LIGHTPATH TECHNOLOGIES INC
DEF 14A, 1996-09-03
GLASS PRODUCTS, MADE OF PURCHASED GLASS
Previous: LIGHTPATH TECHNOLOGIES INC, 10KSB, 1996-09-03
Next: FIRST COMMUNITY FINANCIAL GROUP INC, POS AM, 1996-09-03



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            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
/X/ Definitive Proxy Statement
/_/ Definitive Additional Materials
/_/ Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                          Lightpath Technologies, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/ $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-6(j)(2).
/_/ $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:*

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

4) Proposed maximum aggregate value of transaction:

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

/_/ 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 No. ______________________________________

    3) Filing party: ___________________________________________________________

    4) Date filed: _____________________________________________________________

- -----------
*Set forth the amount on which the filing fee is calculated and state how it was
 determined.
<PAGE>
                          LightPath Technologies, Inc.
                         6820 Academy Parkway East N.E.
                              Albuquerque, NM 87109
================================================================================

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD SEPTEMBER 30, 1996

To the Shareholders of LightPath Technologies, Inc.:

The annual meeting of the  shareholders  of LightPath  Technologies,  Inc., (the
"Company") will be held at the Holiday Inn Pyramid,  5151 San Francisco Road NE,
Albuquerque, New Mexico, 87109 on Monday, September 30, 1996 at 4:00 p.m. M.S.T.
for the following purposes:

         1.    To elect one  Director to Class III of the Board of  Directors to
               serve for a three year term in  accordance  with the  articles of
               incorporation;

         2.    To consider  and act upon a proposal to ratify the  selection  of
               KPMG  Peat  Marwick,  LLP as  the  Company's  independent  public
               accountants for the fiscal year ending June 30, 1997; and

         3.    To consider  and act upon a proposal  to  increase  the number of
               shares of Class A common stock which may be issued upon  exercise
               of  options   granted  under  the  Company's  June  1992  Omnibus
               Incentive Plan from 104,545 shares to 325,000 shares.

         4.    To transact  such other  business as may properly come before the
               meeting.

Shareholders of record at the close of Business on August 28, 1996, are entitled
to vote at the meeting and at any  adjournment of postponement  thereof.  Shares
can be voted at the  meeting  only if the holder is present  or  represented  by
proxy. A list of shareholders  entitled to vote at the meeting will be available
for inspection at the Company's  corporate  headquarters for any purpose germane
to the meeting  during  ordinary  business  hours for ten (10) days prior to the
meeting.

A copy  of  the  Company's  1996  10-KSB,  which  includes  certified  financial
statements, is enclosed.  Management and the Board of Directors cordially invite
you to attend the annual meeting.

                                             By order of the Board of Directors,




                                                          /s/ Leslie A. Danziger
                                                              Leslie A. Danziger
                                                             Chairman, President

Albuquerque, New Mexico
September 4, 1996
<PAGE>
             PROXY STATEMENT FOR THE ANNUAL MEETING OF SHAREHOLDERS

                          LightPath Technologies, Inc.
                         6820 Academy Parkway East N.E.
                              Albuquerque, NM 87109
================================================================================

         The  accompanying  proxy is  solicited  by the  Board of  Directors  of
LightPath Technologies,  Inc., a Delaware corporation ("Company") for use at its
annual  meeting  of  shareholders  to be  held on  September  30,  1996,  or any
adjustment  or  postponement   thereof,  for  the  purposes  set  forth  in  the
accompanying Notice of Annual Meeting of Shareholders.  This Proxy Statement and
the  accompanying  form of proxy are first being  mailed to  shareholders  on or
about September 6, 1996.

                       SOLICITATION AND VOTING OF PROXIES

         The cost of  soliciting  proxies,  including  the cost of preparing and
mailing  the  Notice  and  Proxy  Statement,   will  be  paid  by  the  Company.
Solicitation   will  be  primarily  by  mailing  this  Proxy  Statement  to  all
shareholders  entitled  to vote at the  meeting.  Proxies  may be  solicited  by
officers and  directors of the Company  personally or by telephone or facsimile,
but at no additional compensation.  The Company may reimburse brokers,  bankers,
and others  holding  shares in their names for others for the cost of forwarding
proxy material and obtaining proxies from their principals.

         Only  shareholders  of record at the close of  business  on August  28,
1996, may vote at the meeting or any adjournment or postponement  thereof. As of
that date,  there were  2,722,191  shares of $.01 par value Class A Common Stock
and 3,878,785 shares of $.01 par value Class E Common Stock of the Company,  and
no outstanding  shares of Preferred Stock of the Company.  Holders of Class E-1,
Class E-2 and Class E-3 vote  together as a single class with the Class A Common
Stock,  and each shareholder of record is entitled to one vote for each share of
Common Stock registered in his or her name. Cumulative voting is not permitted.

         The Company's Bylaws provide that a majority of all the shares of stock
entitled  to vote,  whether  present in person or  represented  by proxy,  shall
constitute  a quorum for the  transaction  of  business  at the  meeting.  Votes
withheld  from any  proposal  or director  nominee  are counted for  purposes of
determining  the presence of a quorum,  but have no legal effect under  Delaware
law. Abstentions and broker non-votes will also be included in the determination
of the number of shares  represented  for a quorum.  For purposes of determining
whether  the  requisite  amount of shares have been cast in favor of a proposal,
"Abstentions" will have the same effect as a vote against the proposal. However,
broker  non-votes  will not be counted for purposes of voting on proposals.  The
Company  shall in advance of the  meeting,  appoint  one or more  Inspectors  of
Election  to count all  proxies,  votes and  ballots at the  meeting  and make a
written report thereof.

