ZOOM TELEPHONICS INC
DEF 14A, 1997-04-29
TELEPHONE & TELEGRAPH APPARATUS
Previous: CYTEL CORP/DE, DEF 14A, 1997-04-29
Next: CHOICES ENTERTAINMENT CORP, 8-K, 1997-04-29




                                SCHEDULE 14A
                               (Rule 14a-101)
                   INFORMATION REQUIRED IN PROXY STATEMENT

                          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
[ X ]  Definitive Proxy Statement           Commission Only (as permitted by
                                            Rule 14a-6(e)(2))
[   ]  Definitive Additional Materials
[   ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                             Zoom Telephonics
              -----------------------------------------------
              (Name of Registrant as Specified in Its Charter)

                             Zoom Telephonics
                 -----------------------------------------
                 (Name of Person(s) Filing Proxy Statement)

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 transactions applies:

        (3)  Per unit price or other underlying value of transaction computed 
             pursuant to Exchange Act Rule 0-11:

        (4)  Proposed maximum aggregate value of transaction:

        (5)  Total fee paid:

[   ]  Fee paid previously with preliminary materials.

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

        (1)  Amount previously paid:

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

        (3)  Filing party:

        (4)  Date filed:
<PAGE>

                             ZOOM TELEPHONICS, INC.
                                207 South Street
                                Boston, MA 02111
May 23, 1997

Dear Shareholder:

      You are invited to attend the Annual General  Meeting of  Shareholders  of
Zoom  Telephonics,  Inc. to be held at 9:00 a.m. Eastern time in downtown Boston
on the 25th day of June 1997 at the Harvard Club of Boston,  One Federal Street,
38th Floor, Boston, Massachusetts 02110.

      A buffet breakfast will be available starting at 8:30 a.m. and the Meeting
will begin at 9:00 a.m.  Officers and directors will be available for discussion
before and after the Meeting.  After the short formal part of the Meeting, there
will be a Zoom presentation and a question-and-answer period.

      Whether  or not you plan to  attend,  we urge you to sign and  return  the
enclosed proxy so that your shares will be represented.  If you change your mind
about your proxy at the Meeting, you can withdraw your proxy and vote in person.

      I look forward to seeing those of you who will be able to attend.





                                                  Frank Manning
                                                  President


<PAGE>


                             ZOOM TELEPHONICS, INC.
                                207 South Street
                                Boston, MA 02111


                NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS
      NOTICE IS HEREBY  GIVEN that the Annual  General  Meeting of  Shareholders
(the "Meeting")  will be held on June 25, 1997 at 9:00 a.m.  Eastern time at the
Harvard Club of Boston, One Federal Street,  38th Floor,  Boston,  Massachusetts
02110,  and  simultaneously  (linked by  telephone)  at Suite 680,  One  Bentall
Centre, 505 Burrard Street, Vancouver, B.C. V7X 1M4 for the following purposes:

 1.  To place  before the Meeting  the Report of the  Directors,  the  financial
     statements of Zoom for the year ending December 31, 1996, and the Report of
     the Auditor on the financial statements.

 2.  To elect directors for the ensuing year;

 3.  To appoint an auditor for the ensuing year at a remuneration to be fixed by
     the directors; and

 4.  To transact such other business as  may properly come before the Meeting or
     any adjournments of the Meeting.

      The Board of  Directors  has fixed the close of business on May 7, 1997 as
the record date for determining  Shareholders  entitled to receive notice of the
Meeting and, subject to subsequent  transferees  taking steps to be added to the
voting list in the manner set forth under "Voting Shares and Record Date" in the
Proxy Circular, to vote at the Meeting.

      Shareholders  who are unable to attend the Meeting in person are requested
to complete,  sign, date and return the enclosed Form of Proxy. A proxy will not
be  valid  unless  it is  deposited  at the  office  of The R-M  Trust  Company,
Corporate Financial Services, Mall Level, 1177 West Hastings Street,  Vancouver,
British Columbia, V6E 2K3 before the close of business on June 24, 1997.

Boston, Massachusetts
May 23, 1997
                       BY ORDER OF THE BOARD OF DIRECTORS



                                                  Frank Manning
                                                  President


  



   IMPORTANT: WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN AND
   RETURN THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE IN THE ENCLOSED 
   POSTAGE-PREPAID ENVELOPE. IF YOU ATTEND THE MEETING AND SO DESIRE, YOU MAY 
   WITHDRAW YOUR PROXY AND VOTE IN PERSON.
                     THANK YOU FOR ACTING PROMPTLY.


