SENTECH EAS CORP /FL
DEF 14A, 1998-04-09
BLANK CHECKS
Previous: PRUCO LIFE OF NEW JERSEY VARIABLE CONTRACT REAL PROPERTY ACC, POS AM, 1998-04-09
Next: CONTOUR MEDICAL INC, 8-K/A, 1998-04-09








                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION
                PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
                              (AMENDMENT NO. ____)

Filed by the Registrant                         |X|
Filed by a Party other than the Registrant      |_|

Check the appropriate box:
|_|      Preliminary Proxy Statement
|_|      Confidential, for Use of the Commission Only (as permitted by Rule 
         14a-6(e)(2))
|X|      Definitive Proxy Statement
|_|      Definitive Additional Materials
|_|      Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12


                             SENTECH EAS CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (check the appropriate box):

|X|     No fee required.

|_|     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
        1)       Title of each class of securities to which transaction applies:

        2)       Aggregate number of securities to which transaction applies:

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

        4) Proposed maximum aggregate value of transaction:

        5) Total fee paid:


|_|     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>








                             SENTECH EAS CORPORATION
                            484 SOUTHWEST 12TH AVENUE
                         DEERFIELD BEACH, FLORIDA 33442

                                   -----------


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD APRIL 30, 1998


TO THE SHAREHOLDERS OF SENTECH EAS CORPORATION:

NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Shareholders  of SenTech EAS
Corporation  (the  "Company")  will be held at the Albany  Building in the Koger
Executive  Center at 8400 Northwest 52nd Street,  Miami,  Florida 33166 on April
30, 1998, at 11:00 A.M., local time for the following purposes:

     1. To elect the Board of  Directors  of  SenTech  EAS  Corporation  for the
        ensuing year;
     2. To ratify the appointment of Spear, Safer, Harmon & Co. as the Company's
        independent certified public accountants for the ensuing year; and
     3. To transact such other  business as may properly come before the meeting
        and any continuations and adjournments  thereof.  

Shareholders  of record at the close of business on April 17, 1998 are  entitled
to notice  of and to vote at the  meeting.  

In order to ensure a quorum,  it is important that  shareholders  representing a
majority of the total number of shares  issued and  outstanding  and entitled to
vote, be present in person or represented by their proxies.  Therefore,  whether
you expect to attend the meeting in person or not,  please sign,  fill out, date
and return the enclosed proxy in the self-addressed,  postage-paid envelope also
enclosed. If you attend the meeting and prefer to vote in person, you can revoke
your proxy. 

In addition, please note that abstentions and broker non-votes are each included
in the determination of the number of shares present and voting, for purposes of
determining the presence or absence of a quorum for the transaction of business.
Neither abstentions nor



<PAGE>







broker  non-votes  are  counted as voted  either for or against a proposal.


April 9, 1998

                                              By Order of the Board of Directors
                                              Edward A. Mulhare 
                                              Chairman of the Board of Directors











<PAGE>
                            



                            SENTECH EAS CORPORATION
                            484 SOUTHWEST 12TH AVENUE
                         DEERFIELD BEACH, FLORIDA 33442
                           ---------------------------

                                 PROXY STATEMENT
                           ---------------------------

                         ANNUAL MEETING OF SHAREHOLDERS

                    TO BE HELD AT 11:00 A.M., APRIL 30, 1998




     This Proxy Statement is being furnished in connection with the solicitation
by the  Board of  Directors  of  SenTech  EAS  Corporation  (herein  called  the
"Company")  for use at the Annual Meeting of  Shareholders  of the Company to be
held at the Albany Building in the Koger Executive Center at 8400 Northwest 52nd
Street,  Miami,  Florida  33166 at 11:00  A.M.  on April  30,  1998,  and at any
continuation and adjournment thereof. Anyone giving a proxy may revoke it at any
time before it is  exercised by giving the Chairman of the Board of Directors of
the Company  written notice of the  revocation,  by submitting a proxy bearing a
later  date  or by  attending  the  meeting  and  voting.  This  statement,  the
accompanying  Notice of  Meeting  and form of proxy  have been first sent to the
shareholders on or about April 20, 1998.

     All properly  executed,  unrevoked  proxies on the enclosed form, which are
received in time will be voted in accordance with the shareholder's  directions,
and unless  contrary  directions  are given,  will be voted for the  election of
directors of the nominees described below.


