BIOSPECIFICS TECHNOLOGIES CORP
DEF 14A, 1998-05-29
PHARMACEUTICAL PREPARATIONS
Previous: PEOPLESOFT INC, DEF 14A, 1998-05-29
Next: CARDIAC SCIENCE INC, 8-K, 1998-05-29



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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]
Check the appropriate box:
[_] Preliminary Proxy Statement                [_]  Confidential, for Use of the
                                               Commission Only (as permitted by
                                               Rule 14a-6(e)(2))

         [X]  Definitive Proxy Statement
         [_]  Definitive Additional Materials
         [_]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                         BIOSPECIFICS TECHNOLOGIES CORP.
_______________________________________________________________________________
                (Name of Registrant as Specified In Its Charter)
_______________________________________________________________________________
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
  [X] No fee required.
  [_] Fee computed on table below per Exchange Act Rules  14a-6(i)(4)  and 0-11.
  (1) Title of each class of securities to which transaction applies:
_______________________________________________________________________________

  (2) Aggregate number of securities to which transaction applies:
_______________________________________________________________________________

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

  (4) Proposed maximum aggregate value of transaction:
_______________________________________________________________________________

  (5) Total fee paid:
_______________________________________________________________________________

  [_] Fee paid previously with preliminary materials.
_______________________________________________________________________________

  [_] Check box if any part of the fee is offset as  provided  by  Exchange  Act
Rule 0- 11(a)(2) and identify the filing for which the  offsetting  fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the form or schedule and the date of its filing.

  (1) Amount previously paid:
_______________________________________________________________________________

  (2) Form, Schedule or Registration Statement no.:
_______________________________________________________________________________

  (3) Filing Party:
_______________________________________________________________________________

  (4) Date Filed:
_______________________________________________________________________________


<PAGE>


                         BIOSPECIFICS TECHNOLOGIES CORP.
                                35 Wilbur Street
                            Lynbrook, New York 11563



May 29, 1998


TO THE STOCKHOLDERS:

          You are cordially invited to attend the Annual Meeting of Stockholders
of BioSpecifics Technologies Corp., which will be held at the Holiday Inn Crowne
Plaza, 104-04 Ditmars Boulevard,  East Elmhurst, New York 11369 on July 15, 1998
at 11:30 A.M. local time.

          The  Notice  of the  Annual  Meeting  and Proxy  Statement,  which are
attached,  provide  information  concerning  the matters to be considered at the
meeting.  In addition,  the general  operations of the Company will be discussed
and stockholders will be afforded the opportunity to ask questions.

          We would  appreciate  your  signing  and  returning  your proxy in the
enclosed  envelope  as soon as  possible,  whether or not you plan to attend the
meeting.  Please sign, date and return the enclosed proxy in the self-addressed,
postage  prepaid  envelope.  If you do not return the  signed  proxy,  your vote
cannot be counted.  We value your opinion and  encourage you to  participate  in
this year's annual meeting by voting your proxy.

          Your vote is important.  Accordingly,  you are urged to mark, sign and
return  the  accompanying  proxy  card  whether  or not you plan to  attend  the
meeting.


                                                    Very truly yours,
                                                    Edwin H. Wegman
                                                    Chairman of the Board



<PAGE>


                         BIOSPECIFICS TECHNOLOGIES CORP.
                                35 Wilbur Street
                            Lynbrook, New York 11563
                              ___________________

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JULY 15, 1998
                              ___________________


          NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Stockholders  of
BioSpecifics  Technologies Corp. (the "Company") will be held at the Holiday Inn
Crowne Plaza,  104-04 Ditmars Boulevard,  East Elmhurst,  New York 11369 on July
15, 1998 at 11:30 A.M. local time, for the following purposes:

               1.   To elect two  directors of the Company for the ensuing three
                    years,  and until their successors shall be duly elected and
                    qualified; and

               2.   To transact such other  business as may properly come before
                    the meeting, or any or all adjournments thereof.

          The  transfer  books will not be closed for the Annual  Meeting.  Only
stockholders of record at the close of business on May 22, 1998 will be entitled
to notice of, and to vote at, the meeting and any adjournments thereof.