<PAGE>


                             ZOOM TELEPHONICS, INC.

              PROXY CIRCULAR FOR THE ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 25, 1997


                             SOLICITATION OF PROXIES
      THIS PROXY CIRCULAR IS FURNISHED IN CONNECTION  WITH THE  SOLICITATION  OF
PROXIES BY THE BOARD OF DIRECTORS OF ZOOM TELEPHONICS,  INC. ("ZOOM") FOR USE AT
THE ANNUAL GENERAL  MEETING AND ANY  ADJOURNMENTS  OF THE ANNUAL GENERAL MEETING
(THE "MEETING") OF THE  SHAREHOLDERS OF ZOOM TO BE HELD ON JUNE 25, 1997, AT THE
TIME AND PLACE AND FOR THE  PURPOSES  SET FORTH IN THE NOTICE OF MEETING.  It is
expected that the solicitation  will be primarily by mail. Zoom has retained The
R-M Trust Company and Corporate Investor  Communications,  Inc. to assist in the
solicitation  of proxies from  brokerage  firms,  banks and other  institutional
nominees.  Zoom may reimburse  brokerage  firms and other  persons  representing
beneficial owners of shares for their reasonable expenses incurred in forwarding
solicitation materials. Proxies may also be solicited personally or by telephone
by directors,  officers or employees of Zoom at nominal  cost.  THE COST OF THIS
SOLICITATION WILL BE BORNE BY ZOOM.
      This Proxy  Circular,  Notice of Meeting and  accompanying  proxy card are
first being mailed to Shareholders on or about May 23, 1997.


                      APPOINTMENT AND REVOCATION OF PROXIES
      The persons named as proxy holders in the  accompanying  Form of Proxy are
nominees of Zoom's  management.  A  SHAREHOLDER  DESIRING TO APPOINT  SOME OTHER
PERSON (WHO NEED NOT BE A  SHAREHOLDER)  TO REPRESENT  SUCH  SHAREHOLDER  AT THE
MEETING MAY DO SO, EITHER BY:


      (a)     STRIKING OUT THE PRINTED NAMES AND INSERTING THE DESIRED PERSON'S
              NAME IN THE BLANK SPACE PROVIDED IN THE FORM OF PROXY;
              OR

      (b)     BY COMPLETING ANOTHER PROPER FORM OF PROXY.

      The  completed  proxy  must be  deposited  at the  office of The R-M Trust
Company,  Corporate Financial  Services,  Mall Level, 1177 West Hastings Street,
Vancouver,  British  Columbia  V6E 2K3 before the close of  business on June 24,
1997.
      A  Shareholder  who has given a proxy may  revoke it by an  instrument  in
writing  delivered to the office of The R-M Trust Company,  Corporate  Financial
Services, Mall Level, 1177 West Hastings Street, Vancouver, British Columbia V6E
2K3, or to the registered office of Zoom, at Suite 680, One Bentall Centre,  505
Burrard  Street,  Vancouver,  British  Columbia  V7X  1M4 at any  time up to and
including  the  last  business  day  preceding  the  day of the  Meeting  or any
adjournments  thereof,  or to the  chairman of the  Meeting or any  adjournments
thereof, or in any other manner permitted by law.




<PAGE>




                                VOTING OF PROXIES
      If a choice with respect to any matter to be acted upon has been specified
in a proxy,  the shares  represented  by that proxy will be voted in  accordance
with the  specification  so made. IF A CHOICE IS NOT  SPECIFIED,  IT IS INTENDED
THAT THE PERSON  DESIGNATED BY MANAGEMENT IN THE ACCOMPANYING FORM OF PROXY WILL
VOTE THE SHARES  REPRESENTED BY THE PROXY IN FAVOR OF EACH MATTER  IDENTIFIED ON
THE FORM OF PROXY, AND FOR THE NOMINEES OF MANAGEMENT FOR DIRECTORS AND AUDITOR.
      The Form of Proxy  accompanying this Proxy Circular confers  discretionary
authority  upon the named proxy holders with respect to amendments or variations
to the matters identified in the accompanying Notice of Meeting and with respect
to any other matters which may properly come before the Meeting.  As of the date
of this Proxy  Circular,  the  management of Zoom knows of no such  amendment or
variation or matters to come before the Meeting other than those  referred to in
the accompanying Notice of Meeting.


