KBF POLLUTION MANAGEMENT INC
DEF 14A, 2000-05-25
SANITARY SERVICES
Previous: SALOMON BROTHERS MORTGAGE SECURITIES VII INC, 8-K, 2000-05-25
Next: GE LIFE & ANNUITY ASSURANCE CO III, S-6, 2000-05-25





                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the

                         Securities Exchange Act of 1934

Filed by the registrant /X/

Filed by a party other than the registrant / /

Check the appropriate box:

 / /      Preliminary Proxy Statement

 / /      Confidential,  for Use of the  Commission  Only (as  permitted by Rule
          14a-6(e)2))

 /X/      Definitive Proxy Statement

 / /      Definitive Additional Materials

 / /      Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14(a)-12



                         KBF POLLUTION MANAGEMENT, INC.
      --------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)



      --------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than Registrant)



Payment of filing fee (check the appropriate box):

/X/      No fee required.

/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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


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

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


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

         (3)      Per  unit  price  or other  underlying  value  of  transaction
                  computed  pursuant  to  Exchange  Act Rule 0-11 (Set forth the
                  amount on which the filing fee is calculated  and state how it
                  was determined):


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

         (4)      Proposed maximum aggregate value of transaction:


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

         (5)      Total fee paid:
                                 -----------------------------------------------


<PAGE>

/ /      Fee paid previously with preliminary materials.

/        / Check box if any part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the form or schedule and the date of its filing.

         (1)      Amount Previously Paid:
                                         ---------------------------------------

         (2)      Form, Schedule or Registration Statement no.:
                                                               -----------------

         (3)      Filing Party:
                               -------------------------------------------------

         (4)      Date Filed:
                             ---------------------------------------------------



<PAGE>


                                 PROXY MATERIAL

                         KBF POLLUTION MANAGEMENT, INC.
                                ONE JASPER STREET
                               PATERSON, NJ 07522

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           to be held on June 14, 2000

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


To The Shareholders:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  (the
"Meeting") of KBF POLLUTION  MANAGEMENT,  INC., a New York corporation ("KBF" or
the  "Company"),  will be held  at The  Brownstone  House  located  at 351  West
Broadway, Paterson, New Jersey, on June 14, 2000, at 10:00 a.m., local time, for
the following purposes:

         1. To elect eight (8) members of the Board of  Directors to serve until
the next Annual Meeting of  Shareholders  and until their  successors  have been
duly elected and qualified; and,

         2. To transact  such other  business as may properly be brought  before
the Meeting or any adjournment thereof.

         The Board of Directors  has fixed the close of business on May 12, 2000
as the record date for the  determination of shareholders  entitled to notice of
and to vote at the Meeting.  Only  shareholders  of record on the stock transfer
books of KBF at the close of business on that date are entitled to notice and to
vote at the Meeting.

                                            By Order of the Board of Directors

                                            /s/ Kathi Kreisler
                                            Kathi Kreisler
                                            Secretary
Dated:  May 19, 2000
WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING YOU ARE URGED TO FILL IN,
DATE, SIGN AND RETURN THE ENCLOSED PROXY. UNLESS YOUR SHARES ARE OWNED OF RECORD
IN YOUR OWN NAME,  TO BE  ADMITTED  TO THE  MEETING YOU WILL BE REQUIRED TO SHOW
EVIDENCE SATISFACTORY TO THE COMPANY THAT YOU ARE A SHAREHOLDER,  WHICH EVIDENCE
INCLUDES A BROKERAGE ACCOUNT STATEMENT DATED WITHIN 30 DAYS PRIOR TO THE MEETING
DATE.


<PAGE>


                         KBF POLLUTION MANAGEMENT, INC.
                                ONE JASPER STREET
                               PATERSON, NJ 07522

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

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                  June 14, 2000

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

                      INTRODUCTION, RECORD HOLDERS, VOTING

         This Proxy Statement is being furnished to shareholders by the Board of
Directors  of KBF  Pollution  Management,  Inc.,  a New  York  corporation  (the
"Company"),  in connection with the  solicitation of proxies for use at the 2000
Annual Meeting of  Shareholders of the Company (the "Meeting") to be held at The
Brownstone House located at 351 West Broadway, Paterson, New Jersey, on June 14,
2000, at 10:00 a.m., local time, or at any adjournments thereof.

         The approximate date on which this Proxy Statement and the accompanying
Proxy will first be sent or given to shareholders is May 16, 2000.

