KBF POLLUTION MANAGEMENT INC
10SB12G/A, 1998-12-31
SANITARY SERVICES
Previous: PATHFINDER TRUST, NSAR-B, 1998-12-31
Next: CABLE TV FUND 14-A LTD, SC 14D1/A, 1998-12-31



                               Page 1 of 164

                                     
                    SECURITIES AND EXCHANGE COMMISSION
                          Washington, D.C.  20549
                                FORM 10-SB12G/A
                                     
              General Form for Registration of Securities of
                          Small Business Issuers
                                     
     Under Section 12(b) or (g) of the Securities Exchange Act of 1934
                                     
                      KBF POLLUTION MANAGEMENT, INC.
           (Exact Name of Small Business Issuer in its Charter)
                                     
   NEW YORK                                       11-2687588
(State or other jurisdiction                   (I.R.S. Employer
incorporation or organization)               Identification No.)
                                     
              KBF Plaza, One Jasper St., Paterson, NJ  07522
            (Address of principal executive offices) (Zip Code)
                                     
    Registrant's Telephone Number, including area code:  (973) 942-7700
     Securities to be registered pursuant to Section 12(b) of the Act:
                                   None
                                     
     Securities to be registered pursuant to Section 12(g) of the Act:
                     Common Stock, $.00001, par value

ITEM 1.  DESCRIPTION OF BUSINESS

Introduction
     KBF   Pollution   Management,  Inc.,  a  New  York  corporation   (the
"Company"),  was  organized  in  1984  under  the  name  Kreisler  Bags   &
Filtration, Inc., which name was changed to KBF Pollution Management,  Inc.
in 1986. The Company is engaged in the environmental services business as a
wastewater metal recovery facility specializing in the resource recovery of
hazardous  and non hazardous metal bearing wastes for the sole  purpose  of
recycling  the product produced (metal(s)) back into commerce. The  Company
operates  an  in-house laboratory certified in New York and New  Jersey  to
support  the  recycling process and perform research and  development.  The
Company also provides compliance support service to its customers.
     In  December 1997, the Company began relocation of its facilities from
North  Lindenhurst, New York to Paterson, New Jersey (See "Description  of
Property").    As a  result of the lose of the Companies  lease  (See  Item
2.PROPERTIES,  1996 Form 10K),  in the Fall of 1997, the  Company  notified
the New York State Department of Environmental Conservation ("NYSDEC") that
the  Company  was  withdrawing the 6 NYCRR º 373 (Federal  Part  B)  
Permit application and simultaneously commencing Closure.  The Closure  plan 
used by the company was taken directly from the permit application. According
to the NYSDEC, the permit application was approved and therefore, closure must
proceed  according  to  the  approved  Closure  Plan.   However,  prior  to
commencing  with  the closure, the plan had to be approved  by  the  public
through  a  public commenting period.  Once this process was complete,  the
Company  negotiated an expedited Closure with the State.  Closure  sampling
commenced  in  August  and was completed on November  2,  1998.   Based  on
information  and  belief received from the NYSDEC, the facility  is  deemed
clean and closure is complete. The Company incurred direct cost for closure
of  approximately $50,000. It is not expected that any additional cost will
be incurred due to the closure of the Long Island plant    . On April 15, 
1998, the Company received the requisite permits to allow it to operate its 
waste recovery  services from the New Jersey facility. Since April 15, 1998,  
all of the Company's waste recovery business has been located in its New 
Jersey facility.
     On  May  6,  1997,  the  Company  formed three  corporations,  Gryphon
Industries, Inc., AMR, Inc., and American Metal Recovery Corp. pursuant  to 
the laws of the State of Nevada. As of the date hereof, Gryphon Industries,
Inc    and AMR, Inc are inactive corporations and no stock has been issued
from  either.  In  the  foreseeable future, the Company  plans  to  utilize
Gryphon  for  the distribution and possible manufacturing of  the  reagents
used  in  the Company's technology. AMR, Inc will be use to manage,  source
and  distribute  the  recovered products from all  SST  operations.  It  is
presently anticipated that Gryphon Industries, Inc. and AMR, Inc.  will  be
holly owned subsidiaries of the Company. The cost of the formation of these
two  corporations was born solely by the Company and they have not yet been
capitalized.
     American  Metals  Recovery Corp. was capitalized  by  the  Company  in
conjunction  with  the  transfeer of the base of  the  Company's  principle
operations.  Most  costs associated with this transfer were  borne  by  the
Company  and simultaneously exchanged for 100% of the outstanding stock  of
American  Metals  Recovery Corp., thereby making American  Metals  Recovery
Corp.  a wholly owned subsidiary of the Company. Upon formal completion  of
the  sale  and closure of the Long Island Facility, all facility operations
will be conducted by American Metals Recovery Corp.    
     On  June  24, 1998, the Company formed KBF-LI, Inc., pursuant  to  the
laws  of the State of New Jersey.    This corporation was formed to take over
all  operations  including  closure and  processing  of  incoming  material
shipments  (certain wastewater shipments could be received at the  facility
without any impact on the closure operation). The Company is in the process
of transferring the remaining assets and improvements, relating to the Long
Island  location  to  KBF-LI  in  exchange  for  100%  of  the  issued  and
outstanding  stock  of  KBF-LI, in accordance with  a  Board  of  Directors
resolution on July 30, 1998. The Company is presently negotiating  with  an
unrelated third party the sale of KBF-LI for an amount which will result in
no significant loss to the company.    

Industry Background
     Most  chemical  wastes  generated in the United States  by  industrial
processes have been handled on-site at the generators' facilities. Over the
past  15 to 20 years, increased public awareness of the harmful effects  of
unregulated disposal of chemical wastes on the environment and  health  has
led  to  federal,  state and local regulation of chemical waste  management
activities.  Some  statutes regulating the management  of  chemical  wastes
include  the  Resource Conservation and Recovery Act of  1976,  as  amended
("RCRA"),  the  Toxic Substances Control Act ("TSCA") and the Comprehensive
Environmental   Response,   Compensation  and   Liability   Act   of   1980
("Superfund"), most are primarily administered by the federal Environmental
Protection Agency ("EPA"). This body of laws and regulations by federal and
state  environmental  regulatory agencies, impose stringent  standards  for
management of chemical wastes and provide penalties for violators, as  well
as  continuing  liability by generators and others for  past  disposal  and
environmental  degradation.  For  example,  under  Superfund,   responsible
parties may be subject to remedial costs at abandoned hazardous waste sites
and,  in  some  instances,  treble damages. As a result  of  the  increased
liability exposure associated with chemical waste management activities and
a  corresponding decrease in the availability of insurance and  significant
cost   increases   in   administering  compliance  and   facility   capital
improvements, many generators of chemical wastes have found it uneconomical
to  maintain their own treatment and disposal facilities or to develop  and
maintain the technical expertise necessary to assure regulatory compliance.
Accordingly,  many  generators have sought to have  their  chemical  wastes
managed  by firms that possess both the appropriate treatment and  disposal
facilities,  as well as the expertise and financial resources necessary  to
attain  and  maintain  compliance with applicable environmental  regulatory
requirements. At the same time, governmental regulation has resulted  in  a
reduction  of  the  number  of  facilities  available  for  chemical  waste
treatment, storage or disposal, as many facilities have been unable to meet
the strict standards imposed by RCRA or other laws.

Waste Recovery Services
     Since  1986,  the Company has operated as a wastewater metal  recovery
facility.    In May 1998, the US Patent Office issued to Lawrence M. Kreisler
a  patent for 'Selective Separation Technology' ('SST'). In November  1997     
           the  Company and  Mr.  Kreisler  entered  into a license 
agreement  through  which t     he Company,  is  able  to recover metals from 
metal-bearing wastewater,  which metals  can  then be recycled.     The 
Company is able to utilize  SST  in  its operations pursuant to a license 
agreement dated November 1997 covering the pre-patent technology    .
     The  wastewater  is  received at the facility,  transported  in  drums
and/or  by  tanker loads. (See "Description of Business - Waste  Transport" 
and "Certain Transactions"). The waste is then analyzed at the Company's own  
laboratory facilities to determine compliance with the approved  waste 
profile  which the Company keeps on file for each customer, and  to  verify 
proper waste classification. Currently, all  testing  is  done  from  the 
Company's New Jersey facility.
     Once   testing   is  completed,  utilizing  the  Patented   "Selective
Separation  Technology" the metals are separated from the solutions.  
(See "Description of Business - Patents and Proprietary Information"). 
Once the recovery process is complete, the remaining effluent is analyzed to
assure that  its contents fall within allowable discharge limits. The
effluent is then discharged  into  the  sewer  pursuant  to  an  approved
discharge certificate. The recovered metals are recycled back into commerce.

     Project Ensure, Certificate of Recovery. Under federal law, the  prime
generator of hazardous waste remains liable for the waste for as long as it
continues to exist. Disposal of the waste by incineration, in a landfill or
a  deep  injection  well does not eliminate the generator's  liability  for
cleanup costs if leakage or spillage of the waste occurs.
     Utilization   of   the   Company's  Patented   "Selective   Separation
Technology,"  terminates the waste generator's liability      by  turning  the
waste  materials  into commodities which are then placed into  commerce  in
place  of  virgin material used in a manufacturing process.  The  Company's
waste  management  services chemically transform  hazardous  waste  into  a
commodity.  Once the hazardous waste no longer exists, the attached  cradle
to  grave liability terminates.     The Company's patented process removes  
the waste  from  the  environment, thereby terminating  the  waste  
generator's liability  and exempting the waste generator from the Superfund  
Generation Tax    (where applicable)    . The Company    ,upon request of the 
generator,     issues a  certificate of recovery     as evidence that the 
generators waste no  longer exists  in the environment. This certificate, in 
conjunction with  shipment documentation has been accepted by regulators that 
the generators waste has been  recycled.   The Company's certificate of 
recovery  is  not  formally endorsed  by  the United States Environmental 
Protection Agency,  but  does however  serve  to certify the elimination of 
the aforementioned  generator liability and the Company's recycling of the 
waste.    

     Metal  Recovery.  During the Company's recovery  process,  the  metals
contained in the waste are removed from solution. The metals, which include
silver,  copper,  nickel, lead, zinc and others, are processed  into  solid
form and recycled back into commerce. The Company derives revenues from the
sale of recovered metals.


     Laboratory  Analysis: Prior to the Company's relocation  to  Paterson,
New  Jersey, all laboratory analysis was conducted in laboratories  located
in the Company's New York facility. On April 15, 1998, the Company received
all  necessary  permits  and certificates to allow  it  to  commence  waste
recovery  from  its  New  Jersey facility. The laboratory  located  in  the
Company's  New  Jersey  facility, like its  predecessor  in  the  New  York
facility  is utilized to continually monitor and analyze the ongoing  waste
recovery operations. The Company performs an initial analysis on waste from
new  customers,  and continually on each waste shipment received  from  the
customer.  The  Company also utilizes its laboratory  facility  to  conduct
research  and  development. (See "Description of Business  -  Research  and
Development and Patents and Proprietary Information")

     Waste  Transport: The Company uses a waste transporter, Metal Recovery
Transportation  Corp. ("MRTC") that is licensed in New  York,  Connecticut,
Rhode  Island,  New  Jersey,  Massachusetts  and  New  Hampshire.  Lawrence
Kreisler,  President of the Company, is the president and sole  shareholder
of  Metal  Recovery Transportation Corp. The Company has an    oral     
agreement with  Metal  Recovery  Transportation Corp  to  handle  the  
Company's transportation  needs.    There is no formal agreement existing 
between  the Company   and   Metals  Recovery  Transportation  Corp.  Metals   
Recovery Transportation Corp. charges the Company an hourly rate based on  
the  type of  equipment required and bills monthly for services rendered.     
The Company also   utilizes  other  unaffiliated  licensed  transport  
companies.  (See "Certain  Relationships and Related Transactions.")        
     
     Contracts  and  Customers: The Company's waste recovery  services  are
typically  provided pursuant to nonexclusive service agreements,  based  on
the  acceptance  of a potential customer's waste. The fees charged  by  the
Company  for its services are determined by several factors, including  but
not limited to volume, type of waste, location and method of shipment.
     The Company  currently  has  approximately  2000  active   repeating
customers for its waste recovery services. For the years ended December 31,
1997 and December 31, 1996, no single customer accounted for 10% or more of
the Company's total revenues.

Equipment Services
     In  1996,  the Company ceased manufacturing its waste volume reduction
equipment.   However,  the Company will continue to service  any  equipment
previously  sold  to  its  customers.  (See "Description  of  Business   -
Manufacturing & Supplies")

Governmental regulation; Permits
     The  waste  management industry is subject to regulation  by  federal,
state  and  local  authorities. The Company makes a  continuing  effort  to
anticipate  regulatory, political and legal developments that might  affect
its operations, but is not always able to do so. The Company cannot predict
the  extent  to which any legislation or regulation that may be enacted  or
enforced in the future may affect its operations.
     In  particular, the regulatory process requires firms in the Company's
industry  to  obtain  and retain numerous governmental permits  to  conduct
various  aspects  of  their operations, any of  which  may  be  subject  to
revocation,  modification  or  denial. In addition,  changing  governmental
policies  and  regulations may affect the Company's ability to  obtain  the
necessary  permits  on  a  timely basis and to  retain  such  permits.  The
inability  or  failure of the Company to obtain and  maintain  all  of  the
permits required for its operations would have a material adverse effect on
the Company's business.
     Since  1986,  the  Company  has held all  the  necessary  permits  and
licenses to operate its New York facility. The New York facility will close
upon  approval  by New York State Department of Environmental Conservation.
The  Company  expects to receive such approval by July 1999,  but  can  not
guarantee the approval by such date.
     On April 15, 1998, the Company was issued all permits and certificates
required  by Federal, State and local laws and regulations to allow  it  to
operate  its  New  Jersey facility. The Company, through its  wholly  owned
subsidiary,  American  Metal  Recovery,  Corp.,  runs  all  waste  recovery
operations out of its New Jersey facility.

Sales and Marketing:
     The   Company  primarily  markets  its  waste  recovery  services   to
generators  of metal bearing hazardous and non-hazardous waste.  Generators 
of  these wastes include but are not limited to, printed circuit board 
manufacturers, photo offset printers, photographic developers,
lithographers, photographers, microfilm users, x-ray users (dentists, doctors, 
hospitals,  podiatrists,  orthopedic  surgeons,   veterinarians, 
radiologists   and  industrial  x-ray  users),  relay  manufacturers, oil 
companies, chemical companies, battery manufacturers, anodizing operations, 
metal finishers, jewelry manufacturers and numerous other waste generators.
     The  Company's sales and marketing efforts are performed  by  in-house
personnel, and unaffiliated independent outside "Waste Brokers."   In-house
sales  efforts consist of direct telephone and mail contact with  potential
customers  whose  names  are received through customer  referrals,  or  are
located  through  review of trade journals and other  industrial  reference
materials.
     In  March  of  1998, the Company signed a limited exclusive  worldwide
license agreement with EPS Environmental, Inc., dba Solucorp Industries    ,  
a publicly  traded company, trading on the NASDAC electronic  bulletin  
board     ("S   LUP            ")for the utilization of the Company's Patented 
Selected Separation Technology.  The terms of the agreement  call  for  an  
initial license  fee  of  $500,000 plus an additional license fee  of  
$0.0005  per processed gallon of wastewater.    The initial licensing fee was 
to be paid in                unrestricted, free trading Solucorp stock. 
Solucorp represented that it had  the  ability  to issue free-trading shares 
and the  License  Agreement contained representations and warranties to that 
effect. Instead,  Solucorp issued restricted and unregistered shares and had 
agreed in May 1998 to pay for and register the shares and to repurchase, with 
cash, at least $100,000 worth  of  the License Fee shares per month. (See the 
"Legal Proceedings: General Comments with Reference to Solucorp"). Solucorp's 
stock price has fallen  to a low of $                0.625 at the end of 
October 1998. No additional payments  under the agreement were to be in the 
form of shares of  Solucorp stock    .  The  agreement also requires royalty 
payments of 50% of  gross  per gallon  receipts,  not  to  be less than 
$1,000,000  for  the  year  ending December  31,  1998 and $2,000,000 for the 
year ending December  31,  1999.  Pursuant  to  this agreement, all royalty 
payments due to the Company  from Solucorp  for the years ended December 31, 
1998 and 1999 shall be  due  and payable    in cash     on December 31, 1999. 
Minimum royalty payments  for  each year  after  1999 shall be $2,000,000 per 
year    payable at the end of each year in which the payment accrues and is 
due in cash    .  The         agreement    , which  had              a 
five-year term, with  automatic  five-year continuous renewal.   , was 
terminated on September 23, 1998    .
     The Solucorp agreement             had been slated for modification     
        removing the worldwide exclusivity and the minimum royalty payments 
    due to Management's discovery of certain facts. (See  the "Legal  
Proceedings:  General Comments with Reference  to  Solucorp")    .  All 
royalties  and fees that            had     accrued to date shall remain  
payable  in full.              No modified agreement  was executed.  (See the 
"Legal Proceedings: General Comments with Reference  to Solucorp" for the 
reasons underlying the intent to modify the agreement)    .

Manufacturing and Supplies
     The  Company  no  longer manufactures the equipment for  its  patented
waste volume reduction system. (See ôDescription of Business - Patents  
and Proprietary   Informationö).   However,  the  Company  still   
manufactures containment  trays,  recirculation systems and solution  transfer
systems.  This equipment  is  manufactured  on  an  "as  requested"   basis.
All manufacturing is conducted in the CompanyÆs New Jersey facility.
     The  Company  has a service department, pursuant to which the  Company
continues to service waste reduction systems equipment previously  sold  by
the Company, as well as any new equipment to be sold. Existing inventory is
used  to  supply the servicing of this equipment under contractual  service
agreements  with  customers or on an "on call" basis. (See "Description  
of Business  -Equipment  Sales  & Services" and  "Description  of  
Business  - Equipment Services").

