LIGHTPATH TECHNOLOGIES INC
DEF 14A, 1998-09-17
GLASS PRODUCTS, MADE OF PURCHASED GLASS
Previous: IRATA INC, NT 10-K, 1998-09-17
Next: LIGHTPATH TECHNOLOGIES INC, 10KSB40, 1998-09-17



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

                          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] No fee required.
[ ] 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 No.
 
    ----------------------------------------------------------------------------

    3) Filing party:

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

    4) Date filed:

    ----------------------------------------------------------------------------
<PAGE>
                          LightPath Technologies, Inc.
                         6820 Academy Parkway East N.E.
                              Albuquerque, NM 87109

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD OCTOBER 19, 1998

To the Shareholders of LightPath Technologies, Inc.:

The annual meeting of the  shareholders  of LightPath  Technologies,  Inc., (the
"Company")  will be held at the Crowne Plaza Pyramid,  5151 San Francisco  Road,
N.E.,  Albuquerque,  New Mexico, 87109 on Monday, October 19, 1998 at 12:00 noon
M.S.T. for the following purposes:

To be voted on by the holders of Class A and Class E Common Shares:

                  1)   To elect  Directors  to Class I of the Board of Directors
                       to serve  for a three  year term in  accordance  with the
                       Certificate 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, 1999; and

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


Shareholders  of record at the close of  Business on  September  14,  1998,  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  1998  Annual  Report on Form  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,





                                                              Leslie A. Danziger
                                                                      Chairwoman
Albuquerque, New Mexico
September 14, 1998
- --------------------------------------------------------------------------------

IMPORTANT:  It is  important  that your  shareholdings  be  represented  at this
meeting.  Please complete,  date, sign and promptly mail the enclosed proxy card
in the  accompanying  envelope,  which  requires no postage if mailed within the
United States.

- --------------------------------------------------------------------------------
<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  October  19,  1998,  or  any
adjournments  or  postponements  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 21, 1998.

                       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 the benefit of others for the cost
of forwarding proxy material and obtaining proxies from their beneficial owners.

         Only  shareholders  of record at the close of business on September 14,
1998  (the  "Record  Date"),  may  vote at the  meeting  or any  adjournment  or
postponement thereof. As of the Record Date, there were approximately  3,388,000
shares of $.01 par value Class A Common Stock and  3,974,155  shares of $.01 par
value Class E Common Stock of the Company outstanding. Holders of Class E Common
Stock 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, her or its name.

         Should  they wish to vote at the  meeting by proxy,  holders of Class A
Common Stock and Class E Common Stock,  should  complete and return the enclosed
proxy card. The Company's  Bylaws provide that a majority of all the outstanding
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  (although
attendance at the meeting will not in and of itself  constitute  revocation of a
proxy).
                                       1
<PAGE>
           SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

         The following  table sets forth,  as of August 25, 1998, the number and
percentage of  outstanding  shares of the  Company's  Class A and Class E Common
Stock,  each as a separate  class and taken  together,  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  taken  together,  (ii)  each
director,   (iii)  each  of  the  Named  Officers   identified  in  the  Summary
Compensation  Table and (iv) all executive officers and Directors of the Company
as a group.
<TABLE>
<CAPTION>
================================================================================================================
                                Class A Common Stock      Class E Common Stock (2)
    Name and Address of                                                                      % of Vote of all
    Beneficial Owner (1)       Number of       Percent      Number of         Percent       Classes of Common
                                 Shares         Owned         Shares           Owned              Stock
- ----------------------------------------------------------------------------------------------------------------
<S>                         <C>                     <C>       <C>                    <C>                   <C>
 Leslie A. Danziger             382,949 (3)          11%       751,756(4)             19%                  15%
- ----------------------------------------------------------------------------------------------------------------
 Donald E. Lawson               186,862 (5)           6%        25,000                 1%                   3%
- ----------------------------------------------------------------------------------------------------------------
 James Adler, Jr.                10,000 (6)            *             -                 -                     *
- ----------------------------------------------------------------------------------------------------------------
 Milton Klein                    45,945 (7)           1%       119,786 (8)             3%
- ----------------------------------------------------------------------------------------------------------------
 Louis Leeburg                   25,090(9,13)         1%        36,360(13)             1%                   1%
- ----------------------------------------------------------------------------------------------------------------
 Haydock H. Miller, Jr.          31,454(10)           1%        73,819(11)             2%                   1%
- ----------------------------------------------------------------------------------------------------------------
 James Wimbush                   11,000 (14)           *             -                 -                     *
- ----------------------------------------------------------------------------------------------------------------
 The John E. Fetzer             118,447               4%       473,789                12%                   8%
 Institute, Inc. (12)
- ----------------------------------------------------------------------------------------------------------------
 All executive officers         693,299              20%     1,006,721                25%                  23%
 and Directors as a group
 (7 persons)
================================================================================================================
</TABLE>
- ------------------------
* Less than one percent.

