INTEGRAMED AMERICA INC
DEF 14A, 1999-04-30
OFFICES & CLINICS OF DOCTORS OF MEDICINE
Previous: FIRST TRUST GNMA SERIES 63, 485BPOS, 1999-04-30
Next: FIRST INVESTORS SERIES FUND II INC, 497, 1999-04-30




                                 SCHEDULE 14A
                                 (RULE 14A-1-1)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                    PROXY STATEMENT PURSUANT TO SECTION 14(A)
                     OF THE SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant [X]
Filed by a party other than the Registrant [  ]

Check the appropriate box:
- --------------------------------

         [ ] Preliminary  proxy  statement
         [X] Definitive  proxy  statement
         [ ] Definitive additional materials
         [ ] Soliciting material pursuant to Rule 14a-11 (c) or Rule 14a-12

                   [ ] Confidential for Use of the Commission
                       Only (as permitted by Rule 14a-6(e)(2))

                            IntegraMed America, 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)(4) and 0-11.

         (1) Title of each class of securities to which transaction applies:

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

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

         (4) Proposed maximum aggregate value of transaction:

         (5) Total fee paid:

[ ]     Fee paid previously with preliminary materials.

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

         (1)   Amount previously paid:

         (2) Form, schedule or registration statement no.:

         (3) Filing party:

(4)      Date filed:  April 30, 1999

<PAGE>


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



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             To be held May 25, 1999





To the Stockholders:


         Notice is hereby given that the Annual Meeting of the  Stockholders  of
IntegraMed America,  Inc. (the "Company") will be held on May 25, 1999, 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 eight directors for a term of one year; and

         2.   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 2, 1999 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,


                                            Claude E. White
                                            Secretary

Dated:   April 30, 1999

                                      
<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 May 25, 1999, 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 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
April 30, 1999.

         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.

                                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 2, 1999,  are
entitled to notice of and to vote at the meeting on all  matters.  On the record
date there were outstanding  4,918,460 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,  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.  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.

         On November  17, 1998,  the Company  effected a 1-for-4  reverse  stock
split of its Common Stock.  All references in this Proxy  Statement to share and
per share data  concerning  the Common  Stock have been  restated to reflect the
reverse stock split.

                                       -1-

<PAGE>



                             PRINCIPAL STOCKHOLDERS

         The  following  table  sets  forth,  as  of  March  31,  1999,  certain
information  concerning  stock  ownership of all persons known by the Company to
own  beneficially  5% or more of the shares of Common Stock,  and each director,
and  each  executive  officer  named  under  "Executive  Compensation",  and all
directors and executive officers of the Company as a group.

                                                    Shares of
                                                  Common Stock      Percent of
                                                  Beneficially      Common Stock
Name and Address                                  Owned (1),(2)     Outstanding
- ----------------                                  -------------     -----------

Entities affiliated with
Morgan Stanley Dean Witter
1585 Broadway
New York, NY 10036........................         868,822(3)(5)         17.45%

Gerardo Canet ............................         581,233(4)(5)         11.66%
Eugene R. Curcio..........................           2,500(6)                 *
Jay Higham................................          22,375(5)                 *
Claude E. White...........................           2,225(5)                 *
Donald S. Wood, Ph.D......................          19,253(5)                 *

M. Fazle Husain...........................         871,168(3)(5)         17.49%
Michael J. Levy, M.D......................          91,193(5)             1.85%
Sarason D. Liebler........................          19,113(5)                 *
Aaron S. Lifchez, M.D.....................          70,124(5)             1.42%
Patricia M. McShane, M.D..................           7,625(5)                 *
Lawrence J. Stuesser .....................          56,800(5)(7)          1.15%
Elizabeth E. Tallett......................               0                    *

All executive officers and directors
  as a group (12 persons)................. 1,594,950(3)(4)(5)(7)         31.10%


*     Represents less than 1% of outstanding shares of Common Stock

(1)   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.

(2)   As of March  31,  1999,  there  were  165,644  shares of  Preferred  Stock
      outstanding of which 150,000 shares,  or 90.6%,  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
      approximately  121,000 shares of Common Stock, he would own  approximately
      2.40% of the Company's outstanding Common Stock.

(3)   Includes  808,822 shares of Common Stock and 60,000 shares of Common Stock
      issuable upon  immediately  exercisable  warrants  held by Morgan  Stanley
      Venture  Partners III, L.P.  ("MSVP III,  L.P."),  Morgan Stanley  Venture
      Investors III, L.P.  ("MSVI III,  L.P."),  and The Morgan Stanley  Venture
      Partners  Entrepreneur  Fund, L.P.  ("MSVPE Fund,  L.P.") (MSVP III, L.P.,
      MSVI III, L.P, and MSVPE Fund,  L.P. are  collectively  referred to as the
      "Funds"). M. Fazle Husain, a director of the Company, is a general partner
      of the Funds. Mr. Husain may be deemed to beneficially own the shares held
      by the Funds, although he has disclaimed beneficial ownership.

(4)   Includes an aggregate  of 484,200  shares of Common Stock owned by certain
      physicians,  including  Michael J. Levy, M.D. and Aaron S. Lifchez,  M.D.,
      for which Gerardo Canet has a proxy to vote for a two-year period with

                                       -2-

<PAGE>



      respect to (i) the election of Directors or any amendment to the Company's
      Amended and Restated Certificate of Incorporation  affecting Directors and
      (ii) any change in stock  options  for  management  and  Directors  of the
      Company.  Includes  1,250 shares held by Mr.  Canet as  custodian  for the
      benefit of his granddaughter.

