meetings in 1998.

         On January  25,  1999,  the  Company  formed a  Compensation  Committee
currently consisting of Jean-Louis Bodmer,  Andrew P. Garvin,  Howard S. Breslow
and  Frederick  H.  Fruitman.  The purpose of the  Compensation  Committee is to
review,  structure and set the  Company's  Executive  Compensation  and to align
management's interest with the success of the Company. During 1998, the Board of
Directors performed the role of the Compensation  Committee.  The Company has no
nominating or other committees performing similar functions.

                                       3
<PAGE>
         No family relationship exists between any director or executive officer
and any other director or executive  officer,  except that Ms. De Gastines,  the
Chairperson of the Board, and Mr. Cachart, a director, are married.

         Directors were not  compensated in cash for their services during 1998.
On January 25, 1999,  the Board of Directors  approved the payment of $1,500 per
meeting  for the  outside  members of the Board.  The Stock  Option  Plan of the
Company was amended in June 1995 to provide 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 beginning in 1996, the exercise
price being the fair market value on the date of the grant.

         On April 22,  1999,  the Board  voted to grant  each  outside  director
additional  five-year,  non-incentive  stock options to purchase 7,500 shares of
Common Stock, the exercise price being the fair market value on April 22, 1999.

         Also on April 22, 1999, the Board voted to grant each outside  director
additional  five-year,  non-incentive  stock options to purchase 7,500 shares of
Common Stock on the first business day of each year,  commencing  with the first
business day of 2000, the exercise price being the fair market value on the date
of the grant.

                               EXECUTIVE OFFICERS

         The  following   information  is  submitted  concerning  the  executive
officers of the Company, based on information received from such persons:


<TABLE>
<CAPTION>
                                                                                                      OFFICER
             NAME                  AGE     POSITION                                                    SINCE
             ----                  ---     --------                                                    -----
<S>                                 <C>    <C>                                                          <C> 
Andrew P. Garvin                    53     President, Chief Executive Officer and Director              1969
Victor L. Cisario                   37     Chief Financial Officer, Vice President, Corporate           1998
                                           Secretary and Treasurer
Stephan B. Sigaud                   42     Vice President - Client Services                             1998
Kenneth A. Ash                      54     Vice President - International Strategic Research            1998
Peter M. Carley                     36     Vice President - Human Resources                             1998
</TABLE>

         Mr. Cisario has been the Company's  Vice President and Chief  Financial
Officer,  Corporate  Secretary  and  Treasurer  since  October 1998. He was Vice
President and  Controller  from January 1997 to October 1998, and was Controller
from March 1995 to January 1997.  From 1992 to 1995, Mr.  Cisario  functioned as
Director of Finance and Administration for R.J. Rudden and Associates, an energy
industry  consulting  firm.  He was employed  from 1987 to 1992 in the financial
recruiting  industry,  including  1988 to 1992 with Robert Half,  International,
where he was Vice  President  of the New York  Region.  Prior  thereto  he was a
senior  Accountant  with a major real  estate  company  and a  Certified  Public
Accountant with Peat Marwick Mitchell and Company. Mr. Cisario received a B.B.A.
degree from Hofstra  University and is a Certified Public Accountant in New York
State.

                                       4
<PAGE>
         Mr. Sigaud has been the  Company's  Vice  President of Client  Services
since  October  1998,  and was  Vice  President  and  Managing  Director  of the
Company's Customer Satisfaction and Loyalty Group from May 1994 to October 1998.
From 1989 to 1994 Mr.  Sigaud  was the  owner and  President  of IDSI,  Inc.,  a
consulting firm specializing in Customer Satisfaction  Measurement for companies
in the  industrial  sector.  From 1986 to 1989 he functioned  as Executive  Vice
President for BMES, Inc., a business-to-business marketing research firm. He was
employed  from 1982 to 1986 in the  Recruiting  Department of Renault in France.
Prior thereto he was in International Sales and Marketing and worked as Business
Development  Manager for an engineering firm in East Africa and as Trade Attache
in the French Trade Office in  Madagascar.  Mr.  Sigaud holds a B.S. in Math and
Physics  from  Marseilles  University  and an MBA in Marketing  from ESSEC,  the
leading business school in France.

