INTEGRAMED AMERICA INC
DEF 14A, 1997-04-30
OFFICES & CLINICS OF DOCTORS OF MEDICINE
Previous: U S PHYSICAL THERAPY INC /NV, 8-K, 1997-04-30
Next: PEAK TECHNOLOGIES GROUP INC, 10-K405/A, 1997-04-30



                            INTEGRAMED AMERICA, INC.
                             One Manhattanville Road
                            Purchase, New York 10577



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            To be held June 10, 1997



To the Stockholders:

         Notice is hereby given that the Annual Meeting of the  Stockholders  of
IntegraMed America, Inc. (the "Company") will be held on June 10, 1997, at 10:00
a.m.  local  time  at  the  Company's  headquarters,  One  Manhattanville  Road,
Purchase, New York 10577. The meeting is called for the following purposes:

         1.   Election of six directors for a term of one year;

         2.   Approval and  ratification  of an amendment to the Company's  1992
              Incentive and Non-Incentive Stock Option Plan;

         3.   Approval and  ratification of the appointment of Price  Waterhouse
              LLP as the independent accountants of the Company; and

         4.   Consideration  of  and  action  upon  such  other  matters  as may
              properly   come   before  the  meeting  or  any   adjournment   or
              adjournments thereof.

         The close of  business  on April 25,  1997 has been fixed as the record
date for the determination of stockholders  entitled to notice of and to vote at
the meeting.

         All stockholders are cordially  invited to attend the meeting.  Whether
or not you  expect to attend,  you are  respectfully  requested  by the Board of
Directors 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.  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,


                                            /s/ Dwight P. Ryan
                                            ------------------
                                                Dwight P. Ryan
                                                Secretary

Dated:   May 5, 1997

<PAGE>



                            INTEGRAMED AMERICA, INC.
                             One Manhattanville Road
                            Purchase, New York 10577
                                 (914) 253-8000
                                 ---------------
                                 PROXY STATEMENT
                                 ---------------


                         ANNUAL MEETING OF STOCKHOLDERS

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors  of  IntegraMed  America,  Inc., a Delaware
corporation (the  "Company"),  for the Annual Meeting of Stockholders to be held
at the Company's headquarters, One Manhattanville Road, Purchase, New York 10577
on June 10, 1997, at 10:00 a.m. and for any adjournment or adjournments thereof,
for the  purposes  set forth in the  accompanying  Notice of Annual  Meeting  of
Stockholders.  Any stockholder giving such a proxy has the power to revoke it at
any time  before  it is  voted.  Written  notice  of such  revocation  should be
forwarded  directly to the  Corporate  Secretary  of the  Company,  at the above
stated  address.  Attendance at the meeting will not have the effect of revoking
the proxy unless such written notice is given or the stockholder votes by ballot
at the meeting.

         If the enclosed  proxy is properly  executed and  returned,  the shares
represented  thereby will be voted in accordance with the directions thereon and
otherwise in accordance with the judgment of the persons  designated as proxies.
Any  proxy on  which no  direction  is  specified  will be voted in favor of the
actions  described  in this  Proxy  Statement,  including  the  election  of the
nominees set forth under the caption  "Election of Directors,"  the approval and
ratification  of an amendment to the Company's 1992 Incentive and  Non-Incentive
Stock  Option  Plan (the  "Plan"),  and the  approval  and  ratification  of the
appointment  of  Price  Waterhouse  LLP as the  independent  accountants  of the
Company.

         The approximate date on which this Proxy Statement and the accompanying
form of proxy will first be mailed or given to the Company's stockholders is May
5, 1997.

         Your vote is important.  Accordingly,  you are urged to sign and return
the  accompanying  proxy card whether or not you plan to attend the meeting.  If
you do attend,  you may vote by ballot at the  meeting,  thereby  canceling  any
proxy previously given.

                                VOTING SECURITIES

         Holders  of shares  of Common  Stock,  par  value  $.01 per share  (the
"Common  Stock")  and  Series A  Cumulative  Convertible  Preferred  Stock  (the
"Preferred  Stock") of record as of the close of business on April 25, 1997, are
entitled to notice of and to vote at the meeting on all  matters.  On the record
date there were  issued and  outstanding  9,587,640  shares of Common  Stock and
165,644  shares of Preferred  Stock  entitled to vote on all matters to be acted
upon at the  meeting.  Each  outstanding  share is entitled to one vote upon all
matters to be acted upon at the meeting. A majority of the outstanding shares of
Common Stock and Preferred  Stock entitled to vote on any matter and represented
at the  meeting  in person or by proxy  shall  constitute  a quorum.  Assuming a
quorum is present,  (1) the  affirmative  vote of a  plurality  of the shares of
Common  Stock  and  Preferred  Stock  so  represented  and  entitled  to vote is
necessary to elect the directors and (2) the  affirmative  vote of a majority of
the shares of Common Stock and Preferred Stock outstanding and entitled to vote,
excluding broker non-votes,  is necessary to approve and ratify the amendment to
the  Plan  and  the  appointment  of  Price  Waterhouse  LLP as the  independent
accountants  of the Company.  Abstentions  and broker  non-votes are counted for
purposes of determining  the presence or absence of a quorum for the transaction
of business.  If a stockholder,  present in person or by proxy,  abstains on any
matter, the stockholder's shares of Common Stock and/or Preferred Stock will not
be voted on such matter.  Thus, an abstention  from voting on any matter has the
same legal effect as a vote  "against" the matter,  even though the  stockholder
may interpret such action  differently.  Except for  determining the presence or
absence of a quorum for the  transaction of business,  broker  non-votes are not
counted for any purpose in determining whether a matter has been approved.


                                       -1-

<PAGE>



                             PRINCIPAL STOCKHOLDERS

         Set  forth  below is  information  concerning  stock  ownership  of all
persons  known by the  Company to own  beneficially  5% or more of the shares of
Common Stock and of each director, each executive officer named under "Executive
Compensation" and all directors and executive officers of the Company as a group
based  upon the  number of  outstanding  shares of Common  Stock as of March 31,
1997. For the purposes of this Proxy Statement,  beneficial ownership is defined
in  accordance  with the rules of the  Securities  and Exchange  Commission  and
generally means the power to vote and/or to dispose of the securities regardless
of any economic interest therein.


