INMARK ENTERPRISES INC
DEF 14A, 1997-07-25
NON-OPERATING ESTABLISHMENTS
Previous: MANAGED MUNICIPALS PORTFOLIO INC, NSAR-B, 1997-07-25
Next: COLLABORATIVE CLINICAL RESEARCH INC, 8-K, 1997-07-25



                                  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

Filed by the Registrant  [x]
 
Filed by a Party other than the Registrant  

Check the appropriate box:

[ ]  Preliminary Proxy Statement    [ ] Confidential, For Use of the Commission
                                        Only (as permitted by Rule 14a-6(e)(2)
[X]  Definitive Proxy Statement

[ ]  Definitive Additional Materials

[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                            Inmark Enterprises, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box): 

[X]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

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

(4)  Proposed maximum aggregate value of transaction:

(5)  Total fee paid:

[ ]   Fee paid previously with preliminary materials


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

(1)  Amount previously paid:

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

(3)  Filing Party:

(4)  Date Filed:




<PAGE>

                            INMARK ENTERPRISES, INC.
                                  1 Plaza Road
                           Greenvale, New York, 11548

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

                            NOTICE OF ANNUAL MEETING
                                 OF STOCKHOLDERS

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


     The Annual  Meeting of the  Stockholders  (the "Annual  Meeting") of Inmark
Enterprises,  Inc.  (the  "Company")  will be held  at the  Company's  principal
offices, 1 Plaza Road, Greenvale,  New York 11548, at 10:00 a.m., local New York
time, on September 16, 1997, to consider the following matters:

     (1)  The  election of five  Directors  to hold office until the next Annual
          Meeting of Stockholders and until their respective successors are duly
          elected and qualified.

     (2)  The transaction of such other business as may properly come before the
          Annual Meeting or any adjournments thereof.

     The Board of Directors  has fixed the close of business on July 21, 1997 as
the  record  date for the Annual  Meeting.  Only  stockholders  of record of the
Company's  Common  Stock at the  close of  business  on July  21,  1997  will be
entitled to notice of and to vote at the Annual Meeting or any  adjournments  or
postponements  thereof.  Shares can be voted at the Annual  Meeting  only if the
holder is present or represented by proxy.

     The  accompanying  form of proxy is  solicited by the Board of Directors of
the  Company.  Reference  is made to the attached  Proxy  Statement  for further
information with respect to the business to be transacted at the Annual Meeting.

     A complete  list of  stockholders  entitled  to vote at the Annual  Meeting
shall be open to the examination of any stockholder,  for any purpose germane to
the Annual Meeting, during ordinary business hours, for a period of at least ten
days prior to the Annual Meeting,  at the Company's  principal  offices, 1 Plaza
Road, Greenvale, New York 11548.

     Stockholders are cordially invited to attend the Annual Meeting. Whether or
not you expect to attend the Annual Meeting in person, please complete, date and
sign the  accompanying  proxy card and return it without  delay in the  enclosed
postage  prepaid  envelope.  Your proxy will not be used if you are  present and
prefer to vote in person or if you revoke the proxy.

                                    By Order of the Board of Directors

                                    Paul A. Amershadian
                                    Secretary
July 25, 1997


<PAGE>



                            INMARK ENTERPRISES, INC.
                                  1 Plaza Road
                            Greenvale, New York 11548

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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 16, 1997

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


     This proxy  statement is furnished in connection  with the  solicitation of
proxies  by the Board of  Directors  of Inmark  Enterprises,  Inc.,  a  Delaware
corporation (the "Company"),  for use at the 1997 Annual Meeting of Stockholders
of the Company and for any  adjournments or  postponements  thereof (the "Annual
Meeting")  to be  held  at  the  Company's  principal  offices,  1  Plaza  Road,
Greenvale,  New York 11548, at 10:00 a.m., local New York time, on September 16,
1997, for the purposes set forth in the accompanying Notice of Annual Meeting of
Stockholders.  A Board of Directors'  proxy (the "Proxy") for the Annual Meeting
is  enclosed,  by means of which you may vote as to the  proposals  described in
this Proxy Statement.

     All  Proxies  which are  properly  completed,  signed and  returned  to the
Company prior to the Annual  Meeting,  and which have not been revoked,  will be
voted in accordance with the stockholder's instructions contained in such Proxy.
In the absence of instructions,  shares  represented by such Proxy will be voted
FOR the  election of the nominees of the Board of Directors  for  Director.  The
Board of  Directors  is not aware of any  business to be presented at the Annual
Meeting  except the matters set forth in the Notice and  described in this Proxy
Statement.  If any other matters  properly come before the Annual  Meeting,  the
persons named in the accompanying Proxy will vote on those matters in accordance
with their best judgment.  A stockholder may revoke his or her Proxy at any time
before it is  exercised  by filing  with the  Secretary  of the  Company  at its
offices at 1 Plaza Road,  Greenvale,  New York 11548, either a written notice of
revocation  or a duly  executed  Proxy  bearing a later date, or by attending in
person at the Annual  Meeting and  expressing a desire to vote his or her shares
in person.