         Mr. Ash joined  FIND/SVP  in March  1992 as Vice  President  & Managing
Director of the Strategic  Consulting & Research Group and became Vice President
International  Strategic Research on October 5, 1998. From 1985 to 1992, Mr. Ash
directed his own  consulting  firm  specializing  in marketing  and  acquisition
engagements.  In 1991 and 1992, Mr. Ash served as President and CEO of CallTrack
Systems,  a  start-up  company  offering a  network-based,  long  distance  call
accounting system geared to small and medium-sized organizations. Mr. Ash served
as Vice  President of Marketing of Satellite  Television  Corporation,  a COMSAT
subsidiary and major communications start-up venture between 1983 and 1985. From
1973 to 1983, Mr. Ash held progressively  senior account management positions at
J. Walter Thompson and Ogilvy & Mather advertising agencies. Mr. Ash served as a
U.S.  Navy Officer from 1969 to 1972,  earned an MBA from the Wharton  School of
the University of  Pennsylvania  in 1969 and a BA from  Princeton  University in
1967.

         Mr. Carley has been the  Company's  Vice  President of Human  Resources
since July 1998, and was Director of Human  Resources from December 1997 to July
1998. He joined the Company as Manager of Human  Resources in September of 1997.
Prior to joining  FIND/SVP,  he was employed by The Washington Post Company from
February  1996 until  September of 1997,  where he was most recently a Director,
Human Resources for MLJ, a  telecommunications  engineering  consulting company.
Mr.  Carley  also  worked in  training  and  development,  recruiting,  employee
relations,  and  other  Human  Resources  roles at Cost  Plus  World  Market,  a
California-based  retail  firm.  He has a  Bachelor  of  Arts  degree  from  San
Francisco State University.

                                       5
<PAGE>



                BENEFICIAL OWNERSHIP OF THE COMPANY'S SECURITIES

         The  following  table  sets  forth,  as  of  April  30,  1999,  certain
information with respect to the beneficial  ownership of the Common Stock by (I)
each person known by the Company to be the  beneficial  owner of more than 5% of
its outstanding  Common Stock, (II) each of the directors of the Company,  (III)
each Named Executive Officer (as defined below), and (IV) all executive officers
and directors as a group.

NAME OF BENEFICIAL OWNER                    AMOUNT OF                  PERCENT
AND ADDRESS OF 5% HOLDERS                SHARES OWNED (1)             OF CLASS
- ---------------------------              ----------------             --------
Andrew P. Garvin (2)                       1,115,254                     14.9%
625 Avenue of the Americas
New York, N.Y. 10011

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

Brigitte de Gastines (4)                      17,500              Less than 1%

Howard S. Breslow (5)(6)                      28,820              Less than 1%

Frederick H. Fruitman (6)                     58,179              Less than 1%

Jean-Louis Bodmer (4)                          7,500              Less than 1%

Eric Cachart                                       -                         -

Victor L. Cisario (7)                         79,400                      1.1%

Stephan B. Sigaud (8)                         75,000                      1.0%

Kenneth A. Ash (9)                            61,000              Less than 1%

Peter M. Carley (10)                          55,000              Less than 1%

Furman Selz SBIC, L.P.                       900,000                     11.2%
230 Park Avenue
New York, NY  10169 (11)

Peter J. Fiorillo                             54,000              Less than 1%
236 East Granada Avenue
Lindenhurst, NY 11757

All executive officers and directors       1,497,653                     19.3%
as a group (10 persons)(12)


                                       6
<PAGE>
                 ----------------------------------------------


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

(2)  Includes 344,000 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.  SVP, S.A. and
     SVP International 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 7,500 shares issuable under outstanding options.

(5)  Includes  all of the  13,820  shares  of  Common  Stock  owned by record of
     Breslow & Walker, LLP, a law firm in which Mr. Breslow is a partner.

(6)  Includes 10,000 shares issuable under outstanding options.

(7)  Includes 72,000 shares issuable under outstanding options.

(8)  Includes 75,000 shares issuable under outstanding options.

(9)  Includes 61,000 shares issuable under outstanding options.