         All valid proxies  received  before the meeting and not revoked will be
exercised.  All  Shares  represented  by  proxy  will  be  voted,  and  where  a
shareholder  specifies by means of his or her proxy a choice with respect to any
matter  to be acted  upon,  the  shares  will be voted  in  accordance  with the
specifications  so made. If no choice is indicated on the proxy, the shares will
be voted in accordance with the  recommendations of the Board of Directors as to
such  matters.  Proxies  may be  revoked  at any time prior to the time they are
voted by: (a) delivering to the Secretary of the Company a written instrument of
revocation  bearing  a date  later  than  the  date of the  proxy;  or (b)  duly
executing and  delivering to the  Secretary a subsequent  proxy  relating to the
same shares;  or (c) attending the meeting and voting in person  (attendance  at
the meeting will not in and of itself constitute revocation of a proxy).

                                       1
<PAGE>
Compliance With Section(a) of the Securities Exchange Act of 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  officers  and  directors,  and  persons  who own  more  than 10% of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
("SEC").  Officers,  directors and greater than 10% stockholders are required by
SEC  regulation  to furnish the Company  with copies of all Section  16(a) forms
they file.  Form 3 filings  which were required at the date of the IPO by Leslie
A. Danziger,  Louis P. Wagman, Donald E. Lawson, David W. Collins,  Milton Klein
and Haydock H. Miller Jr.,  were filed late.  Based  solely upon a review of the
copies of such forms furnished to the Company, or written  representations  that
no Forms 5 were required,  the Company  believes that during the period from the
IPO until June 30, 1996, all Section 16(a) filing requirements applicable to its
officers,  directors and greater than 10% beneficial  owners were complied with,
with the  exception  that the newly  elected  member to the board of  directors,
Louis Leeburg,  did not file a Form 3 at the time of his election and Mr. Lawson
did not file a Form 4 when stock options were granted to him on July 8, 1996 but
both submitted a Form 5 by August 15, 1996.

           SECURITY OWNERSHIP OF PRINCIPAL STECKHOLDERS AND MANAGEMENT

         The following  table sets forth,  as of August 15, 1996, the number and
percentage of  outstanding  shares of the Company's  Class A, and Class E Common
Stock, by (i) each  stockholder  known by the Company to own  beneficially  five
percent  or more of the  outstanding  Class A and  Class E  Common  Stock of the
Company,  (ii)  each  director,   (iii)  each  person  named  in  the  Executive
Compensation  Table and (iv) all executive officers and directors of the Company
as a group.
<TABLE>
<CAPTION>
                               (1) Class A                   (2) Class E
                               Common Stock                 Common Stock
                               ------------                 ------------
                                                                                             % of Vote of all
    Name and Address of         Number of       Percent      Number of         Percent       Classes of Common
     Beneficial Owner            Shares         Owned         Shares            Owned              Stock
     ----------------            ------         -----         ------            -----              -----
<S>                             <C>                <C>     <C>                     <C>               <C>
 Leslie A. Danziger            112,946 (3)         4%       751,878(4)             19%               13%
 Louis P. Wagman                18,742 (5)          *        99,965(6)              3%                2%
 Donald E. Lawson               22,000 (7)         1%           25,000              1%                1%
 David W. Collins                4,907 (8)          *        19,627(9)               *                 *
 Milton Klein                   29,945(10)         1%      119,786(11)              3%                2%
 Louis Leeburg                    9090(15)          *       36,360(15)              1%                1%
 Haydock H. Miller, Jr.         18,454(12)          *       73,819(13)              2%                1%
 The John E. Fetzer                118,447         4%          473,789             12%                9%
 Institute, Inc. (14)
 All executive officers            216,088         8%        1,126,435             29%               20%
 and directors as a group
 (7 persons)
</TABLE>
- --------------------
* Less than one percent.
                                       2
<PAGE>
1.     Except as  otherwise  noted,  each of the parties  listed  above has sole
       voting and investment power over the securities  listed.  The address for
       all  directors  is care of  LightPath  Technologies,  Inc.,  6820 Academy
       Parkway East N.E., Albuquerque, New Mexico, 87109.
2.     Includes Class E-1, E-2 and E-3 Common Stock.
3.     Includes  25,397 Class A shares  represented by  immediately  exercisable
       options and 9,090 Class A shares  represented by immediately  exercisable
       options held by Joel Goldblatt, Ms. Danziger's spouse.
4.     Includes  101,589 Class E shares  represented by immediately  exercisable
       options and 36,360 Class E shares represented by immediately  exercisable
       options held by Joel Goldblatt, Ms. Danziger's spouse.
5.     Includes  18,218 Class A shares  represented by  immediately  exercisable
       options.
6.     Includes  72,873 Class E shares  represented by  immediately  exercisable
       options.
7.     Includes  22,000 Class A shares  represented by  immediately  exercisable
       options.
8.     Includes  1,091 Class A shares  represented  by  immediately  exercisable
       options.
9.     Includes  4,364 Class E shares  represented  by  immediately  exercisable
       options.
10.    Includes  11,720 Class A shares  represented by  immediately  exercisable
       options.
11.    Includes  46,880 Class E shares  represented by  immediately  exercisable
       options.
12.    Includes  10,182 Class A shares  represented by  immediately  exercisable
       options.
13.    Includes  40,727 Class E shares  represented by  immediately  exercisable
       options.
14.    The  address of The John E.  Fetzer  Institute,  Inc.  is 9292 KL Avenue,
       Kalamazoo, Michigan 49009.
15.    Includes  7272  Class A  shares  and  29088  Class E  shares  held by Mr.
       Leeburg's brother. Mr. Leeburg is the treasurer and trustee for two funds
       associated with the John E. Fetzer Institute,  Inc. which do not hold any
       shares in the Company. Shares held by the John E. Fetzer Institute,  Inc.
       are not,  however,  included in the beneficial  ownership amounts for Mr.
       Leeburg.