                          VOTING SHARES AND RECORD DATE
      The record date as of which Shareholders are entitled to receive notice of
and to vote at the Meeting is May 7, 1997. As of that date,  7,472,371 shares of
Common Stock, without par value, of Zoom were issued and outstanding. Each share
carries the right to one vote on each matter to be voted upon at the Meeting.
      Each holder of record of shares of Common  Stock of Zoom on May 7, 1997 is
entitled to vote such holder's  shares at the Meeting  except to the extent that
the holder transfers any shares and the transferee  produces  properly  endorsed
share certificates or otherwise establishes that such transferee owns the shares
and  demands  not later than ten days  before the  Meeting to be included in the
list of  Shareholders  entitled  to vote  at the  Meeting,  in  which  case  the
transferee  (and not the  transferor)  is  entitled  to vote such  shares at the
Meeting.


                                     REPORTS
      At the  Meeting,  Zoom will submit to the  Shareholders  the Report of the
Directors,  the financial  statements  of Zoom for the year ending  December 31,
1996 and the Report of the Auditor on the  financial  statements.  Zoom's Annual
Report to Shareholders  for the fiscal year ending December 31, 1996,  including
financial   statements  audited  by  KPMG  Peat  Marwick  LLP  and  management's
discussion  and  analysis  of those  financial  statements,  is being  mailed to
Shareholders simultaneously with this Proxy Circular. No action will be required
from the Shareholders with respect to these reports.




<PAGE>




                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS
      A board of five (5) directors is to be elected at the Meeting. The persons
named in the  following  table  are  proposed  by  management  for  election  as
directors of Zoom. Unless otherwise instructed,  the proxy holders will vote the
proxies  received  by them  for the  nominees  named  below.  All  nominees  are
currently directors of Zoom. In the event that any nominee is unable or declines
to serve as a director at the time of the Meeting, the proxies will be voted for
the nominee,  if any, who shall be  designated by the present Board of Directors
to fill the vacancy.  It is not expected that any nominee will be unable or will
decline to serve as a director.  The proposed  nominees are not being  nominated
pursuant to any  arrangement  or  understanding  with any person.  Each director
elected will hold office  until the next Meeting or until his  successor is duly
elected or appointed,  unless his office is earlier  vacated in accordance  with
the  Articles  of  Continuance  of Zoom or he becomes  disqualified  to act as a
director.  The five  nominees who receive the  greatest  number of votes cast by
Shareholders  present,  in  person  or by  proxy,  and  entitled  to vote at the
Meeting, will be elected directors of Zoom.

<TABLE>
<CAPTION>
Name                             Age             Principal                                      Director
                                                 Occupation                                     Since
- ------------------------------------------------------------------------------------------------------------------------------------

<S>                              <C>             <C>                                            <C> 
Frank B. Manning                 48              Chief Executive Officer, President             1977
                                                 and Director of Zoom Telephonics, Inc.

Peter R. Kramer                  45              Executive Vice President                       1977
                                                 and Director of Zoom Telephonics, Inc.

Bernard Furman (1)(2)            67              Consultant                                     1991

L. Lamont Gordon (1)             64              Chairman of Sprott Securities Limited          1992

J. Ronald Woods (1)(2)           61              Vice President of Jascan, Inc.                 1991
- ------------------------------------------------------------------------------------------------------------------------------------
<FN>

(1) Member of the Audit Committee
(2) Member of the Stock Option Committee
</FN>
</TABLE>