(5)   Includes (or consists of) currently exercisable options, including options
      exercisable  within  sixty  days,  to  purchase  Common  Stock as follows:
      Gerardo Canet -- 65,783;  Jay Higham -- 16,875;  Claude E. White -- 1,875;
      Donald S. Wood --  15,841;  M. Fazle  Husain -- 2,346;  Michael J. Levy --
      1,876; Sarason D. Liebler -- 15,000;  Aaron S. Lifchez -- 3,282;  Patricia
      M. McShane  --4,500;  and Lawrence J.  Stuesser -- 11,250;  and  currently
      exercisable  warrants to purchase Common Stock as follows: M. Fazle Husain
      -- 60,000; Michael J. Levy -- 3,750; Aaron S.
      Lifchez -- 3,750; and Patricia M. McShane --3,125.

(6)   Mr.  Curcio  resigned as Sr. Vice  President and Chief  Financial  Officer
      effective March 27, 1999.

(7)   Includes 12,425 shares held by family members of Mr. Stuesser for which he
      disclaims beneficial ownership.

                              ELECTION OF DIRECTORS

         At the meeting,  eight 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 eight 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.

         The following  sets forth the names and ages of the eight  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 (53) 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
Health  Services,  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 Health Services, Inc. since July 1991.

        M. FAZLE  HUSAIN (35) became a director of the Company in January  1998.
Mr. Husain is a general  partner of Morgan Stanley  Venture  Partners III, L.P.,
where he has been employed since 1991, and certain partnerships  affiliated with
Morgan Stanley Venture  Partners III, L.P. Mr. Husain is also a director of U.S.
Healthworks, and Dental Co., Inc.

        MICHAEL J. LEVY,  M.D.  (39)  became a director  of the Company in March
1998. Since 1991, Dr. Levy, a board certified reproductive endocrinologist,  has
been a shareholder and medical  director of Levy,  Sagoskin and Stillman,  M.D.,
P.C., a physician  group  practice that became a Network Site in March 1998. Dr.
Levy graduated from the University of Cape Town Medical School.

        SARASON D. LIEBLER (62) 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.  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.  Mr.  Liebler
graduated from the United States Naval Academy with a B.S. in Engineering.


                                       -3-

<PAGE>

        AARON S.  LIFCHEZ,  M.D. (56) became a director of the Company in August
1997.  Since 1996,  Dr.  Lifchez,  a  reproductive  endocrinologist,  has been a
shareholder  and president of Fertility  Centers of Illinois,  S.C., a physician
group  practice  that  became a Network  Site in August  1997.  Dr.  Lifchez has
maintained  a medical  practice in the Chicago  area for more than the past five
years. Dr. Lifchez graduated from the Chicago Medical School.

        PATRICIA M. MCSHANE, M.D. (50) 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,  a board
certified reproductive endocrinologist,  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  graduated  from  Tufts
University School of Medicine.

        LAWRENCE  J.  STUESSER  (57)  became a director  of the Company in April
1994.  Since June 1996, Mr.  Stuesser has been the President and Chief Executive
Officer of Computer  People Inc.,  the U.S.  subsidiary of  London-based  Delphi
Group plc.  From July 1993 to May 1996,  he was a private  investor and business
consultant.  Mr. Stuesser has been a director of Curative Health Services,  Inc.
since 1993 and was elected its Chairman of the Board in July 1995. Mr.  Stuesser
also serves on the Board of Directors  of American  Retirement  Corporation  and
Delphi Group plc. 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.

        ELIZABETH E. TALLETT (50) became a director of the Company in June 1998.
Since 1996, Ms. Tallett has held the positions of President and Chief  Executive
Officer of Dioscor,  Inc. and  President and Chief  Executive  Officer of Ellard
Pharmaceuticals,  Inc., both biopharmaceutical companies. In 1992 she co-founded
Transcell Technologies, Inc. a carbohydrate-based  pharmaceutical company, where
she served as President and Chief Executive Officer until 1996. Ms. Tallett is a
board member of The Principal Mutual Life Insurance Company,  Varian Associates,
Inc.,  Humascan,  Inc. and Coventry  Health Care,  Inc. She is a founding  board
member of the  Biotechnology  Council of New Jersey and serves as its Treasurer.
Ms. Tallett graduated from Nottingham University with degrees in mathematics and
economics.

        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 written  consent eight times during the fiscal year ended  December 31, 1998.
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 during the term of his or her directorship.

        The Audit  Committee  consists of Messrs.  Husain and  Liebler,  and Ms.
Tallett.  The Audit Committee met one time during the fiscal year ended December
31, 1998. 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. Husain and Stuesser, and
Ms. Tallett.  The  Compensation  Committee met four times during the fiscal year
ended December 31, 1998. 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.

                                       -4-

<PAGE>


        The  Nominating  Committee,  consisting  of Messrs.  Canet,  Liebler and
Stuesser,  was  established  by the  Board of  Directors  in  February  1998 and
convened  two times  during  the  fiscal  year  ended  December  31,  1998.  The
Nominating  Committee  recommends  to the Board of  Directors  the  nominees for
submission  to  the   Stockholders   for  election  at  the  Annual  Meeting  of
Stockholders and nominees to fill vacancies on the Board between Annual Meetings
of Stockholders.