     This  Proxy  Statement  and the  accompanying  Notice of Annual  Meeting of
Stockholders,  Proxy  and  Annual  Report  on  Form  10-K  (including  financial
statements) for the fiscal year ended March 31, 1997 ("Fiscal 1997"),  are being
sent to stockholders on or about July 25, 1997.


                                VOTING SECURITIES

     July 21,  1997 has been fixed as the record date for the  determination  of
stockholders  entitled  to notice of and to vote at the  Annual  Meeting  or any
adjournment  or  postponement   thereof.  As  of  that  date,  the  Company  had
outstanding  2,835,751  shares of Common  Stock,  $.001 par value  (the  "Common
Stock"),  excluding  treasury  shares.  The presence,  in person or by proxy, of
stockholders  entitled  to cast a  majority  of  votes  which  stockholders  are
entitled to cast on a particular  matter at the Annual Meeting will constitute a
quorum for the Annual Meeting.  Holders of Common Stock are entitled to one vote
for each share owned upon all matters to be  considered  at the Annual  Meeting.
Proxies  marked  "Abstain"  are  included in  determining  a quorum,  but broker
proxies  which have not voted in the election of  Directors  are not included in
determining a quorum for such matter.

     Directors will be elected by a plurality of the votes of the shares present
in person or  represented by proxy at the Annual Meeting and entitled to vote on
the  election of  Directors.  There is no  cumulative  voting in the election of
Directors.  All actions other than the election of Directors  will be authorized
by a majority  of the votes cast at the Annual  Meeting by the holders of shares
entitled to vote thereon.

1

<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information as of July 14, 1997 with
respect to stock  ownership of (i) those  persons or groups known to the Company
to beneficially own more than 5% of the Company's outstanding Common Stock, (ii)
each of the directors  and nominees of the Company and the  Company's  executive
officers  named in the  summary  compensation  table,  and (iii)  the  Company's
directors and executive  officers as a group.  Unless otherwise  indicated,  the
named  beneficial owner has sole voting and investment power with respect to the
shares.

<TABLE>
<CAPTION>

Name and Address                                     Amount and Nature of               Percent of
of Beneficial Owner                                  Beneficial Ownership(1)            Class(1)
- -------------------                                  -----------------------            --------

<S>                                                      <C>                              <C>
(i)   Beneficial Owners of More Than
      5% of the Common Stock
     
      Courtlandt G. Miller                              377,016(2)                        13.1%
      177 Clark Avenue                                                                
      Palm Beach, FL 33480                                                            
                                                                                      
      Robert F. Hussey                                  366,101(3)                        11.6%
      c/o Metrovision of North America, Inc.                                          
      424 Madison Avenue                                                              
      New York, NY 10017                                                              
                                                                                      
      D.H. Blair & Co.                                  133,460(4)                         4.6%
      44 Wall Street                                                                  
      New York, New York  10005                                                       
                                                                                      
      Kenton Wood                                       139,460(5)                         4.8%
      44 Wall Street                                                                  
      New York, New York  10005                                                       
                                                                                      
                                                                                      
      Alan Stahler                                     147,980(6)                          5.0%
      44 Wall Street                                                                 
      New York, New York  10005

      Kalman Renov                                     147,980(7)                          5.0%
      44 Wall Street
      New York, New York  10005

(ii)  Directors, Nominees and Executive Officers

      John P. Benfield                                 359,265(8)                         12.1%
      c/o Inmark Enterprises, Inc.
      One Plaza Road
      Greenvale, NY 11548

      Donald A. Bernard                                358,665(9)                         12.1%
      c/o Inmark Enterprises, Inc.
      One Plaza Road
      Greenvale, NY 11548



2

<PAGE>

Name and Address                                     Amount and Nature of               Percent of
of Beneficial Owner                                  Beneficial Ownership(1)            Class(1)
- -------------------                                  -----------------------            --------

      Paul A. Amershadian                              349,665(10)                        11.8%
      c/o Inmark Enterprises, Inc.
      One Plaza Road
      Greenvale, NY 11548

      Herbert M. Gardner                               34,750(11)                          1.2%
      c/o Janney Montgomery Scott Inc.
      26 Broadway
      New York, NY 10004

      Joseph S. Hellman                                5,250(12)                            *
      c/o Kronish, Lieb, Weiner
      & Hellman LLP
      1114 Avenue of the Americas
      New York, NY 10036

(iii) All Executive Officers and
      Directors as a Group (5 persons)                 1,107,595(8)(9)(10)(11)(12)        37.2%

</TABLE>
- ----------

*    Less than 1%.

