INMARK ENTERPRISES INC
DEF 14A, 1998-07-29
NON-OPERATING ESTABLISHMENTS
Previous: US AUTOMOTIVE MANUFACTURING INC, 8-K, 1998-07-29
Next: DREYFUS MASSACHUSETTS INTERMEDIATE MUNICIPAL BOND FUND, 485BPOS, 1998-07-29



                                  


                                  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 Marriott Hotel, 101
James Doolittle Boulevard,  Uniondale,  New York 11553, at 10:00 a.m., local New
York time, on September 15, 1998, to consider the following matters:

              (1)   The election of six  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  businesses  as may properly
                    come before the Annual Meeting or any adjournments thereof.

              The Board of Directors has fixed the close of business on July 22,
1998 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 22, 1998 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

                                              Donald A. Bernard
                                              Secretary


July 29, 1998


                                                       

<PAGE>



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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 15, 1998
                     --------------------------------------


              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 1998 Annual  Meeting of
Stockholders of the Company and for any  adjournments or  postponements  thereof
(the "Annual  Meeting") to be held at The Marriott  Hotel,  101 James  Doolittle
Boulevard,  Uniondale,  New York 11553,  at 10:00 a.m.,  local New York time, on
September  15, 1998,  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 principal executive 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, 1998 ("Fiscal 1998"),  are being
sent to stockholders on or about July 29, 1998.




                                                       

<PAGE>



                                VOTING SECURITIES

              July  22,  1998  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  4,480,326 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 cast at the
Annual  Meeting by the  holders of shares  present in person or  represented  by
proxy 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.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain  information as of July 15, 1998
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>
<S>       <C>                                                          <C>                               <C> 
                                                                       Amount and Nature of               Percent
          Name and Address of Beneficial Owner                         Beneficial Ownership(1)           of Class(1)
          ------------------------------------                         --------------------              -------- 

(i)       Beneficial Owners of More Than 5% of the
          Common Stock (Other Than Directors,
          Nominees and Executive Officers)
          
          OG Holding Corporation                                          706,731(2)                         15.8%
          9745 Mangham Drive
          Cincinnati, OH 45215

          Robert F. Hussey                                                344,744(3)                         7.6%
          16 Westbury Road
          Garden City, NY 11530



                                       2

<PAGE>



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

(ii)      Directors, Nominees and Executive Officers
          John P. Benfield                                                583,788(4)                         12.2%
          c/o Inmark Enterprises, Inc.
          One Plaza Road
          Greenvale, NY 11548

          Donald A. Bernard                                               582,497(5)                         12.2%
          c/o Inmark Enterprises, Inc.
          One Plaza Road
          Greenvale, NY 11548

          Paul A. Amershadian                                             578,747(6)                         12.1%
          c/o Inmark Enterprises, Inc.
          One Plaza Road
          Greenvale, NY 11548

          Thomas E. Lachenman                                             706,731(2)                         15.8%
          c/o Optimum Group, Inc.
          9745 Mangham Drive
          Cincinnati, OH  45215

          Herbert M. Gardner                                              77,531(7)                          1.7%
          c/o Janney Montgomery Scott Inc.
          26 Broadway
          New York, NY 10004

          Joseph S. Hellman                                               12,813(8)                          *
          c/o Kronish, Lieb, Weiner & Hellman LLP
          1114 Avenue of the Americas
          New York, NY 10036-7798

(iii)     All Executive Officers and Directors as a                       2,542,107 (2)(4)(5)(6)(7)(8)       46.8%
          Group (6 persons)

- ------------------
*     Less than 1%.
</TABLE>

(1)   All  information  is as of July 15, 1998 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)   Represents  shares of Common  Stock  registered  in the name of OG Holding
      Corporation. Mr. Lachenman, a Director of the Company and President of the
      Company's  wholly-owned  subsidiary  Optimum Group, Inc., is the President
      of, and owns 56.9% of the outstanding equity of, OG Holding Corporation.


                                        3

<PAGE>



(3)   Includes 62,500 shares of Common Stock issuable upon exercise of 
      immediately exercisable warrants.

(4)   Includes  262,500  shares  of  Common  Stock  issuable  upon  exercise  of
      immediately exercisable options and 34,121 shares of Common Stock issuable
      upon exercise of immediately exercisable warrants.

