DANSKIN INC
DEF 14A, 1996-09-20
WOMEN'S, MISSES', AND JUNIORS OUTERWEAR
Previous: NATIONAL MUNICIPAL TRUST MULTISTATE SERIES 52, 485BPOS, 1996-09-20
Next: UNIROYAL TECHNOLOGY CORP, SC 13D/A, 1996-09-20





<PAGE>
<PAGE>
                            SCHEDULE 14A INFORMATION
 
     Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of
1934
 
                               (Amendment No.   )
 
Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]
 
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 Section 240.14a-11(c) or Section 240.14a-12
 
                               DANSKIN, 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] $125 per Exchange Act Rules 0-ll(c)(l)(ii), 14a-6(i)(1), 14a-6(i)(2) or Item
    22(a)(2) of Schedule 14A.
[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
    1) Title of each class of securities to which transaction applies:
 
    ............................................................................
 
    2) Aggregate number of securities to which transaction applies:
 
    ............................................................................
 
    3) Per unit price or other underlying value of transaction computed pursuant
       to  Exchange Act Rule 0-11 (Set forth  the amount on which the filing fee
       is calculated and state how it was determined):
 
   .............................................................................
 
   4) Proposed maximum aggregate value of transaction:
 
   .............................................................................
 
   5) Total fee paid:
 
   .............................................................................
 
[ ] Fee paid previously with preliminary materials.
 
[ ] Check box if any part of the fee is offset as provided by Exchange Act  Rule
    0-11(a)(2)  and identify  the filing for  which the offsetting  fee was paid
    previously. Identify the previous  filing by registration statement  number,
    or the Form or Schedule and the date of its filing.
 
    1) Amount Previously Paid:
 
    ............................................................................
 
    2) Form, Schedule or Registration Statement No.:
 
    ............................................................................
 
    3) Filing Party:
 
    ............................................................................
 
    4) Date Filed:
 
    ............................................................................


<PAGE>
<PAGE>

                                  DANSKIN, INC.
                              111 WEST 40TH STREET
                            NEW YORK, NEW YORK 10018

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 16, 1996

To the Stockholders of DANSKIN, INC.:

You are  cordially  invited  to attend the Annual  Meeting  of  Stockholders  of
DANSKIN,  INC., a Delaware  corporation (the  "Company"),  which will be held in
Conference  Rooms A and B, 42nd Floor,  101 Park Avenue,  New York, New York, on
Wednesday, October 16, 1996, at 10:00 a.m.
(local time), for the following purposes:

        (1) The  election of two (2) Class I Directors by all  stockholders,  to
serve for a term of three years and until their  successors are duly elected and
qualified;

        (2)  The  election  of  one  Director  by  holders  of  10%   Cumulative
Convertible  Preferred  Stock,  to  serve  until  the  next  annual  meeting  of
stockholders; and

        (3) To  transact  such other  business as may  properly  come before the
Annual Meeting and any adjournment thereof.

        A copy of the Company's Annual Report to  Stockholders,  Proxy Statement
and form of proxy are being mailed together with this Notice.

        Only holders of 10% Cumulative  Convertible  Preferred Stock and holders
of Common Stock of record as of the close of business on September  16, 1996 are
entitled to notice of, and to vote at, the Annual  Meeting  and any  adjournment
thereof. Such stockholders may vote in person or by proxy.

        You are  cordially  invited to be present at the Annual  Meeting.  It is
important  to you and to the  Company  that your  shares be voted at the  Annual
Meeting.

                                By Order of the Board of Directors

                                Edwin W. Dean
                                Vice Chairman of the Board,
                                General Counsel and Secretary

September 19, 1996



<PAGE>
<PAGE>


================================================================================

IMPORTANT NOTICE:
WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING IN
PERSON, YOU ARE URGED TO READ THE ATTACHED PROXY STATEMENT
CAREFULLY AND THEN TO SIGN, DATE AND RETURN THE
ACCOMPANYING PROXY IN THE ENCLOSED STAMPED AND ADDRESSED
ENVELOPE.  AS SET FORTH IN THE PROXY STATEMENT, THE GIVING OF
THE PROXY WILL NOT AFFECT YOUR RIGHT TO ATTEND AND TO VOTE
AT THE ANNUAL MEETING.

================================================================================





<PAGE>
<PAGE>



                                  DANSKIN, INC.

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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 16, 1996

        This Proxy  Statement and the  accompanying  form of proxy ("Proxy") are
being  furnished to the  stockholders of Danskin,  Inc., a Delaware  corporation
(the "Company"),  in connection with the solicitation of Proxies by the Board of
Directors  of the Company for use at the Annual  Meeting of  Stockholders  to be
held in Conference  Rooms A and B, 42nd Floor,  101 Park Avenue,  New York,  New
York, on October 16, 1996, at 10:00 a.m.  (local time),  and at any  adjournment
thereof.  Only holders of record of the  Company's  10%  Cumulative  Convertible
Preferred Stock (the "Convertible  Preferred Stock") and of the Company's Common
Stock, par value $.01 per share (the "Common Stock") as of the close of business
on September 16, 1996 (the "Record  Date") will be entitled to notice of, and to
vote at, the Annual Meeting.

        Commencing  with the nine months ended  December  30, 1995,  the Company
changed its year end to the last Saturday in December. The nine-month transition
period ended December 30, 1995 is herein  referred to as the "Nine Months 1995."
This Proxy Statement and the accompanying Proxy materials,  together with a copy
of the  Company's  Annual Report to  Stockholders  for the Nine Months 1995 (the
"Annual Report"),  are being sent or given to the stockholders  commencing on or
about September 20, 1996.

        At the Annual Meeting, all the stockholders of the Company will be asked
to (i)  consider  and vote upon the election of two (2) Class I Directors of the
Company and (ii)  consider  and vote upon any other  business  that may properly
come  before  the Annual  Meeting.  In  addition,  the  holders  of  Convertible
Preferred  Stock will be asked to  consider  and vote upon the  election  of one
Director of the Company.

        The principal  executive  offices of the Company are located at 111 West
40th Street,  New York, New York 10018,  and the Company's  telephone  number at
that address is (212) 764-4630.

        STOCKHOLDERS  ARE REQUESTED TO COMPLETE,  DATE AND SIGN THE ACCOMPANYING
FORM OF PROXY AND RETURN IT PROMPTLY TO THE COMPANY IN THE ENCLOSED POSTAGE-PAID
ENVELOPE.



<PAGE>
<PAGE>



SOLICITATION OF PROXIES

        If the accompanying Proxy is properly executed and returned,  the shares
represented thereby will be voted in accordance with the instructions  specified
in the Proxy. In the absence of  instructions to the contrary,  such shares will
be voted in favor of the nominees for election as Class I Directors to the Board
of Directors listed in this Proxy Statement and named in the accompanying Proxy.
The Board of  Directors  does not intend to bring any other  matters  before the
Annual  Meeting and is not aware of any matters that will come before the Annual
Meeting other than as described  herein.  In the absence of  instructions to the
contrary,  however,  it is the  intention  of each of the  persons  named in the
accompanying  Proxy to vote all  properly  executed  Proxies  on  behalf  of the
stockholders  they represent in accordance with their discretion with respect to
any such other matters properly coming before the Annual Meeting.

        If a stockholder  has invested in the Common Stock through the Company's
Savings  Plan  (as  defined  herein),  the  Proxy  will  also  serve  as  voting
instructions  for the  Trustee  for the  Savings  Plan.  The  Trustee  will vote
unallocated shares of the Common Stock in the Savings Plan, and allocated shares
for which it has not received timely  direction,  in its discretion  pursuant to
its obligations as a fiduciary.

        Any stockholder may revoke such stockholder's Proxy at any time prior to
the voting  thereof on any matter  (without,  however,  affecting any vote taken
prior to such revocation).  A Proxy may be revoked by filing with Edwin W. Dean,
Vice Chairman of the Board, General Counsel and Secretary of the Company, at 111
West 40th Street,  New York, New York 10018, a written notice of revocation or a
subsequently  dated,  executed  Proxy at any time  prior to the time it has been
voted at the Annual  Meeting,  or by attending the Annual  Meeting and voting in
person  (although  attendance  at the Annual  Meeting  will not in and of itself
constitute revocation of a Proxy).

VOTING AT THE MEETING

        Holders of record of the Common Stock as of the close of business on the
Record  Date will be  entitled to one vote for each share held on all matters to
be voted on by such holders at the Annual Meeting.

        Holders of record of the Convertible  Preferred Stock as of the close of
business  on the Record  Date will be entitled to (i) one vote for each share of
the Common Stock  receivable by such holders upon  conversion of the Convertible
Preferred  Stock on all matters to be voted on by holders of the Common Stock at
the Annual Meeting and (ii) one vote for each share of the Convertible Preferred
stock held with respect to the election of a Director by such holders. As of the
close of business on the Record Date, there were 6,072,932 outstanding shares of
the  Common  Stock  (excluding  1,000  shares  of the  Common  Stock  held  by a
subsidiary  of the  Company)  and 1,000  outstanding  shares of the  Convertible
Preferred  Stock,  which were  convertible  into 1,811,594  shares of the Common
Stock  as  of  the  Record  Date.  The  presence,  in  person  or by  Proxy,  of
stockholders entitled to cast a majority of all votes entitled to be cast at the
Annual Meeting will constitute a
        
                                       -2-


<PAGE>
<PAGE>


quorum with respect to the  election of Class I  Directors;  with respect to the
election of a Director by the holders of the Convertible  Preferred  Stock,  the
presence, in person or by Proxy, of holders owning a majority of the Convertible
Preferred  Shares  outstanding  as of the Record Date will  constitute a quorum.
Assuming a quorum,  the nominees  receiving a plurality of the votes cast at the
Annual  Meeting for the election of Class I Directors will be elected as Class I
Directors,  and the  nominee  receiving  a  plurality  of the votes  cast by the
holders of the Convertible Preferred Stock will be elected as a Director.

