WIRELESS TELECOM GROUP INC
DEF 14A, 1997-03-27
INSTRUMENTS FOR MEAS & TESTING OF ELECTRICITY & ELEC SIGNALS
Previous: DREYFUS NEW YORK MUNICIPAL CASH MANAGEMENT, N-30D, 1997-03-27
Next: BENTLEY INTERNATIONAL INC, NT 10-K, 1997-03-27






<PAGE>
<PAGE>
               Section 240.14a-101  Schedule 14A.
          Information required in proxy  statement.
                 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 Section 240.14a-11(c) or Section
     240.14a-12

                 WIRELESS TELECOM GROUP, INC.
 .................................................................
     (Name of Registrant as Specified In Its Charter)


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


Payment of Filing Fee (Check the appropriate box):
[X]  No fee required
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
           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>
<PAGE>
                          WIRELESS TELECOM GROUP, INC.
                             EAST 64 MIDLAND AVENUE
                           PARAMUS, NEW JERSEY 07652
                                 (201) 261-8797
                            ------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                       TO BE HELD ON FRIDAY, MAY 16, 1997
 
To the Stockholders of
WIRELESS TELECOM GROUP, INC.
 
     NOTICE  IS HEREBY GIVEN that the Annual Meeting of Stockholders of Wireless
Telecom Group, Inc. (the 'Company') will be held in the Second Floor  Conference
Room of Chase Manhattan Bank, East 36 Midland Avenue, Paramus, New Jersey 07652,
on  Friday, May 16, 1997, at 10:00 A.M.  local time, for the purpose of electing
eight directors,  each  for  a  term  of one  year  or  until  their  respective
successors are elected and qualify.
 
     The  close of business on March 17, 1997  has been fixed as the record date
for the determination of stockholders entitled to  notice of and to vote at  the
meeting. The transfer books of the Company will not be closed.
 
     All  stockholders are cordially  invited to attend  the meeting. Whether or
not you  expect to  attend,  you are  requested to  sign,  date and  return  the
enclosed  proxy promptly. Stockholders  who execute proxies  retain the right to
revoke them at any time prior to the voting thereof by filing written notice  of
such  revocation with  the Secretary  of the  Company, by  submission of  a duly
executed proxy bearing a later date or by voting in person at the Annual Meeting
of Stockholders. Attendance  at the  Annual Meeting will  not in  and of  itself
constitute  revocation of a proxy. Any written notice revoking a proxy should be
sent to  Secretary,  Wireless  Telecom  Group, Inc.,  East  64  Midland  Avenue,
Paramus, New Jersey 07652. A return envelope which requires no postage if mailed
in the United States is enclosed for your convenience.
 
                                          By Order of the Board of Directors
 
                                          SEYMOUR KRAMER
                                          Secretary
 
Dated: March 21, 1997


<PAGE>
<PAGE>
                          WIRELESS TELECOM GROUP, INC.
                             EAST 64 MIDLAND AVENUE
                           PARAMUS, NEW JERSEY 07652
                                 (201) 261-8797
 
                            ------------------------
                                PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                            ------------------------
     This  Proxy Statement is  furnished in connection  with the solicitation by
the Board  of Directors  of  Wireless Telecom  Group,  Inc. (the  'Company')  of
proxies  in the enclosed form for the  Annual Meeting of Stockholders to be held
in the Second  Floor Conference Room  of Chase Manhattan  Bank, East 36  Midland
Avenue,  Paramus, New Jersey 07652, on Friday, May 16, 1997, at 10:00 A.M. local
time, and for  any adjournment  or adjournments  thereof, for  the purposes  set
forth  in the  foregoing Notice of  Annual Meeting of  Stockholders. The persons
named in  the enclosed  proxy  form will  vote the  shares  for which  they  are
appointed in accordance with the directions of the stockholders appointing them.
In  the absence  of such directions,  such shares  will be voted  FOR proposal 1
listed below and, in their best judgment, will be voted on any other matters  as
may  come before the meeting. Any stockholder  giving such a proxy has the power
to revoke the same at  any time before it is  voted by filing written notice  of
such  revocation with  the Secretary  of the  Company, by  submission of  a duly
executed proxy bearing a later date or by voting in person at the Annual Meeting
of Stockholders. Attendance  at the  Annual Meeting will  not in  and of  itself
constitute  revocation of a proxy. Any written notice revoking a proxy should be
sent to  Secretary,  Wireless  Telecom  Group, Inc.,  East  64  Midland  Avenue,
Paramus, New Jersey 07652. A return envelope which requires no postage if mailed
in the United States is enclosed for your convenience.
 
     The  principal  executive offices  of the  Company are  located at  East 64
Midland Avenue, Paramus, New  Jersey 07652. The approximate  date on which  this
Proxy  Statement and the accompanying form of  proxy will first be sent or given
to the Company's stockholders is March 21, 1997.
 
                               VOTING SECURITIES
 
     Only  holders  of  shares  of  Common  Stock,  par  value  $.01  per  share
('Shares'), of record at the close of business on March 17, 1997 are entitled to
vote  at  the meeting.  On  the record  date  there were  outstanding 17,432,628
Shares. Each outstanding Share is  entitled to one vote  upon all matters to  be
acted  upon at the meeting. The holders  of a majority of the outstanding Shares
shall constitute a quorum.
 
