KBF POLLUTION MANAGEMENT INC
10KSB, 1999-03-31
SANITARY SERVICES
Previous: U S TECHNOLOGIES INC, NT 10-K, 1999-03-31
Next: SUPERIOR NATIONAL INSURANCE GROUP INC, NT 10-K, 1999-03-31




===============================================================================

                       SECURITIES AND EXCHANGE COMMISSION

                              Washington, DC 20549

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

                                   FORM 10-KSB

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

                 ANNUAL REPORT PURSUANT TO SECTION 13 OR 15 (d)

                     OF THE SECURITIES EXCHANGE ACT OF 1934

                  For the fiscal year ended December 31, 1998.

                         Commission file number 33-20954

                         KBF POLLUTION MANAGEMENT, INC.
                          ---------------------------
             (Exact name of registrant as specified in its charter)

         New York                                             11-2687588
         --------                                             ----------
(State of other jurisdiction of                             (IRS Employer
incorporation or organization)                            Identification No.)


1 JASPER STREET, PATERSON, NEW JERSEY                          07522
- -----------------------------------------                -------------------
(Address of principal executive offices)                      (Zip Code)

                                 (973) 942-7700
                          ---------------------------
               (Registrant's telephone number including area code)

Securities registered pursuant to Section 12(b) of the Act:           None.

Securities registered pursuant to Section 12(g) of the Act:       Common Stock,
                                                               0.00001 par value

Indicate by check mark whether the registrant (1) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the  preceding-  12 months (or for such shorter  period that the  registrant  as
required  to file  such  reports),  and  (2) has  been  subject  to such  filing
requirements for the past 90 days.Yes [X]     No [ ]

Check if there is no disclosure of delinquent  filers in response to Item 405 of
Regulation S-B contained in this form, and no disclosure  will be contained,  to
the best of the  registrant's  knowledge,  in  definitive  proxy or  information
statements  incorporated  by  reference  in Part III of this Form  10-KSB or any
amendment to this Form 10-KSB (__).

State issuer's revenues for its most recent fiscal year:  $3,078,567

Based upon the average  closing bid and asked price of the  Registrant's  common
stock, the aggregate market value of voting stock held by  non-affiliates of the
Registrant as of March 26, 1999 was $16,736,258.

The  number  of  outstanding  shares  common  stock as of March  26,  1999  was:
68,257,315
================================================================================

<PAGE>
                                     PART I

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 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  loss  of the  Company's  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 ss. 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. The Company has received written acceptance of the Closure from NYSDEC and
therefore,  the Closure is now complete.  The Company  incurred  direct cost for
closure  of  approximately  $50,000.  It is not  expected  that any  significant
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 except for storm water.

         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. In late 1998,  AMR,INC.,  a wholly owned subsidiary
of the Company became active raising capital for an expansion project. As of the
date hereof, only Gryphon Industries, Inc remains inactive and no stock has been
issued. 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. It is presently anticipated that Gryphon Industries,  Inc. will be a
wholly owned subsidiary of the Company.

         American  Metals  Recovery  Corp.  was  capitalized  by the  Company in
conjunction with the transfer 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.

         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 transferred 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 expected to
result in no significant loss to the company.

<PAGE>
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 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 the
Company, is able to recover metals from metal-bearing  wastewater,  which metals
can then be recycled.

         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 "SST",  however,  terminates the
generator's  liability.  KBF's process  removes the waste from the  environment,
thereby  terminating the generator's  liability and exempting the generator from
the Superfund Generation Tax. When required, the Company issues a certificate of
recovery to the customer.

         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,  as product,  back into commerce.  Revenues from the sale of recovered
metals have been significant.
<PAGE>

         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")

         When closing the operations at the New York facility,  the Company also
closed the  Laboratory  and  cancelled  its New York State  Department of Health
Certification.

         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;   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, 1998 and
December 31, 1997, no single customer accounted for 10% or more of the Company's
total revenues

EQUIPMENT SERVICES

         The Company  provides waste handling  equipment to its customers.  This
equipment  is  supplied  on an  "as  requested"  basis.  The  Company's  service
department  covers the systems,  which have been  previously  sold,  and any new
equipment  to be sold.  The  inventory  is used to supply the  servicing of this
equipment under contractual service agreements with customers or on an "on call"
basis. (See 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 permits 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.

         The Company had applied for or obtained all  necessary  permits for its
current  facility  in New Jersey.  All permits for the closed New York  facility
have been cancelled.


<PAGE>

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
("SLUP") for the  utilization  of the  Company's  Patented  Selected  Separation
Technology.  The terms of the  agreement  called 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 as low as $ 0.333 at the end of
December 1998. No additional payments under the agreement were to be in the form
of shares of Solucorp stock. The agreement also required 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 were to be due and payable in cash on
December 31, 1999.  Minimum royalty payments for each year after 1999 were to be
$2,000,000 per year payable at the end of each year in which the payment accrues
and was 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  prior to
termination  remain  outstanding and 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   equipment,   however  it  does
distribute  for  resale  other  manufacturers   equipment.   This  equipment  is
ordered/manufactured on an "as requested" basis.

         The Company has an outside  service  department,  covering the systems,
which  have  been  previously  sold,  and any new  equipment  to be  sold.  (See
Equipment Sales & 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"). In December 1998, the United

<PAGE>

States Patent and Trademark Office issued a "Notice of Allowability" on a second
patent for the Company's  "Selective  Separation  Technology"  ("SST").  The new
patent  essentially  broadens the coverage of the principal SST patent issued in
May 1998.  The  Company  anticipates  receipt  of the new  patent in the  second
quarter 1999.

         The Company has filed for  additional  patents on several new  resource
recovery technologies, three of which have been commercialized and are presently
available for use. These three  technologies are  SST-LiquidOre,  SST-Tellus and
SST-Toxicure.  Additional  technologies  and  improvements for which patents are
currently pending remain in development.

         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  Patented   "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, 1998 and December 31, 1997, the Company did not incur
any costs directly related to research and development.

PATENTS AND PROPRIETARY INFORMATION

         In  the  past,  the  Company  had  utilized  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 prior to the
Company's formation.

         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).  In December  1998,  the United  States Patent and Trademark
Office  issued a "Notice of  Allowability"  on a second patent for the Company's
"Selective  Separation  Technology" ("SST"). The new patent essentially broadens
the  coverage  of the  principal  SST  patent  issued in May 1998.  The  Company
anticipates receipt of the new patent in the second quarter 1999.

         The Company has filed for  additional  patents on several new  resource
recovery technologies, three of which have been commercialized and are presently
available for use. These three  technologies are  SST-LiquidOre,  SST-Tellus and
SST-Toxicure.  Additional  technologies  and  improvements for which patents are
currently pending remain in development.

         Pursuant to a license  agreement  between Mr. Kreisler and the Company,
executed in November 1997 upon  ratification by the shareholders of the Company,
the  Company is able to  utilize  the  Selective  Separation  Technology  in its
operations,  as well  as  other  related  technologies  for  which  patents  are
currently  pending.  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

<PAGE>


$5,000,000.  To date,  the Company has not  experienced  any material  liability
claims.

EMPLOYEES

         The Company  currently has 29 full-time  employees.  In addition to its
three  executive  officers,  the  Company  employs two  chemists  and a chemical
technician (laboratory personnel),  a recovery manager, nine recovery employees,
three facility maintenance technicians,  six office personnel, four salesperson.
The Company will hire additional personnel when necessary. None of the Company's
employees is  represented by a union.  The Company  considers the relations with
its employees to be satisfactory.

ITEM 2. SELECTED FINANCIAL DATA

         The selected  financial data pertaining to the financial  condition and
operations  of the Company for the years ended  December  31, 1998 and  1997.has
been obtained from the Companies financial statements.  The financial statements
for the year ended  December  31, 1998 and  December  31,  1997 were  audited by
Irving Handel & CO., Independent Auditor. The information set forth below should
be read in conjunction with such financial statements and the notes thereto.