                             OWNERSHIP OF SECURITIES

     Only shareholders of record at the close of business on April 17, 1998, the
date fixed by the Board of Directors in accordance  with the Company's  By-Laws,
are entitled to vote at the  meeting.  As of April 9, 1998 there were issued and
outstanding  1,640,427  shares of Common Stock.  All Common Stock,  Common Stock
Purchase  Warrant  and Option  information  has been  adjusted  to  reflect  the
December 1996 1 for 2.4 reverse stock split.

     Each  outstanding  share is entitled  to one vote on all  matters  properly
coming before the meeting. A majority of the






                                        1

<PAGE>



shares of the  outstanding  Common Stock is necessary to constitute a quorum for
the meeting.

     The  following  table sets forth certain  information  as of April 17, 1998
with  respect  to each  beneficial  owner  of five  percent  (5%) or more of the
outstanding shares of Common Stock of the Company,  each officer and director of
the  Company  and all  officers  and  directors  as a group.  The table does not
include options or SARs that have not yet vested or are not  exercisable  within
60 days of the date hereof. Unless otherwise indicated, the address of each such
person or entity is 484 Southwest 12th Avenue, Deerfield Beach, Florida 33442.

                                                     SHARES
                                                     BENEFICIALLY
TITLE OF CLASS            NAME                       OWNED(1)         PERCENT(1)
- --------------            ----                       ------------     ----------

Common Stock             *Ronald L.Meggison,  Jr.     45,000                2.7%
                         *Edward A. Mulhare(2)       280,793               17.1%
                         *Thomas A. Nicolette(3)      28,511                1.7%
                         *Saul Pozensky(4)           160,268                9.8%
                         *Milan Resanovich(5)         35,092                2.1%
                          Maurice Shahrabani          98,925                6.0%
                         *Richard J. Spagna(6)       134,793                8.2%
                         
                         *All officers and 
                          directors as a group 
                          (6 persons)                684,457               41.7%

     (1)  Does not include any shares of Common Stock issuable upon the exercise
          of any of the Company's outstanding Warrants.

     (2)  Does not include (i)  warrants  to  purchase  38,410  shares of Common
          Stock at an  exercise  price of $1.92  per share  that  expire in June
          1999,(ii)  warrants to purchase  63,851  shares of Common  Stock at an
          exercise price equal to the lesser of $5.50 per share or 10% above the
          exercise  price  of  warrants  offered  in a  public  offering  of the
          Company's  securities 55,555 of which expire in July 2000 and 8,296 of
          which expire in October  2001,  or (iii)  warrants to purchase  10,504
          shares of Common  Stock at an  exercise  price  equal to the lesser of
          $5.50 per share or 10% above the exercise price of warrants offered in
          a public offering of the Company's  securities which expire in January
          2002.
         
     (3)  Includes 8,000 shares of Common Stock held in trust for the benefit of
          Kara N.  Nicolette  (4,000  shares)  and  Alexa  J.  Nicolette  (4,000
          shares),  each of whom are Mr.  Nicolette's  daughters,  in which  Mr.
          Nicolette  disclaims any  beneficial  ownership.  Does not include (i)
          warrants
















                                        2

<PAGE>



          to purchase 7,756 shares of Common Stock at an exercise price equal to
          the  lesser of $5.50 per  share or 10%  above  the  exercise  price of
          warrants offered in a public offering of the Company's securities that
          expire in October 2001,  or (ii) warrants to purchase  4,000 shares of
          Common  Stock at an  exercise  price  equal to the lesser of $5.50 per
          share or 10% above the exercise price of warrants  offered in a public
          offering of the  Company's  securities  that  expire in October  2001,
          which consists of 2,000 warrants held in trust for the benefit of Kara
          N. Nicolette and 2,000 warrants held in trust for the benefit of Alexa
          J. Nicolette,  each of whom are daughters of Mr.  Nicolette,  in which
          Mr. Nicolette disclaims any beneficial ownership, or (iii) warrants to
          purchase  30,000 shares of Common Stock at an exercise  price of $2.40
          per share that expire in June 2002.

     (4)  Does not include (i) warrants to purchase 6,525 shares of Common Stock
          at an exercise  price of $1.92 per share that expire in June 1999,  or
          (ii) warrants to purchase 16,889 shares of Common Stock at an exercise
          price equal to the lesser of $5.50 per share or 10% above the exercise
          price of  warrants  offered  in a  public  offering  of the  Company's
          securities that expire in July 2000.