                              DIRECTOR COMPENSATION

        In 1998,  each of Messrs.  Liebler and  Stuesser  was paid $10,000 as an
annual  retainer fee,  $2,500 for membership on a Board committee and $4,500 and
$3,750,  respectively,  in Board  attendance  fees.  Ms.  Tallett,  who became a
director in June 1998, was paid $5,833 as a retainer fee,  $1,250 for membership
on a Board  committee and $3,750 in Board  attendance  fees.  No other  director
received cash compensation in 1998 for services as a director.

        Under the 1994 Outside Director Stock Purchase Plan , there are reserved
for  issuance  thereunder  31,250  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 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 16, 1999.

         In November  1994,  the Board of  Directors  approved  the  granting of
Non-Incentive  Options to  Non-Employee  Directors  under the 1992 Incentive and
Non-Incentive Stock Option Plan (the "1992 Plan").  Each Non-Employee  Director,
upon  initial  election  to the  Board of  Directors,  is  granted  an option to
purchase  7,500 shares of Common Stock  ("Initial  Option") at an exercise price
equal to the closing price of the Common Stock on the date immediately preceding
election to the Board.  25% of the shares  subject to the Initial  Option become
exercisable  one year from the grant;  thereafter the shares become  exercisable
every three months at the rate of 6.25% of the total number of shares subject to
the option.  Annually,  upon re-election,  Non-Employee Directors are granted an
option to purchase  1,500  shares of Common  Stock  ("Re-election  Option") at a
price equal to the closing price of the Common Stock on the date of re-election.
50% of the shares subject to the Re-election  Option vest one year from the date
of grant and the balance  vests two years from the date of grant.  During  1998,
each of Mr. Husain,  Dr. Levy and Ms. Tallett were granted  Initial  Options and
each Mr.  Liebler,  Dr.  Lifchez,  Dr.  McShane and Mr.  Stuesser  were  granted
Re-election Options; all at the then current fair market value.

        On August 31,  1998,  the Board of  Directors  offered  (the  "Repricing
Offer") each employee, officer, consultant and director of the Company the right
to exchange certain of his or her then outstanding options in which the exercise
price per share was in excess of $4.12 (the "Exchanged Options") for new options
to purchase  the number of shares  represented  by the  Exchanged  Options at an
exercise  price equal to the fair market  value of the shares on the date of the
Repricing Offer (the "Repriced Options").  All of the directors were eligible to
participate  in the Repricing  Offer,  and  directors  exchanged an aggregate of
options to purchase 82,000 shares of Common Stock. See  "Compensation  Committee
Report on Option Repricing."

        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 $43,000,  $93,000 and $17,000 during
1998, 1997 and 1996, respectively. The approximately $43,000 paid to Mr. Liebler
in 1998 primarily  related to services rendered to the Company in assisting with
the recruitment of several senior management persons and included  reimbursement
of expenses.  In addition, in part consideration of consulting services rendered
to the Company in 1997, the Company also granted a  Non-Incentive  Option to Mr.
Liebler on October 21, 1997 to purchase  10,000 of shares of Common  Stock at an
exercise price of $4.12 per share,  25% of which shares become  exercisable  one
year from the date of grant;  thereafter  the shares  become  exercisable  every
three months at the rate of 6.25% of the total  number of shares  subject to the
option.

                                       -5-

<PAGE>



                    BUSINESS EXPERIENCE OF EXECUTIVE OFFICERS

        The following sets forth the business  experience of executive  officers
who are not also directors of the Company.

        EUGENE R. CURCIO served as Vice President of Finance and Chief Financial
Officer from April 1998 to March 1999. Prior to joining the Company,  Mr. Curcio
was Vice President of the Kaufman Group Division of Superior Consultant Company,
Inc., a national,  publicly-traded  healthcare consulting company.  Between 1978
and 1997,  Mr. Curcio held several  positions  with Central  Connecticut  Health
Alliance,  a  multi-provider  organization,  the last of which was  Senior  Vice
President and CFO. Mr. Curcio received his MBA from the University of Pittsburgh
Graduate School of Business and is a CPA.

        JAY HIGHAM became Vice President of Marketing and Development in October
1994.  In January  1999,  Mr.  Higham was  promoted to Senior Vice  President of
Marketing  and  Development.  For four years prior to joining the  Company,  Mr.
Higham held a variety of executive  positions,  the most current of which was as
Vice President of Health Systems  Development for South Shore Hospital and South
Shore Health and  Education  Corporation  where he developed  and  implemented a
strategy for integration with physician group practices and managed care payors.
Mr. Higham earned an M.H.S.A. from George Washington University.

        CLAUDE E. WHITE joined the Company in March 1995 as General  Counsel and
Assistant Secretary.  In January 1998, Mr. White became Corporate Secretary,  in
addition to General Counsel. Prior to joining the Company, Mr. White was engaged
in the practice of law with William A. Thomas,  Jr. &  Associates,  a New Jersey
law firm,  since 1993. Mr. White has served as General  Counsel of several major
companies  over  the  past 10  years,  including  Burns  International  Security
Services,  Inc., Staff Builders,  Inc. and Quality Care, Inc. Mr. White received
his B.A.  degree in Political  Science from Rutgers College and J.D. degree from
Rutgers School of Law.