                                                Year Ended December 31.
                                                -----------------------
                                                1998                1997
                                                ----                ----
SUMMARY OF OPERATIONS(IN THOUSANDS EXCEPT PER SHARE DATA)
Net Revenues                                   3,079               1,927
Net Income                                      386                 (208)
EARNINGS PER SHARE                             0.01                (0.01)

SUMMARY OF
BALANCE SHEET

Current Assets                                   921                 762
Current Liabilities                              688                 631
Working Capital                                  233                 131

Total Assets                                   3,486               1,949
Total Long-Term Debt                             160                 190
Total Liabilities                                848                 821
Stockholders' equity                           2,637               1,128



ITEM 3.  MANAGEMENT'S 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, 1998 as Compared to the Year Ended 
         December 31, 1997

         Total  revenues  for the year ended  December  31,  1998  increased  to
$3,078,567 as compared to $1,926,895 for the same period in 1997, an increase of
60%. 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 9 & 17).  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.
<PAGE>

         Despite the increase in sales volume,  accounts receivable has remained
relatively constant. Current trade accounts receivable are as follows:

                         0-30 days     $   143,020
                        30-45 days          60,038
                        45-60 days          18,725
                        60-90 days          12,425
                       90-120 days           5,065
                        120 + days          72,559
                                            ------
                                       $   311,832

         Trade accounts receivable  collected in cash subsequently through March
26,1999 was $431,450.

         Cost of sales for the year ended  December 31, 1998 decreased to 46% of
revenues from 66% 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.

         General and administrative  expenses increased by 53% to $1,221,375 for
the year ended December 31, 1998 from $806,027 for 1997. This increase is due to
the continued operation of two facilities, legal fees to register as a reporting
company  (approx.  $15,000) and  litigation  fees  (approx.  $65,000)  regarding
Solucorp. In addition, there were costs (approx. $50,000) 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 1999 and affect this trend.

         The Company  incurred a net profit of $386,609 for the year ended 1998,
a 286% increase from the net loss of -$207,635 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 $232,722 at December  31, 1998 as
compared to $131,736 at December 31, 1997. Further, the Company had cash flow of
$75,570  for the year  ended  December  31,  1998 as  compared  to cash  flow of
$205,469 for the year ended December 31, 1997.

         The   decrease  in  cash  flow  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. In addition,  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
improved cash flow in future periods.

         The Company is exploring areas to raise capital which include both debt
and equity sources.  In that regard, as of the date of this report $1,000,000 of
debt financing has been concluded.

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 marketing and  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").


<PAGE>


LONG ISLAND FACILITY

         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 has  transferred  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 a party to
a Letter of intent to sell the operation.

         The  Company  received  acceptance  from New York State  Department  of
Environmental  Conservation  of the closure of the Long Island  Facility.  There
will be no further  additional  closure  costs.  In  addition,  the Long  Island
operation is no longer  subject to any lease  provisions or  obligations.  KBF's
operation  facilitated  the closure of the facility,  which is to the benefit of
the  landlord,  therefore  no rent was  being  charged.  There has been no lease
provision between the parties since December 1997.

         The following is a schedule of the anticipated cost savings  associated
with the Companies move to Paterson New Jersey.

<TABLE>
<CAPTION>
Expense                        Savings          Comments
- -------                        -------          --------
<S>                            <C>        <C>                    
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.
</TABLE>

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 (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.  The Company was introduced to Solucorp and its consultant, Joseph
Kemprowski, by the Company's former investment banker, M.H. Meyerson & Co., Inc.
in December 1997. The Company 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.  The Company 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 the Company
that  the  agreements  had in  fact  been  executed.  After  several  months  of
negotiation,  and with the recommendation of Meyerson,  the Company and Solucorp
entered into an exclusive  worldwide  license for the  marketing and sale of the
Company'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, the Company  received 190,550
shares of restricted,

<PAGE>

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.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         During  1998,  Lawrence  M.  Kreisler,  a director  and  officer of the
Company,  reported six transactions on a late Form 4 filing.  During 1998, Kathi
A. Kreisler,  a director and officer of the Company,  reported five transactions
on a late Form 4 filing.  During 1998, Kevin E. Kreisler, a director and officer
of the Company,  reported  three  transactions  on a late Form 4 filing.  During
1998,  Stephen Lewen, a director of the Company,  reported one  transaction on a
late Form 4 filing.

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  with  cash  payments  rather  than  options  in the
foreseeable future.


ITEM 4.  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 

<PAGE>


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 was located in a leased  building in
North Lindenhurst,  New York. The Company occupied  approximately  30,000 square
feet of space,  of the 68,000  square foot  building.  The Company  occupied the
building until November 19, 1998 and closure of the facility was accepted by New
York State Department of Environmental Conservation in February 1999.

ITEM 5.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth, as of Dec 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                                     PERCENTAGE
           BENEFICIAL                  AMOUNT AND                   OF
      HOLDER OR IDENTITY OF             NATURE OF              OUTSTANDING
              GROUP                    BENEFICIAL             OWNERSHIP STOCK 
              -----                    ----------            --------------- 
KATHI KREISLER                       15,971,953                   21.35%
One East Park Drive                                               (1) (2)
Paterson, NJ 07504

LAWRENCE KREISLER                     15,936,970                  21.68%
One East Park Drive                                               (1) (3)
Paterson, NJ 07504

STEVEN LEWEN                           2,302,258                   3.54%
10 Cabriolet Lane                                                   (4)
Melville, NY 11747

KEVIN KREISLER                         1,255,000                   1.92%
One East Park Drive                                                 (5)
Paterson, NJ 07504

JOSEPH J. CASUCCIO, JR., CPA           1,608,656                   2.48%
7 North Equestrian Court                                            (6)
Hauppauge, New York 11789

FREDERICK EISENBUD                       409,013                   0.64%
7 Bradshaw Lane
Fort Salonga, NY 11768

ANTHONY LETERI                           433,000                   0.68%
18 Allenby Drive
Northport, NY 11768

ALL OFFICERS & DIRECTORS              37,916,750                  52.30%
as a group seven persons.
KREISLER FAMILY AS A GROUP            34,018,823                  45.94%
                                                                    (7)
- -----------
1)   Mr. and Ms.  Kreisler each disclaim  beneficial  ownership of the shares of
     Common Stock owned by the other.

2)   Includes 10,759,270 shares of exercisable options for Common Stock.

3)   Includes 9,474,278 shares of exercisable options for Common Stock.

<PAGE>

4)   Includes 1,002,258 shares of exercisable options for Common Stock.

5)   Includes 1,250,000 shares of exercisable options for Common Stock.

6)   Includes 728,550 shares of exercisable options for Common Stock.

7)   Includes stock and options held by Lawrence M. Kreisler, Kathi A. Kreisler,
     Kevin E. Kreisler and Scott C. Kreisler.


ITEM 6.  DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS

IDENTIFICATION OF DIRECTORS.


<TABLE>
<CAPTION>
                                                                              CAPACITIES
                                              PERIOD SERVED             IN WHICH CURRENTLY
 NAME                             AGE          AS DIRECTOR                    SERVING        
 ----                             ---          -----------                    -------        
<S>                               <C>            <C>                              
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

Frederick Eisenbud                52       Since January 1998             Director

Stephen Lewen                     46       Since January 1998             Director

Joseph J. Casuccio, Jr., CPA      47       Since January 1998             Chief Financial Officer
                                                                          Vice President
                                                                          Director

Anthony Leteri                    48       January to December 1998       Director
</TABLE>


         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

<PAGE>
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 had served as a director  of the  Company  for the 1998
term only,  January through December.  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

<PAGE>

         Both Kathi  Kreisler and  Lawrence  Kreisler  entered  into  employment
agreements with the Company on November 7, 1997  (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 "evergreen"  provision of the Employment  Agreements will cease, and
the final  five-  (5) year  period  will  commence  on the date of such  written
notice. (See "Executive Compensation - Employment Arrangement").  As of December
31,1998, the Company has not entered into any employment  agreements with Joseph
J.  Casuccio,  Jr.,  CPA or  Kevin  Kreisler.  Agreements  are  presently  being
negotiated.

         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.


<PAGE>



ITEM 7.  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, 1998 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
<TABLE>
<CAPTION>
                                                                                   LONG TERM
                                            ANNUAL COMPENSATION                   COMPENSATION
                                  ------------------------------------------     --------------
NAME AND PRINCIPAL                                              OTHER ANNUAL         AWARDS,         ALL OTHER
POSITION                YEAR      SALARY ($)       BONUS ($)    COMPENSATION     OPTIONS/SARS(#)    COMPENSATION
- --------                ----      ----------       ---------    ------------     ---------------    ------------
<S>                     <C>       <C>               <C>           <C>             <C>                    
Kathi A. Kreisler       1998      $65,267            -                -            7,500,000             -
Vice President          1997       $3,500            -            See Below          500,000
                        1996       $8,325                         See Below                              -

Lawrence Kreisler,      1998     $167,791            -                -            5,400,000             -
President               1997     $152,503            -            See Below            -                 -
                        1996     $195,474                         See Below            -

James Aiello,           1997         -               -             $20,000             -                 -
Acting CEO              1996         -               -             $24,000             -                 -

Kevin Kreisler          1998      $30,000            -            See Below            -                 -
Vice President
</TABLE>


         There were new stock options granted to the named  executive  officers.
In January 1998, Kathi Kreisler was issued  7,500,000  options for past services
rendered and unpaid salary (See "Employment  Arrangements")  totaling  $600,000,
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.)