Voting Trust Agreement

         Stockholders of the Company owning an aggregate of 1,105,704  shares of
Common Stock, which represents 17% of the total voting power outstanding at June
30, 1996, entered into a Voting Trust Agreement dated January 10,1996.  Pursuant
to that  Agreement,  Leslie A.  Danziger,  the  President  and  Chairman  of the
Company,  is  designated  as the trustee of the trust and  empowered to vote all
shares  subject to the trust with respect to any matter subject to a vote by the
Company's stockholders,  including voting in favor of the election of herself as
a director of the Company and in favor of  ratification  and approval of acts of
herself  as a  director  in the  conduct of  business  affairs  of the  Company.
Consequently,   combined  with  her  individual  holdings,   Ms.  Danziger  will
effectively  control  27%  of  the  total  voting  power  of  the  Company.  The
stockholders'  agreements  to  deposit  their  shares  in the  voting  trust are
irrevocable for 13 months following  February 22, 1996.  Thereafter,  parties to
the agreement may withdraw their shares upon ten days' prior written notice. The
Voting Trust Agreement  terminates upon the earlier of five years or the date on
which Ms.  Danziger  ceases to be  Chairman  of the Board or  resigns as trustee
under the Agreement.



                       PROPOSAL No. 1 - BOARD OF DIRECTORS

                   CLASS III DIRECTOR - TERM EXPIRING IN 1996

The term of the Class III director on the Company's  Board of Directors  expires
as of the  meeting.  At the meeting,  one Class III director  will be elected to
serve a term of three  years and until the  election  and  qualification  of his
respective  successor.  David W. Collins had served as the Class III director of
the Company since 1992. In June 1996,  Dr.  Collins  determined not to stand for
reelection and tendered his  resignation  from the Board of Directors  effective
September 30, 1996.
                                       3
<PAGE>
The nominee receiving the greatest number of votes cast at the annual meeting of
shareholders will be elected to Class III of the Board of Directors. In May 1996
the Board of Directors  elected to increase the size of the board by one member.
The Board of Directors  elected Mr.  Louis  Leeburg to fill this vacancy and has
nominated Mr. Leeburg for election by the shareholders at the meeting. The Board
of Directors  recommends  voting "For" Louis  Leeburg as a Class III director to
serve until the annual meeting of shareholders in 1999.

Louis  Leeburg,  age 42 has served as a Director of the Company  since May 1996.
Since 1993 Mr. Leeburg has been with the investment  firm, Jay A. Fishman,  Ltd.
From December 1988 until August 1993 he was the Vice  President,  Finance of The
Fetzer  Institute,  Inc.  From 1980 to 1988 he was in financial  positions  with
different  organizations with an emphasis in investment management.  Mr. Leeburg
was an audit manager for Price Waterhouse & Co. until 1980. Mr. Leeburg received
a B.S. in accounting from Arizona State  University.  Mr. Leeburg is a member of
Financial  Foundation  Officers Group and the treasurer and trustee for the John
E. Fetzer Memorial Trust Fund and the John E. Fetzer ILM Trust Fund,  affiliated
with a significant stockholder of the Company.

Unless  otherwise  instructed,  the proxies  will vote to elect the above listed
nominee. Shareholders are not entitled to cumulate votes. If the nominee becomes
unavailable  for reelection for any reason,  or if a vacancy on the Board should
occur before the annual meeting,  which events are not  anticipated,  the shares
represented  by the  enclosed  proxy may be voted for such other  persons as the
Board of Director may recommend.

                              CONTINUING DIRECTORS

                   CLASS II DIRECTORS - TERMS EXPIRING IN 1997

         Milton  Klein,  M.D.  has been a  Director  of the  Company  since  its
inception.  Dr.  Klein is  principally  involved in  medically  related uses for
LightPath  GRADIUM  materials.  In March 1992 Dr. Klein  organized the Company's
group of scientific  advisors to explore the use of the Company's  technology in
endoscopic equipment,  microscopy and related medical optical systems. Dr. Klein
specializes  in  cardiology  and from 1982 to the  present  has been a  Clinical
Associate  Professor  of Medicine at The Baylor  College of  Medicine,  Houston,
Texas.  He is a Fellow of the American  College of  Cardiology  and the American
College of Physicians.  Dr. Klein received a B.S. degree from McGill  University
and an M.D. from the  University  of  California in San Diego.  Dr. Klein is the
brother-in-law of Leslie A. Danziger.

                   CLASS I DIRECTORS - TERMS EXPIRING IN 1998

         Leslie  A.  Danziger  has  been  Chairman  of  the  Company  since  its
incorporation  in June 1992,  and has also held the position of President  since
August 1995,  Ms.  Danziger was a partner or executive  officer of the Company's
predecessors  from 1985 until  incorporation  of the Company.  Ms. Danziger is a
founder of the Company and a co-inventor of the first two LightPath patents. She
has  developed  and guided the  execution of the  Company's  long-term  business
strategies  and  the   development  and   commercialization   of  the  Company's
technologies.  From 1974 to 1979 she served as an  Executive  Vice  President of
COS,  Inc.,  and from 1979 to 1982 she served as  Executive  Vice  President  of
Arctic Communications Corporation.  Both of these communication consulting firms
developed  tools designed to assist clients in resolving  conflicts  relating to
economic  development,  land  use and  natural  resource  issues.  Ms.  Danziger
attended the University of Texas.  Ms. Danziger is married to Joel C. Goldblatt,
the Company's Vice President of Strategic  Planning and  Communications,  and is
the sister-in-law of Milton Klein, M.D., a Director of the Company.

         Haydock H.  Miller,  Jr. has served as a Director of the Company  since
January  1993.  Since that time he has advised  the  Company on  administrative,
management  and financial  matters.  Mr. Miller served as an executive  with the
Aluminum  Company of America (ALCOA) from 1949 until his retirement in 1983. Mr.
Miller received a B.A. degree from Yale University. His last position with ALCOA
was Manager of Organization Analysis, an internal consulting group for all ALCOA
departments  and  divisions  prior  hereto  he  was  Manager  for  salaried  job
evaluations  for ALCOA and its  subsidiaries  and  immediately  before that, was

                                       4
<PAGE>
Superintendent  of several ALCOA plants,  concentrating  on quality  control and
production  techniques,  and consultant to its operations in the United Kingdom.
Since 1983, Mr. Miller has been an independent management consultant.