     A majority of  the shares  entitled to vote,  represented in  person or  by
proxy,  constitutes a quorum.  If a quorum  is present, a  plurality vote of the
shares present, in person or  by proxy, at the meeting  and entitled to vote  is
required  for the election  of the directors.  Abstentions are considered shares
present and entitled to vote, and therefore have the same legal effect as a vote
against a matter presented at  the meeting. Any shares  held in street name  for
which    the    broker    or    nominee    receives    no    instructions   from
 

<PAGE>
<PAGE>
the beneficial owner,  and as  to which  such broker  or nominee  does not  have
discretionary  voting authority under applicable  American Stock Exchange rules,
will be considered  as shares not  entitled to  vote and will  therefore not  be
considered  in  the tabulation  of  the votes.  Proxy  ballots are  received and
tabulated by the  Company's transfer  agent and  certified by  the inspector  of
election.
 
                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
     The  following table sets forth certain information regarding the Company's
Common Stock owned as of March 17, 1997  by (i) each person who is known by  the
Company  to own beneficially more than 5%  of its outstanding Common Stock, (ii)
each director and named executive officer, and (iii) all officers and  directors
as a group.
 
<TABLE>
<CAPTION>
                                                                                 AMOUNT AND NATURE OF      PERCENTAGE
                             NAMES AND ADDRESSES                                BENEFICIAL OWNERSHIP(1)      OWNED
- -----------------------------------------------------------------------------   -----------------------    ----------
<S>                                                                             <C>                        <C>
Gary Simonyan(2).............................................................            420,500               2.4%
Dale Sydnor(2)...............................................................            248,000               1.4
Seymour Kramer(2)............................................................             20,000              *
Edward Garcia(2).............................................................             58,000              *
Eugene Ferrara(2)............................................................             28,000              *
Bent Hessen-Schmidt(2)(5)....................................................             84,000              *
Saul Panken .................................................................            739,000               4.2
  200 High Point Dr.
  Hartsdale, NY
Dominick Scaringella(3) .....................................................            996,000               5.7
  Five Surrey Road
  New Hyde Park, NY
Demir Richard Eden ..........................................................             10,000              *
  120-10 Audley Street
  Kew Gardens, NY
John Wilchek ................................................................             12,000              *
  211 Mohican Lane
  Franklin Lakes, NJ
Franklin H. Blecher .........................................................                300              *
  6039 Collins Ave
  Miami Beach, FL
All officers and directors as a group (11 persons)(3)(4)(5)..................          2,615,800              14.9%
</TABLE>
 
- ------------
 
 * Less than one percent
 
(1) Except  as  otherwise  set forth  in  the  footnotes below,  all  shares are
    beneficially owned, and the sole voting and investment power is held by  the
    persons named.
 
(2) The address of each such person is c/o Wireless Telecom Group, Inc., East 64
    Midland Avenue, Paramus, New Jersey 07652.
 
(3) Includes 332,000 shares held in the name of Mr. Scaringella's wife.
 
(4) Includes  177,600  shares of  Common  Stock subject  to  options exercisable
    within 60 days of March 17, 1997. Excludes an aggregate of 285,000 shares of
    Common Stock subject to options which are not exercisable within 60 days  of
    March 17, 1997.
 
(5) Includes 3,450 shares held in the name of Mr. Hessen-Schmidt's daughter.
 
                                       2
 

<PAGE>
<PAGE>
                                   PROPOSAL 1
                             ELECTION OF DIRECTORS
 
     At  the meeting,  eight Directors  will be  elected by  the stockholders to
serve until the next  annual meeting or until  their successors are elected  and
shall  qualify. The accompanying form of proxy will be voted for the election as
Directors of the eight persons named  below, unless the proxy contains  contrary
instructions.  Proxies cannot be voted for a  greater number of persons than the
number of nominees  named in the  Proxy Statement. Management  has no reason  to
believe  that any of the nominees  will not be a candidate  or will be unable to
serve. However, in the event  that any of the  nominees should become unable  or
unwilling  to serve as a  Director, the proxy will be  voted for the election of
such person or persons as shall be designated by the Directors.
 
              THE FOLLOWING IS INFORMATION REGARDING EACH NOMINEE:
 
          Gary Simonyan, age 61, is and has been since its founding in 1985, the
     Company's Chairman. From 1978  until he joined the  Company, he worked  for
     Micronetics,  Inc.,  a  manufacturer  of  electronic  products,  in several
     capacities, including  President.  From 1977  through  1978, he  served  as
     President  of Laser Management Associates,  an electronics consulting firm,
     which he  founded.  Mr.  Simonyan has  a  BS  in Applied  Physics  and  has
     undertaken  graduate  studies  in electrical  engineering  and  in business
     administration.
 