        On August 6, 1996,  the Company  issued 1,000 shares of the  Convertible
Preferred Stock ($5,000  Liquidation  Preference) to a single holder in exchange
for $5,000,000 principal amount of its 8% Convertible Subordinated Debenture due
2002  previously  outstanding.  The  Convertible  Preferred  Stock is  initially
convertible  into Common Stock at a conversion  price of $2.76 per share.  Under
the  Certificate of  Designations  that was filed with the Secretary of State of
Delaware to establish the terms of the Convertible  Preferred Stock,  holders of
Convertible Preferred Stock (i) are entitled to the number of votes equal to the
number of shares of Common  Stock into which such  Convertible  Preferred  Stock
could be  converted  and (ii) have the voting  rights  and  powers  equal to the
voting  rights and powers of the Common Stock  (voting  together with the Common
Stock as a single class). With respect to matters affecting only the Convertible
Preferred  Stock,  each  outstanding  share of  Convertible  Preferred  Stock is
entitled to one vote in a separate class vote.

        In addition,  the holders of the  Convertible  Preferred  Stock  (voting
separately as a class with one vote per share of  Convertible  Preferred  Stock)
are  entitled to elect one  Director to the Board of Directors at any meeting of
stockholders of the Company at which Directors are to be elected.

        With regard to the election of Directors,  votes may be cast in favor or
withheld;  votes that are withheld  will be counted for purposes of  determining
the  presence  or  absence  of a quorum  but will have no other  effect.  Broker
non-votes will be counted for purposes of determining the presence or absence of
a quorum but will have no effect on the outcome of the election of Directors.

        See "CERTAIN  RELATIONSHIPS AND RELATED  TRANSACTIONS" for a description
of (i) the acquisition by SunAmerica Life Insurance Company  ("SunAmerica") from
the Company's former parent, Esmark, Inc. ("Esmark"), of 2,010,000 shares of the
Common  Stock (33.1% of the  outstanding  Common  Stock,  and 25.5% of the stock
entitled  to vote at the Annual  Meeting,  as of August 30,  1996) (the  "Esmark
Shares") at a foreclosure sale (the"Foreclosure  Sale") that was held on June 7,
1996 and (ii) certain voting rights regarding 990,000 shares of the Common Stock
(16.3% of the outstanding  Common Stock, and 12.6% of the stock entitled to vote
at the  Annual  Meeting,  as of  August  30,  1996)  that are  owned by  Electra
Investment Trust PLC ("Electra") (the "Electra Shares").


                                       -3-


<PAGE>
<PAGE>


                        PROPOSAL - ELECTION OF DIRECTORS

        The Board of Directors  of the Company  consists of three  classes.  The
current  terms  of  the  Directors   continue  until  the  Annual   Meetings  of
Stockholders  to be held in 1996, 1997 and 1998,  respectively,  and until their
respective  successors  are elected  and  qualified.  At each Annual  Meeting of
Stockholders,  a class of Directors is elected for a full term of three years to
succeed the class of  Directors  whose terms expire at such Annual  Meeting.  In
addition, the holders of the Convertible Preferred Stock, voting separately as a
class,  are entitled to elect one Director at any meeting of stockholders of the
Company at which Directors are to be elected.

        The following  information is furnished with respect to the two nominees
for election as Class I Directors, with respect to the nominee for election as a
Director by the holders of the Convertible  Preferred Stock, and with respect to
the  Directors  who will  continue in office after the Annual  Meeting until the
expiration of their respective terms. The Board of Directors has recommended the
nominees  for  election  as Class I  Directors  named  below.  Unless  otherwise
instructed,  it is the intention of the persons named in the accompanying  Proxy
to vote all shares of the Common Stock  represented by properly executed Proxies
for the nominees for Election as Class I Directors  named below.  Although  such
nominees  have  indicated  that  they  will  serve as Class I  Directors  of the
Company, should either of them be unable to serve, the Proxies will be voted for
the election of a substitute nominee designated by the Board of Directors or the
Board of Directors will elect to reduce the number of Directors constituting the
Board of Directors.

Nominees for Class I Director - Terms to Expire in 1999

        Howard D. Cooley,  age 62, became the Chairman of the Board of Directors
of the  Company on August 15, 1995 and has been a Director  since July 1993.  He
was the Chief  Executive  Officer of the Company from  September  16, 1994 until
March 31, 1996.  He was  President of Jockey  International,  Inc., a vertically
integrated apparel manufacturer, from December 1979 until his retirement in June
1992. From June 1960 to December 1979, he held various positions (including Vice
President of the Manufacturing Management Division) at Kurt Salmon Associates, a
management  consulting  company,  and was at one time a member of its  executive
committee. Mr. Cooley founded the Apparel Foundation, which provides clothing to
poor and homeless  people  worldwide,  and has also served as Vice  Chairman and
Chairman of The American Apparel Manufacturing Association.

        Mary Ann Domuracki,  age 42, became the Chief  Executive  Officer of the
Company on March 31, 1996,  after having been its President and Chief  Operating
Officer from July 1992 to such date,  and has been a Director  since March 1989.
From September  1987 to June 1992,  she was Vice  President and Chief  Financial
Officer of the Company. She also serves as an officer and Director of several of
the  Company's  subsidiaries.  She  joined  the  Company  in  June  1987  as its
Controller. Prior


                                       -4-


<PAGE>
<PAGE>

to that,  she was  employed  by Arthur  Young & Co.  (now known as Ernst & Young
LLP), a public  accounting  firm, from 1976 to 1987, and was the Audit Principal
responsible for the Company's account. She is a Director of The American Apparel
Manufacturing Association and a member of its Marketing Committee. Until October
1993, Mrs. Domuracki was a Director and officer of Esmark.

Nominee of the Holders of the  Convertible  Preferred  Stock - Term to expire in
1997

        Michael  S.  Rosen,  age 35, has been a Director  of the  Company  since
October  1995.  He is the  President of the  Rochester  Division of  Oppenheimer
Funds, Inc., Vice President of Oppenheimer Funds, Inc., and Portfolio Manager of
Oppenheimer Bond Fund For Growth,  holder of the Convertible Preferred Stock. He
is a former Principal of The Rochester Funds,  which was acquired by Oppenheimer
Funds,  Inc. In January 1996. He was associated  with The Rochester  Funds since
1983.  He is also a Director of All Points  Software,  Inc.,  a  privately  held
technology company.

        Mr.  Rosen  has  resigned  as a Class II  Director,  effective  upon his
election  at the Annual  Meeting as a Director  as the nominee of the holders of
the Convertible  Preferred  Stock. He will be elected as such nominee for a term
continuing until the Annual Meeting of Stockholders to be held in 1997 and until
his successor is elected and qualified.

        THE BOARD OF  DIRECTORS  IS NOT  SOLICITING  PROXIES WITH RESPECT TO THE
ELECTION  OF THIS  DIRECTOR.  PLEASE DO NOT CALL THE  COMPANY TO ASK FOR A PROXY
CARD WITH RESPECT TO THE ELECTION OF THIS DIRECTOR.

CONTINUING DIRECTORS NOT STANDING FOR RE-ELECTION

Class II Directors - Terms to Expire in 1997

        Edwin W. Dean,  age 59, has been Vice Chairman of the Board of Directors
of the Company since July 1992,  General Counsel and a Director since March 1989
and  Secretary  since  July  1986.  From  March  1989 to June  1992,  he was the
Executive  Vice  President  of the  Company.  He also  serves as an officer  and
Director of each of the Company's  subsidiaries.  From 1980 until 1986, he was a
consultant.  Prior  to 1980,  he was a Senior  Vice  President  of Paine  Webber
Jackson & Curtis, Inc. and manager of its government bond trading department. He
is a member  of the New York  State  Bar.  Until  August  1995,  Mr.  Dean was a
Director and executive officer of Esmark.

        Henry T. Mortimer, Jr., age 54, has been a Director of the Company since
August 1992. He has been the Managing  Director,  Europe, of Financial  Security
Assurance,  Inc.,  a bond  insurance  company,  and the  President  of  American
International Advisory Group, Inc., a financial advisory firm, since 1985. Prior
to 1985,  he was a Senior  Vice  President  of E.F.  Hutton & Co.,  Inc.  in its
investment  banking  department.  In  addition,  he is  currently  a Director of
Tipiak, S.A., a French food manufacturing  company. From November 1988 to August
1992, he was a Director of Esmark.


                                       -5-


<PAGE>
<PAGE>



Class III Directors - Terms to Expire in 1998

        Patricia S. Patterson,  age 68, has been a Director of the Company since
August 1992. She is an International  Representative  of Sotheby's and Sotheby's
International  Realty,  and  serves on the  President's  Council of the New York
Zoological  Society and on the Board of  Directors  of the New York City Ballet,
the School of American Ballet, The Boys Club of New York, the Parrish Museum and
the  Central  Park  Conservancy  and as a member of the Council of the Museum of
Modern Art. From July 1986 to August 1992, she was a Director of Esmark.

