SALANT CORP
DEF 14A, 1995-03-31
MEN'S & BOYS' FURNISHGS, WORK CLOTHG, & ALLIED GARMENTS
Previous: FORTIS SECURITIES INC, NSAR-A/A, 1995-03-31
Next: SCAN OPTICS INC, 10-K, 1995-03-31



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )

    Filed by the Registrant / /
    Filed by a Party other than the Registrant /x/

    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  Section  240.14a-11(c)  or  Section
         240.14a-12
                               SALANT CORPORATION
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                              MERRILL CORPORATION
--------------------------------------------------------------------------------
    (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.
     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>
                               SALANT CORPORATION
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 9, 1995
                              -------------------

To the Stockholders of Salant Corporation:

    The  Annual Meeting of Stockholders of Salant Corporation ("Salant") will be
held at the  offices of Salant,  36th Floor,  1114 Avenue of  the Americas,  New
York,  New York on Tuesday, May 9, 1995,  at 10:00 a.m., New York City time, for
the following purposes:

        (1) Electing three directors for terms ending at the 1998 Annual Meeting
    of Stockholders;

        (2) Ratifying  the  appointment  of Deloitte  &  Touche  as  independent
    auditors for Salant for the fiscal year ending December 30, 1995; and

        (3)  Transacting such  other business  as may  properly come  before the
    Annual Meeting or any adjournments thereof.

    The Board of Directors has fixed the close of business on March 21, 1995  as
the  record date for the  determination of the stockholders  entitled to vote at
the Annual Meeting and any adjournments thereof.

    Stockholders, whether  or  not they  expect  to attend  the  Annual  Meeting
personally,  are requested to complete, date, sign and return the enclosed proxy
in the accompanying envelope, which requires no postage. Stockholders may revoke
their proxy at  any time  before it  is voted by  filing with  the Secretary  of
Salant a written revocation or a proxy bearing a later date, or by attending and
voting at the Annual Meeting.

                                          By Order of the Board of Directors,

                                          JOHN S. RODGERS
                                          SECRETARY

New York, New York
March 31, 1995
<PAGE>
                               SALANT CORPORATION
                          1114 AVENUE OF THE AMERICAS
                            NEW YORK, NEW YORK 10036

                              -------------------

                                PROXY STATEMENT
                                 MARCH 31, 1995

                              -------------------

                              GENERAL INFORMATION

    This  Proxy Statement  is furnished  to holders  of common  stock, par value
$1.00 per share (the  "Common Stock"), of Salant  Corporation (the "Company"  or
"Salant")  in connection with the  solicitation of proxies by  the Company to be
voted at the Annual Meeting of Stockholders  to be held on Tuesday, May 9,  1995
(the   "Annual  Meeting"),  or  any  adjournments  thereof.  The  cost  of  this
solicitation will  be borne  by  the Company.  In  addition to  solicitation  of
proxies  by mail, some  of the officers, directors,  and/or regular employees of
the Company, none  of whom  will receive additional  compensation therefor,  may
solicit  proxies by  telephone, telegraph, facsimile  or in  person. Proxies may
also be  solicited by  Chemical Bank  at  a cost  of approximately  $3,200  plus
out-of-pocket  expenses.  The Company  will, upon  request, reimburse  banks and
brokers for their reasonable out-of-pocket expenses incurred in forwarding proxy
material to their  principals. The  Company's principal offices  are located  at
1114  Avenue of the Americas, New York, New York 10036, and its telephone number
is (212) 221-7500. The  mailing of this Proxy  Statement to stockholders of  the
Company will commence on or about March 31, 1995.

    Each  share of  Common Stock is  entitled to one  vote on all  matters to be
voted upon at  the Annual Meeting.  The presence in  person or by  proxy of  the
holders of a majority of the outstanding shares of Common Stock entitled to vote
at  the Annual Meeting constitutes a quorum  for the transaction of business. On
matters brought  before  the  Annual Meeting  as  to  which a  choice  has  been
specified by stockholders on the proxy, the shares will be voted accordingly. If
no  choice is  so specified, the  shares will be  voted FOR the  election of the
three nominees listed in  this Proxy Statement and  FOR the ratification of  the
appointment of Deloitte & Touche as independent auditors for the Company for its
fiscal year ending December 30, 1995. Other business, if any, brought before the
Annual  Meeting shall be voted FOR or  AGAINST by the persons designated to vote
the proxies as they, in their discretion, determine.

    Stockholders giving a proxy may revoke it by notice in writing delivered  to
the  Secretary  of the  Company  or by  delivering a  later  dated proxy  to the
Secretary of the Company, in  either case, at any  time before it is  exercised.
Execution  of a proxy will not in any way affect a stockholder's right to attend
the Annual Meeting and vote in person.  Stockholders who wish to vote in  person
at the Annual Meeting despite execution of a proxy, should contact the Secretary
of the Company.

    Only  stockholders of record on  March 21, 1995 are  entitled to vote at the
Annual Meeting.  At that  date,  Salant had  outstanding  and entitled  to  vote
14,245,792  shares of  Common Stock  held by  1,205 stockholders  of record. For
information regarding the  current ownership  of Common Stock  by the  Company's
principal  stockholders  and management,  see  "Security Ownership  of Principal
Stockholders" and "Security Ownership of Management" herein.

    The Annual Report  to Stockholders for  the fiscal year  ended December  31,
1994  (the "1994  fiscal year"),  which includes  a copy  of Salant's  Form 10-K
Report for  the 1994  fiscal year,  as filed  with the  Securities and  Exchange
Commission, is enclosed herewith.
<PAGE>
                             ELECTION OF DIRECTORS

    Salant's  Board of  Directors consists of  nine members,  divided into three
classes, each class  consisting of  three members. The  term of  office for  the
first  class ("Class One") will  expire at the 1997  Annual Meeting; the term of
the second class ("Class Two") will expire  at the 1998 Annual Meeting; and  the
term  of the third class ("Class Three") will expire at the 1996 Annual Meeting.
As a result of the death in 1994  of Stanley R. Klion, there are currently  only
eight members of the Board of Directors.

    The  names, principal occupations (currently and  for at least the preceding
five years) and other information  concerning nominees proposed for election  to
the  Board of Directors and continuing directors are presented below. All of the
nominees for the office of director  are currently directors of Salant and  each
has  served continuously since the year indicated. Proxies will be voted for all
such nominees, unless marked to the contrary.

    Pursuant  to   the  Company's   Plan  of   Reorganization  (the   "Plan   of
Reorganization"), which was consummated on September 20, 1993 (the "Consummation
Date"),  the Company  entered into  an agreement  (the "Apollo  Agreement") with
Apollo Apparel Partners,  L.P. ("Apollo  Apparel"), which,  as a  result of  the
consummation  of the Plan  of Reorganization, is the  largest stockholder of the
Company. Under the Apollo Agreement, Salant  must use its best efforts to  cause
the  Board  of Directors  to consist  of  nine members.  In addition,  if Salant
nominates an Apollo Apparel designee for election at the Annual Meeting to serve
in Class Two,  Apollo Apparel will  vote in  favor of all  Salant's nominees  to
Class Two at the Annual Meeting. Mr. Cogut is Apollo Apparel's designee to Class
Two.  The Apollo  Agreement does not  address elections of  directors after this
Annual Meeting. For a  summary of certain  terms of the  Apollo Agreement and  a
related  registration rights  agreement, see "Certain  Relationships and Related
Transactions" herein.

    Salant believes that each nominee will  serve as a director, but should  any
such  nominee be  unable to  serve as a  director or  withdraws from nomination,
proxies will be voted for the election  of such substitute nominee as the  Board
of Directors may propose.

NOMINEES FOR TERM ENDING AT THE 1998 ANNUAL MEETING OF STOCKHOLDERS

    Craig  M.  Cogut,  age 41,  is  one  of the  founding  principals  of Apollo
Advisors, L.P., the managing general partner of Apollo Investment Fund, L.P. and
AIF II,  L.P., related  securities investment  funds, and  Lion Advisors,  L.P.,
which   serves  as  investment   advisor  to  and   representative  for  certain
institutional investors with respect to securities investments. AIF II, L.P.  is
the  general partner of Apollo Apparel,  the largest stockholder of Salant. From
prior to 1989 to 1990, Mr. Cogut was a consultant and legal advisor  principally
to  Drexel Burnham  Lambert Incorporated and  associated entities.  Mr. Cogut is
also a director of  Gillett Holdings, Inc., an  operator of television  stations
and  Vail  and Beaver  Creek  ski resorts;  Envirotest  Systems Corp.,  Inc., an
emissions testing firm; and Interco  Incorporated, a manufacturer of  furniture,
and  a manufacturer and retailer of footwear. Mr. Cogut has served as a director
of the Company since September 1993.

    Bruce F.  Roberts,  age 71,  has  been  Executive Director  of  the  Textile
Distributors  Association, a  trade association,  since September  1990. Between
June 1986 and September 1990,  Mr. Roberts was Senior Vice  President--Corporate
Relations  at Spring Industries, a textile  manufacturer. Mr. Roberts has served
as a director of the Company since September 1993.