(10) Includes 54,000 shares issuable under outstanding options.

(11) Includes all of the 900,000 shares issuable under outstanding warrants.

(12) Includes 641,000 shares issuable under outstanding options.


                                       7
<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 (other than the Chief Executive  Officer) who received salary and bonus
payments  in  excess  of  $100,000  during  the year  ended  December  31,  1998
(collectively, the "Named Executive Officers"):

<TABLE>
<CAPTION>

                                                                                               LONG TERM COMPENSATION
                                                                                ----------------------------------------------
                                        ANNUAL COMPENSATION                               AWARDS                   PAYOUTS
                                        -------------------                     -------------------------      ---------------
                                                                                               SECURITIES
        NAMES 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>         
ANDREW P. GARVIN            1998       264,171       50,000            -                 -              -           -        -
PRESIDENT, CHIEF            1997       253,867       50,000            -                 -              -           -        -
EXECUTIVE OFFICER           1996       251,256       12,500            -                 -        350,000           -        -
AND DIRECTOR

VICTOR L. CISARIO           1998       118,333        8,500            -                 -         60,000           -        -
VICE PRESIDENT,             1997       109,144        7,660            -                 -          5,000           -        -
CHIEF FINANCIAL             1996        90,025        3,859            -                 -          5,000           -        -
OFFICER, SECRETARY, AND
TREASURER (2)

STEPHAN B. SIGAUD           1998       133,958          200            -                 -         50,000           -        -
VICE PRESIDENT -            1997       114,227       39,160            -                 -              -           -        -
CLIENT SERVICES (2)         1996       100,000       21,571            -                 -              -           -        -

KENNETH A. ASH              1998       143,750       83,647            -                 -         60,000           -        -
VICE PRESIDENT -            1997       125,000       50,000            -                 -              -           -        -
INTERNATIONAL STRATEGIC     1996       125,000       42,000            -                 -              -           -        -
RESEARCH (2)

PETER J. FIORILLO           1998       142,500        9,000            -                 -              -           -        -
EXECUTIVE VICE PRESIDENT,   1997       185,671       11,500            -                 -              -           -        -
CHIEF OPERATING OFFICER,    1996       154,476       12,000            -                 -        125,000           -        -
CHIEF FINANCIAL OFFICER,
CHIEF INFORMATION OFFICER,
TREASURER AND SECRETARY (3)
</TABLE>

- ----------
(1)  Options to acquire Common Stock.
(2)  Named executive officer of the Company on October 5, 1998
(3)  Employment terminated on September 30, 1998.

                                       8

<PAGE>

                            OPTION GRANTS DURING 1998

         The following table provides  information related to options granted to
the Named Executive Officers during the year ended December 31, 1998:

<TABLE>
<CAPTION>

                                                                                                   POTENTIAL REALIZABLE VALUE AT
                                                                                                       ASSUMED ANNUAL RATES OF
                                                                                                    STOCK PRICE APPRECIATION FOR
                                             INDIVIDUAL GRANTS                                              OPTION TERM(1)
                                             -----------------                                       ------------------------
                                                    % OF TOTAL
                                OPTION/SARS    OPTIONS GRANTED    EXERCISE OR
                                    GRANTED    TO EMPLOYEES IN     BASE PRICE     EXPIRATION
NAME                                 (#)(2)        FISCAL YEAR        $/SHARE           DATE            5%($)          10%($)
- ----                                 ------        -----------        -------           ----            -----          ------
<S>                                  <C>                 <C>          <C>            <C>            <C>             <C>     
ANDREW P. GARVIN                          -                  -              -              -                -               -

VICTOR L. CISARIO                    10,000               2.8%        1.21875        4/21/03         3,367.18        7,440.59
                                     50,000              14.2%           0.75        10/5/03        10,360.56       22,894.13
                                                                                                    10,360.56

STEPHAN B. SIGAUD                    50,000              14.2%           0.75        10/5/03                        22,894.13

KENNETH A. ASH                        7,500               2.1%        1.21875        4/21/03         2,525.39        5,580.44
                                      2,500               0.7%         1.0625        6/30/03           733.87        1,621.67
                                     50,000              14.2%           0.75        10/5/03        10,360.56       22,894.13

PETER J. FIORILLO                         -                  -              -              -                -               -
</TABLE>

- ----------
(1)  The potential  realizable value portion of the foregoing table  illustrates
     value that might be received upon exercise of the options immediately prior
     to the expiration of their term, assuming the specified compounded rates of
     appreciation  on the  Common  Stock  over  the term of the  options.  These
     numbers do not take into account  provisions of certain  options  providing
     for termination of the option following termination of employment.

