LIGHTPATH TECHNOLOGIES INC
DEF 14A, 1999-09-15
SEMICONDUCTORS & RELATED DEVICES
Previous: SATCON TECHNOLOGY CORP, S-3, 1999-09-15
Next: PHOENIX HOME LIFE MUTUAL INSURANCE CO, SC 13D, 1999-09-15



                       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

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
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[ ]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[ ]  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, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

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

- --------------------------------------------------------------------------------
4)   Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
5)   Total fee paid:

- --------------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials:

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

    1)   Amount previously paid:
                                ------------------------------------------
    2)   Form, Schedule or Registration Statement No.:
                                                      --------------------
    3)   Filing Party:
                      ----------------------------------------------------
    4)   Date Filed:
                    ------------------------------------------------------
<PAGE>
                          LIGHTPATH TECHNOLOGIES, INC.
                         6820 Academy Parkway East N.E.
                              Albuquerque, NM 87109
- --------------------------------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD OCTOBER 21, 1999

To the Shareholders of LightPath Technologies, Inc.:

The annual meeting of the  shareholders  of LightPath  Technologies,  Inc., (the
"Company") will be held at the Courtyard by Marriott, 5151 Journal Center Blvd.,
N.E.,  Albuquerque,  New Mexico, 87109 on Monday, October 21, 1999 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  voting
together:

     1)   To elect Directors to Class III 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
          LLP as the Company's  independent  public  accountants  for the fiscal
          year ending June 30, 2000; and

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

Shareholders  of record at the close of  business on  September  15,  1999,  are
entitled to vote at the meeting and at any adjournment or 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  1999  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 15, 1999
- --------------------------------------------------------------------------------
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 21, 1999, 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 17, 1999.

                       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 15, 1999
(the "Record Date"),  may vote at the meeting or any adjournment or postponement
thereof.  As of the Record Date,  there were  approximately  5,088,431 shares of
$.01 par value Class A Common Stock and 3,979,939 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).
<PAGE>
           SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

     The  following  table sets  forth,  as of August 20,  1999,  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,  owned  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
                               -------------------------    ------------------------    % of Vote of all
Name and Address of            Number of         Percent    Number of        Percent        Classes of
Beneficial Owner (1)            Shares            Owned     Shares (2)        Owned        Common Stock
- --------------------           ---------         -------    ----------       -------    ----------------
<S>                            <C>               <C>        <C>              <C>        <C>
Leslie A. Danziger             291,349 (3)          6%      751,756 (4)         19%           11.5%

Donald E. Lawson               247,200 (5)          5%       25,000              1%              3%

Mark Fitch                      80,000 (6)          2%           --             --               1%

James Adler, Jr.                43,510 (7)          1%           --             --               *

Katherine Dietze                30,510 (8)          1%           --             --               *

Milton Klein                    39,278 (9)          1%      119,786 (10)         3%              2%

Louis Leeburg                   50,115 (11,16)      1%       29,088 (16)         1%              1%

Haydock H. Miller, Jr.          65,297 (12)         1%       73,819 (13)         2%              1%

James Wimbush                   36,509 (14)         1%           --             --               *

The John E. Fetzer
Institute, Inc. (15)           118,447              2%      473,789             12%              8%

All executive officers and
Directors as a group (9
persons)                       883,768             17%      999,449             25%             21%
</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.  Fitch is care of  LightPath  Technologies,  Inc.,  6820
     Academy Parkway East N.E., Albuquerque, New Mexico, 87109.
2.   Includes Classes E-1, E-2 and E-3 Common Stock.
3.   Includes (i) options to purchase  200,399 Class A shares,  all of which are
     immediately exercisable by Ms. Danziger and (ii) options to purchase 37,591
     Class A  shares,  all of which  are  immediately  exercisable  held by Joel
     Goldblatt, Ms. Danziger's spouse. Excludes 152,592 shares of Class A common
     stock subject to a 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 shares of Class E common stock subject to a 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  235,000  Class A shares,  of which  160,000
     shares are immediately exercisable and the balance which vest by June 2001.
6.   Includes options to purchase 80,000 Class A shares,  of which 12,500 shares
     are immediately exercisable and the balance which vest by June 2003.
7.   Includes options to purchase 43,510 Class A shares,  of which 25,393 shares
     are immediately exercisable and the balance which vest by June 2001.
8.   Includes options to purchase 30,510 Class A shares,  of which 12,393 shares
     are immediately exercisable and the balance which vest by June 2001.
9.   Includes  options  to  purchase  21,054  Class A  shares,  all of which are
     immediately exercisable.
10.  Includes  options  to  purchase  46,880  Class E  shares,  all of which are
     immediately exercisable.