        Larry B.  Shelton,  age 62, has been a  Director  of the  Company  since
October  1994.  He is the  President  of  Shelton  &  Associates,  a  management
consulting  firm  specializing in the apparel  industry.  In 1991, he retired as
President and Chief Operating Officer of Genesco, Inc., an apparel manufacturing
company,  having  served  in that  organization  for over 35  years  in  various
management capacities.  He has long been active in the apparel industry,  having
served  as  Chairman  of  the  Board  of  The  American  Apparel   Manufacturing
Association and as a board member of The Clothing Manufacturers Association.

        John W. Burden,  III,  age 59, has been a Director of the Company  since
November  1995.  He is a Partner in Retail  Options,  Inc., a retail  consulting
group. In 1990, he retired as the Chairman of both Federated  Department Stores,
Inc. and Allied Department Stores,  Inc.,  following a 19 year career in various
merchandising positions in the Federated organization, including as President of
Burdine's  and  Chairman of the Abraham & Strauss  division.  Prior to that,  he
spent 12 years with Macy's.  Mr.  Burden is also a Director of Hills  Department
Stores, Jan Bell Marketing and Younkers Department Stores.

VOTE REQUIRED FOR APPROVAL

        The two  nominees  receiving a plurality of the votes cast at the Annual
Meeting for the election of Class I Directors by holders of the Common Stock and
by holders of the Convertible  Preferred Stock (voting on an as-converted  basis
as one class with the Common  Stock) will be elected as Class I  Directors.  The
nominee receiving a plurality of the votes cast at the Annual Meeting by holders
of the Convertible Preferred Stock will be elected as a Director.

                           THE BOARD OF DIRECTORS RECOMMENDS A VOTE
         FOR ITS NOMINEES TO THE BOARD OF DIRECTORS AS CLASS I DIRECTORS

COMPENSATION OF DIRECTORS

        Directors  who are  employees  of the  Company are not  compensated  for
serving as Directors.  Directors who are not employees of the Company receive an
annual  retainer  fee of $15,000 plus fees of $1,000 per day for  attendance  at
meetings of the Board of Directors and its committees.  Non-employee  Directors
of the Company are also reimbursed for out-of-pocket expenses. In addition,

                                       -6-


<PAGE>
<PAGE>

each non-employee  Director  receives,  upon such person's initial election as a
Director,  a grant of an option to purchase  20,000  shares of the Common  Stock
under the  Company's  1992 Stock Option Plan (the "Stock  Option  Plan") at fair
market value.  Because of his position as President  of  Oppenheimer  Bond  Fund
For Growth,  holder of the Convertible  Preferred Stock, Mr. Rosen  has declined
to accept either cash compensation or stock options.

BOARD AND COMMITTEE MEETINGS

        The Board of Directors met seven times during the Nine Months 1995.  All
of the  Directors  attended at least 75% of the aggregate of all meetings of the
Board of  Directors  and the  committees  on which they  served  during the Nine
Months 1995.

        The  Board  of  Directors  has an  Audit  Committee  and a  Compensation
Committee.  The members of the Audit Committee presently consist of Mr. Shelton,
Mr. Mortimer and Mrs.  Patterson.  The Audit Committee is generally  responsible
for  recommending  the  appointment  of the Company's  independent  auditors and
overseeing the accounting and internal audit functions of the Company, including
reviewing,  with the Company's  independent  auditors,  (i) the general scope of
their audit services and the annual results of their audit, (ii) the reports and
recommendations  made to the Audit  Committee by the independent  auditors,  and
(iii) the Company's  internal  control  structure.  The Audit Committee held one
meetings during the Nine Months 1995.

        The  members  of the  Compensation  Committee  presently  consist of Mr.
Shelton,  Mr.  Mortimer  and  Mrs.  Patterson.  The  Compensation  Committee  is
responsible for reviewing and making  recommendations  to the Board of Directors
concerning  remuneration of the Company's executive  officers.  The Compensation
Committee  also  determines  stock  options to be granted  pursuant to the Stock
Option Plan. The Compensation  Committee held two meeting during the Nine Months
1995.

        The  Board of  Directors  does not have a  Nominating  Committee  or any
committee performing a similar function.

                               EXECUTIVE OFFICERS

        During the Nine Months  1995,  Howard D. Cooley was elected  Chairman of
the Board of Directors and resigned his position as Chief Executive Officer. Mr.
Cooley was also  appointed the Company's  Chief Policy  Officer.  Edwin W.  Dean
continued  as Vice  Chairman  of the Board of  Directors,  General  Counsel  and
Secretary. Mary Ann Domuracki, previously President and Chief Operating Officer,
was appointed Chief Executive Officer.  Beverly Eichel,  formerly Vice President
and Chief Executive  Officer,  was appointed  Executive Vice President and Chief
Financial  Officer.  Information  concerning  each  executive  officer's age and
length of service with the Company,  other than Ms. Eichel,  can be found herein
under the section  entitled  "ELECTION OF  DIRECTORS."  Each of these  executive
officers was elected by, and serves at the pleasure of, the Board of Directors.

                                       -7-


<PAGE>
<PAGE>

        Beverly Eichel, age 38, was appointed Executive Vice President and Chief
Financial  Officer of the Company in 1995, having previously been Vice President
and Chief  Financial  Officer of the Company since July 1992 and its  Controller
since  October 1987.  She was the Director of  accounting  for MGM/UA Home Video
from 1984 to 1987 and a senior  accountant  with  Ernst & Whinney  (now known as
Ernst & Young), a public accounting firm, from 1980 to 1984.

                             EXECUTIVE COMPENSATION

REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

         Subject to the employment  agreements described below, the Compensation
Committee  reviews and recommends to the Board of Directors for its approval the
salaries and bonuses of the Company's  officers,  including  its four  executive
officers--Howard D. Cooley,  Chairman of the Board of Directors and Chief Policy
Officer; Edwin W. Dean, Vice Chairman of the Board of Directors, General Counsel
and Secretary; Mary Ann Domuracki,  Chief Executive Officer; and Beverly Eichel,
Executive  Vice  President  and  Chief  Financial  Officer.  In  addition,   the
Compensation  Committee  grants  stock  options  under the Stock  Option Plan to
selected employees,  including executive officers, and otherwise administers the
Stock Option Plan.

Compensation Philosophy

        The Company's  executive  compensation  program is designed to integrate
compensation with the achievement of the Company's short and long-term  business
objectives and to assist the Company in attracting, motivating and retaining the
highest quality executives.

        Executive   compensation  is  comprised  of  three  components;   (i)  a
competitive  base salary,  which attracts  talented  managers and contributes to
motivating and rewarding  individual  performance;  (ii) a cash incentive bonus,
which integrates financial reward to the achievement of the Company's short term
performance  objectives;  and (iii) a stock option program, which is intended to
promote  the  achievement  of  long-term  performance  goals  and to  align  the
long-term  interests  of the  Company's  executive  officers  with  those of the
stockholders.

        The base salary and  incentive  bonus  payable to each of the  Company's
executive officers are governed by employment  agreements  entered into with the
Company.  See  "Employment  Agreements."  The  Compensation  Committee  conducts
ongoing reviews of such employment agreements to ensure that they are consistent
with the Compensation Committee's current philosophy.

        Howard D. Cooley resigned as Chief Executive  Officer on March 31, 1996,
and Mary Ann  Domuracki  was elected as his  successor.  Mr.  Cooley  remains as
Chairman  of the Board of  Directors  and Chief  Policy  Officer.  Mr.  Cooley's
employment  agreement  was  amended  to provide  base pay at the annual  rate of
$50,000,  reduced  from  $450,000.  See  "Compensation  of the  Chief  Executive
Officer".

                                       -8-


<PAGE>
<PAGE>


        The  voluntary  temporary  reductions  in  the  base  salaries  of  Mrs.
Domuracki,  Ms.  Eichel and Mr. Dean that became  effective  on January 1,  1995
continued throughout the Nine Months 1995. In addition,  Mr. Dean entered into a
new employment agreement, dated April 1, 1996, providing for salary compensation
at the annual rate of $260,000 through June 30, 1996, and $150,000 thereafter.

        In  light  of  current  levels  of  compensation  paid to the  Company's
executive  officers,  the  Compensation  Committee  has not yet  formulated  any
overall policy regarding qualifying compensation paid to the Company's executive
officers for  deductibility  under the limits of Section  162(m) of the Internal
Revenue Code of 1986, as amended.

Base Salary Compensation

        The  Compensation  Committee  continues to believe that the retention of
executives  who have  developed  the skills and  expertise  required to lead the
organization is vital to the Company's competitive strength. It further believes
that  attracting  other key  executives  who can  supplement  the efforts of its
existing  executives is absolutely  critical.  This is extremely  important at a
time when  operational  losses and a  competitive  business  environment  create
ongoing risk for the future of each executive's position. To this end, it is the
Compensation  Committee's  policy to  continue to  establish  base pay at a very
competitive level.

Incentive Bonus Compensation

        The Compensation  Committee believes that compensation  should vary with
corporate  performance  and that a significant  portion of  compensation  should
continue to be linked to the achievement of business goals.  Under the Company's
employment  agreements  with  Mrs.  Domuracki,  Ms.  Eichel  and Mr.  Dean,  the
incentive  bonus award component is subject to annual  subjective  review by the
Compensation Committee.