    Marvin Schiller, age  61, was Managing  Director of A.  T. Kearney, Inc.,  a
management  consulting firm, since  May 1983 until his  retirement as of January
1995.  Dr.  Schiller  is  also  a  director  of  Alpine  Lace  Brands,  Inc.,  a
manufacturer  of low  fat cheese; LePercq-Istel  Fund, Inc., a  mutual fund; and
Strategic Agricultural Management Corp., a software developer and marketer.  Dr.
Schiller has served as a director of the Company since 1983.

CONTINUING DIRECTORS

    Nicholas  P. DiPaolo, age 53,  has been Chairman of  the Board of Directors,
President and Chief Executive Officer of Salant since September 20, 1993. He had
been President and Chief Operating Officer

                                       2
<PAGE>
since September  1988 and  President and  Chief Operating  Officer of  Manhattan
Industries,  Inc. ("Manhattan") (acquired  by Salant in 1988)  from June 1986 to
September 1988. Mr. DiPaolo has served as a director of the Company since 1989.

    Ann Dibble Jordan, age 60, has  been an independent consultant for the  last
five  years. Ms. Dibble Jordan is a director of Johnson & Johnson Corporation, a
manufacturer and marketer of  consumer healthcare products; Capital  Cities-ABC,
Inc.,  an  operator  of radio  stations,  television stations  and  a television
network; The Travelers  Corporation, a  financial services  and insurance  firm;
National  Health Laboratories, Inc.,  a commercial laboratory  testing firm; The
Hechinger Company, a retailer of  home improvement products; and Automatic  Data
Processing, Inc., a computer services company. Ms. Dibble Jordan has served as a
director of the Company since September 1993.

    Harold  Leppo, age  58, has been  an independent retail  consultant for more
than the past five years. Mr. Leppo is a director of Bradlees Inc., an  operator
of  discount stores; Filene's  Basement, an operator  of retail clothing stores;
Napien Co., a  jewelry manufacturer; and  Royce Hosiery Mills,  Inc., a  hosiery
manufacturer.  Mr. Leppo has served as a director of the Company since September
1993.

    John S. Rodgers, age  65, has been Executive  Vice President, Secretary  and
Senior  Counsel of  Salant since  September 20,  1993. Prior  to that  time, Mr.
Rodgers had been Chairman of the Board  of Directors of the Company since  March
1991 and previously Vice Chairman of the Board since September 1988. Mr. Rodgers
has  been Senior Counsel since  June 1993 and General  Counsel for more than the
previous five years. In addition, he has  been Secretary for more than the  past
five years and has served as a director of the Company since 1973.

    Edward  M. Yorke, age 36, is a limited partner of Apollo Advisors, L.P., and
has been an officer  of Apollo Capital Management  Inc., the general partner  of
Apollo Advisors, L.P., since 1992. Apollo Advisors, L.P. is the managing general
partner  of Apollo  Investment Fund, L.P.  and AIF II,  L.P., related securities
investment funds. AIF  II, L.P. is  the general partner  of Apollo Apparel,  the
largest  stockholder of  Salant. Mr.  Yorke is  also a  limited partner  of Lion
Advisors, L.P. and has been, since 1992, an officer of Lion Capital  Management,
Inc., the general partner of Lion Advisors, L.P. Lion Advisors, L.P. principally
serves  as investment  advisor to  and representative  for certain institutional
investors with respect to securities investments.  From 1990 to 1992, Mr.  Yorke
was  a vice president in  the high yield capital  markets group of BT Securities
Corp. From prior  to 1989 to  1990, Mr. Yorke  was a member  of the mergers  and
acquisitions  group  of  Drexel Burnham  Lambert  Incorporated. Mr.  Yorke  is a
director of Aris Industries,  Inc., an apparel  manufacturer; Big Flower  Press,
Inc.,  a  commercial  printer;  and Webcraft  Technologies,  Inc.,  a commercial
printer. Mr. Yorke has served as a director of the Company since September 1993.

OTHER INFORMATION REGARDING THE DIRECTORS

    During the  1994 fiscal  year, there  were  five meetings  of the  Board  of
Directors. Directors who are not employees of Salant are paid an annual retainer
of  $13,000 and an additional fee of $600  for attendance at each meeting of the
Board of Directors  or of a  committee of  the Board (other  than the  Executive
Committee)  as well as $5,000  per year for service  on the Executive Committee,
$3,000 per year for service on the Audit Committee, $2,000 per year for  service
on the Compensation Committee, $2,000 per year for service on the Qualified Plan
Committee  and  $1,000 per  year  for service  on  the Nominating  Committee. In
addition, the Chairman of each Committee is paid an annual fee of $1,000. During
the 1994 fiscal year, none  of the directors attended  fewer than 75 percent  of
the aggregate number of meetings held by (i) the Board during the period that he
or  she served as a  director and (ii) the  Committees of which he  or she was a
member during the period that he or she served on these Committees.

    The Board  has established  five standing  committees to  assist it  in  the
discharge of its responsibilities.

    The  Executive Committee  met three times  during the 1994  fiscal year. The
members of the Executive Committee are Messrs. Cogut, DiPaolo and Schiller.  The
Executive  Committee, to the extent permitted by law, may exercise all the power
of the Board during intervals between meetings of the Board.

                                       3
<PAGE>
    The Audit Committee met  twice during the 1994  fiscal year. The members  of
the  Audit Committee are  Messrs. Leppo, Roberts and  Yorke. The Committee meets
independently with the Manager of the Internal Audit Department, representatives
of Salant's independent auditors and  the Company's Chief Financial Officer  and
reviews  the general scope of the audit,  the annual financial statements of the
Company and  the related  audit  report, the  fees  charged by  the  independent
auditors  and matters  relating to  internal control  systems. The  Committee is
responsible for reviewing and monitoring  the performance of non-audit  services
by  Salant's independent auditors and for recommending the selection of Salant's
independent auditors to the Board.

    The Compensation and Stock Plan Committees  met three times during the  1994
fiscal  year.  The members  of the  Committees are  Messrs. Leppo,  Schiller and
Yorke. The  Committees are  responsible for  reviewing and  recommending to  the
Board  compensation for officers and certain  other management employees and for
administering the stock plans.

    The Nominating Committee met once during  the 1994 fiscal year. The  members
of the Nominating Committee are Ms. Dibble Jordan and Messrs. Cogut and Roberts.
The Committee is responsible for proposing nominees for director for election by
the  stockholders at  each Annual Meeting  and proposing candidates  to fill any
vacancies on  the  Board. The  Committee  has  not determined  whether  it  will
consider candidates proposed by stockholders for membership on the Board.

    The  Qualified  Plan Committee  met once  during the  1994 fiscal  year. The
members of  the Qualified  Plan  Committee are  Ms.  Dibble Jordan  and  Messrs.
Roberts   and  Rodgers.  The   Committee  is  responsible   for  overseeing  the
administration of the Company's pension and savings plans.

                               EXECUTIVE OFFICERS

    The following  table sets  forth  certain information  with respect  to  the
executive officers of Salant:

<TABLE>
<CAPTION>
                                                                                                            OFFICER OF
            NAME                   AGE                        POSITIONS AND OFFICES                        SALANT SINCE
-----------------------------  -----------  ----------------------------------------------------------  ------------------
<S>                            <C>          <C>                                                         <C>
Nicholas P. DiPaolo..........          53   Chairman of the Board, President and Chief Executive            September 1988
                                              Officer
John S. Rodgers..............          65   Executive Vice President, Secretary and Senior Counsel;              June 1959
                                              Director
Herbert R. Aronson...........          73   Executive Vice President                                          October 1990
Elliot M. Lavigne............          42   Executive Vice President, Marketing;                              January 1994
                                              Chairman of the Perry Ellis Division
Richard P. Randall...........          57   Senior Vice President and Chief Financial Officer                December 1990
Todd Kahn....................          31   Vice President, General Counsel and Assistant Secretary              June 1993
</TABLE>

    Each  of the executive  officers of Salant  was elected at  a meeting of the
Board of Directors and will serve until the next Annual Meeting of the Board  of
Directors or until his successor has been duly elected and qualified.

    Mr.  Aronson was  elected Executive Vice  President of Salant  on October 3,
1990. He  had been  President of  the Manhattan  Menswear Group,  a division  of
Salant,  from  May 1988  to October  1990.  Previously, he  was Chairman  of the
Manhattan Accessories Division of Manhattan from 1970 to 1988.

    Mr. Lavigne was elected Executive  Vice President, Marketing, of Salant  and
Chairman  of the Perry Ellis Division on  January 3, 1994. He had been President
of the Perry Ellis Division  from June 1987 to  January 1994 and an  independent
consultant to the Perry Ellis Division from June 1984 until June 1987.

    Mr. Randall was elected Senior Vice President, Treasurer and Chief Financial
Officer  of Salant  on December  30, 1990.  On September  20, 1994,  Mr. Randall
voluntarily relinquished the  position of  Treasurer, and  the Company  promoted
William  R. Bennett  from Assistant  Treasurer to  Treasurer. From  June 1988 to

                                       4
<PAGE>
November 1990, when he joined the  Company, Mr. Randall had been an  independent
consultant.  Previously, Mr. Randall had been  Executive Vice President of Heron
Communications, Inc. from January 1987 to June 1988.