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 and Mr. Lawson 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 (i) options to purchase 250,399 Class A shares,  of which 100,399
      are  immediately  exercisable by Ms. Danziger and (ii) options to purchase
      69,090 Class A shares, of which 9,090 are immediately  exercisable held by
      Joel Goldblatt,  Ms. Danziger's spouse. Excludes 114,358 shares of Class A
      common  stock  subject to voting  trust,  of which Ms.  Danziger is voting
      trustee,  and held for the benefit of third  parties.  See  "Voting  Trust
      Agreement".
4.    Includes  options  to  purchase  101,466  Class E  shares  represented  by
      immediately  exercisable  options and 36,363 Class E shares represented by
      immediately  exercisable  options held by Joel Goldblatt,  Ms.  Danziger's
      spouse.  Excludes 974,651 Class E common stock subject to voting trust, of
      which Ms.  Danziger is voting  trustee,  and held for the benefit of third
      parties. See "Voting Trust Agreement".
5.    Includes  options to  purchase  185,000  Class A shares,  of which  74,000
      shares are  immediately  exercisable  and the  balance  which vest by June
      2001.
6.    Includes options to purchase 10,000 Class A shares,  of which 3,334 shares
      are immediately exercisable and the balance which vest by June 2000.
7.    Includes options to purchase 27,720 Class A shares, of which 21,054 shares
      are immediately exercisable and the balance which vest by June 2000.
8.    Includes  46,880 Class E shares  represented  by  immediately  exercisable
      options.
9.    Includes options to purchase 16,000 Class A shares,  of which 9,334 shares
      are immediately exercisable and the balance vest by June 2000.
10.   Includes options to purchase 23,182 Class A shares, of which 16,516 shares
      are immediately exercisable and the balance vest by June 2000.
                                       2
<PAGE>
11.   Includes  40,727 Class E shares  represented  by  immediately  exercisable
      options.
12.   The  address  of The John E.  Fetzer  Institute,  Inc.  is 9292 KL Avenue,
      Kalamazoo, Michigan 49009.
13.   Includes  7,272 Class A shares and 29,088 Class E shares held directly and
      indirectly  by Mr.  Leeburg's  brother.  Shares held by the John E. Fetzer
      Institute are not, however,  included in the beneficial  ownership amounts
      for Mr. Leeburg.
14.   Represents  options to  purchase  10,000  Class A shares none of which are
      immediately exercisable.

Compliance With Section 16(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.  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 year ended June 30, 1998,  all Section  16(a)
filing requirements  applicable to its officers,  Directors and greater than 10%
beneficial owners were complied with.

Voting Trust Agreement

         Stockholders of the Company owning an aggregate of 1,089,009  shares of
Common Stock, which represents 15% of the total voting power outstanding at June
30, 1998, entered into a Voting Trust Agreement dated January 10, 1996. Pursuant
to that Agreement, Leslie A. Danziger,  Chairwoman 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  submitted  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 effectively controls 25% of
the total voting power of the Company outstanding as of August 25, 1998. Parties
to the agreement may withdraw their shares upon ten days' prior written  notice.
The Voting  Trust  Agreement  terminates  upon the  earlier of January  10, 2001
and/or the date on which Ms.  Danziger  ceases to be  Chairwoman of the Board or
resigns as trustee under the Agreement.