(1)  All  information  is as of July 14, 1997 and was  determined  in accordance
     with Rule 13d-3  under the  Securities  Exchange  Act of 1934,  as amended,
     based upon  information  furnished  by the persons  listed or  contained in
     filings made by them with the Securities and Exchange Commission.

(2)  Includes  302,475 shares held by Mr. Miller  jointly with his wife,  24,847
     shares of Common Stock  issuable upon exercise of  immediately  exercisable
     Class A Warrants and 24,847  shares of Common Stock  issuable upon exercise
     of  immediately  exercisable  Class B Warrants.  Excludes  24,847 shares of
     Common Stock  issuable upon exercise of the Class B Warrants  issuable upon
     exercise of the Class A Warrants.  During Fiscal 1997, Mr. Miller  resigned
     as an officer and director of the Company.  See "CERTAIN  RELATIONSHIPS AND
     RELATED TRANSACTIONS".

(3)  Includes   230,000  shares  of  Common  Stock  issuable  upon  exercise  of
     immediately exercisable warrants and 42,653 shares of Common Stock issuable
     upon exercise of immediately exercisable Class A Warrants and 42,653 shares
     of Common Stock issuable upon exercise of immediately  exercisable  Class B
     Warrants.  Excludes 42,653 shares of Common Stock issuable upon exercise of
     the Class B Warrants issuable upon exercise of the Class A Warrants. During
     Fiscal 1997, Mr. Hussey resigned as a director of the Company. See "CERTAIN
     RELATIONSHIPS AND RELATED TRANSACTIONS."

(4)  Represents   the  total   number  of  shares  of  Common  Stock  which  are
     beneficially owned by a group comprising D.H. Blair & Co., Inc.  ("Blair"),
     Kenton Wood ("Wood"),  Alan Stahler ("Stahler") and Kalman Renov ("Renov").
     Includes   44,020  shares  of  Common  Stock   issuable  upon  exercise  of
     immediately  exercisable  Class A Warrants,  44,020  shares of Common Stock
     issuable upon exercise of  immediately  exercisable  Class B Warrants,  and
     1,400 shares held by Blair as a  market-maker.  Excludes  44,020  shares of
     Common  Stock  issuable  upon  exercise of Class B Warrants  issuable  upon
     exercise of the Class A Warrants.

(5)  Represents  133,460 of shares of Common Stock which are beneficially  owned
     by a group comprising Blair, Wood, Stahler and Renov and 6,000 shares as to
     which Wood has sole voting and dispositive power. Includes 46,020 shares of
     Common Stock  issuable upon  exercise of  immediately  exercisable  Class A
     Warrants,   46,020  shares  of  Common  Stock  issuable  upon  exercise  of
     immediately exercisable Class B Warrants, and 1,400 shares held by Blair as
     a  market-maker.  Excludes  46,020  shares of Common  Stock  issuable  upon
     exercise  of  Class  B  Warrants  issuable  upon  exercise  of the  Class A
     Warrants.





3

<PAGE>




(6)  Represents  133,460 of shares of Common Stock which are beneficially  owned
     by a group comprising Blair,  Wood,  Stahler and Renov and 14,520 shares as
     to which Stahler has sole voting and  dispositive  power.  Includes  63,380
     shares of Common Stock  issuable upon exercise of  immediately  exercisable
     Class A Warrants,  63,380 shares of Common Stock  issuable upon exercise of
     immediately exercisable Class B Warrants, and 1,400 shares held by Blair as
     a  market-maker.  Excludes  63,380  shares of Common  Stock  issuable  upon
     exercise  of  Class  B  Warrants  issuable  upon  exercise  of the  Class A
     Warrants.

(7)  Represents  133,460 of shares of Common Stock which are beneficially  owned
     by a group comprising Blair,  Wood,  Stahler and Renov and 14,520 shares as
     to which  Renov has sole  voting and  dispositive  power.  Includes  63,380
     shares of Common Stock  issuable upon exercise of  immediately  exercisable
     Class A Warrants,  63,380 shares of Common Stock  issuable upon exercise of
     immediately exercisable Class B Warrants, and 1,400 shares held by Blair as
     a  market-maker.  Excludes  63,380  shares of Common  Stock  issuable  upon
     exercise  of  Class  B  Warrants  issuable  upon  exercise  of the  Class A
     Warrants.

(8)  Includes   96,666  shares  of  Common  Stock   issuable  upon  exercise  of
     immediately  exercisable  options,  27,297 shares of Common Stock  issuable
     upon exercise of immediately  exercisable warrants,  3,200 shares of Common
     Stock issuable upon exercise of Class A Warrants and 3,200 shares of Common
     Stock issuable upon exercise of Class B Warrants, but excludes 3,200 shares
     of Common Stock  issuable  upon  exercise of the Class B Warrants  issuable
     upon exercise of the Class A Warrants.