    Mr. Kahn was elected Vice President and General Counsel on June 1, 1993  and
Assistant  Secretary on September 22, 1993. He had been an attorney with the law
firm of  Fried,  Frank, Harris,  Shriver  &  Jacobson, outside  counsel  to  the
Company, since September 1988.

    For  a summary of the business experience for the past five years of Messrs.
DiPaolo and Rodgers, see "Election of Directors" herein.

                  SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS

    The following table sets forth certain information as of March 21, 1995 with
respect to each person who is known  to Salant to be the "beneficial owner"  (as
defined  in regulations of the Securities  and Exchange Commission) of more than
5% of the outstanding shares of Common Stock.

                    BENEFICIAL OWNERS OF MORE THAN 5% OF THE
                   OUTSTANDING SHARES OF SALANT COMMON STOCK

<TABLE>
<CAPTION>
                                NAME AND ADDRESS                                  AMOUNT AND NATURE OF  PERCENT OF
                              OF BENEFICIAL OWNER                                 BENEFICIAL OWNERSHIP     CLASS
--------------------------------------------------------------------------------  --------------------  -----------
<S>                                                                               <C>                   <C>
Apollo Apparel Partners, L.P....................................................         5,924,352           41.6%(a)
  c/o Apollo Advisors, L.P.
  Two Manhattanville Road
  Purchase, New York 10577

John S. Rodgers.................................................................           812,230(b)         5.6%(c)
  1114 Avenue of the Americas
  New York, New York 10036

Heine Securities Corporation....................................................           785,300(d)         5.5%(a)
Michael F. Price
  51 J.F.K. Parkway
  Short Hills, New Jersey 07078
<FN>
--------------

(a)  This percentage is calculated on the basis of 14,245,792 shares outstanding
     as of March 21, 1995, excluding those shares held by or for the account  of
     Salant.

(b)  This  amount includes  472,780 shares held  directly by  Mr. Rodgers, 2,263
     shares held through  the Company's  Long Term Savings  and Investment  Plan
     (the "Savings Plan") 5,923 shares held by the Margaret S. Vickery Trust, of
     which  Mr.  Rodgers  is  a co-trustee,  325,570  shares  issuable  upon the
     exercise of Salant B  Warrants held directly by  Mr. Rodgers, 4,028  shares
     issuable  upon the exercise  of Salant B  Warrants held by  the Margaret S.
     Vickery Trust and 1,666 shares issuable upon the exercise of stock  options
     that  are exercisable on and after March 21, 1995. As to the shares held by
     the Margaret S.  Vickery Trust,  Mr. Rodgers shares  voting and  investment
     power  with a  co-trustee, and,  as to  the Salant  B Warrants  held by the
     Trust, Mr. Rodgers shares investment power with a co-trustee. He  disclaims
     beneficial  ownership with respect to the  shares and the Salant B Warrants
     held by the Trust.

(c)  This percentage is calculated on the basis of 14,245,792 shares outstanding
     as of March 21, 1995 (excluding those shares held by or for the account  of
     Salant) plus 329,598 shares issuable upon the exercise of Salant B Warrants
     and  1,666  shares issuable  upon the  exercise of  stock options  that are
     exercisable on and after March 21, 1995.
</TABLE>

                                       5
<PAGE>
<TABLE>
<S>  <C>
(d)  Heine Securities  Corporation ("HSC")  has sole  investment discretion  and
     voting  authority with respect  to these shares. Mr.  Price is president of
     HSC, in which capacity  he exercises voting  control and dispositive  power
     over  such shares. HSC and Mr. Price each disclaims beneficial ownership of
     such shares.
</TABLE>

                        SECURITY OWNERSHIP OF MANAGEMENT

    The following table sets forth certain information as of March 21, 1995 with
respect to the beneficial ownership of Common Stock by each of the directors  of
Salant, the Chief Executive Officer and each of the four most highly compensated
other  executive officers  of Salant  (the "Named  Executive Officers")  and all
directors and executive officers of Salant as a group.

                 BENEFICIAL OWNERSHIP OF SALANT COMMON STOCK BY
                   DIRECTORS AND EXECUTIVE OFFICERS OF SALANT

<TABLE>
<CAPTION>
                                                                                 AMOUNT AND NATURE OF
                                                                                      BENEFICIAL        PERCENT OF
NAME OF BENEFICIAL OWNER                                                             OWNERSHIP(A)        CLASS(B)
------------------------------------------------------------------------------  ----------------------  -----------
<S>                                                                             <C>                     <C>
Herbert R. Aronson............................................................             68,333(c)         *
Craig M. Cogut................................................................          5,925,652(d)(e)      41.6%
Nicholas P. DiPaolo...........................................................            425,224(f)          2.9%
Ann Dibble Jordan.............................................................              1,300(e)         *
Elliot M. Lavigne.............................................................             67,608(g)         *
Harold Leppo..................................................................              1,300(e)         *
Richard P. Randall............................................................             95,404(h)         *
Bruce F. Roberts..............................................................              5,796(i)         *
John S. Rodgers...............................................................            812,230(j)          5.6%
Marvin Schiller...............................................................              6,214(k)         *
Edward M. Yorke...............................................................          5,925,652(d)(e)      41.6%
All directors and executive officers as a group (12 persons)..................          7,420,027(l)         48.9%
<FN>
--------------

*    Represents less than one percent.

(a)  For purposes of this table, a person or group of persons is deemed to  have
     "beneficial  ownership" of any shares of Common Stock which such person has
     the right to acquire within 60 days following March 21, 1995.

(b)  As of March 21, 1995,  there were 14,245,792 shares outstanding,  excluding
     those  shares  held  by or  for  the  account of  Salant.  For  purposes of
     computing the percentage of outstanding shares of Common Stock held by each
     person or group of persons named  above, any security which such person  or
     persons has the right to acquire within 60 days following March 21, 1995 is
     deemed  to be  outstanding, but  is not  deemed to  be outstanding  for the
     purpose of computing the percentage ownership of any other person.

(c)  This amount includes 20,000 shares held directly and 48,333 shares issuable
     upon the exercise of stock options.

(d)  As of  March 21,  1995, Apollo  Apparel Partners,  L.P. beneficially  owned
     5,924,352  shares of  Common Stock. The  general partner  of Apollo Apparel
     Partners, L.P. is AIF  II, L.P., the managing  general partner of which  is
     Apollo  Advisors, L.P. Messrs. Cogut and Yorke are each limited partners of
     Apollo Advisors, L.P.  Messrs. Cogut  and Yorke  each disclaims  beneficial
     ownership  of any shares  of Common Stock held  by Apollo Apparel Partners,
     L.P.

(e)  This amount  includes 1,300  shares  issuable upon  the exercise  of  stock
     options.

(f)  This  amount includes 41,148  shares held directly  (including 2,800 shares
     held by members of Mr. DiPaolo's immediate family), 676 shares held through
     the Savings  Plan, 3,400  shares issuable  upon the  exercise of  Salant  B
     Warrants and 380,000 shares issuable upon the exercise of stock options.
</TABLE>

                                       6
<PAGE>
<TABLE>
<S>  <C>
(g)  This  amount includes 775  shares held through the  Savings Plan and 66,833
     shares issuable upon the exercise of stock options.

(h)  This amount includes 2,000 shares held directly, 71 shares held through the
     Savings Plan and 93,333 shares issuable upon the exercise of stock options.

(i)  This amount includes 3,000 shares held directly, 1,496 shares issuable upon
     the exercise  of Salant  B  Warrants and  1,300  shares issuable  upon  the
     exercise of stock options.

(j)  This  amount includes  472,780 shares held  directly by  Mr. Rodgers, 2,263
     shares held through the Savings Plan, 5,923 shares held by the Margaret  S.
     Vickery  Trust,  of  which  Mr. Rodgers  is  a  co-trustee,  325,570 shares
     issuable upon  the exercise  of  Salant B  Warrants  held directly  by  Mr.
     Rodgers,  4,028 shares issuable upon the exercise of Salant B Warrants held
     by the  Margaret  S. Vickery  Trust  and  1,666 shares  issuable  upon  the
     exercise of stock options that are exercisable on and after March 21, 1995.
     As  to the shares held by the Margaret S. Vickery Trust, Mr. Rodgers shares
     voting and investment  power with  a co-trustee, and,  as to  the Salant  B
     Warrants  held by  the Trust,  Mr. Rodgers  shares investment  power with a
     co-trustee. He disclaims  beneficial ownership with  respect to the  shares
     and the Salant B Warrants held by the Trust.

(k)  This  amount includes 1,234 shares held  directly, 680 shares issuable upon
     the exercise  of Salant  B  Warrants and  4,300  shares issuable  upon  the
     exercise of stock options.