         The following table sets forth information  concerning option exercises
and option  holdings for the fiscal year ended December 31, 1998 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

<TABLE>
<CAPTION>
                                          VALUE
                                         REALIZED 
                                          MARKET                                      VALUE OF UNEXERCISED     
                                          PRICE AT       NUMBER OF SECURITIES      IN-THE-MONEY OPTIONS AT 
                                          FY END       UNDERLYING UNEXERCISED       FY-END MARKET PRICE OF 
                                         EXERCISE     OPTIONS AT FISCAL YEAR-END      SHARES AT FY-END ($) 
                           SHARES          LESS                 (#)                  LESS EXERCISE PRICE   
                          ACQUIRED ON     EXERCISE   ---------------------------     -------------------------
NAME                      EXERCISE (#)    PRICE      EXERCISABLE    UNEXERCISABLE   EXERCISABLE  UNEXERCIS-ABLE
- ----                      ------------    -----      -----------    -------------   -----------  --------------
<S>                           <C>          <C>         <C>          <C>              <C>            <C>  
Kathi Kreisler                0             -         10,759,270                     $321,615        N/A
Lawrence Kreisler             0             -         9,474,278                      $403,115        N/A
Kevin E. Kreisler             0             -         1,250,000                      $125,000        N/A
Joseph Casuccio                                        728,550                        $70,699        N/A
</TABLE>


         In 1997 the  Company  issued  1,500,000  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  7,500,000
million  incentive  options  for  past  services  rendered.  These  options  are
exercisable  at $0.40 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

<PAGE>

incentive options for past services  rendered.  These options are exercisable at
$0.40  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  7,500,000 stock options,  each  convertible to one share of common
stock at  $0.40  per  share  for a period  of ten  (10)  years  from the date of
issuance for past services rendered.

<PAGE>

         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  $0.40  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 $0.125 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                        1,573,076
             Richard Moses                           601,845

         In 1997, the Company issued 1,500,000 options to certain employees,  as
an incentive to move to New Jersey along with the Company corporate  relocation,
to purchase  shares of Common  Stock for $0.10 per share over a 10-year  period.
Kathi Kreisler and Kevin Kreisler,  affiliates of the Company,  received 500,000
and 200,00 of such options respectively.

         In 1998, the Company  issued,  for unpaid prior years  salaries,  Kathi
Kreisler  and  Lawrence  Kreisler  were issued  7,500,000  and  400,000  options
respectively. The options are exercisable for a period of ten years, exercisable
at $0.40 per  share,  equal to the  market  value at grant  date.  Mr.  Lawrence
Kreisler was issued 5,000,000  options for new patent  technology,  (See Patents
and  Proprietary  Information).  The options are exercisable for a period of ten
years, exercisable at $0.20 per share, equal to the market value at grant date.

         Unrelated third parties were issued 2,775,000 options for the arranging
of the debt financing for the AMR expansion project. The options are exercisable
for a period of five years and execrable at $0.15-$0.21 per share,  equal to the
market value at grant date.

<PAGE>
         To  unrelated  third  parties  in  payment  of  services   rendered  in
connection to various consulting services,  325,000 options were issued that are
exercisable  for a period of five years at $0.20 per  share,  equal to the grant
date. In addition, to unrelated third parties in payment of services rendered in
connection to various  consulting  services,  1,300,000 options were issued that
are exercisable for a period of ten years at $0.10 per share, equal to the grant
date.

         To  unrelated  third  parties  in  payment  of  services   rendered  in
connection  with  facility  construction,  812,000  options were issued that are
exercisable  for a period of ten years at $0.10 - 0.21 per share,  with a market
value of a lesser amount at grant date.

         In  connection  with  previously  reported  capital  raises,  2,695,000
options were issued for an exercisable  period of five years and  exercisable at
$0.15-$0.25  per share with a market value of $0.25-$0.32  at grant date.  These
options include the renegotiated M.H. Meyerson options.

         The Company  issued to Kevin  Kreisler,  for prior years  salaries  and
various projects,  1,050,000 options.  The options are exercisable for ten years
at $0.10 per share, equal to market value at grant date.

         The Company issued to Scott Kreisler, for prior years salaries, 850,000
options.  The options are exercisable for ten years at $0.10 per share, equal to
market value at grant date.

         Directors,  who are not employees of the Company,  are to 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 have not yet been issued. 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.

         Lawrence M.  Kreisler and Kathi A.  Kreisler  received  options in 1998
pursuant to employment arrangements as disclosed above.

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

<PAGE>

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.

         On December 16, 1998,  the Company  filed a  registration  statement on
Form S-8 for the  Company's  revised  Stock  Option Plan (the "1998  SOP").  The
revised plan covers 50,000,000 shares of the Company's common stock, 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.  The plan also makes grants of non-qualified  options eligible
to consultants of the Company.  Pursuant to the 1998 SOP, 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. The 1998 SOP amends and supercedes the
prior  ISO  Plan.  The  1998  SOP  will be  submitted  for  ratification  by the
shareholders   of  the  Company  at  the  Company's   next   subsequent   annual
shareholder's meeting.

ITEM 8.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         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. Metal Recovery
Transportation has permits in New York, New Jersey,  Connecticut,  Rhode Island,
Massachusetts and New Hampshire.

         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 

<PAGE>


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 9.  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 Company'  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 Company's 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 closing bid prices for the  Company's  Common  Stock as reported by
the National Association of Securities Dealers composite feed or other qualified
inter-dealer  quotation medium and obtained from the National  Quotation Bureau,
LLC.
<PAGE>
                                            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                 0.74               0.29
              SECOND QUARTER                0.49               0.32
              THIRD QUARTER                 0.39               0.20
              FOURTH QUARTER                0.23               0.15




                                             Approximate number of holders
      Titles of Class                        of record as of March 26, 1999
      ---------------                        ------------------------------
COMMON STOCK, .00001 PAR VALUE                        2,260


  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 and the New York-New Jersey law firm of Sonageri & Fallon, LLC
in this matter.

         In November  1998,  Solucorp  filed a motion to dismiss  the  Company's
complaint for grounds based on the inconvenience of Solucorp.  Solucorp's motion
to dismiss was denied in December 1998.

         In January 1999, Solucorp filed an answer, counterclaim and third-party
complaint   which  denied  all  claims  asserted  by  the  Company  and  alleged
counterclaims  against the Company  seeking damages in excess of $350,000,000 in
compensatory  damages and  $500,000,000  in punitive  damages.  The  third-party
complaint  personally  named  two  of  the  Company's  directors  and  executive
officers,  Lawrence M.  Kreisler and Kevin E.  Kreisler,  and  asserted  further
claims against other third parties with whom the Company has no agreement.

         In  February   1999,   the  Company  filed  its  answer  to  Solucorp's
counterclaim and third-party complaint.  At this time, the Company further filed
a motion to dismiss  Solucorp's  counterclaims and third-party  complaint on the
basis that Solucorp's  responsive pleading violated New Jersey court rules 

<PAGE>

which prohibit the assertion of specific monetary amounts of unliquidated  money
damages and the practice of reciting  enormous  sums of money for  damages.  The
Company's  motion in this regard was granted and  Solucorp's  counterclaims  and
third-party complaint were dismissed without prejudice.

         Simultaneously  with the grant of the Company's motion to dismiss,  the
court  hearing the matter  entered a mediation  order.  An initial,  non-binding
mediation session has been scheduled for April 1999.

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.  The Company was introduced to Solucorp and its consultant, Joseph
Kemprowski, by the Company's former investment banker, M.H. Meyerson & Co., Inc.
last  December.  The Company 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 the Company
that the  agreements  had in fact  been  executed  (Meyerson  was the  Company's
investment banker at the time).

         After several months of  negotiation,  and with the  recommendation  of
Meyerson,  the Company and Solucorp entered into an exclusive  worldwide license
for the marketing and sale of the Company'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,  the Company  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 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.

         Solucorp's  breach  of  these,  and many  other  terms  of the  license
agreement was at considerable cost to the Company. In good faith reliance on the
agreement,  the Company  expended several hundred thousand dollars in supporting
Solucorp's  sales  efforts.  According to the  agreement,  the Company 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 the Company 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  SST.  The
modification  would have stripped  Solucorp of the license to the technology 

<PAGE>

and required the payment of  additional  compensation  to remedy the damages the
Company  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, the Company formally noticed Solucorp of Termination and the
Company 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 year's worth of
accrued minimum royalty) and fraud damages.

