PHOTON TECHNOLOGY INTERNATIONAL INC
DEF 14A, 2000-12-04
OPTICAL INSTRUMENTS & LENSES
Previous: BALLISTIC RECOVERY SYSTEMS INC, 10KSB40, EX-27, 2000-12-04
Next: SALOMON BROTHERS MORTGAGE SECURITIES VII INC, 8-K, 2000-12-04



                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549

                                  SCHEDULE 14A

                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          [_]  Soliciting Material Pursuant to
[_]  Confidential, For Use of the              SS.240.14a-11(c) or SS.240.14a-12
     Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[_]  Definitive Additional Materials


                      PHOTON TECHNOLOGY INTERNATIONAL, 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)(4) and 0-11.

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

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

________________________________________________________________________________

3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (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 is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the form or schedule and the date of its filing.

          1)   Amount previously paid:

________________________________________________________________________________
          2)   Form, Schedule or Registration Statement No.:

________________________________________________________________________________
          3)   Filing Party:

________________________________________________________________________________
          4)   Date Filed:

________________________________________________________________________________

<PAGE>



                      PHOTON TECHNOLOGY INTERNATIONAL, INC.

                  NOTICE OF 2000 ANNUAL MEETING OF SHAREHOLDERS

                           To Be Held January 4, 2001


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  Medical
Society of New Jersey,  2 Princess  Road,  Lawrenceville,  New Jersey 08648,  on
Thursday, January 4, 2001 at 9:00 A.M., at which time the following matters will
be considered and voted upon:

         1.  The  election of one member 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  30, 2000 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,


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

December 1, 2000.


<PAGE>



                      PHOTON TECHNOLOGY INTERNATIONAL, INC.
                         Princeton Pike Corporate Center
                           1009 Lenox Drive, Suite 104
                         Lawrenceville, New Jersey 08648



                                 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  Pike
Corporate Center, 1009 Lenox Drive, Suite 104, Lawrenceville,  New Jersey 08648,
for use in connection with the Annual Meeting of Shareholders to be held at 9:00
A.M. on January 4, 2001 at the Medical  Society of New Jersey,  2 Princess Road,
Lawrenceville, New Jersey 08648, 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 December 8, 2000. 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.

                                       2
<PAGE>


Record Date, Voting and Share Ownership

Holders of record of common  stock at the close of business on November 30, 2000
(the "Record Date") are entitled to notice of and to vote at the Annual Meeting.
As of the close of business on November 30, 2000, there were 1,295,810 shares of
the Company's  common stock ("Common  Stock")  outstanding  and entitled to vote
held by 134 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.

                                       3
<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 one Class I director,  James F. Mrazek,  for nomination at the 2000
Annual Meeting for a term expiring in 2003.  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.  The three  Class III  directors,  Franklin J.
Iris,  Robert E.  Curry and M. Grant  Brown,  were  elected  at the 1999  Annual
Meeting for terms which will expire in 2002.

The person  nominated for election has agreed to serve if elected and management
has no reason to believe that the nominee will be unavailable  to serve.  Unless
otherwise  instructed,  the Proxy holders will vote the Proxies received by them
IN FAVOR OF the nominee named above.  If the 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 that the nominee is unable or will decline to serve as a director. The
nominee is currently a member of the Board.

Set forth below is the name and age of the nominee and  director,  the principal
occupation  of the nominee and  director at present and for the last five years,
certain  directorships  held by the  nominee  and the year in which the  nominee
became a director of the Company.


               CLASS I - TO BE ELECTED AT THE 2000 ANNUAL MEETING

                           FOR A TERM EXPIRING IN 2003

James F.  Mrazek,  59. 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.


                         DIRECTORS CONTINUING IN OFFICE

                    CLASS II - PRESENT TERM EXPIRING IN 2001

Charles G.  Marianik,  54. 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


                                       4
<PAGE>


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, 59. 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.


                    CLASS III - PRESENT TERM EXPIRING IN 2002

Franklin J. Iris, 70. 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  Cistron
Biotechnology,  Inc.  and  several  privately  held health  care  companies.  He
received his B.S. degree from Fairfield University in 1953.

M. Grant Brown,  51. Mr. Brown was  appointed to the Board of Directors in 1995.
Mr. Brown represents  Covington  Capital on 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., 53. 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  Adeza
Biomedical, Allos Therapeutics,  Instrumentation Metrics, Inc., Mycotech, Corp.,
Pathology Partners,  Prometheus Laboratories,  Inc., Tripath Imaging,  UroSurge,
Inc.  and Xcyte  Therapies.  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.