         Only  shareholders  of record at the close of business on May 12, 2000,
the record date (the "Record Date") for the Meeting,  will be entitled to notice
of, and to vote at, the Meeting and any adjournment(s)  thereof. As of the close
of business on the Record Date, there were outstanding  77,004,778 shares of the
Company's Common Stock, $.0001 par value (the "Common Stock").  Each outstanding
share of  Common  Stock is  entitled  to one vote.  There was no other  class of
voting  securities of the Company  outstanding on the Record Date. A majority of
the outstanding shares of Common Stock present in person or by proxy is required
for a quorum.

         Shares of Common  Stock  represented  by  Proxies,  which are  properly
executed,  duly returned and not revoked,  will be voted in accordance  with the
instructions contained therein. If no instruction is indicated on the Proxy, the
shares of Common Stock represented thereby will be voted (i) For the election as
Directors of the persons who have been nominated by the Board of Directors, and,
(ii) at the discretion of the person or persons voting the Proxy with respect to
any other matter that may properly be brought before the Meeting.  The execution
of a Proxy will in no way affect a shareholder's right to attend the Meeting and
vote in person.  Any Proxy executed and returned by a shareholder may be revoked
at any time thereafter if written notice of revocation is given to the Secretary
of the Company prior to the vote to be taken at the Meeting,  or by execution of
a subsequent  proxy which is presented  at the  Meeting,  or if the  shareholder
attends the Meeting and votes by ballot, except as to any matter or matters upon
which a vote shall have been cast  pursuant to the  authority  conferred by such
Proxy prior to such revocation. Abstentions and broker non-votes are counted for
purposes of determining  the presence or absence of a quorum for the transaction
of business.

         The cost of  solicitation  of the Proxies being  solicited on behalf of
the Board of Directors  will be borne by the Company.  In addition to the use of
the mails, proxy solicitation may be made personally or by telephone or telegram
by officers,  directors  and employees of the Company.  The Company  will,  upon
request,  reimburse  banks,  brokerage  firms  and  other  custodians  for their
reasonable  expenses in sending  soliciting  material to the beneficial owner of
the shares.



<PAGE>


PROPOSAL 1. ELECTION OF DIRECTORS AND MANAGEMENT INFORMATION

         The persons  listed below are nominees for election as directors at the
Meeting. Unless otherwise specified, all Proxies received will be voted in favor
of the election of the nominees  listed below.  Directors  shall be elected by a
plurality of the votes cast, in person or by proxy,  at the Meeting.  Management
has no reason to believe that any of the nominees will be unable or unwilling to
serve as a  director,  if  elected.  Should  any of the  nominees  not  remain a
candidate for election at the date of the Meeting, no substitute  candidate will
be selected and the Proxies will be voted only in favor of those  nominees still
standing for election.

                                                               Capacities
                                           Period Served    in which currently
                                Age         as Director          serving.
- --------------------------------------------------------------------------------
Lawrence M. Kreisler            53          Since 1984           Chairman
                                                              CEO, Director
Kathi A. Kreisler               49          Since 1984        Vice President
                                                           Secretary, Treasure
                                                                 Director
Kevin E. Kreisler, Esq.         27          Since 1998       Acting President
                                                                 Director
Dr. Stephen Lewen               47      Since January 1998       Director
Joseph J. Casuccio, Jr, CPA     48      Since January 1998    General Counsel
                                                               Vice President
                                                                  Director
Christopher Jones               48        Nat Applicable   Nominee for Director
James Green                     46        Not Applicable   Nominee for Director

         Lawrence M. Kreisler,  President of the Company, is a Co-founder of the
Company and has been its Chairman of the Board and a Director  since March 1984.
Mr.  Kreisler  invented  the  technology  with which the Company  transacts  its
principal businesses (See "Patents and Proprietary  Information").  He served as
Vice President,  Secretary and Treasurer from March 1984 through  December 1994.
In  January  1995,  Mr.  Kreisler  accepted  the  Board  nomination  to serve as
President  of the  Company.  From 1973 to 1984 Mr.  Kreisler  managed  pollution
treatment systems for several companies in the metal finishing  industries.  Mr.
Kreisler is the husband of Kathi Kreisler, Vice President,  Secretary, Treasurer
and a  director  of the  Company.  He is the  father  of  Kevin  Kreisler,  Vice
President and a director of the Company.

         Kathi  Kreisler  is a  Co-founder  of the  Company  and  served  as its
President  from 1984 through  December 1994. She has been a Director since March
1984.  In January  1995,  Ms.  Kreisler  became Vice  President,  Secretary  and
Treasurer of the  Company.  From 1979 to 1984,  Ms.  Kreisler was a principal in
Kreisler Bags (subsequently incorporated as Kreisler Bags and Filtration,  Inc.,
which name was  subsequently  changed to KBF Pollution  Management,  Inc.).  Ms.
Kreisler  is the wife of  Lawrence  Kreisler,  CEO  Chairman of the Board of the
Company. She is the mother of Kevin Kreisler, acting President and a director of
the Company.