                                                  Shares of        Percent of
                                                 Common Stock     Common Stock
Name and Address                                   Owned (1)       Outstanding
- - ----------------                                   ---------       -----------

Alphi Investment Management Company
   155 Pfingsten Road, Suite 360
   Deerfield, IL 60013.......................     820,600(2)          8.56%

Bay Area Fertility and Gynecology
Medical Group
   5601 Norris Canyon Road, Suite 300
   San Ramon, CA 94583.......................     333,333(3)          3.48%

FMR Corp.
   82 Devonshire Street
   Boston, MA 02109..........................     805,500(4)          8.40%

Morris Notelovitz
   2801 N.W. 58th Blvd.
   Gainesville, FL 32606.....................     666,666(5)          6.95%

Gerardo Canet ...............................     258,799(6)(7)       2.64%
Peter Callan.................................      17,500(6)          0.18%
Lois Dugan...................................      32,125(6)          0.33%
Jay Higham...................................      27,000(6)          0.28%
Donald S. Wood, Ph.D.........................      34,300(6)          0.36%
Vicki L. Baldwin.............................      53,132(6)          0.55%
Elliott Hillback, Jr.........................      21,750(6)(8)       0.23%
Sarason D. Liebler...........................      38,200(6)          0.40%
Patricia M. McShane, M.D.....................      29,110(6)          0.30%
Lawrence Stuesser ...........................      81,750(6)(9)       0.85%
All executive officers and directors
  as a group (12 persons) ...................     622,255(10)         6.21%


(1)   As of March  31,  1997,  there  were  165,644  shares of  Preferred  Stock
      outstanding of which 150,000 shares,  or 91.0%,  were owned by Barry Blank
      (Box 32056,  Phoenix, AZ 85064) as reported on his Schedule 13D filed with
      the Securities and Exchange Commission (the "Commission") on June 6, 1994.
      Upon  conversion of each share of Preferred  Stock owned by Mr. Blank into
      1.60  shares  of  Common  Stock,  he  would  own  2.5%  of  the  Company's
      outstanding Common Stock.


                                       -2-

<PAGE>




(2)   As reported on its Schedule 13G filed with the  Commission on February 11,
      1997, Alphi Investment  Management  Company  ("AIMCO") may be deemed to be
      beneficial  owners of these shares which include 666,800 shares, or 6.95%,
      of the Company's Common Stock,  owned by Alphi Fund L.P. of which AIMCO is
      the general partner.

(3)   Represents shares issued by the Company, as part consideration, to acquire
      the  exclusive  right to  manage  the Bay Area  Fertility  and  Gynecology
      Medical Group, Inc.

(4)   As reported on their  Schedule 13G filed with the  Commission  on February
      14, 1997, FMR Corp. and its wholly owned subsidiary, Fidelity Management &
      Research  Company,  may be deemed to be beneficial owners of these shares,
      which include  605,500  shares,  or 6.32%,  of the  Company's  outstanding
      Common Stock,  owned by Fidelity VIP Equity-Income  Fund. In addition,  as
      reported on such Schedule 13G,  Edward C.  Johnson,  III,  Chairman of FMR
      Corp.,  and certain  Johnson  family  members  through their  ownership of
      voting  Common  Stock  and  the  execution  of  the  shareholders'  voting
      agreement,  form a  controlling  group with respect to FMR Corp.,  and, as
      such,  may be deemed  to be  beneficial  owners  of such  shares of Common
      Stock.

(5)   Represents shares issued by the Company, as part  consideration,  pursuant
      to its  acquisition  of the  outstanding  stock of three  related  Florida
      corporations in June 1996. Gerardo Canet has the proxy right to vote these
      shares through September 30, 1997.

(6)   Includes (or consists of) currently exercisable options to purchase Common
      Stock as follows:  Gerardo Canet -- 208,799;  Peter Callan -- 17,500; Lois
      Dugan -- 28,125; Jay Higham -- 25,000;  Patricia McShane -- 29,110; Donald
      Wood -- 32,300;  Elliott  Hillback,  Jr. -- 21,750;  Lawrence  Stuesser --
      21,750; and Sarason Liebler -- 21,750.

(7)   Excludes 666,666 shares of Common Stock owned by Morris Notelovitz,  M.D.,
      Ph.D.  for  which  Gerardo  Canet  has the  proxy  right  to vote  through
      September 30, 1997.

(8)   Excludes  136,612 shares of Common Stock owned by Integrated  Genetics,  a
      division  of Genzyme  Corporation,  that  Elliott D.  Hillback,  Jr., as a
      Senior Vice President of Genzyme Corp., may be deemed to beneficially own.

(9)   Excludes  31,600 shares of Common Stock held by family members of Lawrence
      Stuesser for which Mr. Stuesser had disclaimed beneficial ownership.

(10)  Includes  currently  exercisable  options to  purchase  434,673  shares of
      Common  Stock.  If all of the shares  described  in notes (7), (8) and (9)
      were  included,  the number of shares owned would be 1,457,133  shares and
      the percentage ownership, would be 14.54%. Includes 4,000 shares of Common
      Stock and  currently  exercisable  options to  purchase  28,125  shares of
      Common  Stock held by Lois Dugan,  who  resigned as an  executive  officer
      effective April 16, 1997.

                              ELECTION OF DIRECTORS

         At the meeting,  six directors will be elected by the  stockholders  to
serve until the next Annual Meeting of  Stockholders  or until their  successors
are elected and shall  qualify.  Each of the nominees is currently a director of
the Company.  Management  recommends  that the persons named below be elected as
directors of the Company and it is intended that the accompanying  proxy will be
voted for the election as directors of the six persons  named below,  unless the
proxy contains contrary instructions.  The Company 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 nominee  should  become  unable or unwilling to serve as a
director,  the persons  named in the proxy have  advised that they will vote for
the election of such person or persons as shall be designated by management.



                                       -3-

<PAGE>



         The  following  sets forth the names and ages of the six  nominees  for
election to the Board of Directors,  their respective  principal  occupations or
employments  during  the past five years and the  period  during  which each has
served as a director of the Company.

         GERARDO  CANET (51) became  President,  Chief  Executive  Officer and a
director  of the Company  effective  February  14, 1994 and the  Chairman of the
Board  effective April 19, 1994. For  approximately  five years prior to joining
the Company, Mr. Canet held various executive management positions with Curative
Technologies,  Inc.,  most recently as Executive Vice President and President of
its  Wound  Care  Business  Unit.  From 1979 to 1989,  Mr.  Canet  held  various
management  positions  with  Kimberly  Quality  Care,  Inc.  (and a  predecessor
company),  a provider of home health care  services,  most recently from 1987 to
1989 as Executive  Vice  President,  Chief  Operating  Officer and a director of
Kimberly Quality Care, Inc. Mr. Canet earned an M.B.A.  from Suffolk  University
and a B.A. in Economics from Tufts University.  Mr. Canet has been a director of
Curative Technologies, Inc. since July 1991.