          YOU ARE URGED TO READ THE ATTACHED  PROXY  STATEMENT,  WHICH  CONTAINS
INFORMATION RELEVANT TO THE ACTION TO BE TAKEN AT THE MEETING. YOU ARE CORDIALLY
INVITED TO ATTEND THE MEETING IN PERSON. WHETHER OR NOT YOU EXPECT TO ATTEND THE
MEETING IN PERSON,  PLEASE MARK, SIGN AND DATE THE  ACCOMPANYING  PROXY CARD AND
MAIL IT PROMPTLY IN THE ENCLOSED ADDRESSED, POSTAGE PREPAID ENVELOPE (FOR USE IN
THE  UNITED  STATES).  YOU MAY  REVOKE  YOUR  PROXY IF YOU SO DESIRE AT ANY TIME
BEFORE IT IS VOTED AND MAY VOTE IN PERSON AT THE  MEETING  EVEN  THOUGH YOU HAVE
RETURNED A PROXY CARD.

                                      By Order of the Board of Directors,
                                      Albert Horcher
                                      Secretary


Lynbrook, New York
May 29, 1998




<PAGE>

                         BIOSPECIFICS TECHNOLOGIES CORP.
                                35 Wilbur Street
                            Lynbrook, New York 11563
                              ___________________

                                 PROXY STATEMENT
                              ___________________

                         Annual Meeting of Stockholders
                            to be held July 15, 1998


          This Proxy  Statement  and the enclosed form of proxy are furnished in
connection   with   solicitation  of  proxies  by  the  Board  of  Directors  of
BioSpecifics Technologies Corp. (the "Company") to be used at the Annual Meeting
of  Stockholders  of the  Company to be held at the  Holiday  Inn Crowne  Plaza,
104-04 Ditmars Boulevard, East Elmhurst, New York 11369 on July 15, 1998 and any
adjournments  thereof  ("Annual  Meeting").  The matters to be considered at the
meeting are set forth in the attached Notice of Meeting.

          The Company  intends to send the proxy  materials  and the 1998 Annual
Report to Stockholders on or about June 12, 1998.

                 INFORMATION CONCERNING SOLICITATION AND VOTING

Outstanding Shares Entitled to Vote

          On May 22, 1998,  there were  outstanding  4,886,096  shares of common
stock,  $.001 par value per share, of the Company ("Common  Stock"),  the record
holders of which,  on that date, are entitled to one vote for each share of such
stock.

Solicitation of Proxies

          The  solicitation of proxies in the enclosed form is made on behalf of
the Company and the cost of this  solicitation is being paid by the Company.  In
addition to the use of the mails,  proxies  may be  solicited  personally  or by
direct  communication  using the  services of  directors,  officers  and regular
employees  of the  Company at nominal  cost.  Banks,  brokerage  firms and other
custodians,  nominees  and  fiduciaries  will be  reimbursed  by the Company for
expenses  incurred in sending proxy material to beneficial  owners of the Common
Stock.

Record Date; Revocability of Proxies

          The Board of Directors has fixed the close of business on May 22, 1998
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the meeting.

          The proxy will be voted (or withheld from voting) in  accordance  with
any  specifications  made.  Unless  otherwise  specified  in the  proxy,  shares
represented by proxy will be voted "FOR" election of the nominees listed herein.
A proxy may be  revoked  by giving  notice to the  Secretary  of the  Company in
person, or by written  notification  actually received by the Secretary,  at any
time prior to its being  exercised  or by  attending  the  meeting and voting in
person.




<PAGE>

Quorum; Voting

          The  presence  at the Annual  Meeting,  in person or by proxy,  of the
holders of a majority of the outstanding  shares of the Common Stock  authorized
to vote  constitutes  a quorum for the  transaction  of  business  at the Annual
Meeting. If a quorum should not be present,  the Annual Meeting may be adjourned
from time to time until a quorum is obtained.

          Each  unrevoked  proxy card properly  signed and received prior to the
close of the meeting will be voted as indicated.  Unless otherwise  specified on
the proxy,  the shares  represented  by a signed  proxy card will be voted "FOR"
Item 1 on the  proxy  card and will be voted at the  discretion  of the  persons
named as proxies on other  business  that may properly  come before the meeting.
Concerning the election of directors,  by checking the  appropriate  box on your
proxy  card you may:  (a)  vote  "FOR"  each of the  director  nominees;  or (b)
withhold  authority to vote for any of the director  nominees.  Stockholders may
vote by  either  completing  and  returning  a signed  proxy  card  prior to the
meeting,  voting in person at the meeting or  submitting  a signed proxy card at
the meeting.

