ALLOU HEALTH & BEAUTY CARE INC
DEF 14A, 1995-07-28
DRUGS, PROPRIETARIES & DRUGGISTS' SUNDRIES
Previous: STAR FUNDS, N-30D, 1995-07-28
Next: KEMPER STRATEGIC MUNICIPAL INCOME TRUST, NSAR-A, 1995-07-28









                                  SCHEDULE 14A
                      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 Commission Only (as permitted by Rule 14a-
       6(e)(2))
   [X] Definitive Proxy Statement
   [ ] Definitive Additional Materials
   [ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-
       12


                         Allou Health & Beauty Care, Inc.      
                 (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]   $125  per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
          or Item 22(a)(2) of Schedule 14A.

    [ ]   $500  per each party to the controversy pursuant to Exchange Act Rule
          14a-6(i)(3).

    [ ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
          0-11.

          (a)         Title of each class of securities to which
                      transaction applies:
                                                            
          (b)         Aggregate  number  of  securities to which
                      transaction applies:
                                                        
                                                                     <PAGE>





          (c)         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):
                                                           
          (d)         Proposed Maximum aggregate value of
                      transaction:

          (e)         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:
                                                                          
                                                                     







                                                  -2-<PAGE>





                                 ALLOU HEALTH & BEAUTY CARE, INC.
                                        50 Emjay Boulevard
                                    Brentwood, New York 11717

                            ________________________________________

                            Notice of Annual Meeting of Stockholders

                                     September 11, 1995

                            ________________________________________

          NOTICE IS HEREBY GIVEN that the 1995 Annual Meeting of
  Stockholders (the "Meeting") of ALLOU HEALTH & BEAUTY CARE, INC., a Delaware
  corporation (the "Company"), will be held in the Boardroom of the American
  Stock Exchange located at 86 Trinity Place, New York, New York 10006, on
  Monday, September 11, 1995, 10:00 A.M., to consider and act upon the
  following: 

                       1.    To elect seven (7) directors of
                             the Company to serve as the Board
                             of Directors until the next
                             Annual Meeting of Stockholders
                             and until their successors are
                             elected and qualified; and

                       2.    The transaction of such other
                             business as may properly come
                             before the Meeting or any
                             adjournments thereof. 

  Only stockholders of record of the Class A Common Stock, $.001 par value, and
  the Class B Common Stock, $.001 par value, of the Company at the close of
  business on July 19, 1995 are entitled to receive notice of and to attend the
  Meeting.  At least 10 days prior to the Meeting, a complete list of the
  stockholders entitled to vote will be available for inspection by any
  stockholder, for any purpose germane to the Meeting, during ordinary business
  hours, at 1211 Avenue of the Americas, 17th floor, New York, New York 10036.
  If you do not expect to be present, you are requested to fill in, date and
  sign the enclosed Proxy, which is solicited by the Board of Directors of the
  Company, and to mail it promptly in the enclosed envelope.  In the event you
  decide to attend the Meeting in person, you may, if you desire, revoke your
  Proxy and vote your shares in person. 

  Dated: July 24, 1995

                         By Order of the Board of Directors

                                   Jack Jacobs
                                    Secretary   



                                    IMPORTANT

           The return of your signed Proxy as promptly as possible will
  greatly facilitate arrangements for the Meeting.  No postage is required if
  the Proxy is returned in the envelope enclosed for your convenience and mailed
  in the United States.



                                                  <PAGE>





                        ALLOU HEALTH & BEAUTY CARE, INC.
                             50 Emjay Boulevard
                          Brentwood, New York 11717

                    ________________________________________

                              Proxy Statement
                       Annual Meeting of Stockholders
                             September 11, 1995

                    ________________________________________

           This  Proxy  Statement  is  furnished  in  connection  with  the
  solicitation  of  proxies  by  the Board of Directors of Allou Health & Beauty
  Care,  Inc., a Delaware corporation (the "Company"), to be voted at the Annual
  Meeting of Stockholders of the Company (the "Meeting") which will be held in
  the  Boardroom of the American Stock Exchange, 86 Trinity Place, New York, New
  York 10006 on  September  11,  1995  at  10:00  A.M.,  local  time,  and any
  adjournment  or  adjournments  thereof,  for  the  purposes  set  forth in the
  accompanying  Notice  of  Annual  Meeting  of  Stockholders  and in this Proxy
  Statement. 

           The principal executive offices of the Company are located at 50
  Emjay  Boulevard,  Brentwood,  New  York 11717.  The approximate date on which
  this  Proxy  Statement  and  accompanying Proxy will first be sent or given to
  stockholders is July 26, 1995.