         VICKI L. BALDWIN  (51) is the mother of two  children  conceived at the
Monash IVF Program in Melbourne,  Australia,  and a founder of the Company.  Ms.
Baldwin is currently a director of the Company and has been since its  inception
and was an executive  officer from its inception through December 1995. Prior to
founding the Company, Ms. Baldwin worked as a management consultant for McKinsey
and Company,  Inc. in Australia.  Ms. Baldwin has recently  joined Oxford Health
Plans,  Inc. where she is focusing on an initiative  aimed at implementing a new
model for  developing  and financing  specialty  women's  health  services.  Ms.
Baldwin  earned a B.A.  in  Biology  and  Chemistry  with High  Honors  from the
University of Delaware, received an M.Ed. from the University of Houston, and an
M.B.A.  in  International  Business  and Finance from New York  University.  Ms.
Baldwin is a past  president of Women in  Management  and serves on the Board of
Directors of RESOLVE,  Inc., the national,  nonprofit  organization  serving the
needs of infertile couples.

         ELLIOTT D. HILLBACK,  JR. (52) became a director of the Company in June
1992.  Mr.  Hillback is a Senior Vice  President of Genzyme Corp., a position he
has held  since  July  1990,  and from July 1991 to  September  1996 he has also
served as the  President  and Chief  Executive  Officer of Genzyme  Genetics,  a
division of Genzyme Corp. See "Certain  Relationships and Related Transactions."
Most   recently,    Mr.   Hillback   was   elected   a   director   for   Aquila
Biopharmaceuticals,  Inc. Mr. Hillback has a B.A. from Cornell University and an
M.B.A. from Harvard Business School.

         SARASON D.  LIEBLER  (60)  became a director  of the  Company in August
1994. Mr. Liebler is President of SDL Consultants,  a privately-owned consulting
firm  engaged in  rendering  general  business  advice.  From  February  1985 to
December 1, 1991,  Mr.  Liebler  served as Chief  Executive  Officer of American
Equine  Products,  Inc. and served as a director of that  company from  February
1985  to  November  1992.  American  Equine  Products,  Inc.,  manufactured  and
distributed horse health care products and was a franchisor of retail pet stores
and a distributor  of pet products.  American  Equine  Products,  Inc. filed for
bankruptcy in September 1991.  During the past 20 years,  Mr. Liebler has been a
director  and/or  officer of a number of  companies in the fields of home health
care, clinical diagnostics, high density optical storage and sporting goods.

         PATRICIA  M.  MCSHANE,  M.D.  (48)  became a director of the Company in
March 1997 and was a Vice President of the Company in charge of medical  affairs
from September 1992 through  February 28, 1997.  Since May 1988, Dr. McShane has
been,  and currently is, the Medical  Director of the Boston  Network Site where
she is engaged in the practice of medicine,  specializing  in  infertility.  For
four years prior  thereto,  Dr.  McShane was the  Director of the IVF program at
Brigham and Women's Hospital in Boston.  Dr. McShane has held various  positions
at Harvard  University  School of  Medicine,  including  Assistant  Professor of
Obstetrics and Gynecology. Dr. McShane graduated from Tufts University School of
Medicine and is board certified in reproductive endocrinology and infertility.

         LAWRENCE  J.  STUESSER  (54)  became a director of the Company in April
1994.  Since June 1996, Mr.  Stuesser has held the position of President and CEO
of Computer People Inc., the U.S.  subsidiary of London-based Delphi Group. From
July 1993 to May 1996, he was a private  investor and business  consultant.  Mr.
Stuesser was elected  Chairman of the Board in July 1995 and has been a director
of Curative Health  Services,  Inc. since 1993. Mr. Stuesser was Chief Executive
Officer of Kimberly  Quality  Care,  Inc.  from 1986 to July 1993, at which time
that Company was acquired by the Olsten Company.  Mr. Stuesser holds a B.B.A. in
accounting from St. Mary's University.

                                       -4-

<PAGE>



         Directors  are  elected by the  Company's  stockholders  at each annual
meeting or, in the case of a vacancy,  are  appointed by the  directors  then in
office,  to serve until the next annual  meeting or until their  successors  are
elected and qualified.  Officers are appointed by and serve at the discretion of
the Board of Directors.

         The Board of Directors of the Company held six meetings and took action
by consent  four times during the fiscal year ended  December 31, 1996.  Each of
the directors  attended at least 75% of the aggregate of all meetings of (i) the
Board of  Directors  and (ii) the  committees  thereof  on which  such  director
served, held during the term of his directorship.

         The Audit  Committee  consists of Messrs.  Hillback,  Jr.,  Liebler and
Stuesser. The Audit Committee met one time during the fiscal year ended December
31, 1996. The Audit Committee is authorized by the Board of Directors to review,
with the Company's independent  accountants,  the annual financial statements of
the Company; to review the work of, and approve non-audit services performed by,
such independent  accountants;  and to make annual  recommendations to the Board
for the appointment of independent  public accountants for the ensuing year. The
Audit Committee also reviews the  effectiveness  of the financial and accounting
functions, organization, operations and management of the Company.

         The Compensation Committee consists of Messrs.  Hillback,  Jr., Liebler
and Stuesser.  The  Compensation  Committee met two times during the fiscal year
ended December 31, 1996. The  Compensation  Committee  reviews and recommends to
the Board of  Directors  the  compensation  and  benefits of all officers of the
Company, reviews general policy matters relating to compensation and benefits of
employees  of the  Company,  administers  the  issuance of stock  options to the
Company's  officers,  employees and  consultants and also has authority to grant
options to directors who are not employees of the Company.

         The Company does not have a Nominating Committee.


                              DIRECTOR COMPENSATION

         In 1996, in addition to stock option compensation discussed below,
non-employee  directors of the Company received an annual retainer of $10,000, a
fee of $750 for each  meeting  of the Board  attended  and  $2,500  per year for
membership on a committee of the Board and were reimbursed for expenses actually
incurred in attending  meetings.  Directors who are also executive  officers are
not compensated for their services as directors.

         Under  the 1994  Outside  Director  Stock  Purchase  Plan ,  there  are
reserved for issuance  thereunder  125,000  shares of Common Stock,  pursuant to
which  directors  who are not  full-time  employees  of the Company may elect to
receive  all or a part of their  annual  retainer  fees,  the fees  payable  for
attending meetings of the Board of Directors and the fees payable for serving on
Committees of the Board, in the form of shares of Common Stock rather than cash,
provided  that any such  election be made at least six months  prior to the date
that the fees are to be paid; no such elections were made as of April 25, 1997.