        DONALD S.  WOOD,  PH.D.  joined  the  Company  in April 1991 as its Vice
President of Genetics.  Dr. Wood became President and Chief Operating Officer of
the Reproductive Science Center Division in 1997 and was promoted to Senior Vice
President and Chief  Operating  Officer in January 1999. From 1989 through March
1991, Dr. Wood was the Executive Vice President and Chief Scientific  Officer of
Odyssey  Biomedical  Corp.,  a genetic  testing  company which he co-founded and
which was acquired by IG Labs,  Inc. in December 1990. Dr. Wood received a Ph.D.
in Physiology  from  Washington  State  University and completed a post-doctoral
fellowship in neurology at the Columbia/Presbyterian Medical Center in New York,
where he subsequently was appointed an Assistant Professor of Neurology.



                                       -6-

<PAGE>



                             EXECUTIVE COMPENSATION

        The  following  table sets forth a summary of the  compensation  paid or
accrued by the Company during the years ended  December 31, 1998,  1997 and 1996
for  the  Company's  Chief  Executive  Officer  and  for the  four  most  highly
compensated executive officers (the "Named Executive  Officers"),  including one
who is no longer serving as an officer of the Company.



                           SUMMARY COMPENSATION TABLE
                                                                      Long Term
                                                                    Compensation
                                                                    ------------
                                                                     Securities
                                                  Annual             Underlying
                                               Compensation            Options
Name and Principal Position         Year    Salary ($)   Bonus ($)   Granted (#)
- ---------------------------         ----    ----------   ---------   -----------
Gerardo Canet                       1998      240,000      43,200      73,750(4)
 President and                      1997      228,000      41,040      43,750
 Chief Executive Officer (1)        1996      220,000          --      30,000

Eugene R. Curcio
 Sr. Vice President and
 Chief Financial Officer (1), (2)   1998      123,958      18,750      30,000(4)

Jay Higham                          1998      125,000      15,000      20,000(4)
 Sr. Vice President, Marketing      1997      120,000      12,600          --
 and Development (1)                1996      125,000          --      10,000
                                    
Claude E. White                     1998      102,000       7,650       6,375(4)
 General Counsel                    1997       57,000       4,425          --
 and Secretary (1), (3)             1996       56,583       3,000          --

Donald S. Wood, Ph.D.               1998      145,000      21,750      34,589(4)
 Chief Operating Officer (1)        1997      121,738      12,285      15,000
                                    1996      112,143          --          --


 (1) Gerardo Canet, Eugene R. Curcio, Jay Higham,  Claude E. White and Donald S.
     Wood commenced  employment with the Company on February 14, 1994, April 13,
     1998, October 10, 1994, March 1, 1995 and March 1, 1991, respectively.

 (2) Eugene R.  Curcio  resigned  as Sr.  Vice  President  of Finance  and Chief
     Financial Officer effective March 27, 1999.

 (3) Claude E. White served the Company in a part-time  capacity during 1997 and
     1996.

 (4) Amount includes options that were granted during and/or prior to 1998 which
     were repriced in August 1998. See "Compensation  Committee Report on Option
     Repricing".



                                       -7-

<PAGE>



         The  following  table sets forth  certain  information  with respect to
individual grants of stock options made by the Company during fiscal 1998 to the
Named Executive Officers.


<TABLE>

                             OPTIONS GRANTED IN 1998

<CAPTION>
                                                      % of                                       Potential Realizable
                                    Number of         Total                                  Value at Assumed Annual Rates
                                   Securities       Options                                 of Stock Price Appreciation for
                                   Underlying      Granted to                                        Option Term (4)
                                     Options       Employees     Exercise    Expiration
    Name                          Granted (#)(1)     in 1998     Price ($)      Date           5% ($)           10% ($)
    ----                          --------------     -------     ---------      ----           ------           -------

<S>                                  <C>              <C>          <C>       <C>               <C>              <C>    
Gerardo Canet                        30,000(2)        1.44         4.12      08/01/2006        59,012           141,346
                                     43,750(3)        2.10         4.12      10/21/2007        47,795           166,371

Eugene R. Curcio                     15,000(3)        0.72         4.12      04/13/2008            --                --
                                     15,000           0.72         8.00      04/13/2008         6,000            12,000

Jay Higham                            6,250(3)        0.30         4.12      10/25/2004         2,391            11,452
                                      3,750(3)        0.18         4.12      11/15/2004         1,435             6,871
                                     10,000(3)        0.48         4.12      08/01/2006         8,442            30,824

Claude E. White                       1,125(3)        0.05         4.12      08/22/2005           683             2,731
                                      2,625(3)        0.13         4.12      01/07/2008         3,551            12,061
                                      2,625           0.13         5.76      01/07/2008         9,508            24,097

Donald S. Wood, Ph.D.                 3,501(3)        0.17         4.12      11/01/2001             0             1,232
                                      3,000(3)        0.14         4.12      04/19/2004         1,148             5,497
                                        588(3)        0.03         4.12      11/15/2004           225             1,077
                                      6,250(3)        0.30         4.12      02/25/2007         6,827            23,766
                                      8,750(3)        0.42         4.12      10/21/2007         9,558            33,273
                                      6,250(3)        0.30         4.12      02/26/2008         8,456            28,718
                                      6,250           0.30         8.12      02/26/2008        31,916            80,882