                                        2
<PAGE>
11.  Includes options to purchase 42,843 Class A shares,  of which 27,426 shares
     are immediately exercisable and the balance vest by June 2001.
12.  Includes options to purchase 48,579 Class A shares,  of which 30,462 shares
     are immediately exercisable and the balance vest by June 2001.
13.  Includes  34,945  Class E shares  represented  by  immediately  exercisable
     options.
14.  Includes options to purchase 33,509 Class A shares,  of which 15,392 shares
     are immediately exercisable and the balance vest by June 2001.
15.  The  address  of The John E.  Fetzer  Institute,  Inc.  is 9292 KL  Avenue,
     Kalamazoo,  Michigan  49009.  16.  Includes 5,454 Class A shares and 21,816
     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.

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,  1999,  all  Section  16(a)  filing  requirements
applicable to its officers,  Directors  and greater than 10%  beneficial  owners
were satisfied.

VOTING TRUST AGREEMENT

     Stockholders  of the Company  owning an aggregate  of  1,127,243  shares of
Common Stock,  which represents  12.4% of the total voting power  outstanding at
June 30, 1999,  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 20% of
the total voting power of the Company outstanding as of August 20, 1999. 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

             ELECTION OF CLASS III DIRECTORS - TERM EXPIRING IN 1999

     The term of the Class III  Directors  on the  Company's  Board of Directors
expires  as of the date of the annual  meeting.  At the  meeting,  two Class III
Directors  will  each be  elected  to serve a term of three  years and until the
election and qualification of his or her respective successor. Louis Leeburg has
served as a Class III director of the Company since May 1996 and is standing for
reelection.  Donald Lawson has served as Class III director of the Company since
April 1998 and is standing for reelection.

     The two nominees  receiving the greatest number of votes cast at the annual
meeting of shareholders  will be elected to Class III of the Board of Directors.
The Board of  Directors  has  nominated  Louis  Leeburg  and  Donald  Lawson for
reelection to the Board of Directors as members of Class III thereof.  THE BOARD
OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  VOTING  "FOR"  ELECTION  OF  EACH OF THE
NOMINEES  AS  CLASS  III  DIRECTORS  TO  SERVE  UNTIL  THE  ANNUAL   MEETING  OF
SHAREHOLDERS IN 2002.

                                        3
<PAGE>
     LOUIS  LEEBURG,  (age 45) has served as a Director of the Company since May
1996. Mr. Leeburg is a  self-employed  business  consultant.  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 48) has served as a Director of the Company and has
been CEO since April 1998,  President  since  October 1997 and  Treasurer  since
September  1995. He  previously  held the position of Executive  Vice  President
since May 1995 until April  1998.  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.

UNLESS  OTHERWISE  INSTRUCTED,  THE PROXY HOLDERS WILL VOTE TO ELECT EACH OF THE
ABOVE LISTED  NOMINEES.  SHAREHOLDERS  ARE NOT ENTITLED TO CUMULATE  VOTES. IF A
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 I DIRECTORS - TERMS EXPIRING IN 2001

     LESLIE A.  DANZIGER  (age 46) 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.  Effective
January 1, 1999, Ms.  Danziger,  with approval of the Board,  modified the terms
and  responsibilities  of her  position.  With a change  from  full to part time
status,  Ms.  Danziger  became a consultant to the Company.  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. She represents the Company as a
member of the LightChip,  Inc. Board of Directors.  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 Goldblatt, who until September 1998, was a Vice President of the
Company,  and is the  sister-in-law  of  Milton  Klein,  M.D.,  who  served as a
Director of the Company until October 1998.