Meetings and Committees of the Board of Directors

         The Board of Directors held 8 meetings,  including telephonic meetings,
during the fiscal year ended June 30, 1996.  Each of the directors  attended all
of the meetings of the Board of Directors and of the meetings held by committees
of the Board on which he  served.  The  Board of  Directors  has a  Compensation
Committee  which met two times during the fiscal year ended June 30,  1996.  The
Compensation  Committee  reviews and  recommends  to the Board of Directors  the
compensation  and benefits of all  officers of the Company and also  administers
the  Company's  Omnibus  Incentive  Plan,  pursuant to which  incentive  awards,
including stock options, are granted to officers and key employees. The Board of
Directors  appointed an Audit  Committee  comprised of Louis  Leeburg on July 8,
1996. It is anticipated that the Audit Committee will review, with the Company's
independent  accountants,  the annual financial  statements of the Company,  and
also will review the  effectiveness  of the Company's  financial and  accounting
functions and organization and make recommendations to the Board of Directors in
that regard.


Directors' Compensation

         During the year end June 30, 1996  directors were not  compensated  for
their  services in that capacity or for serving on  committees.  On July 8, 1996
the Board of  Directors  approved a proposal  to  compensate  each  non-employee
director  $1,000 per meeting  attended.  Non-employee  Directors  serving on the
Company's  Board receive  nonqualified  stock options of Class A Common Stock as
part of the  Directors  Stock Plan.  The plan  provides for an automatic  annual
grant of 182  shares  and an  initial  option  grant of 900 shares at the time a
director  commences  service to the Company.  On August 21,  1996,  the Board of
Directors approved a proposal to modify the plan for fiscal 1997, to provide for
an automatic  annual grant of 3,000 shares and an initial option grant of 10,000
shares at the time a director commences service to the Company.

         All  Directors  are  reimbursed  for  their  reasonable   out-of-pocket
expenses incurred in connection with attendance at Board and Committee meetings.
Directors  who are  employees  of the  Company do not receive  compensation  for
service on the Board or Committees of the Board other than their compensation as
employees.

          PROPOSAL No. 2 - SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

The  independent  auditors  utilized by the Company during the fiscal year ended
June 30, 1996 was Ernst & Young LLP. When the Company  relocated to  Albuquerque
in April 1996, management decided to review its financial services since Ernst &
Young LLP did not have offices in Albuquerque.  Upon the  recommendation  of the
Board  of  Directors,  the  Company,  has  selected  KPMG  Peat  Marwick  LLP as
independent public accountants to audit the financial  statements of the Company
for the  fiscal  year  ending  June 30,  1997 and to  perform  other  accounting
services as requested by the Company.  There were no disagreements on accounting
practice with Ernst & Young LLP.

Although it is not required to do so, the Board of Directors  has  submitted the
selection of KPMG Peat Marwick LLP to the shareholders for ratification.  Unless
a contrary  choice is specified,  proxies will be voted for  ratification of the
selection  of  KPMG  Peat  Marwick  LLP.  The  Board  of  Directors  unanimously
recommends  the  ratification  if its  selection of KPMG Peat Marwick LLP as the
Company's  independent  public  accountants  for the fiscal year ending June 30,
1997.
                                       5
<PAGE>
               PROPOSAL No. 3 - AMEND 1992 OMNIBUS INCENTIVE PLAN

         A total of 104,545  shares of Class A common  stock are  available  for
issuance under the 1992 Omnibus Incentive Plan ("Incentive Plan"). Substantially
all of such shares are accounted for by outstanding options. On August 21, 1996,
the  Company's  Board of  Directors  resolved to  increase  the number of shares
available under the Incentive Plan to 325,000 shares.

         The Board  believes  that in order to attract and retain  officers  and
employees of the highest caliber,  provide increased  incentive for such persons
to strive to attain  the  Company's  long-term  goal of  increasing  shareholder
value,  and to continue to promote the well being of the  Company,  it is in the
best  interests  of the Company and its  shareholders  to provide  officers  and
employees of the Company, through the granting of stock options, the opportunity
to  participate  in the  appreciation  in value of the  Company's  common stock.
Incentive  Plan has been effective in retaining and motivating key employees and
attracting and retaining  experienced and seasoned  individuals on behalf of the
Company.  As of June 30, 1996 options to purchase an aggregate of 102,384 shares
had  been  granted  under  the  Incentive  Plan.  Additionally,  the  Board  has
authorized  for grant options to purchase an  additional  80,000  shares,  which
options  will be deemed to have been  granted  under the  Incentive  Plan in the
event the stockholders  approve the proposed  amendment to the Incentive Plan at
the Meeting.  To the extent the amendment is not approved by the stockholders at
the Meeting, the aforementioned  options will be considered to have been granted
outside the Plan. The Board of Directors recommends voting "For" the proposal to
amend the Incentive Plan.

         Pursuant to the terms of the Incentive Plan,  employees and officers of
the Company and any subsidiary  corporations  are eligible to receive  incentive
stock  options  ("incentive  options")  within the meaning of Section 422 of the
Internal  Revenue  Code  ("Code"),  as well as  options  that do not  qualify as
incentive  options   ("nonqualified   options"),   stock  appreciation   rights,
restricted  stock awards and/or  performance  bonuses of cash or stock. To date,
the only  forms of awards  under the  Incentive  Plan  have been  incentive  and
nonqualified  stock options.  The Incentive Plan, is administered by a committee
of the Board  consisting of  "disinterested"  directors as defined in Rule 16b-3
Securities  Exchange Act of 1934.  Awards may be granted only to such  employees
and officers of the Company as the  committee  shall select from time to time in
its sole discretion.