                             Background of Nominees
      Frank B. Manning is a  co-founder  of Zoom and has been  President,  Chief
Executive  Officer  and a Director of Zoom since May 1977,  and  Chairman of the
Board  since  1986.  He  earned  his  BS,  MS and  Ph.D  degrees  in  Electrical
Engineering  from the  Massachusetts  Institute  of  Technology,  where he was a
National  Science  Foundation  Fellow.  Mr.  Manning  has  been  a  director  of
Microtouch Systems, Inc since 1993.
      Peter R.  Kramer  is a  co-founder  of Zoom and has  been  Executive  Vice
President and a Director of Zoom since May 1977. He earned his BA degree in 1973
from SUNY Stony Brook and his MFA degree from C.W. Post College in 1975.
      Bernard  Furman has been a Director  of Zoom since  1991.  Mr.  Furman has
served as a consultant to various companies,  including Timeplex, Inc. (formerly
listed  on the New York  Stock  Exchange),  a world  leader  in  large  capacity
multiplexer and network management products. He was a co-founder of Timeplex and
served as its General  Counsel and as member of its Board of Directors  from its
inception in 1969, and in 1984 also became Vice Chairman,  Chief  Administrative
Officer and a member of the Executive  Committee of the Board,  holding all such
positions until Timeplex was acquired by Unisys Corporation in 1988.
      L. Lamont Gordon has been a Director of Zoom since 1992.  Since 1987,  Mr.
Gordon has  served as the  Chairman  of Sprott  Securities  Limited,  a Canadian
institutional  stock brokerage firm, and a member of the Toronto Stock Exchange.
He co-founded  Gordon  Securities  Limited in 1969 and served as President until
1978 and as Chairman until 1979. He then founded Gordon Lloyd-Price  Investments
Limited,  a private  investment  holding  company and has served as its Chairman
since 1979.
      J. Ronald  Woods has been a Director of Zoom since 1991.  Since June 1996,
Mr. Woods has served as Vice President-Investments of Jascan, Inc.,an investment
company   based  in  Toronto.   Prior  to  that,   Mr.   Woods  served  as  Vice
President-Investments  of  Conwest  Exploration  Corporation  Ltd.,  a  resource
holding  company  based in Toronto  from 1987 to June 1996.  He also served as a
director, major shareholder and head of research and corporate finance for Merit
Investment  Corporation,  a stock  brokerage  firm,  from 1972 through 1987, and
served as the President of Merit from 1984 through 1987. He is a former Governor
of the Toronto  Stock  Exchange and is currently a director of Upton  Resources,
Inc.,  Jordan Petroleum Ltd.,  Jascan Inc.,  Highridge  Exploration  Ltd., Place
Resources Ltd.
and ARC International Corp.

Committees and Meetings of the Board of Directors
      The  Board of  Directors  has an Audit  Committee  consisting  of  Messrs.
Furman,  Woods and Gordon,  and a Stock Option  Committee  consisting of Messrs.
Furman  and  Woods.  The  functions  of the Audit  Committee  are to review  the
engagement  of auditors,  including  the fee,  scope and timing of the audit and
other services  rendered,  and to review policies and procedures with respect to
internal  controls.  The function of the Stock Option Committee is to administer
and award options under the Zoom Telephonics,  Inc. Stock Option Plan. The Board
of Directors does not have a nominating or compensation committee.
      During the year ending  December 31, 1996, the Board of Directors held two
meetings and acted by unanimous  written consent four times, the Audit Committee
met one time with Zoom's  independent  auditors,  and the Stock Option Committee
acted  by  unanimous  written  consent  three  times.  In  addition,  management
consulted  with  members  of the Board of  Directors  throughout  the year on an
informal  basis.  Each  Director  attended  at least 75% of the total  number of
meetings of the Board and the committees on which he served.

Directors Compensation
      Each  non-employee  director of Zoom receives $250 for each meeting of the
Board of Directors attended,  exclusive of meetings held by means of a telephone
conference. Travel and lodging expenses are also reimbursed.
      Each non-employee director of Zoom is also granted stock options under the
Zoom  Telephonics,  Inc.  1991  Directors  Stock  Option  Plan,  as amended (the
"Directors  Plan").  Currently,  the non-employee  Directors of Zoom are Bernard
Furman, J. Ronald Woods and L.
Lamont Gordon.
      The Directors  Plan provides in the aggregate  that 198,000  Common Shares
(subject to adjustment  for capital  changes) may be issued upon the exercise of
options  granted under the Directors  Plan.  Under the Plan,  each  non-employee
director is  automatically  granted an option to purchase 6,000 Common Shares on
January 10 and July 10 of each year.  The  exerise  price for the options is the
fair market value of the Common Shares on the date the option is granted.
      Options  granted  under the  Directors  Plan may be  exercised at any time
commencing six months after the date of grant and ending two years from the date
of grant;  provided,  however, that in the event the participants ceases to be a
director of Zoom,  the option must be exercised upon the earlier to occur of (I)
two years from the date of grant, (ii) one month from the date of termination in
the event of termination for any reason other than death or disability, or (iii)
one year from the date of  termination as a result of death or disability of the
director. Generally, options granted under the Directors Plan are non-assignable
and  non-transferable  except  in the  event  of  the  optionholder's  death  or
permanent disability.
      During the fiscal year ending December 31, 1996, Messrs. Furman, Woods and
Gordon  each  received  options  to  purchase  12,000  common  shares  under the
Director's Plan at an average exercise price of $13.97 per share.