         Kevin Kreisler has recently been appointed  acting President and served
as 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).
Mr. K.  Kreisler is admitted to practice law in New Jersey and the United States
District  Court  for the  District  of New  Jersey.  He is the  son of  Lawrence
Kreisler, CEO and Chairman of the Company, and Kathi Kreisler, a Vice President,
Secretary, Treasurer and a director of the Company.

         Joseph J. Casuccio's,  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's  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.


<PAGE>

PROPOSAL 1. ELECTION OF DIRECTORS AND MANAGEMENT INFORMATION (continued)

         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.

         James L.  Sonageri,  Esq.,  has served as Vice  President  and  General
Counsel of the Company since  September 1, 1999, and as a director since January
2000. Mr.  Sonageri is admitted to practice law in New Jersey,  New York and the
United States District  Courts for the District of New Jersey,  the Southern and
Eastern  Districts of New York, and the United States  Supreme Court.  He earned
his J.D.

degree from The John Marshall School where he was a member of the Law Review and
the Gavel  Society and received his B.S.  degree in  accounting  from  Fairleigh
Dickinson University.  He is a member of the New Jersey State and New York State
Bar  Associations  and a former  member of the Board of Trustees of the Criminal
Law  Section of the New Jersey  State Bar  Association.  By  appointment  of the
Superior Court of New Jersey,  Mr. Sonageri serves as a mediator in the Chancery
Mediation  Program.  He is a Master in the C. Willard Heckel Inn of Court, which
is sponsored by Rutgers School of Law. He serves on the New Jersey  Publications
Advisory  Committee for Lawyers  Cooperative  Publishing.  He has appeared as an
expert  guest  commentator  on Court TV for both civil and criminal  cases.  Mr.
Sonageri  served as a Special  Assistant  United  States  Attorney in the United
States Attorney's Office for the District of New Jersey and as the Supervisor of
the White Collar Crime Unit in the Union County Prosecutor's Office. Since 1995,
Mr.  Sonageri  has been a partner  in  Sonageri  & Fallon,  LLC, a law firm with
offices in Hackensack, New Jersey and Garden City, New York, which firm provides
legal services to the Company.

         Christopher  Jones is the  President  of R.M.  Jones & Co.,  Inc.,  the
company's  joint  venture  partner.  Mr.  Jones  is a  nominee  to the  Board of
Directors of the Company.

         James  Green is the  Vice  President  of R.M.  Jones & Co.,  Inc.,  the
company's joint venture partner.  Effective May 6, 2000, Mr. Green was appointed
President of KBF  Environmental  Services,  Inc.,  the company's 80% owned joint
venture subsidiary and Senior Vice President of Sales for the company.  Formerly
employed as the Chief Operations  Officer for Heritage  Environmental  Services,
Mr. Green was  responsible  for over eight  hundred  employees in all aspects of
sales and operations. Prior to his employ with Heritage, he was a vice president
for Laidlaw,  Inc., where he was responsible for twenty-four operations in North
America with over fifteen hundred employees and $175 million in revenue.  He has
also served as president of North East Solvents,  where he grew a profitable $40
million  company  from sales of $4 million  within four  years.  Under his sales
management,  Mr. Green grew R.M. Jones' sales by 400% in three years.  Mr. Green
is a nominee to the Board of Directors of the Company.

          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  or  nominated  as a Director of the
Company.

INFORMATION REGARDING BENEFICIAL OWNERSHIP OF PRINCIPAL SHAREHOLDERS, DIRECTORS,
AND MANAGEMENT

         The following  table sets forth  information  regarding the  beneficial
ownership of shares of the  Company's  Common Stock by all persons  known by the
Company  to own  beneficially  5% or  more  of  the  outstanding  shares  of the
Company's  Common  Stock,  the  nominees  for  directors,  the  Company's  Chief
Executive  Officer,  and the four other highest paid executive  officers ("Named
Executive Officers") and the directors:




<PAGE>


INFORMATION REGARDING BENEFICIAL OWNERSHIP OF PRINCIPAL SHAREHOLDERS, DIRECTORS,
AND MANAGEMENT (continued)

  Name
  and Address of                      Amount and              Percentage
  Beneficial                          Nature of               of Outstanding
  Holder or Identity of Group         Beneficial Ownership    Stock
- --------------------------------------------------------------------------------
Kathi A. Kreisler                     13,901,953              17.85%
14 Maria Drive                        (1) (2)
Sparta, NJ 07871