         Incentive  options are  exercisable for a period of up to 10 years from
the date of grant at an  exercise  price  which is not less than the fair market
value of the Common  Stock on the date of the grant,  except that the term of an
incentive  option granted under the Incentive Plan to a stockholder  owning more
than 10% of the  outstanding  voting  power may not  exceed  five  years and its
exercise  price may not be less than 110% of the fair market value of the common
stock on the date of the grant.  To the extent  that the  aggregate  fair market
value, as of the date of grant, of the shares for which incentive options become
exercisable  for the first time by an optionee  during the calendar year exceeds
$100,000,  the  portion  of such  option  which  is in  excess  of the  $100,000
limitation will be treated as a nonqualified  option. The Company will not issue
options with  exercise  prices below the fair market value of the Class A common
stock on the date of grant of the option.  For the 18 month period following the
IPO, the Company also agreed not to issue options with exercise prices below the
initial public offering price.

         Awards granted under the Incentive Plan may be exercised only while the
recipient  is employed or retained by the Company or within  three months of the
date of termination of employment.  However,  awards which become exercisable at
the time of  termination  by  reason  of death or  permanent  disability  of the
optionee  may be  exercised  within  one  year  of the  date of  termination  of
employment. Upon the exercise of an award, payment may be made by cash or by any
other means the Board of Directors or the committee determines.

         Under the Incentive  Plan, an award recipient has none of the rights of
a  stockholder  with  respect  to the  shares  issuable  upon  the  exercise  or
satisfaction  of  conditions  for the award,  until such shares are  issued.  No
adjustment may be made for dividends or  distributions or other rights for which
the record  date is prior to the date of  exercise,  except as  provided  in the
Incentive  Plan.  During  the  lifetime  of the  recipient,  an  award  shall

                                       6
<PAGE>
be exercisable only by the recipient. No option may be sold, pledged,  assigned,
hypothecated,  transferred or disposed of in any manner other than by will or by
the laws of decent and distribution.

         Under current tax law, there are no Federal income tax  consequences to
either  the  employee  of the  Company on the grant of  nonqualified  options if
granted  under the terms set forth in the  Incentive  Plan.  Upon  exercise of a
nonqualified  option,  the excess of the fair market value of the shares subject
to the option over the option  price (the  "Spread")  at the date of exercise is
taxable as ordinary  income to the optionee in the year it is  exercised  and is
deductible by the Company as  compensation  for Federal income tax purposes,  if
Federal income tax is withheld on the Spread. However, if the shares are subject
to  vesting  restrictions  conditioned  on future  employment  or the  holder is
subject to short-swing  profits  liability  restrictions of Section 16(b) of the
Exchange Act (i.e., is an executive officer,  director or 10% stockholder of the
Company),  then taxation and  measurement  of the Spread is deferred  until such
restrictions lapse, unless a special election is made under 83(b) of the Code to
report such income currently without regard to such restrictions. The optionee's
basis in the shares will be equal to the fair market value on the date  taxation
is imposed and the holding period commences on such date.

         Incentive  option holders incur no regular Federal income tax liability
at the time of grant or upon exercise of such option, assuming that the optionee
was an  employee of the  Company  from the date the option was granted  until 90
days before such exercise.  However, upon exercise,  the Spread must be added to
regular Federal taxable income in computing the optionee's  "alternative minimum
tax"  liability.  An optionee's  basis in the shares  received on exercise of an
incentive  stock  option  will be the option  price of such  shares for  regular
income tax purposes. No deduction is allowable to the Company for Federal income
tax purposes in connection with the grant or exercise of incentive options.

         If the  holder of shares  acquired  through  exercise  of an  incentive
option sells such shares within two years of the date of grant of such option or
within  one year from the date of  exercise  of such  option  (a  "Disqualifying
Disposition"),  the optionee  will  realize  income  taxable at ordinary  rates.
Ordinary  income  is  reportable  during  the  year of such  sale  equal  to the
difference  between the option  price and the fair market value of the shares at
the date the option is exercised,  but the amount  includable as ordinary income
shall not exceed  the  excess,  if any,  of the  proceeds  of such sale over the
option price. In addition to ordinary  income,  a Disqualifying  Disposition may
result in  taxable  income  subject  to  capital  gains  treatment  if the sales
proceeds exceed the optionee's  basis in the shares (i.e., the option price plus
the amount includable as ordinary income).  The amount of the optionee's taxable
income  will be  deductible  by the  Company  in the  year of the  Disqualifying
Disposition.
                                       7
<PAGE>
Executive Compensation

         The following table sets forth the compensation  paid or accrued by the
Company for the services  rendered  during the fiscal years ended June 30, 1996,
1995 and 1994 to the Company's Chief  Executive  Officer and the other executive
officers of the Company or any employee who earned in excess of $100,000  during
the last fiscal year (collectively, the "Named Officers").
<TABLE>
<CAPTION>
                                             Summary Compensation Table
                                             --------------------------          Long Term  
                                                   Annual Compensation         Compensation 
                                                  ---------------------        ------------
                                                                               Bundled Stock      Class A
Name and Position              Year            Salary            Bonus          Options (1)      Options (2)
- -----------------              ----            ------            -----          -----------      -----------
<S>                               <C>         <C>                 <C>             <C>             <C>
Leslie A. Danziger
   Chairman, President         FY 1996       $150,000(3)
                               FY 1995        150,000(4)                          90,910
                               FY 1994        120,000(5)                          36,077
Louis P. Wagman
  Executive Vice President     FY 1996        120,000(6)
                               FY 1995        120,000(7)          5,000           58,182
                               FY 1994        120,000(8)                          32,909
Donald E. Lawson
  Executive Vice President     FY 1996         90,000(9)                                          25,000
                               FY 1995         10,269(10)
</TABLE>

