SARATOGA BRANDS INC
PRE 14A, 1999-07-14
DAIRY PRODUCTS
Previous: MERRILL LYNCH HIGH INCOME MUNICIPAL BOND FUND INC, N-30B-2, 1999-07-14
Next: HOLLINGER INTERNATIONAL INC, 4, 1999-07-14




                                     July 30, 1999


Dear Shareholders:

         We cordially  invite you to attend the Meeting of the  Shareholders  of
Saratoga Brands Inc. (the "Company") to be held at 10:00 a.m. on Tuesday, August
31, 1999, at the offices of Greenbaum,  Rowe, Smith,  Ravin, Davis & Himmel LLP,
99 Wood Avenue South, Iselin, New Jersey 07095.

         The  purposes  of this  meeting  are to (i)  elect a Board  of four (4)
directors,  (ii) ratify the appointment of auditors, (iii) approve a name change
to The Classica Group, Inc., and (iv) authorize shares of preferred stock. These
matters are described in the accompanying Notice of Meeting and Proxy Statement.

         The Board of Directors  recommends that  Shareholders  vote in favor of
each  proposal.  We encourage all  Shareholders  to  participate by voting their
shares by Proxy  whether or not they plan to attend the  meeting.  Please  sign,
date and mail the  enclosed  Proxy as soon as  possible.  If you do  attend  the
Annual Meeting, you may still vote in person.

                                     Sincerely,



                                     Bernard F. Lillis, Jr.
                                     Secretary
<PAGE>


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                          To be held on August 31, 1999

         Notice is hereby  given that the Annual  Meeting of  Shareholders  (the
"Meeting") of Saratoga  Brands Inc. (the  "Company") will be held at the offices
of  Greenbaum,  Rowe,  Smith,  Ravin,  Davis & Himmel LLP, 99 Wood Avenue South,
Iselin, New Jersey at 10:00 a.m.
Eastern Time, for the following purposes:

1.     To elect a Board of Directors of four (4) persons to serve until the 2000
       Annual Meeting of Shareholders or until a successor is  duly  elected and
       qualified.

2.     To  approve  the appointment  of  Deloitte & Touche  LLP as the Company's
       independent auditors.

3.     To approve a corporate name change to The Classica Group, Inc.

4.     To authorize shares of preferred stock.

5.     To transact such other business as may properly come  before the  Meeting
       or any adjournment thereof.

         Only  shareholders  of record at the close of business on July 16, 1999
will be entitled to notice of and to vote at the Meeting.

         Whether  or not  you intend  to attend the  Meeting,  please  complete,
date and sign the  enclosed  Proxy.  Your  Proxy  will be  revocable,  either in
writing  or by  voting  in  person  at the  Meeting,  at any  time  prior to its
exercise.

                                            By Order of the Board of Directors


                                            ---------------------------------
                                            BERNARD F. LILLIS, JR., Secretary

Lakewood, New Jersey
July 30, 1999
<PAGE>
                              SARATOGA BRANDS INC.
                             1835 Swarthmore Avenue
                           Lakewood, New Jersey 08701

                                 PROXY STATEMENT

         Accompanying  this  Proxy  Statement  is a Notice of Annual  Meeting of
Shareholders, the Company's Form 10KSB for the year ended December 31, 1998, and
a form of Proxy for such meeting solicited by the Board of Directors.  The Board
of  Directors  has fixed the close of business on July 16,  1999,  as the record
date for the determination of shareholders that are entitled to notice of and to
vote at the meeting or any adjournment thereof. The holders of a majority of the
outstanding  shares of Common stock present in person,  or represented by Proxy,
shall constitute a quorum at the meeting.

         As of the record date, the Company had 5,046,661  outstanding shares of
common  stock,  $.001 par value (the "Common  Stock"),  the holders of which are
entitled to one vote per share.

         A Proxy that is properly submitted to the Company may be revoked at any
time before it is exercised by written  notice to the  Secretary of the Company,
and any  Shareholder  attending  the  meeting may vote in person and by doing so
revokes any Proxy previously submitted by him. Where a Shareholder has specified
a choice on his Proxy  with  respect  to  Proposals  1,2,3,4,  and 5, it will be
complied with. If no direction is given, all the shares represented by the Proxy
will be voted in favor of such Proposals.

