PHOTON TECHNOLOGY INTERNATIONAL INC
DEF 14A, 1999-11-12
OPTICAL INSTRUMENTS & LENSES
Previous: IFS INTERNATIONAL INC/DE, DEF 14A, 1999-11-12
Next: PHOTON TECHNOLOGY INTERNATIONAL INC, 10QSB, 1999-11-12



                      PHOTON TECHNOLOGY INTERNATIONAL, INC.
                  NOTICE OF 1999 ANNUAL MEETING OF SHAREHOLDERS
                          To Be Held December 10, 1999

TO THE SHAREHOLDERS OF PHOTON TECHNOLOGY INTERNATIONAL, INC.:

Notice is  hereby  given  that the  Annual  Meeting  of  Shareholders  of PHOTON
TECHNOLOGY  INTERNATIONAL,  INC.  (the  "Company")  will be held at the Marriott
Residence  Inn,  State Room,  4225 Route 1,  Princeton,  New Jersey,  on Friday,
December  10, 1999 at 9:00 A.M.,  at which time the  following  matters  will be
considered and voted upon:

     1.   The election of three  members to the Board of  Directors  for a three
          year term.

     2.   Such other  business as may properly come before the Annual Meeting or
          any adjournment thereof.

Only  shareholders  of record on  November  5, 1999 will be  entitled to receive
notice of and to vote at the Annual Meeting of  Shareholders  or any adjournment
thereof. A list of the shareholders  entitled to vote at the Annual Meeting will
be available for shareholder review during the Annual Meeting.

All shareholders are urged to attend the meeting in person or by proxy.

Whether or not you expect to attend the Annual Meeting in person,  you are urged
to mark, sign, date and return the enclosed proxy card in the envelope  provided
for that purpose at your earliest  convenience.  The proxy is revocable and will
not affect your right to vote in person in the event you attend the meeting.

                                             By Order of the Board of Directors,


                                             Ronald J. Kovach,
                                             Secretary

November 9, 1999
<PAGE>
                      PHOTON TECHNOLOGY INTERNATIONAL, INC.
                            Princeton Corporate Plaza
                           1 Deer Park Drive, Suite F
                       Monmouth Junction, New Jersey 08852



                                 PROXY STATEMENT



                 INFORMATION CONCERNING SOLICITATION AND VOTING


Solicitation of Proxies

The  enclosed  proxy  ("Proxy")  is  solicited  by and on behalf of the Board of
Directors (the "Board") of Photon Technology International,  Inc. (the "Company"
or " Photon") whose principal executive office is located at Princeton Corporate
Plaza, 1 Deer Park Drive, Suite F, Monmouth Junction,  New Jersey 08852, for use
in connection with the Annual Meeting of Shareholders to be held at 9:00 A.M. on
December  10, 1999 at the  Marriott  Residence  Inn,  State Room,  4225 Route 1,
Princeton, New Jersey, and at any adjournment thereof.

The matters to be considered  and acted upon at the Annual  Meeting are referred
to in the preceding  Notice and are more fully discussed  below.  Whether or not
you plan to attend the Annual  Meeting in person,  please mark,  date,  sign and
return the  enclosed  Proxy as  promptly  as  possible  in the  postage  prepaid
envelope to ensure that your  shares  will be voted at the Annual  Meeting.  All
shares  represented  by  Proxies,  which are  returned  properly  signed and not
subsequently revoked, will be voted at the Annual Meeting in accordance with the
instructions specified therein or, if no instruction is indicated, will be voted
in favor of the proposals set forth in the Notice  attached  hereto.  This Proxy
Statement  and the  accompanying  Proxy are being mailed to  shareholders  on or
about November 15, 1999. The Bylaws of the Company require that the holders of a
majority of the total number of shares entitled to vote be represented in person
or by proxy in order for the business of the meeting to be transacted.

The  Company  will  bear  the  entire  cost  of   solicitation,   including  the
preparation,  assembly,  printing and mailing of this Proxy Statement, the Proxy
and any additional  soliciting  materials  furnished to shareholders.  Copies of
solicitation  materials will be furnished to brokerage  houses,  fiduciaries and
custodians  holding shares in their names that are beneficially  owned by others
so that they may forward the solicitation material to such beneficial owners. In
addition,  the Company may reimburse  such persons for their costs in forwarding
the solicitation  materials to such beneficial owners. The original solicitation
of proxies by mail may be supplemented by solicitation by telephone, telegram or
other means by  directors,  officers,  employees  or agents of the  Company.  No
compensation will be paid to these individuals for any such services.  Except as
described  above, the Company does not presently intend to solicit Proxies other
than by mail.
<PAGE>
Record Date, Voting and Share Ownership

Holders of record of common  stock at the close of  business on November 5, 1999
(the "Record Date") are entitled to notice of and to vote at the Annual Meeting.
As of the close of business on November 5, 1999,  there were 1,292,477 shares of
the Company's  common stock ("Common  Stock")  outstanding  and entitled to vote
held by 146 shareholders of record.