     HAYDOCK H.  MILLER,  JR.  (age 74) 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  thereto 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.

                                        4
<PAGE>
     JAMES A. WIMBUSH (age 63) 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.

                   CLASS II DIRECTORS - TERMS EXPIRING IN 2000

     JAMES L. ADLER JR. (age 71) 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. In 1998-1999, Mr. Adler served as President
of the Arizona Business Leadership Association (of which he remains a director),
is a member of the Arizona District Export Council, and a Trustee of the Phoenix
Committee on Foreign  Relations.  In March 1999,  Mr. Adler was appointed by the
government of Japan to a five year term as Honorary  Counsel General of Japan at
Phoenix for Arizona.  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 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.

     KATHERINE E. DIETZE (age 41) has served as a Director of the Company  since
October   1998.   She   currently   is  a  managing   director   in  the  Global
Telecommunications  and Media  Group in the  Investment  Banking  Department  of
Credit Suisse First Boston, a leading global investment bank which she joined in
September  1996. For the prior eleven years she was with the investment  banking
firm of Salomon Brothers. Ms. Dietze received her B.A. from Brown University and
her M.B.A. from Columbia University Graduate School of Business.

     MILTON  KLEIN,  M.D. (age 51) served as a Director of the Company since its
inception until October 1998. 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 M.D. from the University of California
in San Diego. Dr. Klein is the brother-in-law of Leslie A. Danziger.

                                        5
<PAGE>
MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     The Board of Directors held nine meetings,  including  telephonic meetings,
during the fiscal  year ended June 30,  1999.  Two of the  Directors  missed one
meeting,  the remaining  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
Haydock H. Miller, Jr. and James Wimbush, which met five times during the fiscal
year ended June 30, 1999. 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,  1999.  The Audit  Committee,  which  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  period  from June 30,  1998  until May 1,  1999,  non-employee
Directors were  compensated  for their services at $1,000 per meeting  attended.
There was no compensation paid for telephonic meetings.  Non-employee  Directors
serving on the Company's  Board of Directors  previously  received  nonqualified
stock options of Class A Common Stock as part of the Directors  Stock Plan. Each
Director  received an initial  option  initial option grant for 10,000 shares at
the time the Director  commenced service on the Board as well as an annual grant
of 3,000  shares  during the term  served.  Effective  May 1, 1999  non-employee
Directors are being  compensated for their services in cash on a quarterly basis
($1,840 per  quarter)  plus  options to acquire  shares of Class A common  stock
based on a formula  as  provided  by the Plan.  On May 1,  1999,  each  director
received a nonqualified  stock option for 27,176 shares granted  pursuant to the
Directors  Stock Option Plan  adopted in June 1992 and amended in May 1999.  The
number of options  received  was based on the fair  market  value of the Class A
Common  Stock on the date of grant and the options vest ratably over their three
year term.  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.

         PROPOSAL NO. 2 - RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of Directors has appointed the independent public accounting firm
of KPMG LLP to audit the Company's financial statements for the year ending June
30,  2000.  Although  it is not  required to do so, the Board of  Directors  has
submitted the selection of KPMG LLP to the shareholders for ratification. Unless
a contrary  choice is specified,  proxies will be voted for  ratification of the
selection  of KPMG  LLP.  THE  BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  THE
RATIFICATION  OF ITS SELECTION OF KPMG LLP AS THE COMPANY'S  INDEPENDENT  PUBLIC
ACCOUNTANTS FOR THE FISCAL YEAR ENDING JUNE 30, 2000.

                                        6
<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, 1999,
1998  and 1997 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").