         On June 11,  1996,  the Board of  Directors  granted  stock  options to
purchase 6,000 shares of Common Stock to each of Messrs. Hillback, Jr., Liebler,
and Stuesser,  and to Ms. Vicki Baldwin, the non-employee  directors,  each such
option  being  exercisable  at  $3.75  per  share,  50% of which  shares  become
exercisable  in June 1997 and the balance of such shares become  exercisable  in
June 1998. On October 24, 1995, the Board of Directors  granted stock options to
purchase 6,000 shares of Common Stock to each of Messrs. Hillback, Jr., Liebler,
and Stuesser, the non-employee directors,  each such option being exercisable at
$2.56 per share,  50% of which shares  became  exercisable  in June 1996 and the
balance of such shares  become  exercisable  in June 1997. On November 15, 1994,
the Board of Directors granted stock options to purchase 30,000 shares of Common
Stock to each of Messrs.  Hillback,  Jr., Liebler and Stuesser, the non-employee
directors,  each such option being  exercisable at $1.25 per share, 25% of which
shares became  exercisable  one year from the date of the grant;  thereafter the
shares  become  exercisable  at the rate of 6.25% of the total  number of shares
subject to the option every three months.  New  non-employee  directors  will be
granted  options to purchase  30,000  shares of Common Stock under the 1992 Plan
and, annually upon re-election,  non-employee  directors will be granted options
to purchase 6,000 shares of Common Stock under the 1992 Plan.

                                       -5-

<PAGE>


        SDL  Consultants,  a company owned by Sarason D.  Liebler,  who became a
director of the Company in August,  1994,  rendered  consulting  services to the
Company for aggregate fees of approximately $17,000,  $22,000 and $40,000 during
1996, 1995 and 1994, respectively.


                             EXECUTIVE COMPENSATION

        The  following  table sets forth a summary of the  compensation  paid or
accrued by the Company during the years ended  December 31, 1996,  1995 and 1994
for  the  Company's  Chief  Executive  Officer  and  for the  five  most  highly
compensated executive officers (the "Named Executive Officers"), including three
who are no longer serving as officers of the Company, effective January 1, 1997,
February 28, 1997 and April 16, 1997, respectively.

<TABLE>


                           SUMMARY COMPENSATION TABLE
<CAPTION>
                                                                                        
                                                                                        Long Term
                                                                                      Compensation
                                                             Annual                    Securities
                                                          Compensation                 Underlying
                                                          ------------                   Options
            Name                    Year            Salary ($)          Bonus ($)        Granted (#)
            ----                    ----            ----------          ---------       -----------

<S>                                 <C>             <C>                 <C>              <C>    
Gerardo Canet                       1996            220,000              --              120,000
 President and                      1995            215,000             53,750              --
 Chief Executive Officer (1)        1994            189,000(1)          27,000           315,500

Peter Callan                        1996            108,000             10,000              --
 Vice President,                    1995             41,545(1)           9,375            40,000
  Central Region (1)

Lois A. Dugan                       1996             120,000              --                --
 Vice President, Northeast          1995             113,000            28,250              --
  Region (1), (2)                   1994              78,750(1)         12,495            40,000

Jay Higham                          1996             125,000              --              40,000
 Vice President, Marketing          1995             110,000            19,250              --
 and Development (1)                1994              27,500(1)          4,609            40,000

Patricia M. McShane, M.D.           1996             238,000(3)         29,000(3)           --
 Vice President, Medical            1995             173,600(3)         15,190(             --
  Affairs  (3)                      1994             203,000(3)          8,000(3)        37,293

Morris Notelovitz, M.D., Ph.D.      1996             179,000(1)(4)        --             40,000(4)
 Vice President for Medical                                           
  Affairs, and Medical Director
  of WMDC (4)



(1)      Gerardo  Canet,  Peter  Callan,  Lois  Dugan,  Jay  Higham  and  Morris
         Notelovitz,  M.D.,  Ph.D.  commenced  employment  with the  Company  on
         February 14, 1994, August 14, 1995, April 5, 1994,  October 3, 1994 and
         June 7, 1996, respectively.

(2)      Lois Dugan  resigned as Vice  President of the  Company's  Northeastern
         Region effective April 16, 1997.



                                       -6-

<PAGE>


(3)      Amounts  represent  aggregate  compensation  earned  for  serving as an
         executive  officer of the Company  and as the  Medical  Director of the
         Boston Network Site.  Dr.  McShane  resigned as a Vice President of the
         Company in charge of Medical Affairs  effective  February 28, 1997. Dr.
         McShane was elected a director of the Company in March 1997 and remains
         the Medical Director at the Boston Network Site.

(4)      Annual compensation amount represents aggregate compensation earned for
         serving as an  executive  officer  of the  Company  and as the  Medical
         Director of the Women's  Medical & Diagnostic  Center,  Inc.  Effective
         January  1, 1997 and March 31,  1997,  Dr.  Notelovitz  resigned  as an
         executive  officer of the Company  and as the  Medical  Director at the
         Women's Medical & Diagnostic Center, Inc., respectively. As a result of
         his  resignation,  the options  granted to Dr.  Notelovitz in 1996 were
         canceled.

</TABLE>

<TABLE>

                             OPTIONS GRANTED IN 1996
<CAPTION>

                                                 Percent of
                                                   Shares                                                    Potential Realizable
                                                 Underlying                                                    Value at Assumed
                                   Number of        Total                                                    Annual Rates of Stock
                                    Shares         Options                     Market                       Price Appreciation for
                                  Underlying     Granted to                   Price on                        Option Term ($) (3)
                                    Options       Employees     Exercise       Date of       Expiration
             Name                   Granted        in 1996        Price        Grant            Date              5%        10%
             ----                   -------        -------        -----        -----            ----             -----     -----

<S>                                <C>               <C>          <C>          <C>        <C>                   <C>       <C>    
Gerardo Canet                      120,000(1)        35%          $2.37        $2.34      August 1, 2006        173,715   445,073
  President and Chief Executive
  Officer
Jay Higham                          40,000(1)        12%          $2.37        $2.34      August 1, 2006        57,905    148,357
  Vice President,  Marketing and
  Development
Morris Notelovitz, M.D., Ph.D.      40,000(2)        12%          $3.75        $3.75      June 11, 2006(2)      94,333    239,061
  Vice President for Medical
  Affairs, and Medical Director
  of WMDC

(1)      Subject to stockholder  approval of an amendment to increase the number
         of shares of Common Stock  authorized  under the 1992 Plan to 1,300,000
         shares,  each such option being  exercisable at $2.37 per share, 25% of
         which  shares  become  exercisable  one year  from  the date of  grant;
         thereafter  the shares become  exercisable  at the rate of 6.25% of the
         total number of shares subject to the option every three months.