(l)  The 7,420,027 shares held by all directors and executive officers of Salant
     as  a group  counts the 5,924,352  shares held by  Apollo Apparel Partners,
     L.P. (discussed in note (d) above) once. Such shares include (i)  6,473,437
     shares  held  directly  by,  or attributable  to,  directors  and executive
     officers, (ii)  3,785 shares  held through  the Savings  Plan by  executive
     officers,  (iii)  335,174 shares  issuable upon  the  exercise of  Salant B
     Warrants held by Messrs.  DiPaolo, Roberts, Rodgers  and Schiller and  (iv)
     607,631  shares issuable  upon the  exercise of  stock options  held by all
     directors and executive  officers that  are exercisable on,  or may  become
     exercisable within sixty days of, March 21, 1995.
</TABLE>

    Section  16(a)  of the  Exchange Act  requires  the Company's  directors and
executive officers and holders of more than 10% of the Common Stock to file with
the Securities  and Exchange  Commission  reports of  ownership and  changes  in
beneficial  ownership of Common Stock and other equity securities of the Company
on Forms 3, 4 and  5. The Company undertakes to  make such filings on behalf  of
its  officers and  certain directors.  Based on  written representations  of the
reporting persons,  the  Company believes  that  during the  fiscal  year  ended
December  31,  1994, such  persons complied  with  all applicable  Section 16(a)
filing requirements,  with  the  following  exception:  Mr.  Aronson  filed  the
appropriate reports of sales of 21,100 shares of Common Stock and 2,108 Salant B
Warrants, but inadvertently omitted to file those reports in a timely manner.

                                       7
<PAGE>
                             EXECUTIVE COMPENSATION

    The  following table sets  forth all compensation paid  or accrued by Salant
for fiscal years 1992 through 1994 for services in all capacities to the Company
by the Chief  Executive Officer  and each of  the four  most highly  compensated
other executive officers of Salant who were serving as executive officers at the
end of the last complete fiscal year.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                         ANNUAL COMPENSATION(A)
                                                                ----------------------------------------
                                                                                              OTHER
                                                                                              ANNUAL
NAME              PRINCIPAL POSITIONS                      YEAR  SALARY      BONUS         COMPENSATION
----------------  ---------------------------------------- ---- --------  ------------    --------------
<S>               <C>                                      <C>  <C>       <C>             <C>
Nicholas P.       Chairman, President
DiPaolo.........    and Chief Executive Officer            1994 $600,000  $  1,106,000(c)         0
                  Chairman, President and Chief Executive
                    Officer(b)                             1993  525,000       862,500(d)         0
                  President and Chief Executive Officer    1992  450,000             0            0
John S.           Executive Vice President, Senior Counsel
Rodgers.........    and Secretary                          1994  225,000             0            0
                  Executive Vice President, Senior Counsel
                    and Secretary(b)                       1993  200,000       100,000            0
                  Chairman, General Counsel and Secretary  1992  125,000             0            0
Herbert R.        Executive Vice President
Aronson.........                                           1994  350,000             0            0
                  Executive Vice President                 1993  350,000             0            0
                  Executive Vice President                 1992  350,000             0            0
Elliot M.         Executive Vice President, Marketing;
Lavigne.........    Chairman of the Perry Ellis Division   1994  475,000       435,000            0
                  President of the Perry Ellis Division    1993  400,000     1,336,406(h)         0
                  President of the Perry Ellis Division    1992  313,000       661,500            0
Richard P.        Senior Vice President and Chief
Randall.........    Financial Officer                      1994  280,000             0            0
                  Senior Vice President, Treasurer, and
                    Chief Financial Officer                1993  250,000       390,000(i)         0
                  Senior Vice President, Treasurer, and
                    Chief Financial Officer                1992  210,000             0            0

<CAPTION>
                                 LONG-TERM COMPENSATION
                  -----------------------------------------------------
                               NUMBER OF
                               SECURITIES
                  RESTRICTED   UNDERLYING    LONG-TERM
                    STOCK       OPTIONS      INCENTIVE      ALL OTHER
NAME                AWARDS      GRANTED       PAYOUTS     COMPENSATION
----------------  ----------  ------------   ----------   -------------
<S>               <C>        <C>            <C>          <C>
Nicholas P.
DiPaolo.........          0           0            0      $   22,239(e)
                          0           0            0          91,055
John S.                   0           0            0          22,216
Rodgers.........          0           0            0           1,754(f)
                          0       5,000            0           1,605
Herbert R.                0           0            0           1,562
Aronson.........          0      10,000            0               0
                          0      35,000            0               0
Elliot M.                 0      50,000(g)         0               0
Lavigne.........          0           0            0           1,800(f)
                          0     100,000            0           1,799
Richard P.                0           0            0           1,746
Randall.........          0      10,000            0           1,800(f)
                          0      70,000            0           1,799
                          0           0            0           1,491
<FN>
------------------
(a)  Includes amounts earned in fiscal year, whether or not deferred.
(b)  Mr. DiPaolo was elected Chairman and Mr. Rodgers was elected Executive Vice
     President on September 20, 1993.
(c)  Consists  of  the  final  installment of  the  consummation  bonus, payable
     pursuant  to  the  1993  DiPaolo  Agreement  (see  "Employment  Agreements"
     herein), of $300,000 together with a cash payment of $806,000 to offset the
     tax  consequences of Mr. DiPaolo's consummation  bonus received in 1993 and
     1994.
(d)  Consists of bonuses,  payable pursuant  to the 1993  DiPaolo Agreement,  of
     $262,500,  based on the achievement of  a performance target in fiscal year
     1993, and $600,000,  representing the  payment of two  installments of  the
     consummation  bonus, which became payable upon the consummation of the Plan
     of Reorganization.
(e)  Consists  of  (i)  premiums  of  $20,439  under  a  life   insurance/salary
     continuation  plan  and (ii)  matching  contributions of  $1,800  under the
     Savings Plan.
(f)  Matching contributions under the Savings Plan.
(g)  These options (the "1992 Options") were issued in 1992 as a replacement for
     50,000 options  of the  100,000  that were  issued  in 1991.  When  certain
     performance-based  vesting  conditions were  not  met, 25,000  of  the 1992
     Options expired at the  end of 1992  and the remaining  25,000 of the  1992
     Options expired at the end of 1993.
(h)  Consists of bonuses, payable pursuant to an employment agreement, dated May
     1, 1991, and the Lavigne Agreement (see "Employment Agreements" herein), of
     $533,000,  equal to 5% of the Pretax Income (as such term is defined in the
     Lavigne Agreement)  of the  Perry Ellis  Division and  as a  result of  the
     overachievement  by 110% of  the 1991, 1992  and 1993 aggregate performance
     targets for the  Perry Ellis  Division (i)  the forgiveness  of a  $450,000
     loan, plus $103,406 of interest and (ii) a $250,000 cash payment.
(i)  Consists  of  bonuses,  payable  pursuant  to  the  Randall  Agreement (see
     "Employment Agreements" herein), of $90,000, based on the achievement of  a
     performance  target in fiscal year 1993, and $300,000, which became payable
     upon the consummation of the Plan of Reorganization.
</TABLE>

                                       8
<PAGE>
    The following table  sets forth information  with respect to  grants to  the
Named  Executive Officers of options to purchase Common Stock in the last fiscal
year.

                      OPTION GRANTS IN LAST FISCAL YEAR(A)

<TABLE>
<CAPTION>
                                                                                                   POTENTIAL REALIZABLE
                                                                                                          VALUE
                                                            INDIVIDUAL GRANTS                       AT ASSUMED ANNUAL
                                          ------------------------------------------------------          RATES
                                           NUMBER OF                                                  OF STOCK PRICE
                                          SECURITIES     % OF TOTAL                                    APPRECIATION
                                          UNDERLYING       OPTION                                    FOR OPTION TERM
                                            OPTIONS      GRANTED TO      EXERCISE    EXPIRATION   ----------------------
NAME                                        GRANTED     EMPLOYEES(B)     PRICE(C)       DATE          5%         10%
----------------------------------------  -----------  ---------------  -----------  -----------  ----------  ----------
<S>                                       <C>          <C>              <C>          <C>          <C>         <C>
Nicholas P. DiPaolo.....................           0           0.00%     $    0.00           --   $        0  $        0
John S. Rodgers.........................           0           0.00           0.00           --            0           0
Herbert R. Aronson......................      10,000(d)        16.88          4.94     10/31/04       31,027      78,666
Elliot M. Lavigne.......................           0           0.00           0.00           --            0           0
Richard P. Randall......................      10,000(d)        16.88          4.94     10/31/04       31,027      78,666
<FN>
--------------

(a)  No stock appreciation rights were granted during fiscal year 1994.

(b)  This percentage is calculated on the basis of 59,250 shares granted to  all
     employees.

(c)  Market price of the Common Stock on the date of grant.