Competition
     Competition  in  the  waste  treatment  industry  is  intense  and  is
characterized by continued change and improvement in technology. The market
is  fragmented  and,  in the opinion of the Company,  no  company  holds  a
dominant position.
     The Company believes that its waste recovery process, which results in
the  recycling  of  virtually all of the metals present in  the  waste,  is
unique,  and that the same or similar technology is not currently  utilized
by  any competitor. On May 19, 1998, the United States Patent and Trademark
Office  issued a Patent for the "Selective Separation Technology"  utilized
by  the Company (patent number 5,735,125). (See "Description of Business  -
Patents and Proprietary Information")
     The  Company's  competitors  utilize a  variety  of  methods  for  the
treatment and disposal of hazardous and non-hazardous waste, including deep
well injection, landfills, incineration and limited recovery of metals. The
Company  believes that its recovery process provides a superior alternative
to  these  other methods. Many of the Company's competitors,  however,  are
larger  and  more established and have substantially greater financial  and
other  resources  than the Company. The Company may compete  for  the  same
customers as these better financed companies.

Research and Development
     Research  and Development of the Patent Allowed "Selective  Separation
Technology"  occurred  over the years, as a daily  on-going  process.  Only
those costs directly allocated to Research and Development are represented.
For  the  years ending December 31, 1997 and December 31, 1996, the Company
did not incur any costs directly related to research and development.

Patents and Proprietary Information
     In  the past, the Company had utilized unpatented proprietary know-how
and techniques in its waste recovery operations. In June 1995,    Lawrence  M.
Kreisler            ,  the Company's  President  submitted  a  patent
application  on  the  current  Selective  Separation  Technology  that  was
initially  developed  by  Mr. Kreisler. Pursuant to  a    n  license     
agreement between  Mr.  Kreisler and the Company, the Company is able to 
utilize  the Selective Separation Technology in its operations. On March 25, 
1998, after receiving  a  Notice  of Allowance for the patent, the Company  
executed  a worldwide license agreement with Solucorp Industries for the 
utilization of the  Company's  patented Selective Separation Technology  (See  
"Sales  and Marketing"). On May 19, 1998, the United States Patent and 
Trademark Office issued  a  Patent for the Selective Separation Technology 
utilized  by  the Company.    In accordance with Schedule B of the relevant 
License Agreement, the                conditions upon which royalty payments 
begin  to accrue                have not  yet  been attained by the  Company.  
Accordingly,  no royalty  payments  have been made or accrued. The Company  
anticipates  the                 relevant conditions to be satisfied  by the 
Company in the second quarter 1999    .
      The  Company  is  the owner of a United States patent issued  in  1988
covering the design and function of its waste volume reduction system.  The
Company  has  ceased manufacturing such systems, but continues  to  service
those   systems   previously  sold.   (See  "Description  of Business - 
Manufacturing and Supplies")

Liability Insurance
     The  Company  maintains  pollution legal liability  insurance  in  the
amount  of  $1,000,000 per incident and $2,000,000 in  total  covering  the
premises,  and vehicle liability insurance in the amount of $5,000,000.  To
date, the Company has not experienced any material liability claims.
Employees
     The  Company currently has 26 full-time employees. In addition to  its
three  executive  officers, the Company employs three chemists  (laboratory
personnel),    a   recovery   manager,   seven   recovery   employees,    a
service-maintenance manager, eight office personnel, and  two  salespeople.
The  Company  will hire additional personnel when necessary.  None  of  the
Company's employees is represented by a union.

ITEM 2.  MANAGEMENTÆS DISCUSSION AND ANALYSIS OR PLAN OF OPERATION.

     The  following  discussion  should be read  in  conjunction  with  the
Company's  audited  financial  statements  and  notes  thereto  set   forth
elsewhere in this annual report.
     Results of operations for the year Ending
     December 31, 1997 as Compared to the Year Ended
     December 31, 1996
     The  Company's  revenues decreased by 2% to $1,926,895  for  the  year
ended  December 31,1997. ("1997") from revenues of $1,972,895 for the  year
ended  December 31, 1996 ("1996"). While sales appear virtually  unchanged,
certain significant low profit revenues, which could only be serviced at  a
Long  Island facility, have been replaced by higher profit revenues,  which
will be maintained at the New Jersey facility.  During 1997 this continuing
focus on wastewater metal recovery has allowed the Company to increase  its
revenue base.
        During 1996 low profit revenues, largely leachate, accounted for  
5.75%  of  revenue,  while  in 1997, it accounted for 9.41%  of  revenue.  
This reduction,  along  with the reductions in operating cost  discussed  
below, account for the 2% increase in gross profit    .
     Cost  of operations decreased to 66% of revenues for 1997 compared  to
68%  for 1996.  The Company attributes this decrease to the continued steps
taken by Management to reduce costs.
     General  and administrative expenses decreased by 23% to $806,027  for
the  year  ended  December  31, 1997 from $1,041,264  for  the  year  ended
December  31, 1996 due primarily to the continued efforts by Management  to
reduce costs.

        The  following is a schedule of the material cost reductions taken  by 
management in 1997

Expense        1996       1997     Savings    Comments
Salaries     $429,000   $357,000   $72,000    Operated on skeleton crew.
Utilities    $100,000   $ 75,000   $25,000    Energy Conservation.
Bank Charges $ 15,000   $  5,000   $10,000    Eliminated all unnecessary
                                              accounts.
Auto Expense $ 19,000   $  9,000   $10,000    Eliminated Company owned Cars.
Officers Salaries $204,000 $156,000 $48,000   Eliminated One Officer.
General Insurance $104,000 $ 80,000 $24,000   Change of Insurance Carriers.
Security          $  7,000 $  2,000 $ 5,000   Change of Security operations.    
     
  The Company will continue to incur expenses related to the closure of the
New  York  facility  under  New  York  State  Department  of  Environmental
Conservation regulations, 6NYCRR º373.
     The  Company  incurred  a  net loss of $207,635  for  the  year  ended
December 31, 1997 as compared to a net loss of $468,398 for the year  ended
December  31,  1996, a decrease of 56%.  The 1997 loss is due primarily  to
the  legal expenses    of approximately $ 50,000     incurred    in 
conjunction  with                the     June  1997  settlement and the low 
profit revenues mentioned  above.  Depreciation Expense was $237,368 and 
$193,745 for the years ended December 31,  1997  and 1996 respectively. It 
should be noted that the  Company  has relocated  its  facility to a more 
advantageous location, in Paterson,  New Jersey,  where business is more 
easily obtained and costs will  be  further reduced.
        Prepaid expenses at December 31, 1997 were $193,780 verses $12,752  at 
December  31, 1996, an increase of $181,028.  This increase is  related  to
facility project costs incurred in conjunction with the Companies  move  to
it's  New  Jersey  facility.   These costs were reclassified  as "Facility
Costs"  in the fixed asset section upon completion in the first quarter  of
1998    .
     
     Results of operations for the year Ending
     December 31, 1996 as Compared to the Year Ended
     December 31, 1995

     The  Company's revenues increased 8% to $1,972,964 for the year  ended
December 31, 1996. ("1996") from revenues of $1,823,390 for the year  ended
December  31,  1995  ("1995").  The Company  attributes  such  increase  in
revenues to a number of factors.  Management had refocused its emphasis  on
the  waste water recovery ôsegmentö for the best long-term interest 
of  the Company.   During 1996 this continuing focus on wastewater  metal
recovery combined with the ability to recover additional wastes, provided for 
under the new exemptions, has allowed the Company to increase its revenue base.
     Cost  of operations decreased to 68% of revenues for 1996 compared  to
69%  for 1995.  The Company attributes this decrease to the continued steps
taken by Management to reduce costs.
     General and administrative expenses increased by 31% to $1,041,264 for
the  year ended December 31, 1996 from $795,812 for the year ended December
31,  1995 due primarily to legal and settlement costs related to the action
brought by the Suffolk County, New York, District Attorney's office 
against the Company and its president, Larry Kreisler, which action was 
settled  in June  1997  (See  "Legal  Proceedings"), and administrative
salaries  and expenses  paid to the Acting Chief Executive Officer, whose 
term of  office ended May 1997.
     The  Company also continued to incur expenses related to obtaining the
6NYCRR 373 (Federal Part b) permit. In December 1994 and January 1995, 
the Company  further  expanded their exemptions to include  characteristic  and
listed  hazardous waste.  Due to these changes, in January 1995, the permit
application  was amended from treatment and storage to storage  only.   The
review  and  approval of the revised permit application has been  completed
and  approved  by New York State Department of Environmental  Conservation.
The  Company  will be notified by the Deputy Regional Permit  Administrator
for  Region  1  when  the  permit will be placed in the  public  commenting
period. (See Governmental Regulation; Permit).
     The  Company also continued to incur expenses related to obtaining the
6NYCRR 373 (Federal Part b) permit. In December 1994 and January 1995, 
the Company  further  expanded their exemptions to include  characteristic  and
listed  hazardous waste.  Due to these changes, in January 1995, the permit
application  was amended from treatment and storage to storage  only.   The
review  and  approval of the revised permit application has been  completed
and  approved  by New York State Department of Environmental  Conservation.
The  Company  will be notified by the Deputy Regional Permit  Administrator
for  Region  1  when  the  permit will be placed in the  public  commenting
period. (See Governmental Regulation; Permit).
     The  Company  incurred  a  net loss of $468,398  for  the  year  ended
December 31, 1996 as compared to a net loss of $357,145 for the year  ended
December  31, 1995, an increase of 31%.  The 1996 loss is due primarily  to
the  increase  in  general and administrative expenses as explained  above.
Depreciation Expense was $193,745 and $298,194 for the years ended December
31,  1996  and  1995 respectively. It should be noted that the  Company  is
negotiating to move its operating facility to a more advantageous  location
where business is more easily obtained and costs further reduced.
       

        Results of operations for the nine months Ending
     September 30, 1998 as Compared to the nine months Ended
     September 30, 1997

Total  revenues for the nine months ended September 30, 1998  increased  to
$2,568,115  as  compared  to $1,443,271 for the same  period  in  1997,  an
increase  of  77%. The Company attributes the increase to a rise  in  sales
volume,  along with the collection of the licensing fee and royalty  income
accrued  in  1998  (see Footnotes 3, 4 & 6).  Management  anticipates  this
trend  to  continue due to its recent move to New Jersey where   there  are
increased  business  opportunities. In addition,  the  Company  anticipates
continuing revenue from licensing agreements.

Despite  the  increase  in  sales  volume, trade  accounts  receivable  has
remained  relatively constant. This is due primarily to the fact  that  the
license   fee/royalty  income  mentioned  above  is  presented   as   other
receivables on the balance sheet. Current trade accounts receivable are  as
follows:

                     0-30 days         $157,060
                     30-45 days          30,381
                     45-60 days           8,495
                     60-90 days           2,650
                     90-120 days         40,776
                     120 + days          39,343
                                        $278,705

Trade  accounts receivable collected in cash subsequently through  November
10, 1998 was $221,265.

Cost  of  sales for the nine months ended September 30, 1998  decreased  to
39%  of  revenues from 69% of revenues for the same period  in  1997.  This
decrease  is  the result of the increase in sales volume and collection  of
the  royalty and licensing fees as mentioned above. Along with the increase
in  revenue,  the  Company also attributes this decrease to  the  continued
efforts taken by Management to reduce costs.

General  and administrative expenses increased by 44% to $712,244  for  the
nine  months ended September 30, 1998 from $491,736 for 1997. This increase
is  due  to   the  continued  operation of two facilities,  legal  fees  to
register as a reporting company and litigation fees regarding Solucorp.  In
addition, there were costs related to the closure of the New York  facility
under  New York State Department of Environmental Conservation regulations.
These costs, along with certain costs associated with the licensing revenue
may continue to occur during 1998 and affect this trend.

Selling  expenses  decreased by  17% to $74,397 for the nine  months  ended
September  30,  1998  as compared to $89,444 for the comparable  period  in
1997. This decrease is due to the continued efforts taken by management  to
cut back costs.

The Company incurred a net profit of $788,235 for the first nine months  of
1998, a 606% increase from the net loss of -$155,684 for the same period in
1997,  due  to  the increase in sales and other revenue and  reduced  costs
mentioned above.

LIQUIDITY AND CAPITAL RESOURCES

The  Company  has relocated its facility to Paterson, New Jersey  in  March
1998.  Management believes that this new location will result in additional
business opportunities and lower operating costs. Management believes  that
current  operations  will  provide  adequate  cash  flow  to  meet  current
obligations.

The Company has working capital of $78,620 at September 30,1998 as compared
to  $131,736 at December 31, 1997. In addition, the Company has a  negative
cash  flow  of -$136,689 at September 30, 1998 as compared to the  positive
cash flow of $205,469 at December 31, 1997. This is due to the increase  in
capital  expenditures  incurred to relocate to  its  new  facility  in  New
Jersey,  the  operation  of  the Long Island  facility  at  a  loss,  costs
associated  with  the  New  York  State closure,  and  the  legal  expenses
mentioned above. Further, the Company incurred additional  expenditures  as
a  result  of  good faith reliance on the Solucorp agreement  and  contract
damages  also  associated with this agreement. With the  exception  of  the
legal fees related to the Solucorp suit, these costs should conclude in the
foreseeable future. As a result, the Company expects positive cash flow  in
future periods. The Company is also exploring areas to raise capital  which
include both debt and equity sources.

THE SOLUCORP AGREEMENT

In  March of 1998, the Company signed a limited exclusive worldwide license
agreement with EPS Environmental, Inc., dba Solucorp Industries, a publicly
traded  company, trading on the NASDAC electronic bulletin  board  ("SLUP")
for   the   utilization  of  the  Company's  Patented  Selected  Separation
Technology.  This License Agreement was terminated on September  23,  1998.
(See the "Legal Proceedings: General Comments with Reference to Solucorp").

LONG ISLAND FACILITY

KBF  has  operated  the  Long  Island, New York  and  New  Jersey  facility
simultaneously  to  date.  The New York facility  has  been  handling  non-
hazardous  storm water during the closure process, which is  not  affecting
the  closure  operation. The Long Island facility  is  in  the  process  of
transferring  the Long Island assets to a wholly owned subsidiary  (KBF-LI,
Inc.).  KBF-LI,  Inc.  will  continue to  operate  the  facility  with  the
intention  of  selling it. The Company is presently party to  a  letter  of
intent  with  anticipated sale immediately following  the  closure  of  the
facility.  The  letter of intent calls for a total price  of  $100,000,  of
which  $40,000 has been received and is presented as a deposit  payable  on
the balance sheet.
As  of  the  date  of this report, management is expecting to  receive  the
closure  certificate  from the New York State Department  of  Environmental
Conservation  imminently.  The New York State Department  of  Environmental
Conservation  informed the Company during the first week in  November  that
the facility is free of any environmental contaminants.

Management  believes  that  there will be no significant  additional  costs
during  the  closure. In addition, the Long Island operation is  no  longer
subject  to  any  lease  provisions  or  obligations.  KBFÆs  operation  
is facilitating  the closure of the facility, which is to the benefit  of  the
landlord,  therefore  no rent is being charged. There  has  been  no  lease
provision  between  the  parties since December 1997.  Further,  management
believes  that  the  sale  of the Long Island facility  will  substantially
mitigate  any  losses from the tangible and intangible assets remaining  at
the Long Island facility. The Long Island Facility is closed.

New Jersey Facility

The following is a schedule of the anticipated cost savings associated with
the Companies move to Paterson New Jersey.
Expense                      Savings      Comments
Office and Facility Labor    $60,000      Cheaper Hourly rates
Rent                         $  0,00      Same monthly expense for twice the
                                          space
Utilities                    $25,000      Cheaper Electric Rates and Incentives
Real-estate Tax              $30,000      Cheaper Tax Rate
Telephones                   $15,000      Cheaper rates
Sewer Usage charge           $25,000      Built into real estate tax.
                                     

The Company increased depreciation resulting from the move of approximately
$65,000 per annum.    

       

   CERTAIN EVENTS
The  Company   filed suit against Solucorp Industries, Ltd.  (Solucorp)  on
October 7, 1998 for the Company's contract and fraud damages arising out of
its  now-terminated  License  Agreement  with  Solucorp.   The  Company  is
represented  by the national law firm of Greenberg Traurig in this  matter.
Solucorp has yet to file an answer to the Company's complaint (See Item #2:
Legal Proceedings: General Comments with Reference to Solucorp).
Solucorp  holds  itself  out  to be an environmental  service  organization
devoted  to  the  development  and marketing  of  innovative  environmental
technologies.  KBF  Pollution  Management, Inc.  (KBF)  was  introduced  to
Solucorp  and its consultant, Joseph Kemprowski, by KBFÆs former 
investment banker,  M.H. Meyerson & Co., Inc. in December 1997. KBF had no 
affiliation with  Solucorp, or any of its affiliates, preceding this 
introduction. This agreement  remains the only affiliation the Company had with
Solucorp.  At this  time, Solucorp and Kemprowski claimed to have executed 
contracts with the  Chinese  government  for  the remediation  of  contaminated
sites in mainland China from which revenues would be made. Furthermore, Solucorp
and Kemprowski  made  it  clear that they had an extensive,  global  sales  and
marketing  infrastructure. Management performed due diligence on the  basis
of  publicly available information, Solucorp's filings and press  releases,
MeyersonÆs  analyst's  reports  on Solucorp,  and  numerous  meetings  
with Solucorp  executives,  which  included  significant  technical  discussions
covering  a  number  of  sites. In addition, there  were  discussions  with
Solucorp's Chinese marketing affiliates. There were other limited documents
that  Solucorp  and Kemprowski disclosed. KBF was precluded from  reviewing
the  executed  Chinese  contracts  due  to  what  Solucorp  and  Kemprowski
represented  to  be  as  confidentiality  agreements.  Principals  of  M.H.
Meyerson & Co., Inc., however, represented that they reviewed the pertinent
agreements  and advised KBF that the agreements had in fact been  executed.
After  several  months  of  negotiation, and  with  the  recommendation  of
Meyerson, KBF and Solucorp enetered into an exclusive worldwide license for
the marketing and sale of  KBF's patented SST process.

The  agreement called for a license fee of $500,000 due upon  execution  on
March  20,  1998. The license fee was to be paid for with the  issuance  of
190,550  shares  of  free-trading, unrestricted  Solucorp  stock  due  upon
execution.  Solucorp  represented that it had the ability  to  issue  free-
trading  shares  prior  to  execution and the License  Agreement  contained
representations and warranties to that effect. Instead, in the end  of  May
1998, KBF received 190,550 shares of restricted, unregistered stock û 
after having  been given assurances that Solucorp and Kemprowski would register,
repurchase  and assist with the liquidation of the license fee stock  at  a
rate  of  at  least  $100,000 per month. The shares were issued  after  the
Securities and Exchange Commission had suspended SolucorpÆs stock.  
Despite countless requests and demands, Solucorp and Kemprowski never
attempted  to register  the  license fee stock, and they repurchased  less 
than  $50,000 worth of shares between March and September 1998.