         In March 1999,  Solucorp filed a current report on Form 8-K pursuant to
section 13 or 15(d) of the Securities Exchange Act of 1934, which allegedly sets
forth the current status of the  aforementioned,  purportedly  executed  Chinese
remediation  contracts.  The filing  confirms that no such  contracts  were ever
executed.

ITEM 3.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS.

         NONE.

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: 




<PAGE>
Independent Auditor's Report;

Balance Sheet as of; December 31, 1998 (audited) and December 31, 1997 (audited)

Statements of Income for the  periods;  January  1, 1997 to  December  31,  1997
     (audited); and January 1, 1998 to December 31, 1998 (audited);

Statements of Cash Flows for the  periods;  January 1, 1997 to December 31, 1997
     (audited); and January 1, 1998 to December 31, 1998 (audited);

Statement of Changes in Stockholders  Equity for the period;  January 1, 1997 to
     December 31, 1998 (audited);

Notes to Financial Statements.


Financial data schedule-December 31, 1998 - exhibit 27


<PAGE>

                                    PART III

ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K.

     (a) The following financial  statements are included in Part II, Item 8 and
         are attached hereto:
                   i)       Balance Sheets
                            a)   December 31, 1998
                            b)   December 31, 1997

                   ii)      Statements of Income Years Ended
                            a)   December 31, 1998
                            b)   December 31, 1997

                   iii)     Statements   of   Stockholders'   Equity  a)
                            January 1, 1997 to December 31, 1998.

                   iv)      Statements of Cash Flow Years Ended
                            a)  December 31, 1998
                            b)  December 31, 1997

                   v)       Notes to Financial Statements

     (b) Reports on Form 8-K.
                   i)       None.

     (c) Exhibits.

Exhibit
Number                                                   Description
- ------                                                   -----------

10.1*   -   Lease/purchase agreement between the Company and Wasco Funding Co.
            dated March 24, 1993.
   
10.2*   -   Employment  Agreement  between the Company and  Lawrence  Kreisler
            dated October 15, 1992.

10.3*   -   Employment  Agreement between the Company and Kathi Kreisler dated
            October 15, 1992

10.4**  -   Amended  Lease/purchase  agreement  between  the Company and Wasco
            Funding Co. dated March 25,1994.

10.5***** - Stipulation,  dated June 26,  1997,  between the Company and John
            Spollen, Receiver f/b/o Apple Bank for Savings

10.6*** -   1998 Stock Option Plan

10.7**** -  License  Agreement  as and between  Lawrence M.  Kreisler  and the
            Company

27        - Financial Data Schedule
- -----------
*       Incorporated by reference to the exhibit of the same title in the annual
        report on Form 10-K for the fiscal  year ended  December  31, 1992 (File
        No. 33-20954).

**      Incorporated by reference to the exhibit of the same title in the annual
        report on Form 10-K for the fiscal  year ended  December  31, 1993 (File
        No. 33-20954).

***     Incorporated  by  reference  to the  exhibit  of the  same  title in the
        Registration Statement on Form S-8 (File No. 333-69011).

****    Incorporated  by  reference  to the  exhibit  of the  same  title in the
        Registration Statement on Form 10-SB, as amended filed December 24, 1998
        (File No. 000-24841).

*****   Incorporated by reference to the exhibit of the same title in the annual
        report on Form 10-K for the fiscal  year ended  December  31, 1997 (File
        No. 033-20954).


<PAGE>

                                   SIGNATURES

         Pursuant to the  requirements of Section 13 or 15 (d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed on
its behalf by the undersigned, thereunto duly authorized.


<TABLE>
<S>                                          <C>                          <C>
(Registrant)                                 KBF POLLUTION MANAGEMENT, INC.                                   

By (Signature and Title                     LAWRENCE KREISLER                                                
                                            ------------------------------
                                            LAWRENCE KREISLER,          PRESIDENT
Date:             March 30, 1999



         Pursuant to the  requirements  of the Securities  Exchange Act of 1934,
this  report has been  signed  below by the  following  persons on behalf of the
registrant and in the capacities and on the dates indicated.


By (Signature and Title                     LAWRENCE KREISLER                                                
                                            ------------------------------
                                            LAWRENCE KREISLER,          CHAIRMAN OF THE BOARD,
                                                                        CHIEF EXECUTIVE OFFICER,
                                                                        PRESIDENT, DIRECTOR

Date:             March 30, 1999



By (Signature and Title                     JOSEPH J. CASUCCIO, JR.                                          
                                            ------------------------------
                                            JOSEPH J. CASUCCIO, JR.,    CHIEF FINANCIAL OFFICER
                                                                        VICE PRESIDENT, DIRECTOR
                                                                        (ALSO CHIEF ACCOUNTING OFFICER)

Date              March 30, 1999



By (Signature and Title                     KATHI KREISLER                                                   
                                            ------------------------------
                                            KATHI KREISLER,             CHIEF ADMINISTRATIVE OFFICER
                                                                        VICE PRESIDENT,
                                                                        SECRETARY, TREASURER, DIRECTOR

Date              March 30, 1999



By (Signature and Title                     KEVIN KREISLER                                                   
                                            ------------------------------
                                            KEVIN KREISLER,             VICE PRESIDENT,
                                                                        DIRECTOR

Date              March 30, 1999

</TABLE>
<PAGE>

                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES

                          AUDITED FINANCIAL STATEMENTS

                     DECEMBER 31, 1998 AND DECEMBER 31, 1997


<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES

                                TABLE OF CONTENTS

INDEPENDENT AUDITOR'S REPORT........................................23

BALANCE SHEET...................................................... 24-25

STATEMENT OF INCOME.................................................26

STATEMENT OF STOCKHOLDERS' EQUITY...................................27

STATEMENT OF CASH FLOWS.............................................28-29

<PAGE>

                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES


 Irving Handel P.C.                                          Tel: 516-295-9290
 CERTIFIED PUBLIC ACCOUNTANTS                                 Fax 516-295-9298

                          INDEPENDENT AUDITOR'S 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, 1998 and 1997, 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 reasonable 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,  1998 and 1997,  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 24, 1999
Woodmere, NY 11598


<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES

                                  BALANCE SHEET

                                     ASSETS

<TABLE>
<CAPTION>
                                                                         12/31/98             12/31/97
                                                                      ---------------     -----------------
<S>                                                                        <C>                <C>      
CURRENT ASSETS:
      Cash                                                                 $ 300,213          $ 224,643
      Cash - Restricted                                                       27,500             27,500
      Marketable Securities                                                   86,591                  0
      Accounts Receivable (Net of allowance                                  421,411            290,613
          for doubtful accounts of  $31,183 and $26,782)
       Inventories                                                            12,707             11,670
       Prepaid Expendable Supplies                                            13,821             14,246
       Other Prepaid Expenses                                                 58,924            193,780
                                                                      ---------------     --------------
           Total Current Assets                                              921,167            762,452

FIXED ASSETS:
      Property, Equipment & Improvements
          (Net of Accumulated Depreciation &
          Amortization of $1,371,641 and  $1,670,954)                      1,923,229            832,851
      Leased Property under Capital Lease Obligations
          (Net of  Accumulated Depreciation &
          Amortization of $287,226 and  $378,869)                             88,527            108,030
       Non-Expendable Stock, Parts & Drums                                   137,768            139,368
                                                                      ---------------     --------------
            Total Fixed Assets, Net                                        2,149,524          1,080,249

OTHER ASSETS:
      Security Deposits                                                        2,844              7,662
      Other Receivable                                                       350,820                  0
      License/Patent (Net of Accumulated Amortization                                      
          of $1,000  and  $11,164)                                            13,922              9,165
      Capitalized Permit Costs                                                47,279             89,179
                                                                      ---------------     --------------
            Total Other Assets                                               414,865            106,006
                                                                      ---------------     --------------
                           TOTAL ASSETS                                  $ 3,485,556        $ 1,948,707
                                                                      ===============     ==============
</TABLE>

                 See accompanying notes and accountant's report.

