US AUTOMOTIVE MANUFACTURING INC
PRE 14A, 2000-05-18
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: US AUTOMOTIVE MANUFACTURING INC, 10QSB, 2000-05-18
Next: GABELLI MONEY MARKET FUNDS, N-30D, 2000-05-18





                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                     Exchange Act of 1934 (Amendment No. __)

Filed by the registrant [X]
Filed by a party other than the registrant [_]

[X]  Preliminary Proxy Statement             [_]  Confidential, For Use of the
[_]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                      U.S. Automotive Manufacturing, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

     [X]  No fee required.
     [_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
          0-11.

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

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

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

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

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

- --------------------------------------------------------------------------------
          (4)  Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
          (5)  Total Fee Paid:

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

     [_]  Fee paid previously with preliminary materials.

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

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

         (1)      Amount previously paid:

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

          (2)  Form, Schedule or Registration Statement No.:

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

          (3)  Filing party:

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

          (4)  Date filed:

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

<PAGE>




                [U.S. Automotive Manufacturing, Inc. Letterhead]


                                  June 26, 2000


Dear Fellow Stockholders:

     You are  cordially  invited to attend our  Annual  Meeting of  Stockholders
which will be held on Wednesday,  August 16, 2000 at 10:00 A.M.,  local time, at
711 Fifth Avenue, 11th Floor, New York, New York 10022.

     The Notice of Annual Meeting and Proxy  Statement which follow describe the
business to be conducted at the meeting.

     Whether or not you plan to attend the  meeting in person,  it is  important
that your shares be represented and voted.  After reading the enclosed Notice of
Annual Meeting and Proxy Statement,  may I urge you to complete,  sign, date and
return  your  proxy  card  in  the  envelope  provided.  If the  address  on the
accompanying material is incorrect, please advise our Transfer Agent, Securities
Transfer  Corporation,  in writing, at 16910 Dallas Parkway,  Suite 100, Dallas,
Texas 75248.

     Please take special note of stockholders Proposal III. As outlined therein,
your vote is being solicited to authorize the Board of Directors to increase the
authorized  shares of the Company's common stock. This action is necessitated by
the pending  conversion  or  redemption of  approximately  $2,019,000  principal
amount together with interest  thereon of outstanding 8% Redeemable  Convertible
Debentures  of the Company for shares of common  stock of the Company as well as
the potential  conversion  of the  Affiliated  Notes (as described  herein) into
shares of common stock of the Company.  Failure to approve such  proposal  could
result in the Company having an  insufficient  number of authorized but unissued
shares of  common  stock  available  should  the  foregoing  conversions  and or
redemption  occur, as well as for other corporate  purposes  including,  without
limitation,  potential  financings,  acquisitions  and employee stock option and
benefit plans. Approval of the increase requires approval by holders of over 50%
of our outstanding common stock (not just a majority of those voting). The Board
of  Directors   reserves  the  right,   irrespective  of  authority  granted  by
stockholders  pursuant  to an  affirmative  vote in favor of  Proposal  III,  to
refrain from filing an amendment to its Articles of  Incorporation  recording an
increase in authorized shares, if, in its sole discretion, it determines that an
increase  and,  consequently,  such  filing is not in the best  interest  of the
Company.

     Your vote is very important, and we will appreciate a prompt return of your
signed proxy card. We hope to see you at the meeting.

                                                     Cordially,

                                                     /s/
                                                     ---------------------
                                                     John W. Kohut
                                                     Chairman of the Board


<PAGE>


                       U.S. AUTOMOTIVE MANUFACTURING, INC.
                            Route 627, Airport Drive
                             Tappahannock, VA 22560

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD AUGUST 16, 2000

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


To the Stockholders of U.S. AUTOMOTIVE MANUFACTURING, INC.

     NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Stockholders  of U.S.
Automotive Manufacturing, Inc. (the "Company") will be held on Wednesday, August
16, 2000, at 10:00 A.M., local time, at 711 Fifth Avenue,  11th Floor, New York,
New York 10022 for the following purposes:

1. To elect four (4)  directors to hold office until the next Annual  Meeting of
Stockholders  and until their  respective  successors have been duly elected and
qualified;

2. To consider  and vote upon  authorization  for the  Company to reserve,  make
available for issuance and issue shares of common  stock,  par value $.01 of the
Company ("Common Stock"), in excess of the Maximum Conversion Allotment,  as set
forth in the 8% Redeemable Convertible  Debentures,  upon either: (i) conversion
of the debentures by the holders thereof,  or (ii) redemption by the Company, in
lieu of cash, of the principal  amount of outstanding  debentures  together with
accrued but unpaid interest thereon.

3. To consider and vote upon a proposal to authorize the Board of Directors,  at
any  time  through  March  31,  2001,  to amend  the  Company's  Certificate  of
Incorporation to increase the number of authorized shares of Common Stock of the
Company from 5,000,000  shares to an amount to be determined by the Board not to
exceed a maximum of 100,000,000 shares; and

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

     Only  stockholders  of record at the close of business on Friday,  June 23,
2000  are  entitled  to  notice  of and to vote  at the  Annual  Meeting  or any
adjournments thereof.


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

IF YOU DO NOT EXPECT TO BE PRESENT AT THE ANNUAL MEETING:

PLEASE FILL IN, DATE,  SIGN AND RETURN THE  ENCLOSED  PROXY CARD IN THE ENVELOPE
PROVIDED  FOR THAT  PURPOSE,  WHICH  REQUIRES NO POSTAGE IF MAILED IN THE UNITED
STATES.  THE PROXY MAY BE REVOKED AT ANY TIME PRIOR TO EXERCISE,  AND IF YOU ARE
PRESENT AT THE MEETING YOU MAY, IF YOU WISH,  REVOKE YOUR PROXY AT THAT TIME AND
EXERCISE THE RIGHT TO VOTE YOUR SHARES PERSONALLY.



                                             By Order of the Board of Directors,


                                             /s/
                                             ----------------------------------
                                             John W. Kohut
                                             Chairman of the Board
June 26, 2000


<PAGE>


                          PRELIMINARY PROXY STATEMENT

                       U.S. AUTOMOTIVE MANUFACTURING, INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD AUGUST 16, 2000


     This proxy  statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of U.S.  AUTOMOTIVE  MANUFACTURING,  INC. (the
"Company")  for  use at  the  Annual  Meeting  of  Stockholders  to be  held  on
Wednesday,  August 16, 2000,  including any adjournment or adjournments  thereof
(the "Annual Meeting"), for the purposes set forth in the accompanying Notice of
Meeting.

     Management  intends to mail this proxy statement and the accompanying  form
of proxy to stockholders on or about June 26, 2000.

     Proxies  in the  accompanying  form,  duly  executed  and  returned  to the
management of the Company and not revoked,  will be voted at the Annual Meeting.
Any proxy given pursuant to such  solicitation may be revoked by the stockholder
at any time prior to the voting of the proxy by a subsequently  dated proxy,  by
written  notification  to  the  Secretary  of  the  Company,  or  by  personally
withdrawing the proxy at the Annual Meeting and voting in person.

     The address and telephone number of the principal  executive offices of the
Company are:

                            Route 627, Airport Drive
                             Tappahannock, VA 22560
                          Telephone No.: (800) 446-3032


                       OUTSTANDING STOCK AND VOTING RIGHTS

     Only  stockholders  of record at the close of business on Friday,  June 23,
2000 (the  "Record  Date") are  entitled  to notice of and to vote at the Annual
Meeting.  As of the Record  Date,  there were issued and  outstanding  1,329,492
shares of the  Company's  common  stock,  $.001 par value per share (the "Common
Stock"), the Company's only class of voting securities.  Each share entitles the
holder to one vote on each matter submitted to a vote at the Annual Meeting.