Lawrence M. Kreisler                  15,255,370              19.61%
14 Maria Drive                        (1) (3)
Sparta, NJ 07871
Steven Lewen                          2,607,258               3.70%
10 Cabriolet Lane                     (4)
Melville, NY 11747
Kevin E. Kreisler                     2,594,028               3.61%
14 Maria Drive                        (5)
Sparta, NJ 07871

Joseph J. Casuccio, Jr., CPA          3,464,906               4.83%
7 North Equestrian Court              (6)
Hauppauge, New York 11789
James L. Sonageri, Esq.               2,055,000               2.89%
2 Strawberry Lane                     (7)
Upper Saddle River, NJ  07458
All Officers & Directors              39,878,515              41.90%
as a group seven persons.
Kreisler Family as A Group            31,751,351              35.56%
                                      (8)
1)       Mr. and Ms. Kreisler each disclaim beneficial ownership of the shares
         of Common Stock owned by the other.
2)       Includes 10,489,278 shares of exercisable options for Common Stock.
3)       Includes 8,892,778 shares of exercisable options for Common Stock.
4)       Includes 1,302,258 shares of exercisable options for Common Stock.
5)       Includes 2,594,028 shares of exercisable options for Common Stock.
6)       Includes 2,584,800 shares of exercisable options for Common Stock.
7)       Includes 2,005,000 shares of exercisable options for Common Stock.
8)       Includes stock and options held by Lawrence M. Kreisler, Kathi A.
         Kreisler, Kevin E. Kreisler and Scott C. Kreisler.

BOARD COMMITTEES

         The Company has the following standing committees:  an Audit Committee,
Executive Compensation Committee and a Dilution Management Committee.  The Audit
Committee is comprised of Mr. Casuccio and Dr. Lewen. The Executive Compensation
Committee,  which  comprised of Mr.  Casuccio and Dr.  Lewen,  recommends to the
Board of Directors  compensation  for the  Company's  Chief  Executive and other
principal  executive  officers.  In February  2000,  the Board formed a Dilution
Management  Committee  and merged the Stock Option  Committee  into the Dilution
Management  Committee.  The  Dilution  Management  Committee is comprised of Mr.
Casuccio, Dr. Lewen and Mr. Sonageri.

      The Audit Committee discussed has discussed the financial  statements with
Management  and has  received a letter from the  Company's  auditors  disclosing
their status as independent.  The Audit  Committee  recommended the inclusion of
the financial  statements in the 1999 Form 10-KSB.  Dr. Lewen is an  independent
member of the Audit Committee.

       The Board of Directors  held four  meetings  during the fiscal year ended
December 31, 1999. A majority of the Directors attended each meeting.  From time
to time, the Board acted by unanimous  written  consent  pursuant to the laws of
the State of New York.



<PAGE>


Identification of Executive Officers

Name                     Age        1999 Office Held
- --------------------------------------------------------------------------------
Lawrence Kreisler        53         Chairman, CEO
Kathi Kreisler           49         Vice President, Secretary, Treasurer
Kevin Kreisler           27         Acting President
Joseph J. Casuccio Jr.   48         Vice President, CFO
James Sonageri, Esq.     43         Vice President, General Counsel

Information  on the  named  officers  and  significant  employees  who are  also
nominees for director can be found in the  description of the director  nominees
above.

COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

The  following  table  provides  certain  summary  information   concerning  the
compensation  paid or  accrued  by the  Company  during  the  fiscal  year ended
December 31, 1999 to or on behalf of the Company's President and the other named
executive  officers  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:


<TABLE>
<CAPTION>
=====================================================================================================================

                                                SUMMARY COMPENSATION TABLE
- ---------------------------------------------------------------------------------------------------------------------
                                                                           Long Term Comp.
                                           Annual Compensation
                                   ===================================
- ---------------------------------------------------------------------------------------------------------------------
Name and                            Salary ($)   Bonus ($)     Other         Awards, Options/      All Other Comp.
Principal                 Year                                Annual               SARs
Position                                                      Comp.
- ---------------------------------------------------------------------------------------------------------------------
<S>                      <C>        <C>            <C>          <C>                <C>                 <C>
Kathi A. Kreisler        1999       $80,000         -            -                 100,000              -
Vice President
- ---------------------------------------------------------------------------------------------------------------------
                         1998       $65,267         -            -               7,500,000              -
- ---------------------------------------------------------------------------------------------------------------------
                         1997        $3,500         -            -                 500,000              -
- ---------------------------------------------------------------------------------------------------------------------
Lawrence M.              1999      $165,000         -            -                 100,000              -
Kreisler, CEO,
Chairman
- ---------------------------------------------------------------------------------------------------------------------
                         1998      $167,791         -            -               5,400,000              -
- ---------------------------------------------------------------------------------------------------------------------
                         1997      $152,503         -            -                       -              -
- ---------------------------------------------------------------------------------------------------------------------
James L.                 1999        $5,200         -            -               1,875,000              -
Sonageri
Vice President
Gen Counsel
- ---------------------------------------------------------------------------------------------------------------------
Joseph J.                1999        $5,200         -            -               1,856,250              -
Casuccio Jr.
Vice President,
CFO
- ---------------------------------------------------------------------------------------------------------------------
Kevin E. Kreisler        1999       $50,000         -            -              12,944,028              -
Acting President         1998       $30,000         -            -                                      -
=====================================================================================================================
</TABLE>