(5)   Includes  262,500  shares  of  Common  Stock  issuable  upon  exercise  of
      immediately exercisable options and 34,121 shares of Common Stock issuable
      upon exercise of  immediately  exercisable  warrants.  Also includes 3,750
      shares  held by Mr.  Bernard's  wife as to  which  Mr.  Bernard  disclaims
      beneficial interest.

(6)   Includes  262,500  shares  of  Common  Stock  issuable  upon  exercise  of
      immediately exercisable options and 34,121 shares of Common Stock issuable
      upon exercise of immediately  exercisable warrants.  Also includes 141,063
      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."

(7)   Includes   37,500  shares  of  Common  Stock  issuable  upon  exercise  of
      immediately  exercisable warrants,  10,313 shares of Common Stock issuable
      upon  exercise of  immediately  exercisable  options,  and 7,500 shares of
      Common Stock held in an individual  retirement  account for the benefit of
      Mr. Gardner.  Excludes 7,500 shares of Common Stock held by Mr.  Gardner's
      wife, as to which Mr. Gardner disclaims any beneficial interest, and 2,500
      shares  of  Common  Stock  owned  by  the  Gardner  Family  Foundation,  a
      charitable  organization,  of which Mr.  Gardner is President  and a board
      member.

(8)   Includes 10,312 shares of Common Stock issuable upon exercise of 
      immediately exercisable options.



                                        4

<PAGE>



                              ELECTION OF DIRECTORS

              A Board of six  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 six
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>

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

Paul A. Amershadian                 50          Executive Vice President-Marketing and                        1996
                                                Sales and Treasurer 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 from October 16, 1996 to September
                                                16,   1997;   Director   of  the
                                                Company since May 1996.

John P. Benfield                    47          Director, President and Chief Executive Officer               1995
                                                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                   65          Director, Executive Vice President and                        1995
                                                Chief Financial Officer of the Company
                                                since September 29, 1995; Secretary of
                                                the Company since September 16, 1997;
                                                Executive Vice President of Finance of
                                                both Spar and Meadows from 1990 to
                                                September 29, 1995.


                                        5

<PAGE>



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

Herbert M. Gardner                  58          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 Nu Horizons Electronics Corp.,
                                                Transmedia Network, Inc., TGC Industries, Inc.,
                                                and Hirsch International Corp.

Joseph S. Hellman                   67          Director of the Company since May 1, 1997;                    1997
                                                Partner in the law firm of Kronish, Lieb,
                                                Weiner & Hellman LLP.

Thomas E. Lachenman                 47          President of Optimum Group, Inc., a                           1998
                                                wholly-owned subsidiary of the Company,
                                                since March 31, 1998, and of such company's
                                                predecessor from 1963 through March 31, 1998;
                                                Director of the Company since March 31, 1998.
</TABLE>


              Thomas E.  Lachenman  was  named a  Director  on March  31,  1998,
immediately  following  the  closing  under the Asset  Purchase  Agreement  (the
"Optimum  Agreement")  relating to the  acquisition  of the assets of OG Holding
Corporation,  formerly known as Optimum Group, Inc. (the "Optimum Acquisition").
The Optimum Agreement also requires the Company's existing Board of Directors to
nominate  Mr.  Lachenman  in  connection  with the  election of Directors at the
Company's first Annual Meeting of the  Stockholders  following the closing under
the Optimum Agreement.




                                        6

<PAGE>



Meetings and Committees of the Board of Directors

              The Board of Directors held seven meetings  during Fiscal 1998 and
acted by  unanimous  written  consent on three  occasions.  Paul A.  Amershadian
attended  fewer than 75 percent of the total  number of meetings of the Board of
Directors during Fiscal 1998.

              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 audit
committee held one meeting during Fiscal 1998.

              The   compensation   committee  was  formed  to  review  and  make
recommendations to the Board of Directors  regarding all executive  compensation
matters. The compensation committee held three meetings during Fiscal 1998.