         The cost of soliciting Proxies will be paid by the Company,  which will
reimburse  brokerage  firms,  custodians  nominees  and  fiduciaries  for  their
expenses in forwarding proxy material to the beneficial  owners of the Company's
stock.  Officers  and regular  employees  of the  Company  may  solicit  Proxies
personally  and by  telephone.  The Annual  report of the Company for the fiscal
year ended December 31, 1998,  containing audited financial  statements for such
year,  is  enclosed  with this Proxy  Statement.  This Proxy  Statement  and the
enclosed  Proxy are being sent to the  shareholders  of the  Company on or about
July 30, 1999.

IN ORDER THAT YOUR SHARES MAY BE REPRESENTED AT THIS MEETING,  YOU ARE REQUESTED
TO PLEASE SIGN, DATE AND MAIL THE PROXY PROMPTLY.
<PAGE>

                                   Proposal 1

                              ELECTION OF DIRECTORS

         According to the Company's By-Laws,  the Board of Directors is composed
of four (4) members.  At each Annual  Meeting,  all directors will be elected to
serve for one year  expiring on the date of the Annual  Meeting of  shareholders
for the following  year.  Each director  elected will continue in office until a
successor  has been  elected  or until  resignation  or  removal  in the  manner
provided by the  Company's  By-Laws.  The names of the nominees for the Board of
directors are listed below.  Shares  represented by a properly executed proxy in
the accompanying  form will be voted for such nominees.  However,  discretionary
authority  is reserved  to vote such shares in the best  judgment of the persons
named in the event  that any person or persons  other than the  nominees  listed
below are to be voted on at the meeting due to the unavailability of any nominee
so listed.

         All  persons  named below are  directors  of the Company at the present
time.  There are no family  relationships  between any  nominees,  directors  or
executive officer of the Company.

                           NOMINEES FOR ONE YEAR TERMS

Scott G.  Halperin has been Chairman of the Company since July 1, 1997 and Chief
Executive Officer since August 16, 1994. He also served as Treasurer from May of
1994 through June 30, 1997. He serves as President and Chief  Executive  Officer
of Agama, Inc., which pursued mergers and acquisitions from 1993 through the end
of 1994, the Company is currently inactive. He has been Chairman of the Board of
stereoscape.com, inc. since February of 1997.

Bernard F.  Lillis,  Jr.  has been a  director,  Chief  Operating  Officer,  and
Treasurer  since July 1, 1997. He has been Chief  Financial  Officer since Apri1
15, 1996. Prior to joining Saratoga he served as Chief Financial  Officer of one
of the largest suppliers of construction  aggregate in the New York Metropolitan
Area  for  fourteen   years.   Previously  he  was  Vice  President   Finance  &
Administration  of a Princeton (NJ) management  consulting firm for seven years.
Mr. Lillis also served as Deputy City  Manager-Finance  of Rochester,  New York,
and  began his  career  with  Deloitte  & Touche  (previously  Haskins & Sells),
Certified Public Accountants.  He is a Certified Public Accountant,  a recipient
of the New  York  State  Society  of  CPA's  Award  for  Outstanding  Scholastic
Achievement  in  Accounting,  and a  member  of the New  York,  New  Jersey  and
Pennsylvania Societies of CPA's, and the Institute of Management Accountants. He
has been a director of stereopscape.com, inc. since April of 1997.

Joseph M. Greene has been a director of the Company since  February 23, 1998. He
is the founder  and has been the Chief  Executive  Officer of  Advanced  Trading
Concepts  since  January of 1990, a sales agency for  various,  fully  tariffed,
switch and network  based  domestic  and  international  carriers  of  telephone
services.  Additionally,  he was the  founder of National  Telephone  Company in
March of 1987. He is a graduate of the College of William and Mary.

Harry J.  Friedberg  has been a director of the Company  since March 2, 1998. He
has been  engaged in the private  practice of law since 1963.  He is admitted to
the Bars of the state of New York and the District of Columbia.


                                       2
<PAGE>

                          INFORMATION CONCERNING BOARD

         The Board of Directors met 1 times in fiscal 1998. No director attended
fewer than 75% of the meetings of the Board of Directors. In addition, the Board
acted by unanimous consent 2 times during fiscal 1998.

         The Board of Directors has an Audit  Committee.  The Audit Committee is
responsible for reviewing the Company's  audited financial  statements,  meeting
with the Company's  independent  accountants  to review the  Company's  internal
controls and financial  management  practices  and  examining all  agreements or
other  transactions  between  the  Company  and its  directors  and  officers to
determine  whether such  agreements  or  transactions  are fair to the Company's
shareholders.  Messrs.  Greene,  Friedberg,  and Halperin currently serve on the
Audit Committee.

