FIND SVP INC
DEF 14A, 2000-06-02
ENGINEERING, ACCOUNTING, RESEARCH, MANAGEMENT
Previous: FLAG INVESTORS INTERNATIONAL FUND INC, 485APOS, EX-99.P3, 2000-06-02
Next: GABELLI FUNDS INC ET AL, SC 13D/A, 2000-06-02



                                  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:
_____ Preliminary Proxy Statement             _____ Confidential, For Use of the
                                              Commission  Only (as  permitted by
                                              Rule 14a-6(c) (2))
__X__ 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 - JULY 10, 2000

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


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 10, 2000, 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 approve the  proposed  amendment  to the  Company's  1996 Stock
              Option  Plan to  increase  the  number of  shares of Common  Stock
              issuable thereunder from 1,150,000 to 1,650,000;

         3.   To ratify the appointment of Deloitte & Touche LLP to serve as the
              Company's  independent  auditors for the year ending  December 31,
              2000; 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 26, 2000
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

                                         /s/ Fred S. Golden, Secretary
                                         -----------------------------
                                         Fred S. Golden, Secretary
Dated: June 1, 2000

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


<PAGE>





                         [INTENTIONALLY LEFT BLANK PAGE]






<PAGE>

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

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

                                 PROXY STATEMENT
             ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JULY 10, 2000
                     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 10, 2000,  at 9:15 a.m.,  New York City time,  and any
adjournment thereof.

         A form of proxy is enclosed  for use at the Annual  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
Annual Meeting, and any shareholder present at the Annual 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
Annual  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  1996 Stock  Option Plan to increase  the number of
shares of Common Stock  issuable  thereunder,  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 June 1, 2000. All votes will be tabulated by
the inspector of election appointed for the Annual 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 26, 2000
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
7,455,693  shares of Common  Stock.  The  holders of all  outstanding  shares of
Common Stock are entitled to one vote for each share of Common Stock  registered
in their  names on the  books of the  Company  at the close of  business  on the
record date. The presence in person or by proxy of a majority of the outstanding
shares of the  Common  Stock  entitled  to vote at the  Annual  Meeting  will be
necessary to constitute a quorum. 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 1996
Stock Option Plan to increase the number of shares of Common Stock  requires the
affirmative  vote by the  holders of a majority  of the  shares  represented  in
person or by proxy and entitled to vote at the Annual 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        54     President, Chief Executive Officer and Director     1969

Brigitte de Gastines    56     Chairperson of the Board and Managing Director      1982

Howard S. Breslow       60     Director                                            1986

Frederick H. Fruitman   49     Director                                            1989

Jean-Louis Bodmer       58     Managing Director and Director                      1993

Eric Cachart            43     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 and a Managing  Director  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 30 years and a member of the law
firm of  Breslow  &  Walker,  LLP,  New  York,  New York for more than 25 years.
Breslow & Walker,  LLP is currently the Company's  general counsel.  Mr. Breslow
currently  serves as a director of Cryomedical  Sciences,  Inc., a publicly held
company

                                       5

<PAGE>

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 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. Bodmer has been a director of the Company since 1993 and a Managing
Director  since  October  1998.  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 April 1998 and a
Managing  Director  since October 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  seven  meetings  during  the year  ended
December 31, 1999. Each of the directors  standing for re-election  attended all
of the  meetings in their  tenure,  except that Ms. de  Gastines  attended  five
meetings and Mr. Fruitman attended six meetings.

         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
1999.

         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
one meeting in 1999.

         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,  and on April 22, 1999,  approved
the  payment of $500 per  meeting  for each  outside  director  that serves on a
Committee of the Board.  The  Company's  1996 Stock Option Plan 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
beginning in 1996, the exercise price being the fair market value on the date of
the grant.

         On  April  22,  1999,  the  Board  granted  to  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,
and the Board  voted to grant to 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

         Set forth below is information concerning each executive officer of the
Company, based on information received from such persons. The Executive Officers
of the Company are as follows:

<TABLE>
<CAPTION>
                                                                                   OFFICER
         NAME         AGE     POSITION                                              SINCE
         ----         ---     --------                                              -----
<S>                   <C>    <C>                                                    <C>
Andrew P. Garvin      54     President, Chief Executive Officer and Director        1969

Fred S. Golden        54     Chief Financial Officer,
                             Vice President, Corporate Secretary and Treasurer      2000

Stephan B. Sigaud     43     Vice President - Client Services                       1998

Kenneth A. Ash        55     Vice President - International Strategic Research      1998

Nina Monteleone       50     Vice President - Human Resources                       2000
</TABLE>



         See information set forth under  "Nomination and Election of Directors"
concerning Mr. Garvin.