                                VOTING PROCEDURES

     The directors will be elected by the affirmative vote of a plurality of the
shares of Common Stock,  present in person or represented by proxy at the Annual
Meeting,  provided a quorum  exists.  A quorum is  present  if, as of the Record
Date, at least a majority of the outstanding  shares of Common Stock are present
in person or by proxy at the Annual Meeting. The proposal to amend the Company's
Certificate of  Incorporation  will be approved upon  receiving the  affirmative
vote of the holders of a majority of the shares of Common Stock  outstanding  on
the  Record  Date.  All other  matters  at the  meeting  will be  decided by the
affirmative vote of the holders of a majority of the shares of Common Stock cast
with respect thereto, provided a quorum exists. It is currently anticipated that
votes will be counted and certified by an Inspector of Election who is currently
expected to be an employee of the Company or its legal  counsel.  In  accordance
with Delaware law, abstentions and "broker non-votes" (i.e. proxies from brokers
or nominees indicating that such persons have not received instructions from the
beneficial  owner or other  persons  entitled to vote shares as to a matter with
respect to which the  brokers or  nominees  do not have  discretionary  power to
vote) will be treated as present for purposes of  determining  the presence of a
quorum.  For  purposes  of  determining  approval of a matter  presented  at the
meeting,  abstentions  will be deemed  present  and  entitled  to vote and will,
therefore,  have the same legal effect as a vote "against" a matter presented at
the meeting. Broker non-votes will be deemed not entitled to vote on the subject
matter as to which the non-vote is indicated.  Because of the requirement for an
absolute  majority  of the  outstanding  Common  Stock to approve  the  proposed


<PAGE>


amendment to the Certificate of  Incorporation,  broker non-votes will also have
the same effect as a vote "against" the proposed amendment to the Certificate of
Incorporation.  Broker non-votes will, however, have no legal effect on the vote
on any other  particular  matter  which  requires  the  affirmative  vote of the
holders of a majority of the shares of Common  Stock  represented  at the Annual
Meeting.

     The enclosed  proxies  will be voted in  accordance  with the  instructions
thereon.  Unless otherwise stated,  all shares represented by such proxy will be
voted as instructed. Proxies may be revoked as noted above.

     The entire cost of  soliciting  proxies,  including the costs of preparing,
assembling,  printing  and  mailing  this  Proxy  Statement,  the  proxy and any
additional  soliciting material furnished to stockholders,  will be borne by the
Company.  Arrangements  will be made with brokerage houses and other custodians,
nominees and  fiduciaries to send proxies and proxy  materials to the beneficial
owners of stock,  and such persons may be reimbursed  for their  expenses by the
Company.  Proxies may also be solicited by  directors,  officers or employees of
the Company in person or by  telephone,  telegram or other means.  No additional
compensation will be paid to such individuals for these services.

                              ELECTION OF DIRECTORS

     At this year's Annual  Meeting,  four (4) directors will be elected to hold
office for a term expiring at the Annual Meeting of  Stockholders  to be held in
the year 2001.  Each  director  will be elected to serve  until a  successor  is
elected and qualified or until the director's earlier resignation or removal.

     At this year's Annual Meeting,  the proxies granted by stockholders will be
voted individually for the election, as directors of the Company, of the persons
listed below,  unless a Proxy specifies that it is not to be voted in favor of a
nominee for  director.  In the event any of the  nominees  listed below shall be
unable to serve,  it is  intended  that the Proxy  will be voted for such  other
nominees as are designated by the Board of Directors.  Each of the persons named
below has indicated to the Board of Directors of the Company that he or she will
be available to serve.

     Name                                 Position
     ----                                 --------

     John W. Kohut               Chairman of the Board, Director(1)

     Martin Chevalier            Chief Executive Officer, President and Director

     Jerry W. Perry              Director

     Mandel Sherman              Director(1)

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

(1)  Member, Audit Committee



                                       2
<PAGE>



     John W. Kohut, 53, has been a director of the Company since August 1997 and
has served as the Chairman of the Board of the Company since Quality  Automotive
Company  ("Quality") was acquired by the Company,  by merger, on August 29, 1997
(the "Merger").  Mr. Kohut also has served,  since August 1997, as the principal
financial  officer of the  Company.  Prior to the Merger,  he was a  substantial
equity owner in Quality. Since January 1991 Mr. Kohut has served as President of
RamKo Venture Management,  Inc. ("RamKo"),  an investment banking and consulting
firm. He currently continues to serve in such capacity.  The Company has engaged
RamKo as a consultant to the Company since December 1996.

     Martin Chevalier,  54, has been a director of the Company since August 1997
and has served as President and Chief Executive Officer of the Company since the
Merger. He also has served as President of Quality since December 1988. Prior to
the Merger, he was also a principal equity owner of Quality.

     Jerry W. Perry,  has been a director of the Company since  September  1999.
Mr. Perry has been Executive Vice President and Chief  Operating  Officer of the
Company  since August 1999.  From June 1992 to August 1999,  Mr. Perry served as
Vice  President-Operations  of  Quality  Automotive  Company.  Prior to  joining
Quality,  Mr. Perry was General Manager for Akebono  America,  a manufacturer of
brake parts.

     Mandel  Sherman,  61, has been a director of the Company since July,  1996.
Mr. Sherman has also provided consulting services to the Company through Baroque
Investments,  Inc.,  a consulting  firm engaged in December  1995 by the Company
which  terminated on January 31, 1999.  Since 1983, Mr. Sherman has served as an
investor  and manager in a variety of  privately-held  real estate  ventures and
more recently,  investment firms and companies,  including,  without limitation,
First Providence  Financial  Association  Inc., a member of NASD. Since 1996, he
has served as President and principal stockholder of Miss Sloan Capital Ltd., an
investment  company  and  General  Partner  of  Elmgrove   Associates  II,  L.P.
("Elmgrove"),  which partnership is a principal  stockholder of the Company.  In
the past, Mr. Sherman served as an executive  officer in both public and private
companies  engaged  in the  precious  metals  industry.  He has also  served  as
President of Westbury Alloys, LLC, and Manager of Wingate Financial  Associates,
LLC since 1996.

     All  directors of the Company hold office until the next annual  meeting of
the  stockholders  and the  election  and  qualification  of  their  successors.
Officers of the Company are elected annually by the Board of Directors and serve
at the discretion of the Board.

Resignation of Director

     Effective May 8, 2000,  David Love submitted his resignation from the Board
of Directors, which was accepted by resolution adopted by the Board at a special
meeting on May 9, 2000.

Committees of the Board of Directors

     In  August  1997,  the  Company  established  an Audit  Committee  which is
currently  comprised of Messrs.  Kohut and Sherman.  The Audit Committee,  among
other things,  makes  recommendations  to the Board of Directors with respect to
the engagement of the Company's independent certified public accountants and the
review of the scope and effect of the audit engagement.

     The Company does not have standing compensation or nomination committees or
other committees performing similar functions.

     During the fiscal year ended December 31, 1999, the Board of Directors held
12 meetings  which were  attended by all of the  directors.  The Board also took
various actions by unanimous  written  consent in lieu of a meeting.  During the
fiscal  year  ended  December  31,  1999,  the Audit  Committee  of the Board of
Directors held [three] meetings which were attended by all of the members of the
Audit  Committee.  The Audit  Committee  also took various  actions by unanimous
written consent in lieu of a meeting.


                                       3
<PAGE>


Compliance with Section 16(a) of the Securities Exchange Act

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers and directors, and persons who own more than 10 percent of a registered
class of the  Company's  equity  securities,  to file reports of  ownership  and
changes in  ownership  with the  Securities  and  Exchange  Commission  ("SEC").
Officers,  directors,  and greater than 10 percent  stockholders are required by
SEC  regulation  to furnish the Company  with copies of all Section  16(a) forms
they  file.  Based  solely on the  Company's  review of the copies of such forms
received  by the  Company,  the  Company  believes  that,  during the year ended
December  31,  1999,  all  filing  requirements   applicable  to  its  officers,
directors,  and greater than 10 percent  beneficial  owners were complied  with,
except  that (i) a Form 3 for August  1999  covering  one officer of the Company
elected to an executive  office of the Company during that month, was not timely
filed;  (ii) a Form 4 for March 1999 covering four directors in connection  with
options  granted and shares of Common  Stock issued  during that month,  was not
timely filed; (iii) a Form 4 for June 1999 covering four directors in connection
with options  granted and shares of Common Stock issued  during that month,  was
not timely filed;  and (iv) a Form 4 for December 1999 covering two directors in
connection with shares of Common Stock issued during that month,  was not timely
filed.

Recommendation

     THE BOARD OF DIRECTORS  RECOMMENDS THAT  STOCKHOLDERS VOTE FOR THE ELECTION
OF THE NOMINEES STATED ABOVE.