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information, as of July 16,1999,
regarding the ownership of the Common Stock by (i) each director and nominee for
director of the Company; (ii) each of the executive named officers and nominees,
(iii) each person known to the Company to beneficially  own five percent (5%) or
more of the  Company's  Common  Stock,  and (iv)  all  directors  and  executive
officers of the Company as a group.


                                                          Common Stock
                                                                  Percentage of
Name of Beneficial Owner (A)                    Number of Shares  Outstanding(F)

Scott G Halperin                                    716,662 (B)          13.7%
1835 Swarthmore Avenue
Lakewood, N.J.  08701

Bernard F. Lillis, Jr.                              408,755 (C)           7.8%
1835 Swarthmore Avenue
Lakewood, N.J.  08701

Joseph M. Greene                                     60,000 (D)           1.2%
1835 Swarthmore Avenue
Lakewood, N.J.  08701

Harry J. Friedberg                                   63,334 (E)           1.2%
551 Fifth Avenue, Suite 3400
New York, N.Y.  10176

Robert Castellano                                    64,972               1.3%
1835 Swarthmore Avenue
Lakewood, N.J.  08701

All Directors and executive officers as a group   1,313,723              23.8%


                                       3
<PAGE>


(A)      All information with respect to beneficial  ownership of the shares  is
         based upon  filings  made  by  the  respective beneficial  owners  with
         the Securities  and Exchange Commission or information provided by such
         beneficial  owners to the Company.  Shares  include  stock  options and
         warrants exercisable within 60 days.

(B)      Includes options to purchase 195,556 shares at $0.875 held by Mr.
         Halperin.

(C)      Includes options to purchase 168,889 shares at $0.875 held by Mr.
         Lillis.

(D)      Includes options to purchase 60,000 shares at $0.875 held by Mr.
         Greene.

(E)      Includes options to purchase 60,000 shares at $0.875 held by Mr.
         Friedberg.

(F)      For each beneficial owner, the "Percentage of Outstanding"  equals each
         owner's   actual   holdings  of  shares  plus  shares   represented  by
         unexercised   options  and  warrants  held,  divided  by  total  shares
         outstanding  of the Company at July 16, 1999,  of  5,046,661,  plus the
         above-referenced  unexercised  options and  warrants of the  referenced
         holder  only.  In other  words,  individual  percentages  of the listed
         holders will not add to the group total  because the  calculations  are
         made separately for each holder.

                             EXECUTIVE COMPENSATION

         The following table sets forth, for each of the last fiscal years, cash
and  certain  other  compensation  paid or accrued by the  Company for the Chief
Executive  Officer and Chief  Operating  Officer.  There are no other  executive
officers who earned at least $100,000 for any of the last three fiscal years.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                Annual Compensation ($)          Long-Term Compensation ($)
                                                          Restricted   Securities       Long-Term
 Name and Principal                          Other Annual   Stock      Underlying     Incentive Plan    All Other
      Position           Year  Salary  Bonus Compensation   Awards      Options          Payouts      Compensation ($)
- ----------------------------------------------------------------------------------------------------------------------
<S>                      <C>  <C>                <C>                    <C>               <C>               <C>
Scott G. Halperin        1998 190,008     -      6,213          -       149,838             -                 -
Chairman of the Board    1997        -    -      6,205          -       195,556             -                 -
Chief Executive Officer  1996        -    -      6,000      73,499      181,149             -                 -
- ----------------------------------------------------------------------------------------------------------------------
Bernard F. Lillis, Jr.   1998 160,008     -      5,700          -        96,531             -                 -
Chief Operating Officer  1997  80,067     -      5,602          -       168,889             -                 -
Chief Financial Officer  1996  53,893     -      3,620          -       143,335             -                 -
- ----------------------------------------------------------------------------------------------------------------------
</TABLE>

                                       4
<PAGE>
<TABLE>
<CAPTION>

                        OPTION GRANTS IN LAST FISCAL YEAR

                               Individual Grants
- ----------------------------------------------------------------------------
                                    % of Total                                  Potential Realizable Value at
                       Number of      Options                                   Assumed Rates of Stock Price
                      Securities    Granted to   Exercise                     Appreciation for Option Term (A)
                      Underlying     Employees    of Base
                        Options      in Fiscal     Price      Expiration
      Name            Granted (#)      Year       ($/Sh)         Date           0%($)    5%($)      10% ($)
- ------------------------------------------------------------------------------------------------------------
<S>                     <C>             <C>        <C>               <C>          <C>  <C>         <C>
Scott G. Halperin       149,838         55%        0.939   September 1, 2002      0    7,034.89    14,069.79
- ------------------------------------------------------------------------------------------------------------
Bernard F. Lillis, Jr.   96,531         35%        0.939   September 1, 2002      0    4,532.13     9,064.26
</TABLE>


(A) The value indicated is a net amount,  since the aggregate exercise price has
been deducted from the final  appreciated  value. 5% and 10% appreciation  would
result in per share prices of approximately $0.985 and $1.03,  respectively,  as
of July 31 2005.