</TABLE>

(1)  Effective August 31, 1998, the Board of Directors  approved a resolution to
     reprice  certain stock options held by each officer,  director and employee
     of the Company,  under the 1992  Incentive and  Non-Incentive  Stock Option
     Plan and/or the 1988 Stock Option Plan. Per the  resolution,  stock options
     for which the exercise  price per share was greater than $4.12  ("Exchanged
     Options")  were  exchanged  for new options to purchase  the same number of
     shares as represented  by the Exchanged  Options at an exercise price equal
     to the fair  market  value on the date of the  Repricing  Offer  ("Repriced
     Options"). Except for the exercise price of the Repriced Options, all other
     terms and conditions of the options remained in full force and effect.  Per
     the resolution,  options to purchase approximately 326,000 shares of Common
     Stock  were  repriced.   See  "Compensation   Committee  Report  on  Option
     Repricing".

(2)  Represents grant of a Repriced Option in connection with cancellation of an
     existing  option.  Per  amendment  to the option  agreement  at the time of
     repricing,  15,000  shares in which the optionee  was fully  vested  became
     unexercisable until 8/31/00.

(3)  Represents grant of a Repriced Option in connection with cancellation of an
     existing option.

(4)  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.

                                       -8-

<PAGE>

      The  following  table  sets forth  certain  information  concerning  Named
Executive  Officers who exercised  options during 1998 and who held  unexercised
options at December 31, 1998:



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

<CAPTION>
                                                                            Number of
                                                                     Securities Underlying           Value of Unexercised
                                                                          Unexercised                     In-the-Money
                               Shares                                      Options at                       Options at
                              Acquired                                 December 31, 1998             December 31, 1998 ($) (1)
                                 On               Value               
      Name                   Exercise (#)      Realized ($)       Exercisable     Unexercisable    Exercisable    Unexercisable
      ----                   ------------      ------------       -----------     -------------    -----------    -------------


<S>                            <C>               <C>                <C>             <C>              <C>              <C>   
Gerardo Canet                  18,750            60,125             56,564          72,313           34,523           77,372
Eugene R. Curcio                   --                --                  0          15,000(2)             0           16,050
Jay Higham                         --                --             15,625           4,375           16,717            4,681
Claude E. White                    --                --                914           2,836              977            3,033
Donald S. Wood, Ph.D.           2,912             7,248             12,012          16,327           12,852           17,469

</TABLE>

(1)  Based  upon the  closing  sales  price of the  Common  Stock on the  Nasdaq
     National Market on December 31, 1998 of $5.19 per share.

(2)  Mr. Curcio resigned as an executive  officer of the Company effective March
     27, 1999.  All options held by him expired as of the effective  date of his
     resignation.


               COMPENSATION COMMITTEE REPORT ON OPTION REPRICING1

         On August 31,  1998,  the Board of Directors  offered  (the  "Repricing
Offer") each employee, officer, consultant and director of the Company the right
to exchange certain of his or her then outstanding options in which the exercise
price per share was in excess of $4.12 (the "Exchanged Options") for new options
to purchase  the number of shares  represented  by the  Exchanged  Options at an
exercise  price equal to the fair market  value of the shares on the date of the
Repricing Offer (the "Repriced  Options").  Except for the exercise price of the
Repriced Options, all other terms and conditions of the options remained in full
force and effect.  Options to purchase an  aggregate  of  approximately  326,000
shares of Common Stock held by employees,  officers and directors  were repriced
in connection with the Repricing Offer.

         The Compensation  Committee and the Board of Directors believe that the
future  growth  and  success  of the  Company is  dependent  upon,  and the best
interests  of the  Company  and its  stockholders  are served by, the  Company's
ability to attract, retain and motivate its officers,  employees and consultants
consistent with the interests of its stockholders,  and that the Company's stock
option  plans  are an  important  factor in  accomplishing  these  goals.  It is
believed that the utilization of stock options as a portion of the  compensation


- --------
         1 The material in this report is not soliciting material, is not deemed
filed with the Securities and Exchange  Commission  and is not  incorporated  by
reference in any filing of the Company under the Securities Act of 1993, whether
made  before or after the date of this  Proxy  Statement  and  irrespective  any
general incorporation language in such filing.

                                       -9-

<PAGE>



and  incentives  for officers,  employees and  consultants  and for aligning the
interests of its officers, employees and consultants with those of the Company's
stockholders is critical.  During 1998, the stock prices of healthcare stocks in
the  Company's  peer  group  declined  dramatically.  Even  though  the  Company
experienced  growth in revenues and  increased  levels of facility  contribution
during 1998, decline in the market prices of healthcare stocks has significantly
impacted the market price of the  Company's  Common  Stock.  This resulted in an
artificially  depressed  market  price for the  Company's  Common  Stock so that
certain of the stock options  granted since 1991 were  significantly  out-of-the
money for reasons not solely related to the Company's performance, thus creating
a situation that had the potential to act as a disincentive to the core group of
officers and  employees  responsible  for the ongoing  profitable  growth of the
Company. Moreover, the depressed market price made it difficult to reconcile the
incentives  provided to longer term  employees  with those  accorded newly hired
persons and to integrate  properly an effective  equity-based  incentive program
for  all of  the  officers,  employees  and  consultants  of  the  Company.  The
Compensation  Committee and the Board of Directors  determined that lowering the
exercise price of options with a per share exercise price in excess of $4.12 per
share  would  restore  the  incentive  value to the  options  and would  achieve
consistency  between  awards  granted  to  long-term  employees  and those  more
recently hired.