(2)  Represent number of shares of Common Stock  underlying  stock options.  The
     exercise  prices  equal the fair market of the Common  Stock on the date of
     grant.

                                       9

<PAGE>


                          OPTION EXERCISES DURING 1998
                           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, 1998 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 OPTIONS         IN-THE-MONEY OPTIONS
                                                                 AT FISCAL YEAR END (#)           AT FISCAL YEAR END ($)(1)
                                                                 ----------------------           -------------------------
                                 SHARES
                              ACQUIRED ON       VALUE
NAME                            EXERCISE       REALIZED      EXERCISABLE      UNEXERCISABLE     EXERCISABLE     UNEXERCISABLE
- ----                               (#)            ($)        -----------      -------------     -----------     -------------
                              -----------      --------
<S>                              <C>             <C>          <C>               <C>                 <C>               <C>
ANDREW P. GARVIN                   -               -          150,500           255,000             -                 -

VICTOR L. CISARIO                  -               -           10,000            62,000             -                 -

STEPHAN B. SIGAUD                  -               -           27,000            48,000             -                 -

KENNETH A. ASH                     -               -            5,000            56,000             -                 -

PETER J. FIORILLO                4,000           3,500            -                -                -                 -
</TABLE>

- ----------
(1)  The closing sale price of the Company's  Common Stock as reported by NASDAQ
     on  December  31, 1998 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.

                                       10

<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.

         During October 1998, Mr. Garvin's  contract was amended to provide that
any time after 1999 Mr. Garvin may elect to voluntarily  leave the employ of the
Company and receive the balance of his  contract for the  remaining  term of his
employment  contract.  The term of the contract runs through 2001. Mr.  Garvin's
salary for 1999 is $266,592. Additionally,  concurrent with the amendment to his
contract,  Mr. Garvin  relinquished  75,000  options  previously  granted him in
connection with his employment contract. The vesting and pricing of said options
was contingent upon the Company meeting certain earnings levels over the life of
his  employment  contract.  To date  the  earnings  levels  were  not  met,  and
accordingly, the exercise price of those options had not yet been set.

         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.

         Peter  J.  Fiorillo  resigned  as a  member  of  the  Board  and as the
Company's  Chief  Operating  Officer  and  Chief  Financial  Officer,  effective
September 30, 1998. In connection with his severance agreement, coupled with the
signing of a release and agreement not to compete dated October 5, 1998, and the
immediate return of his outstanding  options, Mr. Fiorillo will be receiving his
then  current  compensation,   including  benefits,  for  the  next  two  years.
Accordingly, the Company has accrued

                                       11

<PAGE>


$475,000 for severance and related costs to selling,  general and administrative
expenses at September 30, 1998.

         Severance  arrangements  for members of the Operating  Management Group
("OMG") (i.e. Messrs. Sigaud, Cisario, Ash and Carley) were adopted by the Board
of Directors on April 22, 1999,  providing for (a) a normal severance benefit of
nine (9) months, which would be increased to one (1) year after the employee has
served as a member of the OMG for a continuous  period of two (2) years,  in the
event the employee's  services are terminated by the Company without cause,  and
(b) a severance benefit of one (1) year in the event the separation from service
is due to (I) a change-in-control, and (II) the employee suffers, within one (1)
year  thereafter,  either (A) a decrease in  responsibilities,  or (B) an office
change  of at least 50  miles,  or (C) a  reduction  in  compensation,  or (D) a
termination of employment other than for cause. The agreements have not yet been
signed.