                     AGGREGATED OPTION EXERCISES IN 1998 AND
                         DECEMBER 31, 1998 OPTION VALUES
<TABLE>
<CAPTION>

                                                   Number of Securities
                     Shares                       Underlying Unexercised        Value of Unexercised In-the-
                   Acquired on      Value      Options at Fiscal Year-End (#)*   Money Options at FY-End ($)
      Name        Exercise (#)  Realized ($)    Exercisable    Unexercisable    Exercisable    Unexercisable
- ---------------------------------------------------------------------------------------------------------------
<S>                     <C>          <C>             <C>             <C>             <C>             <C>
Scott G. Halperin         -            -          195,556              -               -               -
- ---------------------------------------------------------------------------------------------------------------
Bernard F. Lillis, Jr.    -            -          168,889              -               -               -
</TABLE>

* Options are  "in-the-money"  if, on April 30,  1999,  the market  price of the
Common Stock ($0.5313) exceeded the exercise price of such options. The value of
such options is calculated by determining  the difference  between the aggregate
market price of the Common Stock covered by such options on April 30, 1999,  and
the aggregate price of such options.

Employment Agreements

         The Company has employment agreements with both Scott G. Halperin,  the
Company's  Chairman and Chief Executive  Officer and Bernard F. Lillis,  Jr, the
Company's Chief Financial Officer and Chief Operating Officer. Reference is made
to exhibits 10 (ae) and 10( af) for all terms and conditions of the  agreements,
which are summarized below.

                                       5
<PAGE>

         Scott G. Halperin

         On August 1, 1997, the Company entered into an employment agreement the
("Halperin   Agreement")  with  Scott  G.  Halperin.   This  Halperin  Agreement
superseded  and replaced  Mr.  Halperin's  previous  employment  agreement.  The
Halperin  Agreement  provides that Mr.  Halperin  shall serve as Chairman of the
Board and Chief  Executive  Officer of the Company  from August 1, 1997  through
July 31, 2005. The Employment  Agreement provides that the Company shall pay Mr.
Halperin at the annual rate of $220,000 for the initial  term of the  Employment
Agreement. The Employment Agreement may be renewed by the Company for successive
three year periods  commencing on the termination  date, by mutual  agreement of
the  Company and Mr.  Halperin  provided  however  that the Company may elect to
terminate the agreement at the end of the term hereof, or the then renewal term,
as the case may be, giving written notice of such  non-renewal not less than 180
days prior to the then current term or the renewal  term of the  agreement.  Mr.
Halperin's base compensation  shall be increased annually by twenty percent from
August 1 1998 through  July 31, 2001 and by fifteen  percent from August 1, 2001
through July 31 2005.  Additionally,  Mr.  Halperin's  base  compensation  shall
increase by fifteen percent on the date of renewal and annually  thereafter.  In
addition to his base  salary,  Mr.  Halperin  is entitled to receive  additional
incentive  compensation during each fiscal year in an amount not less than 2% of
the increase in gross  revenues of the Company during each such year as compared
to the prior year,  commencing with the fiscal year ended December 31, 1996, and
any other bonus the Company's Board of Directors may award to Mr. Halperin.

         The  Employment  Agreement  provides  that the  Company  shall  pay Mr.
Halperin an automobile expense allowance in the amount of $12,000 per annum. The
Company shall  maintain a medical and dental plan for qualified  employees  that
covers Mr.  Halperin,  his spouse and his minor  children  and it shall bear the
premiums related to Mr. Halperin and his family.

         The Company may terminate Mr. Halperin for "Cause," which is defined as
(a) willfully damaging the Company's  property,  (b) conviction of a felony, (c)
willfully  engaging in theft,  fraud,  embezzlement or securities law violations
with respect to the  Company,  or (d)  willfully  and  substantially  failing to
perform  his  duties  under  the  Employment  Agreement  (other  than a  failure
resulting from Mr. Halperin's incapacity due to physical or mental illness).