Stock Option Grants

        It is the policy of the Compensation Committee to award stock options to
executive  officers  and other  key  employees  of the  Company  to align  their
interests  with those of the Company's  long-term  investors and to help attract
and retain such persons. The options, therefore, provide value to the recipients
only if and when the market price of the Common Stock increases above the option
grant price. To that end, there is ongoing review by the Committee of the market
price of Common Stock and the grant price of options. It is the Committee's goal
to preserve  this  incentive as an effective  tool in  motivating  and retaining
executives.

        In the Nine Months 1995, in an effort to preserve  this  incentive as an
effective tool in motivating and retaining executives, all options granted prior
to June 26, 1995 to Mr. Dean (a total of 39,348 shares of the Common Stock) were
canceled in exchange for options  issued as of that date with an exercise  price
of $4.00 per share.  On June 26, 1995,  the closing price of the Common Stock on
the  Nasdaq  National  Market was $3.00 per share.  The  Compensation  Committee
recognized   that   

                                       -9-


<PAGE>
<PAGE>

an exchange of existing options with exercise prices  substantially  higher than
the current fair market value for options at a smaller  premium over fair market
value would provide  additional  incentive to employees because of the increased
potential for appreciation.  On balance,  considering all of these factors,  the
Compensation  Committee determined it to be in the best interests of the Company
and its  stockholders  to restore the incentive for this  executive  officers to
remain as an employee of the Company and to exert his maximum  efforts on behalf
of the Company by granting, at the optionee's option,  replacement stock options
under the Stock Option Plan for those options with exercise prices substantially
above market trading prices.

        At the Annual Meeting of Stockholders held in August 1995,  stockholders
approved  the addition of 240,000  shares of Common Stock to the 660,000  shares
already  reserved for issuance under the Stock Option Plan.  Options to purchase
an additional 142,230 shares of Common Stock were granted during the Nine Months
1995 on a  discretionary  basis to certain  employees  who were hired during the
Nine Months 1995 and to the  executive  officers  and other  current  management
level employees. The Compensation Committee believes that granting such options,
including  in  particular  with  respect  to the  executive  officers,  not only
provides a meaningful  long-term  incentive to those  individuals  who have been
identified  as key to the future  success of the  Company and to help retain the
services of such personnel,  but also further links  compensation to the overall
performance of the Company.

Compensation of the Chief Executive Officer

        Howard D. Cooley served as Chief  Executive  Officer from  September 16,
1994  until  March 31,  1996,  at which  time Mary Ann  Domuracki  became  Chief
Executive Officer.  The compensation of each of Mr. Cooley and Mrs. Domuracki is
determined by their respective employment agreements.

        On October 27, 1994,  the Company  entered into an employment  agreement
with Howard D. Cooley  employing  him as Vice Chairman of the Board of Directors
and Chief Executive Officer until he resigns or is terminated.  Effective August
15, 1995, Mr. Cooley was elected Chairman of the Board. He served without salary
compensation  until June 30,  1995 and  thereafter  received  annual base salary
compensation  of $450,000  until March 31, 1996, as of which time his employment
agreement  was amended to provide  for (a) his  resignation  as Chief  Executive
Officer and  employment as Chairman of the Board and Chief Policy  Officer,  (b)
reduction  of his annual  salary to $50,000 and (c)  severance  pay of $450,000,
payable in equal installments over a one year period beginning April 1, 1996. In
connection with such  amendment,  Mr. Cooley was granted  additional  options to
purchase  100,000  shares of Common  Stock at an  exercise  price of $4.375  per
share,  the then current fair market value per share of the Common Stock.  He is
also entitled to receive "gross-up"  payments for certain state and local income
tax consequences.  Under the employment agreement, if the Company terminates his
employment without "cause," as defined,  or if he resigns by reason of a "change
of  control,"  as defined,  the  Company  will be  obligated  to make a lump sum
payment to Mr. Cooley of $450,000, and all granted, but unvested,  stock options
shall vest 

                                      -10-


<PAGE>
<PAGE>



immediately.  Mr. Cooley deferred  payment of all base  compensation  due during
calendar year 1995 until January 1996.

        On June 3, 1996, Mr. Cooley  exercised  options  for  100,000  shares of
Common Stock held under the Stock Option Plan at an exercise  price of $3.00 per
share. On June 5, 1996, he was awarded an option to purchase  100,000  shares of
Common  Stock at an exercise  price of $3.25 per share,  the then  current  fair
market value per share of the Common Stock,  subject to stockholder  approval of
an amendment to the Stock Option Plan  increasing the number of shares under the
Stock Option Plan by at least 100,000 shares.

        On August 1, 1994, the Company entered into an employment agreement with
Mary Ann Domuracki  employing her as President and Chief Operating Officer until
she resigns or is terminated.  This agreement was amended as of April 1, 1996 to
provide  for  her  employment  as  Chief  Executive  Officer.  Her  base  salary
compensation is $350,000  (voluntarily reduced to $270,000 since January 1, 1995
on a  temporary  basis),  with the amount  subject to annual  adjustment  by the
Chairman of the Board and approved by the Compensation Committee of the Board of
Directors,  but not to be less than  $350,000.  She is  entitled  to  receive an
annual bonus calculated in a manner established by the Chairman of the Board and
approved by the Compensation  Committee.  Under the employment agreement, if the
Company terminates her employment without "cause," as defined, or if she resigns
by reason  of a  "change  of  control,"  as  defined,  (i) the  Company  will be
obligated to continue her base salary payments for two years thereafter,  at the
annual rate of $350,000  (offset by compensation  received from any new employer
after one year),  and to reimburse her for all amounts by which she  voluntarily
reduced  her base salary  since  January 1, 1995,  (ii) the Company  will make a
prorated  bonus  payment to her for the fiscal year then in progress,  and (iii)
any granted, but unvested stock options shall vest immediately.

        Byron A. Hero, Jr.,  formerly the Company's Chief Executive  Officer and
Chairman  of the  Board  of  Directors,  was  paid at the  annual  base  rate of
$450,000  pursuant to the terms of his  employment  agreement  with the Company,
which terminated on March 31, 1996.

                                          THE COMPENSATION COMMITTEE

                                          Larry B. Shelton
                                          Henry T. Mortimer, Jr.
                                          Patricia S. Patterson

                                      -11-


<PAGE>
<PAGE>



                           SUMMARY COMPENSATION TABLE

        The following  table sets forth  information  concerning  the annual and
long  term  compensation  earned  during  the  last  three  fiscal  years by the
Company's  Chief  Executive  Officer  and each  other  executive  officer of the
Company (each, a "named executive officer"). The Company had only four executive
officers  during the Nine Months 1995. The  information  presented below for the
most recently  completed  period is for the Nine Months 1995 and is set forth in
the table as "NM 1995."

<TABLE>
<CAPTION>
                                                         Other Annual       Stock              All Other Compensation
Name and Principal Position     Year       Salary ($)    Compensation ($)   Options (#)               (1)($)
- ---------------------------     ----       ----------    ----------------   -----------        ----------------------
<S>                             <C>       <C>                 <C>          <C>                 <C>
Howard D. Cooley(2)             NM 1995    262,500             20,804            --                   0
Chief Executive Officer         1995        16,501             19,322       100,000                   0

Mary Ann Domuracki(3)           NM 1995    202,500(4)               0        15,000               1,298
President and Chief Operating   1995       292,500(4)               0        79,384(5)            5,075
Officer                         1994       275,000                  0        25,000               9,073

Edwin W. Dean                   NM 1995    195,600(4)               0        49,384(5)            8,545
Vice Chairman, General          1995       286,666(4)               0             0              11,580
Counsel and Secretary           1994       300,000                  0        25,000              21,116

Beverly Eichel(6)               NM 1995    168,750(4)               0        10,000               2,381
Vice President and Chief        1995       243,750(4)               0        71,359(5)            4,444
Financial Officer               1994       190,000                  0        25,000               8,370
</TABLE>

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

(1)  Amounts  shown  under "All Other  Compensation"  for the Nine  Months  1995
represent premiums paid by the Company in respect of life insurance policies for
the  benefit  of Mr.  Dean and Ms.  Eichel in the  amounts  of $8,545  and $915,
respectively,  and the following amounts  contributed by the Company in the Nine
Months 1995 for Mrs. Domuracki and Ms. Eichel as the 25% matching  contributions
for the first 6% of earnings  contributed  by such  individuals to the Company's
Savings  Plan, a tax qualified  defined  contribution  plan  covering  full-time
exempt and  non-exempt  employees over the age of 25 (the "Savings  Plan"):  for
Mrs.  Domuracki,  $1,298;  and for Ms. Eichel,  $1,466.  The Savings Plan allows
participants to elect to make contributions,  on a pre-tax basis, from 1% to 15%
of their compensation,  subject to applicable Internal Revenue Code limitations,
and the Company is required to make a matching  contribution equal to 25% of the
participant's contributions up to 6% of such compensation. A participant becomes
33-1/3%  vested in the  matching  contributions  after  three  years of service,
66-2/3%  after four years of service and 100% after five years of  service.  The
Company,  in  its  discretion,  may  make  a  profit  sharing  contribution.   A
participant  becomes fully vested in a profit  sharing  contribution  after five
years of service.