(9)  Includes   96,666  shares  of  Common  Stock   issuable  upon  exercise  of
     immediately  exercisable options and 27,297 shares of Common Stock issuable
     upon exercise of immediately  exercisable  warrants.  Also includes  shares
     held by Mr.  Bernard's  wife as to which Mr. Bernard  disclaims  beneficial
     interest, which consist of 3,000 shares of Common Stock and 3,000 shares of
     Common Stock  issuable upon  exercise of Class A Warrants,  3,000 shares of
     Common Stock issuable upon exercise of Class B Warrants, but excludes 3,000
     shares of Common  Stock  issuable  upon  exercise  of the Class B  Warrants
     issuable upon exercise of the Class A Warrants.

(10) Includes   96,666  shares  of  Common  Stock   issuable  upon  exercise  of
     immediately  exercisable options and 27,297 shares of Common Stock issuable
     upon exercise of immediately  exercisable  warrants.  Also includes 112,851
     shares of Common  Stock  pledged to the Company as security  for loans from
     the Company in the  aggregate  principal  amount of $225,000.  See "CERTAIN
     RELATIONSHIPS AND RELATED TRANSACTIONS."

(11) Includes   30,000  shares  of  Common  Stock   issuable  upon  exercise  of
     immediately  exercisable  warrants,  2,750 shares of Common Stock  issuable
     upon exercise of immediately exercisable options and 1,000 shares of Common
     Stock held by Mr.  Gardner's  wife, as to which Mr.  Gardner  disclaims any
     beneficial interest.

(12) Includes 2,750 shares of Common Stock issuable upon exercise of immediately
     exercisable  options,  500 shares of Common Stock issuable upon exercise of
     immediately  exercisable  Class A Warrants  and 500 shares of Common  Stock
     issuable upon exercise of  immediately  exercisable  Class B Warrants,  but
     excludes 500 shares of Common Stock  issuable  upon exercise of the Class B
     Warrants issuable upon exercise of the Class A Warrants.



4

<PAGE>



                              ELECTION OF DIRECTORS

     A Board of five  Directors  of the  Company  is to be elected at the Annual
Meeting,  each to serve,  subject to the  provisions of the  Company's  By-Laws,
until the next Annual  Meeting of  Stockholders  and until his successor is duly
elected and qualified.  It is management's  recommendation that the accompanying
form of Proxy be voted FOR the  election as Director of the five  persons  named
below,  all of whom  are  currently  Directors  of the  Company.  The  Board  of
Directors  believes  that the  nominees  named  below  are  willing  to serve as
Directors.  However,  in the event that any of the nominees should become unable
or unwilling to serve as a Director, the Proxy will be voted for the election of
such person or persons as shall be designated by the Directors.

     The following table sets forth information with respect to each nominee for
Director of the Company,  all of whom are currently  serving as Directors of the
Company:

<TABLE>
<CAPTION>

                                                   Position with the Company and
                                                   Principal Occupation or
                                                   Employment                                      Director
Name                                Age            During the Past Five Years                      Since
- ----                                ---            --------------------------                      -----

<S>                                 <C>            <C>                                             <C> 
Paul A. Amershadian                 49             Executive Vice President-Marketing              1996
                                                   and Sales of the Company since
                                                   September 29, 1995 and of the
                                                   Company's respective predecessors,
                                                   SPAR Promotion & Marketing
                                                   Services, Inc. ("Spar") and R.G.
                                                   Meadows, Inc. ("Meadows"), from
                                                   1986 to September 29, 1995; Secretary
                                                   of the Company since October 16,
                                                   1996; Director of the Company since
                                                   May 1996.

John P. Benfield                    46             Director, President and Chief Executive         1995
                                                   Officer of the Company since
                                                   September 29, 1995; Chairman of the
                                                   Board of the Company since October
                                                   16, 1996; Executive Vice President of
                                                   Operations of both Spar and Meadows
                                                   from 1988 to September 29, 1995.

Donald A. Bernard                   64             Director, Executive Vice President and          1995
                                                   Chief Financial Officer of the
                                                   Company since September 29, 1995;
                                                   Executive Vice President of Finance of
                                                   both Spar and Meadows from 1990 to
                                                   September 29, 1995.

Herbert M. Gardner                  57             Director of the Company since May 1,            1997
                                                   1997; Senior Vice President of Janney
                                                   Montgomery Scott Inc., an investment
                                                   banking firm, since 1978; Presently
                                                   serves as Chairman of Board of
                                                   Directors of Supreme Industries, Inc.
                                                   and as a director of Shelter
                                                   Components Corporation; Nu Horizons
                                                   Electronics Corp.; Transmedia
                                                   Network, Inc., TGC Industries, Inc.;
                                                   The Western Systems Corp.; and
                                                   Hirsch International Corp.