          Dale Sydnor, age 40, was  elected CEO of the  Company in May 1996.  He
     previously served as the Company's President since July 1995 and from April
     1991 until August 1996 as the Company's Chief Operating Officer. Mr. Sydnor
     was  also the  Company's Executive  Vice President  and acting  director of
     engineering from April 1991 through July  1995, and from 1988 through  1989
     he  served as the Company's  Project Manager. During 1990  he was a Project
     Manager at ITT Aerospace  Communications division. From  1986 to 1988,  Mr.
     Sydnor  served as a private  consultant. Mr. Sydnor has  a BS in Electrical
     Engineering and has undertaken graduate studies in business administration.
 
          Seymour Kramer,  age 73,  a certified  public accountant,  has been  a
     Director  and  the  Treasurer  of  the  Company  since  1991  and financial
     consultant to  the Company  since 1988.  He retired  from active  and  full
     business  employment  in  1984.  From  1973 through  1984  he  served  as a
     Director, Treasurer  and  Chief  Financial Officer  of  several  electronic
     manufacturing,  merchandising and service  companies including Micronetics,
     Inc. Mr. Kramer has served as  the Company's Secretary since January  1997.
     He  has a bachelor's degree in Business Administration. Mr. Kramer is not a
     full-time employee of the Company.
 
          Saul Panken,  age  74,  a  certified public  accountant,  has  been  a
     Director  of the  Company since 1985.  He was the  Company's Treasurer from
     1985 until 1991. He was a partner in the accounting firm of Lawson, Holland
     and Co. from 1964 until 1987.
 
          Dominick Scaringella,  age 58,  became a  Director of  the Company  in
     August  1991. From 1988  to date, he  has served as  President of Precision
     Electronics, Inc., a  manufacturer of  electronics products.  From 1963  to
     1986, he was employed by MSI Electronics, a manufacturer of semiconductors,
     as  Director and Vice  President. From 1986  to 1988 he  was an independent
     consultant to the electronics industry.
 
          John Wilchek, age 56, became a director of the Company in May 1993. He
     was the founder, President, CEO and Chairman of Zenith Knitting Mills until
     his retirement in 1991.
 
                                       3
 

<PAGE>
<PAGE>
          Demir Richard Eden,  age 57,  is and has  been since  its founding  in
     1979,  the  President, CEO  and  the Chairman  of  Intra Computer,  Inc., a
     manufacturing and engineering consulting company. Mr. Eden has a Master  of
     Science  degree in  Electronics and  Business Administration  from Istanbul
     Technical University as  well as an  MS in Computer  Science from New  York
     Polytechnic  University. Mr. Eden  became a director of  the Company in May
     1993.
 
          Franklin H. Blecher, Ph.D., age 68,  became a director of the  Company
     in  November 1994.  In a distinguished  thirty-seven year  career with AT&T
     Bell Laboratories, Dr. Blecher held several significant positions including
     Executive Director of the Technical Information Systems Division from  1987
     to  1989 and Executive  Director of the  Integrated Circuit Design Division
     from 1982  to 1987  and previously  Director of  the Mobile  Communications
     Laboratory.  Dr. Blecher has made significant  contributions in the area of
     transistor design for computer applications.  He has also developed  widely
     used  telephone and cellular transmission systems. His laboratory's work in
     the cellular  field  was  used  by  the  FCC  to  establish  standards  for
     commercial  cellular systems. Dr. Blecher received  his Ph.D. from New York
     Polytechnic University  where he  is presently  a member  of the  Corporate
     Board and is Past Chairman of the Engineering Foundation.
 
     Section  16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's executive  officers, directors  and persons  who beneficially  own
more  than 10% of a registered class  of the Company's equity securities to file
with the Securities  and Exchange  Commission initial reports  of ownership  and
reports  of changes in ownership of common  stock and other equity securities of
the Company. Such executive officers, directors and greater than 10%  beneficial
owners  are required by S.E.C. regulation to  furnish the Company with copies of
all Section 16(a) forms filed by such reporting persons.
 
     Based solely on the Company's review of such forms furnished to the Company
and written representations from certain reporting persons, the Company believes
that all the filing requirements applicable to the Company's executive officers,
directors and greater than 10% beneficial owners were complied with.
 
     During the fiscal  year ended  December 31,  1996, there  were four  formal
meetings  of the Board of  Directors. The Board of  Directors has a Stock Option
Committee and an  Audit Committee,  which held  two and  one formal  meeting(s),
respectively  during the fiscal year ended December 31, 1996. The members of the
Stock Option Committee are  Gary Simonyan, Seymour Kramer  and Saul Panken.  The
members  of  the Audit  Committee  are Seymour  Kramer,  John Wilchek  and Demir
Richard Eden.
 
     The Company  does  not have  a  formal Executive  Committee  or  Nominating
Committee of the Board of Directors.
 
     Non-employee directors receive an attendance fee of $500 per meeting.
 
     THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A VOTE FOR THE ELECTION OF
THE ABOVE NAMED NOMINEES. PROXIES SOLICITED BY THE BOARD OF DIRECTORS WILL BE SO
VOTED UNLESS STOCKHOLDERS SPECIFY IN THEIR PROXIES A CONTRARY CHOICE.
 