            A  Proxy,  in the accompanying form, which is properly executed,
  duly returned to the Company and not revoked will be voted in accordance with
  the instructions contained therein and, in the  absence of specific
  instructions,  will  be  voted in favor of the proposal and in accordance with
  the  judgment  of the person or persons voting the proxies on any other matter
  that  may  be  brought  before  the  Meeting.   Each such Proxy granted may be
  revoked  at  any  time  thereafter  by writing to the Secretary of the Company
  prior  to  the  Meeting, by execution and delivery of a subsequent proxy or by
  attendance  and  voting  in  person at the Meeting, except as to any matter or
  matters  upon  which,  prior  to  such revocation, a vote shall have been cast
  pursuant  to  the  authority  conferred by such Proxy.  The cost of soliciting
  proxies  will  be  borne  by  the Company.  Following the mailing of the proxy
  materials,  solicitation  of  proxies may be made by officers and employees of
  the Company, or anyone acting on their behalf, by mail, telephone, telegram or
  personal interview.

                                 VOTING SECURITIES

           Stockholders  of  record as of the close of business on July 19,
  1995  (the  "Record  Date") will be entitled to notice of, and to vote at, the
  Meeting or any adjournments thereof.  On the Record Date, there were 4,461,725
  outstanding  shares  of Class A Common Stock, $.001 par value ("Class A Common
  Stock"), and 1,200,000 outstanding shares of Class B Common Stock, $.001 par
  value ("Class  B  Common  Stock," together with the Class A Common Stock, are
  hereinafter  collectively  referred to as, the "Common Stock").  The shares of

                                                  -2-<PAGE>





  Class B Common Stock are convertible at any time into shares of Class A Common
  Stock on a one-for-one basis.  Each holder of Class A Common Stock is entitled
  to one vote  for  each  share held by such holder and each holder of Class B
  Common  Stock  is  entitled  to five votes for each share held by such holder.
  Shares of Class A Common Stock and Class B Common Stock vote as one class.  By
  virtue of their holdings of Class A Common Stock and Class B Common Stock, the
  officers  and directors of the Company will be able to pass the proposal being
  submitted at the Meeting.  The presence, in person or by proxy, of the holders
  of  a  majority  of  the  outstanding  shares  of Common Stock is necessary to
  constitute a quorum at the Meeting. 

           Proxies  submitted that are voted to abstain with respect to the
  matter  will  be considered cast with respect to that matter.  Proxies subject
  to  broker  non-votes  with respect to such matter will not be considered cast
  with respect to that matter.













                                                  -3-<PAGE>







                   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

           The  following  table  sets  forth  as  of  July  19, 1995 certain
  information  regarding  the  ownership  of voting securities of the Company by
  each  stockholder  known  to  the  management  of  the  Company  to be (i) the
  beneficial  owner  of  more than 5% of the Company's outstanding Common Stock,
  (ii)  the  directors  during the last fiscal year and nominees for director of
  the  Company,  (iii)  the executive officers named in the Summary Compensation
  table  herein  under  "Executive Compensation" and (iv) all executive officers
  and  directors as a group.  The Company believes that the beneficial owners of
  the  Common Stock listed below, based on information furnished by such owners,
  have sole investment and voting power with respect to such shares.



                              Amount and Nature 
       Name and           of Beneficial Ownership              Percent of
  Principal Position     Class B          Class A         Class B       Class A

  Victor Jacobs          687,500(1)(2)    36,350(3)(4)    52.88%           *
  Chairman of the 
  Board and Chief
  Executive Officer
  
  Herman Jacobs          393,750(1)(2)    51,250(3)       30.29%         1.14%
  President and Chief
  Operating Officer
 
  Jack Jacobs            393,750(1)(2)    51,250(3)       30.29%         1.14%
  Vice President of
  Purchasing and
  Secretary

  Ramon Montes            25,000(2)       96,000(3)(5)     2.08%         2.66%
  Executive Vice
  President

  David Shamilzadeh          ---          53,125(3)(6)      ---          1.18%
  Senior Vice President
  of Finance and Chief
  Financial Officer

  Sol Naimark                ---             ---            ---           --- 
                                                   
  Jeffrey Berg               ---             ---            ---           ---

                                            -4-
 
  RCM Capital Management     ---          412,400(8)        ---          9.24%
  RCM General Corporation
  RCM Limited L.P.
  Four Embarcadero Center
  San Francisco, CA 94111

  All directors          1,500,000(2)(7)  287,975(2)(3)(4)(5)(6) 100%    6.07%
  and officers as a
  group (7 persons)


- - -----------------------                                               
   *      Less than 1%.


 (1)  Includes 100,000 shares of the Company's Class B Common Stock which may
      be acquired pursuant to options granted under the Company's 1992 Stock
      Option Plan (the "1992 Plan").

 (2)  Shares of Class B Common Stock have five (5) votes per share and are
      convertible at any time into shares of Class A Common Stock on a share
      for share basis. Assuming exercise of all their respective options,
      Messrs. Victor Jacobs, Herman Jacobs, Jack Jacobs and Ramon Montes and
      all directors and officers as a group have the power to vote
      approximately 31.59%, 18.34%, 18.34%, 2.09% and 63.46% of the votes
      attributable to total outstanding stock of the Company, respectively.
      The owners have sole voting and investment power with respect to their
      respective shares.

