LOGITEK INC /NY
DEF 14A, 1997-10-23
INSTRUMENTS FOR MEAS & TESTING OF ELECTRICITY & ELEC SIGNALS
Previous: TAX EXEMPT CALIFORNIA MONEY MARKET FUND, DEFS14A, 1997-10-23
Next: ANGELES INCOME PROPERTIES LTD 6, 8-K, 1997-10-23




                               LOGITEK, INC.
                          101 Christopher Street
                          Ronkonkoma, N.Y. 11779

                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD NOVEMBER 24 , 1997       

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of
Logitek,Inc. (the "Company") will be held at the principal offices of the
Company, 101 Christopher St., Ronkonkoma, N.Y. 11779, on November 24 , 1997,
at 6:00 P.M., New York time, for the following purposes:

 1.   To elect a  board of three directors, each to serve for a term of one
      year and until his successor shall have been duly elected and qualified.

 2.   To elect Marcum & Kliegman, Certified Public Accountants, 130 Crossways
      Park Drive, Woodbury, N.Y. 11797 as the Company's independent certified
      public accountants.

 3.   To transact such other business as may properly come before the meeting
      or any adjournment thereof.

   Shareholders of record at the close of business on October 24 , 1997 will
 be entitled to notice of and to vote at the meeting.


                              By Order of the Board of Directors,

                              Herbert L. Fischer, Chairman


    Dated:     October 27, 1997
          Ronkonkoma, N.Y. 



                                                                 

IF YOU DO NOT EXPECT TO BE PRESENT AT THE MEETING AND WISH YOUR
SHARES TO BE VOTED, PLEASE DATE, SIGN AND MAIL THE ACCOMPANYING
FORM OF PROXY AS PROMPTLY AS POSSIBLE IN THE ENCLOSED ENVELOPE.
<PAGE>
                               LOGITEK, INC.
                            101 Christopher St.
                          Ronkonkoma, N.Y. 11779
                                                              

                              PROXY STATEMENT

The accompanying proxy is solicited by and on behalf of the Board of 
Directors of Logitek, Inc.a New York corporation (the "Company"), for use at
the Annual Meeting of Shareholders to be held at the office of the Company, 
101 Christopher St., Ronkonkoma, N.Y. 11779, on November 24, 1997, at 6:00 
P.M., New York time (the "Meeting"), or any adjournments thereof.  
Shareholders of record at the close of business on October 24 , 1997, will be
entitled to vote at the meeting.

The Company will solicit proxies by mail.  Arrangements will be made with
brokerage houses and other custodians, nominees, and fiduciaries to forward
solicitation material to the beneficial owners of the shares held of record
by such persons, and the Company will reimburse them for the reasonable out-
of-pocket expenses incurred by them in so doing.

The shares represented by the accompanying proxy will be voted as directed 
with respect to all matters or, if no direction is indicated, will be voted 
in favor of all matters as listed below.Each proxy executed and returned by 
a shareholder may be revoked at any time hereafter by giving written notice
of such revocation to the Secretary of the Company, except as to any matter
or matters upon which, prior to such revocation, a vote shall have been cast
pursuant to the authority conferred by such proxy.

The Annual Report to Shareholders for the fiscal year ended June 30, 1997, 
including financial statements, is being sent to shareholders on or before 
the date of this Proxy Statement.  The date of this Proxy Statement is the
approximate date on which the Proxy Statement and form of proxy are first
being sent or given to shareholders.

               VOTING SECURITIES AND PRINCIPAL SHAREHOLDERS

On October 1, 1997, the Company had outstanding 3.422,209 shares of common
stock, par value $.01 per share ("Common Shares"), each of which entitled 
the holder to one vote.  Voting is not cumulative.