(2) Mr. Cooley is currently the Chairman of the Board of Directors. He served as
Chief  Executive  Officer from September 16, 1994 until March 31, 1996, at which
time Mrs.  Domuracki  became Chief Executive  Officer.  Mr. Cooley's  employment
agreement provided for no salary compensation during fiscal 1995. Payment of Mr.
Cooley's  salary for the Nine Months 1995 was deferred and paid in January 1996.
Prior to  becoming  Chief  Executive  Officer,  Mr.  Cooley  was a  non-employee
Director  and  the  amount   shown  for  salary  in  fiscal  1995   consists  of
contractually  deferred  Directors'  fees  earned  prior to his  becoming  Chief
Executive Officer.  Other Annual Compensation for fiscal 1995 consists of travel
allowances  of $11,087 and related tax  gross-ups of $8,235  provided  under Mr.
Cooley's  employment  agreement.  Other Annual  Compensation for the Nine Months
1995  consists of travel  allowances  of $11,073 and  related tax  gross-ups  of
$9,731 provided under Mr.Cooley's employment agreement.

(3) Mrs.  Domuracki  became Chief Executive  Officer of the Company on March 31,
1996.

                                      -12-


<PAGE>
<PAGE>



(4)  Salaries  for fiscal 1995 and the Nine Months  1995  reflect the  following
voluntary salary  deductions  effective January 1, 1995: Mary Ann Domuracki from
$300,000  to  $270,000;  Edwin W. Dean from  $300,000 to  $260,000;  and Beverly
Eichel from $250,000 to $225,000.

(5) Amounts  shown  include,  for Mrs.  Domuracki,  options for an  aggregate of
39,384  shares  that were  repriced  effective  July 1, 1994 at $4.00 per share,
replacing  options  for 14,384  shares  granted in fiscal  1993 with an exercise
price of $13.00 per share and options for 25,000  shares  granted in fiscal 1994
with an  exercise  price of $6.275  per  share;  for Mr.  Dean,  options  for an
aggregate of 39,384 shares that were repriced  effective  June 26, 1995 at $4.00
per share,  replacing  options for 14,384 shares  granted in fiscal 1992 with an
exercise  price of $13.00 per share,  and options for 25,000  shares  granted in
fiscal  1993 with an  exercise  price of $6.375  per share;  and for Ms.  Eichel
options for an aggregate of 31,359 shares that were repriced  effective  July 1,
1994 at $4.00 per  share,  replacing  options  for 6,359  shares  granted to Ms.
Eichel in fiscal  1993 with an exercise  price of $13.00 per share,  and options
for 25,000 shares granted to Ms. Eichel in fiscal 1994 with an exercise price of
$6.275 per share.

(6)  Ms. Eichel became Executive Vice President of the Company in April 1996.

                                      -13-


<PAGE>
<PAGE>



                     STOCK OPTION GRANTS IN LAST FISCAL YEAR

        The  following  table  shows   information  for  the  Nine  Months  1995
respecting stock option grants to each named executive officer.

<TABLE>
<CAPTION>
                                     Individual Grants                           Grant Date Value
                                   ---------------------                        ------------------
                     Number of Securities Percent of Total Options
                     Underlying Options   Granted to Employees in  Exercise       Expiration    Grant Date
Name                 Granted(1)           Fiscal Year              Price          Date          Present Value(2)
- ----                 -------------------  -----------------------  --------      -----------   ----------------
<S>                           <C>                      <C>          <C>          <C>           <C>    
Howard D. Cooley                   0                     --            --                  --          --

Mary Ann
Domuracki                     15,000                   10.9%        $3.00        June 26, 2005     $38,925

Edwin W. Dean                 39,384(3)                28.5%        $4.00        June 26, 2005     $99,523
                              10,000                    7.2%        $3.00        June 26, 2005     $25,950

Beverly Eichel                10,000                    7.2%        $3.00        June 26, 2005     $25,950

</TABLE>

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

(1) These  non-qualified  stock options were granted  under the  Company's  1992
Stock Option Plan and entitle the holder to purchase  shares of the Common Stock
at an  exercise  price  equal to the fair  market  value per share of the Common
Stock as of the date the option  was  granted.  Fair  Market  Value was  defined
during this period as the  closing  price of a share of the Common  Stock on the
Nasdaq  National  Market on the date of grant.  All options listed in this table
were fully exercisable upon grant.

(2) The present values on the grant date are calculated under the  Black-Scholes
valuation model.  The  Black-Scholes  valuation model is a mathematical  formula
used to value options,  and considers  historical  stock price  volatility,  the
exercise  period of the  option  and  interest  rates.  Historical  stock  price
volatility has been measured  since the effective date of the Company's  initial
public offering of Common Stock,  August 19, 1992. The  Black-Scholes  valuation
model was chosen in accordance  with Securities and Exchange  Commission  rules;
however, this model should not be construed as an endorsement of its accuracy at
valuing  options.  The real value of the options in this table  depends upon the
actual performance of the Common Stock during the applicable period.

(3) These options  reflect  options that were repriced  effective June 26, 1995,
replacing  options for 14,384 shares  granted to Mr. Dean in fiscal 1992 with an
exercise  price of $13.00 per share and options for 25,000 shares granted to Mr.
Dean in fiscal  1993 with an  exercise  price of $6.375 per  share.  On June 26,
1995, the market price of a share of Common Stock was $3.00.

                                      -14-


<PAGE>
<PAGE>


                          FISCAL YEAR END OPTION VALUES

        The  following  table  shows   information  for  the  Nine  Months  1995
respecting  stock  options for each named  executive  officer.  All  unexercised
options  are  currently  exercisable.  No options  were  exercised  by any named
executive officer during the Nine Months 1995.

<TABLE>
<CAPTION>
                                  Number of Securities Underlying            Value of Unexercised In-The-Money
Name                              Unexercised Options at Fiscal Year End(#)  Options at Fiscal Year End (1)($)
- ----                              -----------------------------------------  --------------------------------
<S>                                                  <C>                            <C>     
Howard D. Cooley                                     100,000                        $150,000

Mary Ann Domuracki                                    94,384                        $104,692

Edwin W. Dean                                         49,384                        $ 34,692

Beverly Eichel                                        81,359                        $ 93,180
</TABLE>

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

(1) The value of an  unexercised  option at December 30, 1995 is  determined  by
subtracting  the exercise  price of such option from the market value of a share
of Common Stock on December 30, 1995, as reported by the Nasdaq  National Market
($4.50).

                           TEN YEAR OPTION REPRICINGS

        Set  forth is  information  regarding  certain  options  that  have been
granted in exchange for options previously granted.  These repriced options were
granted at an exercise price of $4.00 per share and are the only options held by
any current  executive officer of the Company that have been repriced during the
last 10 completed fiscal years. The Compensation Committee's report on repricing
is  included   under  "REPORT  OF  THE   COMPENSATION   COMMITTEE  ON  EXECUTIVE
COMPENSATION - Stock Option Grants".

<TABLE>
<CAPTION>
                                                                                                      Length of
                                                                                                      Original
                                            Number of                                                Option Term
                                            Securities  Market Price                                 Remaining at
                                            Underlying  of Stock at    Exercise Price                  Date of
                               Repricing    Repriced      Time of        at Time of    New Exercise   Repricing
Name and Position                Date        Options     Repricing       Repricing        Price       (in Years)
- -----------------                ----        -------     ---------       ---------        -----       ---------
<S>                             <C>           <C>          <C>            <C>             <C>              <C>
Mary Ann Domuracki              07/01/94      14,384       $2.50          $13.000         $4.00            8
President and Chief Operating   07/01/94      25,000       $2.50          $ 6.375         $4.00            9
Officer

- -------------------------
Beverly Eichel                  07/01/94       6,359       $2.50          $13.000         $4.00            8
Vice President and Chief        07/01/94      25,000       $2.50          $ 6.375         $4.00            9
Financial Officer

- ------------------------
Edwin W. Dean                   06/26/95      14,384       $3.00          $13.000         $4.00            7
Vice Chairman and General       06/26/95      25,000       $3.00          $ 6.275         $4.00            8
Counsel
</TABLE>


                                      -15-


<PAGE>
<PAGE>



                                PERFORMANCE GRAPH

        The graph below shows a comparison of the cumulative total return,  on a
dividend  reinvestment  basis, for the semi-annual  periods from August 19, 1992
(the  effective  date of the  Company's  initial  public  offering)  through the
nine-month  transition  period ended December 30, 1995 assuming $100 invested on
August 19,  1992 in the  Common  Stock,  the  Company's  selected  peer group of
apparel  industry  companies  and the S&P 500 Composite  Stock Price Index.  The
selected peer group of apparel industry  companies consists of: Alba Waldensian,
Inc.,  Authentic Fitness  Corporation,  Body Drama, Inc., Fab Industries,  Inc.,
G-III Apparel Group Ltd.,  Guilford Mills,  Inc.,  Hampshire Ltd.,  Lida,  Inc.,
Rocky Mountain  Undergarment,  Inc., USA Classic,  Inc. and Warnaco Group,  Inc.
These  companies  were  selected  based  on SIC  code or are  considered  by the
Company's  management to be competitors of the Company. The returns of each peer
group  company have been  weighted  according to their  respective  stock market
capitalization for purposes of arriving at a peer group average.


                                  Danskin Inc.
                               Performance Chart
                           Summary of Plotted Points

                      Index      Year      Year      Year       Year
                         At    Ending    Ending    Ending     Ending
                    8/19/92   3/27/93   3/26/94   3/25/95   12/31/95
                    -------   -------   -------   -------   --------
Danskin Inc:         $100       $54       $41       $23        $35
S&P 500 Index:       $100      $108      $114      $128       $160
Peer Group:          $100       $96      $103      $106       $139


                                      -16-


<PAGE>
<PAGE>



COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

        All of  the  members  of the  Compensation  Committee  are  non-employee
Directors  of the  Company  and are not former  officers  of the  Company or its
subsidiaries.  No  executive  officer of the  Company  serves as a member of the
Board of Directors or on the  compensation  committee of a corporation for which
any of the Company's  Directors serving on the Compensation  Committee or on the
Board of Directors of the Company is an executive officer.