 (3)  Except as otherwise stated in the notes below, only includes shares of
      the Company's Class A Common Stock which may be acquired pursuant to
      options granted under the Company's Amended and Restated 1989 Stock
      Option Plan (the "1989 Plan") and the Company's 1991 Stock Option Plan
      (the "1991 Plan").

 (4)  Includes 100 shares of Class A Common Stock  owned by Mr. Victor Jacobs.

 (5)  Includes 8,000 shares of Class A Common Stock owned by Mr. Ramon Montes.

 (6)  Includes 2,500 shares of Class A Common Stock owned by Mr. David
      Shamilzadeh.

 (7)  Includes 300,000 shares of the Class B Common Stock which may be
      acquired pursuant to options granted under the 1992 Plan.

 (8)  The information contained herein with respect to these shares has been
      obtained from Schedule 13G, dated February 10, 1995, filed by the
      beneficial owners in a joint filing.  



                                                  -5-<PAGE>





                        ACTION TO BE TAKEN AT THE MEETING

                                    Proposal 1

                               ELECTION OF DIRECTORS

           At  the  Meeting,  seven  (7) directors are to be elected to serve
  until the next Annual Meeting of Stockholders and until their successors shall
  be  duly  elected and qualified.  The number of nominees was determined by the
  Board  of  Directors  pursuant  to  the  Company's  By-laws.  Unless otherwise
  specified,  all  proxies  will  be voted in favor of the seven nominees listed
  below as directors of the Company. 

           All of the nominees were elected directors at the 1994 Annual
  Meeting of Stockholders.  The term of the current directors expires at the
  Meeting. 

           The  Board  of  Directors  has no reason to expect that any of the
  nominees  will be unable to stand for election at the date of the Meeting.  In
  the  event  that  a  vacancy  among  the original nominees occurs prior to the
  Meeting,  the proxies will be voted for a substitute nominee or nominees named
  by  the  Board  of  Directors  and  for the remaining nominees.  Directors are
  elected by a plurality of the votes cast. 

           The  following  table  sets forth information about each executive
  officer, director and nominee for director of the Company.
 
                             Year First
                             Elected or
  Name              Age      Appointed     Present Position with the Company

  Victor Jacobs      62        1985        Chairman of the Board of Directors 
                                           and Chief Executive Officer

  Herman Jacobs      35        1985        President, Chief Operating Officer
                                           and Director

  Ramon Montes       48        1989        Executive Vice President and Director

  David Shamilzadeh  48        1990        Senior Vice President for Finance,
                                           Chief Financial Officer and Director

  Jack Jacobs        32        1991        Vice President of Purchasing,
                                           Secretary and Director

  Sol Naimark        35        1991        Director

  Jeffrey Berg       52        1994        Director




                                                  -6-<PAGE>





           VICTOR JACOBS has served as Chairman of the Board since December 
  1985. He also served as Chief Executive Officer from December 1985 to April
  1990 and was reelected Chief Executive Officer in October 1994.

           HERMAN JACOBS has served as President of the Company since 
  December 1985 and  as  Chief Operating Officer since February 1994.  
  He also served as Chief Financial Officer of the Company from December 1985 
  to April 1990.

           RAMON MONTES joined the Company in July 1986 as Sales Manager 
  becoming Vice President of Operations and Sales in April 1987 and a 
  director in April 1988, he was elected Executive Vice President in February
  1994.

           DAVID  SHAMILZADEH  has  served  as the Chief Financial Officer of 
  the Company  since April 1990 and was elected Senior Vice President for 
  Finance in February 1994.  Prior to that time, he served as the Controller of
  the Company from November 1988 to April 1990.  

           JACK JACOBS has served as Vice President of Purchasing since June 
  1986 and Secretary since January 1989.

           SOL NAIMARK has been a Partner at the law firm of Naimark & 
  Tannenbaum for over five years.

           JEFFREY  BERG  has  served  as  President  of  Health Care Insights,
  a financial and technology  consulting  firm, since March 1991.  From 
  February 1990 to March  1991, Dr. Berg worked as a financial analyst for 
  William K. Woodruff & Co., an investment bank.  From June 1987 until 
  January 1990 Dr. Berg served as Vice President of Research for J.C.
  Bradford & Co., an investment bank.  Dr. Berg has worked in research and 
  development for Johnson & Johnson  Products,  Inc. and General Foods 
  Corporation.  Dr. Berg currently serves  on  the  Board  of Directors of
  Bio-Imaging  Technologies, Inc. and Biologix International Ltd.

  Herman Jacobs and Jack Jacobs are brothers and sons of Victor Jacobs.

  Directors  who  are  not employed by the Company receive $1,000 for each Board
  meeting attended and an additional $250 for each committee meeting attended.








                                                  -7-<PAGE>





  Certain Information About the Board of Directors and Committees of the Board

           The  Board of Directors is responsible for the management of the
  Company.   During the fiscal year ended March 31, 1995, the Board of Directors
  of  the  Company  held  one  meeting  and  acted by unanimous consent on three
  occasions.  All of the directors attended the meeting of the Board.  The Board
  has  established Audit, Stock Option and Compensation Committees.  There is no
  standing nominating committee.

