GENISYS RESERVATION SYSTEMS INC
PRE 14A, 1997-10-15
BUSINESS SERVICES, NEC
Previous: GENISYS RESERVATION SYSTEMS INC, 424B3, 1997-10-15
Next: WILDER RICHMAN HISTORIC PROPERTIES II LP, 10-Q, 1997-10-15




  PRELIMINARY COPY
  FOR INFORMATIONAL PURPOSES ONLY

                                       GENISYS RESERVATION SYSTEMS, INC.
                                                2401 MORRIS AVENUE
                                              UNION, NEW JERSEY 07083


                                     Notice of Annual Meeting of Stockholders


To our Stockholders:

         The Annual Meeting of Stockholders of Genisys Reservation
Systems, Inc., a New Jersey corporation, will be held on Wednesday,
December 17,1997, at 10:30 a.m. local time, at the offices of the
Company at 2401 Morris Avenue, 3rd Floor, Union, New Jersey, 07083,
to consider and act upon the following matters. A proxy card for
your use in voting on these matters is also enclosed.

         1.       Electing six (6) directors for a term expiring in 1998 as
                  recommended by the Board of Directors.

 
         2.  Approval of the Company's 1997  Stock Incentive Plan
                  dated May 12,1997.

         3.       Ratifying the appointment of independent auditors to
                  examine and report on the financial statements of the
                  Corporation for fiscal 1997, as recommended by the Board
                  of Directors.

         4.       Transacting any other business that may properly come
                  before the meeting or any adjournment thereof.

         Only Common stockholders of record at the close of business on
     November 12,1997, are entitled to notice of and to vote at
         the meeting.

Dated: November 12, 1997

                                            By Order of the Board of Directors


                                            John H. Wasko
                                            Secretary
______________________________________________________________
Your Proxy is important no matter how many shares you own. Please
mark your vote, fill in the date, sign and mail it today in the
accompanying self-addressed envelope which requires no postage if
mailed in the United States.







<PAGE>

                                          ANNUAL MEETING OF STOCKHOLDERS

                                                        OF

                                         GENISYS RESERVATION SYSTEMS, INC.

                                                 December 17, 1997
                                                 _________________

                                                  PROXY STATEMENT
                                                 _________________

                                                GENERAL INFORMATION

Proxy Solicitation

This Proxy  Statement is furnished  to the holders of Common  Stock,  $.0001 par
value per share  ("Common  Stock"),  of Genisys  Reservation  Systems,  Inc. and
Subsidiaries  ("Company")  in  connection  with the  solicitation  of proxies on
behalf of the Board of Directors of the Company for use at the Annual Meeting of
Stockholders  ("Annual  Meeting")  to be held on December  17,  1997,  or at any
continuation  or adjournment  thereof,  pursuant to the  accompanying  Notice of
Annual Meeting of Stockholders. The purpose of the meeting and the matters to be
acted  upon are set  forth in the  accompanying  Notice  of  Annual  Meeting  of
Stockholders.  The Board of Directors knows of no other business which will come
before the meeting.

Proxies  for use at the  meeting  will be  mailed  to  stockholders  on or about
November  12 , 1997 and  will be  solicited  chiefly  by  mail,  but  additional
solicitation   may  be  made  by   telephone,   telegram   or  other   means  of
telecommunications by directors,  officers,  consultants or regular employees of
the  Company.  The  Company  may  enlist the  assistance  of  brokerage  houses,
fiduciaries,  custodians  and other like  parties  in  soliciting  proxies.  All
solicitation expenses, including costs of preparing,  assembling and mailing the
proxy material, will be borne by the Company.