         Mr. Halperin may terminate the Employment Agreement for Good Reason (as
defined  below) or if his health should become  impaired to an extent that makes
the continued performance of his duties under the Employment Agreement hazardous
to his physical or mental health. "Good Reason" includes, but is not limited to,
failure of the  Company to comply with the  Company's  material  obligation  and
agreement,  or an  assignment  to  Mr.  Halperin  of  any  duties  or  reporting
obligations other than those contemplated by, or any limitation of the powers of
Mr. Halperin in any respect not contemplated by, the Employment Agreement.

         Upon the early  termination of the Employment  Agreement by the Company
(other than for Mr. Halperin's death, his disability or cause) or upon the early
termination of the  Employment  Agreement by Mr.  Halperin for Good Reason,  the
Company is required to pay to Mr. Halperin his full base salary through the time
notice of  termination  is given and a lump sum payment  equal to the greater of
(i) the remaining compensation (including incentive compensation) payable to Mr.
Halperin as though the Employment  Agreement had been performed through July 31,
2005 or such later date to which the term of the  employment  has been  extended
and (ii) the total  compensation  earned  by Mr.  Halperin  during  the one year
period prior to the date of termination. Under such circumstances,  Mr. Halperin
is also  entitled to receive all employee  benefits  until the later of (A) July
31, 2005 or such later date to which the term of the  Employment  Agreement  has
been  extended or (B) one year from the date of  termination.  In addition,  all
stock awards and options  theretofore  awarded or granted to Mr. Halperin shall,
to the fullest extent permitted by applicable law, immediately vest.

         The  Employment   Agreement  prohibits  Mr.  Halperin  from  disclosing
confidential  information or trade secrets of the Company during the term of his
employment  under the  Employment  Agreement and for 12 months  thereafter.  The
Employment  Agreement also  prohibits Mr.  Halperin from  competing,  during the
period  of his  employment  under  the  Employment  Agreement  and for 12 months
thereafter,  within  any  county (or  adjacent  county) in any state  within the
United States in which the Company is engaged in business during Mr.  Halperin's
employment  by  the  Company.   However,  the  restrictions  on  disclosure  and
competition do not apply if the Company terminates Mr. Halperin without Cause or
if Mr. Halperin terminates the Employment Agreement for Good Reason.

         The Employment  Agreement also grants Mr.  Halperin  certain demand and
"piggyback" registration rights with respect to the shares of common stock owned
by him.

         Mr. Halperin  waived cash  compensation in excess of $190,000 for 1998,
and all cash compensation for 1996 and 1997 in exchange for additional  employee
stock options.

                                       6
<PAGE>

         Bernard F. Lillis, Jr.

         On August 1, 1997, the Company entered into an employment agreement the
("Lillis  Agreement") with Bernard F. Lillis, Jr.. The Lillis Agreement provides
that Mr.  Lillis  shall serve as Chief  Financial  Officer  and Chief  Operating
Officer of the Company from August 1, 1997 through July 31, 2005. The Employment
Agreement  provides  that the Company shall pay Mr. Lillis at the annual rate of
$190,000  for the  initial  term of the  Employment  Agreement.  The  Employment
Agreement  may be renewed  by the  Company  for  successive  three year  periods
commencing on the termination  date, by mutual  agreement of the Company and Mr.
Lillis provided however that the Company may elect to terminate the agreement at
the end of the term hereof, or the then renewal term, as the case may be, giving
written  notice of such  non-renewal  not less  than 180 days  prior to the then
current  term  or  the  renewal  term  of  the  agreement.   Mr.  Lillis's  base
compensation  shall be increased  annually by twenty  percent from August 1 1998
through July 31, 2001 and by fifteen percent from August 1, 2001 through July 31
2005.  Additionally,  Mr. Lillis's base  compensation  shall increase by fifteen
percent on the date of renewal and annually thereafter.  In addition to his base
salary,  Mr.  Lillis is entitled to receive  additional  incentive  compensation
during each  fiscal year in an amount not less than 2% of the  increase in gross
revenues  of the  Company  during  each such year as compared to the prior year,
commencing with the fiscal year ended December 31, 1996, and any other bonus the
Company's Board of Directors may award to Mr. Lillis.

         The Employment Agreement provides that the Company shall pay Mr. Lillis
an automobile  expense allowance in the amount of $12,000 per annum. The Company
shall maintain a medical and dental plan for qualified employees that covers Mr.
Lillis, his spouse and his minor children and it shall bear the premiums related
to Mr. Lillis and his family.