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 his attending  Board  meetings.  From May 1, 1997 until April 1,
1998, each non-employee  Director received 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 was entitled to be reimbursed  for reasonable
travel expenses incurred in connection with his attending Board meetings.  As of
April 1, 1998, each  non-employee  Director  receives an annual stipend equal to
$10,000 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 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
an option to purchase up to 6,875  shares of Common  Stock (as  adjusted for the
Company's 25% stock dividend paid on or about June 14, 1998 to  shareholders  of
record on May 14,  1998)  annually on each April 30 as long as he remains on the
Board.  Each such option  becomes  exercisable  as to 50% of the shares  covered
thereby on the first  anniversary  of the date of grant and as to the  remaining
50% of the shares on the second anniversary of the date of grant.



                                        7

<PAGE>



Compensation Committee Interlocks and Insider Participation in Compensation 
Decisions

              During  Fiscal  1998,  Herbert  M.  Gardner  was a  member  of the
Company's  Compensation  Committee and was an officer of Janney Montgomery Scott
Inc., an investment  banking firm that was retained to perform  services for the
Company in connection with the Optimum  Acquisition  during Fiscal 1998 and that
continues to perform  services for the Company  during  Fiscal 1999.  Similarly,
during Fiscal 1998, Joseph S. Hellman was a member of the Company's Compensation
Committee  and was a member of Kronish,  Lieb,  Weiner & Hellman LLP, a law firm
that the  Company  retained  as its  general  counsel for Fiscal 1998 and Fiscal
1999.

                                        8

<PAGE>



                               EXECUTIVE OFFICERS

              John P.  Benfield,  Donald A.  Bernard,  Paul A.  Amershadian  and
Thomas E. Lachenman 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 in the case of Messrs.  Benfield,  Bernard
and Amershadian and on March 31, 2002 in the case of Mr.  Lachenman.  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 to each of the other executive
officers of the Company whose compensation exceeded $100,000 during Fiscal 1998.



                                        9

<PAGE>


<TABLE>

                           SUMMARY COMPENSATION TABLE

                                 Annual Compensation                        Long-Term Compensation
                                 -------------------                        ----------------------  
<S>                               <C>      <C>             <C>            <C>           <C>            <C>              <C>

                                                                          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($)
- ------------------                ------   ---------       --------       ---------     ---------      -----------      ---------

John P. Benfield                   1998    $240,000(6)     $60,000        --              --             187,500          8,000(5)
President and Chief Executive      1997    $220,000(4)     --             --              --             125,000          3,950(5)
Officer and Director(1)            1996    $200,000(2)     --(3)          --              --             109,121          --

Donald A. Bernard                  1998    $240,000(6)     $60,000        --              --             187,500          8,000(5)
Executive Vice President and       1997    $220,000(4)     --             --              --             100,000          3,950(5)
Chief Financial Officer and        1996    $200,000(2)     --(3)          --              --             109,121          --
Director(1)

Paul A. Amershadian                1998    $240,000(6)     $60,000        --              --             187,500          8,000(5)
Executive Vice President -         1997    $220,000(4)     --             --              --             100,000          3,950(5)
Marketing and Sales and            1996    $200,000(2)     --(3)          --              --             109,121          --
Director(1)

Thomas E. Lachenman                1998    $203,846(8)     $33,000(8)     --              --             --               8,000(8)
President - Optimum Group, Inc.    1997    --              --             --              --             --               --
and Director(7)                    1996    --              --             --              --             --               --

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

*     Adjusted for the Company's 25% stock dividend paid on or about June 14, 1998 to shareholders of record
      on May 14, 1998.
</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.

(6)   Represents annual base salary,  adjusted in October 1997, under employment
      contracts.  Actual salary paid to the named individuals during Fiscal 1998
      is as follows:  Mr.  Benfield -  $230,000;  Mr.  Bernard -  $230,000;  Mr.
      Amershadian - $230,000.


                                       10

<PAGE>



(7)   Mr. Lachenman commenced  employment,  at an annual base salary of $222,480
      pursuant  to an  employment  contract,  with  the  Company's  wholly-owned
      subsidiary, Optimum Group, Inc. on March 31, 1998 upon consummation of the
      Optimum Acquisition.

(8)   Represents  respectively,  annual base salary, bonus and 401(k) Retirement
      Plan  contribution  paid by  predecessor  company of Optimum  Group,  Inc.
      during Fiscal 1998.