YEAR 2000

The Company's State of Readiness

The  Company's  information  technology systems  are  presently  year  2000
compliant. All internal programs were written by Company's management with 
the  year 2000 issue incorporated into the initial writing of the programs.  
The  programs have been tested and management is satisfied that they are 
working properly.

Year 2000 compliance of the Company's non-information technology system has
been  addressed and management feels that systems in place  are  year  2000
compliant.

Management has received verbal confirmation from many of the third  parties
that  provide  services or products to the Company, and have  been  assured
that  they  are  year  2000 compliant. The Company is presently  developing
questionnaires to be answered by the third parties regarding their level of
year  2000  compliance so that management has written  confirmation  as  to
their status before the year is complete.

The Costs to Address the Company's Year 2000 Issues

Management believes the estimated costs in connection with the third  party
compliance will not be significant.

The Risks of the Company's Year 2000 Issues

Given the nature of the business, management does not believe there is  any
significant  risk  and will not be any negative impact on their  operations
from any source.

The Company's Contingent Plans

Due  to  management's  comfort with internal control over  the  information
technology  and  non-information technology, the Company does  not  have  a
contingency   plan.  Regarding  third  parties,  management  believes   any
potential problems or losses arising from the unknown should be minimal.

OFFICER EMPLOYMENT CONTRACTS
The  Contracts  signed  in  November  of  1997,  (see  Item  6,  Employment
Agreements) call for combined annual salaries for Lawrence M. Kreisler  and
Kathi  A.  Kreisler of $245,000.  This amount will exceed the  compensation
presented in the 1997 financial statements by $89,000, mostly due to  Kathi
A.  Kreisler's  payment of salary in stock options in  1997.   The  
Company believes  that  it will be able to meet this increase in cash  rather
than options in the foreseeable future    .

ITEM 3.  DESCRIPTION OF PROPERTY

     On December 1, 1997, the Company began the relocation of its corporate
offices, laboratory and main operational facility to Paterson, New  Jersey.
The  new  lease terms, which include a purchase option, are for  $1,218,600
base  rent  to be paid monthly over 6 years commencing December  1997.  The
Company  occupies  the  entire building of 60,000  square  feet  of  space.
Currently,  all  of the Company's waste recovery operations  are  conducted
from the New Jersey facility.
     The  Company's  New York facility is located in a leased  building  in
North  Lindenhurst,  New  York. The Company occupies  approximately  30,000
square feet of space, of the 68,000 square foot building. The Company  will
be  occupying the building until closure of the facility is accepted by New
York  State  Department of Environmental Conservation. The Company  expects
such acceptance to occur by July 1999.

ITEM 4.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table  sets  forth, as  of  March  31,  1998,  certain
information concerning stock ownership by all persons known by the  company
to  own  beneficially 5% or more of the outstanding shares of the Company's
Common  Stock, each director, and all officers and directors of the Company
as a group.

Name and Address of                   Amount and  Percentage
   Beneficial                         Nature of       of
Holder or Identity of                 Beneficial Outstanding
     Group                            Ownership   Stock (10)

  Kathi Kreisler                     17,476,953             19.66%    
  One East Park Drive                   (1) (2)
  Paterson, NJ 07504
  
  Lawrence Kreisler                     9,876,953                11.11%    
  One East Park Drive                   (1) (3)
  Paterson, NJ 07504
  
  Steven Lewen                        2,290,258                2.58%    
  10 Cabriogt Lane                       (4)
  Melville, NY 11747
  
  Kevin Kreisler                        413,500                0.47%    
  One East Park Drive                    (5)
  Paterson, NJ 07504
  
  Joseph J. Casuccio, Jr., CPA        1,548,842     2.051.47%
  7 North Equestrian Court               (6)
  Hauppauge, New York 11789
  
  Anthony Leteri                        433,000                0.49%    
  18 Allenby Drive
  Northport, NY 11768
  
  Frederick Eisenbud                    409,013                0.46%    
  7 Bradshaw Lane
  Fort Salonga, NY 11768

  All Officers & Directors           32,448,519               36.50%    
  as a group Seven persons.              (7)

   Kreisler Family as A Group            27,972,406   31.46%
                                         (11)    
1)   Mr. and Ms. Kreisler each disclaim beneficial ownership of the shares
     of Common Stock owned by the other.
2)   Includes 12,264,278 shares of exercisable options for Common Stock.
3)   Includes 4,664,278 shares of exercisable options for Common Stock.
4)   Includes 1,002,258 shares of exercisable options for Common Stock.
5)   Includes 400,000 shares of exercisable options for Common Stock.
6)   Includes 728,550 shares of exercisable options for Common Stock.
7)   Does  not  include an aggregate of 40,000,000 shares of Common  Stock
     issuable  upon  exercise of (i) options available for  grant  under  the
     Company's Stock Option Plans and (ii) options granted to 
     individuals other than officers, directors and principal stockholders of
     the Company.
8)   Includes  options  exercisable for Common  Stock,  as  set  forth  in
     footnotes 2,3,4,5, and 6.
9)   There  are  currently 56,388,565 shares of Common  Stock  issued  and
     outstanding as of the date hereof.
10)  Assumes  exercise  of options denoted in numbers 2  through  6  above
     totaling 19,059,364, for a total outstanding of            88,903,436    ,
     utilized for this percentage computation.
   11)Includes  stock  and options held by Lawrence M. Kreisler, Kathi  A.
      Kreisler, Kevin E. Kreisler and Scott C. Kreisler    .

ITEM 5.  DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS

Identification of Directors.
                                                        Capacities
                                    Period Served   in which currently
Name                Age             as Director           serving

Lawrence Kreisler     52             Since 1984     Chairman
                                                    President

Kathi Kreisler        48             Since 1984     Vice President
                                                    Secretary, Treasurer
                                                    Director

Kevin Kreisler        26             Since July 1998 Vice President
                                                     Director

Robert Misa            42   1991 to February 1998  Vice President
                                                   Director

Frederick Eisenbud     52      Since January 1998  Director

Stephen Lewen          46      Since January 1998  Director

Joseph J. 
Casuccio,Jr.,CPA  4   7             Since January 1998 Chief Financial Officer
                                                       Vice President
                                                       Director

Anthony Leteri         48   Since January 1998     Director

     Lawrence M. Kreisler, President of the Company, is a Co-founder of the
Company  and has been its Chairman of the Board and a Director since  March
1984. Mr. Kreisler invented the technology with which the Company transacts
its  principal  businesses (See "Patents and Proprietary 
Information").  He served  as Vice President, Secretary and Treasurer from 
March 1984  through December  1994. In January 1995, Mr. Kreisler accepted the
Board nomination to  serve  as  President of the Company. From 1973  to 
1984  Mr.  Kreisler managed  pollution  treatment systems for several
companies  in  the  metal finishing  industries. Mr. Kreisler is the husband
of Kathi Kreisler,  Vice President, Secretary, Treasurer and a director
of the Company.  He  is  the father of Kevin Kreisler, Vice President and a
director of the Company.
     Kathi  Kreisler  is  a Co-founder of the Company  and  served  as  its
President  from  1984 through December 1994. She has been a Director  since
March  1984. In January 1995, Ms. Kreisler became Vice President, Secretary
and  Treasurer  of  the  Company. From 1979 to 1984,  Ms.  Kreisler  was  a
principal in Kreisler Bags (subsequently incorporated as Kreisler Bags  and
Filtration,  Inc.,  which name was subsequently changed  to  KBF  Pollution
Management, Inc.). Ms. Kreisler is the wife of Lawrence Kreisler, President
and  Chairman  of  the  Board of the Company. She is the  mother  of  Kevin
Kreisler, a Vice President and a director of the Company.
     Kevin Kreisler has been Vice President since January 1998 and director
since  July  1998. Mr. Kreisler has continuously worked for the Company  in
various part and full time capacities since 1990. He has also worked  as  a
law clerk for several law firms and clinics during his tenure at law school
(September  1995 to December 1997). Mr. Kreisler is a graduate  of  Rutgers
University   College   of  Engineering  (B.S.,  Civil   and   Environmental
Engineering,  1994),  Rutgers  University  Graduate  School  of  Management
(M.B.A.,  1995), and Rutgers University School of Law (J.D., 1997).  He  is
the  son of Lawrence Kreisler, President and Chairman of the Board  of  the
Company, and Kathi Kreisler, a Vice President, Secretary, Treasurer  and  a
director of the Company.
     Robert Misa became a Director of the Company in January 1991 and  Vice
President in 1994. Mr. Misa has been the owner of Caro-Bob Plumbing Supply,
Inc.  since  1974. Prior to that he owned and was engaged in various  other
plumbing  supply businesses.  Mr. Misa resigned from the Board in  February
1998.  He was succeeded by Kevin Kreisler.
     Frederick  Eisenbud has been a director of the Company  since  January
1998.  Since April 1998, Mr. Eisenbud has been the sole proprietor  of  the
Law  Office of Frederick Eisenbud in Hauppaugue, New York, which law office
currently  represents  the Company in certain environmental  matters.  From
1990  until April 1998, Mr. Eisenbud was a partner of Cahn, Wishod &  Lamb,
L.L.P.,  a law firm specializing in environmental law and civil litigation,
which  firm  represented the Company. In April 1998, Mr. Eisenbud  resigned
from  that  law firm. Cahn, Wishod & Lamb, L.L.P. no longer represents  the
Company.  Since  March  1998,  Mr. Eisenbud has  been  President  of  Metal
Recovery  Marketing,  L.L.P., a firm which seeks to  market  the  Company's
technology  to  environmental consultants (See "Certain  Relationships  
and Related  Transactions.")   Mr. Eisenbud is a graduate of New York  
University and Hofstra Law School.
     Dr.  Stephen  Lewen  has served as a director  of  the  Company  since
February 1998.  Since 1982, Dr. Lewen has been a physician, and a member of
Suffolk Opthamology Associates, P.C. in Bayshore, New York. Dr. Lewen is  a
graduate  of  Cornell University, Columbia University and  Chicago  Medical
School.
     Joseph  J. Casuccio, Jr., CPA has served as a Chief Financial  Officer
of  the  Company since July 1998, and as Vice-President and director  since
January  1998.  Since  1985, Mr. Casuccio has been a  partner  at  Werblin,
Casuccio  &  Moses,  a  public accounting firm, which  provides  accounting
services   to   the  Company  (See  "Certain  Relationships   and   
Related Transactions").   Mr.  Casuccio is a graduate of Suffolk  County  
Community College and Long Island University.
     Anthony  Leteri has served as a director of the Company since  January
1998.  Mr.  Leteri has been president of Friendly Carting/USA Recycling,  a
private  sanitation and recycling company, since 1980. Mr. Leteri  attended
the  City  University of New York at Queensborough and the State University
of New York at Stony Brook.
     The  Directors  of  the Company are elected at the annual  meeting  of
stockholders, and serve until the next annual meeting of stockholders.  The
Company's  executive officers are appointed by and serve at the  discretion
of  the  Board  of  Directors, subject to the terms and conditions  of  the
employment  agreements  described  below.  There  are  no  arrangements  or
understandings between any of the Directors of the Company  and  any  other
person  pursuant  to which such person was selected as a  Director  of  the
Company.
     At  the  December 23, 1997 Annual Shareholders meeting  the  following
persons  were elected to the Board of Directors for the year 1998: Lawrence
M.  Kreisler, Kathi Kreisler, Robert W. Misa, Jr., Joseph J. Casuccio, Jr.,
CPA  and  Anthony Leteri. In January 1998, the Board of Directors  approved
Frederick  Eisenbud  to  the  Board and in  February  1998,  the  Board  of
Directors  further approved Steven Lewen to the Board. In  July  1998,  the
Board  of Directors approved Kevin Kreisler to succeed Robert Misa for  the
remainder of his term. Mr. Misa resigned from the Board in February 1998.

Identification of Executive Officers.

Name                    Age              Current Office Held
Lawrence Kreisler    52                  Chairman, President
Kathi Kreisler       48                  Vice President, Secretary, Treasurer
Kevin Kreisler    26                     Vice President
Joseph J. 
Casuccio Jr.     47                      Vice President, Chief Financial Officer
     
     Both  Kathi  Kreisler  and Lawrence Kreisler entered  into  employment
agreements  with  the  Company  on November  7,  199    7             
(collectively,  the "Employment Agreements").  Pursuant to the Employment 
Agreements, both  Ms. Kreisler  and  Mr.  Kreisler shall serve the Company  
in  their  individual capacities for a five year period; however, the 
Employment Agreements shall be  extended automatically each day for an 
additional day so the  remaining term of the Employment Agreements will 
continue to be five (5) years at all times.   Upon written notice by either 
party, the ôevergreenö provision  of the  Employment Agreements 
will cease, and the final five- (5) year  period will  commence  on  the  
date  of  such written  notice.   (See  ôExecutive Compensation  -  
Employment Arrangementö).  As  of  the  date  hereof,  the Company  has  
not  entered into any employment agreements  with  Joseph  J. Casuccio, Jr., 
CPA or Kevin Kreisler.
     Each  person selected to become an executive officer has consented  to
act  as  such  and there are no arrangements or understandings between  the
executive officers or any other persons pursuant to which he or she was  or
is to be selected as an officer.
     For  a  description of the backgrounds of Ms. Kreisler,  Mr.  Lawrence
Kreisler,  Mr.  Kevin  Kreisler  and Mr. Casuccio,  see  Identification  of
Directors.
     The  information in the above tables is based in part upon information
furnished  by  the  respective persons listed above,  and,  in  part,  upon
records of the Company.

ITEM 6.  EXECUTIVE COMPENSATION

     The  following  table provides certain summary information  concerning
the  compensation  paid or accrued by the Company during  the  fiscal  year
ended December 31, 1996 to or on behalf of the Company's President and  the
one  other named executive officer of the Company (hereinafter referred  to
as  the "named executive officers") for services rendered in all capacities
to the Company whose total aggregate salary and bonus exceeded $100,000:

                         SUMMARY COMPENSATION TABLE

                                                   Long    
                        Annual Compensation        Term
                                               Compensation
Name and          Salary   Bonus  Other            Awards,       All Other
Principal   Year   ($)      ($)   Annual        Options/SARs  Compensation
Position                          Compensation      
                                         
Kathi A.   1997    $3,500   -      See Below      -               -
Kreisler                               
Vice
President
           1996    $8,325   -         -         -         -
           1995        $2,153                                       

Lawrence   1997    $152,503 -      See Below          -         
Kreisler,                              
President
           1996    $195,474                                  
           1995        $146,294                                      

James      1996        0           $20,000                
Aiello
Acting
CEO
           1997        0           $24,000                
           1995        0                                          

Kevin      1997        0           $20,000                    
Kreisler
           1996        0                                          
           1995        0    

     There  were new stock options granted to the named executive officers.
In  January  1998,  Kathi. Kreisler was issued 8 million options  for  past
services  rendered  and  unpaid  salary.  (See    "    Employment 
Arrangements   "    )    totaling $640,000, which value is determined to be 
$0.08  per  option    .  Lawrence Kreisler was issued 400,000 options for past 
services rendered and unpaid  salary    totaling $32,000, which value is 
determined to be $0.08  per option. It should be noted that utilizing the 
Black-Scholes model,  these options  would be valued at $0.0467 per share, 
however the Company  decided to  utilize  a  more  conservative valuation to 
prevent any  appearance  of impropriety    .  Certain stock options granted to 
the executive officers  were revised and reallocated.  (See "Stock Options" 
for further information.) No stock  appreciation  rights were granted or 
exercised  during  such  fiscal year.
     
     The following table sets forth information concerning option exercises
and  option  holdings  for the fiscal year ended  December  31,  1997  with
respect  to  the Company's named executive officers. No stock  appreciation
rights were exercised or outstanding during such fiscal year.
     
         AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR
                AND FISCAL YEAR-END OPTION VALUES
    
                         Value                       Value of
                         Realiz      Number of     Unexercised in-
                           ed       Securities       the-Money
                 Shares  Market     Underlying     Options at FY-
                 acquir   price     Unexercised      End Market
                   ed     at FY     Options at        Price of
                           End    Fiscal Year-End  shares at FY-
                                        (#)         End ($) less
                                                   exercise price

Name           on          Exercise   Exerci  Unexerc  Exerci Unexer
               exercise(#)   less     sable   isable   sable  cisable
                           exercise                            
                            price)

Kathi Kreisler      0       -      4,262,278            N/A     N/A
                                   
Lawrence            0       -      4,262,278            N/A     N/A
Kreisler                           

     Since  November 1994, there have been several grants of the  Company's
stock  options.  In  December of 1997 the Company issued 800,000  incentive
options to certain employees exercisable at $0.10 per share for a period of
the  (10)  years  from the date of grant. On January 2, 1998,  the  Company
issued Kathi Kreisler 8,000,000 million incentive options for past services
rendered. These options are exercisable at $0.08 per share for a period  of
ten (10) years from the date of grant.  (See "Employment Arrangements"). On
January  2,  1998,  the Company issued Lawrence Kreisler 400,000  incentive
options for past services rendered. These options are exercisable at  $0.08
per  share  for  a period of ten (10) years from the date of  grant.   (See
"Employment  Arrangements").  No stock appreciation rights  were  exercised
during such fiscal year.