<PAGE>




                                 PROPOSAL NO. 2
                             APPOINTMENT OF AUDITOR
      The  management of Zoom proposes to nominate the  accounting  firm of KPMG
Peat Marwick LLP to serve as Zoom's  independent  auditors until the next Annual
General  Meeting of  Shareholders.  KPMG Peat  Marwick LLP also served as Zoom's
independent  auditors  during the fiscal year ended December 31, 1996. KPMG Peat
Marwick  LLP has  acted  as  auditors  for Zoom  since  1986,  and the  Board of
Directors believes it is desirable and in the best interests of Zoom to continue
employment of that firm. Representatives of KPMG Peat Marwick are expected to be
present at the Annual Meeting. They will have an opportunity to make a statement
if  they  desire  to do so and  are  expected  to be  available  to  respond  to
appropriate questions.


Vote Required to Approve the Proposal to Appoint KPMG Peat Marwick LLP as Zoom's
Independent Auditors

      The  affirmative  vote of the  holders of a majority  of the Common  Stock
present, in person or by proxy, and entitled to vote at the Meeting, is required
to approve the appointment of KPMG Peat Marwick LLP as auditor.  Proxies will be
voted in favor of the action unless otherwise instructed by the Shareholders.
      The Board of Directors  recommends a vote FOR the appointment of KPMG Peat
Marwick LLP as auditor of Zoom.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The following table sets forth certain  information  regarding  beneficial
ownership of Zoom's Common Stock as of April 29, 1997, by (i) each person who is
known by Zoom to own beneficially more than five percent of Zoom's Common Stock,
(ii) each of Zoom's  directors, and (iii) all of Zoom's directors and  executive
officers as a group.
<TABLE>
<CAPTION>
Name                                       Number of Shares Beneficially Owned        % of Common Stock
- -----------------------------------------------------------------------------------------------------------------------------------
<S>                                                     <C>                                 <C>
Frank B. Manning(1)                                       688,640                            9.2
c/o Zoom Telephonics, Inc.
207 South Street
Boston, MA 02111
T. Pat Manning                                            450,033                            6.0
1821 Sherman Drive
St. Charles, MO 63303
Peter R. Kramer                                           435,449                            5.8
c/o Zoom Telephonics, Inc.
207 South Street
Boston, MA 02111
Bernard Furman(2)                                          48,000                            *
L. Lamont Gordon(3)                                        23,000                            *
J. Ronald Woods(4)                                         20,000                            *
All Directors and Current                               1,235,589                           16.5
Executive Officers
as a group (11 persons) (1,2,3,4)
- -----------------------------------------------------------------------------------------------------------------------------------
<FN>

*Less than one percent of shares outstanding.
(1)  Includes  31,500  shares that Mr.  Manning  has the right to acquire  under outstanding currently exercisable stock options.
(2)  Includes 12,000 shares that Mr. Furman has the right to acquire under outstanding stock options exercisable within 60 days
     after April 29, 1997.
(3)  Includes  18,000  shares  that Mr.  Gordon has the right to  acquire  under outstanding stock options  exercisable  within 60 
     days after April 29, 1997. 
(4)  Includes 18,000 shares that Mr. Woods has the right to acquire under outstanding stock options exercisable within 60 days
     after April 29, 1997.
- -----------------------------------------------------------------------------------------------------------------------------------
</FN>
</TABLE>




<PAGE>




                             EXECUTIVE COMPENSATION

Summary Compensation Table
      The following  Summary  Compensation  Table sets forth the compensation of
the Chief  Executive  Officer of Zoom for  services  in all  capacities  to Zoom
during the last three fiscal  years.  No executive  officer of Zoom  received an
annual  salary and bonus  from Zoom in excess of  $100,000  for the fiscal  year
ending December 31, 1996.
<TABLE>
<CAPTION>
                                                                                  Long Term
                                   Annual Compensation                        Compensation Awards
- -----------------------------------------------------------------------------------------------------------------------------------

                           Fiscal                                   Securities Underlying       All Other
Name and                   Year          Salary         Bonus                Stock Options       Compensation
Principal Position         Ending         ($)            ($)                 (#)                 ($) (1)
- -----------------------------------------------------------------------------------------------------------------------------------

<S>                        <C>           <C>            <C>                <C>                     <C>
Frank B. Manning,          12/31/96      $78,000        $     0            180,000                 416
Chairman of the Board      12/31/95      $88,750        $     0              0                     766
President  and Director    12/31/94      $57,500        $10,000             90,000                 766
- -----------------------------------------------------------------------------------------------------------------------------------
<FN>

(1) Consisting of the insurance premium paid by Zoom for a term life insurance policy for the benefit of Mr. Manning.
- -----------------------------------------------------------------------------------------------------------------------------------
</FN>
</TABLE>

      For the fiscal year ending  December  31,  1996,  all of Zoom's  executive
officers as a group (8 persons) received, in the aggregate, cash compensation of
$661,494.