Joseph S. Hellman                   66             Director of the Company since May 1,            1997
                                                   1997; Partner in the law firm of
                                                   Kronish, Lieb, Weiner & Hellman LLP.
                                                   

</TABLE>


5

<PAGE>


Meetings and Committees of the Board of Directors

     The Board of Directors held five meetings  during Fiscal 1997. The Board of
Directors  had no  standing  audit,  nominating  or  compensation  committee  or
committee  performing  similar  functions during Fiscal 1997. As of May 1, 1997,
the  Board  of  Directors  has  a  standing  audit  committee  and  compensation
committee. Herbert M. Gardner and Joseph S. Hellman are the sole members of both
committees. The Company does not currently have a nominating committee.

     The audit  committee  reviews  and reports to the Board of  Directors  with
respect to various auditing and accounting matters, including recommendations to
the  Board  of  Directors  as to  the  selection  of the  Company's  independent
auditors,  the scope of audit procedures,  general accounting policy matters and
the performance of the Company's independent auditors.

     The compensation committee was formed to review and make recommendations to
the Board of Directors regarding all executive compensation matters.


Compensation of Directors

     Prior to May 1, 1997, each non-employee Director was paid a Director fee of
$2,500 for each  meeting of the Board of Directors  attended  and all  Directors
were reimbursed for reasonable travel expenses incurred in connection with their
attending Board meetings.

     As of May 1, 1997, each  non-employee  Director  receives an annual stipend
equal to $6,000 per annum, a fee of $1,000 per Board meeting  attended and a fee
of $500  per  Committee  meeting  attended,  and all  Directors  continue  to be
reimbursed  for reasonable  travel  expenses  incurred in connection  with their
attending Board meetings.

     Additionally,  under a "formula  plan"  provided for in the Company's  1992
Stock Option Plan, each of the Company's non-employee Directors is granted stock
options to purchase up to 5,500  shares of Common Stock upon his election to the
Board of  Directors  and stock  options to purchase up to 5,500 shares of Common
Stock on each calendar anniversary of his election as long as they remain on the
Board.


                               EXECUTIVE OFFICERS

     John P. Benfield, Donald A. Bernard and Paul A. Amershadian are the current
executive  officers of the Company.  Each of those individuals has an employment
contract  with the Company for a term of office  expiring on September 28, 2001.
Additional   information  regarding  those  individuals  is  provided  above  in
"Election  of  Directors"   and  below  in  "Executive   Employment   Contracts,
Termination of Employment and Change-in-Control Arrangements".


                             EXECUTIVE COMPENSATION

     Until the  merger  of Inmark  Services,  Inc.  with and into the  Company's
wholly-owned  subsidiary  on September  29, 1995 (the  "Merger"),  the Company's
affairs were directed by an executive committee  comprising Robert F. Hussey and
Courtlandt G. Miller,  then the only directors and officers of the Company,  who
received no salary for their  services as such.  From and after the Merger,  the
executive officers of Inmark Services,  Inc. became the executive  management of
the Company.  The following table sets forth the total  compensation paid to the
Company's  chief executive  officer (and in the case of the executive  committee
prior to the  Merger,  of  Messrs.  Hussey  and  Miller),  and each of the other
executive  officers of the Company whose  compensation  exceeded $100,000 during
Fiscal 1997.




6

<PAGE>


                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                            Annual Compensation                        Long-Term Compensation
                                            -------------------                        ----------------------

                                                                         Other         Value of        Securities
                                                                         Annual        Restricted      Underlying         All Other
Name and                      Fiscal                                     Compen-       Stock           Options/           Compen-
Principal Position            Year        Salary($)         Bonus($)     sation($)     Awards($)       SARs(#)            sation($)
- ------------------            ----        ---------         --------     ---------     ---------       ----------         ---------

<S>                           <C>         <C>               <C>          <C>           <C>             <C>                <C>     
John P. Benfield              1997        $220,000(4)       --           --            --              100,000            3,950(5)
President and Chief           1996        $200,000(2)       --(3)        --            --               87,297
Executive Officer and
Director(1)

Donald A. Bernard             1997        $220,000(4)       --           --            --              100,000            3,950(5)
Executive Vice                1996        $200,000(2)       --(3)        --            --               87,297
President and Chief
Financial Officer and
Director(1)

Paul A. Amershadian           1997        $220,000(4)       --           --            --              100,000            3,950(5)
Executive Vice                1996        $200,000(2)       --(3)        --            --               87,297
President - Marketing
and Sales and
Director(1)

Robert F. Hussey              1997           --             --           --            --                --                 --
Chairman of the               1996           --             --           --            --                --                 --
Board (Resigned)              1995           --             --           --            --              350,000              --

Courtlandt G. Miller          1997           --             --           --            --                --                 --
Secretary and                 1996           --             --           --            --                --                 --
Treasurer                     1995           --             --           --            --              300,000              --
and Director
(Resigned)

</TABLE>
- ----------

(1)  Messrs.  Benfield,  Bernard and Amershadian  commenced  employment with the
     Company on September 29, 1995 upon consummation of the Merger.