                                       4
 

<PAGE>
<PAGE>
                             EXECUTIVE COMPENSATION
 
     The following table sets forth, for the years ended December 31, 1996, 1995
and  1994,  the  annual  and  long-term  compensation  for  the  Company's chief
executive officer  and  its most  highly  compensated executive  officers  whose
annual  compensation exceeded  $100,000 for the  fiscal year  ended December 31,
1996 (the 'named executive officers').
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                      LONG TERM
                                                                                     COMPENSATION
                                                         ANNUAL COMPENSATION            AWARDS
                                                    ------------------------------   ------------      ALL OTHER
        NAME AND PRINCIPAL POSITION          YEAR    SALARY     BONUS     OTHER(1)    OPTIONS(2)    COMPENSATION(3)
- -------------------------------------------- ----   --------   --------   --------   ------------   ---------------
<S>                                          <C>    <C>        <C>        <C>        <C>            <C>
Gary Simonyan(4) ........................... 1996   $302,500      --      $ 56,263       --             $ 4,594
  Chairman of the Board                      1995    286,529      --        56,263       --               4,060
                                             1994    260,576      --        56,976       --               4,010
Dale Sydnor ................................ 1996   $181,731      --         --          40,000         $ 7,900
  CEO and President                          1995    125,353   $168,000      --         125,000           7,386
                                             1994    105,135      --         --          60,000             923
Edward Garcia .............................. 1996   $102,692   $ 15,000      --          20,000         $ 7,702
  Executive Vice President Chief Operating   1995     80,000     31,838      --          75,000           6,687
  Officer                                    1994     73,625     11,000      --          60,000             396
Eugene Ferrara ............................. 1996   $ 96,346   $ 15,000      --          20,000         $ 5,401
  Executive Vice President Chief Financial   1995     80,000     21,844      --          75,000           4,076
  Officer                                    1994     59,839      2,000      --          48,000         --
Bent Hessen-Schmidt ........................ 1996   $ 94,231   $ 10,000      --          20,000         $ 7,375
  Vice President -- Sales & Marketing        1995     80,000     22,293      --          30,000           7,310
                                             1994     70,347      9,000      --          60,000           1,848
</TABLE>
 
- ------------
 
(1) Premium on a personal life insurance policy paid for by the Company.
 
(2) All options have been  adjusted to give effect  for the 2-for-1 stock  split
    paid on May 28, 1996.
 
(3) Includes the total estimated value for the use of an automobile of $2,219 in
    1996, $1,750 in 1995 and $1,700 in 1994 for Mr. Simonyan, $1,320 in 1996 and
    $832  in 1995  for Mr. Garcia  and $850 in  1996 for Mr.  Ferrara, the total
    premiums paid on  split-dollar life insurance  for Messers. Sydnor,  Garcia,
    Ferrara  and Hessen-Schmidt  and the  matching contribution  to the Wireless
    Telecom Group 401(k) Profit Sharing Plan.
 
(4) In January 1996 the  Company transferred the future  residual interest in  a
    key-man life insurance policy to Mr. Simonyan. See the 'Employment Contracts
    and Termination of Employment and Change in Control Arrangements' section of
    this Proxy Statement for further information.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     The Company does not have a Compensation Committee or other board committee
performing equivalent functions. During the fiscal year ended December 31, 1996,
deliberations  concerning  executive  officer  compensation  were  made  by  the
Company's Board of Directors,  which board includes  Gary Simonyan (Chairman  of
the  Board), Dale  Sydnor (Chief Executive  Officer of the  Company) and Seymour
Kramer (Chief Accounting Officer, Secretary and Treasurer of the Company).
 
                                       5
 

<PAGE>
<PAGE>
EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS
 
     Gary Simonyan was retained to be the Company's Chairman since its  founding
in 1985. Mr. Simonyan is serving as the Company's Chairman pursuant to a written
employment  contract for three  years commencing August  1, 1991. This agreement
provided for an initial  annual compensation of $200,000,  increases of 10%  per
year  in  compensation and  a two-year  non-competition covenant  that commences
after termination  of  his employment.  In  July  1992 the  Company's  Board  of
Directors  and Mr. Simonyan agreed to  an extension of Mr. Simonyan's employment
agreement until July  31, 1996.  The agreement  stipulated the  increase in  Mr.
Simonyan's  salary to $250,000 for  each of the years  commencing August 1, 1992
and 1993, and an  increase of ten percent  (10%) per annum for  each of the  two
years  thereafter.  Mr. Simonyan's  agreement  was subsequently  extended  at an
annual salary of $302,500 through July 31, 1997. The Board of Directors has also
approved a  semi-annual  stipend of  approximately  $28,000 for  premiums  on  a
personal  life insurance  policy which  is paid for  by the  Company. In January
1996, the Company  transferred the future  residual interest in  a key-man  life
insurance  policy to Gary Simonyan. This agreement allows the Company to receive
the cash premiums paid into  the policy and the increase  in value up until  the
date  of transfer plus any additional premiums paid by the Company after January
1996. Future increases in the value of the policy as well as the residual  death
benefit were transferred to Mr. Simonyan.
 