Employment Arrangements

     The Company has entered into an employment agreement with Lawrence M.
Kreisler, as the Chairman of the Board and President of the Company,         
   on     November    7    ,  1997  (the "Lawrence Kreisler  Employment  
Agreement").  The Lawrence  Kreisler Employment Agreement provides for a 
five-year  term  and shall be extended automatically each day for an 
additional day so that  the remaining  term  of this agreement will continue 
to be five  years  at  all times.  Either  party may by written notice, fix 
the term of  the  Lawrence Kreisler  Employment  Agreement at five years 
without additional  extension and  would then end on a date five years from 
the date of notice.  Pursuant to  the Lawrence Kreisler Employment Agreement, 
Mr. Kreisler's annual  base salary  shall  be  $165,000, with    annual     
cost of  living  adjustments.  Mr. Kreisler  is  entitled  to  receive an 
annual bonus  equal  to  6%  of  the Company's annual net income before taxes, 
reimbursement of business related expenses,  use  of a Company automobile and 
participation in  any  employee benefits  provided  to  all  employees of the 
Company.  The  Company  shall contribute  6%  of  the  base weekly salary to 
Lawrence  Kreisler's  401(k) savings plan.
     Lawrence Kreisler's employment may be terminated by the Company at any
time  for  cause (as defined in the Lawrence Kreisler Employment Agreement)
and  his employment may be terminated at any time by the mutual consent  of
the  Board of Directors and Mr. Kreisler. If Mr. Kreisler is terminated  by
the  Company for cause, the Company is obligated to pay him all amounts due
under  the  Lawrence Kreisler Employment Agreement, which have accrued  but
are  unpaid as of the date of termination. The Lawrence Kreisler Employment
Agreement  also  includes  non-competition  provisions  which  prevent  Mr.
Kreisler, during the term of the agreement, from participating, directly or
indirectly, in the ownership, control, management or employ of any business
entities  other than the Company without the prior written consent  of  the
Board of Directors.
     The  Company entered into an employment agreement with Kathi Kreisler,
as  Vice  President and Secretary Treasurer,    on             November 
   7    ,1997 (the "Kathi Kreisler Employment Agreement"), which provides for 
a five-year term from  the date signed and shall be extended automatically 
each day  for  an additional  day so that the remaining term of this agreement 
will  continue to  be five years at all times. Either party may by written 
notice fix  the term of this Agreement at five years without additional 
extension and would then  end  on a date five years from the date of notice. 
Pursuant  to  this agreement,  Ms.  Kreisler shall receive an annual base 
salary  of  $80,000, with  cost  of living adjustments. Ms. Kreisler is 
entitled to  receive  an annual  bonus equal to 4% of the Company's annual net 
income before  taxes, reimbursement of business related expenses, use of a 
Company automobile and participation  in  any employee benefits provided to 
all employees  of  the Company. The Company shall contribute 6% of the base 
weekly salary  to  Ms. Kreisler's 401(k) savings plan.
     Kathi  Kreisler's employment may be terminated by the Company  at  any
time for cause (as defined in the Kathi Kreisler Employment Agreement)  and
her  employment may be terminated at any time by the mutual consent of  the
Board  of Directors and Ms. Kreisler. If Ms. Kreisler is terminated by  the
Company  for  cause, the Company is obligated to pay her  all  amounts  due
under  the Kathi Kreisler Employment Agreement, which have accrued but  are
unpaid  as  of  the  date  of  termination. The Kathi  Kreisler  Employment
Agreement  also  includes  non-competition provisions,  which  prevent  Ms.
Kreisler, during the term of the agreement, from participating, directly or
indirectly, in the ownership, control, management or employ of any business
entities  other than the Company without the prior written consent  of  the
Board of Directors.
     Kathi  Kreisler voluntarily lowered the amount of her 1997  salary  to
$3,500    ,             her 1996 salary to $8,325.00    , her 1995 salary to 
$2,153,  her 1994 salary to $20,000 and deferred all 401k payments    . In 
January 1998, the Company  issued  Ms. Kreisler 8,000,000 stock options, each 
convertible  to one share of common stock at $0.08 per share for a period of 
ten (10) years from the date of issuance for past services rendered.
     In  January 1998, the Company issued 400,000 stock options to Lawrence
Kreisler for past services rendered as a result of voluntarily reducing his
salary.   Each  of  these stock options is convertible into  one  share  of
common  stock at $0.08 per share, for a period of ten (10) years  from  the
date of issuance.
Stock Options.
     In  October  1992,  the Company issued stock options  to  purchase  an
aggregate  of  690,000 shares of the Company's Common Stock at  $0.l25  per
share  to  the  following individuals. The options are exercisable  at  any
time,  during  the period December 31, 1992 through December 31,  1997.  In
December 1997, the Board of Directors voted to extend the exercisable  time
for another five years to December 31, 2002.

        Name                            Number of Shares

      Kathi Kreisler                     172,500
      Larry Kreisler                     172,500
      Arthur Holland                      86,250
      Robert Misa                         86,250
      Joseph Casuccio                     86,250
      David Halperin                      86,250
     
     At  the  Annual  Shareholders Meeting held on  November  4,  1996,     15 
million             options    previously granted to Lawrence  M.  Kreisler  
and Kathi  A.  Kreisler     were revised and reallocated in accordance  with  
the following  table and are immediately exercisable at $.10 per  share  for  
a period of 10 years, ending November 4, 2006.
 
       Name                            Number of Shares

      Larry Kreisler                    4,091,778
      Robert Misa                       1,259,870
      Arthur Holland                      526,886
      Kathi Kreisler                    4,091,778
      Joe Casuccio                        642,300
      David Halperin                    1,210,209
      Stephen Lewen                     1,002,258
      Stephen Jerome                    1,537,076
      Richard Moses                       601,845
     
     The  Company issued options on December 20, 1997, to certain employees
to  purchase 800,000 shares of Common Stock for $0.10 per share over a  10-
year  period  beginning December 20, 1997. In January 1998,  an  additional
200,000 options were granted to employees under the same terms as mentioned
above.
     Directors, who are not employees of the Company, receive stock options
pursuant  to  the  Company's Director Plan adopted  in  January  1998.  The
Director's  Plan provides for automatic grants of options to the  Company's
eligible  non-employee  directors upon  their  election  to  the  Board  of
Directors  of  the Company. For the fiscal year ending December  31,  1998,
100,000  options at an exercise price of 80% of the price of the  stock  as
selling on January 1, 1998, will be granted to each Director who has served
as  a  director for the entire year under the Directors Plan.  The  options
will be issued December 31, 1998.  The options are exercisable for a period
of 10 years, none of which have been exercised.
     In  June  1996,  the  Company  issued  83,871  common  stock  options,
exercisable  at  $0.155  per share to Stephen Feldman,  Esq.  for  services
rendered. The options shall expire in January 2001.
     The  Company  entered into an agreement with M.H. Meyerson  &  Company
("Meyerson")  dated June 8, 1995, whereby Meyerson would provide  planning,
structuring,  strategic  and  other  investment  banking  services  to  the
Company.     This agreement was terminated on August  27,  1998  for  reasons
impacting on various issues of non-performance and conflicts of interest    .
     Under the agreement, Meyerson was to be granted warrants to purchase a
total  of 1,500,000 shares of common stock with an exercise price of  $0.15
per  share.  The  warrants and the underlying shares would  be  exercisable
anytime between June 1997 and June 2000. In March 1998, the Company  agreed
to  issue  additional warrants to purchase a total of 2,500,000  shares  of
common  stock  with an exercise price of $0.25 per share  in  exchange  for
investment banking services. The warrants and underlying shares will expire
by March 2003. To date no warrants have been exercised.
        On  September 8, 1998, both Meyerson agreements were replaced  with  a 
new  warrant agreement  to purchase total of 1,500,000 shares at $0.15  and
250,000 shares of restricted stock. The warrants and the underlying  shares
would  be                exercisable at anytime between September 8,  1998  
and August  30,  2003. And are callable by the Company on November  8,  1999  
@ $0.01 per option    .
     In January 1998, the Company issued 125,000 options to purchase common
stock  exercisable at $0.25, callable at $0.01 a share one  year  from  the
date  of issuance to Universal Process Equipment in exchange for equipment.
These options expire in December 2003.

Stock Option Plan
     In  January  1987, the Company adopted an Incentive Stock Option  Plan
(the  "ISO Plan") covering 50,000,000 shares of the Company's Common Stock,
pursuant  to  which  employees,  including officers,  of  the  Company  are
eligible  to receive incentive stock options as defined under the  Internal
Revenue  Code  of  1986, as amended. Under the ISO  Plan,  options  may  be
granted at not less than 80% (110% in the case of 10% shareholders) of  the
fair  market value (100% of the closing bid price on the date of grant)  of
the Company's Common Stock on the date of grant. Options may not be granted
more  than  ten  years from the date of adoption of the ISO  Plan.  Options
granted  under the ISO Plan must be exercised within then (10)  years  from
the  date of grant. The optionee may not transfer any option except by will
or  by the laws of descent and distribution. Options granted under the  ISO
Plan  must be exercised within three months after termination of employment
for  any  reason other than death or disability and within one  year  after
termination  of  employment  due  to death  or  disability.  The  Board  of
Directors  of  the Company has the power to impose additional  limitations,
conditions and restrictions in connection with the grant of any option. The
ISO expired in November of 1992.
     In  November  of  1994 the Company revised and renewed  the  Incentive
Stock  Option Plan to cover Employees, Officers and Directors.  The revised
plan covers the same 50,000,000 shares of the CompanyÆs Common Stock as 
the expired plan, pursuant to which employees, including Officers and Directors
of  the  company are eligible to receive incentive stock options as defined
under  the  Internal  Revenue Code of 1986, as  amended.  Under  the  plan,
options  may  be  issued as an incentive for services  rendered.  Optionees
shall  not be restricted as to assignment or transferability. The Board  of
Directors has the authority to set the price of the option at the  time  of
the  grant. Options may be exercised for a period of 10 years from the date
of grant and will expire if not exercised during this period of time.

ITEM 7.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In  1992,  the Company purchased supplies and components from Caro-Bob
Plumbing  Supply,  Inc.  (Caro-Bob"), a company owned  by  Robert  Misa,  a
director  of  the  Company, for an aggregate of approximately  $37,693.  In
August 1992, the Company issued 300,000 shares of Common Stock to Mr.  Misa
in lieu of payment of $30,000 of the outstanding amount due. In April 1996,
Caro-Bob Plumbing Supply received, as agreed, 480,000 shares, at $0.125 per
share, in lieu of money for purchases made by the Company for supplies  and
components in previous years.  The shares were valued at $.125 per share.
     Kathi  Kreisler  and Lawrence Kreisler have personally guaranteed  the
Company's obligations under four capital leases and three operating leases.
At  December 31, 1997, the Company's obligations under such leases and note
aggregated $290,760 as compared to $502,265 at December 31, 1996. Under  an
agreement  signed  November  7,  1997, both  Lawrence  Kreisler  and  Kathi
Kreisler are to receive one percent (1%) per annum of the average amount of
the  Company's  indebtedness outstanding in each month  to  which  Lawrence
Kreisler  and  Kathi  Kreisler  are guarantors,  or  $3,000.00  per  month,
whichever is greater. To date, no payment on this agreement has been  made.
   Pursuant to the mutual agreement of the Company and Mr. Kreisler and  Ms.
Kreisler,  this  agreement was terminated on January 1, 1998.  No  payments
shall be payable to                Mr. Kreisler and Ms. Kreisler    .
     In  February  1994, Robert Misa, a director of the Company,  furnished
$60,000  and  another stockholder furnished $25,000 as  collateral  for  an
$85,000 loan to the Company from Fleet Bank. The loan carried interest at
the  prime rate, and interest was payable only for the first two years, and
thereafter  payments of principal and interest would be required  from  the
Company. In consideration for furnishing the collateral, the Company  would
either  issue  Common Stock at a purchase price of $0.l25  per  share  upon
maturity  of  the  loan or ten-year options to purchase  30,000  shares  of
Common  Stock  at an exercise price of $.10 per share for each  $10,000  of
collateral  furnished.  In April 1994, the stockholder  who  furnished  the
$25,000  converted  his loan into shares of common stock  pursuant  to  the
Company's 1993/94 private placement offering. It was agreed by the  Company
and  Robert Misa that in July 1995, the collateral was used to pay the loan
in  full.  In March 1996, Robert Misa    , who furnished the $60,000,     
received 484,000  shares  of  Common Stock  under the terms and  conditions  
of  the agreement.    These shares were valued at $0.125 per share    .
     The   Company  issued  stock  under  a  consulting  agreement  to  RTP
Environmental  Associates for consulting work done in relationship  to  the
6NYCRR  373  permit  and  other  permits  required  by  the  Company.   RTP
Environmental  Associates received 400,000 shares of the  Company's  common
stock,  valued at $0.125 per share. In 1996, the Company issued  to  Steven
Feldman,  Esq.  83,871 stock options, which upon exercise will  retire  the
related account payable debt. In 1996, the Company issued 86,250 options to
retire  certain vendor accounts payable debt of $30,000.00  to  Halperin  &
Halperin,  P.C.  and  $50,000.00 to Cahn Wishod & Lamb,  L.L.P.   Frederick
Eisenbud, a director of the Company, was a partner of Cahn, Wishod &  Lamb,
L.L.P.
            
     In  May  1996,  a  new company was formed to handle the transportation
needs  of  KBF  Pollution Management, Inc. The new company, Metal  Recovery
Transportation Corp. is owned solely by Lawrence Kreisler.   (See "Certain
Relationships  and Related Transactions.")          Metal  Recovery 
Transportation Corporation was formed without any financial assistance from
KBF and is not yet profitable. Metal Recovery Transportation has permits in
New  York,  New  Jersey, Connecticut, Rhode Island, Massachusetts  and  New
Hampshire.
     In  May  1997,  the  Company formed American Metals  Recovery,  Corp.,
Gryphon  Industries, Inc., and AMR, Inc. pursuant to the laws of the  State
of  Nevada. On May 6, 1997, the Company acquired 100% of the shares of each
of   these  three  (3)  corporations.   As  of  the  date  hereof,  Gryphon
Industries, Inc. and AMR, Inc. are inactive.  The Company conducts  all  of
the  operations of its New Jersey facility through American Metals Recovery
Corp.
     On  June  24, 1998, the Company formed KBF-LI, Inc., pursuant  to  the
laws  of  the State of New Jersey.  On June 24, 1998, the Company  acquired
100% of the issued and outstanding common stock of KBF-LI, Inc21.  Effective
     July 1, 1998, all of the operations of the CompanyÆs New York 
facility, including closure proceedings of such facility, are conducted 
through  KBF-LI, Inc.
     In  November  1997,  the  Company executed a  License  Agreement  with
Lawrence  Kreisler,  President of the Company.  Mr.  Kreisler  granted  the
Company a worldwide, exclusive license to Mr. Kreisler's Patent Rights that
are  defined  as "The Selective Separation Technology" for the  purpose  of
resource recovery of industrial metal bearing waste." (See "Description  of
Business  - Patents and Proprietary Information").  The license applies  to
any  improvements  or  related  inventions.  The  Company  may  assign   or
sub-license  the  License with prior written consent  which  shall  not  be
unreasonably withheld. Mr. Kreisler shall receive $10,000 for all prior use
of  the  technology  and  a royalty fee based on a per  gallon  rate  which
differs  according  to  the type and quantity of  material  processed.  The
License  Agreement has a minimum 15-year term after which time  changes  to
5-year  evergreen  term.               In accordance with Schedule  B  of  
the  relevant License  Agreement,  the                condition  upon  which 
royalty payments begin to accrue has not yet been                satisfied by  
the Company.  Accordingly, no royalty payments have been made or  accrued.  
The Company  anticipates  the                relevant  condition  to  be     
           satisfied by the Company in the second quarter 1999    .
     Joseph  J. Casuccio, Jr., CPA, Chief Financial Officer, Vice President
and  a  director  of  the  Company, is a partner of  the  accounting  firm,
Werblin,  Casuccio & Moses, which firm is the internal accountant  for  the
Company. (See "Management.")
     Since  March 1998, Frederick Eisenbud, a director of the Company,  has
been  President of Metal Recovery Marketing, L.L.P., a firm which seeks  to
market  the Company's technology to environmental consultants.  The Company
has  entered  into  an  agreement with Metal  Recovery  Marketing,  L.L.P.,
pursuant to which Metal Recovery Marketing, L.L.P. will seek to market  the
Company's  technology.  Additionally, from April 1990 to  April  1998,  Mr.
Eisenbud  was  a  partner at the law firm of Cahn, Wishod &  Lamb,  L.L.P.,
which  firm represented the Company.  In April 1998, Mr. Eisenbud  resigned
from  that law firm.  Cahn, Wishod & Lamb, L.L.P. no longer represents  the
Company. The Law Firm of Frederick Eisenbud, of which Mr. Eisenbud is  sole
proprietor,  currently  represents  the Company  on  certain  environmental
matters. (See "Management.")

ITEM 8.  DESCRIPTION OF SECURITIES

Qualification: The following statements constitute brief summaries  of  the
Company's  Certificate  of  Incorporation and  Bylaws,  as  amended.   Such
summaries do not purport to be complete and are qualified in their entirety
by  reference  to  the  full text of the Certificate of  Incorporation  and
Bylaws.

Common Stock: The CompanyÆ articles of incorporation authorize it to  
issue up to 500,000,000 shares of Common Stock, $.00001 par value per share.  
All outstanding shares of Common Stock are legally issued, fully-paid and 
non-assessable.

Liquidation Rights: Upon liquidation or dissolution, each outstanding share
of  Common  Stock will be entitled to share equally in the  assets  of  the
Company  legally  available  for distribution  to  shareholders  after  the
payment of all debts and other liabilities.

Dividend  Rights: There are no limitations or restrictions upon the  rights
of  the  Board  of Directors to declare dividends out of any funds  legally
available therefor.  The Company has not paid dividends to date and  it  is
not  anticipated that any dividends will be paid in the foreseeable future.
The Board of Directors initially may follow a policy of retaining earnings,
if  any, to finance the future growth of the Company.  Accordingly,  future
dividends,  if  any,  will  depend upon, among  other  considerations,  the
Company's  need  for working capital and its financial  conditions  at  the
time.

Voting  Rights:  Shares  of  Common  Stock  are  not  redeemable,  have  no
conversion  rights and carry no preemptive or other rights to subscribe  to
or  purchase additional shares of Common Stock in the event of a subsequent
offering.

Transfer  Agent: The CompanyÆs transfer agent is American Stock 
Transfer  & Trust.

                                  PART II

ITEM 1.     MARKET PRICE OF AND DIVIDENDS ON THE REGISTRANT'S COMMON EQUITY
            AND RELATED STOCKHOLDER MATTERS.

     The Company's Common Stock is traded in the over-the-counter market on
the  National  Association of Securities Dealers, Inc. Electronic  Bulletin
Board.
     The  following table sets forth, for the periods indicated, the  range
of  high  and low bid prices for the Company's Common Stock as reported  by
the  NASDAQ  Electronic  Bulletin Board of the National  Quotation  Bureau,
Incorporated.
     The  bid  quotations  set  forth  below reflect  inter-dealer  prices,
without  retail  mark-up, mark-down or commission and may  not  necessarily
represent  actual transactions.         