                                       4
<PAGE>



                             EXECUTIVE COMPENSATION

     The  following  table sets forth for the fiscal  years ended  December  31,
1999, 1998 and 1997 the  compensation  of the Company's Chief Executive  Officer
(the "Named  Executive").  No other  executive  officer of the Company  received
aggregate  compensation in excess of $100,000 during the year ended December 31,
1999.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                 Annual Compensation            Long-Term Compensation

                                                                                 Securities      All Other
                         Principal      Fiscal                                   Underlying       Compen
Name                     Position        Year      Salary($)       Bonus($)      Options (#)      sation
- ----                     --------        ----      ---------       --------      -----------      ------

<S>                  <C>                  <C>       <C>                <C>          <C>            <C>
Martin Chevalier     President and
                     Chief Executive      1999      $225,000           0            3,600          16,440
                     Officer
                                          1998      $225,000           0            6,666          21,900

                                          1997        75,000(1)        0                0            --

</TABLE>

- ----------

(1)  Based  on  four  months  employment  at an  annual  rate of  $225,000.  Mr.
     Chevalier was employed by the Company effective August 29, 1997,  following
     the Merger.




     The following table sets forth information concerning stock options granted
in the year ended December 31, 1999 to the Named Executive:

              Options Grants in Fiscal Year Ended December 31, 1999

                              Individual Grants
                         -------------------------------

                         Number of
                        Securities      Percent of Total
                        Underlying       Options Granted    Exercise
                           Options       to Employees in       Price  Expiration
Name                   Granted (#)       Fiscal Year (%)      ($/Sh)  Date
- ----                   -----------       ---------------      ------  ----

Martin Chevalier          1,800(1)                  4.6%       $1.06  3/31/2009
                          1,800(1)                  4.6%        2.25  6/30/2009

- ----------

(1)  Represents  options  granted  under the  Company's  1992 Stock Option Plan.
     These options vested in full and were immediately exercisable upon the date
     of grant.

     The following table sets forth information  concerning the value of options
exercised  during the year ended  December 31, 1999 and the value of unexercised
stock  options held by the Named  Executive as of December 31, 1999.  No options
were  exercised  by the Named  Executive  during the fiscal year ended  December
31,1999:


                                       5
<PAGE>


                             Aggregated Option Exercises and Year End Values

<TABLE>
<CAPTION>
                                             Number of Securities
                                                Underlying                     Value of Unexercised
                                            Unexercised Options                 In-the-Money Options
                         Shares            at December 31, 1999(#)             At December 31, 1999($)*
                        Acquired           ----------------------              ----------------------
                           on
Name                  Exercise(#)          Exercisable     Unexercisable     Exercisable      Unexercisable
- ----                  -----------          -----------     -------------     -----------       ------------

<S>                        <C>                <C>                  <C>           <C>               <C>
Martin Chevalier           0                  6,266(1)             4,000         --                --
</TABLE>

- ----------

*    Year-end values for unexercised in-the-money options represent the positive
     spread between the exercise  price of such options and the fiscal  year-end
     market value of the Common Stock, which was $0.87 on December 31, 1999.

(1)  Includes (i) 2,666 shares  underlying  options  granted under the Company's
     1998 Stock Option Plan and (ii) 3,600  shares  underlying  options  granted
     under the Company's 1992 Stock Option Plan.

Employment and Consulting Agreements

     The Company has entered into a three-year employment agreement dated August
29, 1997, with Martin  Chevalier,  whereby Mr. Chevalier serves as President and
Chief  Executive  Officer of each of the Company  and  Quality.  The  employment
agreement  provides  for an annual base  compensation  of  $225,000  plus annual
bonuses of (i) five  percent  (5%) of the first  $1,000,000  in audited  pre-tax
consolidated  profits of the Company  and Quality and (ii) ten percent  (10%) of
audited  pre-tax  consolidated  profits of the  Company and Quality in excess of
$1,000,000  but  not to  exceed  $500,000  in any  given  year.  The  employment
agreement  provides  for Mr.  Chevalier's  employment  on a full-time  basis and
contains a provision  that the employee will not compete or engage in a business
competitive  with the current or anticipated  business of the Company during the
term of the employment  agreement and for a period of two years thereafter.  Mr.
Chevalier's  employment  under the  employment  agreement may be terminated  for
"cause" by the Company or Quality.

     The Company has entered into a three-year consulting agreement,  commencing
August 29, 1997,  with RamKo,  of which Mr. Kohut is the President,  pursuant to
which RamKo has agreed to provide general  business and financial  advice to the
Company.   The  agreement  provides  for  quarterly  payments  of  $45,000  plus
reasonable  and necessary  expenses.  The agreement  also provides that services
rendered by RamKo shall not exceed  twenty-five  (25) days in any given calendar
quarter (otherwise, the Company is liable to RamKo for an additional charge). In
addition, RamKo and its directors,  stockholders, agents, officers and employees
have agreed not to perform  services or engage in any  business  deemed to be in
competition with the Company. The agreement may be terminated for "cause" by the
Company.

     The Company had  entered  into a  consulting  agreement,  which  terminated
January 31,  1999,  with  Baroque  Investments  Inc.  ("Baroque"),  of which Mr.
Sherman  is the  President,  pursuant  to which  Baroque  had  agreed to provide
overall strategic advice and planning in connection with the acquisition  and/or
development  of  complementary  products and  businesses and the finances of the
Company.  The  agreement  provided  for an annual  rate of  $60,000,  payable in
monthly installments of $5,000, plus reasonable and necessary expenses.


                                       6
<PAGE>


Director Fees and Other Remuneration

     All directors  receive a director's  fee of $25,000 per annum in connection
with their participation on the Board of Directors; provided, however, that each
director is deemed to have waived such fee, or portion thereof during that year,
to  the  extent  that  during  such  year  such  director   otherwise   receives
compensation  from the Company for services rendered in excess of such aggregate
fee.  Mr. Love  received  the $25,000  annual  director's  fee and Mr.  Sherman,
effective with the expiration of the Baroque consulting  contract on January 31,
1999, likewise received the annual director's fee.

     The Company  issued or authorized  for issuance,  shares of common stock to
certain directors of the Company during the year ended December 31, 1999 and the
quarter  ended March 31, 2000,  as follows:  (i) on March 31,  1999,  22,734 and
11,759 shares, respectively, to Messrs. Sherman and Love; (ii) on June 30, 1999,
2,777  shares to each of Messrs.  Sherman and Love,  (iii) on December 31, 1999,
11,590 shares to each of Messrs.  Sherman and Love,  and (iv) on March 31, 2000,
4,166 shares to each of Messrs.  Sherman and Love.  The issuances  were made and
are to be made in lieu of payment of accrued  directors'  fees and the number of
shares of Common Stock issued and to be issued to each  director as of each such
date was determined by dividing the amount of accrued and unpaid directors' fees
owed to each  director by the closing  price per share of the  Company's  Common
Stock on the  Nasdaq  SmallCap  market  on or  about  the  date of  issuance  or
authorization for issuance.

     During each of fiscal 1998 and 1999,  the Company  paid to RamKo,  of which
Mr.  Kohut is the  President,  the sum of  $180,000,  pursuant to the  Company's
consulting agreement with RamKo.

Stock Option Plans

1992 Stock Option Plan

     On March 13,  1992,  the  Company's  Board of  Directors  and  stockholders
approved the Company's 1992 Employee Stock Option Plan (the "1992 Plan").  Under
the 1992 Plan, in the discretion of the  Compensation  Committee of the Board of
Directors,  options may be granted to key employees  (including officers) of the
Company and its  subsidiaries for the purchase of shares of the Company's common
stock.  The Company is  authorized  to issue up to 4,000  options under the 1992
Plan. The 1992 Plan terminates in March 2002.

     As of December 31,  1999,  options to purchase an aggregate of 3,943 shares
under the 1992 Plan have been granted at exercise  prices ranging from $1.06 per
share to $2.25 per share. Of such options, 3,600 options have been granted to an
officer and director of the Company.

1998 Stock Option Plan

     On June 30,  1998,  the  Company's  Board  of  Directors  and  stockholders
approved  the 1998  Employee  Stock Option Plan (the "1998  Plan"),  pursuant to
which 66,666  shares of Common Stock were reserved for issuance upon exercise of
options eligible for grant under the 1998 Plan.  Unless sooner  terminated,  the
1998 plan will expire at the close of business on January 13, 2008.

     Any  person,   including,   but  not  limited  to,  employees,   directors,
independent  agents,   consultants  and  attorneys  believed  by  the  Board  of
Directors,  or if applicable,  a Stock Option Committee,  to have contributed to
the  success of the  Company,  are  eligible to be granted  non-qualified  stock
options under the 1998 Plan.  Incentive  stock options as defined in Section 422
of the Code may be granted only to employees of the Company or any subsidiary of
the  Company.  Under the 1998  Plan the  maximum  number  of shares  that may be
covered by stock  options  granted  hereby to any person for the duration of the
Plan is 13,333 shares.