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The Company did not have a Compensation  Committee during 1998.  Andrew
P.  Garvin,  the  President  and Chief  Executive  Officer and a director of the
Company during such period, participated in deliberations of the Company's Board
of  Directors   concerning  executive  officer   compensation.   There  were  no
interlocking  relationships  between the Company and other  entities  that might
affect the  determination of the  compensation of the executive  officers of the
Company.

           REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

         The Company operates in the Consulting and Business  Advisory  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  Consulting  and Business  Advisory  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 1998, 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  should be
directly  linked  to  operating  achievements  and,  to a lesser  extent,  stock
performance.  Base salaries for executive  officers are determined  initially by
the Board of Directors by evaluating the  responsibilities of the position,  the
experience  of  the  individual,   internal  comparability  considerations,   as
appropriate,  the competition in the marketplace for management  talent, and the
compensation  practices among public  companies of the size of, or in businesses
similar to, the Company.  Salary adjustments are determined and normally made at
twelve-month  intervals.  The  compensation  of Andrew P. Garvin,  the Company's
President  and Chief  Executive  Officer,  is fixed  pursuant  to an  Employment
Agreement (see "Employment and Related Agreements").

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

                                       12

<PAGE>


        PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION TO EFFECT THE
                              REVERSE STOCK SPLIT

REASON FOR SUBMISSION TO SHAREHOLDERS

         This  proposal  is being  submitted  to  shareholders  to  satisfy  the
requirements of the New York Business  Corporation Law in the event the Board of
Directors  of the Company  decides to  effectuate  a Reverse  Stock  Split.  The
decision as to whether to effectuate a Reverse Stock Split will be entirely that
of the Board of Directors of the Company. A copy of the Certificate of Amendment
to the Certificate of Incorporation is attached hereto as Exhibit A.

REASON FOR A REVERSE STOCK SPLIT

         The principal reason to effectuate a Reverse Stock Split is to increase
the price per share of Common Stock. The Company  anticipates,  but there can be
no assurance, that a Reverse Stock Split will result in a higher share price and
will enable the Common Stock to maintain its listing on the NASDAQ Stock Market,
for which a minimum  $1.00 bid  price is  required.  There can be no  assurance,
however,  that a higher price will result from a Reverse  Stock Split,  that the
share price can be  maintained  at a level above a $1.00 bid price,  or that the
Company  will  continue  to be in  compliance  with all other  requirements  for
listing on the NASDAQ Stock  Market.  The Company also  believes that the higher
share price  which may result  from a Reverse  Stock Split will help to generate
interest in the Company among investors.  Unless the Company's share price is at
a level that would cause the Company to lose its NASDAQ Stock Market listing, it
is unlikely that a Reverse Stock Split will be effectuated.

FRACTIONAL SHARES

         No fractional shares of Common Stock or scrip  representing  fractional
shares of Common Stock will be issued in connection  with a Reverse Stock Split.
In lieu of issuing fractional  shares,  each fractional share will be rounded up
to the next highest whole share of Common Stock.

EFFECTS OF A REVERSE STOCK SPLIT

         The Company  currently  is  authorized  to issue  20,000,000  shares of
Common  Stock,  of which  7,120,669  shares  of  Common  Stock  are  issued  and
outstanding.  There  also are  outstanding  options  and  warrants  to  purchase
2,497,335  shares of Common  Stock.  Upon the  effectiveness  of a Reverse Stock
Split,  the  number of shares  owned by each  holder  of Common  Stock  shall be
reduced by the ratio of a minimum of 2 to1 and a maximum of 5 to 1, so that each
such  shareholder will thereafter own one share of Common Stock for every 2 or 3
or 4 or 5 shares  of  Common  Stock  he or she  owned  immediately  prior to the
Reverse Stock Split.