The table on the following page sets forth information as of October 1, 1997,
with respect to all shareholders known by the Company to be the beneficial 
owners of more than 5% of the outstanding Common Shares, all directors, and 
all directors and executive officers as a group.Except as noted below, each 
shareholder has sole voting and investment power with respect to the shares 
shown.
<PAGE>




Name and Address ofBeneficial Owner     Number of Common              %
                                  Shares Beneficially Owned


Logitek Employee Stock Ownership
  Plan ("ESOP")
  101 Christopher St.
  Ronkonkoma, N.Y. 11779                  626,775                  18.3 


Herbert L. Fischer
  President & CEO
  101 Christopher St
  Ronkonkoma, N.Y. 11779    (1)          1,254,689                 36.7 

Howard Fein, Director
  101 Christopher St.
  Ronkonkoma, N.Y. 11779    (2)             11,000                   .3 

Francis Vucci, Director
  101 Christopher St.
  Ronkonkoma, N.Y. 11779    (2)             10,000                   .3 

 (1)  882,080 owned outright by Mr. Fischer, 250,000 shares subject to stock
      option exercise and 122,609 shares vested in the Company's ESOP.
 (2)  Shares subject to stock option exercise.
     
                                     ELECTION OF DIRECTORS

     A  board of three directors is proposed to be elected at the meeting to
hold office for a term of one year and until their respected successors
shall have been duly elected and shall have qualified.  The proxy will vote 
all proxies received "FOR" the election of all matters listed below
if no direction to the contrary is given.  In the event that any nominee is
unable to serve, the proxy solicited herewith may be voted, in the discretion
of the proxy, for the election of another person in his stead.  The Board of
Directors knows of no reason to anticipate that this will occur.

The following information with respect to business experience, age, and 
directorship for the past five years has been furnished to the Company as of
October 1, 1997 by each person nominated for election as a director.
<PAGE>




Name                    Age   Principal Occupation and  Director Continuosly 
                              and Experience                 Since


Herbert L. Fischer       63   Chairman of the Board,
                               President and CEO              1970  

Howard Fein              55    President of Fein & Fein
                              P.C., Certified Public
                              Accountants for the past 25
                                       years                  1986  

Francis J. Vucci         45   Executive V.P. Treasurer &
                                 Board Member of the
                                    Falstrom Co.              1995  

                                                      
 
All directors were elected at the annual meeting of shareholders held on
November 25, 1996,to hold office for a term of one year and until their 
successors are elected and qualified. The Board does not have any committees.  

The following are the executive officers of the Company; indicating their
position with the Company, their age and their five year background:

Herbert Fischer has been Chairman of the Board, President and Chief Executive
Officer of the Company since 1969.  Mr. Fischer is not affiliated with any 
other public companies.

Matthew Angelos, age 36, was appointed Vice-President-Engineering in 
December 1992. From July 1992 to December 1992 he was the Company's 
Engineering Manager and from August 1990 to July 1992 was project manager 
with the Company. 



                                   COMPENSATION

The tables on the following pages set forth the executive compensation paid 
by the Company for each executive officer/director of the Company whose cash 
compensation exceeded $100,000 during the past three fiscal years.<PAGE>


                         SUMMARY COMPENSATION TABLE

                                                           Long-Term
                                                          Compensation
                          Annual Compensation                Awards

       (a)          (b)     (c)     (d)     (e)              (f)      (g)

Name & Principal
Position           Year   Salary   Bonus   Other        Restricted  
                                          Annual         Stock     Options
                                        Compensation    Awards      SARS

Herbert Fischer
President & CEO
                  1997  $237,000 $25,000 
                  1996  $225,000     $0 
                  1995  $218,890     $0 

 (1)  Herbert Fischer has a one-year employment agreement with the Company 
      which is renewable annually.  The agreement provides for a base 
      annual salary of $275,000 plus a cost of living increase, such 
      increase has never been received.  In June 1992, Mr. Fischer 
      voluntarily reduced his salary to $125,000 and in October 1993 the 
      Board of Directors increased his salary to $175,000.




                    Options/ SAR Grants in Last Fiscal Year


                           Individual Grants


      (a)           (b)           (c)                    (d)          (e)


Name               Options   % of Total Options/SARS  Exercise or 
                    SAR's      Granted to Employees  Base Price   Expiration
                   Granted      in Fiscal Year         $/Share      Date


None

















Aggregated Option/SAR Exercises in Last Fiscal Year
 and FY-End Option/SAR Values


 (a)             (b)              (c)             (d)                (e)

                                            Number of Unexercised   Value of 
Name       Shares Acquired   Value Realized   Options/SARS     Unerxercised in
         On Exercise (#)        ($)          at FY END(#)    The Money Options
                                                               SARS at FY End 
                                                             Exercisable (1)/
                                                              Unexercisable 

Herbert Fischer
President & CEO                                 250,000           187,500

Matthew Angelos
Vice President                                  125,000            93,750

Howard Fein
Director                                         11,000            8,250

Francis Vucci
Director                                         10,000            7,500

(1)  Based on the average bid and asked prices of $.75 for the quarter ended 
     June 30, 1997.
(2)  All directors of the Company receive $150 per meeting attended..