     (5)  Does not include (i)  warrants  to  purchase  78,305  shares of Common
          Stock at an  exercise  price of $1.92  per share  that  expire in June
          1999, or (ii) warrants to purchase  9,859 shares of Common Stock at an
          exercise price equal to the lesser of $5.50 per share or 10% above the
          exercise  price  of  warrants  offered  in a  public  offering  of the
          Company's securities that expire in October 2001, or (iii) warrants to
          purchase  25,000 shares of Common Stock at an exercise  price of $2.40
          per share that expire in January 2001. Mr. Resanovich also holds an 8%
          Mandatory Convertible Promissory Note in the original principal amount
          of  $53,000.  This  note is  convertible  at the rate of one  share of
          Common  Stock for each  $3.49 of  outstanding  principal  and  accrued
          interest upon the occurrence of an initial public offering.

     (6)  Does not include warrants to purchase 16,889 shares of Common Stock at
          an exercise  price equal to the lesser of $5.50 per share or 10% above
          the  exercise  price of warrants  offered in a public  offering of the
          Company's securities that expire in July 2000.

THIS PROXY STATEMENT CONTAINS CERTAIN  FORWARD-LOOKING  STATEMENTS WHICH INVOLVE
RISKS AND  UNCERTAINTIES.  THE COMPANY'S ACTUAL RESULTS COULD DIFFER  MATERIALLY
FROM THOSE ANTICIPATED IN THE FORWARD-LOOKING  STATEMENTS AS A RESULT OF CERTAIN
FACTORS, INCLUDING THOSE SET FORTH BELOW AND ELSEWHERE IN THIS PROXY STATEMENT.

                                        3

<PAGE>



                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     The By-Laws of the Company provide that the authorized  number of directors
shall be as set by the  Board of  Directors  but  shall not be less than one nor
more than nine.  The  authorized  number is presently  five.  The directors hold
office until the next annual meeting of shareholders  and until their successors
have been elected and qualified.  Directors of the Company  receive 1,000 shares
of Common Stock per year for acting in such capacities.  In addition,  Directors
receive  1,000  shares  of  Common  Stock for each  Board of  Directors  meeting
attended,  however,  no Director  shall receive more than 5,000 shares of Common
Stock in any one year period.  For each of the years ended December 31, 1997 and
1996,  25,000 shares of the Company's  common stock was granted  pursuant to the
Company's Board of Director's Compensation policy. Effective January 1, 1998, in
addition to the Board of Director's  stock based  compensation  described above,
non-management  Directors will receive  $10,000  annually  payable  quarterly in
arrears.

     Five Directors,  constituting the entire Board of Directors of the Company,
are to be  elected  at the  meeting to serve  until the next  Annual  Meeting of
Shareholders and until their successors have been elected and qualified.  Unless
such  authority  is  withheld,  proxies  will be voted for  election of the five
persons named below, each of whom are now serving as Directors, and each of whom
has been designated as a nominee.

SHAREHOLDER VOTE REQUIRED

     The  election of the  directors  will require the  affirmative  vote of the
majority of the shares  present in person or  represented by proxy at the Annual
Meeting of Shareholders.

NAME                                    AGE            POSITION WITH THE COMPANY
- ----                                    ---            -------------------------

Edward A. Mulhare                       71             Chairman of the Board of
                                                       Directors

Milan Resanovich                        67             Vice Chairman of the
                                                       Board of Directors

Saul Pozensky                           49             President, Chief
                                                       Executive Officer and
                                                       Director

Richard J. Spagna                       36             Vice President Operations
                                                       and Director

Thomas A. Nicolette                     47             Director


     EDWARD A. MULHARE.  Mr.  Mulhare has served as the Chairman of the Board of
the Company since May 1994.  From 1982 to 1992, he served as the Chairman of the
Board and Chief Executive

















                                        4

<PAGE>



Officer of Merrill  Lynch  Interfunding,  Inc.,  a  wholly-owned  subsidiary  of
Merrill Lynch,  engaged in the management of a $1.6 billion leverage acquisition
portfolio.  From 1980 to 1982, he served as Executive Vice President of Republic
National Bank of New York. For the prior twelve years he was a Vice President of
Prudential  Insurance Company of America where he managed a $4 billion portfolio
of long term  commercial  loans and was  Prudential's  specialist for rebuilding
troubled  companies.  Mr.  Mulhare  currently  serves as a  director  of Advance
Publishers, L.C., Akers Laboratories,  Inc., and Realtec, Inc. Over the past ten
years,  Mr.  Mulhare  has served as a director  of fifteen  companies  including
Aldila Inc., Truck Components,  Inc., PanAmerica Diamond Co., McGraw Industries,
Inc. and American  Silver Co. Mr.  Mulhare  received a B.S. in  Accounting  from
Boston University (1950) and an M.B.A. from Farleigh Dikenson (1978).