         The Reverse Stock Split, if any, will be a minimum of 1 for 2 (with the
final  determination  to be based upon the price of Common  Stock at the time of
the Reverse Stock Split).  Assuming a 1 for 2 Reverse Stock Split, the principal
effect  of the  Reverse  Stock  Split  will be that (I) the  number of shares of
Common Stock issued and  outstanding  will be reduced from  7,120,669  shares to
approximately  3,560,335 shares,  and (II) all outstanding  options and warrants
entitling  the holders  thereof to purchase  shares of Common  Stock will enable
such holders to purchase, upon exercise of their options and warrants,  one-half
of the number of shares of Common Stock which such holders  would have been able

                                       13

<PAGE>

to purchase upon exercise of their options or warrants immediately preceding the
Reverse  Stock  Split.  A Reverse  Stock  Split  will not  alter the  percentage
ownership interest in the Company of any shareholder,  except to the extent that
the  Reverse  Stock  Split  results in a  shareholder  of the  Company  owning a
fractional  share (see "Reverse  Stock Split - Fractional  Shares").  Voting and
other rights accompanying the Common Stock will not be altered.

         Pursuant to a Reverse  Stock Split,  the par value of the Company Stock
will remain $0.0001 per share. As a result, on the effective date of any Reverse
Stock Split, the stated capital on the Company's  balance sheet  attributable to
the Common Stock will be reduced to one-half of its present amount (assuming a 1
for 2 Reverse Stock Split),  and the additional paid-in capital account shall be
credited with the amount by which the stated capital is reduced.

EXCHANGE OF SHARES

         A Reverse Stock Split will be effective at the close of business on the
date of filing of the appropriate certificate of amendment to the Certificate of
Incorporation  with the Secretary of State of the State of New York,  unless the
Company specifies otherwise. The record date for the Reverse Stock Split will be
the effective  date of the amendment to the  Certificate of  Incorporation  (the
"Record Date").  On or about the Record Date,  notice of the Reverse Stock Split
(the "Split  Notice") will be mailed to each  shareholder  of record at the most
recent address of such shareholder appearing on the Company's records. The Split
Notice shall be accompanied  by a Letter of  Transmittal  and shall request that
each shareholder  surrender his or her existing stock  certificate(s)  (the "Old
Certificate")  evidencing  ownership of the pre-Reverse Stock Split Common Stock
(the "Old Common Stock"),  together with the Letter of Transmittal,  to American
Securities  Transfer  Company  to be  exchanged  for a new stock  certificate(s)
evidencing  ownership of the number of shares of Common Stock resulting from the
Reverse  Stock Split (the "New Common  Stock").  From and after the Record Date,
all Old  Certificates  will be deemed to represent only that number of shares of
New Common Stock resulting from the Reverse Stock Split.

FEDERAL INCOME TAX CONSEQUENCES

         The Company  believes  that the federal  income tax  consequences  of a
Reverse Stock Split will be as follows:

         (i)      Except as explained in (v) below,  no income gain or loss will
                  be  recognized by  shareholders  on the surrender of their Old
                  Common Stock or the receipt of their New Common Stock.

         (ii)     Except as  explained  in (v)  below,  the tax basis of the New
                  Common  Stock will equal the tax basis of the Old Common Stock
                  exchanged therefor.

         (iii)    Except as  explained in (v) below,  the holding  period of the
                  New Common  Stock will  include the holding  period of the Old
                  Common Stock if such shares were held as capital assets.

         (iv)     The  conversion  of the Old Common Stock into New Common Stock
                  will produce no taxable income or gain or loss to the Company.

                                       14

<PAGE>


         (v)      The  federal  income  tax  treatment  of  the  receipt  of the
                  additional  fractional  interest by a shareholder is not clear
                  and may result in tax liability not material in amount in view
                  of the low value of such fractional interest.

         The foregoing  summary  represents  the  Company's  opinion only and is
based on the  existing  provisions  of the  Internal  Revenue  Code of 1986,  as
amended, and existing administrative  interpretations  thereof, any of which may
be revised retroactively. The Company's opinion is not binding upon the Internal
Revenue  Service or the courts,  and there can be no assurance that the Internal
Revenue Service or the courts would accept the positions expressed above.

         The state and local tax  consequences of a Reverse Stock Split may vary
significantly as to each  shareholder,  depending upon the state in which he/she
resides.  Shareholders  are urged to consult their own tax advisors with respect
to the federal, state and local tax consequences of the Reverse Stock Split.

NO RIGHT OF APPRAISAL

         Under the New York Business  Corporation Law,  dissenting  shareholders
are not entitled to  appraisal  rights with  respect to the  Company's  proposed
amendment to the Certificate of  Incorporation  to effect a Reverse Stock Split,
and the Company will not provide shareholders with any such right.