                            II.  OTHER BUSINESS

As of the date of this Proxy Statement, the only business which the Board of
Directors intends to present, and knows that others will present, at the 
Meeting is that hereinabove set forth. If any other matter or matters are 
properly brought before the Meeting, or any adjournments thereof, it is the 
intention of the persons named in the accompanying form of proxy to vote the
proxy on such matters in accordance with their judgement.

                                ACCOUNTANTS
For the fiscal year ended June 30, 1997 the accounting firm of Marcum & 
Kliegman served as the Company's principal accountants.  Representatives of
Marcum & Kliegman are expected to be present at the Annual Meeting and will 
have the opportunity to make a statement if they desire and will be 
available to respond to questions.




                           SHAREHOLDER PROPOSALS

The Annual Meeting of the Company for the year ending June 30, 1998, is 
scheduled to be held in November 1998.  In order to have any proposal 
presented at the Company's shareholder meeting the proposal must be received
at the Company's executive offices no later than June 15, 1998, for 
inclusion in the proxy statement and form of proxy related to that meeting.


                    By the Order of the Board of Directors,


                        Herbert L. Fischer, Chairman


    Dated: October 27 , 1997
          Ronkonkoma, N.Y. 






A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR
ENDED JUNE 30, 1997 MAY BE OBTAINED BY SHAREHOLDERS SOLICITED
HEREBY (WITHOUT CHARGE) UPON WRITTEN REQUEST SENT TO MR.
HERBERT L. FISCHER, CHAIRMAN, LOGITEK, INC., 101 CHRISTOPHER ST.,
RONKONKOMA, N.Y. 11779.<PAGE>


P
                                   LOGITEK, INC.
            THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
            Proxy for Annual Meeting of Shareholders November 24 , 1997

 The undersigned, revoking any proxy heretofore given, hereby appoints 
Herbert L. Fischer, proxy of the undersigned, with full power of 
substitution, with respect to all the Common Shares which the undersigned
is entitled to vote at the Annual Meeting of Logitek, Inc. (the "Company") 
to be held on November 24 , 1997 at 6:00 P.M., New York time, at the offices 
of the Company, 101 Christopher St., Ronkonkoma, N.Y. or any adjournment 
thereof.Unless a contrary direction is indicated, this proxy will be voted 
FOR all matters; if specific instructions are indicated, this Proxy will be
voted in accordance therewith.
  In his discretion, the Proxy is authorized to transact such other business 
as may properly come before the meeting, or any adjournment thereof.
   The Board of Directors recommends a vote FOR (please circle your choice): 
     1.   The election of the following directors:
         For   Against   Herbert L. Fischer   For  Against  Howard Fein 

         For   Against   Francis Vucci 
                        
     2.  The election of Marcum & Kliegnman, CPA's, as the Company's 
         independent accountants.

          For       Against

                   (To be completed and signed on reverse side)





<PAGE>
                           (continued from other side)

  Dated            , 1997                               shares           
                                      (Indicate # of Shares Voted) 
                                                                    
  (Print Your Name)             (Please sign as name appears hereon)
                          If the shares are registered in the names of two 
                          or more persons, each should sign.Executors,
                          administrators, trustees, guardians, attorneys-in
                          -fact, corporate officers,general partners and 
                          other persons acting in a representative capacity 
                          should add their titles.


The above signed hereby acknowledges receipts of the Notice of Annual 
Meeting, the Proxy Statement and Annual Report of the Company furnished 
herewith.

PLEASE FILL IN, DATE, SIGN AND MAIL THIS PROXY IN THE ENCLOSED POST-PAID 
ENVELOPE.
                         


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