EMPLOYMENT AGREEMENTS

        On October 27, 1994,  the Company  entered into an employment  agreement
with Howard D. Cooley  employing  him as Vice Chairman of the Board of Directors
and Chief Executive Officer until he resigns or is terminated.  Effective August
15, 1995,  Mr. Cooley became  Chairman of the Board.  He served  without  salary
compensation  until June 30, 1995,  and thereafter  received  annual base salary
compensation  of $450,000  until March 31, 1996, as of which time his employment
agreement  was amended to provide  for (a) his  resignation  as Chief  Executive
Officer and  employment  as Chairman of the Board,  (b)  reduction of his annual
salary  to  $50,000  and  (c)  severance  pay  of  $450,000,  payable  in  equal
installments  over a one year period beginning April 1, 1996. In connection with
such amendment,  Mr. Cooley was granted  additional  options to purchase 100,000
shares of  Common  Stock at an  exercise  price of $4.375  per  share,  the then
current fair market value per share of the Common Stock.  He is also entitled to
receive "gross-up" payments for certain state and local income tax consequences.
Under the employment agreement, if the Company terminates his employment without
"cause," as  defined,  or if he resigns by reason of a "change of  control,"  as
defined,  the Company will be obligated to make a lump sum payment to Mr. Cooley
of  $450,000,   and  all  granted,  but  unvested,   stock  options  shall  vest
immediately.  Mr. Cooley deferred  payment of all base  compensation  due during
calendar year 1995 until January 1996.

        Under the Company's loan and security  agreement with First Union, First
Union may  terminate  the  agreement if Mr.  Cooley is  discharged  or forced to
resign as Chairman by the Board of Directors and not replaced  within 90 days of
such action by an individual  who  possesses  the same level of  experience  and
reputation  in the apparel  industry,  unless such action is taken by a majority
vote of a Board of Directors  comprised of the current or continuing  Directors,
or by a majority of the current  Directors  who may be serving on the Board when
such action is taken.

        On August 1, 1994, the Company entered into an employment agreement with
Mary Ann Domuracki  employing her as President and Chief Operating Officer until
she resigns or is terminated.  This agreement was amended as of April 4, 1996 to
provide  for  her  employment  as  Chief  Executive  Officer.  Her  base  salary
compensation is $350,000  (voluntarily reduced to $270,000 since January 1, 1995
on a  temporary  basis),  with the amount  subject to annual  adjustment  by the
Chairman of the Board and approved by the Compensation Committee of the Board of
Directors,  but not to be less than  $350,000.  She is  entitled  to  receive an
annual bonus calculated in a manner established by the Chairman of the Board and
approved by the Compensation  Committee.  Under the employment agreement, if the
Company terminates her employment without "cause," as

                                      -17-


<PAGE>
<PAGE>



defined,  or if she resigns by reason of a "change of control," as defined,  (i)
the Company will be obligated to continue her base salary payments for two years
thereafter, at the annual rate of $350,000 (offset by compensation received from
any new employer after one year),  and to reimburse her for all amounts by which
she voluntarily  reduced her base salary since January 1, 1995, (ii) the Company
will make a prorated  bonus  payment to her for the fiscal year then in progress
and (iii) any granted, but unvested, stock options shall vest immediately.

        On April 1, 1996, the Company entered into an employment  agreement with
Edwin W. Dean employing him as Vice Chairman of the Board,  General  Counsel and
Secretary until he resigns or is terminated. His annual base salary compensation
was $260,000 through June 30, 1996, and thereafter is $150,000,  with the amount
subject to annual  adjustment by the Chief Executive Officer and approved by the
Compensation  Committee  of the  Board  of  Directors,  but not to be less  than
$150,000.  He is  entitled  to receive an annual  bonus  calculated  in a manner
established  by the Chief  Executive  Officer and  approved by the  Compensation
Committee.  Under  the  employment  agreement,  if the  Company  terminates  his
employment without "cause," as defined,  or if he resigns by reason of a "change
in  control,"  as defined,  the Company will be obligated to continue his annual
base salary payments for two years thereafter  (offset by compensation  received
from any new employer  after one year) and to make a prorated  bonus payment for
the fiscal year then in progress,  and any granted, but unvested,  stock options
shall vest immediately.

        On August 1, 1994, the Company entered into an employment agreement with
Beverly Eichel employing her as Vice President and Chief Financial Officer until
she resigns or is terminated.  This agreement was amended as of April 4, 1996 to
provide for her  employment  as Executive  Vice  President  and Chief  Financial
Officer.  Her base  salary  compensation  is  $250,000  (voluntarily  reduced to
$225,000 since January 1, 1995 on a temporary basis), with the amount subject to
annual   adjustment  by  the  Chief  Executive   Officer  and  approved  by  the
Compensation  Committee  of the  Board  of  Directors,  but not to be less  than
$250,000.  She is entitled  to receive an annual  bonus  calculated  in a manner
established  by the Chief  Executive  Officer and  approved by the  Compensation
Committee.  Under  the  employment  agreement,  if the  Company  terminates  her
employment without "cause," as defined, or if she resigns by reason of a "change
of control," as defined,  (i) the Company will be obligated to continue her base
salary payments for two years thereafter, at the annual rate of $250,000 (offset
by compensation received from any new employer after one year), and to reimburse
her for all  amounts by which she  voluntarily  reduced  her base  salary  since
January 1, 1995,  (ii) the Company  will make a prorated  bonus  payment for the
fiscal year then in progress and (iii) any granted, but unvested,  stock options
shall vest immediately.

                                      -18-


<PAGE>
<PAGE>



                  SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS,
                        DIRECTORS AND EXECUTIVE OFFICERS

       The  following  table sets forth  certain  information,  as of August 30,
1996,  regarding the beneficial ownership of the Common Stock by (i) each person
known to the Company to beneficially own more than 5% of the Common Stock;  (ii)
each Director and each named executive officer; and (iii) all executive officers
and Directors of the Company as a group. A person is a beneficial owner if he or
she has or shares voting power or investment  power.  At August 30, 1996,  there
were 6,072,022  shares of the Common Stock  outstanding  (excluding 1,000 shares
held by a subsidiary of the Company).

<TABLE>
<CAPTION>
Name and Address
of Beneficial Owner                      Shares Owned                 Percent of Outstanding Stock
- ------------------                       ------------                 ----------------------------
<S>                                      <C>                                             <C>  
SunAmerica Life Insurance Company (1)    2,010,000                                       33.1%
1 SunAmerica Center
Los Angeles, CA 90025

Oppenheimer Bond Fund For Growth (2)     1,811,594                                       23.0%
350 Linden Oaks
Rochester, NY 14625

Electra Investment Trust PLC (3)           990,000                                       16.3%
65 Kingsway, London, WC2 England

Wellington Management Company (4)          525,000                                        8.6%
75 State Street
Boston, MA  02109

Howard D. Cooley (5)                       211,000                                        3.4%
Mary Ann Domuracki (6)                     104,436                                        1.7%
Edwin W. Dean (7)                          107,693                                        1.8%
Beverly Eichel (8)                          82,184                                        1.3%
Henry T. Mortimer, Jr. (9) (11)              8,333                                        0.1%
Patricia S. Patterson (9) (11)               8,333                                        0.1%
Michael S. Rosen (2) (11)                1,811,594                                       23.0%
Larry B. Shelton (10) (11)                   6,666                                        0.1%
John W. Burden, III (11)                        -

All Directors and executive officers
as a group (9 persons)(11)(12)           2,340,239                                       28.4%
</TABLE>

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

(1) Includes  2,010,000 shares of the Common Stock previously owned of record by
Esmark.  On  June  14,  1996,  SunAmerica,  Inc.  and  SunAmerica  filed a third
amendment to their Schedule 13D,  reporting  that, on March 12, 1996, the United
States  Bankruptcy Court for the Southern District of New York entered an order,
effective May 1, 1996,  terminating the automatic stay in the bankruptcy case of
Esmark,  insofar as such automatic stay prohibited SunAmerica from enforcing its
rights  under a guarantee  and pledge  agreement  with  Esmark and related  loan
documents, including with respect to a foreclosure sale of the Esmark Shares. On
June 7, 1996, the  Foreclosure  Sale of the Esmark Shares

                                      -19-


<PAGE>
<PAGE>



was  conducted at which  SunAmerica  submitted  the highest  conforming  bid and
purchased the Esmark Shares,  by crediting its bid against its secured claim, at
a price of $3.00 per share,  or an aggregate  purchase price of $6,030,000.  The
Esmark Shares represent  approximately 33.1% of the Common Stock outstanding and
25.5% of the stock entitled to vote.  SunAmerica's purchase of the Esmark Shares
could be deemed to  constitute a change in control of the Company.  See "CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS."

(2) Includes  1,811,594  shares into which the  Convertible  Preferred  Stock is
convertible at any time at a current conversion price of $2.76 per share.