     Incentive   stock   options   granted   pursuant   to  the  1998  Plan  are
nontransferable by the optionee during his or her lifetime.  All options granted
under the 1998 Plan, will,  unless a shorter term is established by the Board of
Directors or the Committee,  if applicable,  expire if not exercised  within ten
years of the grant (five years in the case of Incentive Stock Options granted to
an eligible employee owning stock possessing more than 10% of the total combined
voting power of all classes of stock of the Company or a parent or subsidiary of
the Company immediately before the grant ("10% Stockholder")), and under certain
circumstances  set  forth in the 1998  Plan,  may be  exercised  within 3 months
following  termination  of  employment  (one  year in the  event of death of the
optionee).


                                       7
<PAGE>


Options may be granted to optionees in such amounts and at such prices as may be
determined,  from time to time, by the Board of Directors or the Committee.  The
exercise  price of an  Incentive  Stock  Option  will not be less  than the fair
market value of the shares underlying the Incentive Stock Option on the date the
Incentive Stock Option is granted, provided, however, that the exercise price of
an Incentive Stock Option granted to a 10% Stockholder may not be less than 110%
of such  fair  market  value.  The  Company  may not,  in the  aggregate,  grant
Incentive  Stock Options that are first  exercisable by any optionee  during any
calendar year (under all such plans of the optionee's  employer  corporation and
its  "parent"  and  "subsidiary"  corporations,  as those  terms are  defined in
Section 424 of the Code) to the extent that the  aggregate  fair market value of
the  underlying  stock  (determined  at the time the option is granted)  exceeds
$100,000.

     As of December  31,1999,  options to purchase up to an  aggregate of 51,231
shares of Common Stock were outstanding  under the 1998 Plan, at exercise prices
ranging  from  $1.06 per share to $14.53  per  share.  Of such  options,  (i) an
aggregate of 20,331  options  have been granted to officers and  directors at an
exercise price of $14.53 per share, (ii) an aggregate of 8,800 options have been
granted to officers and directors at an exercise  price of $1.06 per share,  and
(iii) an aggregate of 4,800  options have been granted to officers and directors
at an exercise  price of $2.25 per share.  Such options  become  exercisable  at
various  dates and  expire at the end of not more than ten (10)  years  from the
date of the grant or within sixty days of  termination  of  employment  with the
Company,  which ever is earlier. For purposes of such options, the Company shall
at all times reserve and keep available, free from preemptive rights, out of its
authorized but unissued Common Stock,  the full number of shares of Common Stock
issuable upon the exercise of the options.

         Security Ownership of Certain Beneficial Owners and Management

     The following table sets forth, as of the Record Date, the number of shares
of the  Company's  outstanding  Common  Stock  beneficially  owned  by (i)  each
director  of the  Company;  (ii)  each  person  who is known by the  Company  to
beneficially  own 5% or more of the  outstanding  Common Stock;  (iii) the Named
Executive;  and (iv) all of the Company's  directors and executive officers as a
group  (based  on  information  furnished  by such  persons).  Unless  otherwise
indicated,  the beneficial  owners exercise sole voting and/or  investment power
over their shares.


<TABLE>
<CAPTION>
                                                                       Beneficial
Name and Address of Beneficial           Amount and Nature of           Percent
Owner (1)                                Beneficial Ownership(2)
- -------------------------------          ----------------------       ---------------
<S>                                            <C>                          <C>
Elmgrove Associates II., L.P.(3)                135,166(4)                   9.6%

Mandel Sherman(5)                               184,132(4)(6)               12.9%

Martin Chevalier                                 79,758(7)                   6.0%

John W. Kohut                                    55,344(8)                   4.1%

Jerry W. Perry                                    6,500(9)                     *

All executive officers and directors            325,734(10)                 22.6%
as a group (4persons)
</TABLE>

- ----------
*    less than 1%

(1)  Unless  otherwise  indicated,  the address of each beneficial owner of more
     than 5% of the Common Stock is c/o the Company.

(2)  A person is deemed to be the beneficial owner of voting securities that can
     be  acquired  by such  person  within 60 days from the Record Date upon the
     exercise of options,  warrants or convertible  securities.  Each beneficial
     owner's  percentage  ownership is determined  by assuming that  convertible
     securities, options or warrants that are held by such person (but not those
     held by any other person) and which are  exercisable


                                       8
<PAGE>


     within 60 days of the Record  Date have been  exercised.  Unless  otherwise
     noted,  the Company  believes that all persons named in the table have sole
     voting  and  investment  power with  respect to all shares of Common  Stock
     beneficially owned by them.

(3)  Elmgrove's address is 210 Dartmouth, Pawtucket, RI 02860. Mandel Sherman, a
     director of the Company, is President of the General Partner of Elmgrove.

(4)  Includes  (i) 85,166  shares of Common  Stock  issuable  upon  exercise  of
     currently exercisable warrants, and (ii) 50,000 shares of Common Stock held
     by Elmgrove  which are  subject to a lock-up  agreement,  dated  August 29,
     1997,  whereby  Elmgrove  has agreed to  certain  volume  restrictions  and
     limitations on the sale of these shares over a 5 year period.

(5)  Mr. Sherman's address is c/o Elmgrove Associates II, L.P. at 210 Dartmouth,
     Pawtucket, RI 02860.

(6)  Includes  (i)  41,267  shares of  Common  Stock  beneficially  owned by Mr.
     Sherman,  (ii) 1,866  shares of Common  Stock  issuable  upon  exercise  of
     currently exercisable options,  (iii) 5,833 shares of Common Stock issuable
     upon exercise of currently  exercisable  warrants,  and (iv) 135,166 shares
     beneficially  owned by Elmgrove  Associates II, L.P., for which Mr. Sherman
     may also be deemed to be the beneficial  owner by virtue of his position as
     President of the General Partner of Elmgrove. Does not include 2,800 shares
     of Common Stock  underlying  issued and  outstanding  options which are not
     currently exercisable.

(7)  Includes  (i)  73,492  shares of  Common  Stock  beneficially  owned by Mr.
     Chevalier,  and (ii) 6,266 shares of Common Stock issuable upon exercise of
     currently exercisable options. Except for the aforementioned option shares,
     all of the shares  are  subject to a lock-up  agreement,  dated  August 29,
     1997, restricting the sale of shares over a 5 year period. Does not include
     4,000  shares of Common Stock  underlying  issued and  outstanding  options
     which are not currently exercisable.

(8)  Includes (i) 49,078 shares of Common Stock beneficially owned by Mr. Kohut,
     and (ii) 6,266 shares of Common Stock  issuable  upon exercise of currently
     exercisable  options.  Except for the aforementioned  option shares, all of
     the  shares are  subject to a lock-up  agreement,  dated  August 29,  1997,
     restricting the sale of shares over a 5 year period. Does not include 4,000
     shares of Common Stock underlying issued and outstanding  options which are
     not currently exercisable.

(9)  Includes  6,500 shares of Common Stock  issuable upon exercise of currently
     exercisable  options.  Does not include 3,500 shares  underlying issued and
     outstanding options which are not currently exercisable.

(10) Includes and  aggregate of 111,897  shares of Common  Stock  issuable  upon
     exercise of currently exercisable options and warrants. Does not include an
     aggregate  of  14,300  shares  of  Common  Stock   underlying   issued  and
     outstanding options which are not currently exercisable.

                 Certain Relationships and Related Transactions

     In 1995, the Company entered into a consulting agreement,  which terminated
on January 31, 1999, with Baroque  Investments  Inc.  ("Baroque"),  of which Mr.
Sherman (a director of the Company) is the President.  Such consulting agreement
provided  for  Baroque  to render  overall  strategic  advice  and  planning  in
connection with the acquisition and/or development of complementary products and
businesses and the finances of the Company. The agreement provided for an annual
rate of $60,000,  payable in monthly installments of $5,000, plus reasonable and
necessary expenses.

     On August 29, 1997, a wholly-owned  subsidiary of the Company acquired,  by
merger,   Quality   Automotive   Company  and  its  two  subsidiaries  from  the
stockholders of Quality  Automotive  Company (the "Merger").  In connection with
the  consummation  of the  Merger  each  of  Messrs.  Chevalier  and  Kohut,  as
stockholders of Quality Automotive  Company,  received promissory notes from the
Company,  in the amounts of $2,697,841.73 and  $1,802,158.27,  respectively,  as
well as 73,492 and 49,078 shares of Common Stock, respectively.  Such notes bear
interest at a rate of 8% per annum, payable quarterly commencing August 1, 1998,
and are payable in full on


                                       9
<PAGE>


October  31,  2002.  Such notes are the  direct  obligation  of Quality  and are
guaranteed by U.S. Automotive, which also pledged all of its stock in Quality as
additional  collateral.  Mr. Kohut currently  serves as a director and principal
financial  officer of the Company  and Mr.  Chevalier  serves as a director  and
President  of the Company.  The holders of the notes have agreed to  subordinate
their rights  under the notes to the rights of the lenders  under the IBJ Credit
Facility.