    The Board of Directors recommends a vote IN FAVOR OF the above nominees.


Board Meetings and Committees of the Board of Directors

The Board held four (4) meetings during the fiscal year ended June 30, 2000. 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


                                       5
<PAGE>

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 2000 to review
and discuss the annual audit and general financial and internal control matters.
For the fiscal year 2000, the Audit Committee  consisted of Mr. Iris,  Chairman,
Mr. Brown and Mr. Mrazek.

The Compensation Committee of the Board held one meeting during fiscal year 2000
to  discuss  general  compensation   matters.   During  fiscal  year  2000,  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,  2000,  the  Company  paid an  aggregate  of $4,835 for  director
traveling expenses.  In addition,  each non-employee  director re-elected to the
Board at the 1999 Annual  Shareholders  Meeting  received at that time an option
grant to purchase  3,333  shares of Common Stock at an option price of $0.50 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, 2000, 1999 and
1998,  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 2000
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 2000 who would otherwise have been included in such table
on the basis of salary and bonus for the fiscal year:


                                       6
<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       2000        $134,340       $33,461          ---           $30,496
Chairman, Chief           1999        $160,000       $33,608       28,333           $37,921
Executive Officer         1998        $196,927       $32,907          ---           $37,389
and President

Ronald J. Kovach          2000        $133,680       $15,235          ---           $ 6,986
Executive Vice            1999        $115,000       $14,802        7,500           $ 6,399
President-Technology      1998        $128,593       $18,445          ---           $ 6,202

Howard D. Zumbrun (3)     2000             ---           ---          ---               ---
Vice President and        1999         $50,000       $ 7,419          ---               ---
Chief Financial Officer   1998         $88,378       $10,526        7,000               ---
</TABLE>

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

(1)      These  amounts  reflect  personal   benefits  received  by  each  Named
         Executive  Officer during the 2000 fiscal year. These personal benefits
         include payments made on behalf of those individuals for (a) disability
         insurance  premiums,  which include $1,712 for Mr.  Marianik and $1,409
         for Mr. Kovach; (b) medical expenses not otherwise covered by the group
         plan; (c) auto  allowance,  which includes  $7,200 for Mr. Marianik and
         $7,200 for Mr. Kovach; 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 $24,548
         for Mr. Marianik and approximately $6,625 for Mr. Kovach.

(2)      These amounts  reflect  supplemental  term life insurance  premiums for
         each Named Executive  Officer which includes for the 2000 fiscal year a
         premium of $2,263 for Mr. Kovach. For Mr. Marianik,  these amounts also
         include  the  premiums  of  $30,496  for  each  fiscal  year  paid on a
         permanent-whole  life insurance policy.  For Mr. Kovach,  these amounts
         also include a premium of $4,723 for a permanent-whole life policy.

(3)      Mr.  Zumbrun  resigned as Vice President and Chief  Financial  Officer,
         effective December 31, 1998.



                        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, 2000.
No stock appreciation rights were granted to these individuals during such year.


                                       7
<PAGE>



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


         None

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

(1)      All options  granted to Named  Executive  Officers are incentive  stock
         options  under the federal tax laws and were  granted on June 30, 2000.
         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,
2000. None of the Named Executive  Officers exercised any stock options in 2000.
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, 2000             at June 30, 2000 (1)
                            ------------------------             --------------------

                       Exercisable       Unexercisable      Exercisable     Unexercisable
                       -----------       -------------      -----------     -------------
<S>                           <C>               <C>             <C>            <C>
Charles G. Marianik           56,609            9,445           $20,021        $10,012
Ronald J. Kovach              41,951            2,500            $5,750         $2,875
</TABLE>


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

(1)      Equal to the fair market value of securities  underlying  the option at
         fiscal year end ($2.00 per share) minus the exercise  price payable for
         those securities.


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

                                       8
<PAGE>

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 2000  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
seving  as a  member  of  the  Company's  Board  of  Directors  or  Compensation
Committee.



                                       9
<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, 2000.