(3)  Electra  has sole  investment  and voting  power with  respect to the Proxy
Shares.  Although Electra  previously  reported that it had no voting power as a
result of an  irrevocable  proxy  granted by it to Esmark  with  respect to such
shares,  the Company believes that by virtue of the Foreclosure Sale (See Note 1
above) and of the  appointment of a trustee in the Esmark  bankruptcy  case, the
proxy granted to Esmark by Electra with respect to the Electra Shares has ceased
to have effect.  Information  regarding  the  aggregate  number of shares of the
Common Stock beneficially owned by Electra and its investment power with respect
to such shares is based on such  information as reported in Electra's  Amendment
No. 1 to Schedule 13D dated  February 22, 1993. See "CERTAIN  RELATIONSHIPS  AND
RELATED  TRANSACTIONS." The Electra Shares represent  approximately 16.3% of the
Common Stock outstanding and 12.6% of the stock entitled to vote.

(4) All of such shares are beneficially owned by Wellington  Management Company,
and it shares  both  voting  power and  investment  power over such  shares with
numerous  of  its  investment  counseling  clients.  Information  regarding  the
aggregate number of shares of the Common Stock  beneficially owned by Wellington
Management  Company and its  investment  and voting  power with  respect to such
shares  is  based on such  information  as  reported  in  Wellington  Management
Company's  Amendment No. 4 to Schedule 13G dated February 9, 1996 and Wellington
Trust  Company,  N.A.'s  Amendment No. 2 to Schedule 13G dated January 22, 1996.
Wellington  Trust  Company,  N.A. is a wholly  owned  subsidiary  of  Wellington
Management Company.

(5) Includes 111,000 shares owned of record by Mr. Cooley, as to which shares he
has sole voting and investment  power,  and 100,000 shares pursuant to presently
exercisable options, and excludes an option awarded on June 5, 1996, to purchase
100,000 shares of Common Stock,  subject to stockholder approval of an amendment
to the Stock Option Plan  increasing the number of shares under the Stock Option
Plan by at least 100,000 shares.

(6) Includes 3,800 shares held by Mrs.  Domuracki as custodian for her children,
as to which shares Mrs.  Domuracki has sole voting and investment  power;  2,000
shares  held  by  her  spouse,  as to  which  shares  Mrs.  Domuracki  disclaims
beneficial ownership;  4,252 shares owned beneficially by Mrs. Domuracki through
the Company's  Savings  Plan, as to which shares Mrs.  Domuracki has sole voting
and  investment  power;  and 94,384  shares  pursuant to  presently  exercisable
options.

(7) Includes 32,000 shares held by Mr. Dean as custodian for his children, as to
which shares Mr. Dean has sole voting and investment power; 8,000 shares held by
his spouse, as to which shares Mr. Dean disclaims beneficial  ownership;  18,309
shares owned  beneficially by Mr. Dean through the Company's Savings Plan, as to
which shares Mr. Dean has sole voting and  investment  power;  and 49,384 shares
pursuant to presently exercisable options.

(8) Includes 200 shares  owned of record by Ms.  Eichel,  as to which shares Ms.
Eichel has sole voting and investment  power;  625 shares owned of record by her
spouse, as to which shares Ms. Eichel disclaims beneficial ownership; and 81,359
shares pursuant to presently exercisable options.

(9) For each of Mr. Mortimer and Mrs. Patterson,  includes 8,333 shares pursuant
to presently exercisable options.

(10)  Includes 6,666 shares pursuant to presently exercisable options.


                                      -20-


<PAGE>
<PAGE>

(11) Although Messrs.  Mortimer,  Rosen,  Shelton and Burden and Mrs.  Patterson
previously  reported  shared voting power with respect to the Electra  Shares by
virtue of an agreement dated September 16, 1994 between the Company and Byron A.
Hero, Jr., its former Chief  Executive  Officer,  the Company  believes that the
proxy  granted to Esmark by  Electra  has  ceased to have  effect,  and that the
independent  Directors no longer exercise such shared voting power. See "CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS."

(12) Includes 348,459 shares issuable upon the exercise of presently exercisable
stock options and 1,811,594  shares  issuable upon conversion of the Convertible
Preferred Stock.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        As  previously  reported,  prior to February  1993,  Esmark,  the former
parent of the Company,  owned of record  3,000,000  shares of the Common  Stock,
consisting of the Esmark Shares,  which it  subsequently  pledged to SunAmerica,
and the Electra Shares, which it subsequently transferred to Electra pursuant to
an Option Agreement between it and Electra, a copy of which was filed by Electra
as an exhibit to its Schedule  13D,  dated  December 31, 1992.  The Schedule 13D
also  contained  as an  exhibit a copy of an  irrevocable  10 year  proxy  which
Electra granted to Esmark with respect to the Electra Shares.

        On September 16, 1994 the Company  entered into an agreement  with Byron
A. Hero, Jr.,  formerly its Chairman and Chief Executive  Officer,  who was also
the majority owner and Chief Executive  Officer of Esmark,  whereby he agreed to
resign as Chief  Executive  Officer of the Company,  to  terminate  all business
relationships  between  Esmark and the Company,  and to cause Esmark to vote the
proxy to the Electra Shares in a prescribed  manner.  Mr. Hero remained Chairman
of the Board of the Company  until the Annual  Meeting of  Stockholders  held on
August 15, 1995, at which time he was not reelected to the Board. He remained an
employee of the Company until March 31, 1996, pursuant to an employment contract
under which he received compensation at the annual rate of $450,000.  During the
Nine Months 1995, Mr. Hero repaid with interest $6,000 on loans from the Company
that were outstanding to him at the end of fiscal 1995.

        In September  1993,  Esmark  pledged the Esmark  Shares to SunAmerica as
collateral for its guarantee of a loan of $14,500,000  which SunAmerica had made
to a subsidiary  of Esmark in order to  partially  fund the  acquisition  of the
"Fanatic Group" of windsurfing  businesses.  The guarantee and pledge  agreement
and other loan  documents  were attached as an exhibit to the Schedule 13D which
SunAmerica  filed on  September  29,  1994,  along with a notice of  exercise of
rights by SunAmerica.  On February 1, 1995  SunAmerica  amended the Schedule 13D
and attached as an exhibit a foreclosure notice with respect to its intention to
sell the  Esmark  Shares at public  auction  on March 3,  1995,  but  SunAmerica
subsequently  adjourned  the  sale  date to  April  7,  1995.  The sale was then
temporarily stayed by virtue of the filing of an involuntary bankruptcy petition
against  Esmark  on that  date in the  United  States  Bankruptcy  Court for the
Western District of Washington.  That bankruptcy case was thereafter transferred
to the United States Bankruptcy Court for the Southern District of New York.

                                      -21-


<PAGE>
<PAGE>



        On June 5,  1996,  the Board of  Directors  of the  Company  declared  a
dividend  distribution of one Right (each, "a Right") for each outstanding share
of Common Stock to  stockholders  of record at the close of business on June 17,
1996.  Each Right entitles the registered  holder to purchase from the Company a
unit consisting of one one-ten  thousandth of a share (a "Unit") of the Series A
Junior Participating  Preferred Stock, par value $.01 per share, of the Company,
or a combination  of securities  and assets of equivalent  value,  at a purchase
price of $22.50 per Unit,  subject to adjustment.  The  description and terms of
the Rights are set forth in a Rights Agreement (the "Rights  Agreement") between
the Company and First Union National Bank of North Carolina ("First Union"),  as
rights agent.  The Rights will separate from the Common Stock and a distribution
date (the  "Distribution  Date")  will  occur  upon the  earlier  of (i) 10 days
following  a public  announcement  that a  person  or  group  of  affiliated  or
associated persons (an "Acquiring  Person") has acquired,  or obtained the right
to acquire,  beneficial ownership of 35% or more of the outstanding Common Stock
(the "Stock  Acquisition  Date"),  or (ii) the close of business on such date as
may be fixed by the Board of  Directors,  which  date  shall not be more than 65
days following the  commencement  of a tender offer or exchange offer that would
result in a person or group  beneficially  owning 35% or more of the outstanding
Common Share.  The Rights are not exercisable  until the  Distribution  Date and
will expire at the close of business on June 17, 2006,  unless earlier  redeemed
by the  Company  or  unless a  transaction  under  Section  13(d) of the  Rights
Agreement has occurred.

        On June 6, 1996,  the Court in the  Esmark  bankruptcy  case  entered an
order placing Esmark into liquidation under Chapter 7 of the Bankruptcy Code and
appointing a trustee.  These  actions  could be deemed to constitute a change in
control of the Company.

        On June 14, 1996, Sun America filed  Amendment No. 3 to its Schedule 13D
("Amendment  No. 3"),  reporting  that,  on March 12,  1996,  the United  States
Bankruptcy  Court  for the  Southern  District  of New  York  entered  an  order
effective May 1, 1996  terminating  the automatic stay in the Esmark  bankruptcy
insofar  as it  prohibited  SunAmerica  from  enforcing  its  rights  under  the
guarantee  and pledge  agreement  with  Esmark,  including  with  respect to the
foreclosure  sale of the  Esmark  Shares.  The  Court  order  and  notice of the
Foreclosure  Sale were attached as exhibits to Amendment No. 3.  Amendment No. 3
also reported that on June 7, 1996 the  Foreclosure  Sale was conducted at which
SunAmerica submitted the highest conforming bid and purchased the Esmark Shares,
by crediting  its bid against its secured  claim,  at a price of $3.00 per share
for  an  aggregate  purchase  price  of  $6,030,000.   The  Esmark  Shares  were
subsequently  reregistered in the name of a nominee of SunAmerica.  SunAmerica's
purchase of the Esmark  Shares could be deemed to constitute a change in control
of the Company.

        By virtue of the Foreclosure Sale and of the appointment of a trustee in
the Esmark bankruptcy case the Company believes that the proxy granted to Esmark
by Electra with respect to the Electra Shares has ceased to have effect.