(1)  With  respect to the  Bundled  Stock  Options,  the total  amount of shares
     indicated  consists  of 20% shares of Class A common  stock,  30% shares of
     Class E-1common stock, 30% shares of Class E-2 common stock, and 20% shares
     of Class E-3 common stock.
(2)  Options are for Class A common stock only.
(3)  Of this amount,  $125,591 was paid,  and the  remainder  has been  deferred
     contingent upon the Company meeting the Class E-1 conversion conditions.
(4)  Of this amount, $31,250 was paid, $30,250 has been deferred contingent upon
     the Company  meeting the Class E-1 conversion  conditions and the remainder
     converted into Class E common stock at a $1 per share conversion price.
(5)  Of this amount,  $37,500 was paid and the remainder  converted into Class E
     common stock at a $1 per share conversion price.
(6)  Of this  amount,  $111,410  was paid and the  remainder  has been  deferred
     contingent upon the Company meeting the Class E-1 conversion conditions.
(7)  Of this amount, $87,500 was paid, $32,500 has been deferred contingent upon
     the Company  meeting the Class E-1 conversion  conditions and the remainder
     converted into Class E common stock at a $1 per share conversion price.
(8)  Of this amount, $78,750 was paid, $16,250 has been deferred contingent upon
     the Company  meeting the Class E-1 conversion  conditions and the remainder
     converted into Class E common stock at a $1 per share conversion price.
(9)  Of this amount,  $65,000 was paid, and the remainder converted into Class E
     common  stock at a $1 per  share  conversion  price. 
(10) Of this  amount,  $2,770  was paid,  and the  remainder  has been  deferred
     contingent  upon the Company  meeting the Class E-1 conversion  conditions.
     Mr. Lawson was hired in May 1995.

                                       8
<PAGE>
         The following table sets forth information regarding Options granted to
the Named Officers during the fiscal year ended June 30, 1996.
<TABLE>
<CAPTION>
                                                Option Grants For The
                                              Year Ended June 30, 1996

                                Options              % of Total 
Name                           Granted(1)          Options Granted          Exercise Price         Expiration Date
- ----                           ----------          ---------------          --------------         ---------------
<S>                             <C>                      <C>                   <C>                 <C>     
Leslie A. Danziger                   0                    0                      0                       -
Louis P. Wagman                      0                    0                      0                       -
Donald E. Lawson                25,000                   45%                   $5.00               Feb. 22, 2006
</TABLE>

(1)  Options represented are to purchase shares of Class A Common Stock.

The following table sets forth  information  regarding  options exercised by the
Named  Officers  during the fiscal  year June 30,  1996 and the value of options
held by the Named Officers at the fiscal year end.
<TABLE>
<CAPTION>
                                        Option Exercises And Year End Values

                                                                   # of Unexercised            Value of 
                                                                  Options at FY end,          Unexercised 
                                 Shares                              Exercisable/            In-The-Money  
 Name                          Acquired on          Value            Unexercisable         Options at FY End  
                                Exercise          Realized                                    -Class A (3)
- --------------------------------------------------------------------------------------------------------------
<S>                                    <C>           <C>            <C>                      <C>          
 Leslie A. Danziger  (1)               0             $0                126,987/0               $105,787
 Louis P. Wagman   (1)                 0             $0                 91,091/0               $ 75,882
 Donald E. Lawson  (2)                 0             $0             10,000/15000             $3,750/5,625
</TABLE>

(1)  The options presented  are Bundled  Stock  Options and the total  amount of
     shares indicated consists of 20% shares of Class A common stock, 30% shares
     of Class E-1 common stock,  30% shares of Class E-2 common  stock,  and 20%
     shares of Class E-3 common stock.
(2)  Options represented are to purchase shares of Class A common stock.
(3)  Assumes  a fiscal  year end  value of  $5.375  per  share of Class A common
     stock.  To  compute  the  unrealized  value of Class A  common  stock,  the
     underlying E shares were excluded and 20% of the option  exercise price was
     attributed  to the Class A portion  of the  options.  If the E shares  were
     included  neither the shares held by Ms.  Danziger or Mr.  Wagman  would be
     in-the-money at June 30, 1996.

                                       9
<PAGE>
Employment Agreements

         Effective  November  8,  1995,  the  Company  entered  into  three-year
employment  agreements with its senior executive  officers,  Leslie A. Danziger,
Louis P. Wagman and Donald E. Lawson.  The agreements  provide for base salaries
of $150,000,  $120,000 and $90,000 for Ms. Danziger,  Mr. Wagman and Mr. Lawson,
respectively.  In the  event  the  Company  terminates  any  of the  executive's
employment  during the term of the agreement  without cause, or in the event the
executive terminates the agreement for good reason, the executive is entitled to
(i)  continue  to  receive  salary  until the  earlier of  obtaining  comparable
employment with another  company or the lapse of two years,  with respect to Ms.
Danziger,  one year, with respect to Mr. Wagman, and six months, with respect to
Mr.  Lawson,  (ii) continue to receive  benefits  until the earlier of obtaining
comparable  employment with another company or the corresponding  periods stated
in  (i)  above,  (iii)  have  all  unvested  stock  options  become  immediately
exercisable,  and (iv)  receive a lump sum  payment  equal to the average of the
annual bonuses paid to the executive during the previous three fiscal years. The
Agreement defines "cause" to mean termination due to felony conviction,  willful
disclosure  of  confidential  information  or willful  failure  to  perform  the
executive's   duties.   The  Agreement  defines  "good  reason"  as  a  material
detrimental  alteration  in the  executive's  position  or  responsibilities,  a
material  reduction in  compensation,  relocation,  exclusion from  compensation
plans or fringe benefits  enjoyed by other  executives,  or a material breach by
the Company. The executive officers have agreed not to terminate for good reason
as a result of the Company's move to Albuquerque,  New Mexico.  In addition,  if
the termination  under the foregoing  events occurs after a change in control of
the Company, the executive shall also receive a lump sum severance payment equal
to 2.99  times the  executive's  annual  compensation,  including  bonuses.  The
Agreement  defines  "change in Control" as an  acquisition  of 40% of  Company's
combined  voting power by any party,  a change in the majority of the  directors
over a  two-year  period  (unless  supported  by  the  incumbent  directors),  a
reorganization   or  other  business   combination   resulting  in  the  present
stockholders  of the  Company  no longer  owning  more than 50% of the  combined
voting power of the Company,  a sale of  substantially  all of the assets of the
Company or other similar  transactions.  The employment  agreements reaffirm the
executives' agreements pursuant to previously executed confidential  information
and invention  agreements  to, among other things,  not compete with the Company
for a period of two years following  termination of employment and to assign any
inventions,   patents  and  other  proprietary   rights  to  the  Company.   Any
controversies  regarding the employment  agreements are to be settled by binding
arbitration.