<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES

                                  BALANCE SHEET

                       LIABILITIES & STOCKHOLDERS' EQUITY


<TABLE>
<CAPTION>
                                                                           12/31/98         12/31/97
                                                                        --------------   ------------
<S>                                                                         <C>           <C>       
CURRENT LIABILITIES:
      Accounts Payable - Trade                                              $ 383,367     $  454,657
      Accrued Expenses                                                        191,509         52,354
      Taxes Withheld & Accrued                                                  5,801         11,873
      Deposit Payable                                                          40,000              0
      Current Portion of Long-Term Debt                                             0         60,000
      Current Portion of Capital Lease Obligations                             67,768         51,832
                                                                        --------------   ------------
           Total Current Liabilities                                          688,445        630,716

LONG-TERM LIABILITIES:
      Capital Lease Obligations (Net of Current Portion)                      160,085        189,977
                                                                        --------------   ------------
           Total Long-Term Liabilities                                        160,085        189,977


STOCKHOLDERS' EQUITY:
      Com. Stock par Value .00001 per Share
          Authorized - 500,000,000 Shares Issued
          And Outstanding
             December 31, 1998 - 64,034,660                                       640
             December 31, 1997 - 49,112,690                                                      491

      Capital in Excess of Par Value                                        6,367,040      4,871,362
      Unrealized Loss on Available-for-Sale-Securities                       (373,430)             0
      Retained Earnings (Deficit)                                          (3,357,224)     (3,743,839)
                                                                        --------------   ------------
           Total Stockholders' Equity                                       2,637,026      1,128,014
                                                                        --------------   ------------

TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY                                $ 3,485,556    $ 1,948,707
                                                                        ==============   ============
</TABLE>


                 See accompanying notes and accountant's report.


<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES

                               STATEMENT OF INCOME

<TABLE>
<CAPTION>
                                                                            YEAR ENDED               YEAR ENDED
                                                                             12/31/98                 12/31/97
                                                                             --------                 --------
<S>                                                                       <C>                <C>         
REVENUES:                                                                 $  3,078,567       $  1,926,895
- --------
      Less:
           Cost of Operations                                                1,438,639          1,277,974
                                                                         --------------     -------------
      Gross Profit                                                           1,639,928            648,921
      Less:
           General and Administrative Expenses
           Advertising                                                       1,221,375            806,027
           Maintenance and Repairs                                               4,218              7,519
                                                                                27,134             42,246
                                                                         --------------     -------------
      Operating Income (Loss)                                                  387,201           (206,871)

OTHER INCOME (EXPENSES):
      Interest Income                                                           31,035              1,236
      Interest Expense                                                         (25,740)             (1,656)
                                                                         --------------     -------------
      Income (Loss) before Provision for Income Tax                            392,496            (207,291)
      Less:  Income Tax Provision                                                5,887                 344
                                                                         --------------     -------------
      NET INCOME (LOSS)                                                    $   386,609          $ (207,635)
                                                                         ==============     =============
OTHER COMPREHENSIVE INCOME (LOSS)                                             (373,430)                  0
                                                                         ==============     =============
COMPREHENSIVE INCOME (LOSS)                                                 $   13,179         $ (207,635)
                                                                         ==============     =============
EARNINGS PER COMMON SHARE:
Basic                                                                       $      .01         $     (.01)
                                                                         ==============     =============
Diluted                                                                     $      .01         $     (.01)
                                                                         ==============      =============
</TABLE>

                See accompanying notes and accountant's report.


<PAGE>

                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998

                   STATEMENT OF STOCKHOLDERS' EQUITY (DEFICIT)
                      JANUARY 1, 1997 TO DECEMBER 31, 1998

<TABLE>
<CAPTION>
                                                                                                    
                                         COMMON STOCK         UNREALIZED LOSS ON     CAPITAL IN       RETAINED
                                      (PAR VALUE $.0001)      AVAILABLE-FOR-SALE-      EXCESS         EARNINGS
                                       SHARES      AMOUNT         SECURITIES           OF PAR         (DEFICIT)           TOTAL
                                      ---------------------- --------------- ------------------ ------------------ -------------
<S>                                     <C>            <C>       <C>               <C>              <C>              <C>       
BALANCE, January 1, 1997                43,405,546     $434      $       0         $ 4,344,671      $ (3,536,203)    $  808,902
Common Stock issued                      5,707,144       57              0             586,291                          586,348
Rounding                                                                                                      (1)            (1)
Underwriting Costs                                                                     (59,600)                         (59,600)
NET LOSS for the Year Ended
   December 31, 1997                                                                                    (207,635)      (207,635)
                                      ------------- -------- --------------- ------------------ ------------------ -------------
BALANCE, December 31, 1997              49,112,690      491              0           4,871,362        (3,743,839)     1,128,014
Common Stock issued                     14,921,970      149              0           1,415,356                 0      1,415,505
Options Granted                                                                        238,222                          238,222
Underwriting Costs                               0        0              0            (157,900)                0       (157,900)
Rounding                                                                                                       6              6
Unrealized Loss on Available-
   for-Sale-Securities                                                                (373,430)                0       (373,430)
NET INCOME for the Year Ended
    December  31, 1998                                                                                   386,609        386,609
                                      ------------- -------- --------------- ------------------ ------------------ -------------
BALANCE, December 31, 1998              64,034,660     $640     $ (373,430)        $ 6,367,040      $ (3,357,224)   $ 2,637,026
                                        ==========     ====     ===========        ===========      =============   ===========
</TABLE>


                 See accompanying notes an accountant's report.


<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998

                             STATEMENT OF CASH FLOWS


<TABLE>
<CAPTION>
                                                                         YEAR ENDED         YEAR ENDED
                                                                          12/31/98           12/31/97
                                                                      -----------------    -------------
<S>                                                                        <C>              <C>        
CASH FLOWS FROM OPERATING ACTIVITIES:
      Cash received from Customers                                         $ 2,092,548      $ 1,954,700
      Cash Paid to Suppliers and Employees                                  (1,662,180)       (2,078,014)
      Interest and Dividends Received                                           31,035            1,236
      Interest Paid                                                            (25,955)          (34,601)
      Income Taxes Paid                                                         (4,068)             (604)
                                                                      -----------------    -------------
      Net Cash Provided (Used) by Operating Activities                         431,380          (157,283)

CASH FLOWS FROM INVESTING ACTIVITIES:                                                                   
      Investment in Patent                                                      (3,201)               0
      Cash Purchases of Equipment                                           (1,241,738)           (9,390)
                                                                      -----------------    -------------
      Net Cash Provided (Used) in Investing Activities                      (1,244,759)           (9,390)

CASH FLOWS FROM FINANCING ACTIVITIES:
      Proceeds from Sale of Stock and Warrants                               1,028,305          518,228
      Underwriting Costs                                                       (75,400)          (59,600)
      Repayment of Long-Term Debt and Capital Lease                                        
          Obligations                                                          (63,956)          (86,486)
                                                                      -----------------    -------------
      Net Cash Provided (Used) by Financing Activities                         888,949          372,142
                                                                      -----------------    -------------
NET INCREASE (DECREASE) IN CASH                                                 75,570          205,469

CASH at Beginning of Year                                                      224,643           19,174
                                                                      =================    =============
CASH at End of Year                                                         $  300,213       $  224,643
                                                                      =================    =============
</TABLE>

                See accompanying notes and accountant's report.


<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998

                            STATEMENT OF CASH FLOWS


<TABLE>
<CAPTION>
                                                                     YEAR ENDED           YEAR ENDED
                                                                      12/31/98             12/31/97
                                                                      --------             --------
<S>                                                                   <C>                <C>        
RECONCILIATION OF NET INCOME TO NET

CASH FROM OPERATING ACTIVITIES:
NET INCOME (LOSS)                                                     $  386,609          $ (207,635)
Adjustments to Reconcile Net Income to Net Cash
    Provided by Operating Activities:
           Depreciation                                                  360,392             237,368
           Amortization                                                      164               1,196
           Accounts Payable Paid in Stock                                      0              22,830
           Expenses Paid in Stock/Options                                 59,923              45,290
           Bad Debts                                                       4,401              (2,781)
           Write-Off of Permit Costs                                           0               6,401

      (Increase) Decrease in:
           Trade Accounts Receivable                                    (135,199)             27,805
           Other Receivables                                            (810,841)             20,340
           Inventories                                                      (612)              6,109
           Prepaid Expenses & Deposits                                   186,744            (171,537)

      Increase (Decrease) in:
           Accounts Payable                                              206,710             (36,499)
           Withholding Taxes Payable                                      (6,072)             (1,254)
           Deposit Payable                                                40,000                   0
           Accrued Expenses                                              139,161            (104,916)
                                                                       $ 431,380         $  (157,283)
                                                                       =========         ===========
SUPPLEMENTAL SCHEDULE OF NON-CASH 
INVESTING AND FINANCING ACTIVITIES:

Common Stock and Options issued for the payment of
accounts payable and accrued expenses.                                $  244,700          $   22,830
                                                                      ==========          ==========
Common Stock issued for the payment of notes payable.                  $  60,000          $        0
                                                                       =========            ========
Common Stock received for the payment of other receivables.
                                                                      $  500,000          $        0
                                                                      ==========            ========
Common Stock and Options issued for the payment of

Underwriting costs, equipment and expenses.                           $  320,722          $  463,220
                                                                      ==========          ==========
Revaluation of Common Stock received.                                $ (373,430)            $      0
                                                                     ===========            ========
</TABLE>

                 See accompanying notes and accountant's report.