                       PROPOSAL No. 1 - BOARD OF DIRECTORS

                    CLASS I DIRECTORS - TERM EXPIRING IN 1998

         The term of the Class I directors on the  Company's  Board of Directors
expires as of the date of the annual  meeting.  At the  meeting,  three  Class I
Directors  will  each be  elected  to serve a term of three  years and until the
election  and  qualification  of his  or her  respective  successor.  Leslie  A.
Danziger has served as a Class I director of the Company since its inception and
is  standing  for  reelection.  Haydock  H.  Miller,  Jr.  has served as Class I
director of the Company since January 1993 and is standing for reelection. James
A.  Wimbush was  appointed  a Class I director  in May 1998 and is standing  for
election.

         The three nominees  receiving the greatest  number of votes cast at the
annual  meeting  of  shareholders  will be  elected  to Class I of the  Board of
Directors.  The Board of Directors has nominated Leslie A. Danziger,  Haydock H.
Miller,  Jr. and James A.  Wimbush for  reelection  to the Board of Directors as
members of Class I thereof. The Board of Directors unanimously recommends voting
"For" each of Leslie A. Danziger, Haydock H. Miller, Jr. and James A. Wimbush as
Class I Directors to serve until the annual meeting of shareholders in 2001.


         Leslie A.  Danziger  (age 45) has served as  Chairwoman  of the Company
since its  incorporation  in June 1992,  and also held the  position of CEO from
1992 until April 1998,  and President  from August 1995 until October 1997.  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
                                       3
<PAGE>
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. (age 73) 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),   an  aluminum
manufacturer, 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 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.

         James A. Wimbush (age 62) has served as a Director of the Company since
May 1998. He currently  provides  consulting  services to venture capital groups
and small cap  companies.  From 1984 until 1995 he served as Chairman and CEO of
Lukens  Medical  Corporation,  a medical device  manufacturer.  Prior to that he
spent twenty years with Ethicon,  Inc., a manufacturer of medical products,  the
Somerville,  NJ  division  of Johnson & Johnson,  concluding  with four years as
President.  Mr. Wimbush received a B.S. in Finance and attended  graduate school
at Saint Louis University.  He completed the Advanced  Management Program at the
Harvard Graduate School of Business.

         Unless otherwise instructed,  the proxy holders will vote to elect each
of the above listed  nominees.  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 Directors may recommend.

                              CONTINUING DIRECTORS

                   CLASS II DIRECTORS - TERMS EXPIRING IN 2000

         Milton  Klein,  M.D.  (age 50) has been a Director of the Company since
its  inception.  Dr.  Klein  specializes  in  cardiology  and from  1979 to 1994
practiced with Cardiovascular  Specialists of Houston. Since 1994, Dr. Klein has
practiced with Houston  Cardiovascular  Associates.  In addition,  since 1982 Dr
Klein has also 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.  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 early in the Company's development.

         James L. Adler Jr.  (age 70) has served as a  Director  of the  Company
since October  1997.  Since 1989 he has been a partner at the law firm of Squire
Sanders & Dempsey  L.L.P.,  which has acted as general  counsel  to the  Company
since  February  1996.  Mr. Adler was formerly a partner of  Greenbaum,  Wolff &
Ernst,  New York City and of  Storey & Ross,  Phoenix,  until the  merger of the
latter  firm with  Squire  Sanders  & Dempsey  L.L.P.  in 1989.  Mr.  Adler is a
corporate, securities and international lawyer. Mr. Adler serves as President of
the Arizona Business  Leadership  Association,  a member of the Arizona District
Export Council, as a Trustee of the Phoenix Committee on Foreign Relations,  and
as a member of the Phoenix Mayor's  Millenium 2000 Committee.  He has previously
served as Chairman  of the  International  Law Section of the Arizona  State Bar
Association  and, by gubernatorial  appointments,  as a Member of the Investment
Committee of the Arizona State Retirement System and as a Member
                                       4
<PAGE>
and Chairman of the  Investment  Committee of the State  Compensation  Fund. Mr.
Adler graduated from Carleton College,  magna cum laude in 1949 and in 1952 from
Yale Law School. He is a member of the Arizona State Bar.