(2)  Represents  annual  base  salary  under  employment  contracts  executed in
     connection  with the Merger.  Actual  salary paid to the named  individuals
     during the fiscal year ended March 31, 1996 is as follows:  Mr.  Benfield -
     $100,000; Mr. Bernard - $100,000; Mr. Amershadian - $100,000.

(3)  Does not  include a cash bonus  ($55,000  to Mr.  Benfield,  $40,000 to Mr.
     Bernard  and  $55,000  to  Mr.  Amershadian)  paid  by  the  Company  as an
     obligation  assumed  in the  Merger  representing  a bonus  earned by these
     persons for services performed on behalf of Spar.

(4)  Represents  annual base salary,  adjusted in October 1996, under employment
     contracts.  Actual salary paid to the named individuals  during Fiscal 1997
     is as  follows:  Mr.  Benfield -  $210,000;  Mr.  Bernard -  $210,000;  Mr.
     Amershadian - $210,000.

(5)  Represents   executive's  share  of  Company's  matching   contribution  to
     Company's 401(k) Retirement Plan.



7

<PAGE>

Stock Options

     The following tables set forth certain information concerning stock options
granted to and  exercised by the  individual  named in the Summary  Compensation
Table during Fiscal 1997 and unexercised  stock options held by such individuals
at the end of Fiscal 1997.

Option Grants in Fiscal 1997

<TABLE>
<CAPTION>
                                                     % of Total
                                    Number of        Options/SARs         Exercise
                                    Securities       Granted to           or Base
                                    Underlying       Employees in         Price             Expiration
Name                                Options          Fiscal Year          ($/Shares)        Date
- ----                                -------          -----------          ----------        ----

<S>                                 <C>              <C>                  <C>               <C>  
John P. Benfield                    100,000(l)       29.8%                $1.50(2)          5/07/06
Donald A. Bernard                   100,000(l)       29.8%                $1.50(2)          5/07/06
Paul A. Amershadian                 100,000(l)       29.8%                $1.50(2)          5/07/06
Robert F. Hussey                    0                 0.0%                 --                --
Courtlandt G. Miller                0                 0.0%                 --                --

</TABLE>

- ----------

(1)  Includes  33,333  shares of common  stock  issuable  upon the  exercise  of
     immediately  exercisable  stock  options.  The remaining  66,667 shares are
     issuable  upon the exercise of stock options  which become  exercisable  in
     equal installments in May 1997 and May 1998.

(2)  The  exercise  price per share is equal to the fair market of the shares on
     the date of grant.



Aggregate Option Exercises in Fiscal 1997 and FY-End Options/SAR Values

<TABLE>
<CAPTION>
                                                                          Number of              Value of
                                                                          Unexercised            Unexercised
                                                                          Options/               In-the-Money
                                                                          SARs                   Options/SARs
                                                                          at Fiscal              at Fiscal
                                                                          Year End (#)           Year End ($)
                                    Shares
                                    Acquired on      Value                Exercisable/           Exercisable/
Name                                Exercise (#)     Realized($)          Unexercisable          Unexercisable(l)
- ----                                ------------     -----------          -------------          ----------------

<S>                                 <C>              <C>                  <C>                    <C>
John P. Benfield                    ---              ---                  90,630/96,667          288,951/305,080
Donald A. Bernard                   ---              ---                  90,630/96,667          288,951/305,080
Paul A. Amershadian                 ---              ---                  90,630/96,667          288,951/305,080
Robert F. Hussey                    ---              ---                  296,500/0(2)           930,875/0
Courtlandt G. Miller                275,000(3)       185,562(4)           32,500/0(5)            0/0

</TABLE>
- ----------

(1)  The value has been  determined  based on an average of the  closing bid and
     ask price on March 27, 1997, the last trading day of Fiscal 1997.

(2)  Excludes  immediately  exercisable  warrants to purchase  125,000 shares of
     Common  Stock,  which  were  surrendered  to  the  Company.   See  "Certain
     Relationships and Related Transactions".

(3)  Includes  50,000  shares of  Common  Stock  purchased  by Mr.  Miller  upon
     exercise of warrants,  which the Company  subsequently  repurchased  at the
     exercise price. See "Certain Relationships and Related Transactions".

(4)  Includes $30,875 related to the Company's repurchase of the above-mentioned
     50,000 shares. See "Certain Relationships and Related Transactions".

(5)  Excludes  immediately  exercisable  warrants to purchase  75,000  shares of
     Common  Stock,  which  were  surrendered  to  the  Company.   "See  Certain
     Relationships and Related Transactions".