Each  holder of Common  Stock is  entitled to one vote for each share held as of
the Record  Date.  With  regard to the  election  of  directors,  New Jersey law
provides  that each  shareholder  may  cumulate  votes and give one  candidate a
number of votes equal to the number of directors to be elected multiplied by the
number of votes to which his or her shares are entitled,  or if the  Certificate
of Incorporation of the Company so provides,  distribute his or her votes on the
same principle  among as many candidates as he or she deems fit. The Certificate
of  Incorporation  of Photon  provides for  cumulative  voting.  The  candidates
receiving the highest number of affirmative votes of shares entitled to be voted
for them up to the number of  directors  to be elected by such  shares  shall be
elected;  votes against the director and abstentions shall have no legal effect.
The other matters submitted for shareholder approval at this Annual Meeting will
be decided by the affirmative  vote of a majority of shares present in person or
represented by proxy and entitled to vote on each such matter.  Abstentions with
respect to any such other matters are treated as shares  present or  represented
and  entitled  to vote on that  matter and thus have the same effect as negative
votes.  If shares are not voted with  respect to any matter by the broker who is
the  record  holder  of  the  shares,  or if  shares  are  not  voted  in  other
circumstances  in which proxy  authority is defective or has been  withheld with
respect to any matter,  these  non-voted  shares are not deemed to be present or
represented and entitled to vote for purposes of determining whether shareholder
approval of that matter has been obtained.

Under the  Company's  Bylaws and the New Jersey  Business  Corporation  Act, the
presence at the Annual Meeting,  in person or by proxy, of the holders of shares
of Common  Stock  entitled to cast a majority of the votes at the meeting  shall
constitute a quorum. All valid Proxies will be counted towards the presence of a
quorum,  notwithstanding directions thereon to withhold votes. In the absence of
a quorum at the Annual Meeting, either in person or by proxy, the Meeting may be
adjourned from time to time without notice other than announcement at the Annual
Meeting until a quorum shall be formed.

Revocation of Proxy

Any  shareholder  giving a Proxy pursuant to this  solicitation  may revoke such
Proxy by giving  written  notice of  revocation  to the Secretary of the Company
prior to the vote of such Proxy by filing  another  Proxy with the  Secretary at
any time prior to its exercise or by attending the Annual  Meeting and voting in
person.
<PAGE>
                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

The Bylaws of the Company  provide  for a Board with a minimum of six  directors
and a maximum of nine  directors.  The number of directors as of the date of the
Annual  Meeting is fixed at six.  The Board of  Directors  is divided into three
classes  and there are  currently  six  directors  on the  Board.  The Board has
selected the three Class III directors, Franklin J. Iris, Robert E. Curry and M.
Grant Brown,  for  nomination at the 1999 Annual  Meeting for a term expiring in
2002. The one Class I director,  James F. Mrazek, was elected at the 1997 Annual
Meeting for a term which will expire in 2000. The two Class II directors, Ronald
J. Kovach and Charles G.  Marianik,  were elected at the 1998 Annual Meeting for
terms which will expire in 2001.

Each person nominated for election has agreed to serve if elected and management
has no reason to believe that any nominee will be unavailable  to serve.  Unless
otherwise  instructed,  the Proxy holders will vote the Proxies received by them
IN FAVOR OF the nominees named above. If any nominee listed above should decline
or be unable to  serve,  the  Proxies  will be voted  for a  substitute  nominee
designated by the Board.  As of the date of this Proxy  Statement,  the Board is
not aware of any nominee  who is unable or will  decline to serve as a director.
Each nominee is currently a member of the Board.

Set  forth  below  are the names and ages of the  nominees  and  directors,  the
principal  occupation  of each  nominee and director at present and for the last
five years, certain directorships held by each and the year in which each became
a director of the Company.

              CLASS III - TO BE ELECTED AT THE 1999 ANNUAL MEETING

                           FOR A TERM EXPIRING IN 2002

Franklin J. Iris, 69. Mr. Iris became a member of the Board of Directors in 1987
and has been the President of Iris and Associates  since 1986. His firm provides
investment consulting services for venture capital and emerging growth companies
in the medical  industry.  He was a group  president of the clinical  laboratory
business of Becton  Dickinson  and Company  from 1973 to 1985 and  Chairman  and
Chief Executive Officer of Enzamatics,  a medical diagnostics company, from 1994
to 1995.  Mr.  Iris  currently  serves  on the  board of  directors  of  several
privately  held health care  companies  and is  Chairman  and C.E.O.  of Cistron
Biotechnology,  Inc. He received his B.S.  degree from  Fairfield  University in
1953.

M. Grant Brown,  50. Mr. Brown was  appointed to the Board of Directors in 1995.
Mr. Brown was chosen by Covington Capital as their representative in fulfillment
of a condition of the financing  agreement between Covington Capital Corporation
and the Company that a member of the  Covington  Capital group must be nominated
by the current Board of Directors.  Mr. Brown is a founding partner of Covington
Capital Corporation,  a venture capital company,  since 1994, and Manager of the
C.I. Covington Fund, Inc. He was Vice-Chairman of Canadian  Corporation  Funding
LTC, a merchant  bank,  from 1984 to 1994.  Mr.  Brown  received an  Engineering
degree in 1971 and an M.B.A. degree in 1979 from McMaster University.