OPTION GRANTS IN LAST FISCAL YEAR

         There were stock options granted to the named executive officers during
1997,  1998 and 1999.  The  following  table sets forth  information  concerning
option exercises and option holdings for the fiscal year ended December 31, 1999
with respect to the Company's named executive  officers.  No stock  appreciation
rights were exercised or outstanding during such fiscal year.





<PAGE>


OPTION GRANTS IN LAST FISCAL YEAR (continued)


<TABLE>
<CAPTION>
=========================================================================================================================
                                     AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR
                                           AND FISCAL YEAR-END OPTION VALUES
- -------------------------------------------------------------------------------------------------------------------------
                                                                                        Value of Unexercised in-the-
                                   Value               Number of Securities            Money Options at FY-End Market
                                  Realized          Underlying Unexercised Options   Price of shares at FY-End ($) less
                      Shares    Market price at         at  Fiscal Year-End                  exercise price
                     acquired      FY End                        (#)
- -------------------    on       Exercise less     ---------------------------------- ------------------------------------
Name                 exercise   exercise price)     Exercisable      Unexercisable    Exercisable       Unexercisable
- -------------------------------------------------------------------------------------------------------------------------
<S>                     <C>           <C>           <C>                  <C>           <C>                  <C>
Kathi A.                0             N/A           10,489,278            -            $323,508             N/A
Kreisler
- -------------------------------------------------------------------------------------------------------------------------
Lawrence M.             0             N/A            8,892,778            -            $458,493             N/A
Kreisler
- -------------------------------------------------------------------------------------------------------------------------
Kevin E.                0             N/A            2,594,028        11,500,000       $115,500              0
Kreisler
- -------------------------------------------------------------------------------------------------------------------------
Joseph J.               0             N/A            2,584,800            -            $112,131             N/A
Casuccio Jr
- -------------------------------------------------------------------------------------------------------------------------
James L.                0             N/A            2,005,000            -             $51,800             N/A
Sonageri
=========================================================================================================================
</TABLE>


EMPLOYMENT AGREEMENTS

         The Company has entered into an employment  agreement  with Lawrence M.
Kreisler,  as the Chairman of the Board and CEO 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 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.

         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.  These  options were  revised in 1999 as described  below under `Stock
Options.'

         The Company  entered into an employment  agreement with Kathi Kreisler,
as Vice  President,  Secretary  and  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


<PAGE>

EMPLOYMENT AGREEMENTS (continued)

the remaining  term of this  agreement  will be five years at all times.  Either
party may,  by written  notice,  fix the term of the Kathi  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 this  agreement,  Ms. K.
Kreisler  shall  receive an annual base  salary of $80,000,  with cost of living
adjustments.  Ms. K. 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 401(k) 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.  These  options  were revised in 1999 as
described below under `Stock Options.'

         The terms of the Mr. Kevin  Kreisler's  employment  agreement  for 1999
included  an annual  base  salary  of  $80,000,  with an  automatic  10%  annual
increase.  Mr. Kevin Kreisler will be entitled to an annual bonus equal to 3% 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 terms of Mr. Casuccio's  employment  agreement with the Company for
1999 were an annual salary of $5,200 and the issuance of performance based stock
options,  as further  described  in `Stock  Options',  below.  The  agreement is
negotiated annually.

         The terms of Mr. Sonageri's  employment  agreement with the Company for
1999 were an annual salary of $5,200 and the issuance of performance based stock
options,  as further  described  in `Stock  Options',  below.  The  agreement is
negotiated annually.

         These  employment  agreements  provide  for option  issuance in lieu of
salary on an as needed basis to cover cash payment shortfalls against the agreed
upon annual  salaries  and  incentive  stock  options.  These issues are further
described in `Stock Options,' below.

STOCK OPTIONS

         The following is a schedule of options granted in 1998 and 1999. For an
accounting of the total options outstanding on December 31, 1999, see Note 14 of
the Company's 1999 Financial Statements, attached hereto.