          If a proxy card  indicates  an  abstention  or a broker  non-vote on a
particular  matter,  the  shares  represented  by such  proxy will be counted as
present for quorum purposes. If a quorum is present, an abstention will have the
effect of a vote against the matter and broker non-votes will have no effect.

          The  election of directors  requires a plurality  vote of those shares
voted at the meeting  with  respect to the  election of  directors.  "Plurality"
means that the  individuals  who receive the largest  number of votes cast "FOR"
are elected as directors.  Consequently, any shares not voted "FOR" a particular
nominee  (whether as a result of a direction  to withhold  authority or a broker
non-vote) will not be counted in such nominee's  favor.  All other matters to be
voted on will be decided  by the  affirmative  vote of a majority  of the shares
present or  represented at the meeting and entitled to vote. On any such matter,
an abstention  will have the same effect as a negative  vote, but because shares
held by brokers will not be  considered  entitled to vote on matters as to which
the brokers  withhold  authority,  a broker  non-vote will have no effect on the
vote.

Ownership of Equity Securities

          To the  Company's  knowledge,  the table that  follows  sets forth the
beneficial  ownership  of shares of Common Stock as of May 22, 1998 of (i) those
persons or groups known to the Company to  beneficially  own more than 5% of the
Common  Stock,  (ii) each  director  and  nominee  of the  Company,  (iii)  each
executive officer whose compensation exceeded $100,000 (each, a "named executive
officer") in fiscal 1997,  and (iv) all directors and executive  officers of the
Company as a group.  The information is determined in accordance with Rule 13d-3
promulgated under the Securities Exchange Act of 1934, as amended (the "Exchange
Act"),  based on  information  furnished  by the persons  listed or contained in
filings  made by them  with  the  Securities  and  Exchange  Commission.  Unless
indicated  below,  the  stockholders  listed  possess sole voting and investment
power with respect to their shares and the business  address of each stockholder
is c/o BioSpecifics Technologies Corp., 35 Wilbur St., Lynbrook, New York 11563.


                                       2
<PAGE>
<TABLE>
<CAPTION>

                                                    Number of Shares
Name of                                             of Common Stock                     Percent of
Beneficial Owner                                   Beneficially Owned                     Class
- ----------------                                   ------------------                     -----
<S>                                                <C>                                    <C>

Edwin H. Wegman (1)                                    2,440,692                          49.9%
Harold Stern (2)                                          65,456                           1.3%
Thomas L. Wegman (3)                                      71,244                           1.4%
Paul A. Gitman, MD. (4)                                   55,500                           1.0%
Henry Morgan (5)                                          50,528                           1.0%
Sherman C. Vogel (6)                                      18,528                            *
Rainer Friedel (7)                                        42,500                            *
Albert Horcher(8)                                         28,200                            *
Directors and executive officers as a                  2,772,648                          55.2%
group (8 persons)

- ------------------------------------ 
(*) Less than 1%.


(1)       Includes  1,949,327 shares of Common Stock owned by The S.J. Wegman Company,  a partnership of which
          Edwin H. Wegman is the sole general  partner.  Includes  120,000  shares  beneficially  owned by The
          Isabel H. Wegman Rev.  Trust.  Includes  options to purchase  7,950 shares of Common Stock which are
          currently exercisable. Edwin H. Wegman is the father of Thomas L. Wegman.

(2)       Mr. Stern resigned his positions of Executive Vice President and Director effective July 1, 1997. He
          continues to work for the Company in a more limited capacity.

(3)       Includes 7,300 shares of Common Stock held by Thomas L. Wegman's wife and child. Includes options to
          purchase 36,500 shares of Common Stock which are currently exercisable. Thomas L. Wegman is a son of
          Edwin H. Wegman.

(4)       Includes 16,500 shares of Common Stock held by Dr. Gitman's wife and children.  Includes  options to
          purchase  10,000  shares of Common Stock which are  currently  exercisable.  Dr.  Gitman's  business
          address is c/o Long Island Jewish Medical Center, 270-05 76th Ave., New Hyde Park, New York 11040.