        Amendment No. 3 further states,  among other things, that the purpose of
the  purchase  by  SunAmerica  is to maximize  the value of its  interest in the
Esmark Shares, that SunAmerica does not consider itself to be a passive investor
and  that  it  may  purchase   additional  shares  of  the  Common

                                      -22-


<PAGE>
<PAGE>

Stock, seek representation on the Board of Directors of the Company,  commence a
tender or exchange offer and/or propose a business combination,  seek redemption
or judicial  invalidation of the Company's  stockholders'  rights plan described
above, or dispose of all or a portion of the Esmark Shares.

        The Esmark  Shares are the subject of a  Registration  Rights  Agreement
dated July 2, 1992 between the Company and Esmark.  The Company has acknowledged
the status of  Electra as a Holder  under  such  agreement  with  respect to the
shares of Common Stock that are owned by it.

         In September  1994,  the Company  obtained a judgment  against  Esmark,
which  remains  unsatisfied,  with respect to all amounts owed to the Company by
Esmark.  Esmark was  indebted to the Company in the amount of  $6,099,000  as of
December 30, 1995, an amount which the Company has fully reserved as a result of
Esmark's  financial  condition.  The Company no longer accrues  interest on this
indebtedness for financial statement purposes.

                        COMPLIANCE WITH SECTION 16(a) OF
                                THE EXCHANGE ACT

        Under  Section  16(a) of the  Securities  and Exchange Act of 1934,  the
Company's  Directors,  executive  officers  and  holders of more than 10% of the
Common  Stock are required to report their  initial  ownership of the  Company's
equity securities and any subsequent changes in that ownership to the Securities
and  Exchange  Commission.  Specific  due  dates  for  these  reports  have been
established,  and the Company is  required  to  disclose  any failure to file by
these  dates  with   respect  to  the  Nine  Months   1995.   Based  on  written
representations  of its Directors  and executive  officers and copies of reports
they have filed  with the  Securities  and  Exchange  Commission,  the only late
reports  filed  for the Nine  Months  1995  were  Forms 5 for Mr.  Dean and Mrs.
Domuracki  (respecting  monthly stock  allocations  under the Company's  Savings
Plan),  Ms.  Eichel  (respecting  one  stock  option  grant  and  monthly  stock
allocations under the Company's Savings Plan), Mr. Mortimer,  Mrs. Patterson and
Mr. Shelton (each respecting one transaction).

                             INDEPENDENT ACCOUNTANTS

        Upon the  recommendation of the Audit Committee,  the Board of Directors
selected Deloitte & Touche LLP as independent accountants to audit the Company's
books,  records and accounts for fiscal 1997. Deloitte & Touche LLP also audited
the  Company's  books,  records  and  accounts  for the Nine  Months  1995,  and
representatives  of the firm  will  attend  the  Annual  Meeting,  will have the
opportunity  to make a statement and will be available to answer  questions that
may be asked by stockholders.


                                      -23-


<PAGE>
<PAGE>

                                  OTHER MATTERS

        The Board of Directors  does not know of any matters to be presented for
consideration  at the Annual  Meeting  other than the matters  described  in the
Notice  of  Annual  Meeting,  but if  other  matters  are  presented,  it is the
intention of the persons named in the accompanying Proxy to vote on such matters
in accordance with their judgment.

                       STOCKHOLDER PROPOSALS FOR THE 1997
                         ANNUAL MEETING OF STOCKHOLDERS

        Stockholder  proposals  to be  presented  at the 1997 Annual  Meeting of
Stockholders  must be received,  in writing,  by the Secretary of the Company at
the Company's  principal executive offices no later than March 15, 1997 in order
to be included in the Company's proxy materials relating to that meeting.

                               REPORT ON FORM 10-K

        The Company's  transition  report on Form 10-K and the amendment thereto
on Form 10-K/A for the  transition  period  from March 26, 1995 to December  30,
1995,  filed with the  Securities  and  Exchange  Commission,  are  available to
stockholders,  without charge,  upon written request.  Exhibits to the Form 10-K
and 10-K/A  will be  furnished  upon  payment  of $.50 per page,  with a minimum
charge of $5.00.  Requests for copies should be directed to Danskin,  Inc.,  111
West 40th Street, New York, New York 10018, Attention: Edwin W. Dean.

                             SOLICITATION OF PROXIES

        The accompanying  Proxy is solicited by the Board of Directors,  and the
cost of such solicitation will be borne by the Company. Proxies may be solicited
by Directors,  officers and employees of the Company,  none of whom will receive
any additional compensation for his or her services. Solicitation of Proxies may
be made personally or by mail, telephone, telegraph, facsimile or messenger. The
Company will pay persons holding shares of the Common Stock in their names or in
the  names  of  nominees,  but not  owning  such  shares  beneficially,  such as
brokerage houses,  banks and other  fiduciaries,  for the reasonable  expense of
forwarding soliciting materials to their principals.

By Order of the Board of Directors

Edwin W. Dean
Vice Chairman of the Board,
General Counsel and Secretary

New York, New York
September 19, 1996

                                      -24-



<PAGE>
<PAGE>

                                  APPENDIX I

                                 DANSKIN, INC.
                    111 West 40th Street, New York, NY 10018
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
     Annual Meeting Of Stockholders To Be Held On Wednesday, October 16, 1996

Revoking all prior proxies, the undersigned, a stockholder of Danskin, Inc. (the
"Company"), hereby appoints Beverly Eichel and Edwin W. Dean, and each of them,
attorneys and agents of the undersigned, with full power of substitution, to
vote all shares of the Common Stock, par value $.01 per share (the "Common
Stock"), and all shares of the Common Stock receivable upon conversion of all
shares of 10% Cumulative Convertible Preferred Stock, par value $.01 per share,
of the undersigned in the Company at the Annual Meeting of Stockholders of the
Company to be held in Conference Rooms A and B, 42nd Floor, 101 Park Avenue, New
York, NY 10178 on Wednesday, October 16, 1996, at 10:00 a.m., local time, and at
any adjournment thereof, as fully and effectively as the undersigned could do if
personally present and voting, hereby approving, ratifying and confirming all
that said attorneys and agents or their substitutes may lawfully do in place of
the undersigned as indicated below. This proxy also serves as voting
instructions to the Trustee for the Danskin, Inc. Savings Plan to vote at such
Annual Meeting, and at any adjournment thereof, all shares of the Common Stock
beneficially owned by the undersigned in the Danskin, Inc. Company Stock Fund
under the Danskin, Inc. Savings Plan as indicated below.

1. ELECTION OF CLASS 1 DIRECTORS 

<TABLE>
<S>                 <C>                                   <C>
                    [  ] FOR                              [  ] WITHHOLD
NOMINEES            FOR all nominees listed to the left   WITHHOLD AUTHORITY to vote for
Howard D. Cooley    (except as marked to the contrary     all nominees listed to the left
Mary Ann Domuracki  below)                             
</TABLE>

To withhold authority to vote for any individual nominee, write that nominee's
name in the space below

_____________________________________________________________________
(Please sign and date on the reverse side and return proxy using the enclosed
envelope

<PAGE>
<PAGE>

IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON ANY OTHER MATTERS
WHICH MAY PROPERLY COME BEFORE THE MEETING AND ANY ADJOURNMENT THEREOF.

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED. IF NO DIRECTION
IS INDICATED, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE LISTED NOMINEES
AS CLASS I DIRECTORS.

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

[ ] Please check here if you plan to attend the Annual Meeting

Dated _____________________________________, 1996

Signature _______________________________________

Signature (if held jointly) _____________________


<PAGE>
<PAGE>



                                  APPENDIX II

                               [LOGO OF DANSKIN]

Dear Valued Shareholders:

Since the writing of our letter to shareholders that is enclosed in the 1996
Annual Report, three significant events have occurred which, although already
publicly reported, we would like to draw to your attention:

o       Esmark, Inc., the Company's former parent and owner of 2,010,000 shares
        of its Common Stock, has been ordered into liquidation under Chapter 7
        of the United States Bankruptcy Code, and the Bankruptcy Court has
        appointed a trustee. This will not have any impact on the Company's
        current financial statements, since all previous sums owing to it by
        Esmark, Inc. have already been fully reserved and all corporate
        relationships were severed in September, 1994.

o       Sun America Life Insurance Company acquired Esmark's 2,010,000 shares at
        a public foreclosure sale. The Company believes that as a consequence of
        this sale the voting proxy that Electra Investment Trust PLC had granted
        to Esmark with respect to 990,000 shares of Common Stock has ceased to
        have effect.

o       The Company completed the issuance of 1,000 shares ($5,000 liquidation
        value) of its Convertible Preferred Stock in exchange for $5,000,000
        principal amount of Subordinated Convertible Debentures previously
        outstanding.

We believe that these events are positive developments for the Company in that
they help clarify the somewhat confusing voting situation which prevailed at the
time of last year's Annual Meeting, and the debt for equity exchange has
strengthened our balance sheet.

With the assistance of Dillon, Read & Co. Inc. we continue to pursue financing
alternatives to finance growth opportunities and further improve the Company's
balance sheet.

We look forward to seeing you at the Annual Meeting.

/s/ HOWARD D. COOLEY                               /s/  MARY ANN DOMURACKI
- -------------------------                          --------------------------
Howard D. Cooley                                   Mary Ann Domuracki
Chairman of the Board                              Chief Executive Officer



<PAGE>



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