<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998


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.  On 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.  In the
third quarter of 1998, the Company formed KBF-LI, Inc.

The Company,  through American Metal Recovery Corp., a wholly owned  subsidiary,
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 back into commerce.  It 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 predominately in the Northeast region.

AMR,  Inc.  (AMR) became active in 1998 when KBF incurred  capitalized  costs to
initiate debt financing for it, which were  exchanged for stock,  thereby making
it a wholly owned  subsidiary  of KBF. The  financing  (see Note 21 - Subsequent
Events) will be for AMR's  purchase of  equipment,  which will be utilized in an
expansion project set to begin operations in 1999.

KBF-LI,  Inc.(KBF-LI),  exchanged stock with KBF for the remaining assets at the
Long Island,  New York facility,  thereby making it a wholly owned subsidiary of
KBF.  Operations  on Long Island have now ceased,  however  KBF-LI is party to a
letter of intent to sell the operation.

Gryphon Industries, Inc. is inactive and available for future use.

NOTE 2 -  SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

REVENUE RECOGNITION

Environmental Services

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

License Agreements

License agreements  transfer rights, for a specified period of time, for the use
of the Company's patent and related processes,  similar to franchise agreements.
Accordingly,  the Company  recognizes income from license agreements 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.


<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998


NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (CONTINUED)

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  license  is being
amortized over 10 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.

All  pronouncements  with  effective  dates  subsequent to the dates relating to
these financial statements, had they been in effect, would have had no impact on
these financial statements.

EARNINGS PER SHARE

In accordance  with SFAS No. 128, the Company  computes  basic and fully diluted
earnings  (loss) per share on a daily weighted  average  basis,  as described in
Note 17.

PRIOR PERIOD STATEMENTS

The 1996 and 1997  financial  statements may have been  reclassified  to conform
with current year's classifications.

NOTE 3  - MARKETABLE SECURITIES

In conjunction with the license agreement  discussed in Notes 7 & 9, 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 for the initial license fee due
to the Company,  pursuant to the terms of its (now terminated) license agreement
with Solucorp. The issuance of the restricted shares

<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998

NOTE 3  - MARKETABLE SECURITIES (CONTINUED) 

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 18).
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  December  31,  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 on the foregoing and in conjunction  with FAS 115 & 130,
these  securities  are  presented  at a fair  market  value of  $86,591  and the
unrealized loss is presented as other comprehensive income (loss).

NOTE 4 -  INVENTORIES

Inventories are comprised of the following major categories:

                                  12/31/98            12/31/97
                                  --------            --------

Shipping Supplies                  $ 2,857             $ 4,985

Reagents                             9,850               6,685
                                     -----               -----

                                   $12,707             $11,670
                                   =======             =======



NOTE 5 -  OTHER PREPAID EXPENSES

The items included in other prepaid expenses are as follows:

                                                  1998            1997 

Prepaid Insurance                             $   11,854         $   7,682
Prepaid Finance Costs                             47,070                 0
Prepaid Construction Costs                             0           186,098
                                              ----------         ----------
Total Prepaid Expenses                        $   58,924         $ 193,780
                                              ==========         =========

<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998


NOTE 6 -  FIXED ASSETS

Fixed assets are categorized and listed below:


<TABLE>
<CAPTION>
                                                 BALANCE           ADDITIONS       RETIREMENTS         BALANCE
Property, Equipment & Improvements             AT 12/31/97           1998             1998           AT 12/31/98
- ----------------------------------             -----------           ----             ----           -----------
<S>                                           <C>             <C>                      <C>          <C>          
Facility                                      $   1,604,772   $    1,392,271           138,974      $   2,858,069
Office Equipment, Computers
              &  Furnishings                        219,369           35,085           150,147            104,307
Manufactured Equipment Leased Out                    72,999                0                 0             72,999
Equipment                                           451,596                0           241,267            210,329
Leasehold Improvements                              155,069           49,166           155,069             49,166
                                            ---------------    -------------   ---------------    ---------------
      SUB TOTAL                                   2,503,805   $    1,476,522      $    685,457          3,294,870
                                                              ==============   ===============
Less: Accumulated Depreciation
         and Amortization                        (1,670,954)                                           (1,371,641)
                                                  ----------                                          -----------
      NET                                      $    832,851                                        $    1,923,229
                                               ============                                        ==============



Leased Equipment Under Capital Leases

Office Equipment & Furniture                   $    135,039   $            0       $    90,112     $       44,927
Equipment                                           351,860                0            21,034            330,826
                                            ---------------    -------------    --------------    ---------------
     SUB TOTAL                                      486,899    $           0   $       111,460            375,753
                                                               =============   ===============    ---------------
Less: Accumulated Amortization                     (378,869)                                             (287,226)
                                            ----------------                                      ----------------
       NET                                    $     108,030                                       $        88,527
                                            ===============                                       ===============
</TABLE>


Depreciation charged to operations, which includes amortization of capital lease
obligations, was $360,392 and $237,368 for the years ended December 31, 1998 and
1997,   respectively.   Leased  equipment  secures  the  related  capital  lease
obligations.

<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998

NOTE 7 - OTHER RECEIVABLES

In conjunction with the license agreement  discussed in Notes 3 & 9, the Company
accrued  minimum  royalties of $750,000 which are due on December 31, 1999. This
receivable  and  the  related  revenue  has  been  presented  in  the  financial
statements  at present  value along with related  interest  earned to date.  The
Company  has  considered  all  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 December 31, 1998           29,697
                                                          -------- 

        Total Other Receivable & Revenue
               Before Allowance                            671,944

        Allowance for Doubtful Accounts                   (321,124)
                                                          -------- 

        Total Other Receivable Presented
                And Revenue Reflected Herein            $  350,820
                                                        ==========


NOTE 8 - 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 had  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 a licensing 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 $.10 per gallon and  decreasing  to $.03 per gallon at a processing
rate of 6,050,000 annually.

<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998



NOTE 9 - 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
technology.  The terms of the  agreement  called for an initial  license  fee of
$500,000,  plus an additional  license fee of $.0005 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
agreement was for a five-year term, with automatic five-year continuous renewal.

The payment as against the initial fee  described  in Note 3 was  recognized  as
income in the current period.

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 18- Commitments &  Contingencies).  As the  transaction  satisfies the
(FAS 45) criteria as set forth in Note 2 - Revenue  Recognition,  the payment as
against the initial  license  fee  represented  payment for the right to use and
sell the Company's technology,  which had been transferred.  The related revenue
is included on the  Statement of Income in the revenue  from normal  operations.
While the contract has been terminated,  the partial payment against the initial
license fee continues to be recognized as revenue as the fee is  non-refundable,
and the criteria for recognition discussed above has been met.

In June 1998, the Company filed for patent  protection on four new  technologies
developed by Lawrence M.  Kreisler,  which the Company has been and is presently
using.  Pursuant to the terms of Mr. L.  Kreisler's  license  agreement with the
Company,  Mr. L. Kreisler is to receive a license fee for the Company's right to
use each technology.  Mr. L. Kreisler was issued a total of 5,000,000 options in
lieu of cash for this fee (Note 14).

NOTE 10 - 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 permit
still has value,  primarily  for the  provisions  in the  permit  that allow for
increased storage of hazardous waste prior to its being treated.

It should be noted,  that these  permit  costs are  related  to the Long  Island
location,  and have been transferred to KBF-LI.  They are included in the assets
to be sold under a "letter of intent" to sell the Long Island operation.