(5)       Includes 8,000 shares of Common Stock held by Garrubbo and Morgan, a partnership of which Mr. Morgan
          is a general partner owning a 50% equity  position.  Mr. Morgan  disclaims  beneficial  ownership of
          4,000 of such shares. Includes options to purchase 10,000 shares of Common Stock which are currently
          exercisable.  Mr. Morgan's business address is c/o Morgan, Melhuish,  Monaghan,  Arvidson, Abrutyn &
          Lisowski, 651 West Mt. Pleasant Avenue, Livingston, New Jersey 07039-1873.

(6)       Includes 8,528 shares of Common Stock held by S&J Investments, a partnership of which Mr. Vogel is a
          general partner owning a 25% equity position.  Mr. Vogel disclaims  beneficial ownership of 6,396 of
          such  shares.  Includes  options to  purchase  10,000  shares of Common  Stock  which are  currently
          exercisable. Mr. Vogel's business address is 700 Park Avenue, New York, New York 10021.

(7)       Includes  options to purchase  42,500  shares of Common Stock which are currently  exercisable.

(8)       Includes options to purchase 16,000 shares of Common Stock which are currently exercisable.



                                                       3
</TABLE>
<PAGE>

                              ELECTION OF DIRECTORS


          The Board of Directors is divided  into three  classes,  each of which
currently  serves for a term of three  years,  with only one class of  directors
being elected in each year. The term of office of the second class of directors,
presently  consisting of Sherman C. Vogel and Henry  Morgan,  will expire on the
date of this  year's  annual  meeting,  the term of office of the third class of
directors,  presently  consisting  of Edwin H. Wegman and Rainer  Friedel , will
expire  in  1999,  and the  term of the  first  class  of  directors,  presently
consisting  of Thomas L. Wegman and Dr. Paul A. Gitman,  will expire in 2000. In
each case, barring death,  resignation or removal, each director serves from the
date of his  election  until  the end of his term and  until  his  successor  is
elected and qualified.

          Two persons will be elected at the Annual Meeting to serve as director
for a term of three years. The Company has nominated  Sherman C. Vogel and Henry
Morgan as candidates  for election.  Unless  authority is withheld,  the proxies
solicited by management will be voted "FOR" the election of these  nominees.  In
case a nominee becomes  unavailable  for election to the Board of Directors,  an
event which is not expected, the persons named as proxies, or their substitutes,
shall have full  discretion and authority to vote or refrain from voting for any
other  candidate in accordance  with their  judgment.  The election of directors
requires a plurality vote of those shares voted at the meeting. Each nominee has
informed the Company that he will serve if elected.

          The Board of Directors  recommends  that the  stockholders  vote "FOR"
each nominee for election to the Board of Directors.

Information Concerning Nominees for Director

          The  nominees  for director  have the  positions  with the Company and
principal occupations set forth in the table below.

<TABLE>
<CAPTION>

                                   Age at               Position With the Company                                         Term
Name                              May 22,                and Principal Occupation              Director Since            Expires
                                    1998
- ----                              -------               -------------------------              --------------            -------
<S>                               <C>                   <C>                                    <C>                       <C>

Henry Morgan                         77                 Director; Senior partner of the law         1990                  1998
                                                        firm Morgan, Melhuish, Monaghan,
                                                        Arvidson, Abrutyn & Lisowski

Sherman C. Vogel                     74                 Director; Private investor                  1990                  1998


</TABLE>


          Henry  Morgan  has had  the  positions  with  the  Company,  principal
occupation and certain  directorships  set forth in the table above for the past
five years.  Sherman  Vogel has held the position  with the Company for the past
five years and was Chairman of the Board of Synergy  Group Inc.  prior to August
1995.

Information Concerning Continuing Directors

          Each of the directors  named in the  following  table will continue in
office after the Annual Meeting and until his term expires in the year indicated
and his successor is elected and qualified.