     On August 29,  1997,  the  Company  entered  into a  three-year  consulting
agreement  with RamKo,  of which Mr. Kohut (a director and Chairman of the Board
of  the  Company)  is the  President.  The  consulting  agreement  provides  for
quarterly  payments to RamKo of $45,000 plus reasonable and necessary  expenses.
The   consulting   agreement   also  provides  that  RamKo  and  its  directors,
stockholders,  agents,  officers  and  employees  shall not perform  services or
engage  in any  business  deemed  to be in  competition  with the  Company.  The
agreement may be terminated for "cause" by the Company.

     On February  27,  1998,  the  Company  sold debt and equity  securities  to
Elmgrove  and  David  Love,   an  affiliate  and  a  director  of  the  Company,
respectively.  The sale was made pursuant to a private  placement  consisting of
two (2) unsecured  non-negotiable  promissory  notes in the aggregate  principal
amount  of  $400,000,  bearing  interest  at the rate of 10.5%  per  annum,  and
warrants to purchase up to an  aggregate  of 6,666  shares of the Common  Stock,
maturing in February 2003, at a conversion  price equal to the greater of $30.00
per share or the last sales  price of the  Common  Stock as  reported  on NASDAQ
SmallCap  Market for the trading date  immediately  preceding the exercise date,
subject to  adjustment  in certain  conditions.  The net proceeds to the Company
were approximately  $370,000.  The warrants are redeemable by the Company,  upon
notice of not less than 30 days at a price of $0.75 per warrant,  provided  that
the closing bid  quotation  of the Common Stock on all 20 trading days ending on
the third day prior to the day of which the Company  gives notice of  redemption
has been at least 150% of the then effective exercise price of the warrants. The
holders of the Warrants shall have the right to exercise them until the close of
business  on the date fixed for  redemption.  The  exercise  price and number of
shares of Common Stock or other securities  issuable on exercise of the warrants
are subject to adjustment in certain circumstances,  including in the event of a
stock dividend, recapitalization, reorganization, merger or consolidation of the
Company.  On each of July 23, 1998 and February  28,  1999,  the Company paid in
full the outstanding balances and accrued interest thereon,  with respect to the
promissory notes to David Love and Elmgrove, respectively.

     The Company  issued or authorized  for issuance,  shares of common stock to
certain directors of the Company during the year ended December 31, 1999 and the
quarter  ended March 31, 2000,  as follows:  (i) on March 31,  1999,  22,734 and
11,759 shares, respectively, to Messrs. Sherman and Love; (ii) on June 30, 1999,
2,777  shares to each of Messrs.  Sherman and Love,  (iii) on December 31, 1999,
11,590 shares to each of Messrs.  Sherman and Love,  and (iv) on March 31, 2000,
4,166 shares to each of Messrs.  Sherman and Love.  The issuances  were made and
are to be made in lieu of payment of accrued  directors'  fees and the number of
shares  issued  and to be  issued  to each  director  as of each  such  date was
determined by dividing the amount of accrued and unpaid  directors' fees owed to
each director by the closing  price per share of the  Company's  Common Stock on
the Nasdaq SmallCap market on or about the date of issuance or authorization for
issuance.


                                       10
<PAGE>


                                   PROPOSAL II

     AUTHORIZATION FOR COMPANY TO ISSUE SHARES OF COMMON STOCK IN EXCESS OF
       THE "MAXIMUM CONVERSION ALLOTMENT" AS SET FORTH IN THE COMPANY'S 8%
       REDEEMABLE CONVERTIBLE DEBENTURES ("REG S DEBENTURES") PURSUANT TO
        EITHER (i) CONVERSION BY HOLDERS OF OUTSTANDING REG S DEBENTURES
         OF THE OUTSTANDING PRINCIPAL AND INTEREST ACCRUED THEREON INTO
          SHARES OF COMMON STOCK OF THE COMPANY, OR (ii) REDEMPTION BY
            THE COMPANY, IN LIEU OF CASH, OF THE PRINCIPAL AMOUNT OF
                   OUTSTANDING REG S DEBENTURES TOGETHER WITH
                       ACCRUED BUT UNPAID INTEREST THEREON

General

     The Board of Directors of the Company has unanimously  adopted a resolution
declaring the advisability  of, and submits to the stockholders for approval,  a
proposal to authorize the Company to issue,  from time to time, as needed,  from
its authorized  but unissued share capital,  shares of Common Stock in excess of
the  "Maximum  Conversion  Share  Allotment"  as set forth in the 8%  Redeemable
Convertible  Debentures  ("Reg S  Debenture")  and described  herein  below,  in
connection  with either:  (i) receipt by the Company of notice of  conversion by
holders of outstanding  Reg S Debentures of all or a portion of the  outstanding
principal  amount  together  with  accrued but unpaid  interest,  into shares of
Common Stock of the Company, or (ii) redemption by the Company, in lieu of cash,
of the principal  amount of outstanding  Reg S Debentures  together with accrued
but unpaid  interest  thereon.  The  proposal  may be  abandoned by the Board of
Directors at any time before the Annual Meeting. Subsequent to the date on which
such  authorization  is given,  the Board of  Directors  may  determine,  in its
discretion, not to issue such shares of Common Stock.

Reg S Debentures

     In June 1998,  the  Company  obtained  financing  through the sale of Reg S
Debentures,  in  the  aggregate  principal  amount  of  $2,250,000.  The  Reg  S
Debentures represent unsecured  obligations of the Company and outstanding Reg S
Debentures  must be  converted  into  shares  (the  "Conversion  Shares") of the
Company's Common Stock at the Maturity Date (December 31, 2000) unless they have
been converted earlier, at the option of the holder. The conversion price of the
Reg S  Debentures  will be equal to 80% of the average  closing bid price of the
shares of Common Stock as quoted on the Nasdaq  SmallCap Market for the five (5)
trading days  immediately  preceding  the date of  conversion  (the  "Conversion
Rate"). Notwithstanding the foregoing, the Company is not obligated to, but with
an  affirmative  vote of the Board of  Directors  can,  issue more than  209,660
Conversion Shares (the "Maximum  Conversion Share Allotment")  without obtaining
approval of its stockholders.

     As of March 31, 2000 an  aggregate  of $229,204  principal  amount of Reg S
Debentures  plus  accrued  but  unpaid  interest  thereon  of  $41,035  had been
converted  into  206,324  shares of the  Company's  Common  Stock at an  average
conversion price of $1.265 per share.

     The Reg S  Debentures  provided  for  interest at 8% per annum  (subject to
increase under certain circumstances),  payable upon conversion or redemption of
the Reg S Debentures,  in cash or shares of Common  Stock,  at the option of the
Company.  The interest rate increased to 20% per annum for the period commencing
January 1, 1999 since the  underlying  Conversion  Shares  were not covered by a
registration statement filed with the SEC. At such time as the underlying shares
are tradable,  without regard to registration,  the interest rate will revert to
the 8% per annum.

     On May 3, 2000, the holders of outstanding  Reg S Debentures each delivered
a conversion  notice to the Company  requesting  the  conversion of an aggregate
principal  amount of $90,000  and  accrued  but  unpaid  interest  thereon  into
approximately  192,948  shares  of the  Company's  Common  Stock  at an  average
conversion price, pursuant to the Conversion Rate of $.61 per share. The Company
issued an  aggregate  of 3,336  shares to the  converting  holders on a pro-rata
basis of 1,112 to each such holder.  Such shares in the  aggregate,  represented
the  remaining  shares  available  for issuance by the Company under the Maximum
Conversion  Allotment.  The  Company


                                       11
<PAGE>


has  notified  the  holders  of the  Reg S  Debentures  that  the  Company  has,
contemporaneously  with the  issuance of the 3,336  shares,  reached the Maximum
Conversion  Allotment and that any further issuances of share of common stock by
the  Company,   pursuant  to  notices  to  convert,   would  require  the  prior
authorization of the stockholders.

     As a result of the  notices of  conversion  noted  immediately  above,  the
interest rate on the Reg S Debentures  has,  effective as of the issuance of the
Maximum  Conversion  Allotment,  increased  to 25% per annum with respect to the
outstanding and unconverted aggregate principal amount Reg S Debentures.  At May
2, 2000, an aggregate of  approximately  $2,019,000  of principal  together with
approximately $622,000 of accrued and unpaid interest was outstanding.