(2)      Exercisable,  with respect to 25% of the  underlying  shares,  one year
         from the date of grant; thereafter the options become exercisable every
         three months at the rate of 6.25% of the total number of shares subject
         to each such  options.  These  options were  cancelled  pursuant to Dr.
         Notelovitz's  resignation  as an  executive  officer of the  Company in
         January 1997.

(3)      Potential  realizable  value is based on the assumption  that the price
         per share of Common  Stock  appreciates  at the assumed  annual rate of
         stock  appreciation  for the option term. The assumed 5% and 10% annual
         rates of appreciation (compounded annually) over the term of the option
         are set forth in accordance with the rules and  regulations  adopted by
         the  Commission  and do not represent  the Company's  estimate of stock
         price appreciation.

</TABLE>

                                       -7-

<PAGE>



         The following  table sets forth certain  information  concerning  Named
Executive Officers who held unexercised options at December 31, 1996:

<TABLE>


                       OPTION VALUES AT DECEMBER 31, 1996
<CAPTION>

                                                                      Number of                  Value of Unexercised
                                                                     Unexercised                      In-the-Money
                                                                      Options at                       Options at
                     Shares                                          December 31,                      December 31,
                      Acqd.                                              1996                          1996($) (1)
                      Upon              Value               -------------------------------     ---------------------------
     Name            Exercise         Realized ($)          Exercisable       Unexercisable     Exercisable   Unexercisable
     ----            --------         ------------          -----------       -------------     -----------   -------------
<S>                   <C>              <C>                     <C>               <C>               <C>           <C>   
Gerardo Canet           --                --                     --               19,001              --          19,001
                        --                --                   71,249              4,750            71,249         4,750
                        --                --                   34,125             11,375              --             --
                      20,000           43,750(3)               67,500             87,500            25,312        32,812
                        --                --                     --              120,000(2)           --             --

Peter Callan            --                --                   12,500             27,500              --             --

Lois A. Dugan           --                --                   15,625              9,375              --             --
                        --                --                    7,500              7,500             2,812         2,812

Jay Higham              --                --                   12,500             12,500             6,687         6,687
                        --                --                    7,500              7,500             2,812         2,812
                        --                --                     --               40,000(2)           --             --

Patricia M.             --                --                   15,475              9,285              --             --
McShane, M.D.           --                --                    2,707                --              1,936           --
                        --                --                    6,266              6,267             2,350         2,350

Morris                  --                --                     --               40,000(4)           --             --
Notelovitz, M.D.,
Ph.D.



(1)      Based upon the closing  sales  price of the Common  Stock on the Nasdaq
         National Market on December 31, 1996 of $1.625 per share.

(2)      These  options  were  granted  by the  Company  in August  1996 and are
         subject to stockholder  approval of an amendment to increase the number
         of shares of Common Stock  authorized  under the 1992 Plan to 1,300,000
         shares,  each such option being  exercisable at $2.37 per share, 25% of
         which  shares  become  exercisable  one year  from  the date of  grant;
         thereafter  the shares become  exercisable  at the rate of 6.25% of the
         total number of shares subject to the option every three months.

(3)      Based upon the closing  sale price of the Common Stock on June 28, 1996
         of $3.4375 per share.

(4)      These options were canceled as a result of Dr. Notelovitz's resignation
         as an executive officer of the Company in January 1997.
</TABLE>

                                       -8-

<PAGE>




             EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND
                         CHANGE-IN-CONTROL ARRANGEMENTS

         On  February  14,  1994,  Gerardo  Canet  entered  into  an  employment
agreement with the Company to serve as its President and Chief Executive Officer
and was appointed as a director. Pursuant to the employment agreement, Mr. Canet
receives an annual salary of $215,000  subject to increases and in February 1994
was granted  options to purchase an aggregate of 140,500 shares of Common Stock.
Under Mr. Canet's employment agreement, the Company may terminate his employment
without cause on thirty days' notice, in which event Mr. Canet will receive,  as
severance pay, twelve months' salary payable  monthly.  In the event Mr. Canet's
employment is terminated  by reason of his  permanent  disability or death,  Mr.
Canet (or his  legal  representative)  will  receive  six  months'  base  salary
(reduced by any payments  following  termination  received  under any  long-term
disability policy maintained by the Company for Mr. Canet's benefit).

         The employment  agreement  further  provides that in the event that (i)
within one year after a "Change of Control" (as defined therein) of the Company,
Mr. Canet's  employment  terminates or there occurs a material  reduction in his
duties (other than by reason of his  disability) or a material  interference  by
the Company's Board of Directors with the exercise of his authority, or (ii) the
Company is acquired for cash in excess of $10.00 per share of Common Stock,  the
stock options  granted to Mr. Canet under the  agreement  would  accelerate  and
become  exercisable  as of the  date of  such  termination  material  reduction,
material  interference,  or cash acquisition,  or, with respect to the incentive
options,  the earliest date thereafter  consistent with certain restrictions set
forth in the agreement.

         Under the  employment  agreement,  Mr.  Canet has agreed not to compete
with the  Company  while  employed  by the  Company and for a period of one year
thereafter. 

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

         The Company is a party to a Change in Control Severance  Agreement with
each of Mr. Canet and Dwight P. Ryan, Vice President and Chief Financial Officer
of the Company. Both Change in Control Severance Agreements were entered into in
August 1994.

         The Company is also party to Executive  Retention  Agreements with each
of Jay Higham and Donald Wood, Vice  Presidents of the Company,  entered into in
March 1995 and with Peter Callan, Vice President of the Company, entered into in
September 1995 and Glenn Watkins, Vice President of the Company, entered into in
February 1997.