(d)  The  option becomes exercisable with respect  to one-third of the shares on
     October 31 in each of 1995, 1996 and 1997.
</TABLE>

OPTION EXERCISES AND VALUES FOR FISCAL YEAR 1994

    The following table  sets forth as  of December  31, 1994, for  each of  the
Named Executive Officers (i) the total number of shares of Common Stock received
upon  exercise of options during fiscal year  1994, (ii) the value realized upon
such exercise, (iii) the total number of unexercised options to purchase  Common
Stock  (exercisable and unexercisable) held, and  (iv) the value of such options
which were in-the-money at  December 31, 1994 (based  on the difference  between
the  closing price of Common Stock on December 30, 1994, the last trading day of
the fiscal year ended December 31, 1994, and the exercise price of the  option).
The Company has not issued any stock appreciation rights.

                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                       AND FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                                                        TOTAL VALUE OF
                                                                         NUMBER OF SECURITIES            UNEXERCISED,
                                                                        UNDERLYING UNEXERCISED           IN-THE-MONEY
                                                                               OPTIONS              OPTIONS HELD AT FISCAL
                                   NUMBER OF SHARES                       AT FISCAL YEAR-END             YEAR-END(A)
                                      ACQUIRED ON          VALUE      --------------------------  --------------------------
NAME                                   EXERCISE          REALIZED     EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
--------------------------------  -------------------  -------------  -----------  -------------  -----------  -------------
<S>                               <C>                  <C>            <C>          <C>            <C>          <C>
Nicholas P. DiPaolo.............               0         $       0       380,000             0     $ 575,000    $         0
John S. Rodgers.................               0                 0         1,666         3,334             0              0
Herbert R. Aronson..............          40,000           226,250        38,333        33,334        35,000          8,100
Elliot M. Lavigne...............         100,000           612,500        66,833        66,667         6,750              0
Richard P. Randall..............               0                 0        73,333        56,667       187,500          8,100
<FN>
--------------

(a)  The  closing  price of  the Common  Stock  on December  30, 1994,  the last
     trading day  of the  fiscal year  ended December  31, 1994,  was $5.75  per
     share.
</TABLE>

                                       9
<PAGE>
                               PERFORMANCE GRAPH

    The  following  table compares  the cumulative  total shareholder  return on
Salant Common Stock with the cumulative total shareholder returns of (x) the S&P
500 Textile-Apparel  Manufacturers  index  and  (y)  Wilshire  5000  index  from
December 1989 to December 1994. The return on the indices is calculated assuming
the  investment of $100 on December 31,  1989 and the reinvestment of dividends.
Pursuant to  the Plan  of Reorganization,  each holder  of Common  Stock on  the
Consummation  Date received 0.68 of a Salant  B Warrant for each share held. The
return on Common Stock assumes the reinvestment in Common Stock of the value  on
the Consummation Date of such portion of a Salant B Warrant for each share held.

       CUMULATIVE TOTAL SHAREHOLDER RETURN DECEMBER 1989 TO DECEMBER 1994

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
           SALANT CORP.   WILSHIRE 5000  S&P TEXTILES
<S>        <C>            <C>            <C>
Dec-89               100            100            100
Dec-90             13.83          93.82          86.97
Dec-91              26.6         125.91         139.42
Dec-92             80.85         137.21         148.42
Dec-93             65.31          152.7         112.25
Dec-94             50.92         152.61         109.96
</TABLE>

                                       10
<PAGE>
EMPLOYMENT AGREEMENTS

    Mr.  DiPaolo  is  a party  to  an  Employment Agreement  (the  "1993 DiPaolo
Agreement"), dated as of September 20,  1993, which provides for his  employment
as  Chairman  of the  Board,  President and  Chief  Executive Officer  of Salant
through December 31, 1994. The 1993  DiPaolo Agreement provides for the  payment
of  a base salary in the amount of $600,000 from January 2, 1994 to December 31,
1994. Under the terms of the 1993 DiPaolo Agreement, Mr. DiPaolo is paid a  cash
bonus  equal to 20% of  his then current annual salary  in the event the Company
generates operating income for the year equal  to at least 90% of the  operating
income  provided  in  the  Company's  annual  business  plan.  If  the Company's
operating income for the year equals or exceeds 95% of the annual business plan,
then he receives a cash bonus equal to 50% of his then current annual salary. At
100% of the annual business plan, he receives a cash bonus equal to 100% of  his
then  current annual  salary. Actual  operating income  in excess  of the annual
business plan  increases Mr.  DiPaolo's incentive  payment by  20% of  his  then
current  annual salary  for each  five percentage  point increment  of increased
operating income for the year. Determinations  of operating income for the  year
are  calculated before  amortization of  intangibles and  after any  reserve for
contingencies.  Pursuant  to  the  Plan  of  Reorganization,  the  1993  DiPaolo
Agreement  provides for the payment in cash  of a consummation bonus of $900,000
(the "Consummation  Bonus"),  payable  in three  equal  installments  after  the
Consummation  Date. The first two installments were  paid in 1993, and the third
was paid  on  December 31,  1994.  In addition,  pursuant  to the  1993  DiPaolo
Agreement,  Mr. DiPaolo received,  simultaneously with the  payment of the final
installment of the Consummation Bonus, a cash payment of $806,000 to offset  the
tax  consequences  resulting from  his receipt  of  the Consummation  Bonus. Mr.
DiPaolo has the right to terminate his employment for "good reason" (as  defined
in  the 1993 DiPaolo  Agreement) and receive  within thirty days  of the date of
that termination a lump sum payment equal to  the sum of (i) two times his  then
current  annual  salary,  plus  (ii)  $250,000, plus  (iii)  the  excess  of the
aggregate "Fair Market Value" (as defined  in the applicable stock option  plan)
on  the termination date of  the Common Stock subject  to the stock options then
held by Mr. DiPaolo  over the aggregate exercise  price of those stock  options.
With  respect  to the  portion of  the  payment described  in clause  (iii), Mr.
DiPaolo may defer payment and the date for measuring Fair Market Value for up to
seven months.

    Mr. DiPaolo is also party to an agreement (the "Extension Agreement"), dated
as of September 22,  1993. Pursuant to the  Extension Agreement, Salant has  the
option  to  extend Mr.  DiPaolo's employment  for  a period  of one  year, which
commenced on January 1, 1995 and ends on December 31, 1995, with an increase  of
$25,000  in Mr.  DiPaolo's base  salary to  $625,000. In  consideration for this
option, the Company agreed to  guarantee that it will  fully comply with all  of
the  terms and conditions  of the 1993 DiPaolo  Agreement. The Company exercised
the option  on June  28, 1994.  In addition,  Mr. DiPaolo,  together with  other
members  of management,  voluntarily reduced  his base  salary from  $625,000 to
$600,000 per annum  effective February 11,  1995 for the  remainder of the  1995
calendar year.

    In   addition  to  the  foregoing,   pursuant  to  a  life  insurance/salary
continuation plan adopted by Manhattan in  1977, if Mr. DiPaolo dies during  his
employment by Salant and prior to retirement, his beneficiaries receive $202,957
annually  for a period of 10 years. If Mr. DiPaolo remains with Salant until his
retirement, he will receive an annuity for a  period of 15 years at the rate  of
approximately  $115,815  annually  and  thereafter  for  life  at  the  rate  of
approximately $86,584 annually. In the event that Mr. DiPaolo's employment  with
Salant  is terminated  other than  'for cause' (as  defined in  the 1993 DiPaolo
Agreement), Salant has agreed to assign to Mr. DiPaolo three insurance  policies
on  his life owned by Salant, with  an aggregate current cash surrender value of
approximately $106,961.

    Mr. Aronson is a party to an employment agreement, dated as of December  31,
1990,  which provides  for his  employment as  Executive Vice  President through
December 31, 1992  at an annual  salary of  $350,000. On June  30, 1992,  Salant
extended  the agreement for an additional two years. On October 18, 1994, Salant
extended the  agreement (the  "1994 Aronson  Agreement") for  an additional  two
years until December 31, 1996. The 1994 Aronson Agreement provides for an annual
salary  of $365,000 for  the 1995 fiscal  year and $380,000  for the 1996 fiscal
year. Mr. Aronson is also paid a cash bonus equal to 36% of his annual salary in
the event the Company generates operating income for the year equal to at  least
90%  of the operating income provided for in the Company's annual business plan.
If the Company's operating income for the year

                                       11
<PAGE>
equals or exceeds 100% of the annual business plan, then he will receive 40%  of
his  annual  salary.  Determinations  of  operating  income  for  the  year  are
calculated  before  amortization  of  intangibles  and  after  any  reserve  for
contingencies.  The 1994 Aronson Agreement also provides for a consulting period
of five years  after the employment  period at an  annual fee of  not less  than
$100,000.  In the event of a "Change of Control" (as defined in the 1994 Aronson
Agreement) Mr. Aronson may terminate his  employment and collect his salary  for
six  months or through December  31, 1996, whichever time  period results in the
greater payment.  In  addition, Mr.  Aronson,  together with  other  members  of
management,  voluntarily reduced his  base salary from  $365,000 to $350,000 per
annum effective February 11, 1995 for the remainder of the 1995 calendar year.