Redemption of Reg S Debentures

     The Company may redeem the Reg S  Debentures  at any time,  upon three days
notice for redemption (a "Redemption  Notice"), at a redemption price equal 100%
of the principal amount of, plus accrued  interest on, the Reg S Debentures.  In
addition,  if the Company  redeems the Reg S Debentures  for cash any time after
the Company has issued the Maximum  Conversion Share Allotment,  the Company has
also  agreed to issue to the  holders of the Reg S  Debentures  to be redeemed a
number  of  warrants  (the  "Redemption  Warrants")  equal  to  one-half  of the
principal amount of Reg S Debentures to be redeemed.  If issued,  the Redemption
Warrants  will be  exercisable  for a  period  of five  years  from  the date of
issuance at an exercise  price equal to either (i) the greater of (A) $15.00 per
share;  (B) 115% of the average of the closing bid price of the Common Stock for
the five trading days  immediately  preceding the Redemption Date or (ii) in the
event that an exercise price under alternative (i) is determined by Nasdaq to be
an issuance  below the then current market price within the meaning of NASD Rule
4310(c)(25)(H)  (or any successor rule), the exercise price will be equal to the
closing bid price of the Common Stock on June 30, 1998 and the number of Warrant
Shares  issuable  will be subject to  adjustment  as provided in the  Redemption
Warrant. The Redemption Warrants, if any, will be redeemable by the Company upon
notice of not less than 30 days, at a price of $.05 per  Redemption  Warrant but
only to the extent that the shares of Common  Stock  underlying  the  Redemption
Warrants are transferable either pursuant to an effective registration statement
or pursuant to Rule 144 of the Act and the closing bid price of the Common Stock
on all 15 trading  days ending on the day on which the Company  gives notice has
been at  least  150% of the then  effective  exercise  price  of the  Redemption
Warrants.  If issued,  the Redemption  Warrants will be exercisable  either on a
cash or "cashless" basis and the holders will have certain  registration  rights
with  respect  to the  shares of Common  Stock  issuable  upon  exercise  of the
Redemption Warrants.

     The  outstanding   principal  amount  of  Reg  S  Debentures  represents  a
significant  burden on the  Company's  ability to obtain  additional  financing.
Moreover, as a result of the recent issuance by the Company of Conversion Shares
equaling the Maximum  Conversion  Allotment,  the effective interest rate on the
outstanding  principal  amount of Reg S Debentures  is 25%. The Company does not
have the cash reserves  necessary to  effectuate a cash  redemption of the Reg S
Debentures and does not anticipate  having such reserves  available prior to the
Maturity Date of the Reg S Debentures.  Authorization  by  stockholders  for the
Company to reserve and, if warranted,  issue from its  authorized  share capital
such  number of shares as would be  necessary  to redeem the  outstanding  Reg S
Debentures,  in lieu of cash,  would (a) provide the Company with flexibility in
connection with  negotiations  with third parties for financing,  and (b) reduce
the  effective  interest  rate  upon  outstanding  principal  amount  of  Reg  S
Debentures from 25% to 8%.

Convertible Notes of Affiliated Persons

     Two current  officers and  directors of the Company hold  promissory  notes
from the Company (the "Affiliated  Notes"),  issued by the Company in connection
with the Merger with  Quality  Automotive  Products,  aggregating  approximately
$4,500,000 in principal  together with  approximately  $1,020,000 of accrued and
unpaid  interest as of June,  2000. The Affiliated  Notes are convertible by the
holders thereof, at their option, at a conversion rate substantially  similar to
the Conversion Rate set forth in the  Debentures,  at any time after the Company
issues  shares to  holders  of the Reg S  Debentures  in  excess of the  Maximum
Conversion Allotment.  As of May 16, 2000, giving effect to a conversion rate of
$.5952 (representing the 5-day average closing bid price of the Company's common
stock as reported on the Nasdaq  SmallCap  Market) the Company would be required
to issue  approximately  9,275,000 shares if the holders of the Affiliated Notes
determined to convert the entire  portion of principal and interest  outstanding
under such notes.


                                       12
<PAGE>


Dilution to Stockholders

     If the Company were to issue shares upon conversion or redemption of all or
a  significant  portion of the  outstanding  principal  and  accrued  and unpaid
interest of the Reg S  Debentures,  the  existing  stockholders  may  experience
substantial  dilution to the value of their shares in the Company.  Furthermore,
the  issuance  of such shares  would  trigger the option with the holders of the
Affiliated Notes to convert all or a portion of such notes, further diluting the
value of the shares held by existing  stockholders.  As of May 16, 2000,  giving
effect to the  Conversion  Rate  described  above,  if the  holders of the Reg S
Debentures  were to convert or the Company were to redeem,  in lieu of cash, all
of the  outstanding  principal  and accrued  but unpaid  interest  thereon,  the
Company  would be  required  to issue  approximately  4,061,000  shares  to such
holders.  Moreover,  if the closing bid price of the  Company's  common stock as
quoted on the Nasdaq Stock Market were to fall, the number of shares issuable by
the Company in connection  with a conversion  or  redemption of the  outstanding
principal  and interest on the Reg S  Debentures  would  increase,  resulting in
further dilution to the existing stockholders of the Company.

Nasdaq Requirements

     Pursuant to Rule  4460(i)(1)(D)  of the Nasdaq Stock  Market,  Inc.  ("Rule
4460(i)(1)(D)"),  the  Company is  required  to obtain  stockholder  approval in
connection with any transaction other than a public offering, which involves the
issuance  by the  Company of Common  Stock (or  securities  convertible  into or
exercisable  for Common Stock) at a price below market value which equals 20% or
more of the Common Stock of the Company  outstanding before the issuance of such
securities. The amount of shares underlying the Reg S Debentures,  calculated as
Maximum  Conversion   Allotment  at  the  time  the  Company  entered  into  the
transaction  in  which it sold the Reg S  Debentures,  was less  than 20% of the
shares then  outstanding on the date of such  transaction.  The shares of common
stock of the Company to be issued in excess of the Maximum Conversion  Allotment
pursuant  to a  conversion  and/or  redemption  of the Reg S  Debentures,  while
subject to a conversion factor calculated upon the market price of the Company's
common stock, will exceed such 20% limitation.

     Accordingly,  stockholder  approval of this Proposal II will be deemed as a
ratification  and  confirmation  of the shares issuable in excess of the Maximum
Conversion Allotment and, therefore not conflict with Rule 4460(i)(1)(D). Absent
stockholder approval, issuance of shares beyond the Maximum Conversion Allotment
could  possibly  result  in the  removal  of the  Company's  Common  Stock  from
inclusion on the Nasdaq SmallCap Market.

     Irrespective  of the  foregoing,  in May 2000 the Company  was  notified by
Nasdaq that, among other things,  the Company was not in compliance with the new
net tangible asset/market  capitalization/net  income requirements for continued
listing on the Nasdaq SmallCap Market. If the Company's  response to such notice
is not accepted by Nasdaq, Nasdaq may commence delisting proceedings against the
Company.

Event of Default

     Pursuant to the terms of the Reg S Debentures,  if the Company is unable to
obtain  stockholder  authorization  for the  issuance of shares in excess of the
Maximum Conversion Allotment at the Annual Meeting to which this proxy statement
relates,  or within four (4) months of such Annual Meeting,  an event of default
will have  occurred  giving  the  holders  of the Reg S  Debenture  the right to
accelerate  the  repayment  of the Reg S  Debentures  at the rate of 125% of the
principal and interest then  outstanding.  As noted above,  the Company does not
have the cash reserves available to repay the outstanding  principal and accrued
but  unpaid  interest  on the Reg S  Debentures  nor has it been  able to  raise
financing to enable it to repay the  outstanding  principal  and interest on the
Reg S Debentures  and the Company does not  contemplate  that it will be able to
obtain financing to repay the Reg S Debentures prior to their Maturity Date.

     Although the conversion  and/or redemption (with shares in lieu of cash) of
the  outstanding  principal  and  accrued  but  unpaid  interest  on  the  Reg S
Debentures  may result in  substantial  dilution  to the value of shares held by
existing  stockholders  of the  Company,  the Board of Directors  believes  that
authorization  by the  stockholders  for the  Company  to issue  such  shares in
connection  with such  conversion  and/or  redemption  outweighs such concern by
virtue of allowing the Company to reduce the financial burden caused by such Reg
S Debentures  and by allowing the Company to pursue much needed  financing  from
third parties.