         The  Change  in  Control  Severance  Agreements  and the Key  Executive
Retention Agreements  (together referred to herein as the "Agreements")  provide
for certain severance payments and benefits to the named executives in the event
of a termination of their employment, either by the Company without cause, or by
the executive for "Good Reason" (as defined below),  at any time within eighteen
(18) months  following a "Change in Control"  (as defined  below) of the Company
(any such  termination,  a "Qualifying  Termination").  More  specifically,  the
Agreements  provide the named  executives  with one  additional  year of salary,
bonus (if applicable),  and benefits (or equivalent),  more than he or she would
previously  have been entitled to receive upon a termination  without cause (or,
additionally,  in the case of Mr. Canet,  certain  terminations by Mr. Canet for
Good Reason which would be deemed  equivalent  to a  termination  without  cause
under  his  current  employment   agreement).   Accordingly,   pursuant  to  the
Agreements,  in  the  event  of  a  Qualifying  Termination  of  the  respective
executive,  Mr. Canet's  severance has been increased to two years (from the one
year severance  provision  which was contained in his employment  agreement with
the Company) and Mr. Ryan and the four Vice  Presidents  will be paid one year's
severance (Mr. Ryan and the Vice  Presidents not previously  having been a party
to a  severance  agreement  with  the  Company).  Pursuant  to the  terms of the
Agreements,  all incentive  options  granted to the respective  executive  would
become fully vested upon a Qualifying Termination,  subject to certain terms and
conditions.  Also, pursuant to the Agreements,  the Company would be required to
pay each respective  executive for all reasonable fees and expenses  incurred by
the  respective  executive in litigating his or her rights,  thereunder,  to the
extent the executive is successful in any such litigation.


                                       -9-
<PAGE>



         "Change in Control" under the Agreements  means either:  (i) any one or
more changes in the aggregate composition of the Company's Board of Directors as
a result of which Mr. Canet and the other individuals  constituting the Board of
Directors as of July 26, 1994 (the  "Incumbent  Board"),  cease to  constitute a
majority  of the Board of  Directors,  provided,  however,  that any  individual
elected  to the  Board by, or  nominated  for  election  by, a  majority  of the
then-current  Incumbent Board (except if such person assumes office by reason of
an  actual  or  threatened  election  contest)  is  deemed to be a member of the
then-current Incumbent Board; or (ii) the closing of the cash acquisition in the
event the Company is  acquired  for cash in excess of $10.00 per share of Common
Stock,  except in either case (i) or (ii) if the executive is or was a member of
the Board and  approved  such  event in  writing  or by vote at a meeting of the
Board.

         "Good  Reason"  under the  Agreements  consists of any of the following
grounds based on which the named executive  terminates his or her own employment
within eighteen (18) months following a Change in Control of the Company:  (i) a
material reduction in the Executive's duties, title(s) or offices, or a material
interference with his or her authority or status by the Board of Directors; (ii)
a relocation of the Company's principal executive offices to a location at least
fifty (50) miles from the Company's current offices in Purchase, New York; (iii)
in the case of Mr. Canet,  a material  breach of or default by the Company under
his  employment  agreement;  (iv) in the  case of Mr.  Ryan,  or any of the Vice
Presidents, in the event Mr. Canet's employment as President and Chief Executive
Officer of the Company is  terminated  (other than due to the death or permanent
disability  of Mr.  Canet)  within the eighteen  (18) month  period  following a
Change in Control by either the Company  (other than for cause) or Mr. Canet for
good Reason;  (v) if the executive's  total salary and cash bonus  opportunities
for a fiscal  year (which  includes  any  portion of the  eighteen-month  period
following  a Change in Control)  are less than 90% of the total  salary and cash
bonus  compensation  opportunities  made  available to the executive in the then
most recently completed fiscal year; (vi) the failure of the Company to continue
in effect any material  benefits or perquisites or insurance  plans in which the
executive was participating  unless substituted for with  substantially  similar
benefits, or in the event the Company takes actions which would adversely affect
the executive's  participation in, or materially reduce the executive's benefits
under, such plans, or deprive the executive of a material fringe benefit;  (vii)
the  Company  (either in one  transaction  or a series of related  transactions)
sells or otherwise  disposes of, not in the ordinary course of business,  assets
or earning power aggregating more than 30% of the assets or earning power of the
Company (or the Company and its subsidiaries),  unless the executive is or was a
member of the Board and  approved any of the  foregoing  either in writing or by
vote at a meeting  of the Board;  (viii) a material  breach of or default by the
Company  under the  Agreements  which is not cured by the Company  within thirty
days after its receipt or prior written notice  thereof from the  executive;  or
(ix) a  purported  termination  for  cause  by the  Company  of the  executive's
employment  within the eighteen (18) month period  following a Change in Control
which is not effected in compliance with certain  procedural  requirements (such
as notice and an  opportunity  for the executive to be heard,  together with his
counsel, before the Board).



                                      -10-

<PAGE>




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

         Section  16(a)  of the  Securities  Exchange  Act of 1934,  as  amended
("Exchange  Act"),  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  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  Commission  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  the  required  filings  applicable  to the  Company's  executive
officers,  and greater than 10%  beneficial  owners were made for the year ended
December 31, 1996 and were timely filed.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In connection  with the Company's  acquisition of the Women's Medical &
Diagnostic Center ("WMDC") in June 1996, Morris Notelovitz, M.D., Ph.D. became a
member of the Company's  Board of Directors,  and under two long term employment
agreements  (the  "Employment  Agreements"),  one being with the Company and the
other with WMDC,  Dr.  Notelovitz  agreed to serve as Vice President for Medical
Affairs and Medical  Director of WMDC and agreed to provide medical services for
WMDC,  as  defined,  respectively.  Effective  January 1, 1997,  Dr.  Notelovitz
resigned  from his  position as a director of the  Company  and  terminated  the
Employment Agreements (medical services under the Employment Agreement with WMDC
will be terminated  effective March 31, 1997). At March 31, 1996, Dr. Notelovitz
was a greater than 5% shareholder of the Company's outstanding Common Stock.

         Dr. Patricia M. McShane, became a director of the Company in March 1997
and was a Vice  President  of the  Company  in charge of  medical  affairs  from
September 1992 through  February 28, 1997. Since May 1988, Dr. McShane has been,
and currently is, the Medical  Director of the Boston  Network Site where she is
engaged in the practice of medicine,  specializing in infertility. Dr. McShane's
aggregate compensation earned in 1996 for serving as an executive officer of the
Company and as the Medical Director of the Boston Network Site was $267,000.

         SDL  Consultants,  a company  owned by  Sarason D.  Liebler,  a Company
director, rendered consulting services to the Company during 1996, 1995 and 1994
for aggregate fees of approximately $17,000, $22,000 and $40,000, respectively.