VOTING REQUIREMENTS

         Approval of the  Proposal  for the Reverse  Stock  Split  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  SHAREHOLDERS  VOTE FOR THE
PROPOSED  AMENDMENT TO THE  CERTIFICATE OF  INCORPORATION  TO EFFECT THE REVERSE
STOCK SPLIT.

                                       15

<PAGE>


                             STOCK PERFORMANCE CHART

         The  following  chart  compares  the  yearly  percentage  change in the
cumulative  total  stockholder  return on the Common  Stock for a period of five
years ended December 31, 1998,  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, 1993,  in each of the Common  Stock,  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.

                               STOCK PERFORMANCE

[The following table represents a line chart in the printed piece.]

                                      CRSP NASDAQ
                                      Stock Market Index
             FIND/SVP, Inc. (2)   (US Companies) (2)(3)  Peer Group Index (1)(2)

12/31/93     100.0                100.0                  100.0
12/31/94     126.9                 97.8                  117.9
12/31/95     123.1                138.3                  166.7
12/31/96     111.5                170.0                  222.8
12/31/97      46.2                208.3                  245.2
12/31/98      46.2                293.5                  238.4

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.  SVP  International  is a  subsidiary  of Amalia S.A., a
principal  shareholder  of the  Company.  The  accrued  royalties  payable as of
December 31, 1998 to SVP International were approximately $142,000.

         On January 15, 1998,  the Company  entered into an agreement  with SVP,
S.A., an affiliate of SVP  International,  pursuant to which SVP, S.A. purchased
800,000  shares  of  Common  Stock  at  $1.25  per  share  for an  aggregate  of
$1,000,000.  The  transaction  was  completed in two parts.  The Company  issued
600,000  shares of Common Stock and a $250,000  Convertible  Note in January 15,
1998,  pending the availability of shares for issuance.  The Note converted into
200,000  shares of Common Stock on February 20, 1998,  when those shares  became
available  for  issuance.  With  this  transaction,  SVP  International  and its
affiliates own  approximately  37% of then  outstanding  shares of Common Stock,
excluding outstanding warrants.

         Howard S. Breslow, a director of the Company,  is a member of Breslow &
Walker, LLP, counsel to the Company. During 1998, Breslow & Walker, LLP received
legal fees of $130,342.

               RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

         On May 4, 1999, the Board of Directors  selected the accounting firm of
Deloitte  & Touche LLP to serve as  independent  accountants  of the  Company to
perform the annual  audit for year ending  December  31, 1999 and  proposes  the
ratification  of such  decision.  A  representative  of Deloitte & Touche 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.

         KPMG LLP ("KPMG") served as independent  accountants of the Company for
the year ended December 31, 1998. On April 22, 1999, the Company  dismissed KPMG
as its  independent  accountants.  This  decision  was  approved by the Board of
Directors  upon  recommendation  of the  Audit  Committee.  There  have  been no
disagreements  with KPMG on any matter of  accounting  principles  or practices,
financial statement disclosure or auditing scope or procedure, or any reportable
events during the two most recent fiscal years and through April 22, 1999. Also,
KPMG's reports on the financial statements of the Company for the past two years
have contained no adverse opinion or disclaimer of opinion and was not qualified
or  modified  as to  uncertainty,  audit  scope  or  accounting  principles.  No
representatives of KPMG are expected to be present at the annual meeting.

         THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE FOR  RATIFICATION  OF THE
SELECTION OF DELOITTE & TOUCHE LLP AS  INDEPENDENT  AUDITORS FOR THE COMPANY FOR
THE YEAR ENDING DECEMBER 31, 1999.