<TABLE>
<CAPTION>


                                   Age at               Position With the Company                                         Term
Name                              May 22,                and Principal Occupation              Director Since            Expires
                                    1998
- ----                              -------               -------------------------              --------------            -------
<S>                               <C>                   <C>                                    <C>                       <C>
Edwin H. Wegman                      78                  Chairman of the Board and President         1990                  1999

Dr. Rainer Friedel                   56                  Director; Managing Director of              1995                  1999
                                                         Biospecifics Pharma GmbH, the
                                                         Company's German subsidiary
                                                         ("Pharma")

Thomas L. Wegman                     43                  Director, Executive Vice President          1994                  2000

Dr. Paul A. Gitman                   57                  Director; Director, Quality and             1990                  2000
                                                         Resource Management, Long Island
                                                         Jewish Medical Center
</TABLE>
                                        4


<PAGE>



          Edwin H.  Wegman has had the  positions  with the  Company,  principal
occupation and certain  directorships  set forth in the table above for the past
five years,  and has held similar  positions  with the  Company's  subsidiaries,
Advance  Biofactures  Corporation  ("ABC-New  York") and Advance  Biofactures of
Curacao ("ABC-Curacao"), for the past five years

          Dr. Rainer  Friedel has been a director of the Company since  November
1995 and managing  director of BioSpecifics  Pharma since January 1, 1996. Since
January  1994,  Dr.  Friedel  has  served  as  Chief  Executive  Officer  of GBM
Technology  Transfer and Technology Risk Assessment,  GmbH and, since June 1993,
has served as an independent pharmaceutical management consultant.  Prior to May
1993, Dr. Friedel was the Chief  Executive  Officer of Lichtwer Pharma GmbH. The
Company and Dr.  Friedel  have entered into an  employment  agreement  effective
January 1, 1998  pursuant  to which Dr.  Friedel has agreed to devote all of his
working  capacity to the Company and its  subsidiaries in Germany and the United
States.  Dr.  Friedel is to receive a salary of $175,000 and options to purchase
up to 17,500  shares of Common Stock per annum.  Dr.  Friedel is entitled to one
year's notice of the Company's termination of the employment agreement.

          Thomas L. Wegman was  Secretary  and  Treasurer  of the  Company  from
inception  to July 1997,  at which  time he assumed  his  current  position.  In
addition,  he has  held for the  past  five  years  similar  positions  with the
Company's subsidiaries, ABC-New York and ABC-Curacao.

          Dr.  Gitman  has been  Vice  President,  Clinical  Care  and  Resource
Management at Long Island Jewish  Medical Center since January 1, 1995 and prior
thereto  was an  independent  physician  engaged  in the  practice  of  internal
medicine with Spellman Mykoff & Gitman, MD., P.C..


Executive Officers

          In addition to the officers  named above,  the Company  employs Albert
Horcher  as  its  Secretary,   Treasurer,  and  Principal  Financial  and  Chief
Accounting  Officer.  Mr. Horcher, a certified public accountant,  has served in
these  positions since July 1997 and is 38 years old. From February 1991 to July
1997, he served as the Company's  Controller  and Principal  Financial and Chief
Accounting  Officer.  In addition,  he has held for the past five years  similar
positions  with  the  Company's  subsidiaries,  ABC-New  York  and  ABC-Curacao.
Executive  officers are elected  annually by the Board of Directors and serve at
the discretion of the Board.

Board Meetings and Committees

          The  Board  held  four  meetings  during  the last  fiscal  year.  All
directors  attended  each  meeting.  The  Board  does  not  have  nominating  or
compensation committees. The Board has established an Audit Committee consisting
of Sherman Vogel and Henry Morgan,  a Stock Option  Committee  consisting of Dr.
Paul A. Gitman and Henry  Morgan  which  administers  the  Company's  1991 Stock
Option Plan (the "1991 Plan"),  the Company's  1993 Stock Option Plan (the "1993
Plan"),  and the  Company's  1997 Stock  Option Plan (the "1997  Plan"),  and an
Executive  Committee  consisting  of Edwin H. Wegman and Thomas L.  Wegman.  The
function of the Audit  Committee is to (i) recommend  selection of the Company's
independent  accountants,  (ii)  review  with the  independent  accountants  the
results of their  audits,  (iii)  review with the  independent  accountants  and
management  the Company's  financial  reporting  and operating  controls and the
scope of audits, (iv) review all budgets of the Company and its subsidiaries and
(v)  make   recommendations   concerning  the  Company's  financial   reporting,
accounting  practices  and  policies and  financial,  accounting  and  operating
controls and safeguards and review matters relating to the relationship  between
the Company and its auditors. The function of the Executive Committee is, except
for certain matters  reserved to the Board, to exercise all of the powers of the
Board in the management of the business of the Company during intervals  between
Board meetings,  if necessary.  The Audit, Stock Option and Executive Committees
did not meet during the 1998 fiscal year.