<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998

NOTE 11 - ACCRUED EXPENSES

Accrued expenses are broken down into categories as follows:

                                            1998             1997
                                            ----             ----
       Insurance                      $   25,409        $  11,535
       Utilities                           3,000            5,770
       Professional Fees                  25,250            8,600
       Facility Equipment                100,476                0
       Other Accrued Expenses             37,374           26,449
                                         -------         --------
                                      $  191,509        $  52,354
                                       ==========        =========

NOTE 12 -  LONG-TERM DEBT

Long-term debt consists of the following:

                                                         12/31/98       12/31/97
                                                         --------       --------
Notes 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.   $    0       $  60,000
(In the third quarter of 1998, this note was paid by
the issuance of common stock at $.10 per share).
          Less: Current Portion                               0          60,000
                                                         ------       ---------
          Long-Term Portion                              $    0       $       0
                                                         ======       =========


NOTE 13 - LEASES

CAPITAL LEASE OBLIGATIONS

The Company  leases  equipment  with lease terms  expiring  through  April 2002.
Future  minimum  payments under capital leases with initial terms of one year or
more consisted of the following at December 31, 1998:

                    1999                        $     85,502
                    2000                              85,502
                    2001                              85,502
                    2002                               4,861
                    Thereafter                             0
                                                ------------
Total minimum lease payments                         261,367
Amounts representing interest                       ( 33,514)

        Present value of net minimum
           lease payments remaining                  227,853
        Less: Current portion                         67,768
                                                   ---------
        Long -Term Portion                     $     160,085
                                               =============

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




<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998

NOTE 13 - LEASES (CONTINUED)

OPERATING LEASES

As of December 1, 1997, the Company relocated its corporate offices,  laboratory
and main operational  facility to Paterson,  New Jersey.  The lease terms, which
includes a purchase option,  provide for the 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:

                           1999     $  193,200
                           2000        200,500
                           2001        208,600
                           2002        213,550
                           2003        201,300
                     Thereafter              0
                                    -----------
                                    $1,017,150
                                    ==========


NOTE 14 - STOCKHOLDERS' EQUITY

INCENTIVE STOCK 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 the
adoption of the ISO Plan.  Options  granted under the ISO Plan must be exercised
within ten 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  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 1992.

In November  1994, the Company  revised and renewed the ISO 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, the options may be issued as an incentive for services
rendered. Optionees shall not be restricted as to assignment or

NOTE 14 - STOCKHOLDERS' EQUITY (CONTINUED)

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
ten years from the date of grant and will  expire if not  exercised  during this
period of time.

<PAGE>

                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998


STOCK OPTIONS

In 1997 the Company  issued  1,500,000  options to  employees as an incentive to
move to New Jersey along with the company corporate relocation. Of the 1,500,000
options, Kathi Kreisler and Kevin Kreisler,  affiliates of the Company, received
500,00 and 200,000,  respectively.  These options are exercisable for ten years,
at .10 per share,  equal to the market value at grant date. In  accordance  with
FAS 123, the Company elected to value these employee  options at their intrinsic
value, as set forth in ARB No. 25, of zero, for financial statement purposes

In 1998, the Company  issued  19,507,000  options.  These options were issued as
follows:

1) 7,500,000  options to Kathi Kreisler and 400,000 options to Lawrence Kreisler
for unpaid prior years'  salaries.  The options are  exercisable for a period of
ten  years,  at $.40 per  share,  equal to the market  value at grant  date.  In
accordance with FAS 123, the Company elected to value these employee  options at
their  intrinsic  value,  as set  forth in ARB No.  25, of zero,  for  financial
statement purposes.

2) 5,000,000  options to Lawrence  Kreisler for new patent  technology (Note 8).
The options are exercisable  for a period of ten years,  exercisable at $.20 per
share,  equal to the market value at grant date. In accordance with FAS 123, the
Company elected to value these employee options at their intrinsic value, as set
forth in ARB No. 25, of zero, for financial statement purposes.

3) 2,775,000  options to unrelated  third parties to arrange for debt  financing
for the AMR project (Note 1). The options are  exercisable  for a period of five
years,  at $.15 - $.20 per share,  equal to the market  value at grant date.  In
accordance   with  FAS  123  these  options  have  been  valued   utilizing  the
Black-Scholes model and included in the financial statements presented herein at
$47,070, as prepaid financing costs (Note 5).

4) 2,695,000 options to unrelated third parties in payment for services rendered
in connection with previous  capital  raises.  The options are exercisable for a
period of five years,  exercisable at $.15 - $.25 per share, with a market value
of $.25 - $.32 at grant date. In accordance  with FAS 123 these options have not
been valued.

5) 812,000 options to unrelated  third parties in payment for services  rendered
in connection with the facility construction.  The options are exercisable for a
period of ten years,  exercisable at $.10 - $.21 per share,  with a market value
of a lesser amount at grant date. In accordance  with FAS 123 these options have
been valued utilizing the Black-Scholes model and included


<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998


NOTE 14 - STOCKHOLDERS' EQUITY (CONTINUED)

STOCK OPTIONS (continued)

in the financial statements presented herein at $137,929, as facility costs.

6) 325,000 options to unrelated  third parties in payment for services  rendered
in connection  various  consulting  services.  The options are exercisable for a
period of five years,  exercisable at $.20 per share,  equal to the market value
at grant  date.  In  accordance  with FAS 123 these  options  have  been  valued
utilizing  the  Black-Scholes  model and  included in the  financial  statements
presented herewith at $53,223, as general & administrative expenses.

All employee  stock  options  valued under APB 25 are presented in the following
Pro-forma Income statements utilizing the Black-Scholes model value.


            Alternative Presentation Of Accounting For Stock Options:



<TABLE>
<CAPTION>
                                                12/31/98                                     12/31/97
                                    -------------------------------             --------------------------------
                                     REPORTED              PROFORMA               REPORTED             PROFORMA
                                     --------              --------               --------             --------
<S>                               <C>                   <C>                    <C>                  <C>        
REVENUE                           $ 3,078,567           $ 3,078,567            $ 1,926,895          $ 1,926,895

OPERATING EXPENSES:

COST OF REVENUE                     1,438,639             1,438,639              1,277,974            1,883,413

MAINT & REPAIR                         27,134                27,134                 42,246               42,246

ADVERTISING                             4,218                 4,218                  7,519                7,519

GENERAL & ADMIN                     1,221,375             4,696,635                806,027              862,727
                                    ---------             ---------                -------              -------

TOTAL OPERATING EXP                 2,691,366             6,166,626              2,133,766            2,795,905
                                    ---------             ---------              ---------            ---------

OPERATING INCOME                      387,201            (3,088,059)              (206,871)            (869,010)

INTEREST INCOME                        31,035                31,035                  1,236                1,236

OTHER INCOME/EXP                      (25,740)              (25,740)                (1,656)              (1,656)
                                     --------              --------               -------               -------

INCOME BEFORE TAX                     392,496            (3,082,764)              (207,291)            (869,430)

TAX PROVISION                           5,887                 5,887                    344                  344
                                        -----                 -----                    ---                  ---
NET INCOME/(LOSS) 
AVAIL FOR COMMON S/H            

                                    $ 386,609         $(3,088,651)             $ (207,635)          $  (869,774)
                                    =========         =============            ===========          ===========

EARNINGS PER SHARE                        .01                 (.05)                  (.01)                 (.02)

WEIGHTED AVERAGE

SHARES OUTSTANDING                 56,438,560            56,438,560            44,993,841            44,993,841

OPTIONS GRANTED                    19,507,000            19,507,000             1,500,000             1,500,000
</TABLE>

<PAGE>

                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998


NOTE 14 - STOCKHOLDERS' EQUITY (CONTINUED)

STOCK OPTIONS (continued)

                      Additional Disclosures under SFAS 123

<TABLE>
<CAPTION>
                                                                           1998                               1997
                                                             -------------------------------     ------------------------------
                                                              NO. OF               PRICE PER      NO. OF       PRICE PER
                                                              SHARES                 SHARE        SHARE          SHARE
                                                              ------                 -----        -----          -----
<S>                                                          <C>                <C>             <C>               <C>     
Outstanding Beginning of Year                                20,207,621         $   .120        18,707,621        $  .1267

Outstanding End of Year                                      39,714,621         $   .174        20,207,621        $  .1200

Exercisable at End of Year                                   39,714,621         $   .174        20,207,621         $  .120

Granted/Exercised/Forfeited/Expired                          19,507,000         $   .228         1,500,000         $  .081
During Year

Weighted Average Granted                                    $      .240                         $     .280
Date Fair Value Options Granted during Year

Risk-Free Interest Rate                                             5.4%                               5.4%

Average Expected Life                                                10                                 10

Average Expected Volatility                                      102.69%                             72.67%

Expected Dividends                                          $         0                         $        0

Total Compensation Cost in Income                           $    53,223                            $45,290