         The Company may terminate  Mr. Lillis for "Cause,"  which is defined as
(a) willfully damaging the Company's  property,  (b) conviction of a felony, (c)
willfully  engaging in theft,  fraud,  embezzlement or securities law violations
with respect to the  Company,  or (d)  willfully  and  substantially  failing to
perform  his  duties  under  the  Employment  Agreement  (other  than a  failure
resulting from Mr. Lillis's incapacity due to physical or mental illness).

         Mr. Lillis may terminate the  Employment  Agreement for Good Reason (as
defined  below) or if his health should become  impaired to an extent that makes
the continued performance of his duties under the Employment Agreement hazardous
to his physical or mental health. "Good Reason" includes, but is not limited to,
failure of the  Company to comply with the  Company's  material  obligation  and
agreement, or an assignment to Mr. Lillis of any duties or reporting obligations
other than those  contemplated by, or any limitation of the powers of Mr. Lillis
in any respect not contemplated by, the Employment Agreement.

         Upon the early  termination of the Employment  Agreement by the Company
(other than for Mr. Lillis's  death,  his disability or cause) or upon the early
termination  of the  Employment  Agreement by Mr.  Lillis for Good  Reason,  the
Company is required to pay to Mr.  Lillis his full base salary  through the time
notice of  termination  is given and a lump sum payment  equal to the greater of
(i) the remaining compensation (including incentive compensation) payable to Mr.
Lillis as though the Employment  Agreement had been  performed  through July 31,
2005 or such later date to which the term of the  employment  has been  extended
and (ii) the total compensation  earned by Mr. Lillis during the one year period
prior to the date of termination.  Under such circumstances,  Mr. Lillis is also
entitled to receive all employee  benefits  until the later of (A) July 31, 2005
or such  later  date to which  the  term of the  Employment  Agreement  has been
extended or (B) one year from the date of  termination.  In addition,  all stock
awards and options  theretofore  awarded or granted to Mr. Lillis shall,  to the
fullest extent permitted by applicable law, immediately vest.

         The  Employment   Agreement   prohibits  Mr.  Lillis  from   disclosing
confidential  information or trade secrets of the Company during the term of his
employment  under the  Employment  Agreement and for 12 months  thereafter.  The
Employment Agreement also prohibits Mr. Lillis from competing, during the period
of his employment under the Employment  Agreement and for 12 months  thereafter,
within any county (or adjacent  county) in any state within the United States in
which the Company is engaged in business during Mr.  Lillis's  employment by the
Company. However, the restrictions on disclosure and competition do not apply if
the Company  terminates Mr. Lillis without Cause or if Mr. Lillis terminates the
Employment Agreement for Good Reason.

         The  Employment  Agreement  also grants Mr. Lillis  certain  demand and
"piggyback" registration rights with respect to the shares of common stock owned
by him.

         Mr. Lillis waived cash compensation  in excess  of $160,000 for 1998 in
exchange for additional employee stock options.

                                       7
<PAGE>

                        DIRECTORS' REPORT ON COMPENSATION

         The Board of Directors reviews,  recommends and approves changes to the
Company's  compensation  policies and programs and is responsible  for reviewing
and approving the  compensation of the Chief Executive  Officer and other senior
officers of the Company.

         The following  report shall not be deemed  incorporated by reference by
any general  statement  incorporating by reference this proxy statement into any
filing under the Securities Act of 1933 or under the Securities  Exchange Act of
1934,  except  to  the  extent  the  Company   specifically   incorporates  this
information  by  reference,  and shall not  otherwise be deemed filed under such
Acts.

         The Board of Directors is  responsible  for reviewing the  compensation
and benefits of the Company's  executive  officers  concerning  compensation and
benefits for such  executive  officers and  administering  the  Company's  stock
option plans.

         The Company believes that executive  compensation  should be based upon
value  returned to  shareholders.  The Company has  developed  and is developing
compensation  programs  designed  to  reflect  Company  performance  and  to  be
competitive in the marketplace.  In designing compensation programs, the Company
attempts to reflect both value created for  shareholders  while  supporting  the
Company's  strategic  goals.  The Company's  compensation  programs  reflect the
following themes:

         o        Compensation should be meaningfully related to the value
                  created for shareholders

         o        Compensation programs should support the Company's short-term
                  and long-term strategic goal and objectives.

         o        Compensation  programs  should promote the Company's value
                  and reward individuals for outstanding contributions to the
                  Company's success.

         o        Short-term and long-term compensation should be designed to
                  attract and retain superior executives.