8
<PAGE>

Executive Employment Contracts, Termination of Employment and 
Change-in-Control Arrangements

     Pursuant to employment agreements,  dated September 29, 1995 and amended by
agreements  dated as of May 2, 1997,  the  Company  employed  Messrs.  Benfield,
Bernard  and  Amershadian  as  President,  Executive  Vice  President  and Chief
Financial  Officer,   and  Executive  Vice  President  -  Marketing  and  Sales,
respectively.  Each agreement, as amended,  currently provides for a base salary
of $220,000 and payment of such bonuses or additional  compensation as the Board
of Directors may determine in its sole  discretion.  The term of each  agreement
expires on September 28, 2001 (unless sooner terminated for cause, disability or
incapacity)  and  automatically  renews for  additional  one-year  terms  unless
terminated  by either party  thereto upon at least sixty days notice  before the
expiration of the then current term.

     Each agreement prohibits the executive officer that is a party thereto from
competing  with the Company or inducing or  attempting to influence any employee
of the Company or any subsidiary to terminate his employment with the Company or
any  subsidiary  during the term of the  agreement and for a period of two years
after  the  termination  of the  officer's  employment  with the  Company.  Each
agreement  also  prohibits  the  executive   officer  from  disclosing   certain
confidential  information of the Company.  Finally, each agreement provides that
if the officer's  employment is terminated  due to (i) the sale or transfer of a
majority  of the  Company's  outstanding  capital  stock,  property  or business
assets,  (ii) the  consolidation  or merger or the Company  into or with another
entity where the Company is not the surviving entity, or (iii) certain specified
changes in the identity of the Board of Directors,  the Company must make a lump
sum cash payment to the executive officer in a maximum amount equal to two times
the executive officer's then annual base salary.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Concurrent with the respective  resignations  of Messrs.  Hussey and Miller
from the Board of  Directors  of the  Company,  Mr.  Hussey  surrendered  to the
Company  warrants to purchase  125,000  shares of Common  Stock,  and Mr. Miller
surrendered  to the Company  warrants to purchase  75,000 shares of Common Stock
and sold to the Company  50,000  shares of Common Stock  previously  acquired on
exercise of then existing warrants at the exercise prices for which those shares
were acquired.

     On January 10, 1996,  the Company loaned  $200,000 to Paul A.  Amershadian,
the Company's Executive Vice  President-Marketing  and Sales and a Director. The
loan bears  interest at an annual  rate of 10% and is payable in full,  together
with the principal sum, on January 10, 1998. Pursuant to a Pledge Agreement, Mr.
Amershadian  pledged to the Company 112,851 shares of the Company's Common Stock
owned by him to secure his  obligation in connection  with the loan. On April 7,
1997,  the  Company  loaned  an  additional  $25,000  to Mr.  Amershadian.  This
additional  loan bears interest at an annual rate of 10% and is payable in full,
together with the principal  sum, on April 7, 1999. On April 7, 1997, the Pledge
Agreement  was  amended to secure  the  additional  $25,000  loan as well as the
original $200,000 loan to Mr. Amershadian.

     Joseph S. Hellman,  a director and nominee,  is a member of Kronish,  Lieb,
Weiner &  Hellman  LLP,  a law firm that the  Company  retained  as its  general
counsel during Fiscal 1997.

     Herbert  M.  Gardner,  a  director  and  nominee,  is an  officer of Janney
Montgomery Scott Inc., an investment banking firm that has been retained,  other
than as  participating  underwriter in a syndicate,  to perform services for the
Company during the current fiscal year.




9

<PAGE>



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

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act"),  requires the Company's  officers and directors and persons who
own more  than 10% of a  registered  class of the  Company's  equity  securities
(collectively, the "Reporting Persons") to file reports of ownership and changes
in ownership  with the  Securities  and Exchange  Commission  and to furnish the
Company with copies of these reports. To the Company's knowledge, as of July 15,
1997,  the  following  officers,  directors  and holders of more than 10% of the
outstanding Common Shares had failed to file the following reports under Section
16(a) of the Exchange Act during Fiscal 1997:  (i) Robert F. Hussey,  a director
and Chairman of the Board of the Company  until his  resignation  during  Fiscal
1997,  failed to file a Form 4 due April 10, 1997 or a Form 5 due May 15,  1997,
reporting  the surrender to the Company of warrants to purchase  125,000  Common
Shares,  and (ii) Courtlandt G. Miller,  a director,  secretary and treasurer of
the Company until his  resignation  during Fiscal 1997,  failed to file a Form 4
due  March  10,  1997 or a Form 5 due May 15,  1997,  reporting  the sale to the
Company of 50,000  Common Shares and the surrender to the Company of warrants to
purchase  75,000 shares.  There are no known failures to file a required Form 3,
no other known  failures  to file a required  Form 4 or Form 5 and no known late
filings of a required Form 3, 4 or 5 during  Fiscal 1997 by any person  required
to file such forms with  respect to the  Company  pursuant  to Section 16 of the
Exchange.