                                       High       Low
  1995
     First Quarter                     0.09       0.05
     Second Quarter                    0.17       0.06
     Third Quarter                     0.4375     0.14
     Fourth Quarter                    0.34375    0.18
  1996
     First Quarter                     0.23       0.1875
     Second Quarter                    0.25       0.20
     Third Quarter                     0.375      0.23
     Fourth Quarter                    0.375      0.19
  1997
     First Quarter                     0.25       0.09
     Second Quarter                    0.17       0.08
     Third Quarter                     0.25       0.13
     Fourth Quarter                    0.40       0.16
      1998
     First Quarter                     0.81       0.41
     Second Quarter                    0.17       0.16
     Third Quarter                     0.25       0.16    

  Approximate number of holders

  Titles of Class                       of record as of March 27, 1998

  Common Stock, .00001 par value              2,500

     The number of holders does not give effect to beneficial ownership  of
shares held in the street name of stock brokerage houses or clearing agents 
and does not necessarily reflect the actual ownership of the shares.

Dividends.
     The  Company  has never paid a cash dividend on its Common  Stock  and
management  has no present intention of paying dividends in the foreseeable
future.  The  policy of the Company is to retain earnings and  utilize  the
funds for Company operations. Future dividend policy will be determined  by
the   Board  of  Directors  based  on  the  Company's  earnings,  financial
condition, capital requirements and other existing conditions.

ITEM 2.  LEGAL PROCEEDINGS

                The Company has filed suit against Solucorp Industries,  Ltd. 
for  the  Company's  contract and fraud damages arising  out  of  its  
now-terminated  License Agreement with Solucorp. The Company is represented  
by the national law firm of Greenberg Traurig in this matter. Solucorp has yet
to file an answer to the Company's complaint.

General Comments with Reference to Solucorp:
     Solucorp holds itself out to be an environmental service organization
devoted to the development and marketing of innovative environmental
technologies. KBF was introduced to Solucorp and its consultant, Joseph
Kemprowski, by KBF's former investment banker, M.H. Meyerson & Co., Inc.
last December. KBF had no affiliation with Solucorp, or any of its
affiliates, preceding this introduction. This agreement remains the only
affiliation the Company had with Solucorp. At this time, Solucorp and
Kemprowski claimed to have executed contracts with the Chinese government
for the remediation of contaminated sites in mainland China from which
revenues would be made. Furthermore, Solucorp and Kemprowski made it clear
that they had an extensive, global sales and marketing infrastructure.
Management performed due diligence on the basis of publicly available
information, Solucorp's filings and press releases, Meyerson's analyst's
reports on Solucorp, and numerous meetings with Solucorp executives, which
included significant technical discussions covering a number of sites. In
addition, there were discussions with Solucorp's Chinese marketing
affiliates. There were other limited documents that Solucorp and Kemprowski
disclosed. KBF was precluded from reviewing the executed Chinese contracts
due to what Solucorp and Kemprowski represented to be as confidentiality
agreements. Principals of M.H. Meyerson & Co., Inc., however, represented
that they reviewed the pertinent agreements and advised KBF that the
agreements had in fact been executed (Meyerson was our investment banker at
the time and we enjoyed a fiduciary relationship with them pursuant to
which Meyerson had an affirmative obligation to perform this additional due
diligence on our behalf).
     After several months of negotiation, and with the recommendation of
Meyerson, KBF and Solucorp entered into an exclusive worldwide license for
the marketing and sale of KBF's patented SST process. The agreement called
for a license fee of $500,000 due upon execution on March 20, 1998. The
license fee was to be paid for with the issuance of 190,550 shares of free-
trading, unrestricted Solucorp stock due upon execution. Solucorp
represented that it had the ability to issue free-trading shares prior to
execution and the License Agreement contained representations and
warranties to that effect. Instead, in the end of May 1998, KBF received
190,550 shares of restricted, unregistered stock û after having been 
given assurances that Solucorp and Kemprowski would register, repurchase and
assist with the liquidation of the license fee stock at a rate of at least
$100,000 per month. The shares were issued after the U.S. Securities and
Exchange Commission had suspended Solucorp's stock. Despite countless
requests and demands, Solucorp and Kemprowski never attempted to register
the license fee stock, and they repurchased less than $50,000 worth of
shares between March and September 1998.
     SolucorpÆs breach of these, and many other terms of the license
agreement was at considerable cost to KBF. In good faith reliance on the
agreement, KBF expended several hundred thousand dollars in supporting
SolucorpÆs sales efforts. According to the agreement, KBF was never
supposed to expend any of its capital derived from sources other than the
two fees in providing Solucorp with support.
     Further, Management discovered that much of what had been represented
to KBF by Solucorp and Kemprowski with reference to SolucorpÆs executed
agreements in China, the extent of its sales and marketing capabilities and
its ability to register, repurchase and liquidate the shares was not true.
     In August 1998, in a final attempt to turn the Solucorp relationship
into a profitable venture, Management negotiated a modification that
accounted accurately for SolucorpÆs ability to pay the fees and to 
market SST. The modification would have stripped Solucorp of the license to the
technology and required the payment of additional compensation to remedy
the damages KBF had suffered by that time. A letter of intent was executed
and the modification was drafted but negotiations broke down in the
following weeks. On September 23, 1998, KBF formally noticed Solucorp of
Termination and KBF filed suit against Solucorp and Kemprowski for breach
of contract and fraud damages.
     The Company will pursue its interests against Solucorp and Kemprowski
and is seeking damages commensurate with the Company's good faith
expenditures, contract damages (which include the license fee and the first
yearÆs worth of accrued minimum royalty) and fraud damages. Despite its
pending litigation and anticipated receipt of damages, the Company has
serious doubts as to whether Solucorp will remain a going concern and will
have the ability to remedy KBF's damages    .
     
ITEM 3.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS.

     Shapiro, Bress & Goldstein, L.L.P. (formerly known as Shapiro &  Bress
CPA's,  P.C. and Shapiro, Bress & Guidice CPA's, P.C.) was formerly engaged
to  audit  the financial statements of the Company. Effective  January  10,
1997,  Shapiro  Bress  & Goldstein, L.L.P., resigned  from  this  position.
Shapiro  Bress  &  Goldstein,  L.L.P.'s  resignation  is  not  due  to  any
disagreements  on  any  matter,  transaction  or  event,  with  respect  to
accounting  principals  or practices, financial statements,  disclosure  or
auditing  scope or procedure, at any time during the engagement of  Shapiro
Bress & Goldstein, L.L.P. as auditor of the Company's financial statements.
The Company's Board of Directors has approved the hiring of Irving Handel &
Co.,  112  Irving  Place, Woodmere, New York 11598, as  the  Company's  new
auditor, effective immediately.

ITEM 4.  RECENT SALES OF UNREGISTERED SECURITIES.

     Commencing November 1997, the Company offered up to 12,500,000  shares
of  common stock at $0.08 per share.  This offering was made pursuant to an
exemption  from registration pursuant to Rule 504 of Regulation  D  of  the
Securities  Act  of  1933, as amended.  The offering  was  approved  and/or
exempted  by the required states and the appropriate Form D was filed  with
the Securities and Exchange Commission.

ITEM 5.  INDEMNIFICATION OF DIRECTORS AND OFFICERS.

Indemnification:  The  Company  shall  indemnify  to  the  fullest   extend
permitted by, and in the manner permissible under the laws of the State  of
New  York, any person made, or threatened to be made, a party to an  action
or proceeding, whether criminal, civil, administrative or investigative, by
reason of the fact that he is or was a director or officers of the Company,
or  served  any  other enterprise as director, officer or employee  at  the
request  of the Company.  The Board of Directors, in its discretion,  shall
have the power on behalf of the Company to indemnify any person, other than
a  director  or officer, made a party to any action, suit or proceeding  by
reason of the fact that he/she is or was an employee of the Company.
     Insofar  as indemnification for liabilities arising under the Act  may
be  permitted to director, officers and controlling person of the  Company,
the  Company  has  been advised that in the opinion of the  Securities  and
Exchange  Commission,  such indemnification is  against  public  policy  as
expressed in the Act, and is therefor, unenforceable.  In the event that  a
claim  for indemnification against such liabilities (other than the payment
by  the  Company  of  expenses incurred or paid by a director,  officer  or
controlling person of the Company in the successful defense of any  action,
suit  or  proceedings) is asserted by such director, officer or controlling
person  in  connection  with any securities being registered,  the  Company
will,  unless in the opinion of its counsel the matter has been settled  by
controlling  precedent, submit to a court of appropriate  jurisdiction  the
question  whether such indemnification by its is against public  policy  as
expressed in the Act and will be governed by the final adjudication of such
issues.

INDEMNIFICATION  OF  OFFICERS OR PERSONS CONTROLLING  THE  CORPORATION  FOR
LIABILITIES ARISING UNDER THE SECURITIES ACT OF 1933, AS AMENDED,  IS  HELD
TO  BE AGAINST PUBLIC POLICY BY THE SECURITIES AND EXCHANGE COMMISSION, AND
IS THEREFOR UNENFORCEABLE.

PART F/S

The  following financial statements required by Item 310 of Regulation  S-B
are furnished below:
Independent Auditor's Report;
Balance  Sheet  as  of  December  31, 1996  (audited);  December  31,  1997
(audited); June 30, 1998 (unaudited);
Statements of Income for the periods January 1, 1996 to December  31,  1996
(audited);  January 1, 1997 to December 31, 1997 (audited); and January  1,
1998 to June 30, 1998 (unaudited);
Statements  of Cash Flows for the periods January 1, 1996 to  December  31,
1996 (audited); January 1, 1997 to December 31, 1997 (audited); and January
1, 1998 to June 30, 1998 (unaudited);
Statement of Changes in Stockholders Equity for the period January 1,  1996
to  December  31,  1996  (audited); January 1, 1997 to  December  31,  1997
(audited);
Notes to Financial Statements.
   Financial data schedule-December 31, 1997 - exhibit 27
Financial data schedule-September 30, 1998 - exhibit 27    

IRVING HANDEL P.C.                                 TEL: 516-295-9290
CERTIFIED PUBIC ACCOUNTANTS                        FAX: 516-295-9298
112 IRVING PLACE - WOODMERE, NY  11598
                                     
               INDEPENDENT AUDITORS' REPORT

To The Board of Directors and Stockholders of KBF Pollution Management, Inc.
     
     We  have  audited  the  accompanying balance sheet  of  KBF  Pollution
Management,  Inc.  as  of  December 31, 1997  and  1996,  and  the  related
statement  of  income, stockholders' equity, and cash flows for  the  years
then  ended.  These  financial statements are  the  responsibility  of  the
Company's management. Our responsibility is to express an opinion on  these
financial statements based on our audit.
     We  conducted our audit in accordance with generally accepted auditing
standards.  Those standards require that we plan and perform the  audit  to
obtain reasonable assurance about whether the financial statements are free
of  material  misstatement. An audit includes examining, on a  test  basis,
evidence   supporting  the  amounts  and  disclosures  in   the   financial
statements. An audit also includes assessing the accounting principles used
and  significant  estimates made by management, as well as  evaluating  the
overall  financial  statement  presentation.  We  believe  that  our  audit
provides a responsible basis for our opinion.
     In  our  opinion, the financial statements referred to  above  present
fairly,  in all material respects, the financial position of KBF  Pollution
Management, Inc. as of December 31, 1997 and 1996, and the results  of  its
operations  and its cash flows for the years then ended in conformity  with
generally accepted accounting principles.
  /s/ Irving Handel & Co.
  IRVING HANDEL & CO.


March 20, 1998
Woodmere, NY  11598



               KBF POLLUTION MANAGEMENT, INC. & SUBSIDIARIES
                               BALANCE SHEET
                                  ASSETS
                                        12/31/97   12/31/96
CURRENT ASSETS:
   Cash                            $    224,643  $  19,174
   Cash - Restricted                     27,500     27,500
   Trade Accounts Receivable (Net of
     allowance for doubtful accounts
     of $26,782 & 29,563)               241,041    266,065
   Other Receivables                     49,572     69,912
   Inventories                           11,670     17,779
   Prepaid Expendable Supplies           14,246     18,993
   Other Prepaid Expenses               193,780     12,752
   Total Current Assets                 762,452    432,175
FIXED ASSETS :
     Property, Equipment & Improvements
  (Net of Accumulated Depreciation &
  Amortization of $1,670,954 & $1,467,315)  832,851   1,027,102
     Leased Property under Capital Lease
  Obligations(Net of Accumulated
  Depreciation & Amortization of
  $378,869 & $345,140)                      108,030    141,758
     Non Expendable Stock, Parts & Drums    139,368    139,368
  Total Fixed Assets, Net                 1,080,249  1,308,228

OTHER ASSETS:
     Security Deposits                        7,662     12,406
     Patent (Net of Accumulated Amortization
  of $11,164 & $9,968)                        9,165     10,361
     Capitalized Permit Costs                89,179     95,580

  Total Other Assets                        106,006    118,347

TOTAL ASSETS                             $1,948,707 $1,858,750

See accompanying notes and accountant's report.


               KBF POLLUTION MANAGEMENT, INC. & SUBSIDIARIES
                               BALANCE SHEET
                    LIABILITIES & STOCKHOLDERS' EQUITY

                                         12/31/97      12/31/96
CURRENT LIABILITIES:
  Accounts Payable - Trade                $454,657     $491,156
     Accrued Expenses                       52,354     157,270
     Taxes Withheld & Accrued               11,873      13,127
     Current Portion of Long-Term
     Debt                                   60,000      81,637
     Current Portion of Capital Lease
     Obligations                            51,832      77,773
     Total Current Liabilities             630,716     820,963

LONG-TERM LIABILITIES:
  Capital Lease Obligations (Net of
  Short Term Portion)                      189,977     228,885
  Total Long-Term Liabilities              189,977     228,885

STOCKHOLDERS' EQUITY :
  Com. Stock par value .00001 per sh.
   Authorized - 500,000,000 shares
   Issued & Outstanding
   Dec.   31,  1997  -  49,112,690              491
   Dec. 31, 1996 - 43,405,546                                 434
   Capital in Excess of Par Value          4,871,362    4,344,671
   Retained Earnings (Deficit)            (3,743,839)  (3,536,203)
   Total Stockholders' Equity              1,128,014      808,902

TOTAL LIABILITIES
& STOCKHOLDERS' EQUITY                    $1,948,707   $1,858,750


See accompanying notes and accountant's report.


               KBF POLLUTION MANAGEMENT, INC. & SUBSIDIARIES
                               September 30, 1998
                               BALANCE SHEET
                                  ASSETS

                                          9/30/98     12/31/97
                                         Unaudited    Audited

CURRENT ASSETS:

 Cash                              $     87,954 $    224,643
 Cash - Restricted                       27,500       27,500
 Trade Accounts Receivable (Net of
  allowance for doubtful accounts
  of $27,870 & $26,782)                 265,835      241,041
 Marketable Securities - 
 Restricted (Note 5)                    137,447            0
 Other Receivables                       87,900       49,572
 Inventories                             22,473       11,670
 Prepaid Expendable Supplies             14,246       14,246
 Other Prepaid Expenses                  14,309      193,780

     Total Current Assets                657,664     762,452

FIXED ASSETS:
 Property, Equipment & Improvements
  (Net of Accumulated Depreciation &
   Amortization of $1,841,061 &
   $1,670,954)             1,770,501     832,851
 Leased Property under Capital Leases
  (Amortization of $396,004 & $378,869)   140,902     108,030
 Non Expendable Stock, Parts & Drums      139,367      139,368

     Total Fixed Assets, Net             2,050,770   1,080,249

OTHER ASSETS:

   Security Deposits                       8,002        7,662
   Other Receivables (Note 6)            344,212            0
   Patent (Net of Accumulated 
   Amortization of $12,061 & $11,164)     13,189        9,165
   Capitalized Permit Costs               87,279       89,179

     Total Other Assets                  452,682      106,006

          TOTAL ASSETS                   $3,161,116  $1,948,707


              KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                            September 30, 1998
                               BALANCE SHEET
               LIABILITIES & STOCKHOLDERS' EQUITY (DEFICIT)


                                         9/30/98     12/31/97
                                        Unaudited    Audited
CURRENT LIABILITIES:

   Accounts Payable - Trade             $422,231   $ 454,657
   Accrued Expenses                       48,163      52,354
   Taxes Withheld & Accrued                5,289      11,873
   Deposit Payable                        40,000           0
   Current Portion of Long - Term
    Debt                                       0      60,000
   Current Portion of Capital Lease
    Obligations                           63,361      51,832

     Total Current Liabilities           579,044     630,716

LONG-TERM LIABILITIES:

   Long - Term Lease Obligations         183,721     189,977

     Total Long - Term Liabilities       183,721     189,977

STOCKHOLDERS' EQUITY (DEFICIT) :

   Com. Stock par value .00001 per sh.
   Authorized - 500,000,000 shares
   Issued & Outstanding
       September 30, 1998 - 58,501,160       585
       Dec. 31,  1997 - 49,112,690                       491
   Capital in Excess of Par Value      5,675,938   4,871,362
   Unrealized Gain (Loss)on 
    Available-for-Sale Securities      (322,574)           0
   Retained Earnings (Deficit)       (2,955,598) (3,743,839)
      Total Stockholders' 
       Equity (Deficit)               2,398,351    1,128,014

TOTAL LIABILITIES
     & STOCKHOLDERS' EQUITY (DEFICIT) $3,161,116  $1,948,707    
       

See accompanying notes to financial statements.