Lawrence J. Stuesser (Chairman)
M. Fazle Husain
Elizabeth E. Tallett





                                      -10-

<PAGE>



         The  following  table sets forth  information  concerning  repricing of
options held by any executive officer during the last ten completed fiscal years
of the  Company.  During the last ten  completed  fiscal  years of the  Company,
options were repriced twice; once in the fiscal year ended December 31, 1998 and
once in the fiscal year ended December 31, 1994.


                            10-YEAR OPTION REPRICING
<TABLE>


<CAPTION>
                                      Number of
                                     Securities       Market Price of                                           Expiration Date of
                                     Underlying       Stock at Time of    Exercise Price at         New        Original Option at
                                  Options Repriced      Repricing or      Time of Repricing       Exercise    Date of Repricing or
     Name                           or Amended (#)      Amendment ($)      or Amendment ($)      Price ($)          Amendment
     ----                         ----------------     ---------------     ----------------      ---------    --------------------

<S>                                   <C>                 <C>                     <C>               <C>           <C>  
Gerardo Canet                         30,000              3.38                    9.37              4.12          08/01/2006(1)
                                      43,750              3.38                    8.76              4.12          10/21/2007(1)

Eugene R. Curcio                      15,000              3.38                    8.00              4.12          04/13/2008(1)

Jay Higham                            6,250               3.38                    4.36              4.12          10/25/2004(1)
                                      3,750               3.38                    5.00              4.12          11/15/2004(1)
                                      10,000              3.38                    9.48              4.12          08/01/2006(1)

Claude E. White                       1,125               3.38                   11.00              4.12          08/22/2005(1)
                                      2,625               3.38                    5.76              4.12          01/07/2008(1)

Donald S. Wood, Ph.D.                 3,501               3.38                    6.20              4.12          11/01/2001(1)
                                      3,000               3.38                   10.00              4.12          04/19/2004(1)
                                      588                 3.38                    5.00              4.12          11/15/2004(1)
                                      6,250               3.38                    6.72              4.12          02/25/2007(1)
                                      8,750               3.38                    8.76              4.12          10/21/2007(1)
                                      6,250               3.38                    8.12              4.12          02/26/2008(1)
                                      3,000               8.00                   38.00             10.00          03/09/2003(2)

Vicki L. Baldwin (3)                  4,625               8.00                   38.00             10.00          03/09/2003(2)

David J. Beames, Ph.D. (3)            3,000               8.00                   38.00             10.00          03/09/2003(2)

Patricia M. McShane, M.D. (3)         3,000               8.00                   38.00             10.00          03/09/2003(2)
                                      3,190               8.00                   32.00             10.00          09/15/2002(2)

Dwight P. Ryan (3)                    2,250               8.00                   38.00             10.00          03/09/2003(2)

</TABLE>

(1)  Represents  the  expiration  date of the  original  option  at the  time of
     repricing.  The expiration  dates of the Repriced  Options are identical to
     those of the original options.

(2)  Represents  the  expiration  date of the  original  option  at the  time of
     repricing. The expiration date of the Repriced Options is April 18, 2004.

(3)  Individual was a former executive officer of the Company.  All options held
     by such individual have expired.


                                      -11-

<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 35,125  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 also a party to a Change in Control Severance  Agreement
with Mr. Canet 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.

         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 the two Vice Presidents will be paid one year's  severance (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.

         "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


                                      -12-

<PAGE>



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 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).


                      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 on a timely basis for
the year ended  December  31, 1998  except that Eugene R. Curcio  failed to file
timely an Initial Report on Form 3.




                                      -13-

<PAGE>



           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         During  the fiscal  year  ended  December  31,1998  the  members of the
Compensation  Committee were Messrs.  Stuesser  (Chairman)  and Husain,  and Ms.
Tallett.

         The  Company  has   maintained  a  consulting   arrangement   with  SDL
Consultants,  a  privately-owned  consulting  firm engaged in rendering  general
business advice, of which Mr. Liebler is President. During the fiscal year ended
December  31, 1998 the Company  paid SDL  Consultants  approximately  $43,000 in
consulting  fees,  which were  primarily  related to  services  rendered  to the
Company in assisting with the recruitment of several senior  management  persons
and included reimbursement for expenses.

         Each of Messrs.  Liebler  and  Stuesser  was paid  $10,000 as an annual
retainer fee,  $2,500 for membership on a Board committee and $4,500 and $3,750,
respectively,  in Board attendance  fees. Ms. Tallett,  who became a director in
June 1998,  was paid $5,833 as a retainer fee,  $1,250 for membership on a Board
committee and $3,750 in Board attendance fees.