Stock Options

              The  following  tables set forth  certain  information  concerning
stock options granted to and exercised by the  individuals  named in the Summary
Compensation Table during Fiscal 1998 and unexercised stock options held by such
individuals at the end of Fiscal 1998.

Option Grants in Fiscal 1998 *

<TABLE>

                                                                                             Potential Realizable Value
                                                                                               At Assumed Annual Rates
                                                                                             Of Stock Price Appreciation
                                                Individual Grants                                  For Option Term
- ---------------------------------------------------------------------------------------     ----------------------------
<S>                         <C>             <C>              <C>             <C>            <C>               <C>
                                                 % of
                            Number of       Total Options
                            Securities        Granted to     Exercise or
                            Underlying       Employees in     Base Price     Expiration
Name                         Options         Fiscal Year      ($/Shares)        Date           5% ($)           10% ($)
- ----                        ----------      -------------    -----------     ----------        ------           -------
                                                                                             

John P. Benfield            125,000(1)        19.9%           $4.00(2)        4/30/07         815,000         1,296,250
                             62,500(3)        10.0%           $5.60(2)        3/23/03         446,875           563,750
                            -------           -----                                         ---------         ---------
                            187,500           29.9%                                         1,261,875         1,860,000

Donald A. Bernard           125,000(1)        19.9%           $4.00(2)        4/30/07         815,000         1,296,250
                             62,500(3)        10.0%           $5.60(2)        3/23/03         446,875           563,750
                            --------          -----                                         ---------         ---------
                            187,500           29.9%                                         1,261,875         1,860,000

Paul A. Amershadian         125,000(1)        19.9%           $4.00(2)        4/30/07         815,000         1,296,250
                             62,500(3)        10.0%           $5.60(2)        3/23/03         446,875           563,750
                            -------           -----                                         ---------         ---------
                            187,500           29.9%                                         1,261,875         1,860,000

- ------------------------
*    Adjusted for the Company's 25% stock dividend paid on or about June 14, 1998 to shareholders of record on
     May 14, 1998.
</TABLE>


(1)   Includes  41,667  shares of common  stock  issuable  upon the  exercise of
      immediately  exercisable  stock options.  The remaining  83,333 shares are
      issuable upon the exercise of stock options  which become  exercisable  in
      equal installments in May 1999 and May 2000.

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

(3)   Includes  20,834  shares of Common  Stock  issuable  upon the  exercise of
      immediately  exercisable  stock options.  The remaining  41,666 shares are
      issuable upon exercise of stock options which become  exercisable in equal
      installments in March 1999 and March 2000.



                                       11

<PAGE>



Aggregated Option Exercises in Fiscal 1998
and FY-End Option Values *

<TABLE>
<S>                            <C>                   <C>                    <C>                    <C>
                                                                                                       Value of
                                                                                Number of             Unexercised
                                                                               Unexercised           In-the-Money
                                                                            Options at Fiscal      Options at Fiscal
                                                                               Year End (#)           Year End ($)
                               Shares Acquired                                 Exercisable/          Exercisable/
Name                           on Exercise (#)       Value Realized ($)       Unexercisable        Unexercisable (1)
- ----                           ---------------       ------------------     -----------------      -----------------

John P. Benfield                 ---                       ---              296,621/125,000        1,661,077/700,000

Donald A. Bernard                ---                       ---              296,621/125,000        1,661,077/700,000

Paul A. Amershadian              ---                       ---              296,621/125,000        1,661,077/700,000

- ------------------------
*     Adjusted for the Company's 25% stock dividend paid on or about June 14, 1998 to shareholders of record
      on May 14, 1998.

(1)   The value has been determined based on an average of the closing bid and ask price on March 31, 1998,
      the last trading day of Fiscal 1998.


</TABLE>

                                       12

<PAGE>



                        COMPENSATION COMMITTEE REPORT ON
                             EXECUTIVE COMPENSATION

      The  Board  believes  that  increasing  the  value of the  Company  to its
stockholders  is the  Board's  most  important  objective  and should be the key
measure of  management  performance.  The Board  also  believes  that  executive
compensation should be objectively determined. For this reason, the Compensation
Committee,  which is made up of Directors  who are not employees of the Company,
is  responsible  for  determining  the  compensation  packages of the  Company's
executives.  The  Compensation  Committee also approves the potential  levels of
contribution to the Company's 401(k) plan.