     Dale  Sydnor has entered into a three year written employment contract with
the Company commencing  August 1,  1991. His initial  annual compensation  under
such  contract is $90,000 with a 10% increase per annum starting in August 1992,
and contains a one-year, limited non-competition covenant relating to its  noise
source  business that commences  after termination of  his employment. In August
1994, Mr. Sydnor's employment contract was amended. This amendment extended  the
contract period through December 31, 1997 and provides for an annual base salary
of  $100,000 and an annual bonus based  upon sales of certain products and after
tax income.  Mr. Sydnor's  annual  salary was  increased  to $200,000  upon  his
election as CEO of the Company in May 1996.
 
                                       6
 

<PAGE>
<PAGE>
OPTION GRANTS DURING THE YEAR ENDED DECEMBER 31, 1996
 
     The  following  table  sets forth  certain  information  concerning options
granted during the year ended December 31, 1996 to the named executives:
 
             OPTION GRANTS DURING THE YEAR ENDED DECEMBER 31, 1996
 
<TABLE>
<CAPTION>
                                                                                                         POTENTIAL
                                        INDIVIDUAL GRANTS                                           REALIZABLE VALUE AT
- -------------------------------------------------------------------------------------------------     ASSUMED ANNUAL
                                                          % OF TOTAL                                  RATES OF STOCK
                                                           OPTIONS                                  PRICE APPRECIATION
                                            OPTIONS       GRANTED TO                                  FOR OPTION TERM
                                            GRANTED       EMPLOYEES      EXERCISE OR   EXPIRATION   -------------------
                  NAME                        (1)       IN FISCAL YEAR   BASE PRICE       DATE         5%        10%
- -----------------------------------------  ----------   --------------   -----------   ----------   --------   --------
<S>                                        <C>          <C>              <C>           <C>          <C>        <C>
Gary Simonyan............................     --            --              --            --           --         --
Dale Sydnor..............................    40,000          15.09%         $6.75        4/01/06    $169,802   $430,310
Edward Garcia............................    20,000           7.55%         $6.75        4/01/06    $ 84,901   $215,155
Eugene Ferrara...........................    20,000           7.55%         $6.75        4/01/06    $ 84,901   $215,155
Bent Hessen-Schmidt......................    20,000           7.55%         $6.75        4/01/06    $ 84,901   $215,155
</TABLE>
 
- ------------
 
(1) Options have  been  adjusted  for  the  two-for-one  stock  split  given  to
    shareholders  of record as of May 22, 1996. Options vest 20% per year over a
    five year period  beginning with  the first  anniversary date  in 1997.  The
    grant date of this option is April 2, 1996.
 
AGGREGATED OPTION EXERCISES IN THE YEAR ENDED DECEMBER 31, 1996 AND YEAR-END
OPTION VALUES
 
     The  following table provides information  regarding stock option exercises
by the named executives and the number and value of unexercised options held  by
named executives at December 31, 1996.
 
<TABLE>
<CAPTION>
                                                                         NUMBER OF               VALUE OF UNEXERCISED
                                                                    UNEXERCISED OPTIONS          IN-THE-MONEY OPTIONS
                                         SHARES                     AT FISCAL YEAR END           AT FISCAL YEAR END(1)
                                       ACQUIRED ON    VALUE     ---------------------------   ---------------------------
                NAME                    EXERCISE     REALIZED   EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- -------------------------------------  -----------   --------   -----------   -------------   -----------   -------------
<S>                                    <C>           <C>        <C>           <C>             <C>           <C>
Gary Simonyan........................     --            --         --             --              --            --
Dale Sydnor..........................     --            --         25,000        140,000        $111,250      $585,000
Edward Garcia........................     --            --         15,000         80,000        $ 66,750      $337,000
Eugene Ferrara.......................     --            --         15,000         80,000        $ 66,750      $337,000
Bent Hessen-Schmidt..................     --            --         66,000         44,000        $607,113      $216,000
</TABLE>
 
- ------------
 
(1) Based  upon the closing  market price of the  Company's Common Stock ($10.25
    per share on December 31, 1996).
 
                                       7
 

<PAGE>
<PAGE>
                               PERFORMANCE GRAPH
 
     The graph below  presents the  cumulative total returns  for the  Company's
Common  Stock ('WTT')  compared with  the American  Stock Exchange  Market Value
Index and a peer group index of 55 companies selected on an industry basis.  The
graph  assumes  that the  value of  the  investment in  WTT's common  stock, the
American Stock Exchange  Market Value Index  and the peer  group index each  was
$100  on December 31,  1991 and that  all dividends were  reinvested. All of the
indexes include  only companies  whose common  stock has  been registered  under
Section  12 of the Securities  Exchange Act of 1934 for  at least the time frame
set forth in the graph.
 
     The total shareholder  returns depicted  in the graph  are not  necessarily
indicative  of future performance. The  Performance Graph and related disclosure
shall not be deemed to be incorporated by reference in any filing by the Company
under the Securities Act of 1933 or the Securities Exchange Act of 1934,  except
to  the extent  that the  Company specifically  incorporates the  graph and such
disclosure by reference.
 