Revocability and Voting of Proxy

A form of proxy for use at the meeting and a return  envelope  for the proxy are
enclosed.  Stockholders  may revoke the authority  granted by their execution of
proxies at any time before their effective exercise by filing with the Secretary
of the Company a written  revocation or duly executed proxy bearing a later date
or by voting in  person at the  meeting.  Shares  represented  by  executed  and
unrevoked  proxies will be voted in accordance  with the choice or  instructions
specified  thereon.  If no specifications  are given, the proxies intend to vote
"FOR" each of the  nominees  for  director as described in Proposal No. 1, "FOR"
the  ratification  of the stock  option plan as  described in Proposal No. 2 and
"FOR" the appointment of Auditors as described in Proposal No. 3. Proxies marked
as  abstaining  will be treated as present for purposes of  determining a quorum
for

                                                         2

<PAGE>

The Annual  Meeting,  but will not be counted as voting in respect of any matter
as to which  abstinence is indicated.  If any other matters properly come before
the meeting or any  continuation or adjournment  thereof,  the proxies intend to
vote in accordance with their best judgment.

Record Date and Voting Rights
Only  stockholders  of record at the close of business on November  12, 1997 are
entitled to notice of and to vote at the Annual Meeting or any  continuation  or
adjournment  thereof.  On that date there were 4,355,594 shares of the Company's
Common Stock outstanding. Each share of Common Stock is entitled to one vote per
share.  Any share of Common  Stock held of record on November  12, 1997 shall be
assumed,  by the Board of  Directors,  to be owned  beneficially  by the  record
holder thereof for the period shown on the Company's  stockholder  records.  The
affirmative vote of a majority of the stockholders present in person or by proxy
at the meeting is required for the  election of the  directors to be elected and
to approve the 1997 Stock Incentive Plan.  Directors and officers of the Company
holding  approximately  46.6 % of the  outstanding  Common  Stock of the Company
intend to vote  "FOR" the slate of  directors,  "FOR" the  adoption  of the 1997
Stock Incentive Plan and "FOR" the appointment of Auditors.


                                                  PROPOSAL NO. 1

                                               ELECTION OF DIRECTORS
The By-Laws of the Company  provide  for a Board of  Directors  of not less than
three  (3)  members.  The Board of  Directors  currently  consists  of seven (7)
members.  The Board of Directors has fixed the number of directors at six (6) in
accordance with the provisions of the Company's By-laws. At the meeting, six (6)
directors will be elected to serve until the 1998 Annual Meeting of Stockholders
and until  their  successors  have been  elected and  qualified.  Any vacancy or
vacancies  which occur during the year may be filled by the Board of  Directors,
and any  directors so  appointed  must stand for  reelection  at the next annual
meeting of stockholders. .

All nominees have consented to be named and have indicated their intent to serve
if elected.  The Company has no reason to believe that any of these nominees are
unavailable for election. However, if any of the nominees become unavailable for
any  reason,  the  persons  named as proxies  may vote for the  election of such
person or persons for such office as the Board of  Directors  of the Company may
recommend in the place of such nominee or nominees. It is intended that proxies,
unless  marked to the  contrary,  will be voted in favor of the  election of the
nominees.
            .

The Board of Directors  recommends that the stockholders vote "FOR" the election
of the following six nominees (Item No. 1 on the proxy card).



                                                         3

<PAGE>
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>

                                               NOMINEES FOR ELECTION


Name                                         Age               Position 

Lawrence Burk                               56                President, Chief Executive Officer and Director

John H. Wasko                               59                Chief Financial Officer,
                                                              Secretary, Treasurer
                                                              and Director

Mark A. Kenny                               44                Director

David W. Sass                               61                Director

S. Charles Tabak                            65                Director

Warren D. Bagatelle                         59                Chairman

</TABLE>
 
The Company's Audit and  Compensation  Committees  consist of Messrs.  Warren D.
Bagatelle,  S.  Charles  Tabak and David W. Sass.  All  officers  of the Company
devote their full time to the Company's business.