            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION2

         The goal of the Company's  executive  compensation  policy is to ensure
that an appropriate  relationship exists between executive  compensation and the
creation of stockholder value, while at the same time attracting, motivating and
retaining senior  management.  The Compensation  Committee's  informal executive
compensation  philosophy  (which  applies  generally to all Company  management,
including the President and Chief Executive Officer,  Gerardo Canet) considers a
number of factors, which may include:

         o  rewarding eligible employees who have achieved specific business and
            financial success during the fiscal year;

         o  giving  eligible  employees  the  incentive  to  strive  for  higher
            productivity, efficiency and quality of service; and

         o  encouraging the "best" people to join and stay with the Company.

         Compensation  structures  for  senior  management  generally  include a
combination of salary,  bonuses and stock options.  Specific  executive  officer
base salary is determined  based on a range of measures and by comparison to the
compensation of executive  officers of comparable  companies.  During the fiscal
year ended December 31, 1998, the bonuses of senior  management  were derived in
accordance with a predetermined  percent of base salary. The actual bonuses were
based on two  components.  One component was based on the Company's  performance
during the fiscal  year ended  December  31, 1998  versus the 1998  budget.  The
second  component  was based on the  achievement  of  specific  milestones.  The
Compensation  Committee  also  endorses  the position  that equity  ownership by
senior  management  is  beneficial  in  aligning  their  interest  with those of
stockholders',   especially  in  the  enhancement  of  stockholder   value.  The
Compensation  Committee considers the Company's performance under these measures
and  uses  its  subjective  judgment  and  discretion  in  approving  individual
compensation.  Mr. Canet's base salary is established  pursuant to an employment
agreement,  although  his  bonus  is  determined  in the same  fashion  as other
executive officers.


Lawrence J. Stuesser (Chairman)
M. Fazle Husain
Elizabeth E. Tallett

- --------
         2 The material in this report is not soliciting material, is not deemed
filed with the Securities and Exchange  Commission  and is not  incorporated  by
reference in any filing of the Company under the Securities Act of 1993, whether
made  before or after the date of this  Proxy  Statement  and  irrespective  any
general incorporation language in such filing.

                                      -14-

<PAGE>



Performance Graph3



                               [GRAPHIC OMITTED]




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

                             1993    1994     1995     1996      1997      1998
                             ----    ----     ----     ----      ----      ----

INMD Common Stock             100      48      145       65        73        52
Peer Group                    100     140      348      231       254        97
NASDAQ Stock Market (U.S.)    100      98      138      170       208       294


         The above graph compares the five-year cumulative total return for INMD
Common Stock with the  comparable  cumulative  return of the NASDAQ Stock Market
(U.S.) and a peer group index. The peer group index includes  American  Oncology
Res. Inc., FPA Medical  Management,  Coastal Physician Group Inc.,  MedPartners,
Inc.,  Pediatrix Med Group, Inc., Php Healthcare Corp.,  Phycor, Inc., Phymatrix
Corp.,  Physician  Reliance  Network,  Physicians  Resource  Group and  Sheridan
Healthcare Inc. The Company selected these companies for the peer group based on
the nature of such companies' businesses.

         The graph assumes $100 was invested on December 31, 1993 in INMD Common
Stock and $100 was  invested  at that same time in each of the  NASDAQ  and peer
group  indexes.  The  comparison  assumes that all  dividends  were  reinvested.
Measurement  points are at the last trading day of the years ended  December 31,
1993, 1994, 1995, 1996, 1997 and 1998.

- -------- 

         3 The material in this chart is not soliciting material,  is not deemed
filed with the Securities and Exchange  Commission  and is not  incorporated  by
reference in any filing of the Company under the Securities Act of 1993, whether
made  before or after the date of this  Proxy  Statement  and  irrespective  any
general incorporation language in such filing.

                                      -15-

<PAGE>




                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         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 MPD Medical Associates (MA) P.C. ("the
Boston  Medical  Practice")  where she is engaged in the  practice of  medicine,
specializing  in infertility.  The Company is a party to a management  agreement
with the Boston  Medical  Practice.  During the fiscal years ended  December 31,
1998 and 1997, the Boston  Medical  Practice paid  approximately  $1,941,000 and
$1,833,000 in management  fees,  respectively,  to the Company  pursuant to such
management agreement.  Dr. McShane is the sole stockholder of the Boston Medical
Practice.  In  connection  with the  extension  of the  management  agreement in
November 1998, Dr. McShane  received  warrants to purchase  12,500 shares of the
Company's Common Stock at an exercise price equal to $4.12 per share.

         SDL  Consultants,  a company  owned by  Sarason D.  Liebler,  a Company
director, rendered consulting services to the Company during 1998, 1997 and 1996
for aggregate fees of approximately $43,000, $93,000 and $17,000,  respectively.
The  approximately  $43,000  paid to Mr.  Liebler in 1998  primarily  related to
services  rendered to the Company in assisting  with the  recruitment of several
senior management persons and included reimbursement of expenses.

         In  January  1998,  the  Company  sold  for a total  purchase  price of
$5,500,000 an aggregate of 808,824  shares of Common Stock,  $.01 par value,  to
Morgan Stanley Venture Partners III, L.P., Morgan Stanley Venture Investors III,
L.P.  and  The  Morgan  Stanley  Venture   Partners   Entrepreneur   Fund,  L.P.
(collectively,  the "Funds") and warrants  expiring January 23, 2002 to purchase
60,000 shares of Common Stock,  $.01 par value, at an exercise price of $.01 per
share (the "Warrants").  The Funds were granted registration rights with respect
to the  shares of Common  Stock and the  shares of Common  Stock  issuable  upon
exercise of the  Warrants.  The Funds also have the right to designate  nominees
for election to the Company's  Board of Directors  based on their  proportionate
voting interest in the Company. In addition,  the Funds are required to vote all
of their voting  securities  for nominees to the Company' Board of Directors who
have been  recommended  by the  Company's  Board of  Directors.  Mr.  Husain,  a
director of the Company, is a general partner of the Funds.