                    COMPARISON OF CUMULATIVE TOTAL RETURN OF
                      COMPANY, PEER GROUP AND BROAD MARKET
 

                              [PERFORMANCE GRAPH]

<TABLE>
<CAPTION>
                                                      YEARS ENDED DECEMBER 31,
                                          1991    1992    1993    1994     1995      1996
<S>                                       <C>     <C>     <C>     <C>     <C>       <C>
Wireless Telecom Group, Inc. ..........   $100    $ 42    $103    $520    $1,197    $1,488
Peer Group.............................   $100    $112    $ 94    $107    $  140    $  167
AMEX Broad Market Index................   $100    $101    $120    $106    $  137    $  145
</TABLE>
 
                                       8
 

<PAGE>
<PAGE>
401(K) PROFIT SHARING PLAN
 
     The Company's 401(k)  Profit Sharing  Plan (the 'PSP')  is qualified  under
Sections  401(a) and 401(k) of the  Federal Internal Revenue Code. The effective
date of the PSP is January 1, 1991. This plan is administered under a Trust  and
two  of  the Company's  directors  are currently  serving  as its  trustees. All
employees of the  Company, who are  21 years or  older, including its  executive
officers,  are  eligible  to  participate  in  this  plan  after  six  months of
employment with the Company.
 
     Under the PSP, participating employees have  the right to elect that  their
contributions to this plan be made from reductions from the compensation owed to
them  by the  Company up to  15% of their  compensation per annum  not to exceed
$9,500 for  1996.  In  addition,  the  Company,  at  its  discretion,  can  make
contributions  to this plan of up to 6% of the participant's annual compensation
that will be allocated among them. Participating employees are entitled to  full
distribution  of their share of the  Company's contribution under this plan upon
their death, total disability or when they reach retirement age (i.e., 65  years
of age). If their employment is terminated earlier, their share of the Company's
contributions  will depend  upon their  number of  years of  employment with the
Company. Employees  are  entitled  to  receive 20%,  40%,  60%,  80%  and  100%,
respectively, of the Company's contributions upon completion of 3, 4, 5, 6 and 7
years of employment, respectively.
 
     All  participating employees  have the right  to receive 100%  of their own
contributions to the  PSP upon  any termination  of employment.  Apart from  the
Company's  and employees'  contributions, they  may receive  investment earnings
relating to the funds in their account under this plan.
 
     Benefits under the PSP are payable  to eligible employees in a single  lump
sum or in installments upon termination of their employment, although in-service
withdrawals  are permitted under certain circumstances.  If more than 60% of its
contributions are allocated to key employees,  the Company will be compelled  to
contribute  3%  of  their  annual  compensation  to  each  participating non-key
employee's  account  for  that  year.  If  the  Company  terminates  this  plan,
participating  employees  are entitled  to 100%  of the  Company's contributions
credited to their accounts. Contributions to the plan for Fiscal 1996 and Fiscal
1995 aggregated $42,013 and $34,810, respectively.
 
DIRECTOR COMPENSATION
 
     Director  Fees.  Directors  who  are  not  employees  of  the  Company  are
compensated for their services according to a standard arrangement authorized by
a  resolution  of the  Board of  Directors.  Such directors  are paid  an annual
retainer at the rate of $500 for each meeting of the Board of Directors attended
by such director.
 
DIRECTOR AND OFFICER LIABILITY
 
     New Jersey's Business  Corporation Act permits  New Jersey corporations  to
include  in  their  certificates  of incorporation  a  provision  eliminating or
limiting the personal liability of directors and officers of the corporation for
damages  arising  from  certain  breaches  of  fiduciary  duty.  The   Company's
Certificate  of  Incorporation  includes a  provision  eliminating  the personal
liability of directors  and officers  to the  Company and  its stockholders  for
damages to the maximum extent permitted by New Jersey law, including exculpation
for  acts of omissions in violation of directors' and officers' fiduciary duties
of care. Under current New Jersey law,  liability is not eliminated in the  case
of  a breach  of a director's  or officer's duty  of loyalty (i.e.,  the duty to
refrain from  transactions  involving improper  conflicts  of interest)  to  the
Company  or its  stockholders, the  failure to  act in  good faith,  the knowing
 
                                       9
 

<PAGE>
<PAGE>
violation of  law  or  the  obtainment of  an  improper  personal  benefit.  The
Company's  Certificate  of  Incorporation  does  not  have  any  effect  on  the
availability of equitable remedies  (such as an  injunction or rescissions)  for
breach of fiduciary duty. However, as a practical matter, equitable remedies may
not  be available  in particular circumstances.  The Company also  has in effect
under a policy  effective January 19,  1997, and expiring  on January 19,  1998,
insurance covering all of its directors and officers against certain liabilities
and  reimbursing the Company for obligations for  which it occurs as a result of
its indemnification of such directors, officers and employees.
 
INCENTIVE STOCK OPTION PLAN
 
     Under the Company's  Incentive Stock  Option Plan (the  'Plan') options  to
purchase  a maximum of  1,750,000 shares of  Common Stock of  the Company may be
granted to officers  and other  key employees  of the  Company. Options  granted
under  the Plan are intended to qualify as incentive stock options as defined in
the Internal Revenue Code.
 