    Mr. Lavigne is a party to an employment agreement (the "Lavigne Agreement"),
dated as of December  21, 1993, which provides  for his employment as  Executive
Vice  President, Marketing of Salant Corporation and Chairman of its Perry Ellis
Division from January  2, 1994 until  December 31, 1996.  The Lavigne  Agreement
provides for the payment of a fixed base salary in the amount of $475,000 in the
first  contract year, $550,000 in  the second contract year  and $600,000 in the
third contract year. Mr. Lavigne is also paid  a cash bonus equal to 10% of  his
annual  salary in the event the Company  generates operating income for the year
equal to at  least 90% of  the operating  income provided for  in the  Company's
annual  business plan. If the Company's operating  income for the year equals or
exceeds 95% of the annual business plan, then he will receive 25% of his  annual
salary.  If 100% of the annual business plan is achieved, he receives 50% of his
annual salary. Actual  operating income in  excess of the  annual business  plan
increases  Mr. Lavigne's incentive payment by 10%  of his annual salary for each
five percentage  point increment  of increased  operating income  for the  year.
Determinations   of  operating  income  for   the  year  are  calculated  before
amortizations of  intangibles  and  after  the  reserve  for  contingencies.  In
addition  to the incentive bonus described above, Lavigne will receive an annual
bonus equal to five (5%) percent of  the Pretax Income (as such term is  defined
in the Lavigne Agreement) of the Perry Ellis Division in each fiscal year of the
Lavigne  Agreement. The  Lavigne Agreement  provides for  a minimum compensation
(inclusive of all  bonuses) to Mr.  Lavigne of  $910,000 for each  of the  three
contract  years. In  addition, pursuant  to the  Lavigne Agreement,  the Company
loaned Mr. Lavigne $750,000  which is evidenced by  a demand promissory note  of
$750,000  (the "Note"). The Note bears interest at the prime rate in effect from
time to time at Chemical Bank plus one and one half (1 1/2%) percent per  annum.
The  Lavigne  Agreement provides  that the  Company will  not demand  payment of
either principal or interest on  the Note prior to the  earlier to occur of  (i)
December 31, 1996 or (ii) the date that Mr. Lavigne is no longer employed by the
Company.  In addition, if the Company's aggregate actual operating income during
the three year  period of the  Lavigne Agreement exceeds  the aggregate  planned
operating  income during such period, the Company will forgive the Note plus all
accrued interest thereon by  the amount of such  over achievement. In  addition,
Mr.  Lavigne, together with other members of management, voluntarily reduced his
base salary from $550,000 to $475,000 per annum effective March 1, 1995 for  the
remainder of the 1995 calendar year.

    Mr. Randall is a party to an employment agreement (the "Randall Agreement"),
dated July 30, 1993, which provides for his employment as Senior Vice President,
Treasurer  and Chief Financial Officer of  Salant through December 31, 1994. The
Randall Agreement provides for an annual base salary of $280,000 from January 2,
1994 through December 31, 1994. Mr. Randall  is also paid a cash bonus equal  to
36% of his annual salary in the event the Company generates operating income for
the  year equal  to at  least 90% of  the operating  income provided  for in the
Company's annual business plan. If the  Company's operating income for the  year
equals  or exceeds 100% of the annual business plan, then he will receive 40% of
his  annual  salary.  Determinations  of  operating  income  for  the  year  are
calculated  before  amortization  of  intangibles  and  after  any  reserve  for
contingencies. Mr. Randall has the right to terminate his employment following a
"change of control" for "good reason" (as those terms are defined in the Randall
Agreement) and receive within thirty days of the date of termination a lump  sum
in  an amount equal  to the sum of  (i) two times his  then current salary, plus
(ii) $40,000, plus  (iii) the excess  of the aggregate  "Fair Market Value"  (as
defined  in the  applicable stock  option plan) on  the termination  date of the
Common Stock subject  to the stock  options then  held by Mr.  Randall over  the
aggregate  exercise price of those stock options. With respect to the portion of
the payment described  in clause (iii),  Mr. Randall may  defer payment and  the
date for measuring Fair Market Value for up to seven months.

                                       12
<PAGE>
    Mr.  Randall is also a party to an agreement (the "1994 Randall Agreement"),
dated October 25, 1994. Pursuant to the 1994 Randall Agreement, Salant  extended
his  employment for two years  and increased his annual  base salary to $300,000
for 1995 and $320,000  for 1996. In addition,  Mr. Randall, together with  other
members  of management,  voluntarily reduced  his base  salary from  $300,000 to
$280,000 per annum  effective February 26,  1995 for the  remainder of the  1995
calendar year.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The  members of  the Company's  Compensation and  Stock Plan  Committees are
Messrs. Leppo, Schiller and Yorke, none of whom were (i) during the 1994  fiscal
year,  an officer of the Company or any  of its subsidiaries or (ii) formerly an
officer of the Company or any of its subsidiaries.

REPORT OF THE COMPENSATION AND STOCK PLAN COMMITTEES ON EXECUTIVE COMPENSATION

    This report sets forth the compensation policies that guide decisions of the
Compensation and Stock Plan Committees with  respect to the compensation of  the
Company's  executive officers.  This report also  reviews the  rationale for pay
decisions that affected Mr.  DiPaolo during the 1994  fiscal year, and, in  that
regard,   offers  additional  insight  into  the  figures  that  appear  in  the
compensation tables which  are an  integral part  of the  overall disclosure  of
executive compensation. Any consideration of pay-related actions that may become
effective in future fiscal years are not reported in this statement.

    COMMITTEE  RESPONSIBILITY.   The central responsibility  of the Compensation
Committee is  to  oversee compensation  practices  for the  Company's  executive
officers.   In  this  capacity,   it  reviews  salaries,   benefits,  and  other
compensation paid to the Company's executive officers and recommends actions  to
the  full  Board of  Directors with  respect  to these  matters. The  Stock Plan
Committees administer the Company's 1987, 1988 and 1993 Stock Plans and, in this
role, are  responsible  for granting  stock  options  to all  of  the  Company's
eligible employees, including its officers.

    STATEMENT  OF COMPENSATION POLICY.  In the context of their oversight roles,
the Compensation and Stock  Plan Committees are dedicated  to ensuring that  the
Company's financial resources are used effectively to support the achievement of
its  short-term and long-term business objectives.  In general, it is the policy
of the Company that executive compensation:

        (a) reflect  relevant market  standards  for individuals  with  superior
    capabilities  so as to ensure that  the Company is effectively positioned to
    recruit and retain high-performing management talent;

        (b) be driven substantially by the Company's performance as measured  by
    the achievement of internally generated earnings targets; and

        (c)  correlate with  share price appreciation,  thereby coordinating the
    interests of management and shareholders.

Percentile objectives are not specified in setting executive compensation.

    The members of the Compensation and  Stock Plan Committees believe that  the
Company's  executive  compensation program  is  well structured  to  achieve its
objectives. These  objectives are  satisfied within  the context  of an  overall
executive  pay system that is comprised of a market driven base salary, variable
incentive compensation and options to purchase the Company's Common Stock.

    DESCRIPTION OF  COMPENSATION PRACTICES.   It  is the  Company's practice  to
enter  into employment agreements with  its executive officers. These agreements
specify the various  components of compensation,  including, among others,  base
salary and incentive compensation.

    BASE SALARY.  Base salaries for the Company's executive officers are defined
in  their respective employment agreements, and, in the view of the Compensation
Committee, reflect  base  pay  levels  that generally  are  being  commanded  by
high-quality  management in the marketplace. The Compensation Committee's normal
practice is to review  each executive officer's salary  at the time of  contract
renewal,  at which point adjustments are  recommended to ensure consistency with
pay expectations  in the  apparel industry  and  to reflect  the extent  of  the
executive's contribution to corporate performance over time.

                                       13
<PAGE>
    In  the opinion of  the Compensation Committee and  the Board, Mr. DiPaolo's
leadership of the  Company, since  his election  as Chief  Executive Officer  on
March  27, 1991, was a key element  in the Company's return to profitability and
its achievement of substantial consensus on the Plan of Reorganization. In order
to assure the continuing availability of Mr. DiPaolo's services beyond the first
anniversary of the Consummation  Date, as provided  by an employment  agreement,
dated  March 27, 1991, at the  recommendation of the Compensation Committee, the
Board approved the terms of the  1993 DiPaolo Agreement. Under the 1993  DiPaolo
Agreement,  Mr. DiPaolo's  annual base  salary was  $600,000 in  the 1994 fiscal
year. Pursuant to the Extension Agreement, the Company had the option to  extend
Mr. DiPaolo employment for a period of one year commencing on January 1, 1995 on
the  same terms and  conditions as the  1993 DiPaolo Agreement,  except that the
base salary increased to $625,000 from  $600,000. Based on Mr. DiPaolo's  proven
leadership and continuing contribution, the Compensation Committee determined on
June 28, 1994 to exercise its option under the Extension Agreement.

    INCENTIVE  COMPENSATION.    Incentive  compensation  payments  to  executive
officers are based on the Company's performance and are intended to motivate the
Company's executive officers to  maximize their efforts to  meet and exceed  key
earnings goals.