                                        5


<PAGE>

Executive Compensation

          Officers

          The following table sets forth information concerning compensation for
services in all capacities  awarded to, earned by or paid to the Company's named
executive  officers for the fiscal years indicated.  There are no other officers
who  received  in excess of $100,000  during the fiscal  year ended  January 31,
1998.  The Company's  executive  officers  also serve in the same  capacities in
ABC-New  York.  Salaries of the  executive  officers  are paid by the  Company's
subsidiary,  ABC-New York.  The officers  serve in their  respective  capacities
until the annual board of directors meeting to be held immediately following the
Annual Meeting.

<TABLE>
<CAPTION>

- ---------------------------------------------------------------------------------------------------------------------------------
                                                    SUMMARY COMPENSATION TABLE
- ---------------------------------------------------------------------------------------------------------------------------------
- ---------------------------------------------------------------------------------------------------------------------------------
                            Annual Compensation                        Long-Term                    All Other
                                                                     Compensation                  Compensation
- ---------------------------------------------------------------------------------------------------------------------------------
- ---------------------------------------------------------------------------------------------------------------------------------
                                                                  Number    Number of
                                                                   of      Securities              All Other
Name and Principal            Salary  Bonus   Other              Options   Underlying           Compensation ($)
  Position           Fiscal    ($)     ($)    Annual                        Options
                      Year                    Compen-
                                             sation (1)
- ---------------------------------------------------------------------------------------------------------------------------------
<S>                  <C>      <C>     <C>    <C>                 <C>       <C>                  <C>

Edwin H. Wegman      1998     373,861  -     -                   83,500    83,500               -
  President          1997     356,375  -     -                    1,800     1,800               -
                     1996     350,000  --    --                  --        --                   --
- ---------------------------------------------------------------------------------------------------------------------------------
Harold Stern         1998     135,480  -     -                   -         -                    -
  Executive          1997     183,156  -     -                     900        900               -
  Vice President (2) 1996     182,360  --    --                  1,800      1,800               --
- ---------------------------------------------------------------------------------------------------------------------------------
Thomas L.            1998     157,028  -     -                   4,000      4,000
Wegman               1997     130,893  -     -                     700        700               -
  Executive          1996     119,376  --    -                   1,200      1,200               --
  Vice President
- ---------------------------------------------------------------------------------------------------------------------------------
Rainer Friedel       1998     151,226  -     -                  17,500     17,500               -
  Managing Director  1997     116,886  -     -                  15,000     15,000               -
                     1996      33,333  -     -                  10,000     10,000               -
- ---------------------------------------------------------------------------------------------------------------------------------
Albert Horcher       1998     105,436  -     -                   2,000      2,000               -
  Secretary and      1997      97,395  -     -                     500        500               -
  Treasurer          1996      93,571  -     -                   8,500      8,500               -
- ---------------------------------------------------------------------------------------------------------------------------------
</TABLE>

(1)       Excludes perquisites and other personal benefits aggregating less than
          the  lesser of  $50,000  or 10% of the total  annual  salary and bonus
          reported for such person.

(2)       Mr. Stern  resigned his  positions of  Executive  Vice  President  and
          Director  effective July 1, 1997. He continues to work for the Company
          in a more limited capacity.