                     RELATIONSHIP WITH INDEPENDENT AUDITORS

     KPMG Peat Marwick LLP was the Company's  auditors for Fiscal 1997,  and has
been  selected to serve as the  auditors  for the fiscal  year ending  March 31,
1998. A representative of KPMG Peat Marwick LLP is expected to be present at the
Annual Meeting to respond to appropriate questions from stockholders and to make
a statement if he desires to do so.


                                    EXPENSES

     The entire cost of preparing,  assembling,  printing and mailing this Proxy
Statement,  the enclosed Proxy,  Annual Report on Form 10-K and other materials,
and the cost of soliciting  Proxies with respect to the Annual Meeting,  will be
borne by the  Company.  The Company  will  request  banks and brokers to solicit
their  customers  who  beneficially  own  shares  listed  of  record in names of
nominees,  and  will  reimburse  those  banks  and  brokers  for the  reasonable
out-of-pocket expenses of such solicitations.  The Company has retained Morrow &
Co., Inc. to solicit proxies for a fee of approximately $3,000 plus reimbursable
expenses.  The  solicitation of Proxies by mail may be supplemented by telephone
and telegram by officers  and other  regular  employees  of the Company,  but no
additional compensation will be paid to such individuals.



10

<PAGE>


                              STOCKHOLDER PROPOSALS

     Proposals of stockholders intended to be presented at the Annual Meeting of
Stockholders  in 1998 and included in the Company's  proxy statement and form of
proxy for such annual  meeting must be received by the Company at its  principal
executive office by no later than March 27, 1998.

                                          By Order of the Board of Directors

                                          Paul A. Amershadian
                                          Secretary

Greenvale, New York
July 25, 1997


THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE FISCAL  YEAR ENDED MARCH 31,
1997,  AS FILED WITH THE  SECURITIES  AND  EXCHANGE  COMMISSION  (INCLUDING  THE
FINANCIAL  STATEMENTS AND THE SCHEDULES  THERETO,  BUT EXCLUDING  EXHIBITS),  IS
BEING MAILED WITH THIS PROXY STATEMENT.  THE COMPANY WILL PROVIDE TO EACH PERSON
SOLICITED BY THIS PROXY STATEMENT, ON THE WRITTEN REQUEST OF ANY SUCH PERSON AND
UPON  PAYMENT  OF A FEE OF  $3.00  PER  EXHIBIT,  A COPY OF ANY  EXHIBIT  TO THE
ENCLOSED  ANNUAL REPORT ON FORM 10-K. A LIST OF EXHIBITS IS SET FORTH IN SECTION
IV OF THE ANNUAL REPORT ON FORM 10-K.  REQUESTS FOR COPIES OF EXHIBITS SHOULD BE
DIRECTED TO DONALD A. BERNARD,  EXECUTIVE  VICE  PRESIDENT  AND CHIEF  FINANCIAL
OFFICER,  INMARK  ENTERPRISES,  INC.,  1 PLAZA ROAD,  GREENVALE,  NEW YORK 11548
(TELEPHONE: (516) 625-3500).



11

<PAGE>

PROXY
                            INMARK ENTERPRISES, INC.
                     1 Plaza Road, Greenvale, New York 11548

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

               ANNUAL MEETING OF STOCKHOLDERS - SEPTEMBER 16, 1997

     The undersigned hereby appoints John P. Benfield and Donald A. Bernard,  or
either of them,  as Proxy or  Proxies  of the  undersigned  with  full  power of
substitution to attend and to represent the undersigned at the Annual Meeting of
Stockholders of Inmark Enterprises, Inc. (the "Company") to be held on September
16, 1997,  and at any  adjournments  thereof,  and to vote thereat the number of
shares of stock of the  Company  the  undersigned  would be  entitled to vote if
personally  present, in accordance with the instructions set forth on this proxy
card. Any proxy  heretofore  given by the undersigned with respect to such stock
is hereby revoked.


1.   ELECTION OF DIRECTORS.

     NOMINEES: Paul A. Amershadian, John P. Benfield, Donald A. Bernard, Herbert
     M. Gardner and Joseph S. Hellman.

     [ ] FOR ALL nominees listed above.

     [ ] FOR ALL nominees listed above EXCEPT: _______________________________.

     (Instruction:  To withhold  authority  to vote on any  individual  nominee,
     write the name above.)

     [ ] WITHHOLD AUTHORITY to vote for all nominees listed above.

  PLEASE MARK, DATE AND SIGN THIS PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE

                 (Continued and to be signed on the other side)

<PAGE>

2.   ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.

     If no specification is made, this proxy will be voted FOR Proposals 1 and 2
     listed above.


                                        Dated:____________________________, 1997



                                        ________________________________________
                                                Signature of Stockholder


                                        ________________________________________
                                                Signature of Stockholder

                                        Please sign exactly as name appears 
                                        above. For joint accounts, each joint 
                                        owner must sign. Please give full title 
                                        if signing in a representative capacity.

                                        [ ] PLEASE CHECK IF YOU PLAN TO 
                                            ATTEND THE MEETING







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