    The   specific  terms   of  each  incentive   arrangement  are  individually
negotiated, but,  in  general,  executive officers  can  earn  incremental  cash
compensation  based  on the  extent to  which the  Company achieves  and exceeds
annual earnings targets. Ordinarily,  executive officers are  paid a fixed  cash
award  in years  when operating income  (before amortization  of intangibles and
after any reserve for  contingencies) equals 100% of  the annual business  plan.
Smaller  awards  are paid  when  earnings fall  below  plan levels,  and greater
payments are made when  results exceed plan.  There is no  limit on the  overall
incentive  opportunity; however, in a year in which operating income falls below
90% of the annual business plan, no incentive compensation payments are made.

    The 1993 DiPaolo Agreement provides for a cash bonus if the Company achieves
90% of its annual business plan. Inasmuch as the Company's operating income  for
1994  did not equal 90% of the annual business plan, Mr. DiPaolo did not receive
incentive compensation for the 1994 fiscal year.

    COMPENSATION FOR EXTRAORDINARY EFFORTS.  In recognition of the extraordinary
efforts of  certain of  the Company's  employees throughout  the course  of  the
Company's  reorganization, at the recommendation  of the Compensation Committee,
the Board approved in 1993,  and the Company established,  a cash bonus pool  of
$1,300,000   to  fund  special  one-time  distributions  among  four  employees,
including Mr. DiPaolo and two other  executive officers. Under the 1993  DiPaolo
Agreement,  as a result of  the consummation of the  Plan of Reorganization, Mr.
DiPaolo in 1994 received $300,000 as  the final installment of his  consummation
bonus  of $900,000 together with an additional payment of $809,000 to offset the
tax consequences of the entire consummation bonus paid in 1993 and 1994.

    STOCK PLANS.  The Company reinforces the importance of producing  attractive
returns  to shareholders over the  long term through the  operation of its 1987,
1988 and 1993  Stock Plans. Stock  options granted pursuant  to the Stock  Plans
provide  recipients with  the opportunity to  acquire an equity  interest in the
Company and to participate in the increase in shareholder value reflected in  an
increase in the price of Company shares.

    Exercise  prices of options are ordinarily equal  to 100% of the fair market
value of the Company's shares on the  date of grant of the option. This  ensures
that  executives  will  derive benefits  as  shareholders  realize corresponding
gains. To  encourage a  long-term perspective,  options are  assigned a  10-year
term,  and most options  become exercisable in equal  installments on the first,
second and third anniversaries of the date of grant.

    Stock options granted  to executive officers  typically are considered  when
employment  agreements are initiated or renewed. In recent years, the Stock Plan
Committees have  based their  decisions to  grant stock  options on  competitive
factors,  their  understanding of  current  industry compensation  practices and
their assessment  of individual  potential and  performance. By  granting  stock
options, the Committees are not only

                                       14
<PAGE>
addressing  market demands with respect to total compensation opportunities, but
are also effectively reinforcing the  Company's policy of encouraging  executive
stock ownership in support of building shareholder value.

    The  Stock  Plan Committees  made no  recommendations for  additional option
grants to Mr. DiPaolo in 1994.

    DEDUCTIBILITY OF EXECUTIVE  COMPENSATION.   Section 162(m)  of the  Internal
Revenue  Code  ("Section  162(m)")  generally  disallows  a  federal  income tax
deduction to any publicly-held corporation for compensation paid in excess of $1
million in any taxable year  to the chief executive officer  or any of the  four
other most highly compensated executive officers who are employed by the Company
on the last day of the taxable year.

    In  1995, Section 162(m) may only affect  the tax deductibility of a portion
of the compensation paid to two of the Company's executive officers. Since  each
of  the Company's  executive officers  have existing  employment agreements, the
Compensation  Committee  is  not  in  a  position  to  effectuate  a  change  in
compensation  in  response  to Section  162(m)  at this  time.  The Compensation
Committee intends to consider, to the extent practicable, appropriate action  in
the future to preserve the deductibility of executive compensation.

    SUMMARY.   The Compensation and Stock  Plan Committees are responsible for a
variety of compensation  recommendations and decisions  affecting the  Company's
executive  officers. By conducting their decision making within the context of a
highly integrated,  multicomponent framework,  the  Committees ensure  that  the
overall  compensation  offered  to  executive officers  is  consistent  with the
Company's interest in providing competitive pay opportunities which reflect  its
pay-for-performance   orientation  and  support  its  short-term  and  long-term
business mission. The Compensation  and Stock Plan  Committees will continue  to
actively monitor the effectiveness of the Company's executive compensation plans
and  assess  the  appropriateness  of executive  pay  levels  to  assure prudent
application of the Company's resources.

                   Marvin Schiller, Chairman
                   Harold Leppo
                   Edward M. Yorke

SALANT CORPORATION RETIREMENT PLAN

    Salant sponsors  the Salant  Corporation  Retirement Plan  (the  "Retirement
Plan"),   a  noncontributory,  final  average   pay,  defined  benefit  plan.  A
participant becomes vested upon completion of 5 years of service. The Retirement
Plan provides pension benefits and benefits to surviving spouses of participants
who die prior to retirement. At  normal retirement, a member receives an  annual
pension benefit for life equal to the greater of (a) the sum of 0.65% of his/her
average  final annual  compensation for the  highest 5 consecutive  years of the
last 15 years preceding retirement ("final average compensation") not in  excess
of  140% of the average Social Security  wage base for the 35-year period ending
with  retirement   ("covered  compensation")   plus  1.25%   of  final   average
compensation in excess of covered compensation multiplied by the number of years
of  his/her credited service not  in excess of 35, or  (b) $96 multiplied by the
number of  years  of his/her  credited  service, but  not  to exceed  $2,880.  A
participant   may  elect  an  actuarially   reduced  benefit  at  his/her  early
retirement. The benefit formula  of the Retirement Plan  was amended in  October
1991  effective  as  of December  1,  1989.  A participant's  benefit  under the
Retirement Plan will never be less  than the greater of his/her accrued  benefit
under the terms of such plan prior to (a) the effective date of the amendment or
(b)  January 1,  1994. The benefit  formula prior to  amendment was 1  1/4% of a
participant's average final  annual compensation for  the highest 5  consecutive
years  of the  last 15  years preceding retirement  multiplied by  the number of
years of  his/her credited  service not  in excess  of 30,  minus up  to 50%  of
primary  social  security, prorated  for  fewer than  30  years of  service. The
following table shows  the annual  pension benefits  which would  be payable  to
members  of the Retirement  Plan at normal retirement  after specific periods of
service at selected salary  levels, assuming the  continuance of the  Retirement
Plan.

                                       15
<PAGE>
      ESTIMATED ANNUAL PENSION PAYABLE TO MEMBER UPON RETIREMENT AT AGE 65

<TABLE>
<CAPTION>
              AVERAGE ANNUAL COMPENSATION IN                             NUMBER OF YEARS OF SERVICE(B)
           HIGHEST FIVE CONSECUTIVE YEARS OF THE             -----------------------------------------------------
           LAST 15 YEARS PRECEDING RETIREMENT(A)                10         20         25         30         35
-----------------------------------------------------------  ---------  ---------  ---------  ---------  ---------
<S>                                                          <C>        <C>        <C>        <C>        <C>
      $ 60,000.............................................  $   5,458  $  10,916  $  13,645  $  16,374  $  19,103
        80,000.............................................      7,958     15,916     19,895     23,874     27,853
       100,000.............................................     10,458     20,916     26,145     31,374     36,603
       120,000.............................................     12,958     25,916     32,395     38,874     45,353
       150,000.............................................     16,708     33,416     41,770     50,124     58,478
       180,000.............................................     16,708     33,416     41,770     50,124     58,478
       200,000.............................................     16,708     33,416     41,770     50,124     58,478
<FN>
--------------

(a)  Effective  from 1989  through 1993, no  more than  $200,000 of compensation
     (adjusted for inflation)  may be  recognized for the  purpose of  computing
     average  annual compensation. Subsequent to 1993,  no more than $150,000 of
     compensation (adjusted for inflation) may be recognized for such purpose.

(b)  Messrs. Aronson, DiPaolo, Lavigne, Randall and Rodgers have,  respectively,
     25  years, 10 years, 5  years, 4 years, 37  years of credited service under
     the Retirement Plan.
</TABLE>

    Messrs. Aronson,  DiPaolo and  Lavigne were  participants in  the  Manhattan
Industries, Inc. Employees Benefit Plan (the "Manhattan Plan"), which was merged
into  the  Retirement  Plan as  of  March 1,  1992.  Their years  of  service as
participants in  the Manhattan  Plan  will be  considered in  determining  their
benefits  under  the  Retirement  Plan. Furthermore,  their  benefits  under the
Retirement Plan will never be less  than their accrued benefits under the  terms
of  the Manhattan Plan determined as of January 31, 1989. The benefit formula of
the Manhattan  Plan  was  the product  of  (a)  the  sum of  (i)  0.50%  of  the
participants' average annual compensation for any 36-consecutive month period of
his   employment  ("final  average  compensation")  in  excess  of  his  covered
compensation plus (ii)  1.00% of  his final  average compensation  in excess  of
covered compensation multiplied by (b) the number of his years of service.