           The  functions  of the Audit Committee include the nomination of
  independent auditors  for  appointment  by  the  Board;  meeting  with  the
  independent auditors  to  review  and  approve  the  scope  of  their  audit
  engagement;  meeting  with  the  Company's  financial  management  and  the
  independent  auditors  to  review  matters  relating  to  internal  account
  controls,  the Company's accounting practices and procedures and other matters
  relating to the financial condition of the Company; and to report to the Board
  periodically  with  respect  to  such  matters.  The Audit Committee currently
  consists  of  Sol  Naimark,  Jeffrey  Berg  and  David Shamilzadeh.  The Audit
  Committee  held  three formal meetings, attended by all committee members, and
  had  informal  discussions  from  time  to  time  during the fiscal year ended
  March 31, 1995.

           The  function of the Stock Option Committee is to administer the
  1989  Plan,  1991  Plan  and  1992 Plan.  The Stock Option Committee currently
  consists of Sol Naimark and Jeffrey Berg.  The Stock Option Committee held one
  formal  meeting,  attended  by  all committee members, and met informally from
  time to time during the fiscal year ended March 31, 1995.

           In  June 1995, the Board of Directors established a Compensation
  Committee.  The  function  of  the  Compensation  Committee is to review and
  recommend to the Board of Directors the appropriate compensation of executive
  officers  of  the  Company.   The Compensation Committee currently consists of
  David Shamilzadeh, Victor Jacobs, Herman Jacobs, Jack Jacobs and Jeffrey Berg.


                               SECTION 16(a) REPORTING

            Section  16(a)  of  the  Securities  Exchange  Act  of  1934, as
  amended,  requires the Company s directors and executive officers, and persons
  who  own more than ten percent of the Company s Common Stock, to file with the
  Securities  and  Exchange  Commission (the  SEC ) initial reports of ownership
  and  reports  of  changes  in  ownership  of  Common  Stock  and  other equity
  securities  of  the Company.  Officers, directors and greater than ten-percent
  shareholders are required by SEC regulation to furnish the Company with copies
  of all Section  16(a)  reports they file.  To the Company s knowledge, based
  solely on review of the copies of such reports furnished to the Company during
  the one year period ended March 31, 1995 all Section 16(a) filing requirements
  applicable  to its officers, directors and greater than ten-percent beneficial
  owners  were  complied  with,  except  that Victor Jacobs, Herman Jacobs, Jack
  Jacobs,  David  Shamilzadeh and Ramon Montes, each, were inadvertently late in
  filing a report covering one transaction.


                                                  -8-<PAGE>





                           EXECUTIVE COMPENSATION

           The following table sets forth information concerning the annual
  and  long term compensation of the Company's chief executive officer and other
  four  (4)  most  highly  compensated  executive  officers  of  the Company for
  services in all capacities  to  the Company and its subsidiaries during the
  Company's 1995, 1994 and 1993 fiscal years.

                         SUMMARY COMPENSATION TABLE

                                                                 Long Term
                                                               Compensation
                                   Annual Compensation            Awards    
                                                         
  Name and Principal   Fiscal                                   Number of  
      Position          Year      Salary          Bonus         Options

  Victor Jacobs         1995     $150,000          --           100,000
  Chairman of Board     1994      150,000       $331,354           --  
  and Chief Executive   1993      118,516       $179,233        100,000
  Officer         

  Herman Jacobs         1995      150,000          --           100,000
  President             1994      150,000        331,354           --  
                        1993      118,516        164,233        100,000


  Jack Jacobs           1995      150,000          --           100,000
  Vice President of     1994      150,000        331,354           --  
  Purchasing and        1993      118,516        164,233        100,000
  Secretary

  Ramon Montes          1995      250,385         40,000         25,000
  Executive Vice        1994      225,000         60,712           --    
  President             1993      249,623         75,000         75,000

  David Shamilzadeh     1995      220,558           --           25,000
  Senior Vice           1994      227,345           --           50,000
  President for         1993      164,000           --           24,500
  Finance and Chief
  Financial Officer







                                                  -9-<PAGE>





  Stock Option Plans

           In  January  1989,  the  Company adopted the 1989 Plan, which was
  amended  and  restated  in November 1989; in May 1991, the Company adopted the
  1991  Plan,  which  was  approved  by stockholders in August 1991; and in July
  1992, the Company adopted the 1992 Plan, which was adopted by the stockholders
  in  October 1992 (collectively, the "Plans").  The 1989 Plan and the 1991 Plan
  currently provide for the grant of options to purchase an aggregate of 150,000
  shares and 650,000  shares, respectively, of the Company's Class A Common
  Stock.  The  1992 Plan provides for the grant of options to key employees of
  the Company to purchase an aggregate 500,000 shares of the Company's Class B
  Common Stock.