                                       17

<PAGE>

                                  SECTION 16(A)

                    BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         The Company's  officers,  directors and beneficial  owners of more than
10% of any class of its equity securities  registered  pursuant to Section 12 of
the  Securities  Exchange Act of 1934  ("Reporting  Persons") are required under
that Act to file reports of ownership and changes in beneficial ownership of the
Company's equity securities with the Securities and Exchange Commission.  Copies
of those reports must also be furnished to the Company. Based solely on a review
of the copies of reports  furnished  to the Company  pursuant  to that Act,  the
Company  believes  that during fiscal year ended  December 31, 1998,  all filing
requirements  applicable to Reporting  Persons were complied  with,  except that
Form 3 Initial  Statements  of  Beneficial  Ownership of  Securities  for Victor
Cisario,  Peter  Carley,  Ken Ash and Stephan  Sigaud,  Officers of the Company,
which were due on November 10, 1998, were filed on November 19, 1998.

                              SHAREHOLDERS PROPOSAL

         Shareholders  who wish to  present  proposals  for  action  at the 2000
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  19, 2000 for  inclusion  in next  year's  proxy  materials.
Shareholders  who intend to  present a proposal  at the  Company's  2000  Annual
Meeting of  Shareholders  without  inclusion of such a proposal in the Company's
proxy  materials are required to provide  notice of such proposal to the Company
no later than April 11, 2000. The Company reserves the right to reject, rule out
of order, or take appropriate  action with respect to any proposal that does not
comply with these and other applicable requirements.

                          ANNUAL REPORT TO SHAREHOLDERS

         The Annual  Report to  Shareholders  of the  Company for the year ended
December 31, 1998,  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.

                                  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

                                              
                                              --------------------
                                              Victor L. Cisario, Secretary

New York, New York
May 27, 1999

                                       18

<PAGE>

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.

                                       19

<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 as authorized by Section 801 of the New
York Business  Corporation Law to (a) change the _____________  shares of common
stock,  par value  $.0001  per share,  presently  issued  and  outstanding  into
____________ shares of common stock, par value $.0001 per share, on the basis of
one share of common stock,  par value $.0001 per share, for each ________ shares
of common stock,  par value $.0001 per share,  presently issued and outstanding,
and (b) reduce  the  stated  capital  by virtue of such  change.  The  presently
authorized but unissued  ________  shares of Common Stock,  par value $.0001 per
share,  shall not be changed but shall remain as authorized but unissued  shares
of Common Stock, par value $.0001 per share, of the Corporation.

         FOURTH: The stated capital of the Corporation is reduced from $________
to $________ by a change of issued shares under subparagraph  (b)(11) of Section
801 of the New York Business Corporation Law.

         FIFTH:  The shares of common stock,  par value $.0001 per share,  which
are no longer issued and outstanding by virtue of the change effected hereby are
hereby cancelled and restored to the status of authorized but unissued shares.

         SIXTH:   This   Certificate   of  Amendment  to  the   Certificate   of
Incorporation  was authorized by vote

                                       20

<PAGE>


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.

         IN WITNESS  WHEREOF,  we have executed this Certificate in the name and
on behalf of FIND/SVP,  Inc., on the ___ day of ________,  1999,  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:
                                 -----------------
                                 Victor L. Cisario
                                 Secretary
    
                                       21

<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, 1999
of FIND/SVP, Inc., hereby constitutes and appoints Andrew P. Garvin and Victor
L. Cisario, 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 20, 1999 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 July 9, 1999 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, Jean-Louis Bodmer, 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 EFFECT A ONE FOR 
TWO, ONE FOR THREE, ONE FOR FOUR OR ONE FOR FIVE REVERSE STOCK SPLIT OF THE 
ISSUED AND OUTSTANDING SHARES OF COMMON STOCK OF THE COMPANY, PAR VALUE $.0001 
PER SHARE, EACH OF SUCH ALTERNATIVES TO BE APPROVED BY THE SHAREHOLDERS OF THE 
COMPANY AND ONE, IF ANY, OF SUCH APPROVED ALTERNATIVES TO BE CHOSEN BY THE BOARD
OF DIRECTORS OF THE COMPANY

[ ] FOR   [ ] AGAINST   [ ] ABSTAIN

<PAGE>


3.PROPOSAL TO RATIFY THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS INDEPENDENT
ACCOUNTANTS FOR THE YEAR ENDING DECEMBER 31, 1999.

[ ] FOR   [ ] AGAINST   [ ] ABSTAIN

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

- -------------------------------------------------------------------------, 1999
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