                   CLASS III DIRECTORS - TERM EXPIRING IN 1999

         Louis  Leeburg,  (age 44) has served as a Director of the Company since
May 1996.  Since 1997 Mr.  Leeburg has been with The Kilday Group, a real estate
development  company.  From 1993 to 1997 he was  affiliated  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 since January
1991,  has served as the treasurer  and trustee for the John E. Fetzer  Memorial
Trust Fund and as trustee for the John E. Fetzer ILM Trust Fund, affiliated with
a significant stockholder of the Company.

         Donald E.  Lawson  (age 47) has served as a Director of the Company and
has been CEO since April 1998,  and President  since October 1997. He previously
held the position of Executive Vice President since May 5, 1995, Treasurer since
September 1995 and Secretary  since June 1997. Mr. Lawson has also served as the
Company's  Chief  Operating  Officer since June 1995 and is responsible  for the
Company's financial activities,  manufacturing, sales, research and development,
and intellectual  property  management.  From 1991 to 1995, Mr. Lawson served as
Vice  President,  Operations  for Lukens Medical  Corporation,  a medical device
manufacturer.  From  1980 to 1990,  Mr.  Lawson  served in  various  capacities,
including Production Superintendent,  for Ethicon, Inc., a division of Johnson &
Johnson and a manufacturer  of medical  products.  Mr. Lawson  received a B.B.A.
degree in Finance from Texas A & M University.

Meetings and Committees of the Board of Directors

         The  Board of  Directors  held  eight  meetings,  including  telephonic
meetings,  during the fiscal  year ended June 30,  1998.  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 or she served. The Board of Directors has
a Compensation  Committee  which  consists of Milton Klein,  M.D. and Haydock H.
Miller,  Jr.,  which met four times  during the fiscal year ended June 30, 1998.
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,  key employees and consultants
of the Company.  The Audit  Committee met once during the fiscal year ended June
30, 1998 and  expanded to two  members.  The Audit  Committee  consists of Louis
Leeburg  and  Haydock  H.  Miller,  Jr.,  met  with  the  Company's  independent
accountants,  to review the annual financial  statements of the Company, and the
effectiveness   of  the  Company's   financial  and  accounting   functions  and
organization.  The  Board  of  Directors  does not  have a  standing  nominating
committee.

Directors' Compensation

         During  the  year  end  June  30,  1998,  non-employee  Directors  were
compensated  for their  services  at $1,000 per  meeting  attended.  There is no
compensation  for telephonic  meetings.  Non-employee  Directors  serving on the
Company's  Board of  Directors  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 3,000  shares and an initial  option grant of 10,000
shares at the time a Director  commences service on the Board. All Directors are
reimbursed for their reasonable  out-of-pocket  expenses  incurred in connection
with  attendance at meetings of the Board of Directors and  Committees  thereof.
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.
                                       5
<PAGE>
          PROPOSAL No. 2 - SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors has appointed the independent  public accounting
firm of KPMG Peat Marwick LLP to audit the Company's  financial  statements  for
the year ending June 30,  1999.  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 of its selection of
KPMG Peat Marwick LLP as the Company's  independent  public  accountants for the
fiscal year ending June 30, 1999.

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, 1998,
1997  and 1996 to the  Company's  Chief  Executive  Officer  and the only  other
executive  officer of the Company  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         Compenstion
                                                    -------------------         -----------
================================================================================================
                                                                                   Class A
Name and Position                Year             Salary            Bonus        Options (1)
- -----------------                ----             ------            -----        -----------
<S>                            <C>          <C>                                <C> 
Leslie Danziger
   Chairwoman,                  FY 1998      $ 150,000                          225,000(7)
     Former CEO(2)              FY 1997         150,000
                                FY 1996         150,000 (3)

Donald E. Lawson
   CEO and President (2)        FY 1998      $ 125,000 (4)                      125,000(8)
                                FY 1997           97,500 (5)                     35,000(9)
                                FY 1996           90,000 (6)                    25,000(10)