                                       13
<PAGE>


Effect of Failure to Approve

     If the Company fails to obtain stockholder  approval to this Proposal II at
the Annual  Meeting the Company  may, as  authorized  by the Board and  provided
there are sufficient  shares  authorized,  issue shares in excess of the Maximum
Conversion  Allotment in connection with a conversion or redemption of the Reg S
Debentures.  Any such issuance,  however,  without prior  stockholder  approval,
could  conflict  with  Nasdaq  Rule  4460(i)(I)(D)  and  subject  the Company to
delisting from Nasdaq.  Furthermore,  under the terms of the Debentures,  at the
Maturity Date the  outstanding  principal and interest must be repaid or subject
to mandatory  conversion.  As stated herein,  the Company does not have and does
not anticipate  having  sufficient cash reserves to effectuate such repayment at
the Maturity  Date.  Consequently,  at such time as the Reg S Debentures  become
subject to mandatory  conversion,  the Board of Directors may,  irrespective  of
failure to obtain stockholder approval, authorize the issuance of such number of
authorized  and  available  shares to satisfy the mandatory  conversion.  In the
event that the Company has not obtained stockholder approval at such time as the
Company issues shares to satisfy the mandatory  conversion the Company will most
likely be in conflict  with Rule  4460(i)(I)(D)  and subject to  delisting  from
Nasdaq.  Moreover,  if the Company does not have sufficient authorized shares to
issue in satisfaction of the mandatory  conversion,  the Company will be subject
to a  penalty  payment  calculated  based  upon the  principal  amount  of those
Debentures that remain unconverted. Such penalty payment will continue to accrue
until such time as authorization  is obtained for a sufficient  number of shares
to effect the conversion of such unconverted Reg S Debentures.

     THE  BOARD  OF  DIRECTORS   RECOMMENDS  THAT   STOCKHOLDERS  VOTE  FOR  THE
AUTHORIZATION  FOR THE  COMPANY  TO ISSUE,  FROM TIME TO TIME,  SHARES OF COMMON
STOCK IN EXCESS OF THE MAXIMUM  CONVERSION  ALLOTMENT IN CONNECTION WITH EITHER:
(I) THE CONVERSION BY HOLDERS OF ALL OR A PORTION OF THE  OUTSTANDING  PRINCIPAL
AND INTEREST  ACCRUED AND UNPAID ON THE REG S DEBENTURES,  OR (II) REDEMPTION BY
THE COMPANY,  IN LIEU OF CASH, OF ALL OR A PORTION OF THE OUTSTANDING  PRINCIPAL
AND ACCRUED AND UNPAID INTEREST ON THE REG S DEBENTURES.




                                       14
<PAGE>


                                  PROPOSAL III


        PROPOSAL TO AUTHORIZE THE BOARD OF DIRECTORS, AT ANY TIME THROUGH
     MARCH 31, 2001, TO AMEND THE COMPANY'S CERTIFICATE OF INCORPORATION TO
 INCREASE THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK FROM 5,000,000 SHARES
      TO AN AMOUNT TO BE DETERMINED BY THE BOARD NOT TO EXCEED A MAXIMUM OF
                               100,000,000 SHARES

     The Board of Directors has adopted a resolution  unanimously  approving and
recommending   to  the  Company's   stockholders,   for  their   approval,   the
authorization  for the Board,  at anytime  through  March 31, 2001, to amend the
Certificate  of  Incorporation  of the Company to provide for an increase in the
authorized number of shares of Common Stock of the Company from 5,000,000 shares
to an  amount  to be  determined  by  the  Board  not to  exceed  a  maximum  of
100,000,000 shares.

     As of the Record Date there were 1,329,492  shares of the Company's  Common
Stock  issued  and  outstanding  and  outstanding  options,  warrants  and other
convertible  securities to acquire approximately 516,811 shares of Common Stock.
If the stockholders approve Proposal II above, authorizing the Company to issue,
from time to time,  such number of shares in connection  with (i) the conversion
by  holders  of the  outstanding  Reg S  Debentures  or (ii)  redemption  by the
Company,  in lieu of cash, of the  outstanding  principal and accrued but unpaid
interest on such Reg S Debentures,  the Company may,  based upon the  Conversion
Rate then applicable, issue such number of shares that, when added to the issued
and  outstanding  shares  noted  above,  equal or  exceed  the  number of shares
currently  authorized  for issuance by the Company.  In such event,  the Company
will not have authorized shares available for issuance upon conversion,  if any,
of the Affiliated Notes,  exercise of currently outstanding option and warrants,
and for potential future offerings and financings by third parties.

     By way of example only, as of May 16, 2000 the Conversion Rate  (calculated
under the terms of the Reg S Debentures as 80% of the average  closing bid price
of the Company's  common stock as reported on the Nasdaq SmallCap Market for the
five (5) trading days  immediately  preceding  May 16,  2000) is $.5952.  Giving
effect to the  conversion by the holders of the Reg S Debentures or a redemption
by the Company, in lieu of cash, of all of the outstanding principal and accrued
but  unpaid  interest   thereon,   in  the  aggregate  amount  of  approximately
$2,641,000,  the Company  would be required  to issue  4,437,000  shares to such
holders upon such  conversion or  redemption.  Such  issuance,  giving effect to
shares then outstanding,  would exceed the 5,000,000 shares currently authorized
for issuance under the Company's  Certificate of Incorporation and could subject
the Company to certain  penalty  payments under the Reg S Debentures for failure
to have sufficient  authorized shares available for issuance.  Moreover,  if the
closing  bid price of the  Company's  common  stock as  reported  on the  Nasdaq
SmallCap Market were to fall immediately  prior to a conversion or redemption of
the Reg S  Debentures,  the number of shares to be issued  upon such  conversion
and/or redemption would increase  substantially  thereby  increasing a potential
penalty payment under the Reg S Debentures as a result of even fewer  authorized
shares available for issuance in response to such conversion.

     On an immediate  basis,  the Company must  consider the shares which may be
issued pursuant to the conversion  and/or  redemption of the Reg S Debentures as
well  as the  shares  which  may be  issued  in  connection  with  the  possible
conversion  of the  Affiliated  Notes by the holders  thereof,  which  option to
convert  triggers  at such time as the  Company  issues  shares in excess of the
Maximum  Conversion  Allotment.   At  May  16,  2000  the  aggregate  amount  of
outstanding  principal and interest on the  Affiliated  Notes was  approximately
$5,520,000.  Since these notes convert at substantially the same rate as the Reg
S Debentures, giving effect to a Conversion Rate of $.5952, the Company would be
required to issue approximately 9,275,000 shares of common stock upon conversion
in full of such notes.  Additionally,  the Company is  currently  negotiating  a
strategic  investment by a third party in the Company. As consideration for such
investment  the  Company  may issue  shares of common  stock to such third party
representing  up to an approximate 66% equity interest in the Company on a fully
diluted  basis.  If  the  shares  issuable  pursuant  to the  conversion  and/or
redemption  of the  Reg S  Debentures  and  pursuant  to the  conversion  of the
Affiliated  Notes have been  issued in the  amounts  noted  above,  the  Company
(assuming  it agreed to the 66%  equity  interest)  would be  required  to issue
approximately  30,000,000  shares to such strategic  investor in connection such
financing.  In all,  the  Company  would have  approximately  45,000,000  shares
outstanding upon completion of the foregoing  issuances.  If the Company's share
price,  as reported on the Nasdaq  SmallCap  Market were to fall,  the amount of
shares  issuable in connection  with such  conversions/redemption  and financing
would increase substantially. The Company believes that the authorization of the
Board to increase the authorized shares should provide the


                                       15
<PAGE>


Company  with a sufficient  number of shares  available  for issuance  upon such
conversion  and/or  redemption  of  the  Reg S  Debentures,  conversion  of  the
Affiliated Notes and for other corporate and related matters.

     While the Company  did not  envision  its  current  position at the time it
issued the Affiliated Notes or sold the Reg S Debentures, it has set the maximum
amount for the increase of authorized  shares at  100,000,000  in order to avoid
having to repeatedly seek stockholder approval for authorized share increases in
the  event  that  the  foregoing  transactions  take  place  at a time  when the
Company's share price is further depressed. The approval sought by this Proposal
III is for authority to be vested in the Board to increase the authorized shares
in an amount  up to the  100,000,000  maximum.  Depending  on the then  existing
business  conditions the Board may, in its  discretion,  determine that it is in
the best interest of the Company to increase the  authorized  shares by a lesser
amount or not to increase the authorized shares at all.