          The following  table  contains  information  concerning  the grants of
stock options to the named  executive  officers of the Company during the fiscal
year ended January 31, 1998.
                                        6
<PAGE>
<TABLE>
<CAPTION>
- -----------------------------------------------------------------------------------------------------------------------
                                              OPTIONS/SAR GRANTS IN LAST FISCAL YEAR
- -----------------------------------------------------------------------------------------------------------------------
- -----------------------------------------------------------------------------------------------------------------------
                       Number of Securities
                          Underlying             Percentage of Total
                         Options/SARs               Options/SARs
Name                        Granted             Granted to Employees        Exercise or Base
                           (#)(1)(2)             in Fiscal Year (%)         Price Per Share             Expiration Date
<S>                      <C>                   <C>                          <C>                         <C>
- -----------------------------------------------------------------------------------------------------------------------
Edwin H. Wegman              80,000                    60.0(3)                   $6.05                      7/16/02
                              3,500                     3.3                      $4.95                     10/15/02
- -----------------------------------------------------------------------------------------------------------------------
Thomas L. Wegman              1,000                     1.0                      $3.88                      2/26/07
                              1,500                     1.0                      $4.50                     10/15/07
                              1,500                     1.0                      $4.38                     01/14/08
- -----------------------------------------------------------------------------------------------------------------------
Rainer Friedel               17,500                    13.3                      $4.38                      1/14/08
- -----------------------------------------------------------------------------------------------------------------------
Albert Horcher                1,000                    0.75                      $4.50                     10/15/07
                              1,000                    0.75                      $4.38                     01/14/08
- -----------------------------------------------------------------------------------------------------------------------

(1)       All outstanding  options are currently  exercisable,  except Edwin H. Wegman's,  which are exercisable in four
          equal annual installments.

(2)       Granted for service as an employee.

(3)       During fiscal 1997, options granted to Edwin H. Wegman in 1991 to purchase up to 80,000 shares of Common Stock
          at $3.30 per share expired. These options were granted to replace those options.

          The 1991 Plan was ratified at the annual meeting of  stockholders  in July 1992, the 1993 Plan was ratified at
the annual meeting of stockholders in July 1994, and the 1997 Plan was ratified at the annual meeting of stockholders in
July 1997.

          The following  table sets forth  information  concerning each exercise of stock options during the 1998 fiscal
year by each of the named executive officers, along with the year-end value of unexercised options.

</TABLE>
<TABLE>
<CAPTION>

- ---------------------------------------------------------------------------------------------------------------------------------
                                          AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                                    AND FISCAL YEAR-END VALUES
- ---------------------------------------------------------------------------------------------------------------------------------
- ---------------------------------------------------------------------------------------------------------------------------------
                                                            Number of Securities              Value of Unexercised In-the-
                                                          Underlying Unexercised           Money Options at Fiscal Year-End
                                                         Options at Fiscal Year End (#)                    ($)

- ---------------------------------------------------------------------------------------------------------------------------------
- ---------------------------------------------------------------------------------------------------------------------------------
Name                      Shares          Value
                       Acquired on       Realized
                       Exercise (#)        ($)        Exercisable     Unexercisable         Exercisable       Unexercisable
- ---------------------------------------------------------------------------------------------------------------------------------
<S>                    <C>               <C>          <C>             <C>                   <C>              <C>
Edwin H. Wegman(1)            -             -            7,950           85,550                 400                900
- ---------------------------------------------------------------------------------------------------------------------------------
Thomas L. Wegman              -             -           36,500             -                 50,000                 -
- ---------------------------------------------------------------------------------------------------------------------------------
Rainer Friedel                                          42,500                               34,000                 -
- ---------------------------------------------------------------------------------------------------------------------------------
Albert Horcher                                          16,000                               17,200                 -
- ---------------------------------------------------------------------------------------------------------------------------------

Directors

          Each of the three outside directors received $4,500 for attending the Board meetings in fiscal 1998.

Section 16(a) Beneficial Ownership Reporting Compliance

          Section 16(a) of the Exchange Act requires the Company's officers,  directors and persons who beneficially own more than
ten percent of the Common Stock to file reports of ownership and changes in ownership with the Securities and Exchange Commission.
These  reporting  persons  also are  required  to furnish the Company  with  copies of all Section  16(a) forms they file.  To the
Company's knowledge, based solely on its review of the copies of such forms furnished to it, the Company believes that all Section
16(a) reporting requirements were complied with during the fiscal year ended January 31, 1998, except as follows below:

Paul A. Gitman did not file the required Form 4 on a timely basis when he became the beneficial owner of 6,000  additional  common
shares on May 22, 1997.
</TABLE>
                                        7