         The Company's  executive  compensation is based upon three  components,
base  salary,  annual  incentive  bonuses and  long-term  incentives,  which are
intended to serve the overall compensation philosophy.

Base Salary

         The base salary of each  executive  officer is determined as a function
of three principal factors:  the individual's  performance,  the relationship of
the  individual's  salary to similar  executives  in comparable  companies,  and
increases in the individual's  responsibilities,  whether through  promotions or
otherwise.

Annual Incentive Bonus

         The  Company's  annual  incentive  bonuses are  designed to reflect the
individual  officer's  contribution to the  profitability of the Company and any
special achievements by the respective  officers.  Each officer's bonus is based
upon the Company's  performance in various areas, such as sales, profit margins,
operating expenses and net income, as compared to a pre-determined plan for each
officer each year.


                                PERFORMANCE GRAPH

                                 Growth of $100

               CSRP Non-Financial  Saratoga Brands Inc.     NASDAQ Market Index
- --------------------------------------------------------------------------------
    12/31/94         100.000               100.000                 100.000
- --------------------------------------------------------------------------------
    12/30/95         141.436               140.000                 139.380
- --------------------------------------------------------------------------------
    12/29/96         173.925               35.000                  169.334
- --------------------------------------------------------------------------------
    12/31/97         213.376               19.173                  198.666
- --------------------------------------------------------------------------------
    12/31/98         299.952               14.167                  290.983
- --------------------------------------------------------------------------------
    Pct. Ch.         299.952%             -85.833%                 290.983%
- --------------------------------------------------------------------------------


         This graph shall not be deemed incorporated by reference by any general
statement  incorporating by reference this proxy statement into any filing under
the Securities Act of 1933 or under the Securities  Exchange Act of 1934, except
to  the  extent  that  the  Company  specifically  incorporates  this  graph  by
reference, and shall not otherwise be deemed filed under such Acts.



THE  BOARD OF  DIRECTORS  RECOMMENDS  THAT THE  SHAREHOLDERS  VOTE TO ELECT  THE
AFOREMENTIONED NOMINEES TO SERVE ON THE BOARD OF DIRECTORS.

                                       8
<PAGE>

                                   PROPOSAL 2

                               RATIFICATION OF THE
                        SELECTION OF INDEPENDENT AUDITORS

         The  selection  of  independent  auditors  to  examine  the  financials
statements  of the Company for the fiscal  year ending  December  31, 1999 to be
transmitted or made available to shareholders  and filed with the Securities and
Exchange Commission is to be submitted to the meeting for ratification.





         THE BOARD OF DIRECTORS  RECOMMENDS THAT THE  SHAREHOLDERS  VOTE FOR THE
RATIFICATION OF DELOITTE & TOUCHE LLP AS THE COMPANY'S INDEPENDENT AUDITORS.

                                       9
<PAGE>


                                   PROPOSAL 3

                      PROPOSAL TO CHANGE THE COMPANY'S NAME

         On July  14,  1999,  the  Board  of  Directors  unanimously  adopted  a
resolution  proposing  that the Company  change its name to The Classica  Group,
Inc.





         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE TO CHANGE THE COMPANY'S  NAME
TO THE CLASSICA GROUP, INC. PROXIES  SOLICITED BY THE BOARD OF DIRECTORS WILL BE
SO VOTED UNLESS SHAREHOLDERS SPECIFY A DIFFERENT CHOICE.

                                       10
<PAGE>

                                   PROPOSAL 4

                    AMENDMENT TO CERTIFICATE OF INCORPORATION
                     TO AUTHORIZE SHARES OF PREFERRED STOCK

         On June  15,  1999,  the  Board  of  Directors  unanimously  adopted  a
resolution   proposing   that  Article  4  of  the  Company's   Certificate   of
Incorporation be amended to increase the authorized capital stock of the Company
to 40,000,000 shares, 25,000,000 of which will remain as shares of common stock,
$.001 par value and 200 of which will be Series A  Participating  Preferred  and
9,998,000 of which will be  preferred  stock,  $.001 par value,  of the Company.
Each series of shares of preferred  stock to be issued will have such rights and
obligations  as to dividends,  redemptions  by the Company,  and other rights or
obligations  as may be  established  by this  Company's  Board of Directors with
respect to each such series,  as set forth in a certified  resolution duly filed
with the Secretary of State of New York,  pursuant to the  Corporation  Law. The
Board directed that the proposed amendment be submitted to a vote of the holders
of all of the Company's  outstanding  stock. If the amendment is approved by the
holders of a majority of the Company's shares  represented in person or by proxy
at the Meeting,  the Company's  Certificate of Incorporation  will be amended to
provide that the Company is authorized to issue  10,000,000  shares of preferred
stock, with $.001 par value.