         The Company is a party to a management agreement with Fertility Centers
of  Illinois,  S.C.  ("FCI").  Dr.  Lifchez,  a director  of the  Company,  is a
principal  stockholder  and officer of FCI. In connection  with the extension of
the  management  agreement  in March  1998,  Dr.  Lifchez  received  warrants to
purchase  3,750 shares of the Company's  Common Stock at an exercise price equal
to the then current fair market value of the Company's  Common Stock.  In August
1998,  such warrants  were  exchanged for new warrants to purchase the number of
shares  represented  by such  exchanged  warrants at an exercise  price equal to
$4.12 per share.  During the fiscal years ended  December 31, 1998 and 1997, FCI
paid approximately $2,313,000 and $791,000 in management fees, respectively,  to
the Company pursuant to the management agreement.

         In March 1998,  the Company  acquired the  majority of the  outstanding
stock of Shady Grove Fertility Centers, Inc. ("Shady Grove") which is a party to
a management  agreement with Levy,  Sagoskin and Stillman,  M.D., P.C. ("LS&S").
Dr. Levy,  a director of the Company,  is a principal  stockholder  of LS&S.  In
connection  with the extension of the  management  agreement in April 1998,  Dr.
Levy received warrants to purchase 3,750 shares of the Company's Common Stock at
an exercise  price equal to the then current fair market value of the  Company's
Common Stock.  In August 1998,  such warrants were exchanged for new warrants to
purchase  the number of shares  represented  by such  exchanged  warrants  at an
exercise price equal to $4.12 per share.  Pursuant to a submanagement  agreement
between  Shady  Grove and the  Company,  the  Company  is  entitled  to  receive
management  fees for  services  provided  to LS&S.  During the fiscal year ended
December 31, 1998, Shady Grove paid approximately $842,000 in management fees to
the Company pursuant to the submanagement agreement.

                                      -16-

<PAGE>


                                     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, 1998 (as filed with the  Securities and Exchange  Commission)  including the
financial statements thereto. All such requests should be directed to Mr. Claude
E. White,  Secretary of  IntegraMed  America,  Inc.,  One  Manhattanville  Road,
Purchase, New York 10577.


                              STOCKHOLDER PROPOSALS

         The Annual Meeting of Stockholders  for the fiscal year ending December
31,  1999 is  expected  to be held in June 2000.  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, 1999 for inclusion
in the Proxy Statement and form of proxy related to that meeting.

                                         By Order of the Board of Directors,

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

Dated:   April 30, 1999

                                      -17-

<PAGE>

                                     Proxy


                            IntegraMed America, Inc.
 
                         Annual Meeting of Stockholders

           This Proxy is Solicited on Behalf of the Board of Directors

         The undersigned  hereby  appoints  Gerardo Canet or Claude E. White as
proxy to represent the  undersigned at the Annual Meeting of  Stockholders to be
held at the Company's headquarters,  One Manhattanville Road, Purchase, New York
10577 on May 25, 1999 at 10:00 a.m. and at any adjournments thereof, and to vote
the shares of Common  Stock  and/or  Preferred  Stock the  undersigned  would be
entitled to vote if personally present, as indicated on the reverse:

                         (To be Signed on Reverse Side)

<PAGE>

<TABLE>

<CAPTION>

         [EXAMPLE] Please mark your votes as in this example
<S>         <C>                                <C> 
 
            FOR all nominees                   WITHHOLD AUTHORITY                          
            listed at right(except             to vote for all nominees listed            
            as marked to the contrary          at right                                    
            below)                                                             <C> 
                                                                                Nominees:   
                                                                                -------------   
                                                                                Gerardo Canet 
1.   ELECTION OF DIRECTORS                                                      M. Fazle Husain
                                                                                Michael J. Levy, M.D.
(INSTRUCTIONS: To withhold authority to                                         Sarason D. Liebler
vote for any  nominee, print that                                               Aaron S. Lifchez, M.D.
nominees name(s) on the line provided                                           Patricia M. McShane, M.D.
below)                                                                          Lawrence J. Stuesser
                                                                                Elizabeth E. Tallett
______________________________________________


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

     The shares of Common Stock and/or Preferred Stock represented by this proxy
will be voted as directed.  If no contrary  instruction is given,  the shares of
Common  Stock  and/or  Preferred  Stock  will be voted FOR the  election  of the
nominees.
  

Signature___________________ Date__________ Signature______________Date_________

Note:    (Please date, sign as name appears above, and return  promptly.  If the
         shares of Common Stock and/or  Preferred  Stock are  registered  in the
         names  of two or more  persons,  each  should  sign.  When  signing  as
         Corporate  Officer,  Partner,  Executor,   Administrator,   Trustee  or
         Guardian,  please  give full  title.  Please  note any  changes in your
         address alongside the address as it appears in the proxy.)
</TABLE>



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