Lawrence  E. Burk  joined the  Company on June 23,  1997,  as  President,  Chief
Executive  Officer,  and  Director  following a 27 year career with  Alexander &
Alexander Services. From 1993 to early 1996, Mr. Burk served as Chairman and CEO
of Alexander & Alexander,  Inc., the U.S.  Retail  Subsidiary of A & A Services,
and from early 1996 until the company's  acquisition by AON  Corporation in late
1996,  Mr.  Burk  served as  President  and  Chief  Operating  Officer  of A & A
International,  the company's  global retail  operation.  Mr. Burk served on the
company's Global Retail Board from 1985; on A & A Services Operations Board from
1989; and on A & A Inc.s' Executive  Committee and Operations Board from 1989. A
& A was a NYSE  listed  Financial  Services  firm  with  revenues  of over  $1.3
billion.  Mr.  Burk  has a B.A.  degree  in  Economics  from  Southern  Illinois
University and is a member of the schools' Advisory Board.

John H. Wasko has  served  the  Company as a  Director  since  April,  1986,  as
Secretary since  September  1995, and as Treasurer and Chief  Financial  Officer
since  April  1996.  Mr.  Wasko has also  served the  Company as  President  and
Chairman of the Board since its inception to August 1995,  and as Treasurer from
April 1986 to  September  1987 and from May 1988 to August  1995.  Mr. Wasko has
also  served as  Chairman of the Board,  President  and  Director of JEC Lasers,
Inc.,  presently an inactive company,  since it was organized in September 1977.
He was awarded a bachelor  of science  degree in physics in 1963 and a master of
science  degree in physics  (summa cum laude) in 1965 from  Fairleigh  Dickinson
University.

                                                         4

<PAGE>

Mark A. Kenny,  currently  an employee of the Company,  served as the  Company's
Executive  Vice  President  from August  1995 to October  1996 and as a Director
since August 1995. He has also served as Executive  Vice  President of Corporate
Travel Link,  Inc. the Company's  wholly owned  subsidiary ("Travel Link") from
inception,  March 1994 to November 1996 and as a Director since inception.  From
1974 to November 1996, he was a partner of Country Club Transportation Services,
a provider of limousine services,  which he co-founded in 1974. Mr. Kenny is one
of the  original  members  of the New Jersey  Business  Travel  Association  and
attended Seton Hall Preparatory  School and Seton Hall University.  He is also a
member of the Association of Corporate Travel Executives and a charter member of
the New Jersey Limousine Association.

David W. Sass has been a Director  since  April,  1997 and has been a practicing
attorney  in New  York  City for the past 37  years  and is  currently  a senior
partner in the law firm of McLaughlin & Stern,  LLP,  securities  counsel to the
Company.  Mr. Sass is also an officer of Ionic Fuel Technology,  Inc., a company
engaged in the sale and distribution of emission control systems,  a director of
The Harmat  Organization,  Inc.,  a New York based  construction  company  and a
member and Vice  Chairman of the Board of Trustees of Ithaca  College.  Mr. Sass
earned a B.A. from Ithaca College,  a J.D. from Temple  University School of Law
and an L.L.M. (in taxation) from New York University School of Law.

S. Charles Tabak has been a Director since April,  1997.  Since 1991 he has been
the Chief Executive  Officer of Arc Medical & Professional,  Inc., an employment
agency  specializing in placement of scientific,  medical and office  personnel.
From 1969 to 1990, he was the Executive Vice  President and General  Counsel for
Channel Home Centers Inc.  From 1967 to 1969,  he was the Director of Finance of
J.J. Newbury Co. Mr. Tabak is a past member of the Board of Directors of Channel
Home  Centers,  Inc.  and  Charge A Plate  Group of  Greater  New York.  He is a
graduate  of both NYU School of Business  and School of Law,  and is admitted to
practice law in New York state and before the U.S. Supreme Court.

Warren D. Bagatelle has been a Director and Chairman of the Board of the Company
since  August,  1995. He served as Chief  Executive  Officer of the Company from
December 1996 through June, 1997. Since 1988, he has been a Managing Director at
Loeb  Partners  Corporation,  a New  York  City  investment  banking  firm.  Mr.
Bagatelle is also a director of Energy Research  Corporation,  a company engaged
in the  development  and  commercialization  of  electrical  storage  and  power
generation equipment, principally fuel cells and rechargeable storage batteries.
Mr.  Bagatelle  has a B.A. in economics  from Union  College and an M.B.A.  from
Rutgers University.
 