================================================================================================
</TABLE>
(1)  Options are for Class A common stock only.
(2)  Ms. Danziger  served as Chief Executive  Officer until April 1998, at which
     time Mr. Lawson assumed such position.
(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)  Base salary was  increased  to $132,000  on  February 1, 1998.  Mr.  Lawson
     purchased Company Class A stock on a quarterly basis for a total of $8,160.
(5)  Base  salary  was  increased  to  $120,000  on April 1,  1997.  Mr.  Lawson
     purchased Company Class A stock on a quarterly basis for a total of $4,080.
(6)  Of this amount,  $65,000 was paid, and the remainder converted into Class E
     common stock at a $1 per share conversion price.
                                       6
<PAGE>
(7)  Options to purchase  225,000  Class A shares,  of which  75,000  shares are
     immediately  exercisable  and the balance  which vest ratably over the next
     three years or June 2001.
(8)  Options to purchase  125,000  Class A shares,  of which  25,000  shares are
     immediately  exercisable  and the balance  which vest;  50,000  shares June
     1999, 25,000 shares June 2000 and 25,000 shares June 2001.
(9)  Options to  purchase  35,000  Class A shares,  of which  24,000  shares are
     immediately exercisable and the balance which vest by June 1999.
(10) Includes  options  to  purchase  25,000  Class A  shares,  all of which are
     immediately exercisable.
                                       7
<PAGE>
     The following table sets forth information regarding Options granted to the
     Named Officers during the fiscal year ended June 30, 1998:
<TABLE>
<CAPTION>
                                                Option Grants For The
                                              Year Ended June 30, 1998

====================================================================================================================
                           Number of Securities
                            Underlying Options    % of Total Options
                                Granted(1)            Granted to        Exercise Price Per       Expiration Date
Name                                                   Employees               Share
- --------------------------------------------------------------------------------------------------------------------
<S>                              <C>                    <C>                    <C>           <C> 
Leslie A. Danziger               225,000                33 %                   $7.31          November 2007
Donald E. Lawson                  50,000                 7 %                   $8.06           April 2008
Donald E. Lawson                  75,000                 11%                   $7.31          November 2007
====================================================================================================================
</TABLE>

(1) Each option represented entitles the holder to purchase one share of Class A
Common Stock.


         The following table sets forth information  regarding options exercised
by the Named  Officers  during  the fiscal  year June 30,  1998 and the value of
options held by the Named Officers at the fiscal year end.
<TABLE>
<CAPTION>
                                   Aggregated Option Exercises And Year End Values

================================================================================================================
                                                                   # of Securities       Value of Unexercised
                                                                      Underlying         In-The-Money Options
                                                                 Unexercised Options    at FY End Exercisable/
                                 Shares        Value Realized         at FY end,             Unexercisable
 Name                          Acquired on                           Exercisable/
                                Exercise                            Unexercisable
- ----------------------------------------------------------------------------------------------------------------
<S>                                    <C>           <C>           <C>                      <C>    
 Leslie A. Danziger  (1)               0             $0            201,865/150,000          $118,000/0 (3)
 Donald E. Lawson  (2)                 0             $0             74,000/111,000             $22,000/0
================================================================================================================
</TABLE>

(1)  Stock options granted prior to February 1996 were  recapitalized into Class
     A and  Class E  shares.  Bundled  Stock  Options  total  101,466  of shares
     presented.  Bundled Stock  Options  consist 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 represented are solely to purchase shares of Class A common stock.
(3)  Value shown relate solely to unexercised options to purchase Class A Common
     Stock and  assumes a fiscal  year end value of $5.875  per share of Class A
     common stock. To compute the unrealized  value of Class A common stock, the
     underlying  Class E shares  were  excluded  and 20% of the option  exercise
     price was attributed to the Class A portion of the options.  If the Class E
     shares  were  included,  the  shares  held  by Ms.  Danziger  would  not be
     in-the-money at June 30, 1998.

Employment Agreements

         Effective November 1995, the Company entered into three-year employment
agreements with each of its senior  executive  officers,  Leslie A. Danziger and
Donald E. Lawson. Mr. Lawson executed a new three-year  employment  agreement in
April  1998,  when he became the Chief  Executive  Officer of the  Company.  The
                                       8
<PAGE>
agreements  provide for annual base  salaries of $150,000  and  $132,000 for Ms.
Danziger and Mr. Lawson,  respectively.  In the event the Company terminates 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 and one year, 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.  In addition,
if the  termination  without  cause  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  and Donald E. Lawson
agreed to convert  $300,000 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.  Mr. Lawson  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.  An  aggregate  of $ 62,150  of  deferred  salary  is owed to the
executive  officers at June 30, 1998 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.