         Under its joint  development  program for genetic  testing with Genzyme
Genetics ("GG"), the Company funded  approximately  $56,000 and $134,000 in 1996
and 1995,  respectively.  GG and the Company  mutually  agreed to terminate  the
project effective December 31, 1996. Elliott D. Hillback, Jr., a director of the
Company, is Senior Vice President of Genzyme Corporation.


                                      -11-

<PAGE>



                APPROVAL AND RATIFICATION OF AN AMENDMENT TO THE
               1992 INCENTIVE AND NON-INCENTIVE STOCK OPTION PLAN

         The 1992 Incentive and Non-Incentive Stock Option Plan (the "Plan") was
adopted by the Board of Directors and  stockholders of the Company in June 1992.
The  Board of  Directors  of the  Company  has  adopted  and  recommends  to the
stockholders  approval of an  amendment  to the Plan to  increase  the number of
shares of Common Stock reserved for issuance upon exercise of options granted or
to be granted  under the Plan from 850,000 to 1.3 million  shares.  The proposed
amendment to the Plan is described below.

Purpose

         The  purpose of the Plan is to enable the  Company to grant  options to
selected employees, directors,  consultants, agents, independent contractors and
other persons so as to further the growth and  development  of the Company,  its
direct  and  indirect  subsidiaries  and the  entities  with  which the  Company
collaborates  to  deliver  services  ("Collaborating  Entities").  The  grant of
options  by the  Company is  intended  to  encourage  such  selected  employees,
directors,  consultants,  agents,  independent contractors and other persons who
contribute and are expected to contribute materially to the Company's success to
obtain a  proprietary  interest in the Company  through  ownership of its stock,
thereby  providing  such  persons  with an added  incentive  to promote the best
interests of the Company and affording the Company a means of attracting persons
of outstanding ability.

Common Stock Subject to the Plan

         Under the Plan,  850,000  shares of  Common  Stock of the  Company  are
currently reserved for issuance upon exercise of options granted thereunder. The
amendment  presently  before the  stockholders,  if approved,  will increase the
number of shares of Common Stock  issuable under the Plan to an aggregate of 1.3
million shares.

         At April 1, 1997,  options to purchase an aggregate of 1,000,837 shares
of Common Stock were outstanding  under the Plan at exercise prices ranging from
$0.0625 per share to $3.75 per share.

Grant of Options

         Under the Plan,  incentive stock options  ("Incentive  Stock Options"),
qualifying  under  Section 422 of the Internal  Revenue Code of 1986, as amended
("the "Code"),  may be granted to employees  (including officers) of the Company
and/or any of its subsidiaries,  and non-incentive  (or  "non-qualified")  stock
options  ("Non-Incentive  Stock Options," together with Incentive Stock Options,
hereinafter   "Stock   Options")  may  be  granted  to   employees,   directors,
consultants,  agents,  independent  contractors  and such  other  persons as the
Incentive and Non-Incentive Stock Option Plan Committee (the "Committee") of the
Board of Directors  determines  will  contribute to the Company's  success.  The
Committee,  which  consists of two or more  directors  appointed by the Board of
Directors  who  themselves  are not eligible for  discretionary  grants of Stock
Options,  selects the optionees  under the Plan and  determines  (i) whether the
respective  Stock Option is to be a  Non-Incentive  Stock Option or an Incentive
Stock Option,  (ii) the number of shares of Common Stock  purchasable  under the
option,  (iii) the  exercise  price,  which cannot be less than 100% of the fair
market  value of the Common Stock on the date of grant with respect to Incentive
Stock  Options  (110% of fair  market  value in the case of an  Incentive  Stock
Option granted to an owner of stock possessing more than 10% of the total voting
power of all classes of stock of the Company (a "10% Owner")),  (iv) the time or
times when the Stock Option becomes exercisable,  and (v) the term of the option
(not to exceed ten years).  Incentive Stock Options are not exercisable prior to
one year from the date of grant.  The fair market  value,  determined  as of the
date the  option is  granted,  of shares  exercisable  for the first time by the
holder of an  Incentive  Stock  Option may not exceed  $100,000 in any  calendar
year.


                                      -12-
<PAGE>

Exercise of Options

         All options are exercisable during the optionee's  lifetime only by the
optionee  and only while the  optionee  is an  employee,  director,  consultant,
agent,  independent contractor or otherwise employed by or engaged in performing
services  for  the  Company  or a  subsidiary,  either  directly  or  through  a
Collaborating Entity, and for a period of three months thereafter,  except where
termination  of employment or engagement is due to death or  disability.  In the
event of death or  disability,  the option is exercisable by the optionee or the
optionee's  executor or administrator  within one year from the date of death or
termination of employment by reason of such  disability,  only to the extent the
option  would be  exercisable  by the  optionee  as at such  date.  No option is
transferable other than by will or the laws of descent and distribution.

         Options are  exercisable by payment in cash to the Company,  or a check
to its order,  of the full  purchase  price for the shares of Common Stock to be
purchased, plus the amount, if any, required for withholding taxes in connection
with such exercise (the "Exercise Payment");  provided,  however,  that with the
consent of the  Committee or such officer of the Company as may be authorized by
the Committee from time to time to give such consent,  the Exercise  Payment may
be paid by the  surrender  of Common  Stock owned by the person  exercising  the
option  and  having a fair  market  value on the date of  exercise  equal to the
Exercise Payment,  or in any combination of cash and Common Stock so long as the
total cash so paid and the fair  market  value of the Common  Stock  surrendered
equals the Exercise Payment, and the Common Stock so surrendered,  if originally
issued to the optionee upon exercise of an option granted by the Company,  shall
have been held by the optionee for more than six months.

Option Adjustments

         The Plan contains a customary  anti-dilution  provision  which provides
that in the event of any change in the  Company's  outstanding  capital stock by
reason  of  stock   dividends,   recapitalizations,   mergers,   consolidations,
split-ups,  combinations  or  exchanges  of shares and the like,  the  aggregate
number of shares of Common Stock subject to outstanding options and the exercise
price  are to be  appropriately  adjusted  by the  Board  of  Directors  (or the
Committee), whose determination thereon shall be conclusive.

Amendments

         The Board has the authority to make changes in or additions to the Plan
as it deems  desirable  and the Board  and the  Committee  may  adopt  rules and
regulations  to carry out the  Plan.  The  Board  may not,  without  stockholder
approval,  (i) increase the number of shares which may be issued under the Plan,
(ii)  adversely  affect the rights of a holder of an option  previously  granted
under the  Plan,  (iii)  modify  materially  the  eligibility  requirements  for
participation in the Plan, or (iv) increase  materially the benefits accruing to
participants under the Plan.