               KBF POLLUTION MANAGEMENT, INC. & SUBSIDIARIES
                            STATEMENT OF INCOME


                                   YEAR ENDED  YEAR ENDED   YEAR ENDED
                                 12/31/97   12/31/96    12/31/95

REVENUES                        $1,926,895 $1,972,964  $1,823,390
LESS: Cost of Operations        1,277,974  1,342,591   1,266,397
Gross Profit                      648,921    630,373    556,993
LESS:
  General & Admin. Expenses       806,027  1,041,264    795,812
   Advertising                      7,519      7,986      6,295
   Maintenance & Repairs           42,246     40,770     57,127
Operating Income (Loss)         (206,871)  (459,647)   (302,241)

OTHER INCOME (EXPENSES):
Other Income                           0       4,500      6,608
Interest Income                    1,236       1,096        975
Interest Expense                  (1,656)   (11,254)   (59,745)
Income (Loss) before Provision
  for Income Tax                (207,291)  (465,305)   (354,403)
Less: Income Tax Provision           344       3,093      2,742
NET INCOME (LOSS)               $(207,635) $(468,398)  $(357,145)

EARNINGS PER COMMON SHARE: (Note 11)

BASIC    $(.0   1            )     $(.01        )     $(.0   1            )
DILUTED  $(.0   1            )     $(.01        )     $(.0   1            )


              See accompanying notes and accountant's report



               KBF POLLUTION MANAGEMENT, INC. & SUBSIDIARIES
                            STATEMENT OF INCOME
        
                               SEPTEMBER 30, 1998
                            STATEMENT OF INCOME
                                (Unaudited)




                             NINE MONTHS ENDED
                                             9/30/98    9/30/97
REVENUES                                  $2,568,115 $1,443,271
LESS: Cost of Operations                     992,345    992,172

Gross Profit                               1,575,770    451,099

LESS: General & Admin. Expenses              712,244    491,736
      Selling Expenses                        74,397     89,444

Operating Income (Loss)                      789,129  (130,081)

OTHER INCOME (EXPENSES):

Interest Income                               24,032        750
Interest Expense                            (20,139)   (23,949)
Income Tax Provision                         (4,787)    (2,404)
NET INCOME (LOSS)                            788,235  (155,684)
OTHER COMPREHENSIVE INCOME (LOSS)
Unrealized Holding Losses                  (322,574)          0

COMPREHENSIVE INCOME (LOSS)               $  465,661  $(155,684)

Number of Shares Outstanding              58,501,160  43,743,565

Earnings Per Share from Operations        $      .01  $   (.01)

Earnings Per Share - Net Income (Loss)    $      .01  $   (.01)     

See accompanying notes to financial statements.


              KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          STATEMENT OF CASH FLOWS
                                         YEAR ENDED  YEAR ENDED  YEAR ENDED
                                          12/31/97    12/31/96   12/31/95
CASH FLOWS FROM OPERATING ACTIVITIES:
  Cash  Received from Customers      $ 1,954,700  $1,943,907   $1,802,046
  Cash Paid to Suppliers & Employees (2,078,014)  (1,917,696)  (1,742,432)
  Interest & Dividends Received            1,236       1,096          975
  Interest Paid                         (34,601)    (11,064)      (43,007)
  Income Taxes Paid                        (604)    (3,595)        (4,215)
Net Cash Provided (Used) by
Operating Activities                   (157,283)     12,648         13,367
CASH FLOWS FROM INVESTING ACTIVITIES:
  Cash Purchases of Equipment            (9,390)    (25,995)       (44,525)
  Cash Purchases of Intangible &
  Other Assets                                 0    (2,448)       (13,062)
  Proceeds from Disposal of Other Assets       0     53,494             0
Net Cash Provided (Used) in Investing
Activities                               (9,390)     25,051        (57,587)
CASH FLOWS FROM FINANCING ACTIVITIES:
  Proceeds from Sale of Stock &
     Warrants                            518,228          0        125,500
  Underwriting Costs                    (59,600)    (35,315)           0
  Proceeds from Long-Term Debt              0        60,000            0
  Repayment of Long-Term Debt &
     Capital Lease Obligations          (86,486)    (54,235)       (82,173)
Net Cash Provided (Used) by Financing
Activities                               372,142   (29,550)         43,327
NET INCREASE (DECREASE) IN CASH          205,469      8,149         (893)
CASH at Beginning of Year                 19,174     11,025        11,918
CASH at End of Year                    $ 224,643  $  19,174     $  11,025

              See accompanying notes and accountant's report.


              KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          STATEMENT OF CASH FLOWS
                                        YEAR ENDED  YEAR ENDED  YEAR ENDED
                                         12/31/97    12/31/96   12/31/95
RECONCILIATION OF NET INCOME TO NET
CASH FROM OPERATING ACTIVITIES:
NET INCOME (LOSS)                    $(207,635) $(468,398)  $(357,145)
Adjustments to Reconcile Net Income to
Net Cash Provided by Operating Activities:
  Depreciation                         237,368    193,745   298,194
  Amortization                           1,196      1,196     1,196
  Cash value of Officer's Life Ins.          0        442     2,682
  Accounts Payable Paid in Stock        22,830    178,937    50,000
   Consulting Fees Paid in Stock/Options 45,290         0  (31,392)
  Bad Debts                             (2,781)     2,906     2,134
  Write-off of Patent                        0     11,207         0
  Write-off of Permit Costs              6,401          0         0
  Proceeds from Sale of Equipment            0    (4,500)   (6,000)
  (Increase) Decrease in:
     Trade Accounts Receivable          27,805   (82,323)    31,923
     Other Receivables                  20,340   (69,912)
     Inventories                         6,109    (4,410)    22,307
     Prepaid Expenses & Deposits     (171,537)     16,945    27,224
     Non-Expendable Stock, Parts & Drums     0          0      (146)
  Increase (Decrease) in:
     Accounts Payable                 (36,499)    155,737   (19,731)
     Withholding Taxes Payable         (1,254)      (132)      (512)
     Accrued Expenses                (104,916)     81,208    (7,367)
                                     $(157,283) $  12,648    $13,367
SUPPLEMENTAL SCHEDULE OF NON-CASH
INVESTING AND FINANCING ACTIVITIES:
Options & Warrants issued for the
payment of consulting fees.          $ 463,220  $       0   $     0
Common Stock and Options issued for the
payment of accounts payable.         $  22,830  $ 178,937   $50,000
Security Deposit paid with proceeds from
sale of equipment.                   $       0  $   4,500   $     0

              See accompanying notes and accountant's report.

       
             KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                               SEPTEMBER 30, 1998
                          STATEMENT OF CASH FLOWS
                                (Unaudited)

                                              NINE MONTHS ENDED
                                            9/30/98       9/30/97
CASH FLOWS FROM OPERATING ACTIVITIES:
 Cash Received from Customers            $ 1,338,870   $1,488,803
 Cash Paid to Suppliers & Employees        (806,286)  (1,521,646)
 Interest & Dividends Received                 1,420          750
 Interest Paid                              (20,207)      (7,587)
 Income Taxes Paid                           (4,672)        (604)
Net Cash Provided (Used) by
Operating Activities                         509,125    (40,284)
CASH FLOWS FROM INVESTING ACTIVITIES:
 
 Cash Purchases of Equipment              (1,107,757)      (758)
Net Cash Provided (Used) in Investing
Activities                                (1,107,757)      (758)
CASH FLOWS FROM FINANCING ACTIVITIES:
 Proceeds from Sale of Stock &
 Warrants                                  506,670      93,298
 Payment of Underwriting Costs                   0      (5,000)
 Repayment of Long-Term Debt &
     Capital Lease Obligations             (44,727)    (38,858)
Net Cash Provided (Used) by Financing
Activities                                  461,943      49,440
NET INCREASE (DECREASE) IN CASH           (136,689)       8,398
CASH at Beginning of Period                 224,643      19,174
CASH at End of Period                     $  87,954    $ 27,572

              KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                                     
                            SEPTEMBER 30, 1998
                          STATEMENT OF CASH FLOWS
                                (Unaudited)
                                     


                                            NINE MONTHS ENDED
                                           9/30/98       9/30/97
RECONCILIATION OF NET INCOME TO NET
CASH FROM OPERATING ACTIVITIES:
NET INCOME (LOSS)                        $788,235      $(155,684)
Adjustments to Reconcile Net Income to
Net Cash Provided by Operating Activities:
    Depreciation                         187,242         177,180
    Amortization                             897             897
 Consulting & Professional Fees 
 Paid in Stock                                 0         15,330
 Bad Debts                                 1,088         (4,554)
(Increase) Decrease :
      Trade Accounts Receivable          (25,882)         45,532
      Other Receivables                  (842,561)      (14,388)
      Inventories                        (10,803)          2,339
      Prepaid Expenses & Deposits        176,110           8,785
Increase (Decrease) in:
      Accounts Payable                   155,574        (12,908)
      Withholding Taxes Payable          (6,584)             431
      Deposit Payable                     40,000               0
  Accrued Expenses                       45,809        (103,244)

                                        $509,125        $(40,284)

Supplemental schedule of non-cash
investing and financing activities:

Common Stock and Options issued for the
payment of accounts payable and 
accrued expenses.                      $238,000       $    5,330

Common Stock issued for the payment
of notes payable.                      $ 60,000        $      0

Common Stock received for the
payment of other receivables.           $500,000        $      0

Revaluation of Common Stock received.   $(322,574)      $      0     

                      

                    See accompanying notes to financial statement

                   


               



               STATEMENT OF STOCKHOLDERS' EQUITY (DEFICIT)
                      JANUARY 1, 1995 TO DECEMBER 31, 1997

                            Common Stock
         Common Stock     Purchase Warrants    Capital In   Retained
      (Par Value $.00001)(Stated Value $.0001)               Excess  Earnings
           Shares   Amount   Warrants  Amount   of Par    (Deficit)   Total

BALANCE, 
January 1, 1995 $40,619,045  $407  0  0  $4,001,431  $(2,710,663)  $1,291,175
Common Stock 
issued           $1,597,168    16            99,630                   199,646
Rounding                                                                    0

NET LOSS for the Year Ended December 31, 1995           (357,145)   (357,145)

BALANCE,
December 31, 1995 $42,216,213  423  0  0  4,201,061   (3,067,808)   1,133,676
Common Stock 
issued            $1,189,333   11  0  0    178,925                   178,936
Rounding                                                      3            3
Underwriting Costs                         (35,315)                  (35,315)

NET LOSS for the Year Ended December 31, 1996          (468,398)   (468,398)

BALANCE,
December 31, 1996 $43,405,546  434  0  0  4,344,671   (3,536,203)     808,902
Common Stock
issued              5,707,144   57  0       586,291             0     586,348
Underwriting Costs          0    0  0  0   (59,600)             0    (59,600)
Rounding                                                      (1)         (1)
NET LOSS for the Year Ended December 31, 1997           (207,635)   (207,635)
BALANCE,
December 31, 1997 $49,112,690  491  0  0  4,871,362   (3,743,839)   1,128,014

See accompanying notes and accountant's report.
                                
NOTE 1 - BUSINESS DESCRIPTION

KBF   Pollution  Management,  Inc.  (the  Parent)   ("KBF")   was incorporated 
in the State of New York on March 15, 1984, with  an initial authorized 
capitalization of 200 shares of No Par  Common capital stock, which was later 
increased to 500,000,000 shares of .00001 Par Value Common stock. The Company 
is actively engaged in the  environmental  services business  as  a  waste  
water  metal recovery  facility  specializing  in  the  resource  recovery  of
hazardous  and non-hazardous metal bearing wastes  for  the  sole purpose  of  
recycling the product produced (ionic  metals)  back into  commerce.  The  
Company  operates  an  in-house  industrial laboratory  to  support the 
recycling process and performance  of research  and  development.  The  
Company  also  provides   waste handling  equipment  and  compliance  support  
service  to  their customers.  The Company operates predominantly in  the  
Northeast region.  As  of  May 6, 1997 Gryphon Industries,  Inc.,  American
Metals  Recovery  Corp.,  and AMR, Inc. (the  Subsidiaries)  were formed  
pursuant to the laws of the State of Nevada. These wholly owned  subsidiaries 
of KBF Pollution Management, Inc. were formed in   conjunction  with  their  
move  to  New  Jersey  to   create flexibility  within the corporate 
organization.  American  Metals Recovery  Corp.  has  been active in terms of  
expending  capital related  costs  in  setting up the facility  in  New  
Jersey.  In addition,  Metal  Recovery Transportation Corp. (owned  by  KBF's
President  and  Chairman,  Lawrence  Kreisler)  entered  into  an agreement  
with KBF to handle all of KBF's transportation  needs. Metal Recovery 
Transportation Corp. will assume the liability and provide  transportation 
services to KBF at a  rate  below  market price.

NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

REVENUE RECOGNITION
Recovery  service  revenues are recognized and invoiced  as  such
services are completed.

INVENTORIES
Inventories  are valued at the lower of average cost  or  market,
using the FIFO method.

DEPRECIATION AND AMORTIZATION
Property  and  equipment are depreciated for financial  reporting
and  tax  purposes  using  the  straight  line  method  over  the
estimated useful lives of the assets. Leasehold improvements  are
removable and are amortized over their useful lives. Useful lives
are  estimated  between  5  and 10 years.  The  patent  is  being
amortized over 17 years.

USE OF ESTIMATES
Management  uses  estimates and assumptions  in  preparing  these
financial  statements  in  accordance  with  generally   accepted
accounting principles.
These  estimates and assumptions affect the reported  amounts  of
assets and liabilities , the disclosure of contingent assets  and
liabilities,  and  the  reported revenues  and  expenses.  Actual
results could vary from the estimates that were used.

RECENT PRONOUNCEMENTS
The  Company  has  complied with all recent pronouncements  which
have  effective  dates  preceding the  dates  relating  to  these
financial statements.
SFAS No. 130, relating to reporting comprehensive income and SFAS
No.  131,  relating  to  segments of an  enterprise  and  related
information,  are  both  effective for financial  statements  for
years  beginning after December 15, 1997.    Accordingly the Company
adopted SFAS No.130 on January 1, 1998    .
Had  Statements No. 130 and 131 been in effect for the year ended
December  31,  1997,  there would have  been  no  change  in  the
statements  presented herein    , as comprehensive income (loss)  for
each year presented was equal to the amount net income    .

EARNINGS PER SHARE
In  accordance  with  SFAS No. 128, the  Company  computes  basic
earnings  (loss) per share on a daily weighted average basis,  as
described in Note 10. Non-diluting earnings (loss) per share  are
unchanged from basic, as the consideration of any and all options
are dilutive.

PRIOR PERIOD STATEMENTS
The 1995 and 1996 financial statements may have been reclassified
to conform with current year's classifications.

NOTE 3 -  INVENTORIES

Inventories are comprised of the following major categories:
                              12/31/97       12/31/96
Shipping Supplies             $4,985         $7,821
Reagents                       6,685          9,958
                              $11,670        $17,779
NOTE 4 - FIXED ASSETS

Fixed assets are categorized and listed below:

                                     BALANCE  ADDITIONS  RETIREMENTS   BALANCE
PROPERTY, EQUIPMENT & IMPROVEMENTS AT 12/31/96  1997        1997   AT 12/31/97
Facility                          $1,598,022   $6,750        0      $1,604,772
Office Equipment, Computers
  & Furnishings                      216,731    2,638        0         219,369
Manufactured Equipment Leased Out     72,999        0        0          72,999
Equipment                            451,596        0        0         451,596
Leasehold Improvements               155,069        0        0         155,069
     SUB TOTAL                    $2,494,417 $  9,388   $    0      $2,503,805
Less: Accumulated Depreciation
     and Amortization            (1,467,315)                       (1,670,954)
     NET                          $1,027,102                          $ 832,851
LEASED EQUIPMENT UNDER CAPITAL LEASES
Office Equipment & Furniture        135,039         0        0         135,039
Equipment                           351,860         0        0         351,860
     SUB TOTAL                     $486,899        $0       $0        $486,899
Less: Accumulated Amortization    (345,141)                          (378,869)
     NET                           $141,758                          $ 108,030

Depreciation  charged to operations, which includes  amortization of  capital 
lease obligations was $237,368 and $193,745  for  the years ended December 31, 
1997 and 1996 respectively.

NOTE 5 - PATENT

The  Company obtained a United States patent on its waste  volume reduction 
unit and method in August, 1988. The costs incurred  to obtain  the patent 
have been capitalized and are being  amortized over a 17 year life.
In   June  1995,  the  Company's  President,  Lawrence  Kreisler, submitted  
a  patent  application on  the  "Selective  Separation Technology"   
technique  currently  being  used.      Mr.   Kreisler developed  this process 
prior to the formation of  KBF  Pollution Management, Inc.      On February 3, 
1998, the US Patent and Trademark Office  issued a Notice of Allowance for 
this patent. On May  19, 1998,  the US Patent and Trademark Office issued the 
final patent on  the  technology (Patent No.: 5,735,125). Under  an  agreement 
with  Mr.  Kreisler, the Company is utilizing the patent  in  its operations.  
   The agreement calls for royalty payments  commencing when  the Company has 
processed in excess of 1.5 million  gallons of chargeable waste in a given 
year. At that point, royalties are paid at rates beginning at 0.10 per gallon 
and decreasing to 0.03 per gallon at a processing rate of 6,050,000 
annually.    

NOTE 6 -  LONG-TERM DEBT

Long-term debt consists of the following:
 
                                                 12/31/97   12/31/96
Note  payable  to  certain  significant
shareholders who advanced money to  the
Company. This obligation is due on demand
and  bears an interest rate of  10%  per  annum.  $60,000    $60,000
Note Payable in weekly installments of  $200  
for 120 weeks, bearing interest at 5.63%.               0     21,637
     Total Long-Term Debt                          60,000     81,637
     Less Current Portion                          60,000     81,637
     Long Term Portion                            $     0    $     0

   This long-term debt was not secured by any collateral.    

NOTE 7 - LEASES

CAPITAL LEASE OBLIGATIONS
The  Company  leases equipment with lease terms expiring  through January 
2002. As of February 3, 1998, the Company entered into  a formal  
restructuring  agreement with the  lessor.  The  modified terms,  beginning 
January 1998, call for 48 monthly  payments  as follows:

                              $6,000 each (payments 1-6)
                              $7,000 each (payments 7-12)
                              $5,910 each (payments 13-48)

Future  minimum payments under capital leases with initial  terms of  one  
year or more consisted of the following at December  31, 1997:

               1998           $ 78,000
               1999             70,920
               2000             70,920
               2001             70,920
               2002                  0
               Thereafter            0
Total minimum lease payments   290,760
Amounts representing interest (48,951)
  Present value of net minimum
  lease payments remaining     241,809
  Less: Current portion         51,832
  Long -Term Portion          $189,977

On  all  capital  leases, the equipment under  lease  is  pledged toward the 
lease obligation.