         During the fiscal  years  ended June 30, 1998 and 1997,  Directors  (or
their  firms) of the  Company,  provided  legal and  consulting  services to the
Company for which they billed the Company  approximately  $145,000  and $92,000,
respectively. None of which own more than .05% of common stock. In addition, the
Company  retained  the  legal  services  of a  stockholder  for  licensing  work
performed   during   fiscal  1998  and  1997  valued  at  $11,250  and  $65,000,
respectively,  of which a  portion  was paid  for in Class A common  stock.  The
Company paid $45,000 to an employee and  stockholder  for product  designs which
the Company has subsequently applied for patent protection.

         In June 1996,  the Company  entered  into an agreement  with  Invention
Machine  Corporation  (IMC)  for  a  benchmarking  and  prediction  analysis  of
technologies related to LightPath's proprietary process for the manufacturing of
GRADIUM glass.  Under the terms of the agreement the Company paid IMC a total of
$24,000 in cash and upon  completion  of the  project in December  1996,  issued
40,000  shares  of  unregistered  Class A  common  stock  with a fair  value  of
$222,511.  In June 1997 the Company entered into a joint venture  agreement with
IMC to create  LightChip  Inc., to develop and manufacture  wavelength  division
multiplexing (WDM) systems for use by  telecommunication  carriers,  and network
system integrators.  LightPath owned 51% of LightChip Inc. during the year ended
June 30, 1998.  Under the terms of the agreement,  LightChip has utilized office
equipment,  office  space  and  some  personnel  at no  charge  from  LightPath,
estimated  value of the service is  approximately  $137,000  for the fiscal year
1998.  In  addition  LightChip  agreed to  reimburse  LightPath  for  personnel,
services and working  capital  during fiscal year 1998  totaling,  approximately
$161,000.
                                        9
<PAGE>
         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.

                  APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors has appointed KPMG Peat Marwick LLP to audit the
financial  statements  of the Company  for the fiscal year ended June 30,  1999.
Representatives  of KPMG Peat  Marwick  LLP are  expected  to be  present at the
Annual Meeting and will have the  opportunity to make a statement if they desire
to do so and are expected to be available to respond to appropriate questions.


        SHAREHOLDER PROPOSALS TO BE PRESENTED AT THE NEXT ANNUAL MEETING

         Any  shareholder  proposals  intended to be presented at the  Company's
1999 annual shareholders'  meeting must be received by the Company no later than
May 24, 1999, 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 as to which the
Company did not have notice of prior to August 2, 1998 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.

                        1998 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, 1998, 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 87109.


                                             By order of the Board of Directors,


                                                              Leslie A. Danziger
                                                                      Chairwoman

Albuquerque, New Mexico
September 14, 1998
                                       10
<PAGE>
<TABLE>
<CAPTION>
                                                    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 October 19, 1998, at noon, M.S.T. at the Crowne Plaza Pyramid,  5151 San Francisco
Road, NE, Albuquerque,  New Mexico,  87109 and any adjournments or postponements  thereof, and thereat to vote all shares of Class A
and Class E 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

<S>              <C>            <C>                                     <C>
(1) Proposal No. 1: Election of Class I Directors: Nominees are Leslie A. Danziger, Haydock H. Miller Jr. and James A. Wimbush.


                  FOR            WITHHOLD AUTHORITY to vote for the following nominees: ______________________________________

(2) Proposal No. 2: Ratify the  selection of KPMG Peat Marwick LLP as  independent  accountants  for the Company for the fiscal year
    ending June 30, 1999.


                  FOR                    AGAINST                          ABSTAIN

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 NOMINEES FOR CLASS I
DIRECTORS,  AND "FOR" THE RATIFICATION OF THE SELECTION OF KPMG PEAT MARWICK LLP AS INDEPENDENT  ACCOUNTANTS FOR THE COMPANY FOR THE
FISCAL YEAR ENDING JUNE 30, 1999. 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;_____________________________________1998
                                                     (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.)
</TABLE>


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