         Mr. Golden has been the Company's  Vice  President and Chief  Financial
Officer,  Corporate  Secretary and Treasurer since March 9, 2000. From July 1999
to March  2000,  Mr.  Golden  was Chief  Financial  Officer  of Elipze  LLC,  an
interactive  advertising and web production company. From 1968 through 1999, Mr.
Golden,  a certified  public  accountant,  practiced  management  consulting and
accounting,  including four years with Laventhol Horwath.  From 1982 to 1988, he
was Chief Financial Officer


                                        4

<PAGE>

at Confab Corporation,  a $350 million manufacturing operation, and from 1988 to
1993, he was Executive Vice President and Chief  Financial  Officer at Pilot Air
Freight Corp. Mr. Golden holds an accounting degree from Temple University.

         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.

         Miss  Monteleone  joined the Company in April 2000 as Vice President of
Human Resources. From March 1999 through September 1999, she served as the Human
Resource  Consultant  to Citi f/i, a start-up  Internet  division of  Citigroup.
Prior to that  assignment,  Miss  Monteleone  was an Assistant Vice President of
Human Resources for Alliance  Capital  Management  Corporation from June 1998 to
November 1998. From 1996 to 1998, she was the Managing  Director of HR Dynamics,
Inc. a boutique human resources consulting firm. Miss Monteleone began her human
resources  work at The  Rockefeller  Group in 1991 where her final  position was
that of Assistant Vice President of Human  Resources and left that  organization
in 1996. As her first career was in nursing,  she holds a BS from Hunter College
and a Certification as a Nurse  Practitioner  from the Albert Einstein School of
Medicine;  additionally,  she  holds  a  MSILR  from  Cornell  University-Baruch
College.







                                       5

<PAGE>


                BENEFICIAL OWNERSHIP OF THE COMPANY'S SECURITIES

         The  following  table  sets  forth,  as  of  March  31,  2000,  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 5% or more 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)                      989,039                 12.9%
625 Avenue of the Americas
New York, N.Y. 10011

Amalia S.A.                             3,075,085                 39.0%
70, rue des Rosiers
F-93585 Saint-Ouen, Cedex
FRANCE (3)

Brigitte de Gastines (4)                   32,500           Less than 1%

Howard S. Breslow (5)(6)                   46,320           Less than 1%

Frederick H. Fruitman (6)                  75,679                     1%

Jean-Louis Bodmer (4)                      25,000           Less than 1%

Eric Cachart (7)                           17,500           Less than 1%

Kenneth A. Ash (8)                        105,000                   1.4%

Peter M. Carley (9)                        56,000           Less than 1%

Stephan B. Sigaud (10)                     75,000                   1.0%

Furman Selz SBIC, L.P.                    727,500                   9.0%
230 Park Avenue
New York, NY 10169 (11)

All executive officers and directors    1,441,038                  17.9%
as a group (9 persons) (12)









                                       6

<PAGE>

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

(2)  Includes 215,000 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 22,500 shares issuable under outstanding options.

(5)  Includes  all of the  18,820  shares  of  Common  Stock  owned by record of
     Breslow & Walker, LLP, a law firm in which Mr. Breslow is a partner.

(6)  Includes 27,500 shares issuable under outstanding options.

(7)  Includes 15,000 shares issuable under outstanding warrants.

(8)  Includes 85,000 shares issuable under outstanding options.

(9)  Includes  54,000 shares  issuable  under  outstanding  options.  Employment
     terminated on March 24, 2000.

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

(11) Includes 633,055 shares issuable under outstanding warrants.

(12) Includes 565,000 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 (i) the Company's  Chief  Executive  Officer,  and (ii) each of the Company's
executive  officers who received salary and bonus payments in excess of $100,000
during the year ended  December  31,  1999  (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>    <C>
ANDREW P. GARVIN         1999       267,679           -            -                -              -           -      -
PRESIDENT, CHIEF         1998       264,171      50,000            -                -              -           -      -
EXECUTIVE OFFICER        1997       253,867      50,000            -                -              -           -      -
AND DIRECTOR

VICTOR L. CISARIO        1999       152,885      50,000            -                -              -           -      -
VICE PRESIDENT,          1998       118,333       8,500            -                -         60,000           -      -
CHIEF FINANCIAL          1997       109,144       7,660            -                -          5,000           -      -
OFFICER, SECRETARY,
TREASURER (2)