<PAGE>

                              CERTAIN TRANSACTIONS

          The S.J. Wegman Company owns Wilbur Street Corporation ("WSC"),  which
has leased to ABC-New York a building  serving as a  manufacturing  facility and
headquarters in Lynbrook,  New York for over 30 years.  The building also serves
as the Company's  administrative  headquarters.  Edwin H. Wegman,  the Company's
Chairman  of the  Board  and  President,  is the  President  of WSC and the sole
general partner of The S.J. Wegman Company,  a partnership.  The lease ran month
to month at an annual rate of $90,000 and $78,000  during the fiscal years ended
January  31,  1998 and 1997,  respectively.  On January  30,  1998,  WSC and the
Company  entered into a triple net lease  agreement which provides for an annual
rent starting at $125,000,  which can increase  annually by the amount of annual
increase in the  Consumer  Price  Index for the  greater  New York  metropolitan
region.  The lease term is 7 years,  expiring  January  31,  2005.  The  Company
believes that the terms of this lease are  reasonable and the rent charged is no
greater  than that  which  would be  charged  by an  unaffiliated  landlord  for
comparable  facilities,  based  on  appraisals  of  the  property.  The  Company
subleases the remainder of the space subject to such lease,  to an  unaffiliated
entity for $24,000 per year, pursuant to a verbal lease agreement.

          On  January  30,  1998,  Edwin  H.  Wegman  repaid a  promissory  note
representing indebtedness he incurred during the 1994 and 1995 fiscal years, and
other borrowings,  totaling  $424,817,  and interest of $68,183.  The promissory
note (the "1995  Promissory  Note") was executed on January 30, 1995 in favor of
ABC-New York in the amount of $286,376.  The 1995  Promissory Note bore interest
at  prime  plus 1% and was due  and  payable  on  January  30,  1998.  The  1995
Promissory  Note was secured by 50,000  shares of Common  Stock owned by him. In
addition to the 1995  Promissory  Note, on August 20, 1991, in order to evidence
previous  borrowings,  Mr.  Wegman  executed a  promissory  note made payable to
ABC-New York in the principal amount of $56,820. The note is payable upon demand
and bears 9% interest that commenced to accrue on August 20, 1991.

          The Company entered into a one year consulting  agreement with Stephen
A. Vogel (the  "consultant")  effective October 10, 1997. The agreement provides
that the consultant provide the Company with such advice, service, consultation,
and  assistance  as the Company  seeks with respect to the  Company's  financial
matters and provide such other services as the Board of Directors requests.  The
agreement  provides for a  consulting  fee of $10,000 per month and an option to
purchase 100,000 shares of the Company's common stock at $5.00 per share,  which
options shall not be exercisable until the one year anniversary of the agreement
and  will  only  be  exercisable  for  a 3  month  period  after  the  one  year
anniversary,  except as otherwise provided therein.  The agreement also provides
for the  consultant  to receive fees if certain  events occur as a result of the
consultant's  actions  or  recommendations.   The  Company  will  reimburse  the
consultant  for out of pocket and other  expenses  incurred in  connection  with
rendering  services.  During the fiscal year ended January 31, 1998, the Company
recorded  selling,  general and  administrative  expenses of $56,275 relating to
this  agreement,  comprised  of $36,275 in  consulting  fees and $20,000 for the
estimated  value of the options  granted for the fiscal year. Mr. Vogel is a son
of Sherman C. Vogel, a member of the Company's board of directors.

                             INDEPENDENT ACCOUNTANTS

          The Company  intends to use KPMG Peat  Marwick LLP as its  independent
auditors for the 1999 fiscal year. A representative  of KPMG Peat Marwick LLP is
expected  to be  present at the  meeting,  will have the  opportunity  to make a
statement  if he or she chooses and is  expected to be  available  to respond to
appropriate questions.

                           1999 STOCKHOLDER PROPOSALS

          Proposals  of  stockholders  intended  to be  presented  at the Annual
Meeting to be held  following  the end of 1999 fiscal year for  inclusion in the
proxy statement must be received at the Company's offices by January 29, 1999.


                                       8


<PAGE>

                                  OTHER MATTERS

          The Board of Directors  knows of no matter which will be presented for
consideration  at the meeting  other than the matters  referred to in this Proxy
Statement.  Should any other matter properly come before the meeting,  it is the
intention of the persons named in the  accompanying  proxy to vote such proxy in
accordance with their best judgment.


                                          By Order of the Board of Directors,
                                          Albert Horcher
                                          Secretary
 



Lynbrook, New York
May 29, 1998

                                        9




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