                 CERTAIN RELATIONSHIP AND RELATED TRANSACTIONS

    Except  as described below,  no transactions have  occurred since January 3,
1994 to which Salant was or is to  be a party and in which directors,  executive
officers or control persons of Salant, or their associates, had or are to have a
direct or indirect material interest.

    According  to  the  Schedule  13D filed  with  the  Securities  and Exchange
Commission by Apollo  Apparel, in  connection with the  Plan of  Reorganization,
Apollo  Apparel received,  as part of  the consideration to  discharge claims in
respect  of  $64,850,000  in  principal  amount  of  Salant's  13  3/4%   Senior
Subordinated Reset Notes due 1995, 5,924,355 shares of Common Stock, or 43.8% of
the   then  outstanding  shares  of  Common  Stock.  Pursuant  to  the  Plan  of
Reorganization, Salant  and Apollo  Apparel entered  into the  Apollo  Agreement
which  addresses  the  representation of  Apollo  Apparel on  Salant's  Board of
Directors and restricts the  ownership level of Common  Stock by Apollo  Apparel
and  its  affiliates.  Pursuant to  the  Apollo Agreement,  if  Apollo Apparel's
designee to Class  One is  elected (as  was the case  at the  Annual Meeting  of
Stockholders in 1994) and Salant nominates Apollo Apparel's designee to serve in
Class  Two at the  1995 Annual Meeting of  Stockholders (as is  the case at this
Annual Meeting), then Apollo Apparel (i) will vote its shares of Common Stock in
favor of Salant's slate for Class Two and (ii) will not solicit proxies in favor
of or in any other  way, directly or indirectly,  support nominees to Class  Two
not  proposed  by Salant.  The Apollo  Agreement does  not address  elections of
directors in Class Three or any subsequent  elections of Class One or Class  Two
directors.

    While Apollo Apparel has a designee on the Salant Board of Directors, one of
Apollo  Apparel's designees will serve on the Executive Committee of Salant. If,
at any time, Apollo Apparel and its affiliates

                                       16
<PAGE>
own less than 5% of the outstanding  shares of Common Stock, Apollo Apparel  has
agreed  that  each  of the  Apollo  Apparel  designees to  the  Salant  Board of
Directors and the Apollo Apparel designee  to the Executive Committee of  Salant
will resign.

    In  the event of the  death or other removal  of any Apollo Apparel designee
from the  Board of  Directors (other  than upon  their resignation  when  Apollo
Apparel  owns less than 5% of Salant), Salant must use its best efforts to elect
the successor designated by Apollo Apparel.

    Pursuant to  the Apollo  Agreement, Apollo  Apparel and  its affiliates  are
generally prohibited for a period of three years from the Consummation Date from
acquiring  additional  shares  of  Common Stock  and  from  forming,  joining or
participating in  a group  with any  other person  to acquire  shares of  Common
Stock.  These prohibitions terminate if a tender offer is made for more than 40%
of the outstanding Common Stock or if  a person who is not affiliated or  acting
in  concert  with Apollo  Apparel acquires  or  proposes to  acquire 40%  of the
outstanding Common Stock.

    The Apollo Agreement terminates upon the later of (i) September 20, 1996  or
(ii)  when Apollo Apparel and its affiliates own less than 5% of the outstanding
Common Stock and Apollo Apparel  has no designees on  the Board of Directors  of
Salant.

    Pursuant  to  the Plan  of Reorganization,  Salant  and Apollo  Apparel also
entered into a registration rights agreement, which provides Apollo Apparel with
piggyback  registrations  and  two  demand  registrations,  subject  to  certain
limitations,   and  with  certain  indemnification  rights  against  Salant  for
securities laws claims related to any demand or piggyback registration.

    As described  in  "Employment Agreements"  herein,  the Company  loaned  Mr.
Lavigne $750,000, which is evidenced by a demand promissory note. The Note bears
interest at the prime rate in effect from time to time at Chemical Bank plus one
and one half (1 1/2%) percent per annum. The Lavigne Agreement provides that the
Company  will not  demand payment  of either principal  or interest  on the Note
prior to the  earlier to occur  of (i) December  31, 1996 or  (ii) the date  Mr.
Lavigne  is no  longer employed  by the Company.  In addition,  if the Company's
aggregate actual operating income  during the three-year  period of the  Lavigne
Agreement exceeds the aggregate planned operating income during such period, the
Company will forgive the Note plus all accrued interest thereon by the amount of
such over achievement.

                              INDEPENDENT AUDITORS

    Deloitte  &  Touche  currently  serve as  independent  auditors  for Salant.
Deloitte & Touche and its predecessors  have served as independent auditors  for
Salant since 1951.

    Upon  the recommendation of the Audit  Committee, the Board of Directors has
appointed Deloitte & Touche to serve  as Salant's independent auditors to  audit
its books and accounts for its fiscal year which ends on December 30, 1995. Such
appointment is conditioned upon ratification by the stockholders, and the matter
will  be presented at the Annual Meeting.  If the stockholders do not ratify the
appointment, the selection  will be reconsidered  by the Board  of Directors  of
Salant.

    A  representative of Deloitte & Touche  will be present at the stockholders'
meeting. The representative  will have an  opportunity to make  a statement  and
will be available to respond to appropriate questions.

                 STOCKHOLDER PROPOSALS FOR 1996 ANNUAL MEETING

    Any  proposal of  a stockholder  to be  presented at  the Annual  Meeting of
Stockholders in  1996  must  be received  by  the  Secretary of  Salant  at  its
principal  offices, prior to 5:00 p.m., New York City time, on December 1, 1995,
in order to be  considered for inclusion in  Salant's 1996 proxy materials.  Any
such proposal must be in writing and signed by the stockholder.

                                       17
<PAGE>
                                 OTHER MATTERS

    Management  knows of no other matters that will be presented at the meeting.
If any  other matters  arise at  the meeting,  it is  intended that  the  shares
represented  by the proxies in the accompanying form will be voted in accordance
with the judgment of the persons named in the proxy.

    Stockholders may  receive, without  charge,  a copy  of Salant's  Form  10-K
Report for the fiscal year ended December 31, 1994, as filed with the Securities
and  Exchange  Commission, by  writing  to Secretary,  Salant  Corporation, 1114
Avenue of the Americas, New York, New York 10036.

                                          By Order of the Board of Directors,

                                          JOHN S. RODGERS
                                          SECRETARY

                                       18
<PAGE>

PROXY

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                               SALANT CORPORATION


     The undersigned hereby appoints Ann Dibble Jordan, Harold Leppo, and John
S. Rodgers proxies, each with power to act without the other and with power of
substitution, and hereby authorizes them to represent and vote, as designated on
the other side, all the shares of stock of Salant Corporation standing in the
name of the undersigned with all powers which the undersigned would possess if
present at the Annual Meeting of Stockholders of the Corporation to be held May
9, 1995 or any adjournment thereof.

       (CONTINUED, AND TO BE MARKED, DATED AND SIGNED, ON THE OTHER SIDE)


--------------------------------------------------------------------------------
                              FOLD AND DETACH HERE


                               SALANT CORPORATION



                         ANNUAL MEETING OF STOCKHOLDERS


                             May 9, 1995, 10:00 a.m.
                   Salant Corporation Headquarters, 36th Floor
                           1114 Avenue of the Americas
                            New York, New York  10036


<PAGE>

1. ELECTION OF DIRECTORS

FOR all nominees            WITHHOLD
listed to the right         AUTHORITY
(except as marked           to vote for all nominees
to the contrary)            listed to the right

/ /                         / /

NOMINEES: Craig M. Cogul, Bruce F. Roberts and Marvin Schiller

(INSTRUCTION: To withhold authority to vote for any individual nominee, write
that nominee's name in the space provided below.)

________________________________________________________________________________


2. Ratification of Deloitte & Touche as
independent auditors of the Corporation.

FOR               AGAINST               ABSTAIN

/ /               / /                   / /


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


Please sign exactly as name appears hereon. When shares are held by joint
tenants, both should sign. When signing as attorney, 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:__________________________________________________________________, 1995

______________________________________________________________________________
                                   (Signature)

______________________________________________________________________________
                           (Signature if held jointly)


PLEASE SIGN, DATE, AND RETURN THE PROXY CARD PROMPTLY USING THE
ENCLOSED ENVELOPE.

--------------------------------------------------------------------------------
                              FOLD AND DETACH HERE

                                Admission Ticket

                                 ANNUAL MEETING
                                       OF
                         SALANT CORPORATION STOCKHOLDERS


                              TUESDAY, MAY 9, 1995
                                   10:00 A.M.
                   SALANT CORPORATION HEADQUARTERS, 36TH FLOOR
                           1114 AVENUE OF THE AMERICAS
                            NEW YORK, NEW YORK 10036



                                     AGENDA
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
- Election of Directors
- Ratification of the appointment of independent auditors
- Report on the progress of the Corporation
- Informal discussion among stockholders and management in attendance
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------



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