Robert E. Curry, Ph.D., 52. Dr. Curry was appointed to the Board of Directors in
April, 1996. Dr. Curry previously served on the Board from December 1991 to July
1992, but resigned due to conflicting professional obligations at that time. Dr.
Curry has been a General Partner of the Sprout Group, a venture capital company,
since 1991 and is responsible for M.L.  Technology  Venture,  L.P. ("MLTV"),  an
investor in the Company. Dr. Curry was President of Merrill Lynch R&D Management
Inc. and  President of Merrill  Lynch Venture  Capital,  Inc., a predecessor  to
MLTV, from 1990 to 1991. Dr. Curry also serves on the boards of AutoCyte,  Inc.,
Adeza Corp.,  Instrumentation Metrics, Inc., Myrotech,  Corp., Prometheus,  Inc.
and Uresurge,  Inc. He received a B.S. degree from the University of Illinois in
1968  and a  Masters  degree  in 1972 and a Ph.D.  degree  in 1974  from  Purdue
University.


                         DIRECTORS CONTINUING IN OFFICE

                     CLASS I - PRESENT TERM EXPIRING IN 2000

James F.  Mrazek,  58. Mr.  Mrazek  became a member of the Board of Directors in
1986. He presently holds the position of President and managing  General Partner
for the Four Corners  Venture Fund.  From 1990,  Mr. Mrazek was the President of
Carnegie Venture Resources,  a consulting and venture capital firm.  Previously,
he was Chairman and a founding  General Partner of the Edison Venture Fund after
holding senior executive positions with Johnson & Johnson.  Mr. Mrazek serves on
the board of directors of  Sepracor,  Inc. and XyloMed,  Inc. He received a B.A.
degree from St.  Lawrence  University in 1962 and an M.B.A.  degree from Cornell
University in 1964.


                    CLASS II - PRESENT TERM EXPIRING IN 2001

Charles G.  Marianik,  53. Mr.  Marianik  has acted as Chairman of the Board and
Chief Executive Officer of the Company since the Company was formed in 1983. Mr.
Marianik held the office of President from November 1983 until December 1991 and
was re-elected President in December of 1992. He received a B.Sc. in 1971 and an
M.B.A. in 1976 from the University of Western Ontario.

Ronald J. Kovach, 58. Mr. Kovach served as Senior  Vice-President of the Company
since  joining  the  Company  in  1985  until  1993.  He was  elected  Executive
Vice-President  in 1993.  Mr.  Kovach has been the Secretary and a member of the
Board  of the  Company  since  1988.  He  received  his  degree  in  Engineering
Technology from the Western Ontario Institute of Technology in 1966.

    The Board of Directors recommends a vote IN FAVOR OF the above nominees.
<PAGE>
Board Meetings and Committees of the Board of Directors

The Board held four (4) meetings during the fiscal year ended June 30, 1999. All
directors attended at least 75% of the aggregate number of meetings of the Board
and of the committees on which such directors  serve. The Board of Directors has
appointed an Audit Committee and a Compensation Committee.  The Company does not
have a Nominating Committee of its Board of Directors.

The Audit Committee of the Board held one meeting for fiscal year 1999 to review
and discuss the annual audit and general financial and internal control matters.
For the fiscal year 1999, the Audit  Committee  consisted of Mr. Iris,  Chairman
and Mr.  Brown.  Mr. Brown was absent from the Audit  Committee  meeting held on
September 22, 1999 and Mr. Mrazek attended in his stead.

The Compensation Committee of the Board held one meeting during fiscal year 1999
to  discuss  general  compensation   matters.   During  fiscal  year  1999,  the
Compensation Committee consisted of Mr. Mrazek, Chairman and Dr. Curry.

Director Remuneration

Directors have not been paid a fee for serving on the Board or any committees of
the Board with the exception of Mr. Brown who receives a per meeting fee of $750
(Canadian  Dollars) as part of the financing  agreement with  Covington  Capital
Corporation. Directors are reimbursed for expenses related to attending Board or
committee  meetings  and  annually are granted  non-qualified  stock  options to
purchase the Company's  Common Stock under the automatic option grant program of
the Company's  Stock Option Plan,  as amended (the  "Plan").  In the fiscal year
ended June 30,  1999,  the  Company  paid an  aggregate  of $8,862 for  director
traveling expenses.  In addition,  each non-employee  director re-elected to the
Board at the 1998 Annual  Shareholders  Meeting  received at that time an option
grant to purchase  3,333  shares of Common Stock at an option price of $1.13 per
share  under the  Automatic  Option  Grant  Program in effect  for  non-employee
directors  under the Company's Stock Option Plan. Each option has a maximum term
of ten (10) years measured from the grant date,  subject to earlier  termination
following the optionee's cessation of Board service.  Each option is immediately
exercisable for all of the option shares;  however,  any shares  purchased under
the option will be subject to repurchase by the Company,  at the option exercise
price paid per share,  upon the  optionee's  cessation of Board service prior to
vesting in those  shares.  The  shares  subject to each grant will vest in three
successive equal annual installments upon the optionee's completion of each year
of Board  service  over the three  year  period  measured  from the grant  date.
However, the option shares will immediately vest in full upon certain changes in
control or ownership of the Company or upon the  optionee's  death or disability
while serving as a Board member.