OPERATING LEASES
The  Company's New York facility is located in a leased  building in   North   
Lindenhurst,   New  York.   The   Company   occupies approximately  30,000 
square feet of space, of the 68,000  square foot  building. The Company will 
be occupying the building  until closure  of  the  facility has been accepted 
by  New  York  State Department  of  Environmental Conservation.     KBF's  
operation  is facilitating the closure of the facility, which is to the 
benefit of  the  landlord, therefore no rent is being charged. There  has
been no lease provision between the parties since December 1997    . As  of  
December  1,  1997, the Company relocated  its  corporate offices,  laboratory 
and main operational facility  to  Paterson, New  Jersey.   The  new  lease 
terms, which  include  a  purchase option,  are for $1,218,600 base rent to be 
paid monthly  over  6 years  commencing December 1997.  The Company occupies 
the entire building  of  60,000 square feet of space.  The lease obligations
are as follows:
                        1998 -  $186,000
                        1999 -   193,200
                        2000 -   200,500
                        2001 -   208,600
                        2002 -   213,550
                  Thereafter -   201,300
                                $1,203,150

Rental  expense  under  non-cancelable  operating  leases  is  as follows:

                        1995 -  $114,127
                        1996 -   174,370
                        1997 -   143,034

NOTE 8 - STOCKHOLDERS' EQUITY

INCENTIVE STOCK PLAN
   Stock Option Plan
     In  January  1987,  the Company adopted an  Incentive  Stock Option  Plan 
(the "ISO Plan") covering 50,000,000 shares  of  the Company's  Common  Stock, 
pursuant to which employees,  including officers, of the Company are eligible 
to receive incentive  stock options  as defined under the Internal Revenue 
Code of  1986,  as amended.  Under the ISO Plan, options may be granted at 
not  less than  80%  (110%  in the case of 10% shareholders)  of  the  fair
market value (100% of the closing bid price on the date of grant) of  the 
Company's Common Stock on the date of grant. Options  may not  be granted more 
than ten years from the date of adoption  of the  ISO  Plan.  Options  granted 
under  the  ISO  Plan  must  be exercised  within  then (10) years from the 
date  of  grant.  The optionee  may not transfer any option except by will  
or  by  the laws  of descent and distribution. Options granted under the  ISO
Plan  must be exercised within three months after termination  of employment  
for  any reason other than death  or  disability  and within  one year after 
termination of employment due to death  or disability. The Board of Directors 
of the Company has  the  power to  impose additional limitations, conditions 
and restrictions in connection  with  the grant of any option.  The  ISO  
expired  in November of 1992.
In November of 1994 the Company revised and renewed the Incentive Stock  
Option  Plan to cover Employees, Officers  and  Directors. The  revised  plan  
covers  the same  50,000,000  shares  of  the Company's  Common  Stock as the 
expired plan, pursuant  to  which employees,  including Officers and Directors 
of the  company  are eligible to receive incentive stock options as defined 
under  the Internal  Revenue  Code  of  1986, as amended.  Under  the  plan,
options  may  be  issued as an incentive for  services  rendered. Optionees   
shall   not  be  restricted  as  to   assignment   or transferability. The 
Board of Directors has the authority to  set the price of the option at the 
time of the grant. Options may  be exercised  for a period of 10 years from 
the date  of  grant  and will  expire  if  not exercised during this period  
of  time.            

STOCK OPTIONS
In             October     1992, stock options were issued to  officers,
directors  and  certain  advisors of  the  Company.   The  option holders in 
aggregate have the right to purchase 690,000 shares of stock  at  the exercise 
price of $.125 per share, no sooner  than December  31,  1992,  and no later 
than  December  31,  1997.  On December  4,  1997, the Board of Directors 
voted  to  extend  the exercise date an additional five years.    Subsequent 
to the  report date, 130,384 of the foregoing options have been exercised  at  
a price of $0.125.    
In  addition,  the  Company  issued incentive  options  to  Kathi Kreisler  
and  Lawrence Kreisler for each to  purchase  7,500,000 shares  of  Common 
Stock for $.1   0             per share  over  a  ten  year period commencing 
on December 31, 1992, subject to certain  terms and conditions.
At  the  Annual  Shareholders Meeting held on November  4,  1996, these   
15,000,000  options  were  revised  and  reallocated   as indicated  on the 
following table and are immediately exercisable at  $0.10 per share, for a 
period of 10 years, ending November 4, 2006.

          Name               Number of Shares
          Larry Kreisler       4,091,778
          Robert Misa          1,259,870
          Arthur Holland         526,886
          Kathi Kreisler       4,091,778
          Joseph Casuccio        642,300
          David Halperin       1,210,209
          Stephen Lewen        1,002,258
          Stephen Jerome       1,573,076
          Richard Moses          601,845

       
     On  January  2,  1998,  Kathi Kreisler was issued  an  additional 
8,000,000  options to purchase shares of common stock  for  $0.08 per share 
over a 10 year period commencing January 1998. Lawrence Kreisler was also 
issued 400,000 options to purchase common stock under the same terms as Mrs. 
Kreisler.
     On  December  20,  1997, the Company issued  options  to  certain 
employees  to purchase 800,000 shares of common stock  for  $0.10 per  share 
over a 10 year period beginning December 31, 1997.  In January 1998, 200,000 
options were granted to employees under the same terms as mentioned above.
     Directors,  who are not employees of the Company,  receive  stock 
options  pursuant  to the Company's Directors  Plan,  adopted  in January 
1998. The Directors Plan provides for automatic grants of options  to  the  
Company's eligible non-employee directors  upon their  election to the Board 
of Directors of the Company.  As  of January  1998, 100,000 options at an 
exercise price of $0.22  per share  have  been  granted to each director 
under  the  Directors Plan. The options are exercisable for a period of 10 
years,  none of which have been exercised.
     In  June  1996,  the Company issued 83,871 common stock  options, 
exercisable  at $.155 per share to Stephen Feldman, Esquire,  for services 
rendered. The options expire in January 2001.
     The  Company  entered  into an agreement  with  M.H.  Meyerson & Company  
(Meyerson)  dated June 8, 1995, whereby  Meyerson  would provide  planning,  
structuring, strategic and  other  investment banking  services  to the 
Company. Under the agreement,  Meyerson was  to  be  granted  warrants to 
purchase a total  of  1,500,000 shares  of common stock with an exercise price 
of $.15 per share. The  warrants  and  the  underlying shares would  be  
exercisable anytime  between  June 1997 and June 2000.  In  March  1998,  the 
Company  agreed to issue Meyerson additional warrants  for  their investment 
banking services in relation to a licensing  agreement (See  Note 17 
Subsequent Events).  To date, no warrants have been issued under these 
Meyerson agreements.
        On September 8, 1998, both Meyerson agreements were replaced with
a new warrant agreement  to purchase total of 1,500,000 shares at
$0.15  and  250,000 shares of restricted stock. The warrants  and
the  underlying  shares would be exercisable at  anytime  between
September  8, 1998 and August 30, 2003. And are callable  by  the
Company on November 8, 1999 @ $0.01 per option.    
     In  January 1998, the Company issued 125,000 options to  purchase common  
stock exercisable at $.25, callable at $.01 a  share  one year  from  the  
date  of issuance to one of their  suppliers  in exchange for equipment. These 
options expire in December 2003.
     Stock  options issued for services to non-employees are accounted for  
in  accordance  with SFAS No. 123. The Company  values  such options  using  
the  Black-Scholes  option  valuation  model  and expenses  the  value over 
the expected life of  the  option.  The amount charged to the current period 
was $45,290.
     KBF  Pollution  Management, Inc. follows APB Opinion  No.  25  to
account  for stock options issued to employees (intrinsic  value) in  its  
published financial statements. In accordance with  SFAS No.  123, the Company 
discloses the Black-Scholes value of  these options and the pro forma impact 
of expensing such value over the vesting  period of the options, in the 
footnotes to its financial statements.
     In  an effort to aid understanding of the impact of the Company's stock 
option plan, pro forma "look-through" income statements are provided  below as 
an alternative presentation of accounting  for stock options.
     This  pro  forma  income statement is not required  by  generally 
accepted  accounting principles, but offers an additional  method of  
considering stock options. In this presentation, the  expense of  employee  
options, based on the Black-Scholes  value  of  the options  is  reflected in 
the income statement operating  expense line  items  in  the year that the 
options are granted    over  the estimated  life  of  the options    . Shares 
issuable  under  various stock  option plans are excluded from the weighted 
average number of shares outstanding on the assumption that their effect is 
non-diluting.

Alternative Presentation Of Accounting For Stock Options:

Year Ended         12/31/97               12/31/96             12/31/95
              Reported  Pro forma   Reported  Pro forma   Reported  Pro forma
REVENUE     $1,926,895 $1,926,895  $1,972,964 $1,972,964 $1,823,390 $1,823,390
OPERATING EXPENSES:
COST OF REVENUE 1,277,974  1,818,613  1,342,591  1,450,082 1,266,397 1,288,097
MAINT & REPAIR     42,246     42,246     40,770     40,770    57,127    57,127
ADVERTISING         7,519      7,519      7,986      7,986     6,295     6,295
GENERAL & ADMIN   806,027    806,027  1,041,264  1,041,264   795,812   795,812
TOTAL OPERATING 
EXP             2,133,766  2,674,405  2,432,611  2,540,102 2,125,631 2,147,331
OPERATING INCOME(206,871)  (747,510)  (459,647)  (567,138) (302,241) (323,941)
INTEREST INCOME     1,236      1,236      1,096      1,096       975       975
OTHER INCOME/EXP  (1,656)    (1,656)    (6,754)    (6,754)  (53,137)  (53,137)
INCOME BEFORE TAX(207,291) (747,930)  (465,305)  (572,796) (354,403) (376,103)
TAX PROVISION         344        344      3,093      3,093     2,742     2,742
NET INCOME/(LOSS)
AVAIL FOR 
COMMON S/H      (207,635)  (748,274)  (468,398)  (575,889) (357,145) (378,845)
EARNINGS PER SHARE(.0042)    (.0042)    (.0110)    (.0110)   (.0087)   (.0087)
WEIGHTED AVERAGE SHARES
OUTSTANDING 44,993,841 44,993,8 41 42,681,546 42,681,546 40,922,951 40,922,951
OPTIONS GRANTED 800,000  800,000  15,083,881  15,083,881  1,500,000  1,500,000

   Additional Disclosures under SFAS 123

     1997       1997          1996      1996            1995        1995
   #Shares  PricePerShare  #Shares  PricePerShare     #Shares   PricePerShare 

Outstanding Beginning 
 Year 15,773,871 $0.1267   15,690,000    $0.1125      15,690,000     $0.1125
Outstanding-End of 
 Year 16,573,871 $0.1200   15,773,871    $0.1267      15,890,000     $0.1125
Exercisable at End of 
 Year 16,573,871 $0.1200   15,773,871    $0.1267               0     $0.0000
Granted/Exercised/Forfeited-
 Expired During 
 Year    800,000 $0.1000       83,871    $0.1550               0     $0.0000
Weighted Average Granted-
 Date Fair Value Options
 Granted During 
 Year            $0.2800                 $0.2250               0     $0.0000
Risk-Free Interest Rate         5.4%               N/A                N/A
Expected Life                   10                 N/A                N/A
Expected Volatility       0.726783                 N/A                N/A
Expected Dividends               0                 N/A                N/A
Total Compensation Cost 
 In Income                 $45,290                 N/A                N/A
Significant Modifications of
 Outstanding Awards            N/A                 N/A                N/A
Range of Exercise Prices for
 Options Outstanding $0.1000 -- $0.1550 $0.1000 -- $0.1550 $0.1000 -- $0.1550

Weighted Average 
 Remaining              8.85 Years          9.60 Years          7.75 Years    

NOTE 9 - INCOME TAXES

The  significant components of the CompanyÆs deferred tax  assets
and  liabilities  for the year ended December  31,  1997  are  as
follows:

Deferred Tax Assets:
Net Operating Loss Carry Forward                   $3,955,865
Valuation Allowance                                 3,955,865
Deferred Tax Assets                                $        0

At  December 31, 1997 the Company's operating loss carry  forward
expires as follows:

                            December 31, 2001      $  71,403
                                         2002        491,952
                                         2003        120,270
                                         2004        318,761
                                         2005        116,490
                                         2006              0
                                         2007        279,456
                                         2008        705,626
                                         2009        850,743
                                         2010        348,301
                                         2011        445,228
                                         2012        207,635
                                                   $3,955,865

NOTE 10- EARNINGS PER SHARE

Number of Shares

Common Stock outstanding:                    1997           1996

     Beginning of Year                   43,405,546    42,216,213
     End of Year                         49,112,690    43,405,546
     Issued during the year               5,707,144     1,189,333

Common stock reserved under stock 
 options                                 18,073,881    17,523,871
Weighted Average number of outstanding 
 shares                                  44,993,841    42,681,546

Shares issuable under various stock options are excluded from the weighted  
average number of shares on the assumption  that  their effect is 
non-diluting.

NOTE 11 - SEGMENT INFORMATION

     The  Company  operates in one principal segment - a  waste  water 
recovery  facility  specializing  in  the  resource  recovery  of hazardous  
and non-hazardous metal bearing wastes  for  the  sole purpose  of  recycling 
the product produced (ionic  metals)  back into  commerce.  The  Company  
operates  an  in-house  industrial laboratory  to  support the recycling 
process and performance  of research  and  development.  The  Company  also  
provides   waste handling  equipment  and  compliance  support  service  to  
their customers.
     In  the past the Company reported on three segments: waste  water
recovery,  equipment sales and service, and laboratory  analysis.  The  
Company has ceased manufacturing and marketing new equipment and  has  
abandoned its commercial lab operations. The  Company's activities  in 
equipment sales and service and in the  laboratory analysis  are  to support 
the waste water recycling segment,  and are not separate divisions or profit 
centers.

NOTE 12 - COMMITMENTS & CONTINGENCIES

LEGAL MATTERS
As  noted in prior financial statements, the investigation by the Suffolk  
County  District  Attorney's Office,  and  the  eventual indictment of the 
Company and certain employees has been settled. On  June  27,  1997,  KBF 
entered a plea of guilty  to  a  single misdemeanor  in full satisfaction of 
all the charges against  the Company, and was sentenced to pay a fine of 
$25,000. The fine has been paid in full. In addition, all charges against its 
president were  dismissed. Thus the criminal investigation is  closed,  and
there no longer are any charges pending against KBF or any of its officers or 
employees.

EMPLOYMENT CONTRACTS
     The Company has entered into five-year employment agreements with Kathi  
Kreisler and Lawrence Kreisler, commencing November  1997. The  terms  of the 
Lawrence Kreisler agreement call  for  him  to receive  an annual base salary 
of $165,000, with cost  of  living adjustments. He will also be entitled to an 
annual bonus equal to 6% of the Company's annual net income before taxes, 
reimbursement of  business  related expenses, use of a Company  automobile  
and participation in any employee benefits provided to all  employees of  the  
Company. The Company shall contribute  4%  of  the  base weekly salary to L. 
KreislerÆs 401K savings plan. The  Kathi Kreisler employment contract 
calls for an annual  base salary  of $80,000, with cost of living adjustments. 
K.  Kreisler will  be entitled to an annual bonus equal to 4% of the Company's
net  income before taxes, reimbursement of business expenses, use of  a  
Company  automobile  and  participation  in  any  employee benefits  provided 
to all employees of the Company.  The  Company shall  contribute 4% of the 
base weekly salary to  K.  Kreisler's 401K savings plan.
     See  Note  13  for  events that have a material impact  on  these
employment contracts.

NOTE 13 - EMPLOYMENT CONTRACT WAIVERS

     Kathi  Kreisler  and  Lawrence Kreisler have  voluntarily  waived 
certain   compensation  due  to  them  under   their   employment contracts.  
In 1996 and 1997, Kathi Kreisler received $8,325  and $3,500 in compensation, 
respectively, waiving the balance of  the compensation she was entitled to 
under the existing contract.  In  January 1998, Kathi Kreisler was issued 
8,000,000 options  to purchase shares of common stock for $.08 per share over 
a 10 year period  commencing January 1998 for unpaid wages from March  1993
through December 1997.
     In  January 1998, Lawrence Kreisler was issued 400,000 options to
purchase  common  stock for past performance  and  unpaid  salary under the 
same terms as Kathi Kreisler above. 

NOTE 14 - CASH RESTRICTED

     As a requirement with respect to the Company's Part 373(b) permit
application,  the Company had to establish an irrevocable  letter of credit 
with a commercial bank for $27,500.  The Certificate of Deposit is being held 
as collateral for the letter of credit, and is  required  to remain on deposit 
at the commercial  bank  which issued  the  letter of credit. The Certificate 
will  be  released when  the Long Island facility has been closed and signed 
off  by the New York State Department of Environmental Conservation.

NOTE 15 - CAPITALIZED PERMIT COSTS

     The Company has incurred costs as part of the application process
required  to obtain a Part 373(b) Permit. Prior to a 1994  change in the law, 
that provided an exemption on the handling of certain hazardous  wastes,  this 
permit would have  among  other  things, enabled  the  Company  to  process a 
broader  category  of  waste streams  than it was then permitted to handle at 
the  time.   The exemption  provided by the change in the law effectively  
allowed the Company to process additional hazardous waste streams without
the  need  for  the  Part 373(b) Permit.  The  Company  is  still pursuing 
approval of this permit, primarily for the provisions in the  permit  that 
allow for increased storage of hazardous  waste prior  to  its  being treated. 
Management considers  the  storage provisions  of the permit essential in 
attaining a greater  level of  sales volume. The Company is continuing to 
incur costs during the  approval  process. Since the Company is  currently  
able  to process  a broader category of waste streams under the exemption,
those  costs attributable to that phase of the permit application have  been  
written off against current operations.  Those  costs associated  with the 
efforts to allow the Company  to  store  the waste within its facility have 
been capitalized.
     It  should  be noted, this permit is related to the  Long  Island 
location,  and not transferable. While the Company is moving  its facility to 
Paterson New Jersey, management is pursuing means  to possibly recover these 
costs.