During  1997 the  Board of  Directors  held 10  meetings  and  acted one time on
unanimous written consent.

No directors  received  compensation  for serving as directors during the fiscal
year ended  December 31, 1996. It is  anticipated  that outside  directors  will
receive  $1,000  for each  board  meeting  attended  in person and $250 for each
committee  meeting  attended  in person,  as  compensation  for  serving in such
capacities during the fiscal year ending December 31, 1997.

                                                         5

<PAGE>

                                                 PROPOSAL NO. 2

                                         ADOPTION OF THE STOCK OPTION PLAN

The Board of Directors  propose the approval and  ratification  of the Company's
1997 Stock  Incentive Plan  ("Plan").  The purpose of the Plan is to further the
long-term  stability,  continuing growth and financial success of the Company by
attracting and retaining key employees,  directors and selected  advisors of the
Company through the use of stock  incentives,  while  stimulating the efforts of
these  individuals  upon whose  judgment and interest the Company is and will be
largely  dependent for the  successful  conduct of its business.  It is believed
that it will strengthen their desire to remain with the Company and will further
the  identification  of those  persons'  interests  with those of the  Company's
stockholders.

The Plan provides  that  five-year  options to purchase up to 500,000  shares of
Common Stock may be issued to the Company's employees and outside directors. All
present and future employees shall be eligible to receive Incentive Awards under
the Plan, and all present and future non-employee Directors shall be eligible to
receive   Non-Statutory   Options  under  the  Plan.  An  eligible  employee  or
non-employee  Director shall be notified in writing stating the number of shares
for which  Options  are  granted,  the Option  price per share,  and  conditions
surrounding the grant and exercise of the Options.

The exercise  price of shares of Company  Stock  covered by an  Incentive  Stock
Option  shall be not less than 100% of the Fair  Market  Value of such shares on
the Date of Grant;  provided that if an Incentive  Stock Option is granted to an
Employee who, at the time of the grant, is a 10% Shareholder,  then the exercise
price of the shares covered by the Incentive Stock Option shall be not less than
110 % of the Fair Market Value of such shares on the Date of Grant. The exercise
price of shares covered a Non-statutory Stock Option shall be not less than 85 %
of the Fair Market Value of such shares on the Date of Grant.

The Plan shall be administered  by a Committee,  which shall be appointed by the
Board, and which shall consist of a minimum of two Board members.

Subject to stockholder approval of the Plan, options have been granted under the
Plan to each of David W. Sass and S. Charles Tabak (10,000 shares at an exercise
price of $6.00 per share); Lawrence E. Burk (200,000 shares at an exercise price
of $6.00 per share),  and other  employees of the Company at prices ranging from
$6.00 to $8.625 per share.

 
         The Board of Directors recommends that the stockholders vote
"FOR" adoption of the Plan (Item No. 2 on the proxy card).


<PAGE>


                                            PROPOSAL NO. 3

   
                RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
 
         The Board of Directors has appointed Wiss & Company, LLP as
independent auditors to examine and report on the consolidated
financial statements of the Company for the  year ending December
31, 1997, subject to stockholder approval.

         During the year ending December 31, 1997, Wiss & Company, LLP
provided the Company with audit services, including examinations of
and reporting on the Company's consolidated financial statements,
as well as those of its subsidiaries. Audit services also included
a review of filings with the Securities and Exchange Commission and
the Company's annual report on Form 10-KSB.

         Ratification of the appointment of Wiss & Company, LLP as
independent auditors requires the affirmative vote of a majority of
the votes cast at the meeting by holders of the Corporation's
Common Stock.
 
         A representative of Wiss & Company, LLP  will be present at
the Annual Meeting.

         The Board of Directors recommends that the stockholders vote
"FOR" ratification of this appointment (Item No. 3 on the proxy
card).


SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

The following tabulation shows the security ownership as of November 12, 1997 of
(i) each person known to the Company to be the beneficial  owner of more than 5%
of the Company's  outstanding  Common Stock, (not including Steven E. Pollan who
is the record owner of 293,216 shares. The Company issued notice of cancellation
of such shares, because of certain disputes it has with Mr. Pollan. See "Certain
Transactions,"  below ), (ii) each Director and Officer of the Company and (iii)
all Directors and Officers as a group.
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>

 
                                                     NUMBER OF                                   PERCENT
NAME & ADDRESS                                       SHARES OWNED                                OF CLASS

Loeb Holding Corporation
As Escrow Agent (1)
61 Broadway
New York, NY 10006                                     1,053,679                                   22.16%




<PAGE>

                                                         7
Warren D. Bagatelle  (1)
Loeb Partners Corporation
61 Broadway
New York, NY 10006                                            1,053,679                                   22.16%

Joseph Cutrona
82 Kendall Drive
Parlin, New Jersey, 08859                                           377,350                                             8.66%
 

Mark A. Kenny
Genisys Reservation Systems
2401 Morris Avenue
Union, NJ 07083                                               574,175                            13.18%
 

John H. Wasko  (2)
Genisys Reservation Systems
2401 Morris Avenue
Union, NJ 07083                                               102,046                                     2.32%

Lawrence E. Burk (3)
Genisys Reservation Systems
2401 Morris Avenue
Union, NJ 07083                                                205,000                                    4.50%


S. Charles Tabak (4)
ARC Medical Professional Personnel
36 Route 10W, Suite D
East Hanover, NJ 07936                                          10,000                                    *

David W. Sass (4)
McLaughlin & Stern, LLP
260 Madison Ave. 18th Fl.
New York, NY 10016                                              15,000                                    *

All Officers and Directors
as a group (7 persons)                                           2,337,250                                 46.60%

- ---------------------
* less than 1%

</TABLE>

                                                         8
<PAGE>

(1)  Includes   653,679  shares  of  Common  Stock  purchased  by  Loeb  Holding
Corporation, as escrow agent for Warren D. Bagatelle,  Managing Director of Loeb
Partners Corp., HSB Capital (of which Warren Bagatelle is a partner), trusts for
the benefit of families of two principals of Loeb Holding  Corporation and three
unaffiliated persons and 400,000 shares of Common Stock issuable upon conversion
of two Convertible Notes aggregating $37,500. Loeb Holding Corporation disclaims
any beneficial interest in these shares.

(2)  Includes  14,362  shares of Common  Stock owned of record by Joan E. Wasko,
John Wasko's wife, of which Mr. Wasko  disclaims  beneficial  ownership,  but of
which he may be deemed  beneficial  owner and a five (5) year option to purchase
35,000  shares  of the  Company's  Common  Stock at a price of $2.00  per  share
granted to Mr.  Wasko by the  Company on  November  1, 1996 and 5,333  shares of
Common  Stock  issuable  upon  conversion  of Mr.  Wasko's  prorata  share  of a
Convertible Note in the principal amount of $12,500.

(3) Includes a five (5) year option to purchase an  aggregate of 200,000  shares
of Common Stock at a price of $6.00 per share issued on September 23, 1997.

(4) Includes a five (5) year option to purchase 10,000 shares of Common Stock at
a price of $6.00 per share issued on September 23, 1997.

Messrs.  Cutrona and Kenny may be deemed to be "parents" and "promoters" of the
Company,  as those  terms  are  defined  in the  rules  and  regulations  of the
Securities Act of 1933, as amended.

 
                                    EXECUTIVE COMPENSATION



         No executive officer received aggregate compensation exceeding
$100,000 in the fiscal year 1996.


                                               CERTAIN TRANSACTIONS
 
         In August 1994 Joseph Cutrona and Mark A. Kenny each received a total 
of 666,433 shares of the Company's common stock for services to be provided to
the Company.

During  February  1995,  the Company issued 45,765 shares of its Common Stock in
repayment of certain  liabilities  totaling $251,702.  Those liabilities include
notes payable to Saddle Brook  Investors of $149,633,  note payable plus accrued
interest to an Officer and Director of $34,273 and certain  accounts  payable of
$67,796.