                             EXECUTIVE COMPENSATION

The following table sets forth,  for fiscal years ending June 30, 1999, 1998 and
1997,  certain  information  regarding the compensation  earned by the Company's
Chief  Executive  Officer  and each of the  Company's  most  highly  compensated
executive  officers whose aggregate annual salary and bonus for fiscal year 1999
exceeded  $100,000  (the "Named  Executive  Officers")  with respect to services
rendered  by such  persons to the Company and its  subsidiaries.  The  following
table also  includes  individuals  who have  resigned or  terminated  employment
during the fiscal year 1999 who would otherwise have been included in such table
on the basis of salary and bonus for the fiscal year:

<PAGE>

<TABLE>
<CAPTION>
                                                      SUMMARY COMPENSATION TABLE
                                                                                Long Term Compensation
                                       Annual Compensation                             Awards
                                ---------------------------------------------   ----------------------

NAME AND                                                     Other             Securities
PRINCIPAL                       Fiscal                       Annual            Underlying    All Other
POSITION                        Year          Salary($)      Compensation(1)   Options       Compensation(2)
- --------                        ----          ---------      ---------------   -------       ---------------
<S>                             <C>           <C>            <C>                 <C>            <C>
Charles G. Marianik             1999          $160,000       $33,608             28,333         $37,921
Chairman, Chief                 1998          $196,927       $32,907                ---         $37,389
Executive Officer               1997          $185,536       $28,666             24,000         $35,983
and President

Ronald J. Kovach                1999          $115,000       $14,802              7,500         $ 6,399
Executive Vice                  1998          $128,593       $18,445                ---         $ 6,202
President-Technology            1997          $105,863       $ 6,016             12,000         $ 5,819

Howard D. Zumbrun (3)           1999           $50,000       $ 7,419                ---             ---
Vice President and              1998           $88,378       $10,526              7,000             ---
Chief Financial Officer

William D. Looney (3)           1997          $ 58,665       $ 3,128               ----         $ 3,369
Vice President,
Controller and
Treasurer
</TABLE>
        -------------------

(1)  These amounts reflect  personal  benefits  received by each Named Executive
     Officer  during the 1999  fiscal  year.  These  personal  benefits  include
     payments made on behalf of those  individuals for (a) disability  insurance
     premiums,  which include $1,729 for Mr. Marianik and $1,292 for Mr. Kovach;
     (b) medical expenses not otherwise covered by the group plan, which include
     $1,243 for Mr. Zumbrun;  (c) auto allowance,  which includes $4,504 for Mr.
     Marianik,  $7,200 for Mr.  Kovach and $3,600 for Mr.  Zumbrun,  and (d) all
     income taxes attributed to insurance and personal  benefits and paid by the
     Company as a result of their  receipt  of these  personal  benefits,  which
     include  approximately  $27,374 for Mr. Marianik,  approximately $6,310 for
     Mr. Kovach and approximately $2,576 for Mr. Zumbrun.

(2)  These amounts reflect  supplemental  term life insurance  premiums for each
     Named  Executive  Officer which includes for the 1999 fiscal year a premium
     of $5,135 for Mr.  Marianik and $1,737 for Mr.  Kovach.  For Mr.  Marianik,
     these  amounts  also  include the  premiums of $32,786 for each fiscal year
     paid on a  permanent-whole  life insurance  policy.  For Mr. Kovach,  these
     amounts also include a premium of $4,662 for a permanent-whole life policy.

(3)  Mr.  William D. Looney passed away in January  1997.  Mr. Howard D. Zumbrun
     became Vice President and Chief Financial Officer on September 15, 1997.

(4)  Mr. Zumbrun  resigned as Vice President and Chief  Financial  Officer as of
     December 31, 1998.
<PAGE>
OPTION GRANTS IN LAST FISCAL YEAR

The following table contains information concerning the stock option grants made
to each of the Named Executive Officers for the fiscal year ended June 30, 1999.
No stock appreciation rights were granted to these individuals during such year.
<TABLE>
<CAPTION>
                                               Individual Grants(1)

                                    Number of
                                   Securities
                                   Underlying            % of Total
                                     Options           Options Granted       Exercise
                                     Granted           to Employees in         Price      Expiration
       Name                              (#) (1)         Fiscal Year       ($/Sh)(2)         Date
       ----                     ----------------       --------------      ----------      -------
<S>                                   <C>                       <C>            <C>        <C>
 Charles G. Marianik                  28,333                    80%            $0.94      6/30/04
 Ronald J. Kovach                      7,500                    20%            $0.85      6/30/09
</TABLE>
 -------------------

(1)  All options granted to Named Executive Officers are incentive stock options
     under the federal tax laws and were granted on June 30,  1999.  Pursuant to
     the option agreement  evidencing these options,  the options were to become
     exercisable in three (3)  successive  equal annual  installments,  with the
     first such installment to vest at the grant date.

(2)  The exercise price may be paid in cash or in shares of the Company's Common
     Stock.  Alternatively,  the option may be exercised through a same-day sale
     program with no cash outlay required of the optionee.