Significant Modifications of Outstanding Awards

                                                                  N/A                                N/A

Range of Exercise Prices for Options Outstanding           $.0800-.4000                          $.1000-.1000

Weighted Average Remaining                                   8.62 Years                            8.85 Years
</TABLE>



NOTE 15 - GENERAL &  ADMINISTRATIVE EXPENSES

The following is a list of the major general & administrative categories:

                                                  1998                   1997
                                                  ----                   ----
Selling Expenses                              $    121,492        $   129,519
Professional Fees                                  158,459            129,319
Salaries                                           350,464            254,551
Allocated Payroll Costs                             81,291             39,483
Insurance                                           95,334             80,074
Other General & Administrative Expenses            414,335            173,081
                                                   -------            -------
Total General & Administrative Costs           $ 1,221,375        $   806,027
                                               ===========        ===========
<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998


NOTE 16 - INCOME TAXES

Temporary  differences and carryforwards  which give rise to deferred tax assets
are as follows:

Deferred Tax Assets:                            1998                  1997
                                               -------                ----

Net Operating Loss Carry Forward             $1,213,547          $1,344,994
Allowance for Doubtful Accounts                  10,602               9,106
                                          --------------          ------------
                                              1,224,149           1,354,100
Valuation Allowance                           1,224,149           1,354,100
                                           ------------            -----------
Deferred Tax Assets                        $          0          $        0
                                           ============            ===========
Change in Valuation Allowance              $   (129,951)         $   69,561
                                           =============          ============


The benefit for income taxes is as follows:

                                               1998                   1997
                                              -------                 ----
Current:
  Federal                                $         0            $         0
  State                                        5,887                    334

Deferred:
  Federal                                          0                      0
  State                                            0                      0
                                         -----------             ----------
  Total                                  $     5,887             $      334
                                         ===========             ==========


At December  31, 1998 the  Company's  operating  loss carry  forward  expires as
follows:

           December 31,2002                    $    176,746
                         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
                                                   ----------
                                                  $ 3,569,256


<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998



NOTE 17 - EARNINGS PER SHARE

Number of Shares
Common Stock outstanding:                            1998              1997 
                                                    ------             -----
         Beginning of Year                          49,112,690      43,405,546
         End of Year                                64,034,660      49,112,690
         Issued during the year                     13,072,053       5,707,144
Weighted Average number of options outstanding      29,559,204      19,207,621
Weighted Average number of outstanding shares       57,026,019      44,993,841




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 18 - COMMITMENTS & CONTINGENCIES

LEGAL MATTERS

The Company filed suit against  Solucorp  Industries,  Ltd.  (Solucorp)  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  and the New York- New Jersey law firm of  Sonageri & Fallon,
LLC in this matter.

In November 1998, Solucorp filed a motion to dismiss the Company's complaint for
grounds based on the inconvenience of Solucorp. Solucorp's motion to dismiss was
denied in December 1998.

In  January  1999,  Solucorp  filed  an  answer,  counterclaim  and  third-party
complaint   which  denied  all  claims  asserted  by  the  Company  and  alleged
counterclaims  against the Company  seeking damages in excess of $350,000,000 in
compensatory  damages and  $500,000,000  in punitive  damages.  The  third-party
complaint  personally named two of the Company's officers,  Lawrence M. Kreisler
and Kevin E. Kreisler,  and asserted  further claims against other third parties
with whom the Company has no agreement.

In February  1999, the Company filed its answer to Solucorp's  counterclaim  and
third-party  complaint.  At this time,  the  Company  further  filed a motion to
dismiss  Solucorp's  counterclaims  and third party  complaint on the basis that
Solucorp's  responsive  pleading  violated New Jersey court rules which prohibit
the assertion of specific monetary amounts of unliquidated money damages and the
practice of reciting enormous sums of money for damages. The Company's motion in
this regard was granted and Solucorp's  counterclaims and third-party  complaint
were dismissed without prejudice.

Simultaneously  with the grant of the  Company's  motion to  dismiss,  the court
hearing the matter entered a mediation order. An initial,  non-binding mediation
session has been scheduled for April 1999.

The Company plans to aggressively  pursue its interest  against  Solucorp and is
seeking  damages  commensurate  with  the  Company's  good  faith  expenditures,
contract damages and fraud.



<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998

NOTE 18 - COMMITMENTS & CONTINGENCIES (CONTINUED)

EMPLOYMENT CONTRACTS

The Company has entered into five year employment agreements with Kathi Kreisler
and Larry  Kreisler,  commencing  November 1997. The terms of the Larry 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. Kreisler's 401(k) 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 401(k) savings plan.

See  Note  19 for  events  that  have a  material  impact  on  these  employment
contracts.

NOTE 19 - EMPLOYMENT CONTRACT WAIVERS

Kathi Kreisler and Larry 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 7,500,000  options to purchase shares
of common stock for $.40 per share over a 10 year period commencing January 1998
for unpaid wages from March 1993 through December 1997.

Lawrence  Kreisler was also issued 400,000  options to purchase common stock for
past performance under the same terms as Kathi Kreisler above.


NOTE 20 - 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.

<PAGE>
                 KBF POLLUTION MANAGEMENT, INC. AND SUBSIDIARIES
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1998

NOTE 21 - SUBSEQUENT EVENTS

As of the  date  of  this  report,  the  Company  concluded  $1,000,000  of debt
financing through AMR, Inc., its wholly owned subsidiary.  The package calls for
debt  re-payment  out of AMR,  Inc.'s net pre-tax  revenues  only and includes a
business-unit-specific profit participation component for the lender.

The Company has engaged in negotiations with various management officials,  both
present and prospective,  for performance based employment.  In February,  1999,
the Board of Directors of the Company has  approved  approximately  four million
options to compensate same, which will vest upon performance.

NOTE 22- 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
KBF's  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 $235,097 in 1998 and 59,914 in 1997. As of December
31, 1998, the Company owed MRTC $26,589.

       2) Lawrence  Kreisler,  President  and Chairman of KBF loaned the Company
$53,702  during 1997.  The balance owed to Mr.  Kreisler at December 31, 1998 is
$0.

       3) Certain  members of the Board of Directors and advisors to the Company
loaned the Company  $60,000.  Stock has been issued in repayment of this loan in
1998. (See Note 8 for additional information).

NOTE 23 - 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 1998.

NOTE 24 - CONCENTRATIONS OF CREDIT RISK

The Company maintains its cash balances at one financial  institution located in
Paterson, New Jersey. The Federal Deposit Insurance Corporation insures accounts
in each institution up to $100,000.  Uninsured balances  aggregated  $330,717 at
December 31, 1998.

<TABLE> <S> <C>


<ARTICLE>                     5
<LEGEND>
This schedule contains summary financial  information extracted from the audited
financial statements dated December 31, 1998 and is qualified in its entirety by
reference to such financial statements.
</LEGEND>
<MULTIPLIER>                                   1
<CURRENCY>                                     U.S. Dollar
       
<S>                             <C>
<PERIOD-TYPE>                   Year
<FISCAL-YEAR-END>                              Dec-31-1998
<PERIOD-START>                                 JAN-01-1998
<PERIOD-END>                                   DEC-31-1998
<EXCHANGE-RATE>                                1.000
<CASH>                                             327,713 
<SECURITIES>                                        86,591 
<RECEIVABLES>                                      452,594 
<ALLOWANCES>                                      (31,183) 
<INVENTORY>                                         12,707 
<CURRENT-ASSETS>                                   921,167 
<PP&E>                                           3,808,391 
<DEPRECIATION>                                 (1,658,867) 
<TOTAL-ASSETS>                                   3,485,556 
<CURRENT-LIABILITIES>                              688,445 
<BONDS>                                                  0 
                                    0 
                                              0 
<COMMON>                                               640 
<OTHER-SE>                                       6,370,040 
<TOTAL-LIABILITY-AND-EQUITY>                     3,485,556 
<SALES>                                          3,078,567 
<TOTAL-REVENUES>                                 3,078,567 
<CGS>                                            1,438,639 
<TOTAL-COSTS>                                    1,438,639 
<OTHER-EXPENSES>                                 1,252,727 
<LOSS-PROVISION>                                         0 
<INTEREST-EXPENSE>                                  25,740 
<INCOME-PRETAX>                                    392,496 
<INCOME-TAX>                                       386,609 
<INCOME-CONTINUING>                                386,609 
<DISCONTINUED>                                           0 
<EXTRAORDINARY>                                          0 
<CHANGES>                                                0 
<NET-INCOME>                                       386,609 
<EPS-PRIMARY>                                          .01 
<EPS-DILUTED>                                          .01 
        


</TABLE>


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