           The  Plans are each administered by a Stock Option Committee (the
  "Committee") approved by the Board of Directors of the Company.  The Committee
  has  the  authority  under the Plans to determine the terms of options granted
  under  such  Plan,  including,  among  other things, the individuals who shall
  receive  options, the times when they shall receive them, whether an incentive
  stock option and/or non-qualified stock option shall be granted, the number of
  shares  to  be  subject  to  each option and the date each option shall become
  exercisable.   Options granted under the Plans may be designated as "incentive
  stock  options",  under  Section  422 of the Internal Revenue Code of 1986, as
  amended, or non-qualified options, which do not meet such requirements. 

            The  Committee  may set the exercise price for the options, which
  must be at least 100% of the fair market value of the Common Stock on the date
  of grant (or, in the case of an incentive stock option granted to an optionee
  who owns stock possessing more than 10% of the voting power of the Company's
  Common Stock, 110% of the fair market value of the Common Stock on the date of
  grant). 

            The  Committee  may  also set the period during which each option
  may  be exercised which shall not exceed ten (10) years from the date of grant
  (or in the case of an incentive stock option granted to a stockholder who owns
  stock  possessing  more than 10% of the voting power of the Common Stock, five
  (5)  years from the date of grant).  The Plans also provide that each employee
  who  is  an  optionee shall agree to remain in the employ of the Company for a
  term  of  at  least one (1) year.  The 1989 Plan will terminate on January 19,
  1999,  the  1991  Plan  will  terminate on May 29, 2001 and the 1992 Plan will
  terminate on July 9, 2002.

  Option Grants in Last Fiscal Year

           The  following table sets forth the details of options granted to
  those  individuals  listed  in  the  Summary  Compensation  Table who received
  options during the fiscal year ended March 31, 1995.






                                                  -10-<PAGE>





                      Percent of                              Potential
                      Total                                   Realizable Value
                      Options                                 at Assumed Annual
                      Granted                                 Rate of Stock
                      To                                      Price 
           Number of  Employees   Excercise                   Appreciation of
           Options    In Fiscal   Price       Expiration      Option
 Name      Granted    Year        Per Share   of Date         Term(3)       

                                                              5%         10%

Victor     100,000(1)  24.07%    $7.70(2)     11/24/99     $212,737   $470,093
Jacobs

Hermans    100,000(1)  24.07%     7.70(2)     11/24/99      212,737    470,093
Jacobs
      
Jack       100,000(1)  24.07%     7.70(2)     11/24/99      212,737    470,093
Jacobs

Ramon       25,000(4)   6.02%     7.50(5)     11/24/99       51,803    114,471
Montes

David       25,000(6)   6.02%     7.50(5)     11/24/99       51,803    114,471
Shamilzadeh
                                                      
- - -----------------
 (1)   Options  to  purchase  100,000  shares  were  granted to each of Messrs.
       Victor  Jacobs,  Herman Jacobs and Jack Jacobs on November 25, 1994, and
       are  exercisable  on a cumulative basis with respect to 25,000 shares on
       November  25,  1995, and an additional 25,000 shares on each of November
       25, 1996, November 25, 1997 and November 25, 1998.

 (2)   Representing  at  least  110%  of the fair market value of the Company's
       Common Stock on the date of grant.

 (3)   These  are  hypothetical  values  using  assumed  compound  growth rates
       prescribed by the Securities and Exchange Commission.

 (4)   Options to purchase 25,000 shares were granted to Mr. Montes on November
       25,  1994,  and  are  exercisable  on a cumulative basis with respect to
       2,500  shares  on  November  25,  1995,  an  additional  2,500 shares on
       November  25,  1996  and an additional 10,000 shares on each of November
       25, 1997 and November 25, 1998.

 (5)   Representing  at  least  100%  of the fair market value of the Company s
       Common Stock on the date of grant.

 (6)   Options  to  purchase  25,000  shares were granted to Mr. Shamilzadeh on
       November 25, 1994 and are exercisable on a cumulative basis with respect
       to  6,250  shares on November 25, 1995 and an additional 6,250 shares on
       each of November 25, 1996, November 25, 1997 and November 25, 1998.









                                                  -11-<PAGE>





  Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value

          The following table contains information concerning the number and
  value of options exercised during the fiscal year ended March 31, 1995 and
  number and value of unexercised options at March 31, 1995 held by Messrs. 
  V. Jacobs, H. Jacobs, J. Jacobs, R. Montes and D. Shamilzadeh.

                                                            Value of
                                       Number of            Unexercised
                                       Unexercised          In-the-Money
                                       Options Held         Options Held
               Shares                  at Fiscal Year-End   at Fiscal Year End
               Acquired     Value      (Exercisable/        (Exercisable/
 Name          on Exercise  Realized   Unexercisable)       Unexercisable)(1) 

Victor Jacobs       -0-      -0-       111,250/133,750      $305,156/$197,969
Herman Jacobs       -0-      -0-       126,250/133,750       400,781/197,969
Jack Jacobs         -0-      -0-       126,250/133,750       400,781/197,969
Ramon Montes       5,000    $31,250      69,250/68,750       241,344/166,407
David Shamilzadeh  3,000     16,875      44,500/92,500       153,250/81,375

__________________

 (1)   Fair market value of underlying securities (the closing price of the
       Company's Common Stock on the American Stock Exchange) at fiscal year
       end (March 31, 1995) minus the exercise price.