     The Plan is administered by the Stock Option Committee which is composed of
three members of the Board, two  of whom are 'disinterested persons' within  the
meaning  of Rule  16b-3 of  the Securities Exchange  Act of  1934 (the 'Exchange
Act'). The  purposes  of  the Plan  are  to  ensure the  retention  of  existing
executive  personnel and key employees, to attract to the Company individuals of
experience and ability, to encourage proprietary interest in the Company, and to
provide additional incentive  by permitting such  individuals to participate  in
the  ownership of the Company.  The criteria the Stock  Option Committee uses in
granting options pursuant to the Plan is consistent with these purposes.
 
     Options granted under the  Plan are exercisable  for a period  of up to  10
years  from the date  of grant at an  exercise price which is  not less than the
fair market value of the Common Stock on the date of the grant, except that  the
term  of an incentive option granted under the Plan to a shareholder owning more
than 10% of  the outstanding  Common Stock  may not  exceed five  years and  its
exercise  price may not be less than 110% of the fair market value of the Common
Stock on the date of the grant. The aggregate fair market value, as of the  date
of  grant, of the shares for which  incentive options become exercisable for the
first time by an optionee during the calendar year may not exceed $100,000.
 
     Options granted under the Plan to officers or employees of the Company  may
be  exercised only while the optionee is  employed or retained by the Company or
within 30  days of  the  date of  termination  of the  employment  relationship.
However,  options which are exercisable at the  time of termination by reason of
death or permanent disability of the optionee may be exercised within three  (3)
months  of  the date  of termination  of the  employment relationship.  Upon the
exercise of an option, payment  may be made by cash  or by any other means  that
the  Stock Option Committee determines. No option  may be granted under the Plan
after February 19,  2005 on  which date  the Plan  will expire.  Options may  be
granted  only to such employees and officers  of the Company as the Stock Option
Committee shall select from time to  time in its sole discretion, provided  that
only employees of the Company shall be eligible to receive incentive options.
 
     The  Stock Option Committee will, in  its discretion, determine (subject to
the terms of the Plan) who will be  granted options, the time or times at  which
options  shall be granted, and  the number of shares  subject to each option and
the manner in  which options  may be  exercised. In  making such  determination,
consideration  may  be  given to  the  value  of the  services  rendered  by the
respective individuals, their present and potential contributions to the success
of the  Company and  such other  factors deemed  relevant in  accomplishing  the
purpose of the Plan.
 
                                       10
 

<PAGE>
<PAGE>
     Under  the Plan, the optionee has none  of the rights of a shareholder with
respect to the shares issuable upon the exercise of the option until such shares
shall be issued upon such exercise. No adjustment shall be made for dividends or
distributions or other rights for which the record date is prior to the date  of
exercise,  except as provided in the Plan.  During the lifetime of the optionee,
an option shall  be exercisable only  by the  optionee. No option  may be  sold,
pledged,  assigned, hypothecated, transferred or disposed of in any manner other
than by will or by the laws of decent and distribution.
 
     The Board  of  Directors  may  amend or  terminate  the  Plan  except  that
shareholder  approval  is required  to effect  a  change so  as to  increase the
aggregate number of shares that may be issued under the Plan (unless adjusted to
reflect  such  changes  as   a  result  of  a   stock  dividend,  stock   split,
recapitalization,  merger  or  consolidation  of  the  Company),  to  modify the
requirements as to eligibility  to receive options,  to increase materially  the
benefits accruing to participants or as otherwise may be required by Rule 16b-3,
Section  422 or  Section 162(m) of  the Code. No  action taken by  the Board may
materially and adversely affect any outstanding option grant without the consent
of the optionee.
 
FEDERAL TAX CONSEQUENCES
 
     Under current tax  law, there  are no  Federal income  tax consequences  to
either  the employee or the Company on the grant of incentive options if granted
under the terms set forth in the Plan. Incentive option holders incur no regular
Federal income tax  liability at  the time  of grant  or upon  exercise of  such
option,  assuming that the optionee was an employee of the Company from the date
the option  was  granted until  90  days  before such  exercise.  However,  upon
exercise,  the  Spread  must  be  added to  regular  Federal  taxable  income in
computing the  optionee's 'alternative  minimum  tax' liability.  An  optionee's
basis  in the shares received  on exercise of an  incentive stock option will be
the option price of such shares for regular income tax purposes. No deduction is
allowable to the Company for Federal income tax purposes in connection with  the
grant or exercise of such option.
 
     If  the holder of  shares acquired through exercise  of an incentive option
sells such shares within two years of the date of grant of such option or within
one  year  from  the  date  of   exercise  of  such  option  (a   'Disqualifying
Disposition'),  the  optionee will  realize  income taxable  at  ordinary rates.
Ordinary income  is  reportable  during the  year  of  such sale  equal  to  the
difference  between the option price and the  fair market value of the shares at
the date the option is exercised,  but the amount includable as ordinary  income
shall  not exceed  the excess,  if any, of  the proceeds  of such  sale over the
option price. In addition  to ordinary income,  a Disqualifying Disposition  may
result  in  taxable  income subject  to  capital  gains treatment  if  the sales
proceeds exceed the optionee's basis in the shares (i.e., the option price  plus
the  amount includable as ordinary income). The amount of the optionee's taxable
ordinary  income  will  be  deductible  by  the  Company  in  the  year  of  the
Disqualifying Disposition.
 