Option Grants in Last Fiscal  Year;  Aggregate Option  Exercises  in Last Fiscal
      Year and Fiscal  Year End Option  Values  

The following tables set forth certain information with  respect  to (i)  option
grants to the Chief Executive Officer during the fiscal year ending December 31,
1996, and (ii) the aggregated  option  exercises by the Chief  Executive Officer
during the fiscal year ending December 31, 1996 along with value of his 
unexercised options as of December 31, 1996.


<TABLE>
<CAPTION>
                        OPTION GRANTS IN LAST FISCAL YEAR
                                Individual Grants
                                                                                     Potential Realizable
                         Number of      Percent                                      Value at Assumed
                         Securities     of Total                                     Annual Rates of Stock
                         Underlying     Options         Exercise                     Price Appreciation for
                         Options        Granted to      or Base                      Option Term (2)               
                         Granted        Employees in    Price        Expiration
Name                     (#) (1)        Fiscal Year     ($/Sh)       Date            5% ($)      10% ($)
- -----------------------------------------------------------------------------------------------------------------------------------

<S>                      <C>            <C>             <C>          <C>             <C>         <C>    
Frank B. Manning         90,000         14.4%           $17.50       4/19/00         339,422     730,958
                         90,000         14.4%           $ 8.125      9/12/00         157,589     339,373
- -----------------------------------------------------------------------------------------------------------------------------------
<FN>

(1) The options were granted under the Zoom Telephonics, Inc. Stock Option Plan,
as amended,  and are subject to a vesting schedule  pursuant to which 35% of the
shares vest 12 months after the date of grant, another 35% of the shares vest 24
months  after the date of grant and the  remaining  30% vest 42 months after the
date of grant provided the holder of the option remains employed by Zoom.
Options  generally  may not be exercised  later than 48 months after the date of
grant.

(2) The assumed rates are  compounded  annually for the full term of the options
(48 months).
</FN>
</TABLE>




<PAGE>




<TABLE>
                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES
<CAPTION>

                                                                      Number of        Value of Unexercised
                                                                Securities Underlying      in-the-Money
                                                                     Unexercised            Options at
                                                                     Options at              12/31/96
                                                                      12/31/96                  ($)
                           Shares Acquired      Value               Exercisable/           Exercisable/
Name                       on Exercise          Realized($)         Unexercisable          Unexercisable
- -----------------------------------------------------------------------------------------------------------------------------------

<S>                        <C>                  <C>                   <C>                  <C>         
Frank B. Manning           90,000               1,372,500             0/180,000            0/180,000(1)
- -----------------------------------------------------------------------------------------------------------------------------------
<FN>

(1) Based upon the closing  price of Zoom's Common Stock on December 31, 1996 on
the Nasdaq  National  Market  ($10.125),  minus the respective  option  exercise
price.
</FN>
</TABLE>

      Options to purchase  Zoom's  Common  Stock have been  granted to executive
officers and other  employees  of Zoom under the Zoom  Telephonics,  Inc.  Stock
Option Plan, as amended (the "1990 Plan").  The 1990 Plan is administered by the
Stock Option Committee of the Board of Directors.
      During the fiscal year ending December 31, 1996, Zoom's executive officers
as a group (8 persons) were granted in the aggregate options to purchase a total
of 377,500 shares of Zoom's Common Stock,  net of  cancellations,  at an average
exercise price per share of $9.17. During the year, executive officers exercised
an aggregate of 200,000  options and  realized an  aggregate  of  $3,025,000  in
connection therewith.
      The 1990 Plan provides in the aggregate  that  1,500,000  shares of Common
Stock  (subject  to  adjustment  for  capital  changes)  may be issued  upon the
exercise  of  options  granted  under  the 1990  Plan.  Under  the 1990 Plan any
individual in the  full-time or part-time  employment of Zoom or an affiliate of
Zoom,  including  employee board members,  consultants and any other individuals
the Stock  Option  Committee  deems to be an employee is eligible  for grants of
options.
      The  exercise  price for options  granted  under the 1990 Plan is the fair
market value of the Common Stock on the date the option is granted.
      Subject to the  earlier  termination  of an option  upon the  termination,
death or disability of an optionee,  options  granted under the 1990 Plan may be
exercised  after  the time and in the  amounts  specified  by the  Stock  Option
Committee  at the time the option was granted  until such time,  as specified by
the Stock Option Committee,  as the option expires;  provided,  however, that no
option  may  expire  later  than ten (10)  years  from the date the  option  was
granted.
      Subject to the limitation  that an option may not be exercised  later than
its  specified  expiration  date,  if an option  holder ceases to be an eligible
employee of Zoom for any reason  other than death or  disability,  the  holder's
options  will  terminate  on the  date  one  month  following  the  date of such
cessation.  If an option holder  ceases to be an eligible  employee of Zoom as a
result of  disability or death,  the holder's  options will  terminate  upon the
earlier  to occur of (i) the  passage  of sixty  (60)  days  after  the grant of
probate of the  holder's  will or letters of  administration  in the case of the
death of the  holder or (ii) one year  after the date of the  holder's  death or
disability.