                          FISCAL YEAR END OPTION VALUES

The  following  table sets forth  information  regarding the number and value of
unexercised  options held by each of the Named Executive Officers as of June 30,
1999. None of the Named Executive  Officers exercised any stock options in 1999.
No stock appreciation rights were exercised during such year or were outstanding
at the end of that year.
<TABLE>
<CAPTION>
                                                                                                 Value of Exercisable/
                                        Number of Securities                                     Unexercisable In-the-
                                        Underlying Unexercised                                   Money Options
                                        Options at June 30, 1999                                 at June 30, 1999 (1)
                                        ------------------------                                 --------------------
<S>                                <C>                           <C>                      <C>                       <C>
                                Exercisable                   Unexercisable             Exercisable               Unexercisable
                                -----------                   -------------             -----------               -------------
Charles G. Marianik                55,302                        18,889                   $-0-                      $-0-
Ronald J. Kovach                   36,951                        5,000                    $-0-                      $-0-
- -------------------
</TABLE>

(1)  Equal to the fair  market  value of  securities  underlying  the  option at
     fiscal  year end ($0.44 per share)  minus the  exercise  price  payable for
     those  securities.
<PAGE>
Employment   Agreements,   Termination  of  Employment   and   Change-In-Control
Agreements

On July 6, 1999, the employment  agreement  between the Company and Mr. Marianik
was  automatically  extended for two years in  accordance  with the terms of the
contract.  This employment  agreement  entitled Mr. Marianik to a base salary of
$210,000 in 1999.  Under such  agreement,  Mr. Marianik is to be employed by the
Company in an  executive  capacity  as Chairman  of the Board,  Chief  Executive
Officer and President,  or in a position  substantially  similar thereto. In the
case of (i) a  change  in  control,  sale or  merger  of the  Company,  (ii) the
termination of his employment  without cause,  or (iii) a substantial  change in
his  position  with the  Company,  Mr.  Marianik  will be  entitled to receive a
minimum of two years of salary continuation  (including bonuses),  as well as to
retain certain employee benefits,  including an automobile  allowance and a life
insurance policy, paid in full by the Company.

On July 6, 1999, the employment agreement between the Company and Mr. Kovach was
automatically  extended  for two  years  in  accordance  with  the  terms of the
contract.  This  employment  agreement  entitled Mr.  Kovach to a base salary of
$135,000  in 1999.  Under such  agreement,  Mr.  Kovach is to be employed by the
Company in an executive  capacity as Executive Vice President,  or in a position
substantially  similar thereto. In the case of (i) a change in control,  sale or
merger of the Company,  (ii) the termination of his employment without cause, or
(iii) a substantial change in his position with the Company,  Mr. Kovach will be
entitled  to  receive a minimum of two years of salary  continuation  (including
bonuses),  as  well  as  to  retain  certain  employee  benefits,  including  an
automobile allowance and a life insurance policy, paid in full by the Company.

Pursuant to the express  provisions  of the Stock Option Plan,  the  outstanding
options  under the Plan held by the Chief  Executive  Officer and the  Company's
other Named  Executive  Officer will  immediately  accelerate in full and become
exercisable  for all of the  shares at the time  subject  to that  option in the
event the Company is acquired by merger, consolidation or asset sale, unless the
option is to be assumed by the successor  corporation or otherwise replaced with
a comparable option to purchase the shares of such successor corporation.

Pursuant to the terms of the option agreements the outstanding options will also
accelerate and become immediately  exercisable for all of the shares at the time
subject to those options, should there occur certain changes in the ownership of
more than twenty percent (20%) of the Company's outstanding voting securities or
in the event there is a change in the majority of the Board  members as a result
of any tender for the Company's  outstanding voting securities,  merger or other
business  combination,  or proxy contest for the election of Board  members.  On
December 8, 1995,  MLTV purchased  333,333 shares of the Company's  common stock
resulting in a change in ownership of more than 20% of the Company's outstanding
securities  and  the  acceleration  of  the   exercisability  all  of  the  then
outstanding options.

Compensation Committee Interlocks and Insider Participation

The  Compensation  Committee of the Company's Board of Directors is comprised of
James Mrazek,  Chairman,  and Dr. Robert Curry. Neither of these individuals was
at any time  during  the 1999  fiscal  year or at any other  time an  officer or
employee of the Company.

No Named  Executive  Officer of the Company  served on the Board of Directors or
Compensation  Committee  of any entity that has one or more  executive  officers
serving  as a  member  of the  Company's  Board  of  Directors  or  Compensation
Committee.
<PAGE>
                        REPORT OF COMPENSATION COMMITTEE

Decisions on  compensation  matters  relating to the Company's  Chief  Executive
Officer,  Charles G. Marianik,  and the Company's other Named Executive  Officer
are generally made by the Compensation  Committee of the Board. The Compensation
Committee  currently  consists of Mr. Mrazek and Dr. Curry, two of the Company's
non-employee   directors.   The  Compensation   Committee  approves   employment
contracts, base compensation,  bonuses and other forms of incentive compensation
and  non-cash  compensation.  The  Compensation  Committee  also  has  exclusive
responsibility  for the  administration of the Company's Stock Option Plan under
which option grants are made to executive officers and other key employees.  The
Compensation  Committee has furnished the following  report on the  compensation
for the Named  Executive  Officers of the Company for the fiscal year ended June
30, 1999.