  Long-term Incentive Plan Awards in Last Fiscal Year

           There  were  no  long-term  incentive  plan  awards by the Company
  during the fiscal year ended March 31, 1995.


  Employment Agreements

            The  Company  has  entered into employment agreements with each of
  Victor,  Herman and Jack Jacobs for a three-year term, commencing on August 1,
  1992,  which  provide  each  for annual salaries of $150,000.  Such agreements
  also  provide  for each individual to receive in each year of the Agreement, a
  bonus  to  each of them equal to 2%, 4% and 6% of the earnings before interest
  and  taxes of the Company, in excess of $2,000,000, $3,000,000 and $4,000,000,
  respectively,  and  the  grant  of options to each of them to purchase 100,000
  shares of Class B Common Stock of the Company at an exercise price of $6.33.

            The  Company  has  entered into an employment agreement with Ramon
  Montes  for  a  three-year  term  commencing on August 1, 1992 which provides,
  among  other things, for an annual salary of $225,000 and the grant of options
  to  purchase  75,000  shares  of  Class  A  Common  Stock of the Company at an
  exercise price of $5.75.

                                                  -12-<PAGE>





          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

           The  members  of the Compensation Committee, which was established
  in June  1995, participate in  all  deliberations  concerning  executive
  compensation.  During  the  fiscal  year  ended March 31, 1995, the Board of
  Directors participated in all deliberations concerning executive compensation.
  As  of June 1995, the Compensation Committee consisted of David Shamilzadeh,
  Senior  Vice  President  for  Finance, Victor Jacobs, Chief Executive Officer,
  Herman  Jacobs,  President,  Jack  Jacobs,  Vice  President of Purchasing, and
  Jeffrey  Berg.   No executive officer of the Company serves as a member of the
  board  of  directors  or compensation committee of any entity which has one or
  more  executive  officers  serving  as  a  member  of  the  Company s Board of
  Directors.

  Performance Graph

            The  following  graph compares the cumulative return to holders of
  the Company's Common Stock for the five years ended March 31, 1995 with the
  Standard & Poor's 500 Index and a peer group index (1) for the same period.
  The  comparison  assumes  $100  was invested on April 1, 1990 in the Company's
  Common Stock and in each of the comparison groups, and assumes reinvestment of
  dividends.  The Company paid no dividends during the periods. 

              1990        1991        1992        1993        1994        1995
                                                           
  ALLOU ($)   100.00      109.52      280.95      352.38      342.86      338.10

  S&P 500     100.00      114.41      127.05      146.39      148.55      171.68

  PEER GRP.   100.00      114.69      114.99      129.63      172.32      173.63

                                                                              
- - ----------------
  (1)  The peer group selected by the Company includes the Company, Bergen 
       Brunswig Corporation, Bindley Western Industries, Inc., Cardinal 
       Distribution Inc., Choice Drug Systems, Inc., Chronimed Inc., 
       Foxmeyer Corp., Krelitz Industries Inc., McKesson Corporation, Moore
       Medical Corp., National Intergroup, Inc., Owens & Minor Inc. and 
       Systemed Inc.

                                                                      -13-<PAGE>






          BOARD OF DIRECTORS' REPORT CONCERNING EXECUTIVE COMPENSATION

  Overview

           Prior  to  June 1995, compensation determinations were made by the
  Board  of  Directors,  except  for those decisions relating to the granting of
  stock options which are made by the Stock Option Committee.  The Company seeks
  to  provide  executive  compensation  that will support the achievement of the
  Company's  financial  goals while attracting and retaining talented executives
  and rewarding superior performance.  In performing this function, the Board of
  Directors  reviews  executive  compensation  surveys  and  other  available
  information  and  may  from time to time consult with independent compensation
  consultants.  In  order  to  more  appropriately address issues of executive
  compensation, in June 1995 the Board of Directors established the Compensation
  Committee, consisting of David Shamilzadeh, Victor Jacobs, Herman Jacobs, Jack
  Jacobs and Jeffrey Berg.

            The  Company  seeks to provide an overall level of compensation to
  the Company's executives that is competitive within the Company's industry and
  other  companies  of  comparable  size  and  complexity.  Compensation  in any
  particular  case may vary from any industry average on the basis of annual and
  long-term Company performance as well as individual performance.  The Board of
  Directors,  and,  in the future, the Compensation Committee, will exercise its
  discretion  to  set  compensation  where in its judgment external, internal or
  individual circumstances warrant it.

            In general, the Company compensates its executive officers through
  a  combination  of  base  salary, annual incentive compensation in the form of
  cash  bonuses  and  long-term  incentive  compensation  in  the  form of stock
  options. In  addition,  executive  officers  participate  in benefit plans,
  including medical, dental and retirement plans, that are available generally
  to the Company's employees.