In February 1995, Loeb Holding Corporation, as escrow agent ("Loeb"), for Warren
D. Bagatelle,  HSB Capital, trusts for the benefit of families of two principals
of Loeb Holding Corporation and three unaffiliated  individuals,  agreed to loan
the Company $500,000 evidenced by
                                                         9

<PAGE>

series of Convertible  Promissory Notes. In September,  1995, Loeb converted the
Convertible  Promissory  Notes into 841,455 common shares of the Company and two
Term Promissory  Notes, one in the principal amount of $475,000 and the other in
the  principal  amount of $25,000.  The  principal  amount of the $475,000  Term
Promissory  Note is to be repaid in twelve equal quarterly  payments  commencing
two (2) years  from the date of said note.  Prepayments  may be made at any time
without  penalty.  Interest  is accrued  at a rate of 9% per annum and  interest
payments are to made quarterly at the end of each calendar  quarter,  or at such
earlier date that the Term  Promissory  Note becomes due and payable as a result
of acceleration,  prepayment or as otherwise provided therein. Interest began to
run  from the date  that the  monies  were  advanced  to the  Company.  The Term
Promissory Note in the amount of $25,000 and an additional Note in the amount of
$12,500  issued in December 1995 and discussed  below have been  modified.  Such
Notes provide for accrued interest at the rate of 9% per annum payable quarterly
commencing  September 1997 and unless previously  converted the principal amount
of each note is to be repaid in twelve equal quarterly installments,  commencing
April 1, 1998,  or on such  earlier  date as such notes  provide.  The notes are
convertible at the sole option of the holder into an aggregate of 400,000 common
shares of the Company.  During March 1995, John H. Wasko,  then President of the
Company,  upon exercise of his own option,  acquired 70,520 shares of the Common
Stock of the Company at an exercise  price of  $0.02145  per share.  On March 3,
1995,  the Company  and JEC Lasers,  Inc.  ("JEC")  signed a purchase  agreement
whereby JEC acquired all of the assets,  rights and  properties  relating to the
Company's CO2 laser  research and  development  agreement  with LCL,  subject to
certain   liabilities,   in  full  consideration  for  the  forgiveness  of  the
indebtedness of the Company to JEC in the amount of $345,593 owed as of February
28, 1995.  On August 11, 1995,  Robotic  Lasers,  Inc.  acquired  Travel Link by
issuing  1,682,924  shares of  restricted  new  Common  Stock of the  Company in
exchange  for the  shares of the  common  stock of Travel  Link  owned by Joseph
Cutrona,  Mark A. Kenny and Steven E. Pollan,  which  represented all the issued
and  outstanding  shares of  common  stock of Travel  Link.  In August  1995 the
Company  granted Mr. Wasko a five (5) year option to purchase  25,000  shares of
Common Stock at a price of $0.60 per share, which option has been exercised.  In
November,  1996 the Company granted Mr. Wasko a five (5) year option to purchase
35,000  shares of Common  Stock at a price of $2.00 per share.  On  September 5,
1995 the Company  entered into a three year  consulting and  investment  banking
agreement with Loeb Partners  Corporation.  Under the terms of the agreement the
Company  pays  Loeb  Partners   Corporation  $3,000  per  month.  Loeb  Partners
Corporation  will  also  receive  a fee  for  arranging  private  financing  and
acquisitions.  Mr. Warren D. Bagatelle,  a Director and Chairman of the Company,
is a Managing Director of Loeb Partners Corporation.
                                                        10

<PAGE>

During  December 1995, Loeb agreed to loan the Company  $250,000  evidenced by a
series of Convertible  Promissory Notes  ("Convertible  Promissory  Notes").  In
November 1996, Loeb converted the Convertible Promissory Notes into (i) two Term
Promissory  Notes,  one in the principal amount of $237,500 and the other in the
principal amount of $12,500 issued in December 1995 and discussed below and (ii)
420,728 shares of Common Stock of the Company, of which 420,000 shares of Common
Stock are owned by four unaffiliated  parties.  Loeb Holding Corporation did not
receive any shares of Common Stock in this transaction.