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 2000 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
2001, 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

                                       10
<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 2001
compensation at the January 2001 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 2000
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 2000 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 2000 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 to take  any  action  at  this  time  to  limit  or


                                       11
<PAGE>

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




                                       12
<PAGE>




                       INDEPENDENCE OF THE AUDIT COMMITTEE

The Audit  Committee of the Board of Directors is  responsible  for oversight of
the Company's external financial  reporting  compliance,  adherence to Generally
Accepted Accounting Principles (GAAP) and the accounting and financial reporting
requirements  of various  regulatory  bodies,  and  maintenance  of an effective
control environment.  Currently,  two non-employee  directors,  Mr. Iris and Mr.
Mrazek,  serve  on the  Audit  Committee.  To  promote  a more  effective  audit
engagement,  by  insuring  an  Audit  Committee  independent  of  the  Company's
management,  the Board of Directors has established  the following  criteria for
directors  to serve on the  Audit  Committee:  i) the  individual  may not be an
executive  officer  of the  Company  or key  member of the  Company's  financial
management,  ii)  the  individual  should  have a  sufficient  understanding  of
financial management, financial reporting, and the control environment, and iii)
the individual may not be employed by any organization,  engage in any activity,
or maintain a significant financial interest (including close family members and
associates)  in any  organization  so as to create a conflict of  interest  with
regard to maintaining the required level of independence.







                                       13
<PAGE>




                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

The following table sets forth as of September 1, 2000, 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.


Name of                                    Number of           Percent of Class
Beneficial Owner(1)                       Shares Owned         Outstanding (8)
-------------------                       ------------         ---------------

Charles G. Marianik (2)
Princeton Pike Corporate Center
1009 Lenox Drive, Suite 104
Lawrenceville, NJ 08648                      408,681                27.7%

M.L. Technology Ventures, L.P. (6)
3000 Sand Hill Road
Building 3, Suite 170
Menlo Park, CA 94025                         396,825                26.9%

Michael Winderbaum
c/o Mandel, Lipton & Stevenson Ltd.
120 North LaSalle Street                     119,600                 8.1%
Chicago, IL  60602

Ronald J. Kovach (3)                          97,889                 6.6%

Covington Capital Corporation (7)
1 First Canadian Place
100 King Street West
Suite 2620, P.O. Box 165
Toronto, Ontario M5X 1C9                      83,333                 5.6%

James F. Mrazek (5)                           28,666                 1.9%

Franklin J. Iris (4)                          28,014                 1.9%

All Directors and Executive
Officers as a Group (5 persons) (6)        1,043,408                72.2%

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

(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

                                       14
<PAGE>

         the  common  stock  which  includes  the power to dispose or direct the
         disposition of the common stock

(2)      Includes  56,609  shares  which may be  acquired  within  sixty days of
         September 1, 2000 pursuant to the exercise of stock options.

(3)      Includes  41,951  shares  which may be  acquired  within  sixty days of
         September 1, 2000 pursuant to the exercise of stock options.

(4)      Includes  21,665  shares  which may be  acquired  within  sixty days of
         September 1, 2000 pursuant to the exercise of stock options.

(5)      Includes  24,999  shares  which may be  acquired  within  sixty days of
         September 1, 2000 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  83,333  shares  which may be  acquired  within  sixty days of
         September 1, 2000 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 1,182,273 outstanding shares
         plus  292,888  options  that could be  exercised  within  sixty days of
         September 1, 2000.  On this basis,  for purposes of  calculations,  the
         number of shares used is 1,475,161.

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.



                                       15
<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, 2001 to be considered  for  inclusion in the Company's  2001 proxy
materials.


Other Business

The 2000 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 2001 fiscal year at the January 2001 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 2000 fiscal year that no
Forms 5 were  required for those  persons by the 2000 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, 2000
were met in a timely manner.


                                       16
<PAGE>




ANNUAL REPORT

The Company's  Annual Report to the  shareholders for the fiscal year ended June
30, 2000,  which  contains  consolidated  financial  statements  reflecting  the
financial position of the Company as of June 30, 2000, the results of operations
for the two years ended June 30, 2000 and 1999 and a  consolidated  statement of
cash  flows  for the  years  ended  June 30,  2000  and  1999,  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., 1009 LENOX DRIVE, SUITE 104, LAWRENCEVILLE, NEW
JERSEY 08648.


                                             By Order of the Board of Directors,




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

December 1, 2000


                                       17
<PAGE>


                      PHOTON TECHNOLOGY INTERNATIONAL, INC.

              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
           For the Annual Meeting of Shareholders on January 4, 2001


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 30, 2000 at the Annual Meeting of Shareholders to be held on January 4,
2001 or any adjournment thereof.

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

   James F. Mrazek


                  (Continued and to be signed on reverse side)

                              FOLD AND DETACH HERE
<PAGE>

Please mark    [ X ]
your voteas
indicated in
this example


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

                                   [   ]                         [   ]


1. Election of James F. Mrazek


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 December 1, 2000, is hereby acknowledged.

                        PLEASE SIGN, DATE AND MAIL TODAY


Signature(s) of Stockholder(s)  ________________________________________________

Date ________________________________ 2000

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