     MILAN  RESANOVICH.  Mr.  Resanovich has served as a Director of the Company
since October of 1994 and has been a management consultant since 1992. From 1986
to 1992,  he served as a Senior Vice  President,  and then  President at Merrill
Lynch  Interfunding,  Inc. At Merrill Lynch  Interfunding,  Inc. he aided in the
management  of a  leveraged-buyout  investment  fund.  Prior to such  time,  Mr.
Resanovich served as a Vice President at Prudential Insurance Company of America
where he was employed in investment management from 1956 to 1986. Mr. Resanovich
serves as a director of Advance  Publishers,  L.C., SPD  Technologies,  Inc. and
Lancaster  Composites  Inc.  and has  served  as a  director  of more  than  ten
Companies,  including  IMCO  Recycling,  a company  traded on the New York Stock
Exchange from 1986 through 1995. Mr. Resanovich  received a B.A. from Gettysburg
College (1952) and an M.B.A. from the University of Pennsylvania (1956).

     SAUL POZENSKY.  Mr. Pozensky joined the Company in November 1991 as a sales
representative  and became Vice  President  of Sales in 1992.  He was elected to
serve as a Director in early 1995 and has served as the Company's  President and
Chief  Executive  Officer  since  April 1995.  From 1988 to June 1991,  he was a
principal of CMAC, a sales and finance business.  From January 1986 to 1988, Mr.
Pozensky  served  as  Executive  Vice  President  of  E.A.S.   Technologies,   a
development  stage  company.  From 1973 to 1985,  Mr.  Pozensky  was a  National
Account Manager at Sensormatic. Mr. Pozensky received a B.A. in Criminology from
Florida State University (1970).

     RICHARD J.  SPAGNA.  Mr.  Spagna  founded  the  Company in 1990 when it was
originally named Ultimate EAS Inc. and served as President until May 1991. Since
May 1991, Mr. Spagna has served as a Director and Vice President Operations. Mr.
Spagna was employed by Sensormatic Electronics Corporation from February 1980 to
October 1989 in a variety of positions  including six years as Technical Support
Specialist.  While  at  Sensormatic,  Mr.  Spagna  was the  inventor  of two key
patented products which remain the property of Sensormatic.

     THOMAS A.  NICOLETTE.  Mr.  Nicolette has been  President,  Chief Executive
Officer and a director of Sentry  Technology  Corporation since January 1997 and
of Knogo North America Inc. since its






















                                        5

<PAGE>



inception  in August  1994.  Prior  thereto,  Mr.  Nicolette  served in  various
capacities at Knogo  Corporation  where he was Chief Executive  Officer from May
1994 to December 1994;  President and Chief  Operating  Officer from 1990 to May
1994;  President of the North America Division from 1989 to 1990; Vice President
from 1986 to 1990; and a Director from 1987 to December  1994. Mr.  Nicolette is
Vice Chairman of the Board of Trustees of WLIW, the Long Island-based  affiliate
of the Public  Broadcasting  System. Mr. Nicolette received a B.S. from Michigan
State University in 1972.

COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

     The Company has two formal committees,  the Compensation  Committee and the
Audit Committee.  Both Committees consist of Edward A. Mulhare, Milan Resanovich
and  Thomas  A.  Nicolette.   The  Compensation  Committee  is  responsible  for
establishing  and  reviewing  the  appropriate  compensation  of  directors  and
officers of the Company and reviewing  employee  compensation  plans.  The Audit
Committee is responsible for communicating with the Company's auditors regarding
the  financial  and  reporting  affairs of the  Company.  The  Company  does not
currently have a Stock Option Committee or a Nominating Committee.