         As of the date of this  Proxy  Statement,  the  Company  has  5,046,661
shares of Common  Stock  outstanding.  Other  than to meet the  requirements  of
various employee benefit and incentive plans of the Company,  the Company has no
present plan,  understanding or agreement to issue  additional  shares of Common
Stock.

         The Company has no present  plan,  understanding  or agreement to issue
shares of preferred  stock.  The Board of Directors  believes  that the proposed
authorization of shares of preferred stock is desirable to enhance the Company's
flexibility in connection with possible future actions, such as stock dividends,
stock  splits,  corporate  mergers,  acquisitions  of property  and the possible
funding of its business,  or other corporate purposes.  The Board will determine
whether,  where and on what terms the  issuance of shares of Common Stock may be
warranted in connection with any of the foregoing purposes.

         A vote in favor of the proposed amendment to the Company's  Certificate
of  Incorporation  by the  holders of a majority  of the  outstanding  shares of
Common Stock represented at the Meeting. In person or by proxy, is necessary for
the  adoption of this  proposal.  If the  proposed  amendment  is adopted by the
shareholders, it will become effective upon filing a Certificate of Amendment as
required by the New York  Corporation Law. The Company's  financial  statements,
included in its 1998 Annual Report  furnished to shareholders in connection with
the  distribution  of this  Proxy  Statement,  are  incorporated  in this  Proxy
Statement by reference.


THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL TO AMEND ARTICLE IV OF
THE CERTIFICATE OF  INCORPORATION.  PROXIES  SOLICITED BY THE BOARD OF DIRECTORS
WILL BE SO VOTED UNLESS SHAREHOLDERS SPECIFY A DIFFERENT CHOICE.

                                       11
<PAGE>


                      COMPLIANCE WITH SECTION 16(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

         The  Securities  Exchange Act of 1934 requires the Company's  directors
and executive  officers and person who own more than ten percent of a registered
class of the Company's equity securities to file reports of beneficial ownership
and changes in beneficial ownership with the Securities and Exchange Commission.
To the knowledge of the Company,  all filing requirements under Section 16(a) in
respect of the Company were complied within the year ended December 31, 1998.

                                     GENERAL

         The expense of this  solicitation  is to be borne by the  Company.  The
Company may also reimburse persons holding shares in their names or in the names
of their  nominees for their  expenses in sending  proxies and proxy material to
their principals.

         Unless otherwise  directed,  the persons named in the accompanying form
of proxy intend to vote all proxies received by them in favor of the election of
nominees to the Board  herein,  and the  ratification  of  selected  independent
auditors. All proxies will be voted as specified.

         Management does not intend to present any business at the meeting other
than that set forth in the accompanying Notice of Annual Meeting,  and it has no
information  that others will do so. If other matters  requiring the vote of the
shareholders  properly come before the meeting and any adjournments  thereof, it
is the intention of the persons named in the accompanying  form of proxy to vote
the proxies held by them in accordance with their judgment on such matters.

                SHAREHOLDER PROPOSALS FOR THE 2000 ANNUAL MEETING

         Shareholder  proposals for inclusion in the proxy materials  related to
the 2000 Annual Meeting of Shareholders must be received by the Company no later
than  December  31, 1999. A  Shareholder  must have been a record or  beneficial
owner of the Company's  common stock for at least one year prior to December 31,
1999,  and the  shareholder  must  continue to own such  shares,  worth at least
$1,000, through the date on which the Meeting is held.

         The Company's  by-laws  outline  procedures,  including  minimum notice
provisions,  for  shareholder  nominations  of directors  and other  shareholder
business to be brought before  shareholders at the Annual Meeting. A copy of the
pertinent  by-laws  provisions  is available  upon request to Bernard F. Lillis,
Jr,,  Secretary,  Saratoga Brands Inc., 1835 Swarthmore  Avenue,  Lakewood,  New
Jersey 08701.

                                            By order of the Board of Directors

                                                     SARATOGA BRANDS INC.

                                                     ------------------------
                                                     BERNARD F. LILLIS, JR.
                                                     Secretary

Lakewood, New Jersey
July 30, 1999

                                       12


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