Insider Participation in Compensation Decisions
      Decisions   regarding   executive    compensation,    exclusive   of   the
administration of the 1990 Plan, are made by the entire Board of Directors.  The
Board of Directors has no Compensation  Committee.  The Stock Option  Committee,
consisting of Messrs.  Furman and Woods,  is responsible for  administering  the
1990 Plan,  including  determining  the  individuals  to whom stock  options are
awarded,  certain of the terms upon which option grants are made, and the number
of shares  subject to each option  granted under the 1990 Plan. No member of the
Stock Option  Committee is a former or current  officer or employee of Zoom. Mr.
Manning and Mr. Kramer,  who are executive  officers and directors of Zoom, made
recommendations  to the Stock Option  Committee  regarding the granting of stock
options and participated in  deliberations of the Board of Directors  concerning
executive officer compensation.  Neither Mr. Manning nor Mr. Kramer participated
in any vote establishing their compensation.



<PAGE>



Board of Directors Report on Executive Compensation
      The primary  objectives of the Board of Directors in developing  executive
compensation  policies  are to  enhance  the  profitability  of Zoom by  closely
aligning the financial  interests of Zoom's executive officers with those of its
Shareholders and to attract and retain key executives important to the long-term
success of Zoom. To effect these objectives,  the Board of Directors pays Zoom's
executive   officers  what  the  Board   believes  to  be  relatively  low  cash
compensation  while providing those officers with significant  performance-based
long-term  incentive  compensation  and the  opportunity  to build a substantial
ownership interest in Zoom through the granting of stock options.
      Frank Manning, Zoom's Chief Executive Officer,  received cash compensation
for the fiscal year ending  December  31, 1996,  in the amount of $78,000.  Five
other executive  officers  received cash  compensation in excess of this amount.
The Board of Directors  has not  conducted  any surveys of salaries of executive
officers,  but based upon its experience believes that this cash compensation is
low as compared to the cash  compensation  of  executive  officers in  similarly
situated  companies.  This low  level of  compensation  reflects  Mr.  Manning's
request  to limit  his  compensation.  If not for  this  request,  the  Board of
Directors would have set Mr. Manning's  compensation at a higher level to better
reflect his importance and contributions to Zoom.
      During fiscal 1996 the Stock Option  Committee  granted 180,000 options to
Mr.  Manning.  Other  executive  officers  as a group  were  granted  options to
purchase  197,500 shares of Common Stock,  net of  cancellations,  at an average
exercise price of $8.13 per share.  In  determining  the number of options to be
granted  to Mr.  Manning  and the other  executive  officers,  the Stock  Option
Committee  reviews  recommendations  provided by the Chief Executive Officer and
makes a subject  determination  regarding  that  recommendation  based  upon the
following  criteria:  (i) the relatively low level of cash  compensation and the
corresponding  need  to  provide  significant  alternative  incentives  for  its
executive  officers,  (ii)  the  financial  performance  of Zoom and  (iii)  the
individual  performance of the executive officer.  No particular weight is given
to any of these factors,  rather each  executive  officer's  total  compensation
package is reviewed as a whole,  and  recommendations  from the Chief  Executive
Officer are given deference absent countervailing concerns.
      Board of Directors                   Stock Option Committee
- -------------------------------------------------------------------------------

      Frank B. Manning                     Bernard Furman
      Peter R. Kramer                      J. Ronald Woods
      Bernard Furman
      J. Ronald Woods
      L. Lamont Gordon
- -------------------------------------------------------------------------------



<PAGE>



Performance Graph
      The following graph compares the annual change in Zoom's  cumulative total
Shareholder  return for the period from  December 31, 1991 through  December 31,
1996 based upon the market price of Zoom's  Common  Stock,  with the  cumulative
total  return on the Standard & Poor's 500 Stock Index and the Standard & Poor's
High Technology Composite Index for that period.