NOTE 16 - ACCRUED EXPENSES

Accrued expenses are broken down into categories as follows:

     Insurance Payable                $11,535
     Utilities                          5,770
     Professional Fees Payable          8,600
     Other Accrued Expenses            26,449
                                      $52,354
NOTE 17 - SUBSEQUENT EVENTS

        
        In  March  of  1998,  the  Company  signed  a  limited  exclusive
worldwide  license  agreement with EPS Environmental,  Inc.,  dba Solucorp  
Industries, a publicly traded company, trading  on  the NASDAC electronic 
bulletin board ("SLUP") for the utilization  of the  Company's Patented 
Selected Separation Technology. The terms of the agreement call for an initial 
license fee of $500,000 plus an  additional  license fee of $0.0005 per  
processed  gallon  of wastewater.  The  initial  licensing  fee  was  to  be  
paid   in unrestricted,  free trading Solucorp stock. Solucorp  represented
that  it  had  the ability to issue free-trading shares  and  the License  
Agreement  contained representations and  warranties  to that effect. Instead, 
Solucorp issued restricted and unregistered shares  and  had agreed in May 
1998 to pay for and  register  the shares  and to repurchase, with cash, at 
least $100,000 worth  of the  License  Fee shares per month. (See the "Legal  
Proceedings: General  Comments with Reference to Solucorp"). Solucorp's  stock
price has fallen to a low of $ 0.625 at the end of October, 1998. No 
additional payments under the agreement were to be in the form of  shares of 
Solucorp stock. The agreement also requires royalty payments of 50% of gross 
per gallon receipts, not to be less than $1,000,000  for the year ending 
December 31, 1998 and  $2,000,000 for   the  year  ending  December  31,  
1999.  Pursuant  to  this agreement, all royalty payments due to the Company 
from  Solucorp for  the years ended December 31, 1998 and 1999 shall be due  
and payable  in  cash on December 31, 1999. Minimum royalty  payments for each 
year after 1999 shall be $2,000,000 per year payable  at the  end of each year 
in which the payment accrues and is due  in cash.  The  agreement, which had a 
five-year term, with automatic five-year  continuous renewal, was terminated  
on  September  23, 1998.    
     In  March  1998, the Company entered into an agreement with  M.H.
Meyerson  &  Co., whereby Meyerson            was     to be granted  2,500,00
warrants to purchase common stock at an exercise price of $.25 in exchange for 
investment banking services rendered in relation  to the  Solucorp Industries 
Ltd. transaction.    The Company's  initial agreement with M.H.Meyerson & Co., 
Inc. was terminated on  August 27,  1998  for  reasons  impacting  on  
various  issues  of  non-performance  and conflicts of interest. The March 
1998  agreement was  terminated at this time as well. On September 8, 1998,  
both
Meyerson  warrant  agreements were replaced with  a  new  warrant agreement   
to  purchase total of 1,500,000 shares at  $0.15  and 250,000  shares  of  
restricted  stock.  The  warrants  and   the underlying  shares  would  be  
exercisable  at  anytime   between September  8,  1998 and August 30, 2003 and 
are callable  by  the Company on November 8, 1999 @ $0.01 per option.    

NOTE 18- RELATED PARTY TRANSACTIONS

The Company has the following related party transactions:

1)     Metal  Recovery  Transportation  Corp.  (owned  by   KBF's    
President  and  Chairman, Lawrence Kreisler) entered  into  an    agreement 
with KBF to handle all of KBFÆs transportation needs.    Metal  
Recovery  Transportation Corp. (MRTC) will  assume  the    liability and 
provide transportation services to KBF at a rate    below market price. KBF 
paid MRTC $59,914 in 1997.  As of December 31, 1997, the Company owed MRTC 
$8,051.

2)    Lawrence Kreisler, President and Chairman of KBF loaned the    Company 
$53,702 during 1997. The balance owed to Mr. Kreisler at    December 31, 1997 
is $21,692  As of the date of this filling, no repayment has been made.

3)    Certain  members of the Board of Directors and advisors to the Company  
loaned the Company $60,000. (See Note 6 for additional information).

NOTE 19 - RETIREMENT PLAN

The  Company  maintains  a retirement plan  pursuant  to  Section 401(k)  of  
the Internal Revenue Code covering substantially  all employees.  While  the  
Company  may  elect  to  match   employee contributions, it did not do so in 
1997.

NOTE 20 - CONCENTRATIONS OF CREDIT RISK

The  Company  maintains all its cash balances  at  one  financial institution 
located in Lindenhurst, New York. The Federal Deposit Insurance Corporation 
insures accounts in each institution up  to $100,000. Uninsured balances 
aggregated $139,780 at December  31, 1997.
        

   NOTE 1 -BASIS OF PRESENTATION

The   accompanying  unaudited  financial  statements  have   been prepared   
in  accordance  with  generally  accepted   accounting principles  for  
interim  financial  information  and  with   the instructions  and  item 
310(b) of Regulations  S-B.  Accordingly, they do not include all of the 
information and footnotes required by   generally   accepted  accounting  
principles  for   complete financial   statements.  In  the  opinion  of   
management,   all adjustments (consisting of normal recurring accruals)  
considered necessary  for  fair  presentation have been included.  Operating
results  for  the nine months ended September 30,  1998  are  not necessarily  
indicative of the results that may be  expected  for the  year ended December 
31, 1998. For further information, refer to the financial statements and 
footnotes thereto included in the Company's 1997 annual report filed on form 
10-K and Form 10-SB.

NOTE 2 - INVENTORIES

Inventories are comprised of the following major categories:

                                         9/30/98  12/31/97

Shipping Supplies                       $   2,897  $   4,985
Reagents                                   19,576      6,685
                                        $  22,473  $  11,670

NOTE 3 - LICENSE AGREEMENT

     In  March 1998, the Company signed an exclusive worldwide License
Agreement with Solucorp Industries, Ltd., for the utilization  of the  
Company's  patent  allowed  technology.  The  terms  of  the agreement  call 
for an initial license fee of $500,000,  plus  an additional  license  fee  
of  $.005  per  processed  gallon.  The agreement  also  requires royalty 
payments of 50%  of  gross  per gallon receipts, not to be less than $3 
million at the end of the first  two years from the signing of the contract, 
and $2 million
by  the end of each year thereafter. The initial agreement is for a five-year 
term, with automatic five-year continuous renewal. On September 30, 1998, the 
Company formally terminated this contract and brought suit against Solucorp 
industries, Ltd. for breach  of contract and fraud damages (see Note 7 - Legal 
Proceedings).

NOTE 4 - REVENUE RECOGNITION

     The foregoing License Agreement transfers rights, for a specified
period  of time, for the use of the Company's patent and  related processes,  
similar  to a franchise agreement.  Accordingly,  the Company is recognizing 
income from this agreement as required  by FAS-45 (Accounting for Franchise  
Fee  Revenue).  Under  FAS-45,  the  initial  fee   is recognized  upon  the  
consummation  of  the  transaction,   when substantially all material services 
or conditions have been  met. The transaction has met the above criteria as 
the initial license fee  represents  payment  for the  right  to  use  and  
sell  the Company's  technology, which had been transferred; therefore  the 
Company has recognized the initial fee of $500,000 in the current period.  
The  related  revenue is reported on  the  Statement  of Income  in the 
revenue from normal operations. While the contract has  been terminated, the 
$500,000 continues to be recognized  as revenue  as  the fee is 
non-refundable,  (see Note  5),  and  the criteria for recognition discussed 
above have been met.

NOTE 5 - MARKETABLE SECURITIES (RESTRICTED)

In  conjunction with the license agreement discussed in Note 3  & 4,  and  
further to an unenforceable modification to the  license agreement,  the  
Company received 190,550  shares  of  restricted (under Section 144) common 
shares of Solucorp Industries, Ltd. as  payment against the $500,000 due for 
the initial license fee. The issuance of the restricted shares did not 
constitute satisfaction of  the  license agreement terms and conditions and 
was  moreover precipitated  through  what  the  Company  believes  to  be   
the fraudulent  representations  of  Solucorp  Industries,  Ltd.  and
Joseph  Kemprowski. The shares, however, do retain  some  minimal market 
value, which value is being recognized herein. The Company is  currently  
pursuing full payment of the license  fee  in  its pending  litigation against 
Solucorp Industries, Ltd.  (See  Note 7).  The  Company  has  presented  
these  securities  herein   as available-for-sale  securities, adjusted to 
market  value.  Since trading of these shares has been suspended, market value 
has been determined  to  be  the closest gray market price  per  share  at 
September  30,  1998, less a 25% lack of marketability  discount. Because  
the  Section 144 restriction expires on  May  21,  1999, within  twelve months 
of the balance sheet date, and  the  shares can, under certain circumstances, 
be sold even though restricted, the  securities are presented as current 
assets. Based  upon  the foregoing and in conjunction with FAS

NOTE 5 - MARKETABLE SECURITIES (RESTRICTED) (continued)

115 & 130, these securities are presented at a fair market value of   
$137,447and  the  unrealized  loss  is  presented  as  other comprehensive 
income (loss).

NOTE 6 - OTHER RECEIVABLES

In conjunction with the license agreement discussed in Note 3, 4, &  5, the 
Company accrued minimum royalties of $750,000 which are receivable on December 
31, 1999. This receivable and the  related revenue has been presented in the 
financial statements at present value along with the related interest earned 
to date. The Company has  considered  all  the  information  available  at  
this  time concerning  Solucorp  Industries,  Ltd.  and  has  presented  the
receivable  and  the  related revenue net  of  an  allowance  for doubtful 
accounts as detailed below:

  Minimum Royalty                                  $750,000
  Discount to Present Value                       (107,753)
  Present Value of Minimum Royalty                  642,247
  Interest Earned through 9/30/98                    23,089
  Total Other Receivable & Revenue
         Before Allowance                           665,336
  Allowance for Doubtful Accounts                 (321,124)
  Total Other Receivable Presented
         And Revenue Reflected Herein              $344,212


NOTE 7 - LEGAL PROCEEDINGS

The   Company   filed  suit  against  Solucorp  Industries,  Ltd. (Solucorp)  
on  October  7, 1998 for the CompanyÆs  contract  and fraud damages 
arising out of its now-terminated License Agreement with  Solucorp.  The 
Company is represented by the  national  law firm  of  Greenberg Traurig in 
this matter. Solucorp has  yet  to file  an answer to the CompanyÆs 
complaint. Solucorp holds itself out  to  be an environmental service 
organization devoted to  the development  and   marketing   of   innovative 
environmental technologies. KBF Pollution Management, Inc. (KBF) was
introduced to  Solucorp  and  its consultant, Joseph Kemprowski,  by  KBF's 
former  investment  banker,  M.H. Meyerson  &  Co.,  Inc.   last December.  
KBF had no affiliation with Solucorp, or  any  of  its affiliates,  preceding
this introduction. This agreement  remains the only affiliation the Company
had with Solucorp. At this time, Solucorp  and Kemprowski claimed to have 
executed contracts  with the  Chinese government for the remediation of 
contaminated sites in mainland China from which revenues would be made. 
Furthermore, Solucorp and Kemprowski made it clear that they had an extensive,
global  sales and marketing infrastructure. Management  performed due 
diligence  on  the basis of publicly available  information, Solucorp's  filings
and  press  releases, Meyerson's  analyst's reports   on  Solucorp,  and  
numerous  meetings  with  Solucorp executives,  which  included  significant  
technical  discussions covering  a  number of sites. In addition, there were 
discussions with  Solucorp's Chinese marketing affiliates. There  were  other 
limited documents that Solucorp and Kemprowski disclosed. KBF was precluded  
from reviewing the executed Chinese contracts  due  to what Solucorp and 
Kemprowski represented to be as confidentiality agreements.  Principals of 
M.H. Meyerson &  Co.,  Inc.,  however, represented  that  they  reviewed the
pertinent  agreements  and advised KBF that the agreements had in fact been 
executed.  After several  months  of  negotiation, and with the 
recommendation  of Meyerson,  KBF and Solucorp enetered into an exclusive
worldwide license  for  the marketing  and sale  of   KBFÆs  patented 
SST process.
     The  agreement  called  for a license fee of  $500,000  due  upon 
execution on March 20, 1998. The license fee was to be  paid  for with the 
issuance of 190,550 shares of free-trading, unrestricted Solucorp stock due 
upon execution. Solucorp represented  that  it had  the  ability to issue 
free-trading shares prior to execution and   the   License   Agreement  
contained  representations   and warranties to that effect. Instead, in the 
end of May  1998,  KBF received 190,550 shares of restricted, unregistered 
stock - after having  been given assurances that Solucorp and Kemprowski  
would register,  repurchase  and assist with  the  liquidation  of  the
license  fee stock at a rate of at least $100,000 per month.  The shares  were 
issued after the Securities and Exchange  Commission had  suspended 
Solucorp's stock. Despite countless  requests  and demands, Solucorp and 
Kemprowski never attempted to register  the license  fee stock, and they 
repurchased less than $50,000  worth of shares between March and September 
1998.
     In  addition,   KBF  was  to  receive   $500,000  in  cash  as   a 
mobilization  fee to gear up to provide Solucorp with  sales  and technical 
support. This fee was never paid. Solucorp's  breach of these, and many other 
terms of the  license agreement was at considerable cost to KBF. In good faith 
reliance on  the agreement, KBF expended significant dollars in supporting
Solucorp's efforts. According to the agreement, KBF was never  to expend any 
of its capital derived from sources other than the two fees in providing 
Solucorp with support.
     Further,  management  discovered  that  much  of  what  had  been
represented  to KBF by Solucorp and Kemprowski with reference  to 
Solucorp's executed agreements in China, the extent of its  sales and   
marketing  capabilities  and  its  ability   to   register, repurchase and 
liquidate the shares was not  true.
     In  August  1998,  in  a  final  attempt  to  turn  the  Solucorp
relationship  into a profitable venture, management negotiated  a modification 
that accounted accurately for Solucorp's ability  to pay  the fees and to 
market the SST. The modification would  have stripped  Solucorp of the license 
to the technology and  required the  payment of additional compensation to 
remedy the damages KBF had  suffered  by that time. A letter of intent was 
executed  and the  modification was drafted but negotiations broke down in  
the following  weeks.  On  September 23, 1998, KBF  formally  noticed
Solucorp  of Termination and KBF filed suit against Solucorp  and Kemprowski 
for breach of contract and fraud damages.
     The Company plans to aggressively pursue its interest against Solucorp 
and Kemprowski and is seeking damages commensurate with the Company's good 
faith expenditures, contract damages and fraud damages.

                           EXHIBIT 27
                     FINANCIAL DATA SCHEDULE
                           (unaudited)

This  schedule  contains summary financial information  extracted from the 
audited financial statements dated December 31, 1997 and is  qualified  in  
its entirety by reference  to  such  financial statements.

  Period-Type                                          Year
  Fiscal-Year-End                                  Dec-31-1997
  Period-End                                       Dec-31-1997
  Cash                                             252,143
  Securities                                             0
  Receivables                                      267,823
  Allowances                                      (26,782)
  Inventory                                         11,670
  Current-Assets                                   762,452
  PP&E                                           3,130,072
  Depreciation                                 (2,049,823)
  Total-Assets                                   1,948,707
  Current -Liabilities                             630,716
  Bonds                                                  0
  Preferred-Mandatory                                    0
  Preferred                                              0
  Common                                               491
  Other-SE                                       1,127,523
  Total-Liability and Equity                     1,948,707
  Sales                                          1,926,895
  Total-Revenues                                 1,926,895
  CGS                                            1,277,974
  Total-Costs                                    2,133,766
  Other Expenses                                         0
  Loss Provision                                         0
  Interest-Expense                                   1,656
  Income-Pretax                                  (207,291)
  Income-Tax                                     (207,635)
  Income-Continuing                              (207,635)
  Discontinued                                           0
  Extraordinary                                          0
  Changes                                                0
  Net-Income                                     (207,635)
  EPS-Primary                                        (.01)
  EPS-Diluted                                        (.01)
                                

                       SEPTEMBER 30, 1998
                           EXHIBIT 27
                                
                     FINANCIAL DATA SCHEDULE

This  schedule  contains summary financial information  extracted from  the 
unaudited financial statements dated September 30, 1998 and  is  qualified in 
its entirety by reference to such financial statements.

Period-Type                                        9 months
Fiscal-Year End                                   Dec31-1998
Period-End                                    September 30 -1998
Cash                                               115,454
Securities                                         137,447
Receivables                                        353,735
Allowances                                         (27,870)
Inventory                                           14,246
Current-Assets                                     657,664
PP&E                                             4,287,835
Depreciation                                   (2,237,065)
Total Assets                                     3,161,116
Current Liabilities                                579,044
Bonds                                                    0
Preferred-Mandatory                                      0
Preferred                                                0
Common                                                 585
Other-SE                                         5,353,364
Total-Liability and Equity                       3,161,116
Sales                                            2,568,115
Total Revenues                                   2,568,115
CGS                                                992,345
Total                                              992,345
Other Expenses                                     786,641
Loss Provision                                           0
Interest-Expense                                    20,139
Income-Pre tax                                     793,022
Income-Tax                                           4,787
Income-Continuing                                  788,235
Discontinued                                             0
Extraordinary                                            0
Changes                                                  0
Net Income                                         788,235
EPS-Primary                                            .01
EPS - Diluted                                          .01    



SIGNATURES

In  accordance with Section 12 of the Securities Exchange Act  of 1934,  the  
registrant caused this registration statement  to  be signed   on  its  
behalf  by  the  undersigned,  thereunto   duly authorized.

                   KBF POLLUTION MANAGEMENT, INC.

                   By: Lawrence Kreisler, President

Dated:  Wednesday, August 26, 1998

_______________________________
1 Item #  1
2 Item #  2
3 Item #  3
4 Item #  4
5 Item #  5
6 Item #  6
7 Item #  7
8  Item #  8 The acquisition of MRTC was approved by the Board of Directors
but later decided not to proceed with the transaction.  In addtion, MRTC is
a  privately held company, as such the financial data of the company is not
for public disclosure in this document.
9 Item #  9 No agreement exist with MRTC and therefore there is no terms to
discuss.
10 Item # 10
11 Item # 11
12 Item # 13
13 Item # 12
14  Item # 14
15  Item  # 15 Attach Copies of Lawrence M. Kreisler license agreement  and
amendments.
16  Item # 17 The Summary Compensation Table on Page 17 was revised to show
this information
17 Item # 18. Valuation of Stock Options
18 Item # 19. Date of KreislerÆs Employment Contracts.  This Information 
is also on page 16 under Identification of Executive Officers
19 Item # 20
20 Item # 21
21 change to conform w/ page #2
22 Item # 22.  Clarification of the royalties due Lawrence M. Kreisler under
the licensing agreement
2324
2441



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