     The Company's Board of Directors formally met on January 17, 1997, April 8,
1997,  June 25,  1997,  August 12, 1997 and  September  18, 1997 during the year
ended December 31, 1997. The  Compensation  Committee or the Audit Committee did
not meet during the year ended  December  31, 1997.  In  addition,  the Board of
Directors took action by written consent on five occasions during the year ended
December 31, 1997.


EXECUTIVE COMPENSATION
- ----------------------


                           SUMMARY COMPENSATION TABLE

     The following table sets forth all cash  compensation for services rendered
in all capacities to the Company, for the year ended December 31, 1997 (referred
to as "1997" in this table) and the year ended December 31,  1996(referred to as
"1996" in this  table)  paid to the  Company's  President  and  Chief  Executive
Officer.  There  were  no  other  executive  officers  or  other  persons  whose
compensation  at  the  end  of  the  above  1997  and  1996  years  whose  total
compensation exceeded $100,000 per annum.

NAME AND                  YEAR/     ANNUAL                               OTHER
PRINCIPAL                 PERIOD     COM-                RESTRICTED    OPTIONS/
POSITION                  ENDED    PENSATION   BONUS   STOCK   SARS COMPENSATION
- --------                  -----    ---------   -----   -----   ---- ------------

Saul Pozensky President,   1997     $75,000      0     10,000    0       $0
 Chief Executive Officer
                           1996     $50,000      0      0        0     $934




                                        6

<PAGE>



                              EMPLOYMENT AGREEMENTS

     The Company does not currently have  employment  agreements with any of the
Company's executive officers or any other members of management.

                               PERFORMANCE OPTIONS

     The Company  did not grant any  performance  options  during the year ended
December 31, 1997.

                 INTERESTS OF MANAGEMENT IN CERTAIN TRANSACTIONS

     In the second  quarter  of 1996,  Messrs.  Mulhare,  Pozensky  and  Spagna,
directors of the Company, converted debt in the amounts of $262,492, $22,801 and
$22,801,  respectively,  into 191,714, 16,889 and 16,889 shares of Common Stock,
respectively.  In addition,  Messrs.  Pozensky and Spagna each  received  16,889
warrants to purchase shares of the Company's Common Stock in connection with the
conversion of the above-referenced debt.


     In the  second  quarter  of 1996,  as an  inducement  to holders of 289,974
outstanding  warrants to  exercise  such  warrants,  the Company (i) reduced the
exercise price of these  outstanding  warrants from prices ranging from $1.92 to
$6.70,  to $1.35 for a period of ten days, and (ii) as additional  consideration
for any warrant  exercised  during such period,  issued  additional  warrants to
purchase a number of shares  equal to the  number of  warrants  exercised  at an
exercise  price equal to the lesser of (i) $5.50 per share,  or (ii) ten percent
(10%) above the exercise price of warrants  offered by the Company in any public
offering. In connection therewith, six warrant holders exercised an aggregate of
161,842  warrants and an aggregate of 161,842  shares and 161,842  warrants were
issued upon such exercise.  As part of this warrant  exercise,  Mr.  Mulhare,  a
principal  shareholder  and  Chairman  of the  Company,  exercised  warrants  to
purchase  55,555 shares of Common Stock at an exercise  price of $1.35,  and the
Placement  Agent  exercised  warrants to purchase  55,555  shares at an exercise
price of $1.35.  In a separate  transaction,  in February of 1996, the Placement
Agent and the Company's legal counsel  received  warrants to purchase 29,454 and
5,000 shares of Common Stock,  respectively,  at an exercise  price of $1.92 and
$2.25 per share,  respectively,  for consulting  and legal  services  previously
rendered to the Company.


     In the third  quarter of 1996,  the Company  issued an aggregate of 135,080
warrants to purchase shares of Common Stock to the individuals  that invested in
the Company's 1993 private placement as an adjustment. As part of this issuance,
two directors of the Company,  Edward A. Mulhare and Milan Resanovich,  received
8,296 and 9,859 warrants, respectively.

     In the third quarter of 1996, the Company  repurchased  and  simultaneously
retired an aggregate of 172,520 shares of Common Stock from certain shareholders
at prices ranging from $.24 to $2.26 per share, which included the repurchase of
102,129 shares of


















                                        7

<PAGE>



Common Stock from Terry  Shahrabani,  a former employee of the Company,  and the
repurchase of 38,075 shares of Common Stock from Stuart Seidel, a former officer
and director of the Company.