     The  Company's  Board of Directors  has  determined  that it is in the best
interest of the Company to authorize  the Board to increase the number of shares
of Common Stock that are  authorized for issuance by the Company in an amount to
be  determined  by the  Board not to exceed a  maximum  of  100,000,000  shares.
Delaware,  the state in which the Company is  incorporated,  assesses  franchise
taxes on the basis of the number of authorized shares. Consequently, an increase
in the Company's  authorized  shares would cause the Company to incur additional
annual  franchise  taxes  payable to the State of Delaware.  Such  franchise tax
obligation,  however,  may be reduced by the shares  issued by the Company.  Any
increase in the number of authorized  shares by the Board will be in response to
pending conversion and/or redemption of the Reg S Debentures,  conversion of the
Affiliated  Notes or third party  financings  based upon the then current market
conditions.  As a result, a substantial  number of increased  authorized  shares
would be issued to meet the Company's  obligations under such transactions.  The
increased  franchise tax  obligation  resulting  form the increase in authorized
shares  would most likely be reduced by the issuance of shares by the Company in
connection with such conversion,  redemption or other corporate  related matter.
Moreover, the Company, would have sufficient authorized shares available to meet
the Company's  needs,  including for potential  issuance in connection  with any
possible  future sales of Common Stock or Common Stock  equivalents or issuances
of Common Stock or Common Stock equivalents in any acquisition transaction which
may arise in the future, as well as for the issuance of Common Stock pursuant to
the  exercise of  outstanding  stock  options,  warrants  and other  convertible
securities  as well as options  that may be granted in the future under the 1992
Plan or the 1998 Plan.

     The affirmative vote of the holders of a majority of the outstanding shares
of Common  Stock of the Company is required  for the approval of an amendment of
the Company's  Certificate of Incorporation to increase the number of authorized
shares of Common Stock of the Company.

Recommendation

     THE BOARD  BELIEVES THAT THE PROPOSAL TO AUTHORIZE  THE BOARD,  AT ANY TIME
THROUGH MARCH 31, 2001, TO AMEND THE COMPANY'S  CERTIFICATE OF  INCORPORATION TO
INCREASE THE NUMBER OF AUTHORIZED  SHARES OF COMMON STOCK FROM 5,000,000  SHARES
TO AN  AMOUNT  TO BE  DETERMINED  BY  THE  BOARD  NOT TO  EXCEED  A  MAXIMUM  OF
100,000,000  SHARES  IS IN THE BEST  INTEREST  OF THE  COMPANY  AND  UNANIMOUSLY
RECOMMENDS A VOTE FOR ITS APPROVAL.


                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     Arthur Andersen, LLP has audited and reported upon the financial statements
of the  Company  for the fiscal  year ended  December  31, 1999 and the Board of
Directors  currently  anticipates  that it will select Arthur  Andersen,  LLP to
examine and report upon the  financial  statements of the Company for the fiscal
year ending  December 31,  2000. A  representative  of Arthur  Andersen,  LLP is
expected  to be present at the Annual  Meeting  with the  opportunity  to make a
statement  if he or she  desires to do so and is  expected  to be  available  to
respond to appropriate questions.


                    STOCKHOLDER PROPOSALS FOR ANNUAL MEETING
                    FOR FISCAL YEAR ENDING DECEMBER 31, 2000

     Stockholders who wish to present proposals appropriate for consideration at
the  Company's  Annual  Meeting of  Stockholders  with respect to the  Company's
annual  meeting to be held in the year 2001 must  submit the  proposal in proper
form and in  satisfaction  of all  conditions  established by the Securities and
Exchange Commission


                                       16
<PAGE>


to the  Company  at its  address  set  forth  on the  first  page of this  Proxy
Statement  not later than February 26, 2001 in order for the  proposition  to be
considered  for  inclusion in the  Company's  proxy  statement and form of proxy
relating to such annual meeting.  Any such  proposals,  as well as any questions
related thereto, should be directed to the Secretary of the Company.

     After the February 26, 2001 deadline,  a stockholder may present a proposal
at the  Company's  next  Annual  Meeting  if it is  submitted  to the  Company's
Secretary at the address set forth above no later than May 11,  2001.  If timely
submitted,  the  stockholder may present the proposal at the next Annual Meeting
but the Company is not obligated to present the matter in its proxy statement.


                                OTHER INFORMATION

     Proxies  for the  Annual  Meeting  will be  solicited  by mail and  through
brokerage  institutions  and  all  expenses  involved,  including  printing  and
postage, will be paid by the Company.

     A COPY OF THE COMPANY'S  ANNUAL  REPORT FOR THE FISCAL YEAR ENDED  DECEMBER
31, 1999 IS BEING  FURNISHED  HEREWITH TO EACH  STOCKHOLDER  OF RECORD AS OF THE
CLOSE OF BUSINESS ON JULY 23, 2000.  COPIES OF THE  COMPANY'S  ANNUAL  REPORT ON
FORM  10-KSB  WILL BE  PROVIDED  TO EACH SUCH  STOCKHOLDER  WITHOUT  CHARGE UPON
WRITTEN REQUEST TO:


                       U.S. AUTOMOTIVE MANUFACTURING, INC.
                            ROUTE 627, AIRPORT DRIVE
                             TAPPAHANNOCK, VA 22560

     The  Board of  Directors  is aware of no other  matters,  except  for those
incident  to the  conduct of the Annual  Meeting,  that are to be  presented  to
stockholders  for formal action at the Annual Meeting.  If,  however,  any other
matters properly come before the Annual Meeting or any adjournments  thereof, it
is the  intention  of the  persons  named  in the  proxy  to vote  the  proxy in
accordance with their judgment.


                                            By order of the Board of Directors,


                                            /s/
                                            --------------------------
                                            John W. Kohut
                                            Chairman of the Board


June 26, 2000



                                       17
<PAGE>


                       U.S. AUTOMOTIVE MANUFACTURING, INC.
                            Route 627, Airport Drive
                             Tappahannock, VA 22560

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD AUGUST 18, 2000 THIS PROXY IS
                  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


     The undersigned  hereby appoints JOHN KOHUT and MARTIN CHEVALIER,  and each
of them, Proxies,  with full power of substitution in each of them, in the name,
place  and  stead  of  the  undersigned,  to  vote  at  the  Annual  Meeting  of
Stockholders of U.S.  Automotive  Manufacturing,  Inc. on Wednesday,  August 18,
2000,  at 711 Fifth  Avenue,  11th Floor,  New York,  New York 10022,  or at any
adjournment or adjournments  thereof,  according to the number of votes that the
undersigned would be entitled to vote if personally present,  upon the following
matters:


1.   ELECTION OF DIRECTORS:


          [_]  FOR all  nominees  listed  below
          (except  as marked  to the  contrary below).

          [_]  WITHHOLD AUTHORITY
               to vote for all nominees listed below.

                    Martin Chevalier,  John W. Kohut,  Jerry W. Perry and Mandel
                    Sherman


(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
that nominee's name in the space below.)


2. To  authorize  the Company to issue  shares of Common  Stock in excess of the
"Maximum  Conversion  Allotment"  as set forth in the Company's Reg S Debentures
pursuant to either (I) conversion by holders of outstanding  Reg S Debentures of
the outstanding  principal and accrued but unpaid interest thereon into share of
common  stock,  or (ii)  redemption  by the  Company,  in lieu of  cash,  of the
principal  amount of the outstanding Reg S Debentures  together with accrued but
unpaid interest thereon.

         [_]   For     [_]   Against     [_]   Abstain

3. To authorize the Board of Directors of the Company, at any time through March
31, 2001, to amend the Company's  Certificate of  Incorporation  to increase the
number of authorized  shares of common stock from 5,000,000  shares to an amount
to be determined by the Board not to exceed a maximum of 100,000,000.


         [_]   For     [_]   Against     [_]   Abstain

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

                                    (continued and to be signed on reverse side)


<PAGE>


THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE INSTRUCTIONS  GIVEN ABOVE. IF NO
INSTRUCTIONS  ARE GIVEN,  THIS PROXY  WILL BE VOTED FOR THOSE  NOMINEES  AND THE
PROPOSALS LISTED ABOVE.


DATED: ________________________________, 2000

     Please sign exactly as name appears  hereon.  When shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by President  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.



                                                     ---------------------------
                                                     (Signature)
                                                     Name:



                                                     ---------------------------
                                                     (Signature if held jointly)
                                                     Name:


     Please  mark,  sign,  date and return  this proxy card  promptly  using the
enclosed envelope.




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