         In 1998, the Company issued, for unpaid prior years salaries,  to Kathi
Kreisler and Lawrence Kreisler 7,500,000 and 400,000 options  respectively.  The
options are exercisable for a period of ten years, at $0.40 per share,  equal to
the market value at grant date. Mr. Lawrence  Kreisler was also issued 5,000,000
options for new patent  technology,  (See Patents and Proprietary  Information).
The options are exercisable for a period of ten years at $0.20 per share,  equal
to the  market  value at grant  date.  These  options  were  revised  in 1999 as
described below under `Stock Options.'



<PAGE>


STOCK OPTIONS (continued)

         In 1998 the  Company  issued  to  unrelated  third  parties,  2,775,000
options for the debt financing for the facility expansion  project.  The options
are  exercisable  for a period of five years and  exercisable at $0.15-$0.21 per
share,  equal to the market value at grant date. These options were rescinded in
1999.

         In 1998 the Company issued to unrelated  third  parties,  in payment of
services rendered in connection to various consulting services,  325,000 options
were issue exercisable for a period of five years, at $0.20 per share,  equal to
the grant date.  In 1998 the  Company  issued to  unrelated  third  parties,  in
payment of services rendered in connection with facility  construction,  812,000
options issue  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 1998,  in  connection
with previously reported capital raises, the Company issued 2,695,000 options to
an investment  banking  institution  exercisable  for a period of five years, at
$0.15-$0.25 per share,  with a market value of $0.25-$0.32 at grant date.  These
options were  renegotiated upon the termination by the Company of the investment
banking  institution's  relationship with the Company. On September 8, 1998, the
former warrants were replaced with new warrants to purchase a total of 1,500,000
shares at $0.15 and 250,000  shares of  restricted  stock.  The warrants and the
underlying shares are exercisable  between September 8, 1998 and August 30, 2003
and are callable by the Company at $0.01 per option.

         During 1999 the  company  issued  26,862,919  options,  called  857,680
options,  canceled 2,775,000 options,  and reduced other outstanding  options by
1,900,000.  The  result  was  a net  increase  in  the  outstanding  options  of
18,912,919.  Of these, 11,500,000 options vest upon performance based benchmarks
as the  Company  achieves  increased  revenue to  $28,000,000  per annum.  These
options are further described below.

DIRECTORS AND OFFICERS

         12,944,028   options  were  granted  to  Kevin  Kreisler  during  1999,
11,500,000 options are incentive options,  which vest gradually with performance
based  benchmarks as the Company achieves  increased  revenue to $28,000,000 per
annum in accordance with the following schedule:

             Annual Revenue       Option
                 Target           Shares
                 ($mil)           Vesting
                 -------          -------
                  $ 3.750      1,150,000
                    4.688      1,150,000
                    5.859      1,150,000
                    7.324      1,150,000
                    9.155      1,150,000
                   11.444      1,150,000
                   14.305      1,150,000
                   17.881      1,150,000
                   22.351      1,150,000
                   27.940      1,150,000
                              ----------
                              11,500,000
                              ==========

         These options are  exercisable  for a period of ten years,  at $.21 per
share,  equal to the  market  value at grant  date.  They  vest  after 9.5 years
regardless of the foregoing benchmarks, provided Mr. K. Kreisler continues as an
employee until that time.

         444,028  options  were  granted  to Mr.  K.  Kreisler  for  the  salary
differential  between the  contractual  salary and the amount paid in cash,  for
services from January 1, 1998 through December 31, 1999.  1,000,000 options were
granted as a bonus for the development of a management,  investor,  supplier and
advisor network during the same period. The options are exercisable for a period
of five  years,  at $.22 per share,  equal to 110% of the market  value at grant
date.

         950,000  options were granted to the Company's  Directors  during 1999.
400,000 of these options were for 1998 service and 550,000 options were for 1999
service. The 1998 service options are exercisable for a



<PAGE>


STOCK OPTIONS (continued)

period of ten years, at $.40 per share, equal to the market value at grant date.
The  1999  service  options  issued  to  members  of  the  Kreisler  family  are
exercisable  over a period of five years,  at $0.22 per share,  equal to 110% of
market  value  at grant  date.  The  balance  of the 1999  service  options  are
exercisable at $.20 per share, equal to the market value at grant date.

         3,531,250  options were granted to officers of the Company during 1999.
Of these,  1,656,250  options were granted to the Company's CFO, 250,000 options
for 1998 service and 1,406,250  for 1999 service,  in addition to $5,200 of cash
salary and 1,875,000  options were granted to the Company's  general counsel for
1999 service,  in addition to $5,200 of cash salary. The options are exercisable
for a period of ten  years,  at $0.19 per share,  equal to the  market  value at
grant date.