     In the fourth  quarter of 1996 and the first and second  quarters  of 1997,
the Company sold an  aggregate of 343,894  units,  each unit  consisting  of one
share of common  stock  and one  common  stock  purchase  warrant,  in a private
placement. The Company's Chairman, Edward A. Mulhare,  purchased 10,504 units in
this private placement.

     In the  second  quarter  of 1997,  the  Company  entered  into a three year
purchase and  manufacturing  agreement  (the  "Agreement")  with a company whose
President and Chief Executive Officer, Thomas A. Nicolette, is a director of the
Company.  The Agreement  provides for the  development  and  manufacture  of the
Company's third generation EAS system. The Agreement requires the Company to pay
$175,000 of  non-recurring  engineering  costs in exchange for an  assignment of
fifty  percent  of the joint  technology  as  defined  by the  Agreement.  As of
December 31, 1997, the Company paid approximately  $117,000 of the non-recurring
engineering  costs.  The Agreement also requires the Company to purchase minimum
quantities of the system each year representing an aggregate purchase commitment
of $2,250,000 with annual obligations of $375,000 by February 1998;  $750,000 by
January 1999; and $1,125,000 by January 2000.

     In the third quarter of 1997,  warrants to purchase 12,500 shares of Common
Stock at an exercise  price of $2.40 per share expiring June 2000 were issued to
Milan  Resnovich,  the Vice Chairman of the Board of Directors,  in exchange for
extending  the  maturity  date to  December  31,  1998 on both the 8%  Mandatory
Convertible  Promissory  Note in the amount of $53,000 and the 6% Senior Note in
the amount of $150,000 both of which are due to Messr. Resanovich. Additionally,
$4,325 of accrued interest on the 8% Mandatory  Convertible  Promissory Note due
to Messr.  Resanovich  was  converted  to 1,802 shares of the  Company's  Common
Stock.

     In the third quarter of 1997,  warrants to purchase 30,000 shares of Common
Stock at an exercise price of $2.40 per share expiring June 25, 2002 were issued
to Thomas A.  Nicolette,  a director of the Company,  as an incentive for Messr.
Nicolette to serve on the Board of Directors of the Company.

     In the fourth quarter of 1997,  45,000 shares of the Company's Common Stock
was  granted  for  additional  compensation  to Ronald  L.  Meggison,  Jr.,  the
Company's Chief Financial Officer and Vice President Finance.

     In the first  quarter of 1998,  in exchange for extending the maturity date
to January  2001 on both the 8%  Mandatory  Convertible  Promissory  Note in the
amount of $53,000 and the 6% Senior Note in the amount of $150,000 both of which
are due to  Messr.  Resanovich,  the  Company's  Vice  Chairman  of the Board of
Directors,  the  Company  (i) issued to Messr.  Resanovich  warrants to purchase
12,500






















                                        8

<PAGE>






shares of Common Stock at an exercise price of $2.40 per share expiring  January
2001 and (ii) amended the warrants to purchase  12,500 shares of Common Stock at
an  exercise  price of $2.40  per  share  expiring  June  2000  issued to Messr.
Resanovich in the second quarter of 1997, to expire January 2001.

                             SECTION 16(A) REPORTING

     Under the securities  laws of the United States,  the Company's  directors,
its executive (and certain other) officers,  and any persons holding ten percent
or more of the  Company's  Common  Stock must report on their  ownership  of the
Company's  Common Stock and any changes in that  ownership to the Securities and
Exchange  Commission  and to the National  Association  of  Securities  Dealers,
Inc.'s  Automated  Quotation  System.  Specific due dates for these reports have
been established.  During the year ended December 31, 1997, the Company does not
believe any reports required to be filed by Section 16(a) were filed on a timely
basis, if at all.

                                        





                                       9






<PAGE>



                                   PROPOSAL 2

                RATIFICATION OF SPEAR, SAFER, HARMON & CO. AS THE
               COMPANY'S INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS.


     The Board of Directors has unanimously approved and unanimously  recommends
that the shareholders  approve the appointment of Spear,  Safer, Harmon & Co. as
the Company's  independent  certified  public  accountants for the ensuing year.
Unless a shareholder signifies otherwise, the persons named in the proxy will so
vote.

SHAREHOLDER VOTE REQUIRED

     Ratification  of  the  appointment  of  Spear,   Safer,  Harmon  &  Co.  as
independent  certified  public  accountants will require the affirmative vote of
the  majority  of the shares  present in person or  represented  by proxy at the
Annual Meeting of Shareholders.