The  principal  amount of the $237,500 Term  Promissory  Note is to be repaid in
twelve equal quarterly payments  commencing two (2) years from the date thereof.
Prepayments  may be made at any time without  penalty.  Interest is accrued at a
rate of 9% per annum and interest  payments are to be made  quarterly at the end
of each calendar quarter,  or at such earlier date that the Term Promissory Note
becomes due and payable as a result of acceleration,  prepayment or as otherwise
provided  therein.  Interest  began to run from the date  that the  monies  were
advanced to the Company.

In August 1996,  the Company gave notice to Mr. Pollan that it was canceling the
333,216  shares of Common  Stock which had been issued to him in August of 1995.
It is the Company's position that the Common Stock should be canceled for, among
other  reasons,  Mr.  Pollan failed to provide the services to the Company which
were to be the  consideration  for the  issuance of the shares.  Mr.  Pollan has
commenced  an action  against the  Company and others in the New Jersey  Federal
Court which  contests the  Company's  effort to cancel the shares issued to him,
and  which  seeks  monetary  damages  and  other  relief.  The  action is in its
preliminary stages, and no assurance can be given as to its ultimate outcome.

During the quarters ended  September 30, 1996 and December 31, 1996, in order to
raise  additional  working  capital  for the  Company,  Joseph  Cutrona,  former
President of the Company,  sold a total of 37,600  shares of  restricted  Common
Stock of the Company  owned by him to  nineteen  unaffiliated  third  parties at
prices ranging from $2.00 to $2.50 per share for total proceeds of $76,500 which
Mr. Cutrona  remitted to the Company in the form of a capital  contribution.  In
February 1997 Mr. Cutrona sold an additional  7,850 shares of restricted  Common
Stock to five unaffiliated third parties at a price of $2.00 per share for total
proceeds of $15,700, which Mr. Cutrona remitted to the Company in the form of an
additional capital contribution.  Mr. Mark A. Kenny has issued 22,450 of his own
shares of restricted  Common Stock to Mr. Cutrona as reimbursement  for one-half
of the number of shares sold by Mr. Cutrona.

On October 10, 1996,  the Company,  Joseph  Cutrona,  Mark A. Kenny and Prosoft,
Inc.  signed an  agreement  whereby  Mr.  Cutrona  and Mr.  Kenny each agreed to
transfer  14,533  shares of  restricted  Common  Stock owned by them to Prosoft,
Inc.,  or  its  designees,  upon  completion  of  the  design  and  satisfactory
development of the Genisys Payment  System.  Prosoft agreed to accept the 29,066
shares at a negotiated  price of $3.75 per share in  satisfaction of $108,997.50
which would be owed to  Prosoft,  Inc. by the  Company  upon  completion  of the
Genisys Payment System. This transfer has been completed. The Company has agreed
to issue an equal  number of new shares of  restricted  Common  Stock to Messrs.
Cutrona  and  Kenny in six  equal  installments  if the  Company  meets  certain
performance criteria on six specified dates.

                                                        11

<PAGE>
In October and November 1996, and February 1997 Joseph  Cutrona,  in recognition
of extensive valuable services rendered to the Company by three employees of the
Company,  made gifts aggregating  35,000 shares of restricted Common Stock owned
by him to the three  employees,  including a gift of 20,000 shares of restricted
Common Stock to John H. Wasko.  During  November and December  1996, the Company
and Loeb Holding  Corporation  signed four eighteen (18) month  Promissory Notes
whereby  Loeb  Holding  Corporation  loaned  the  Company  the sums of  $75,000,
$30,000, $10,000 and $95,000 (totaling $210,00). The Promissory Notes which bear
interest at 10%,  mature on May 11, 1998, May 25, 1998, June 2, 1998 and June 9,
1998. The Company  believes that each of these  transactions was entered into on
terms at least as  favorable  to the  Company as could have been  obtained  from
unaffiliated third parties.  The transactions  described above involve actual or
potential  conflicts  of  interest  between  the  Company  and its  officers  or
directors.  In order to reduce the potential  for conflicts of interest  between
the  Company  and its  officers  and  directors,  prior  to  entering  into  any
transaction in which a potential  material conflict of interest might exist, the
Company's  policy has been and will  continue to be,  that the Company  does not
enter into transactions with officers,  directors or other affiliates unless the
terms of the transaction are at least as favorable to the Company as those which
would have been obtainable from an unaffiliated  source.  As of the date hereof,
the Company has no plans to enter into any additional transactions which involve
actual or potential  conflicts of interest  between the Company and its officers
or directors.  Should the Company enter into any such transaction in the future,
it will not do so without  first  obtaining at least one fairness  opinion from,
depending on the nature of the transaction, either its own independent directors
or from an independent investment banking firm.