Other Options Granted

         3,299,775  options were granted to unrelated third parties during 1999,
in  connection  with the  Company's  New World project (Note 1). The options are
exercisable for a period of ten years, at between $0.10 and $0.16 per share.

         1,038,000  options were granted to unrelated third parties during 1999,
to arrange for debt  financing  for the New World  project (Note 1). The options
are exercisable for a period of ten years, at $0.10 per share.

         5,099,866  options were granted to various employees during 1999. These
options were granted to numerous  management  positions including plant manager,
regulatory  compliance  officer,  telemarketing  manager,  facility  development
manager,  and marketing  development  manager. The options are exercisable for a
period of ten years, at $0.19 - $0.26 per share.

Options Called, Exercised, Canceled and Reduced

         In 1999 the Company called certain options which became callable during
the year. 857,680 options were not exercised and were repurchased by the Company
for $0.0001 per share. 842,320 options were exercised at between $0.15 and $0.25
per share.  1,500,000  options were  exercised  at $0.10 per share.  The Company
canceled 2,775,000 options for nonperformance, which were granted during 1998.

         The  Company   reduced   7,900,000   options  held  by  Kathi  Kreisler
(7,500,000) and Larry Kreisler (400,000) by 1,900,000 shares, or from 7,900,000,
to 6,000,000,  in exchange for a reduced exercise price, from $0.40 to $0.25 per
share,  subject to a one year lockup.  The reduced  exercise  price exceeded the
market price on the day of the reduction.

STOCK OPTION PLAN

In May of 1999 the shareholders of the Company approved and adopted the KBF 1998
Stock  Option  Plan (the "ISO  Plan").  The Plan  superceded  and  replaced  the
Company's  1994  plan,  under  which no options  were  issued.  The Plan  covers
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.  In
addition, non-qualified stock options may be granted under the Plan to employees
and  consultants.  Under the ISO Plan,  options  may be granted at not less than
100% (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 granted under the ISO Plan must be exercised  within ten
years from the date of grant (five years, in the case of 10% shareholders).  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,
unless extended by the Board of Directors. 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.  Stock covered under the Plan has been
registered  with the Securities and Exchange on Form S-8. As of the date of this
report, 4,654,966 options have been issued under this plan.


<PAGE>

CERTAIN RELATED TRANSACTIONS

         In May 1996,  a new company  was formed to service  the  transportation
needs of the Company.  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.
Metal Recovery Transportation Corp. billed the company $276,792, and $286,919 in
1998 and 1999 respectively.  Metal Recovery Transportation Corp. has operated at
virtually  break-even levels since inception and, as such,  Management  believes
that the Company is benefiting from favorable pricing as compared to those which
could be obtained from unrelated parties.

         Joseph J. Casuccio,  Jr., CPA, Chief Financial Officer,  Vice President
and a director of the Company,  is a partner of the  accounting  firm,  Werblin,
Casuccio & Moses,  which firm is the internal  accountant for the Company.  (See
"Management.")

         KBF's patented  Selective  Separation  Technology(TM)  (U.S. Pat. Nos.:
5,753,125; 5,908,559) and other patent-pending and proprietary Resource Recovery
Technologies separate, remove and recover a wide range of metals from liquid and
solid  wastes  as well as other  production  and  manufacturing  media.  Through
resource  recovery,  KBF's  technologies  recycle  metals,  both  hazardous  and
non-hazardous,  in their elemental state at highly  competitive  prices.  Wastes
managed with KBF's technologies become products that are comparable and superior
to the quality of virgin ore material  extracted  from the ground.  Use of KBF's
technologies eliminates the federally mandated  `cradle-to-grave'  liability for
which a  waste  generator  would  otherwise  remain  perpetually  liable.  KBF's
technologies  apply to  manufacturing,  industrial and municipal waste processes
that contain metals or otherwise produce a metal bearing waste  by-product.  The
Company  has  many  other   patent-pending  and  proprietary  resource  recovery
technologies and processes. Pursuant to a license agreement between Mr. Lawrence
Kreisler  and the  Company,  executed  in  November  1997  and  ratified  by the
shareholders of the Company, the Company is able to utilize the processes in its
operations,  as well as other related  technologies which remain proprietary and
for  which  patents  are  currently  pending.  In  accordance  with the  License
Agreement with Mr. Kreisler, 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 license agreement has a minimum 15 year
minimum term, and subsequent five year evergreen  terms.  The license  agreement
can be terminated after the minimum term by either party.

         James L.  Sonageri,  Esq.,  Vice  President  and General  Counsel and a
director of the Company is a partner in the law firm of Sonageri & Fallon,  LLC,
which firm provides legal services to the Company.