                                  OTHER MATTERS

     The  Board of  Directors  does not know of any  matters  other  than  those
referred to in the Notice of Meeting which will be presented  for  consideration
at the meeting.  However, it is possible that certain proposals may be raised at
the meeting by one or more  shareholders.  In such case,  or if any other matter
should properly come before the meeting, it is the intention of the person named
in the accompanying  proxy to vote such proxy in accordance with his or her best
judgment.


                             SOLICITATION OF PROXIES

     The cost of soliciting proxies will be borne by the Company.  Solicitations
may be made by mail, personal interview,  telephone,  and telegram by directors,
officers  and  employees  of the  Company.  The Company  will  reimburse  banks,
brokerage  firms,  other  custodians,  nominees and  fiduciaries  for reasonable
expenses  incurred  in  sending  proxy  material  to  beneficial  owners  of the
Company's capital stock.


                              SHAREHOLDER PROPOSALS

     In order to be  included  in the proxy  materials  for the  Company's  next
Annual Meeting of  Shareholders,  shareholder  proposals must be received by the
Company on or before January 1, 1999.













                                       10

<PAGE>







           ANNUAL AND QUARTERLY REPORTS TO THE SECURITIES AND EXCHANGE
                                   COMMISSION

     The Annual  Report on Form 10-KSB for the year ended  December 31, 1997, as
filed with the  Securities  and Exchange  Commission,  will be made available to
shareholders free of charge by writing to SenTech EAS Corporation, 484 Southwest
12th Avenue, Deerfield Beach, Florida 33442, Attention: Corporate Secretary.


                                            By Order of the Board of
                                            Directors of SenTech EAS Corporation



                                            Edward A. Mulhare
                                            Chairman of the Board of Directors

April 9, 1998




                                                        




                                       11

<PAGE>



    GENERAL PROXY - ANNUAL MEETING OF SHAREHOLDERS OF SENTECH EAS CORPORATION

     The  undersigned  hereby  appoints  Edward A.  Mulhare,  with full power of
substitution, proxy to vote all of the shares of Common Stock of the undersigned
and with all of the powers the undersigned would possess if personally  present,
at the Annual Meeting of Shareholders of SenTech EAS Corporation,  to be held at
the Albany Building in the Koger Executive center at 8400 Northwest 52nd Street,
Miami,  Florida  33166 on April 30, 1998 at 11:00 a.m.  and at all  adjournments
thereof,  upon the matters  specified  below, all as more fully described in the
Proxy Statement dated April 9, 1998 and with the discretionary  powers upon all
other matters which come before the meeting or any adjournment thereof.

THIS  PROXY IS  SOLICITED  ON  BEHALF  OF  SENTECH  EAS  CORPORATION'S  BOARD OF
DIRECTORS.


1. To elect directors to hold office for the ensuing year.

            __ FOR ALL NOMINEES        __ WITHHELD FOR ALL NOMINEES



2. To ratify  the  appointment  of  Spear,  Safer,  Harmon & Co. as the  Company
independent certified public accountants.

            __ FOR                 __ AGAINST           __ ABSTAIN

3. In their discretion, upon such other matter or matters that may properly come
before the meeting, or any adjournments thereof.
- --------------------------------------------------------------------------------

                 (CONTINUED AND TO BE SIGNED ON THE OTHER SIDE)



<PAGE>



(CONTINUED FROM OTHER SIDE)

Every properly signed proxy will be voted in accordance with the  specifications
made thereon. IF NOT OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED FOR PROPOSALS
1 and 2.

The undersigned hereby acknowledges receipt of a copy of the accompanying Notice
of  Meeting  and  Proxy  Statement  and  hereby  revokes  any  proxy or  proxies
heretofore given.

Please mark, date, sign and mail your proxy promptly in the envelope provided.

 Date: ________________, 1998

                                          ______________________________________
                                                (Print name of Shareholder)

                                          _____________________________________
                                                 (Print name of Shareholder)


                                           _____________________________________
                                                         Signature

                                           _____________________________________
                                                         Signature

                                           Number of Shares:____________________
                                           Note: Please sign exactly as name 
                                           appears in the Company's records.
                                           Joint owners should each sign.  
                                           When signing as attorney, executor or
                                           trustee, please give title as such.


<PAGE>






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