General Compensation  Policy. The Compensation  Committee's overall policy is to
offer  the  Company's  Named   Executive   Officers   competitive   compensation
opportunities based upon the officer's personal performance,  the performance of
the Company and the officer's  contributions to the Company's  performance.  The
Compensation  Committee  believes  that this  policy  will enable the Company to
attract  and  retain   qualified  key  executive   officers.   The  Compensation
Committee's  primary objective is to tie a substantial portion of each officer's
compensation  to  the  achievement  of  corporate  and  individual   performance
objectives.  Accordingly, each Named Executive Officer's compensation package is
generally comprised of three elements:  (i) base salary that reflects individual
performance  and is designed  primarily to be competitive  with salary levels in
the industry; (ii) annual variable performance awards tied to the achievement of
individual  and corporate  performance  goals  established  by the  Compensation
Committee;  and (iii)  stock-based  incentive  awards designed to strengthen the
mutuality of interests  between the Named  Executive  Officers and the Company's
shareholders.  Generally, as each officer's level of responsibility  increases a
greater  portion  of his or her  total  compensation  will be  tied  to  Company
performance and stock price appreciation rather than base salary.

Factors.  The  primary  factors in  establishing  the  components  of each Named
Executive Officer's compensation package for the 1999 fiscal year are summarized
below.  The  Compensation  Committee  may,  in its  discretion,  apply  entirely
different  factors,  such as different  measures of strategic  performance,  for
future fiscal years.

               o Base  Salary.  The base  salary for each  officer is set on the
basis of  personal  performance,  the  salary  levels in effect  for  comparable
positions with the Company's  principal  competitors and internal  comparability
considerations.  In addition, the Company reviews salary surveys for officers of
companies in comparable industries and geographic locations to the Company.

               There  were no annual  incentive  compensations  established  for
fiscal 2000, due to cash-flow considerations.

               o Stock-Based Incentive Compensation.  The Compensation Committee
approves  periodic  grants  of  stock  options  to each of the  Company's  Named
Executive Officers under the Plan. Generally, the size of each grant is set at a
level that the Compensation  Committee deems  appropriate to create a meaningful
opportunity  for stock ownership based upon the  individual's  current  position
<PAGE>
with  the  Company  and the base  salary  for that  position.  The  Compensation
Committee also takes into  consideration  comparable  awards made to officers in
similar  positions  in the  industry as  reflected  in  surveys,  as well as the
individual's  potential for future  responsibility and promotion,  the officer's
performance  in the most recent  fiscal year and the number of unvested  options
held by the officer at the time of the new grant.  The relative  weight given to
each of these  factors  varies  from  officer  to  officer  at the  Compensation
Committee's discretion.

               The option  grants are  designed  to align the  interests  of the
Named  Executive  Officer  with those of the  shareholders  and to provide  each
officer with a significant  incentive to manage the Company from the perspective
of an owner with an equity stake in the  business.  Each option grant allows the
officer to acquire  shares of the Common  Stock at a fixed  price per share (the
market  price on the  grant  date)  over  specified  periods  of time (up to ten
years). The options typically become exercisable over a three (3) year period.

               o  Other  Compensation.   Executive  compensation  also  includes
benefits  paid by the  Company  on behalf  of each  officer.  These  incremental
benefits exceed the standard  employee  benefits package and include  disability
insurance,  medical  expenses,  use of  automobiles,  permanent  whole  life and
supplemental  life insurance and income taxes  attributed to these paid benefits
included  in   compensation.   These  benefits  are  common  forms  of  non-cash
compensation and are included to enhance the overall compensation package.

               The Compensation  Committee will meet to discuss fiscal year 2000
compensation  at the December  1999 meeting of the Board of Directors  following
the Annual Meeting.

               The  compensation  paid  to the  President  and  Chief  Executive
Officer of the Company for the last fiscal year was based upon the  criteria set
forth above. Mr. Marianik's  employment  contract was automatically  renewed for
the 1999 fiscal year.

               o Compliance  with  Internal  Revenue Code Section  162(m).  As a
result of Section  162(m) of the Internal  Revenue Code,  which was enacted into
law in 1993,  the  Company  may not take a  federal  income  tax  deduction  for
compensation  paid to  certain  Named  Executive  Officers  to the  extent  such
compensation  exceeds  $1 million  per  officer  in any one  fiscal  year.  This
limitation  is in effect for each  fiscal year of the  Company  beginning  after
December  31, 1993 and  applies to all  compensation  paid to the covered  Named
Executive Officers which is not considered to be performance-based. Compensation
which does qualify as  performance-based  compensation will not have to be taken
into account for purposes of this  limitation.  At the 1994 Annual Meeting,  the
Company obtained  shareholder  approval for certain  amendments to the Company's
Stock  Option Plan which were  designed to assure that any  compensation  deemed
paid in connection  with the exercise of stock  options  granted under that plan
would qualify as performance-based compensation.

               The  cash  compensation  paid to the  Company's  Named  Executive
Officers  for the  fiscal  1999 year did not  exceed  the $1  million  limit per
officer,  nor is the  cash  compensation  to be  paid  to  the  Company's  Named
Executive  Officers  for the 1999  fiscal  period  expected to reach that level.
Because it is very  unlikely  that the cash  compensation  payable to any of the
Company's Named Executive  Officers in the foreseeable  future will approach the
$1 million limitation,  the Committee has decided not
<PAGE>
to take any action at this time to limit or  restructure  the  elements  of cash
compensation  payable to the Company's Named Executive  Officers.  The Committee
will reconsider  this decision  should the individual  compensation of any Named
Executive Officer ever approach the $1 million level.

The foregoing  report has been  submitted by the  undersigned in our capacity as
members of the Compensation Committee of the Company's Board of Directors.