            The  Stock  Option Committee of the Board of Directors administers
  the  1989 Plan, the 1991 Plan and the 1992 Plan.  The duties of such committee
  include  the  granting of stock options to executive employees of the Company.
  The  Stock  Option  Committee  determines  the  number  of  shares  granted to
  individuals,  as  well  as  among other things, the exercise price and vesting
  periods  of  such  options.    The  Board  of  Directors  has  made,  and  the
  Compensation   Committee  will  make,  recommendations  to  the  Stock  Option
  Committee  from  time  to  time  with respect to the grant of stock options to
  executive  officers,  taking  into  account  their  level  of  responsibility,
  compensation  level,  contribution to the Company's performance and the future
  goals  and the performance expected of them.  However, the final determination
  of the grant of options rests with the Stock Option Committee.







                                                  -14-<PAGE>





  Executive Officer Compensation

           During  the  fiscal year ended March 31, 1993, the Company entered
  into  employment  contracts with Victor Jacobs, Herman Jacobs, Jack Jacobs and
  Ramon  Montes,  which  agreements are currently in effect and expire in August
  1995.  See  "Employment Agreements."  The base salary, bonuses, benefits and
  conditions  of  these  contracts  were determined through a review of previous
  employment  terms  for  these  individuals  as  well as a review of the recent
  trends  in  the Company's revenues and profits.  The Company believes that the
  base  salary  levels  currently  in effect are competitive to salary levels in
  similarly situated companies.  In addition, the Board of Directors at the time
  decided to link such employees compensation directly to the Company's earnings
  before  interest and taxes.  During the fiscal year ended March 31, 1995 there
  were  no  changes in the manner in which the Company compensated its executive
  officers.  The  Board  of  Directors believes the salary, bonuses and benefits
  were  consistent  with  the terms of the employment agreements entered into in
  1992.  However,  during the fiscal year ended March 31, 1995, Messrs. Victor
  Jacobs,  Herman  Jacobs  and  Jack  Jacobs waived their rights to receive such
  bonuses, in the aggregate amount of $1,354,606.

           Under  the  terms  of  such  Employment Agreements, Victor Jacobs,
  Herman  Jacobs  and  Jack  Jacobs  were  granted  options to purchase 100,000,
  100,000  and  100,000  shares  of  Class  B  Common Stock, respectively.  Such
  options were granted under the terms of the 1992 Stock Option Plan.  Under the
  terms  of  his  Employment  Agreement,  Ramon  Montes  was  granted options to
  purchase  75,000  shares  of  Class A Common Stock under the terms of the 1991
  Plan.  In  addition,  during  the  fiscal year ended March 31, 1995, the Stock
  Option  Committee  granted Victor Jacobs, Herman Jacobs, Jack Jacobs and Ramon
  Montes  an  aggregate of 100,000, 100,000, 100,000 and 25,000 additional stock
  purchase options, respectively.  The Board of Directors feels that options and
  other  stock-based  performance  compensation  arrangements  are  an effective
  incentive  for managers to create value for stockholders since the value of an
  option bears a direct relationship to the Company's stock price.

           The Board of Directors believes that linking executive
  compensation  to  corporate  performance  results  in  a  better  alignment of
  compensation  with  corporate goals and shareholder interests.  As performance
  goals  are  met  or  exceeded,  resulting  in increased value to shareholders,
  executives  are rewarded commensurately.  The Board of Directors believes that
  compensation  levels  during  fiscal  1995  adequately  reflect  the Company's
  compensation goals and policies.

  Recent Tax Legislation

           Section  162(m) of the Internal Revenue Code of 1986 (the "Code"),
  enacted  in August 1993 and first applicable to the Company in the fiscal year
  ended  March 31, 1995, precludes a public company from taking a federal income
  tax  deduction  for  annual  compensation  in excess of $1,000,000 paid to its
  chief executive officer or any of its four other most highly compensated
  executive officers.  Certain "performance based compensation" is excluded from
  the  deduction  limitation.    In  December 1993, the Internal Revenue Service
  issued  proposed  regulations,  which  have  been,  and may be further revised

                                                  -15-<PAGE>





  before  they  are  adopted.    Any compensation resulting from the exercise of
  stock  options  granted  prior  to  February  1993  and,  under  the  proposed
  regulations,  options  granted  thereafter  to  date, will be eligible for the
  exclusion.  In addition, in order to enable any compensation related to future
  options to be excluded from the limit on deductibility, in accordance with the
  proposed  regulations,  the  Company amended the 1991 Plan to place a limit on
  the number of shares which may be subject to options granted to any one person
  in  any  one  fiscal  year.    Based upon the proposed regulations and present
  compensation  levels,  the Board of Directors believes that the limitations on
  compensation  deductibility under Section 162(m) of the Code will not have any
  effect on the Company in the foreseeable future.