                              CERTAIN TRANSACTIONS

         During the period from November 1993 through  August 1995,  the Company
deferred  payment  of salary to its  executive  officers  due to a  shortage  of
working  capital.  In November  1995,  Leslie A.  Danziger,  Louis P. Wagman and
Donald E. Lawson agreed to convert $300,000, $25,000 and $25,000,  respectively,
of deferred  salary into shares of Class E Common  Stock at an average per share
conversion price of $1.00 per share. Consequently, Ms. Danziger received 112,500
shares of Class E-1 Common Stock,  112,500  shares of Class E-2 Common Stock and
75,000 shares of Class E-3 Common Stock. Messrs. Wagman and Lawson each received
9,375 shares of Class E-1 Common  Stock,  9,375 shares of Class E-2 Common Stock
and 6,250 shares of Class E-3 Common Stock.  Mr. Wagman also  converted a $5,000
bonus into common stock at a conversion  price of $1 per share.  He received 182
shares of Class A Common Stock, 273 shares of Class E-1 Common Stock, 273 shares
of Class E-2 Common Stock and 182 shares of Class E-3 Common Stock. An aggregate
of  $119,500 of deferred  salary is owed to the  executive  officers at June 30,
1996 and was placed into a contingent liability account to be paid only upon the
accomplishment  of the  milestones  for conversion of the Class E-1 common stock
into Class A common stock.

                                       10
<PAGE>
         From  January  to  July  1995,  the  Company   privately  placed  units
consisting of a $50,000  promissory  note (Unit Notes) and 1,818 Class A shares,
2,727 Class E-1 shares,  2,727 Class E-2 shares and 1,818 Class E-3 shares for a
per unit  purchase  price of $50,000.  Family  members of Leslie A. Danziger and
Louis P. Wagman  purchased  units in that private  offering on the same terms as
other  investors.  In September,  October and November  1995, the Company agreed
with  certain  holders of the Unit Notes to  convert  such notes into  shares of
Class A and Class E Common  Stock at an adjusted  per share  conversion  rate of
$5.50 per  share.  As  additional  consideration  for the debt  conversion,  the
Company  issued an aggregate of 214,000 Class A Warrants to all of the Unit Note
holders. In connection with the foregoing,  family members of Leslie A. Danziger
and Louis P. Wagman,  each agreed to convert their  respective  outstanding debt
into  19,220,   and  18,666  shares  of  Class  A  and  Class  E  Common  Stock,
respectively, and received 21,000 and 17,000 Class A Warrants, respectively. The
19,220 represents 3,844 Class A shares,  5,766 Class E-1 shares, 5,766 Class E-2
shares and 3,844 Class E-3. The 18,666  represents  3,733 Class A shares,  5,600
Class E-1 shares, 5,600 Class E-2 shares and 3,733 Class E-3 shares.

         During the fiscal year ended June 30, 1996 and 1995,  David W.  Collins
and  Haydock H.  Miller,  Jr.,  Directors  of the  Company,  provided  legal and
consulting   services   to  the  Company  for  which  they  billed  the  Company
approximately,  $58,000 and $54,000 respectively.  In February 1994, Dr. Collins
converted  $54,000 of  receivables  into a six month  loan.  In June  1995,  Dr.
Collins  agreed to convert  this loan into  shares of Class A and Class E common
stock.  In addition the company was provided  legal and  consulting  services by
several  individuals and companies who are shareholders  (none of which own more
than .05% of common stock) of the Company,  for which they billed $144,000.  The
Company has retained the legal  services of a shareholder  for licensing work to
be performed  during  fiscal year 1997 for $90,000 of which half is paid in cash
and half in Class A common stock.

         Milton Klein, a Director of the Company,  loaned the Company $50,000 in
January 1995 in consideration for a three month promissory note bearing interest
at an annual  rate of 9%.  The note was  subsequently  converted  to a Unit Note
consisting of a $50,000  promissory  note and 1,818 Class A shares,  2,727 Class
E-1  shares,  2,727  Class E-2 shares and 1,818  Class E-3 shares as part of the
private  placement noted above. In September,  1995, Dr. Klein agreed to convert
the $50,000 note,  receiving 1,926 Class A shares, 2,889 Class E-1 shares, 2,889
Class E-2 shares and 1,926  Class E-3 shares and the  Company  issued Dr.  Klein
16,000 Class A Warrants as part of its debt conversion efforts. Additionally, in
November 1995, Dr. Klein converted other indebtedness owed to him by the Company
in the total  amount of  $27,984  into  1,018  Class A shares,  1,527  Class E-1
shares, 1,527 Class E-2 shares and 1,018 Class E-3 shares.

         In connection with the Company's  initial public offering,  the Company
agreed with certain other debt holders to convert  outstanding  debt into shares
of Class A and Class E Common  Stock of the Company (in the same  proportion  as
the  Recapitalization)  at an adjusted per share  conversion  price per share of
$5.50 per share.  In  connection  with the debt  conversion on the same terms as
other debt holders, the John E. Fetzer Institute,  Inc. (a principal stockholder
of the  Company)  converted  debt of  $2,043,241  into 74,300  shares of Class A
Common Stock,  111,450 shares of Class E-1 Common Stock, 111,450 shares of Class
E-2 Common Stock and 74,300 shares of Class E-3 Common Stock.