                                                      Mr. James Mrazek, Chairman
                                                                Dr. Robert Curry
<PAGE>
                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

The following table sets forth as of September 1, 1999, information with respect
to (a) each  person  (including  any  "group"  as that  term is used in  section
13(d)(3) of the Securities  Exchange Act of 1934) who is known to the Company to
be the beneficial owner of more than five percent (5%) of the outstanding Common
Stock of the Company and (b) the number and  percentage of the Company's  Common
Stock owned by (i) each of the directors and the executive officers named on the
Summary  Compensation  Table above and (ii) all directors and executive officers
of  the  Company  as a  group.  The  Company  believes  that,  unless  otherwise
indicated,  each of the  shareholders  has sole voting and investment power with
respect to the shares beneficially owned.
<TABLE>
<CAPTION>
Name of                                  Number of      Percent of Class
Beneficial Owner(1)                    Shares Owned      Outstanding (9)
- -------------------                    ------------      ---------------
<S>                                      <C>             <C>
M.L. Technology Ventures, L.P. (6)
3000 Sand Hill Road
Building 3, Suite 170
Menlo Park, CA 94025                     396,825         24.2%

Charles G. Marianik (2)
Princeton Corporate Plaza
1 Deer Park Drive, Suite F
Monmouth Junction, NJ 08852              337,541         20.4%

Covington Capital Corporation (7)
1 First Canadian Place
100 King Street West
Suite 2620, P.O. Box 165
Toronto, Ontario M5X 1C9                 266,333         16.1%

Edison Venture Fund, L.P.
Princeton Pike Corporation Center
997 Lenox Drive #3
Lawrenceville, NJ 08648                  112,333          6.8%

Michael Winderbaum
120 N. LaSalle, Ste. 2900
Chicago, IL   60602                      111,285          6.7%

Ronald J. Kovach (3)                      67,048          4.1%

Franklin J. Iris (4)                      30,681          1.9%

James F. Mrazek (5)                       25,333          1.5%

All Directors and Executive
Officers as a Group (5 persons) (6)    1,123,761         68.1%
</TABLE>
(1)  For  purposes of this table,  a  beneficial  owner is one who,  directly or
     indirectly,  has or shares  with others (a) the power to vote or direct the
     voting of the Common  Stock or (b)  investment  power  with  respect to the
     common stock which includes the power to dispose or direct the  disposition
     of the common stock

(2)  Includes 55,302 shares which may be acquired within sixty days of September
     1, 1999 pursuant to the exercise of stock options.

(3)  Includes 39,451 shares which may be acquired within sixty days of September
     1, 1999 pursuant to the exercise of stock options.

(4)  Includes 24,332 shares which may be acquired within sixty days of September
     1, 1999 pursuant to the exercise of stock options.

(5)  Includes 21,666 shares which may be acquired within sixty days of September
     1, 1999 pursuant to the exercise of stock options.

(6)  ML Technology Ventures,  LP is represented on the Board of Directors by Dr.
     Robert Curry. These shares were therefore included as part of the Directors
     and Executive Officers Group.

(7)  Includes  266,333  shares  which  may be  acquired  within  sixty  days  of
     September  1, 1999  pursuant to the  exercise of stock  options.  Covington
     Capital  Corporation  is represented on the Board of Directors by Mr. Grant
     Brown.  These shares were  therefore  included as part of the Directors and
     Executive Officers Group.

(8)  In calculation of percentages, there were 1,173,929 outstanding shares plus
     477,415  options that could be exercised  within sixty days of September 1,
     1999.  On this basis,  for purposes of  calculations,  the number of shares
     used is 1,651,344.

There are no arrangements  known to the Company the operation of which may, at a
subsequent date, result in a change in control of the Company.


Certain Relationships and Related Transactions

As part of the Covington  Agreement,  Mr. Grant Brown was appointed to the Board
of Directors of the Company on December 8, 1995.

On April 4, 1996,  Dr. Robert Curry,  a General  Partner of the Sprout Group and
President of MLTV, was appointed to the Board of Directors of the Company.

On  December  8, 1995,  ML  Technology  Ventures,  L.P.  and  Charles  Marianik,
President of the Company, entered into a voting agreement providing that neither
party  shall vote any of its shares in favor of a sale of the  Company or merger
or consolidation without first consulting with and obtaining the written consent
of the other party.
<PAGE>
                                  OTHER MATTERS
Shareholder Proposals

Individual shareholders of the Company may be entitled to submit proposals which
they  believe  should be voted  upon by the  shareholders.  The  Securities  and
Exchange  Commission ("SEC") has adopted  Regulations which govern the inclusion
of such proposals in annual proxy  materials in compliance with Section 16(a) of
the Securities Exchange Act of 1934. All such proposals must be submitted to the
Secretary of the Company at the Company's  principal  executive  office no later
than July 13, 2000 to be considered  for  inclusion in the Company's  2000 proxy
materials.


Other Business

The 1999 Annual Meeting of  Shareholders is called for the purposes set forth in
the Notice.  The Board does not know of any matter for action by shareholders at
such  meeting  other than the  matters  described  in the Notice.  However,  the
enclosed Proxy will confer discretionary authority with respect to matters which
are not known at the date of printing  hereof and which may properly come before
the meeting.  It is the  intention of the persons  named in the proxy to vote in
accordance with their judgment on any such matter.