STEPHAN B. SIGAUD        1999       175,000      18,611            -                -              -           -      -
VICE PRESIDENT-          1998       133,958         200            -                -         50,000           -      -
CLIENT SERVICES          1997       114,227      39,160            -                -              -           -      -

KENNETH A. ASH           1999       150,000      20,000            -                -              -           -      -
VICE PRESIDENT-          1998       143,750      83,647            -                -         60,000           -      -
INTERNATIONAL STRATEGIC  1997       125,000      50,000            -                -              -           -      -
RESEARCH
PETER CARLEY             1999        99,719      10,600            -                -              -           -      -
VICE PRESIDENT-          1998             -           -            -                -         55,000           -      -
HUMAN RESOURCES (3)      1997             -           -            -                -              -           -      -

</TABLE>


-------------------
(1)    Options to acquire Common Stock.
(2)    Employment terminated on December 31, 1999.
(3)    Employment terminated on March 24, 2000.


                                       8

<PAGE>


                            OPTION GRANTS DURING 1999

         No stock options were granted to the Named  Executive  Officers  during
1999.

                          OPTION EXERCISES DURING 1999
                           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, 1999 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                          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                -             -            99,000           170,000            -               -


VICTOR L. CISARIO (2)         14,000        10,500         13,000            45,000         4,680.00        52,382.50


STEPHAN B. SIGAUD               -             -            14,000            36,000        17,920.00        46,080.00


KENNETH A. ASH                  -             -            18,000            42,000        21,321.25        51,181.88


PETER CARLEY (3)              1,000         1,219          15,000            39,000        18,731.25        48,513.75
</TABLE>



--------------------
(1)   The  closing  sale  price of the  Common  Stock as  reported  by NASDAQ on
      December 31, 1999 was $2.03. Value is calculated on the difference between
      the option exercise price of in-the-money  options and $2.03 multiplied by
      the number of shares of Common Stock underlying the option.
(2)   Employment terminated on December 31, 1999.
(3)   Employment terminated on March 24, 2000.


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

                        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


                                       9

<PAGE>


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.

         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.



                                       10


<PAGE>


         In April  1999,  severance  agreements  were  entered  into with Mssrs.
Sigaud and Ash 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 discontinuation of duties, 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.

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         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.   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.

          BOARD COMPENSATION COMMITTEE REPORT 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.

         The Compensation  Committee maintains 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 by the Compensation  Committee 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").

COMPENSATION COMMITTEE
----------------------

Andrew P. Garvin           Jean-Louis Bodmer
Howard S. Breslow          Frederick H. Fruitman




                                       11

<PAGE>

         PROPOSAL TO APPROVE AN AMENDMENT TO THE 1996 STOCK OPTION PLAN

         Submitted for approval by shareholders is an amendment to the Company's
1996  Stock  Option  Plan  ("the  Plan"),  which  was  approved  by the Board of
Directors  on March 9, 2000,  to increase  the number of shares of Common  Stock
issuable thereunder from 1,150,000 to 1,650,000.

         As of March 31,  2000  options to purchase  1,051,100  shares have been
issued and are  outstanding.  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 profitability of the Company, and affording the Company a
means of attracting to its services persons of outstanding quality.

         A summary of the Plan as proposed to be amended is set forth below. The
summary  does not purport to be complete and is qualified in its entirety by the
text of the Plan as proposed to be amended.

                        SUMMARY OF THE PLAN TO BE AMENDED

         The Plan  authorizes  the granting of options to  employees,  including
officers,  and  directors of the Company  (aggregating  207 persons at March 31,
2000).  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,


                                       12

<PAGE>


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.

         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  states  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.

                         FEDERAL INCOME TAX CONSEQUENCES

         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 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.


                                       13

<PAGE>

         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.

                          MARKET PRICE OF COMMON STOCK

         On March 31, 2000, the last sale price of the Common Stock was $2.625.

                                  OPTION GRANTS

         For each of the Named  Executive  Officers  and the  various  indicated
groups,  the table below shows (I) the number of shares of Common Stock  granted
and  outstanding at March 31, 2000 subject to options granted under the Plan and
(II) the weighted average exercise price payable per share under such options:

<TABLE>
<CAPTION>
                                                                            WEIGHTED AVERAGE
                                                           NUMBER OF        EXERCISE PRICE OF
NAME AND PRINCIPAL POSITION                              OPTION SHARES       GRANTED OPTIONS
-------------------------                                ------------        --------------
<S>                                                       <C>                     <C>
Andrew P. Garvin
  President and Chief Executive Officer                    215,000                $2.44
Fred S. Golden
   Chief Financial Officer and Vice President               75,000                $3.69
Stephan B. Sigaud
  Vice President - Client Services                          75,000                $1.73
Kenneth A. Ash
  Vice President - International Strategic Research         85,000                $1.66
Nina Monteleone
  Vice President - Human Resources                               -                -
All current executive officers as a group (5 persons)      450,000                $2.35
All current directors (other than executive officers)
  as a group (5 persons)                                   115,000                $2.36
All employees, who are not executive officers,
  as a group (117 persons)                                 486,100                $1.63
</TABLE>

         THE BOARD OF DIRECTORS RECOMMENDS THE STOCKHOLDERS VOTE FOR APPROVAL OF
THE PROPOSED AMENDMENT TO THE 1996 STOCK OPTION PLAN.


                                       14

<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, 1999,  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 30, 1994,  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

            [Table below represents line chart in its printed piece]

                              CRSP NASDAW
                          Stock Market Index           Peer Group
 Find/SVP, Inc (2)       (US Companies) (2) (3)       Index (1) (2)
------------------       ----------------------       --------------
       100                      100                      100
       96.97                    141.335                  141.389
       87.879                   173.898                  183.022
       36.364                   213.067                  205.518
       36.364                   300.431                  199.864
       98.485                   555.988                  248.732


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.

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



                                       15


<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, 1999 to SVP International were approximately $240,000.

         Howard S. Breslow, a director of the Company,  is a member of Breslow &
Walker, LLP, general counsel to the Company.  During 1999, Breslow & Walker, LLP
received legal fees of $50,535.

                CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
                       ACCOUNTING AND FINANCIAL DISCLOSURE

         On April 22, 1999, the Company  dismissed  KMPG LLP as its  independent
auditors.  The decision to change independent auditors was approved by the Board
of Directors upon the recommendation of the Audit Committee.

         During the two most recent  fiscal  years and through  April 22,  1999,
there had been no disagreements with KMPG on any matter of accounting principles
or practices,  financial statement  disclosure or auditing scope or procedure or
any reportable events.

         On May 4, 1999,  the Company  engaged  Deloitte & Touche LLP as its new
certifying  auditors.  Management has not  previously  consulted with D&T on any
accounting, auditing or financial reporting matters.

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The Board of Directors has selected the  accounting  firm of Deloitte &
Touche LLP to serve as independent auditors of the Company to perform the annual
audit for year ending  December 31, 2000 and proposes the  ratification  of such
decision.  Deloitte & Touche LLP served as the independent auditors for the year
ended December 31,1999. 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  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 DELOITTE & TOUCHE LLP AS  INDEPENDENT  AUDITORS FOR THE COMPANY FOR
THE YEAR ENDING DECEMBER 31, 2000.


             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


                                       16

<PAGE>


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,  1999,   all  filing
requirements applicable to Reporting Persons were complied with.

                              SHAREHOLDERS PROPOSAL

         Shareholder  proposals for action at the Company's  2001 Annual Meeting
of  Shareholders  must be  submitted  in  writing  to the  Company no later than
January 19, 2001 in order that they may be considered for inclusion in the proxy
statement and form of proxy relating to that meeting. Shareholders who intend to
present a proposal at the Company's 2001 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 10, 2001. 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, 1999,  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 Annual
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/ Fred S. Golden, Secretary
                                      -----------------------------
                                      Fred S. Golden, Secretary
New York, New York
June 1, 2000

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.



                                       17

<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 June
   1, 2000 of FIND/SVP,  Inc., hereby  constitutes and appoints Andrew P. Garvin
   and Fred S. Golden, 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  26,  2000  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 10, 2000 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.

<TABLE>
<CAPTION>
<S>   <C>                                                                      <C>
   1. ELECTION OF DIRECTORS
   [] FOR all nominees listed below (except as written in on the line below)   []  WITHHOLD AUTHORITY
         Andrew P. Garvin, Brigitte de Gastines, Howard S. Breslow,              [] For ALL Nominees
         Frederick H. Fruitman, Jean-Louis Bodmer, Eric Cachart.                 [] For the individual(s) listed below
                                                                                    (Instruction: To withhold authority to
                                                                                    vote for any individual nominee, please
                                                                                    write in name on line below)

---------------------------------------------------------------------------------------------------------------------------
</TABLE>
   [] ABSTAIN

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



<PAGE>




   3. PROPOSAL TO RATIFY THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS INDEPENDENT
      AUDITORS FOR THE YEAR ENDING DECEMBER 31, 2000.
      [] FOR            [] AGAINST         [] ABSTAIN

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




                                        ----------------------------------, 2000
                                         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