     At  the time of sale  of shares received upon  exercise of an option (other
than a Disqualifying  Disposition of  shares received  upon the  exercise of  an
incentive  option), any gain or loss is  long-term or short-term capital gain or
loss, depending  upon  the holding  period.  The holding  period  for  long-term
capital gain or loss treatment is more than one year.
 
     The  foregoing is  not intended  to be  an exhaustive  analysis of  the tax
consequences relating to stock options issued under the Plan. For instance,  the
treatment  of options  under state  and local tax  laws, which  is not described
above, may differ from the treatment for Federal income tax purposes.
 
                                       11
 

<PAGE>
<PAGE>
RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
 
     The firm of independent accountants of the Company recommended by the Audit
Committee and selected by the Board of Directors for the current fiscal year  is
Lazar,  Levine  & Company,  LLP. The  Board  of Directors  does not  expect that
representatives of Lazar, Levine  & Company, LLP will  be present at the  Annual
Meeting of Stockholders.
 
GENERAL
 
     The Management of the Company does not know of any matters other than those
stated  in  the Proxy  Statement which  are to  be presented  for action  at the
meeting. If any  other matters should  properly come before  the meeting, it  is
intended that proxies in the accompanying form will be voted on any such matters
in   accordance  with  the   judgment  of  the   persons  voting  such  proxies.
Discretionary authority to  vote on such  matters is conferred  by such  proxies
upon the persons voting them.
 
     The  Company will  bear the cost  of preparing, assembling  and mailing the
Proxy, Proxy Statement and other material which may be sent to the  stockholders
in connection with this solicitation. In addition to the solicitation of proxies
by  use of the mails,  officers and regular employees  may solicit the return of
proxies. The Company may  reimburse persons holding stock  in their names or  in
the  names of  other nominees  for their  expense in  sending proxies  and proxy
material to principals. Proxies  may be solicited  by mail, personal  interview,
telephone and fax.
 
     The  Company will provide without charge  to each person being solicited by
this Proxy Statement, on the written request  of any such person, a copy of  the
Annual  Report of the Company on Form 10-K  for the year ended December 31, 1996
(as filed with the Securities  and Exchange Commission) including the  financial
statements  and the schedules  thereto. All such requests  should be directed to
Seymour Kramer, Secretary, Wireless Telecom Group, Inc., East 64 Midland Avenue,
Paramus, New Jersey 07652.
 
     All proposals  of  stockholders  intended  to  be  included  in  the  proxy
statement  to be presented  at the next  Annual Meeting of  Stockholders must be
received at the Company's executive office in Paramus, New Jersey, no later than
November 22, 1997.
 
                                          By Order of the Board of Directors


                                          SEYMOUR KRAMER
                                          Secretary
 
Dated: March 21, 1997
 
                                       12



<PAGE>
<PAGE>

                                   APPENDIX 1
                                   PROXY CARD

                                                                           PROXY
 
                          WIRELESS TELECOM GROUP, INC
               EAST 64 MIDLAND AVENUE, PARAMUS, NEW JERSEY 07652
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
     The  undersigned  hereby  appoints  Gary  Simonyan  and  Seymour  Kramer as
Proxies, each with the  power to appoint his  substitute, and hereby  authorizes
them to represent and to vote, as designated below, all the shares of the Common
Stock of Wireless Telecom Group, Inc. held of record by the undersigned on March
17,  1997, at the Annual Meeting  of Stockholders to be held  on May 16, 1997 or
any adjournment thereof.
 
1. Election of GARY SIMONYAN, SEYMOUR KRAMER, SAUL PANKEN , DOMINICK
   SCARINGELLA, DEMIR RICHARD EDEN, JOHN WILCHEK, FRANKLIN H. BLECHER AND DALE
   SYDNOR as Directors,
 
   FOR all eight nominees listed (except as marked to the contrary
   above)  [ ]                      WITHHOLD AUTHORITY  [ ]
 
   (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY OF THE NOMINEES STRIKE A
   LINE THROUGH THE NOMINEE'S NAME IN THE LIST ABOVE)
 
  ------------------------------------------------------------------------------
 
2. In their  discretion, the  Proxies are  authorized to  vote upon  such  other
   business  as may properly  come before the meeting.  This proxy when properly
   executed will  be voted  in the  manner directed  herein by  the  undersigned
   stockholder.  If no direction is made, this  proxy will be voted for Proposal
   1.
 

<PAGE>
<PAGE>
     PLEASE SIGN EXACTLY AS  NAME APPEARS BELOW. WHEN  SHARES ARE HELD BY  JOINT
TENANTS, BOTH SHOULD SIGN.
 
                                            Dated: _______________________, 1997
 
                                            Signature: _________________________
 
                                            Signature if held jointly: _________
 
                                            WHEN   SIGNING   AS   ATTORNEY,   AS
                                            EXECUTOR, AS 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.



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