Ernst & Young has  served as the  Company's  independent  auditors  since  1983.
Representatives  of Ernst & Young  are  expected  to be  present  at the  Annual
Meeting  of  Shareholders,  where  they  will  have  the  opportunity  to make a
statement  if  they  desire  to do so  and  will  be  available  to  respond  to
appropriate  questions.  The Board intends to select the Company's  auditors for
the 2000 fiscal year at the December 1999 meeting of the Board of Directors.

Compliance With Section 16(a) of the Securities Exchange Act of 1934

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
officers  and  directors,  and  persons  who own more than 10% of the  Company's
Common  Stock,  to file reports of ownership  and changes in ownership  with the
Securities and Exchange Commission ("SEC"). Officers, directors and greater than
10%  shareholders  are  required by SEC  regulation  to furnish the Company with
copies of all Section 16(a) forms they file.

Based  solely on its  review of the  copies of such  forms  received  by it, and
written  representations from reporting persons for the 1999 fiscal year that no
Forms 5 were  required for those  persons by the 1999 fiscal  year,  the Company
believes that all filing requirements applicable to its officers,  directors and
greater than 10%  beneficial  owners  during the fiscal year ended June 30, 1999
were met in a timely manner.
<PAGE>
ANNUAL REPORT

The Company's  Annual Report to the  shareholders for the fiscal year ended June
30, 1999,  which  contains  consolidated  financial  statements  reflecting  the
financial position of the Company as of June 30, 1999, the results of operations
for the two years ended June 30, 1999 and 1998 and a  consolidated  statement of
cash  flows  for the  years  ended  June 30,  1999  and  1998,  is being  mailed
concurrently with the mailing of this Proxy Statement.  The Annual Report is not
incorporated  into this Proxy Statement and is not considered  proxy  soliciting
material.


FORM 10-KSB

THE COMPANY FILED AN ANNUAL REPORT ON FORM 10-KSB WITH THE SEC. SHAREHOLDERS MAY
OBTAIN A COPY OF THIS REPORT,  INCLUDING FINANCIAL  STATEMENTS,  SCHEDULES AND A
LIST OF  EXHIBITS,  WITHOUT  CHARGE,  BY WRITING TO INVESTOR  RELATIONS,  PHOTON
TECHNOLOGY  INTERNATIONAL,  INC., 1 DEER PARK DRIVE, SUITE F, MONMOUTH JUNCTION,
NEW JERSEY 08852.


                                             By Order of the Board of Directors,





                                             /s/ Ronald J. Kovach, Secretary
                                             -------------------------------
                                             Ronald J. Kovach, Secretary

November 9, 1999

<PAGE>

                      PHOTON TECHNOLOGY INTERNATIONAL, INC.

              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
           For the Annual Meeting of Shareholders on December 10, 1999


The  undersigned  hereby  appoints  Charles G.  Marianik and Ronald J. Kovach as
Proxies,  each with the power to appoint his substitute,  and hereby  authorizes
them to represent  and to vote, as  designated  below,  all the shares of Common
Stock of  Photon  Technology  International,  Inc.  held by the  undersigned  on
November 5, 1999 at the Annual  Meeting of  Shareholders  to be held on December
10, 1999, or any adjournment thereof.

1. Election of directors for a three-year term:

   Franklin J. Iris, M. Grant Brown, Robert E. Curry


                  (Continued and to be signed on reverse side)
<PAGE>
                              FOLD AND DETACH HERE

This Proxy when  properly  executed  will be voted as  specified  on the reverse
side, but if no direction is given, this Proxy will be voted FOR proposal 1.



                PLEASE SIGN AND DATE PROXY ON REVERSE SIDE (over)

<PAGE>
                        FOR all nominees (except as        WITHHOLD AUTHORITY
                      provided to the contrary below)   to vote for all nominees

                                   [   ]                         [   ]

Election of Franklin J. Iris,
M. Grant Brown and
Robert E. Curry


Instruction: To withhold authority for any individual nominee, write
that nominee's name here:

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


In their discretion, the proxies are authorized to vote upon such other business
as may  properly  come before the  meeting or any  postponement  or  adjournment
thereof.

THIS PROXY IS SOLICITED ON BEHLAF OF THE BOARD OF DIRECTORS AND WILL BE VOTED IN
ACCORDANCE  WITH THE  SPECIFICATIONS  APPEARING ON THIS SIDE. IF A CHOICE IS NOT
INDICATED  WITH RESPECT TO ITEM 1, THIS PROXY WILL BE VOTED "FOR" SUCH ITEM. THE
PROXIES WILL USE THEIR  DISCRETION  WITH  RESPECT TO ANY OTHER  MATTER  PROPERLY
BROUGHT  BEFORE THE MEETING OR ANY  POSTPONEMENT  OR ADJOURNMENT  THEREOF.  THIS
PROXY IS REVOCABLE AT ANY TIME BEFORE IT IS EXERCISED.

Receipt  herewith of the Company's Annual Report and notice of meeting and proxy
statement dated November 9, 1999, is hereby acknowledged.

Signature(s) of Stockholder(s)  ________________________________________________

Date ________________________________ 1999

Joint owners must EACH sign.  Please sign  EXACTLY as your name(s)  appear(s) on
this card. When signing as attorney, executor, administrator, trustee, guardian,
partner, or corporate officer please give FULL title.

                              FOLD AND DETACH HERE


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