<PAGE>


                    RECOMMENDATION OF THE BOARD OF DIRECTORS



           THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION
                     OF EACH OF THE NOMINEES FOR DIRECTOR.



                         INDEPENDENT PUBLIC ACCOUNTANTS

         For the year ended  December 31, 1999,  the  principal  accountant  was
Irving  Handel & Co. P.C. The Company does not expect that a  representative  of
Irving  Handel & Co. P.C. will attend the Meeting,  and  therefore  would not be
making a statement  at the  Meeting or be  available  to respond to  appropriate
questions from shareholders.



                                  ANNUAL REPORT

         All shareholders of record as of the Record Date have been sent, or are
concurrently  herewith being sent, a copy of the Company's Annual Report on Form
10-KSB for the fiscal year ended  December  31, 1999.  The Form 10-KSB  contains
certified  consolidated financial statements of the Company and its subsidiaries
for the fiscal year ended December 31, 1999.



                              SHAREHOLDER PROPOSALS

         The  Company  must  receive  any  shareholder  proposal  intended to be
included  in the  Company's  proxy  materials  for the 2001  Annual  Meeting  of
Shareholders not later than December 31, 2000.



                                    By Order of the Company,

                                    /s/ Kathi Kreisler

                                    Kathi Kreisler
                                    Secretary



                                    Dated: May 19, 2000




<PAGE>


                REVOCABLE PROXY - KBF POLLUTION MANAGEMENT, INC.
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS

         The undersigned  hereby  appoints  Lawrence  Kreisler,  Kathi Kreisler,
Kevin Kreisler, and each of them, proxies, with full powers of substitution,  to
act for and in the name of the  undersigned  to vote all shares of Common Stock,
$.0001 par value (the "Common Stock"),  of KBF Pollution  Management,  Inc. (the
"Company"  or "KBF")  which the  undersigned  is  entitled to vote at the Annual
Meeting of Stockholders (the "Annual Meeting") and any adjournment  thereof. The
Annual  Meeting  will  be held  at The  Brownstone  House  located  at 351  West
Broadway, Paterson, New Jersey, on June 14, 2000, at 10:00 a.m., local time.

         THE  BOARD OF  DIRECTORS  RECOMMENDS  A VOTE  "FOR"  THE  NOMINEES  FOR
DIRECTORS LISTED BELOW AND "FOR" ITEM 2

1.       Election Of Directors.
___ FOR all nominees listed below                    ____ WITHHOLD AUTHORITY
         (except as marked to the                   to vote for all nominees
             contrary below)                              listed below

         Lawrence M. Kreisler, Joseph J. Casuccio, Jr., Kathi A. Kreisler, James
L. Sonageri, Esq., Kevin E. Kreisler, Esq., Stephen Lewen, Christopher Jones and
James Green.

         (Instruction: To withhold authority to vote for any individual nominee,
print that nominee's name on the line provided below.)

         2. Approval of such other  matters that may properly be brought  before
the Meeting in accordance  with the judgment of the person or persons voting the
Proxy.

         FOR _____            AGAINST ______           ABSTAIN ______

         The shares  represented  by this proxy will be voted as directed by the
undersigned.

         IF NO INSTRUCTIONS ARE SPECIFIED,  THE UNDERSIGNED'S  VOTE WILL BE CAST
"FOR" THE ELECTION OF THE NOMINEES NAMED IN PROPOSAL 1, "FOR" PROPOSAL 2, AND IN
THE  DISCRETION OF THE PROXIES AS TO ANY OTHER  MATTERS  PRESENTED AT THE ANNUAL
MEETING.

         At the present time, the Board of Directors  knows of no other business
to be presented at the Annual Meeting.

         The undersigned stockholder may revoke this proxy at any time before it
is voted  by  delivering  to the  Secretary  of the  Company  either  a  written
revocation  of the proxy or a duly  executed  proxy  bearing a later date, or by
appearing  at the Annual  Meeting and voting the shares  subject to the proxy by
written  ballot.  In their  discretion,  the proxies are authorized to vote upon
such other  business  as may  properly  come  before the Annual  Meeting and any
adjournment thereof.

         Please  sign  exactly  as  your  name  appears  on the  certificate  or
certificate or certificates  representing shares to be voted by this proxy. When
shares are held  jointly,  both holders  should sign.  When signing as attorney,
executor,  administrator,  trustee or guardian,  please give your full title. If
the signer is a corporation,  the full corporate name should be signed by a duly
authorized officer.

PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY CARD.

____________________________                   ____________________________
Signature                                      Signature, if held jointly


Date: __________________, 2000                 Date: __________________, 2000



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