      The  Compensation  Committee's role in determining the compensation of the
executives of the Company is to assure that the Company's  compensation strategy
is aligned with the Board's overall objective and that executive compensation is
structured to provide fair,  reasonable and  competitive  base salary levels and
the  opportunity  for the executives to earn incentive  compensation  reflecting
both the Company's and the individual's performance.

      The compensation package for Fiscal 1998 for the Company's Chief Executive
Officer and other executive officers  consisted of three elements:  base salary,
cash bonus and stock  options.  Base salaries are  established by the employment
agreements  for each  person  within  the  executive  group,  subject  to annual
adjustment by the  Compensation  Committee.  Factors  considered in establishing
salaries  include  the   responsibilities  of  the  position,   compensation  of
executives in companies of similar size or in the same industry, external market
conditions and financial  performance  of the Company.  Annual cash bonus awards
are based on the Company's financial performance.  Stock options are intended to
recognize the financial  performance  of the Company and of the executive and to
create a sense of executive ownership in the Company.

      Specific factors that the Compensation  Committee took into  consideration
in determining the  compensation  of the Company's  Chief Executive  Officer and
other executive  officers  during Fiscal 1998 include:  an increase in sales for
Fiscal 1998 of  approximately  37% over Fiscal 1997, a more than 62% increase in
operating  income for Fiscal 1998 over Fiscal  1997,  a return on  shareholders'
equity  during Fiscal 1998 of  approximately  40%, and the  consummation  of the
acquisition of the Optimum Group,  Inc. (which is expected to add  significantly
to the Company's  sales and profits during the fiscal year ending March 31, 1999
("Fiscal 1999")). In addition,  the Compensation Committee considered the unique
qualifications  of the Company's  executive  officers,  who serve in a collegial
manner as if the  "Office of the CEO" with  respect to major  issues  facing the
Company,  who are  directly  responsible  for the success of the Company and who
would be very difficult to replace.

      Finally,  the  Compensation  Committee  engaged the services of an outside
compensation  consultant  to obtain  information  and advice  about  competitive
levels  of  compensation  and  particular   compensation  techniques  of  public
companies of comparable size which are engaged in comparable businesses,  and to
obtain recommendations regarding and assistance in structuring bonuses and stock
option  awards for Fiscal 1998 and  executive  compensation  packages for Fiscal
1999.

                  Herbert M. Gardner
                  Joseph S. Hellman



                                       13

<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 $250,000 and payment of bonuses  based upon  performance  payable in cash and
stock options according to a formula but limited in the aggregate to a value not
in  excess  of 100% of base  salary.  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.

         Pursuant  to  an  employment  agreement,  dated  March  31,  1998,  the
Company's  subsidiary,  Optimum Group, Inc., employed Mr. Lachenman as President
and Chief Executive Officer.  The agreement currently provides for a base salary
of $222,480 and, in the event that the pre-tax  profits of Optimum  Group,  Inc.
equal or exceed $2 million in any fiscal year, a bonus equal to 17.7% of 7.5% of
the amount of such pre-tax  profits which do not exceed $3 million.  The initial
term of the agreement  expires on March 31, 2002 (unless  sooner  terminated for
cause) but the term of the agreement  automatically  continues thereafter unless
terminated  by  either  party  thereto  upon at  least  ninety  days  notice  of
termination effective on or after March 31, 2002.

         Each  employment  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, in the case of Messrs. Benfield, Bernard and Amershadian,  and
18 months after the termination of the officer's  employment with Optimum Group,
Inc. or any of its affiliates, in the case of Mr. Lachenman. Each agreement also
prohibits the executive officer from disclosing certain confidential information
of the Company.

         Finally,  the  employment  agreements  with each of  Messrs.  Benfield,
Bernard and Amershadian  provide 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.