         The Company  believes that all of the transactions set forth above were
made on terms no less  favorable  to the Company  than could have been  obtained
from unaffiliated third parties.  In addition,  ongoing and future  transactions
with  affiliates  will be on terms no less  favorable  than may be obtained from
third parties, and any loans to affiliates will be approved by a majority of the
disinterested directors.

                                       11
<PAGE>
        SHAREHOLDER PROPOSALS TO BE PRESENTED AT THE NEXT ANNUAL MEETING

         Any  shareholder  proposals  intended to be presented at the  Company's
1997 annual shareholders'  meeting must be received by the Company no later than
May 9, 1997, to be evaluated by the Board for  inclusion in the proxy  statement
for that meeting.

                                 OTHER BUSINESS

         The  Board of  Directors  is not  aware  of any  other  business  to be
considered or acted upon at the annual meeting of  shareholders  other than that
for which  notice is  provided,  but in the event  other  business  is  properly
presented at the meeting,  requiring a vote of  shareholders,  the proxy will be
voted in  accordance  with the judgment on such matters of the person or persons
acting as proxy.  If any matter not appropriate for action at the meeting should
be presented,  the holders of the proxies  shall vote against the  consideration
thereof or action thereon.

                        1996 ANNUAL REPORT ON FORM 10-KSB

         Copies of the Company's  annual report  included in the Form 10-KSB for
the fiscal year ended June 30, 1996, as filed with the  Securities  and Exchange
Commission have been included in this mailing. Additional copies may be obtained
without charge by any shareholder to whom this proxy statement is delivered upon
written  request to  Investor  Relations,  LightPath  Technologies,  Inc.,  6820
Academy Parkway East N.E., Albuquerque, New Mexico 87107.


                                             By order of the Board of Directors,


                                                          /s/ Leslie A. Danziger
                                                              Leslie A. Danziger
                                                                       President



Albuquerque, New Mexico
September 4, 1996

                                       12
<PAGE>
                          LightPath Technologies, Inc.
                         6820 Academy Parkway East N.E.
                              Albuquerque, NM 87109
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned hereby appoints Leslie A. Danziger, as the attorney and
proxy of the undersigned,  with full power of substitution,  for and in the name
and stead of the  undersigned,  to attend the Annual Meeting of  Stockholders of
LightPath  Technologies,  Inc. (the "Company") to be held on September 30, 1996,
at 4:00 p.m.,  M.S.T.  at the Holiday Inn Pyramid,  5151 San Francisco  Road NE,
Albuquerque,  New Mexico, 87109 and any adjournment or postponement thereof, and
thereat  to vote all  shares of Common  Stock  which  the  undersigned  would be
entitled to cast if personally present at indicated herein:

                  PLEASE MARK YOUR CHOICES IN BLUE OR BLACK INK

(1)   Election of Class III Director:       Nominees is Louis Leeburg
                       FOR the nominee
                       WITHHOLD AUTHORITY to vote for the nominee

(2)   Proposal No. 2, ratify the  selection of KPMG Peat Marwick as  independent
      accountants for the Company for fiscal year ended June 30, 1997.

        [ ]  FOR                      [ ]  AGAINST                  [ ]  ABSTAIN

(3)   Proposal  No. 3, amend the 1992  Omnibus  Incentive  Plan to increase  the
      authorized  shares  for  issuance  under the plan from  104,545 to 325,000
      shares.

        [ ]  FOR                      [ ]  AGAINST                  [ ]  ABSTAIN

(4)   In  his/her  discretion,  the proxy is  authorized  to vote on such  other
      business as may properly be brought before the meeting or any  adjournment
      or postponement thereof.

                   (Please date and sign on the reverse side)


(Continued from other side)
         IF THIS PROXY IS PROPERLY EXECUTED,  THE SHARES REPRESENTED HEREBY WILL
BE VOTED IN THE MANNER  DIRECTED HEREIN BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO
SUCH  DIRECTION  IS GIVEN,  THE SHARES WILL BE VOTED  "FOR" THE  ELECTION OF THE
NOMINEE FOR CLASS III DIRECTOR,  "FOR" THE RATIFICATION OF THE SELECTION OF KPMG
PEAT  MARWICK AS  INDEPENDENT  ACCOUNTANTS  FOR THE  COMPANY FOR THE FISCAL YEAR
ENDED JUNE 30, 1997 AND "FOR" THE PROPOSAL TO AMEND THE 1992  OMNIBUS  INCENTIVE
PLAN.  THIS PROXY ALSO  DELEGATES  AUTHORITY  TO VOTE WITH  RESPECT TO ANY OTHER
BUSINESS WHICH MAY PROPERLY COME BEFORE THE MEETING.

The  undersigned  hereby  acknowledges  receipt of the Notice of Annual Meeting,
Proxy Statement and Form 10-KSB of LightPath Technologies, Inc.

                                             PLEASE  SIGN,  DATE AND  MAIL  THIS
                                             PROXY   PROMPTLY  IN  THE  ENCLOSED
                                             REPLY  ENVELOPE  WHICH  REQUIRES NO
                                             POSTAGE  IF  MAILED  IN THE  UNITED
                                             STATES.

                                             ___________________________________
                                                         SIGNATURE

                                             ___________________________________
                                                         SIGNATURE


                                             Dated;_________________________1996
                                             (When   signing  as  an   attorney,
                                             executor, administrator, trustee or
                                             guardian,   please  give  title  as
                                             such.   If    stockholder    is   a
                                             corporation  please  sign  in  full
                                             corporate name by a duly authorized
                                             officer or officers. Where stock is
                                             issued  in the  name of two or more
                                             persons,  all such  persons  should
                                             sign.)


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