                                          OTHER BUSINESS TO BE TRANSACTED

As of the date of this Proxy Statement, the Board of Directors knows of no other
business to be presented for action at the Annual  Meeting of  Stockholders.  As
for any  business  that may  properly  come  before  the  Annual  Meeting or any
continuation or adjournment thereof, the Proxies confer discretionary  authority
to the person named therein.  These persons will vote or act in accordance  with
their best judgment with respect thereto.



                                           ANNUAL REPORT TO STOCKHOLDERS

         The Annual Report on Form 10-KSB for the year ended December 31, 1996,
is being mailed to Stockholders with this Proxy Statement.





                                                        12

<PAGE>

                                   STOCKHOLDER PROPOSAL - 1998 ANNUAL MEETING

Any  stockholder  proposals to be considered by the Company for inclusion in the
proxy material for the 1998 Annual Meeting of  Stockholders  must be received by
the Company at its principal executive offices by April 30, 1998.

The prompt return of your proxy is appreciated  and will be helpful in obtaining
the necessary vote. Therefore,  whether or not you expect to attend the meeting,
please sign the proxy and return it in the enclosed envelope.

                                                   BY ORDER OF
                                                   THE BOARD OF DIRECTORS


 
                                                    JOHN H. WASKO, Secretary


New York, New York
November 12, 1997








                                                        13

<PAGE>

                                        GENISYS RESERVATION SYSTEMS, INC.

                                                     P R O X Y

     This Proxy is Solicited on Behalf of the Board of Directors

The  undersigned  hereby  appoints  Lawrence E. Burk and Warren D.  Bagatelle as
Proxies,  each with the power to appoint his substitute,  and hereby  authorizes
them to represent and to vote, as designated below, all the shares of the common
stock of Genisys Reservations Systems, Inc. held of record by the undersigned on
November 12, 1997, at the Annual Meeting of  Stockholders to be held on December
17, 1997, or any adjournment thereof.

1.       ELECTION OF DIRECTORS

For all nominees listed below               Withhold Authority to
(Except as Marked to the                             Vote All Nominees Listed
Contrary)                                      ___   Below      

Lawrence E. Burk, John H. Wasko, Mark A. Kenny, David W. Sass, S. Charles Tabak,
and Warren D. Bagatelle.
 
2.       RATIFICATION OF STOCK OPTION PLAN
 
                           FOR [  ]          AGAINST [  ]      ABSTAIN  [  ]

3.  RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
 
                           FOR [  ]          AGAINST [  ]      ABSTAIN  [  ]

4.       In their discretion, the proxies are authorized to vote upon such other
         business as may properly come before the meeting.

         THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER
DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS
MADE, THIS PROXY WILL BE VOTED "FOR" PROPOSALS 1, 2 AND 3.

Please  sign name  exactly  as  appears  below.  When  shares  are held by joint
tenants, both should sign. When signing as attorney, as executor, administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by President  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.

                            Dated:                  , 1997

                                                         
                                                     Signature
                                                    
                                                     Signature, if held jointly


                                                        14

<PAGE>

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY USING THE ENCLOSED
ENVELOPE



If you have had a change of address, please print or type your new address(s)
on the line below.

___________________________

___________________________









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