Total Return Comparison
Assume $100 invested on 12/31/91

<TABLE>
<CAPTION>
Comparison of Cumulative Total
Return Among:                    12/31/91        12/31/92        12/31/93        12/31/94        12/31/95        12/31/96

<S>                              <C>             <C>             <C>             <C>             <C>             <C>   
High Tech Composite Index        100.00          110.43          134.63          153.87          221.89          319.34
S&P 500 Index                    100.00          107.62          118.45          120.01          165.05          202.95
Zoom Telephonics, Inc.           100.00          109.52           71.43           50.00          125.40           64.29
</TABLE>

      The Performance  Group assumes the investment of $100 on December 31, 1991
in Zoom's Common Shares,  the Standard & Poor's 500 Stock Index and the Standard
& Poor's High Technology  Composite  Index,  and the reinvestment of any and all
dividends.




<PAGE>




          COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT
      Pursuant to Section  16(a) of the  Securities  Exchange Act of 1934,  Zoom
directors and executive  officers,  as well as any person  holding more than ten
percent (10%) of Zoom's Common Stock, are required to report initial  statements
of ownership of Zoom's  securities and any subsequent  changes in such ownership
to the  Securities  and Exchange  Commission.  To Zoom's  knowledge,  all of the
required reports were filed by such persons during 1996,  except that Mr. Kramer
failed to timely file a Statement of Changes in  Beneficial  Ownership on Form 4
relating  to the  sale by Mr.  Kramer  of  certain  common  shares.  Mr.  Kramer
subsequently  reported the sale on an Annual  Statement of Changes in Beneficial
Ownership on Form 5.

Voting Procedures
      The votes of Shareholders  present,  in person or represented by proxy, at
the Meeting  will be  tabulated  by a  scrutineer  appointed  by Zoom.  The five
nominees for directors of Zoom who receive the greatest  number of votes cast by
Shareholders  present  in  person or  represented  by proxy at the  Meeting  and
entitled to vote will be elected  directors of Zoom. The affirmative vote of the
holders of a majority of the Common Stock  present,  in person or by proxy,  and
entitled to vote at the Meeting, is required to approve Proposal No. 2.
      Abstentions  will be  counted  towards a quorum but will have no effect on
the outcome of the vote for the  election of  directors  or for  Proposal No. 2.
Common  Stock  held of record by  brokers  who do not  return a signed and dated
proxy will not be considered present at the Meeting, will not be counted towards
a quorum and will not be voted in the election of directors,  or on Proposals 2.
Broker  non-votes on Proposals  No. 2 will be counted  towards a quorum but will
have no effect on the outcome of the vote on those Proposals.

Members Proposals
      Any  Shareholder's  proposal  intended to be presented by a Shareholder at
the Annual General  Meeting to be held in 1998 must be received by Zoom no later
than January 23, 1998.

Incorporation By Reference
      To the extent that this Proxy  Circular  has been or will be  specifically
incorporated  by reference  into any filing by Zoom under the  Securities Act of
1933,  as amended,  or the  Securities  Exchange  Act of 1934,  as amended,  the
sections of the Proxy Circular  entitled "Board of Directors Report on Executive
Compensation" and "Performance Graph" shall not be deemed to be so incorporated,
unless specifically otherwise provided in any such filing.

Board Approval
      The Board of Directors  has  approved the contents of this Proxy  Circular
and its issue to Shareholders.






                           ANNUAL REPORT ON FORM 10-K
      Copies of Zoom's  Annual  Report on Form 10-K for the fiscal  year  ending
December 31, 1996 as filed  with  the  Securities and  Exchange  Commission  are
available  to shareholders without charge upon written request addressed to Zoom
Telephonics, Inc.,  207  South Street,  Boston,  Massachusetts  02111, attention
Investor Relations.












<PAGE>


               IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.
          THEREFORE, SHAREHOLDERS ARE URGED TO FILL IN, SIGN AND RETURN
            THE ACCOMPANYING FORM OF PROXY IN THE ENCLOSED ENVELOPE.


                                                                     CERTIFIED


                                                         By:
                                                       Frank Manning, President




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