                                       14

<PAGE>



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         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%. Pursuant to a Pledge
Agreement,  Mr.  Amershadian  pledged  to  the  Company  141,063  shares  of the
Company's  Common Stock owned by him (as adjusted  for the  Company's  25% stock
dividend  paid on or about June 14,  1998 to  shareholders  of record on May 14,
1998) 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 of $25,000 and with the principal of and interest on the
January 10, 1996 $200,000  loan, 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 for Fiscal 1998 and Fiscal 1999.

         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 Fiscal 1998 and Fiscal 1999.

         On  March  31,  1998,  Optimum  Group,  Inc.,   formerly  known  as  OG
Acquisition  Corp.,  a wholly owned  subsidiary  of the Company,  completed  the
acquisition of the assets of OG Holding  Corporation,  formerly known as Optimum
Group, Inc. The purchase price for the Optimum Acquisition, which was paid to OG
Holding Corporation,  consisted of (i) approximately  $8,700,000 in cash, (ii) a
subordinated note of the Company in the principal amount of $2.5 million,  (iii)
706,731 shares of Common Stock of the Company (as adjusted for the Company's 25%
stock dividend paid on or about June 14, 1998 to  shareholders  of record on May
14,  1998),  and (iv) the  payment or  assumption  by Optimum  Group,  Inc.,  of
approximately $2.0 million of the OG Holding Corporation's liabilities and debt.
Mr. Lachenman is the President of, and owns 56.9% of the outstanding  equity of,
OG Holding Corporation.


                      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,  based solely
on a review of the Forms 3, 4, and 5 submitted  to the  Company  during and with
respect to Fiscal 1998, there are no known failures to file a required Form 3, 4
or 5 and no known late filings of a required  Form 3, 4 or 5 during  Fiscal 1998
by any person  required to file such forms with respect to the Company  pursuant
to Section 16 of the Exchange Act.



                                       15

<PAGE>



                     Comparison of Cumulative Total Returns
                             Performance Graphs for

                            INMARK ENTERPRISES, INC.

         The  following  graph  reflects a comparison  of the  cumulative  total
stockholder  return  (change in  stock price plus  reinvested  dividends)  of an
initial $100  investment  on March 31, 1994 in the Company's  Common Stock,  the
Standard & Poors' 500 Stock Index and a peer  group  index  consisting  of those
public  companies  traded on an exchange and listed under the Standard  Industry
Classification  (S.I.C.) Code 7311 for  Advertising,  and other  related  S.I.C.
Codes. The peer group is made up of: Acxiom  Corporation,  Advo,  Inc.,  Concord
EFS, Inc., Cendant Corporation, Dun & Bradstreet Corporation,  Grey Advertising,
Inc.,  Information  Resources,  Inc., PIA  Merchandising  Services,  Inc., Quick
Response Services,  Inc. and Valassis  Communications,  Inc.  The comparisons in
this table are required by the  Securities  and Exchange  Commission.  The stock
price  performance  shown  on  the  graph  is not  intended  to  forecast  or be
indicative of future price performance.

[GRAPHIC OMITTED]

                   
                                        Cumulative Total Return
                                        -----------------------

                         3/31/94     3/31/95     3/31/96     3/31/97     3/31/98
                         -------     -------     -------     -------     -------

IMKE                      100          31          67         146         215

S & P 500                 100         112         145         170         247

Peer Group                100         111         147         172         252






                                       16

<PAGE>



                     RELATIONSHIP WITH INDEPENDENT AUDITORS

         KPMG Peat Marwick LLP was the Company's  auditors for Fiscal 1998,  and
has been  selected to serve as the auditors for the fiscal year ending March 31,
1999. 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.


                              STOCKHOLDER PROPOSALS

         Proposals  of  stockholders  intended  to be  presented  at the  Annual
Meeting of  Stockholders  in 1999 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 25, 1999.

                                              By order of the Board of Directors


                                              Donald A. Bernard
                                              Secretary


Greenvale, New York
July 29, 1998




                                       17

<PAGE>


THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE FISCAL  YEAR ENDED MARCH 31,
1998,  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).


                                       18

<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 15, 1998

         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
15, 1998,  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.

                                         Dated: ________________________,   1998

                                         _______________________________________

                                         _______________________________________

                                              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

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

1.       ELECTION OF DIRECTORS.

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

         [  ] 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.

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.



<PAGE>




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