Termination

         The Plan terminates on April 30, 2002 (unless sooner  terminated at the
discretion of the Board of Directors).

Federal Income Tax Consequences

         Under  current  tax law,  there are  generally  no  Federal  income tax
consequences to either the employee or the Company on the grant of Non-Incentive
Stock  Options if granted  under the terms set forth in the 1992 Plan and if the
option is not  immediately  exercisable.  Upon exercise of such a  Non-Incentive
Stock Option,  the excess of the fair market value of the shares  subject to the
option over the option  price (the  "Spread") at the date of exercise is taxable
as ordinary  compensation income to the optionee in the year it is exercised and
is deductible by the Company as compensation for Federal income tax purposes, if
Federal income tax is withheld on the Spread. However, if the shares are subject
to  vesting  restrictions  conditioned  on future  employment  or the  holder is
subject to the short-swing  profits  liability  restrictions of Section 16(b) of
the Securities  Exchange Act of 1934, as amended  ("Exchange  Act") (i.e., is an
executive officer, director or 10% stockholder of the Company) then taxation and
measurement of the Spread is deferred until such  restrictions  lapse,  unless a
special  election is made under  Section 83(b) of the Code to report such income
currently  without  regard to such  restrictions.  The  optionee's  basis in the
shares  will be equal to the fair market  value on the date  taxation is imposed
(determined  without  regard  to  marketability   restrictions  imposed  by  the
securities laws) and the holding period commences on such date.


                                      -13-
<PAGE>
         Holders of Incentive  Stock Options 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 Stock
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 Stock 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 are not  described
above, may differ from their treatment for Federal income tax purposes.

         The following table sets forth  information with respect to unexercised
options  granted under the Plan since its effective date  (excluding any options
granted subject to approval of the foregoing  amendment to the Plan) and options
granted  subject  to  approval  of the  foregoing  amendment  to the  Plan  (the
"Contingent Options").
<TABLE>

<CAPTION>
                                                            
                                                       Number of Shares                        Weighted
                                                          Covered by                             Average
                                                         Unexercised        Number of            Exercise
                                                       Options Granted        Shares             Price Per
                                                          (Excluding         Covered by        Share Covered
                                                          Contingent        Contingent         by Contingent
             Name of Grantee                               Options)           Options            Options ($)
             ---------------                              --------            -------            ---------

<S>                                                         <C>             <C>                      <C> 
Gerardo Canet, Chairman, President
     and Chief Executive Officer                            219,501         120,000(1)               2.37

Peter Callan, Vice President
     Central Region                                          40,000             --                    --

Jay Higham, Vice President, Marketing
     and Development                                         40,000          40,000(1)               2.37

All current executive officers, as a group                  397,461         250,000(2)               2.19

All current outside directors, as a group                   169,293             --                    --

All current directors who are not
     executive officers, as a group                          69,000          15,000(3)               2.00

All employees, including all current
     officers who are not executive officer,                144,083          40,000(4)               2.09
     as a group

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

                                      -14-

<PAGE>



(1)      Represents  options to purchase  shares of Common  Stock at an exercise
         price of $2.37 per share.

(2)      Represents  options  to  purchase  shares of Common  Stock at  exercise
         prices  ranging  from $1.68 to $2.37 per share.

(3)      Represents  options to purchase  shares of Common  Stock at an exercise
         price of $2.00 per share.

(4)      Represents  options  to  purchase  shares of Common  Stock at  exercise
         prices  ranging  from $1.68 to $2.25 per share.

</TABLE>

         Other than the options set forth in the table above,  the options to be
granted pursuant to the 1992 Plan are not determinable. The table above does not
include  options  that may be  automatically  granted  in the  future to Outside
Directors  of the Company  pursuant to the terms of the Plan,  because it is not
determinable whether additional Outside Directors will be elected to the Board.

         The  Board  of  Directors  recommends  a  vote  FOR  the  approval  and
ratification  of the  amendments  to the  Plan,  and the  persons  named  in the
accompanying proxy will vote in accordance with the choice specified thereon or,
if no choice is properly indicated, in favor of the approval and ratification.


                                      -15-

<PAGE>




                  APPROVAL AND RATIFICATION OF THE APPOINTMENT
                           OF INDEPENDENT ACCOUNTANTS

         The Board of Directors has approved the firm of Price  Waterhouse  LLP,
Certified Public Accountants,  as the Company's independent  accountants for the
fiscal year ending  December 31, 1997 and recommends to  stockholders  that they
vote for  ratification of that  appointment.  Price  Waterhouse LLP has been the
Company's  accountants  for the past  fiscal  year and has no direct or indirect
financial  interest in the Company.  A representative of Price Waterhouse LLP is
expected  to  be  present  at  the  Annual  Meeting  of  Stockholders  with  the
opportunity  to make a  statement  if he or she  desires  to do so, and shall be
available to respond to appropriate questions.

         The Board of Directors recommends a vote FOR this approval.


                                     GENERAL

         The  Management  of the Company does not know of any matters other than
those stated in this 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 other
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,  printing,  assembling and
mailing  the proxy,  Proxy  Statement  and other  material  which may be sent to
stockholders  in connection  with this  solicitation.  It is  contemplated  that
brokerage  houses will forward the proxy  materials to beneficial  owners at the
request of the Company. In addition to the solicitation of proxies by use of the
mails,  officers  and regular  employees of the Company may solicit by telephone
proxies without additional compensation.  The Company does not expect to pay any
compensation for the solicitation of proxies.

         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 fiscal year ended December
31, 1996 (as filed with the  Securities and Exchange  Commission)  including the
financial statements thereto. All such requests should be directed to Mr. Dwight
P. Ryan,  Vice President,  Chief  Financial  Officer and Secretary of IntegraMed
America, Inc., One Manhattanville Road, Purchase, New York 10577.



                                      -16-

<PAGE>



                              STOCKHOLDER PROPOSALS

         The Annual Meeting of Stockholders  for the fiscal year ending December
31,  1997 is  expected  to be held in June  1998 All  proposals  intended  to be
presented at the Company's next Annual Meeting of Stockholders  must be received
at the Company's  executive office no later than December 31, 1997 for inclusion
in the Proxy Statement and form of proxy related to that meeting.

                                 By Order of the Board of Directors,

                                 /s/Gerardo Canet
                                 ----------------   
                                 Gerardo Canet
                                 Chairman of the Board, President
                                 and Chief Executive Officer

Dated:   May 5, 1997



                                      -17-



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