                                          Respectfully submitted,

                                               Victor Jacobs           
                                               Herman Jacobs     
                                               Jack Jacobs 
                                               David Shamilzadeh
                                               Ramon Montes
                                               Sol Naimark
                                               Jeffrey Berg
                                                  
                                                  





                                                   -16-<PAGE>





                  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

           The  Company  purchases  from  and,  on occasion, sells to various
  entities that are controlled by the family of Mr. Victor Jacobs, the Company's
  Chairman  of  the  Board.    During  the fiscal year ended March 31, 1995, the
  Company  purchased  products  aggregating  $1,357,687 from related parties and
  sold  no products to related parties.  The prices that the Company charges for
  products  sold  by the Company are comparable to prices the Company charges to
  unaffiliated buyers for similar products.  It has been and will continue to be
  the  policy  of  the  Company  that transactions between it and its directors,
  principal  stockholders  and  affiliates  be on terms no less favorable to the
  Company than could be obtained from unaffiliated persons.


                                  ACCOUNTANTS

            Mayer  Rispler  &  Company  served  as  the  Company's independent
  auditors  for  the  fiscal  year ended March 31, 1995, and it is expected that
  Mayer  Rispler  & Company will act in that capacity for the fiscal year ending
  March 31, 1996.  A representative of Mayer Rispler & Company is expected to be
  present  at the Meeting with the opportunity to make a statement if he desires
  to  do  so  and  to  be  available  to  respond  to appropriate questions from
  shareholders. 


                                VOTING REQUIREMENTS

             Directors  are  elected  by  a  plurality of the votes cast at the
  Meeting  (Proposal  1).  Abstentions and broker non-votes with respect to such
  matter are not considered as votes cast with respect to that matter.


                                STOCKHOLDER PROPOSALS

             Stockholder  proposals intended to be presented at the 1996 Annual
  Meeting  must  be received by the Company for inclusion in its proxy materials
  by March 28, 1995.


                                     OTHER MATTERS

             Management does not intend to bring before the Meeting any matters
  other  than  those  specifically described above and knows of no matters other
  than  the  foregoing  to  come  before  the  Meeting.  If any other matters or
  motions  properly  come before the Meeting, it is the intention of the persons
  named  in  the  accompanying Proxy to vote such Proxy in accordance with their
  judgment  on  such  matters or motions, including any matters dealing with the
  conduct of the Meeting. 


                                          By Order of the Board of Directors

                                                  Jack Jacobs
                                                  Secretary
  July 24, 1995


                                                  -17-<PAGE>




                         ALLOU HEALTH & BEAUTY CARE, INC.

                                     PROXY

                ANNUAL MEETING OF STOCKHOLDERS - SEPTEMBER 11, 1995
                PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


           The undersigned hereby appoints, as proxies for the undersigned,
  Victor  Jacobs  and  Herman  Jacobs  and  each  of  them,  with  full power of
  substitution,  to  vote all shares of Common Stock of the undersigned in Allou
  Health  &  Beauty  Care,  Inc.  (the  "Company")  at  the  Annual  Meeting  of
  Stockholders  of the Company to be held at the Boardroom of the American Stock
  Exchange,  86  Trinity Place, New York, New York, 10006 on September 11, 1995,
  at  10:00 o'clock A.M., local time (the receipt of Notice of which meeting and
  the  Proxy  Statement  accompanying  the same being hereby acknowledged by the
  undersigned), or at any adjournments thereof, upon the matter described in the
  Notice  of  Meeting  and  Proxy  Statement and upon such other business as may
  properly come before such meeting or any adjournments thereof, hereby revoking
  any proxies heretofore given. 

            Each  properly  executed  proxy will be voted in accordance with
  the  specifications made on the reverse side hereof.  If no specifications are
  made,  the  shares  represented  by  this proxy will be voted "FOR" the listed
  nominees.


  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)







                                                  -18-<PAGE>





  Please mark boxes   in blue or black ink.

           1.    Election of Directors:

  (INSTRUCTION:  To withhold authority for any individual nominee, strike a
  line through the nominee's name in the list above)

            FOR ALL NOMINEES  ___               WITHHOLD AUTHORITY  ___ 
            (except as marked to                to vote for all nominees
            the contrary below)
            (Victor Jacobs, Herman Jacobs,
            Ramon Montes, David
            Shamilzadeh, Jack Jacobs, Sol
            Naimark, Jeffrey Berg)


           2.    In their discretion, the Proxies are authorized to vote
                 upon such other business as may properly come before the
                 Meeting.

                           NOTE:  Please sign your name or names exactly
                                  as set forth hereon.  If signed as attorney,
                                  executor, administrator, trustee or guardian,
                                  please indicate the capacity in which you are
                                  acting. Proxies by corporations should be
                                  signed by a duly authorized officer and should
                                  bear the corporate seal. 

                                  Dated _____________________, 1995

                                  _________________________________
                                  Signature of Stockholder


                                  _________________________________
                                  Print Name(s)

  Please Sign and Return the Proxy Promptly in the Enclosed Envelope. 














                                                   -19-<PAGE>


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