                           SUMMARY COMPENSATION TABLE

                                                                    Long Term
                                          Annual Compensation     Compensation
                                         ---------------------       Class A
Name and Position             Year       Salary          Bonus     Options (1)
- -----------------             ----       ------          -----     -----------
Leslie Danziger
  Chairwoman,                FY 1999   $ 125,000 (3)       0
  Former CEO(2)              FY 1998     150,000           0       225,000 (4)
                             FY 1997     150,000           0
Donald E. Lawson
  CEO and President (2)      FY 1999   $ 141,333 (5)       0        50,000 (8)
                             FY 1998     125,000 (6)       0       125,000 (9)
                             FY 1997      97,500 (7)       0        35,000 (10)
Mark Fitch
  Senior Vice President      FY 1999   $ 101,000 (11)      0        30,000 (13)
                             FY 1998      70,500 (12)      0        50,000 (14)
- ----------
(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, $87,500 was paid as annual base salary and $37,500 was paid
     under the terms of Ms. Danzigers modified employment agreement.
(4)  Options to purchase  225,000 Class A shares,  of which  175,000  shares are
     immediately  exercisable  and the balance was forfeited  under the terms of
     Ms. Danziger's modified employment agreement.
(5)  Base  salary  was  increased  to  $160,000  on March 1,  1999.  Mr.  Lawson
     purchased  Company  Class A stock at fair  market  value  through a payroll
     deduction on a quarterly basis for a total of $12,560.
(6)  Base salary was  increased  to $132,000  on  February 1, 1998.  Mr.  Lawson
     purchased  Company  Class A stock  stock at fair  market  value  through  a
     payroll deduction on a quarterly basis for a total of $8,160.
(7)  Base  salary  was  increased  to  $120,000  on April 1,  1997.  Mr.  Lawson
     purchased  Company  Class A stock  stock at fair  market  value  through  a
     payroll deduction on a quarterly basis for a total of $4,080.
(8)  Options to  purchase  50,000  Class A shares,  of which  25,000  shares are
     immediately exercisable and the balance which vest by June 2000.
(9)  Options to purchase  125,000  Class A shares,  of which  75,000  shares are
     immediately  exercisable  and the  balance  which vest as  follows;  25,000
     shares in June 2000 and 25,000 shares in June 2001.
(10) Options to purchase  35,000  Class A shares,  all of which are  immediately
     exercisable.
(11) Base salary was increased to $115,000 on March 1, 1999.
(12) Mr. Fitch was hired effective October 1, 1997.
(13) Options to purchase  30,000 Class A shares,  none of which are  immediately
     exercisable  and the balance which vest as follows:  7,500 shares  annually
     each September until September 2002.
(14) Options to  purchase  50,000  Class A shares,  of which  12,500  shares are
     immediately  exercisable and the balance which vest as follows: 12,500 each
     October until October 2001.

                                        7
<PAGE>
     The following  table sets forth  information  regarding  Options granted to
     each of the Named Officers during the fiscal year ended June 30, 1999:

                              OPTION GRANTS FOR THE
                            YEAR ENDED JUNE 30, 1999

                      NUMBER OF
                     SECURITIES    % OF TOTAL
                     UNDERLYING      OPTIONS
                       OPTIONS     GRANTED TO    EXERCISE PRICE     EXPIRATION
NAME                  GRANTED(1)    EMPLOYEES       PER SHARE          DATE
- ----                 -----------   ----------    --------------     ----------
Leslie A. Danziger        --          --              --

Donald E. Lawson        50,000        19%            $2.84        April 2009

Mark Fitch              30,000        11%            $3.94        September 2008

- ----------
(1)  Each option represented  entitles the holder to purchase one share of Class
     A Common  Stock and have a ten year  life.  Mr.  Lawson's  option  vests as
     follows;  25,000  shares  April 1999 and 25,000  shares in April  2000.  Mr
     Fitch's vest 7,500 shares annually each September through 2002.

     The following table sets forth  information  regarding options exercised by
each of the Named  Officers  during the fiscal  year ended June 30, 1999 and the
value of options held by each of the Named Officers at the fiscal year end.

       AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND YEAR END VALUES

<TABLE>
<CAPTION>
                                                         # OF SECURITIES
                                                            UNDERLYING
                                                       UNEXERCISED OPTIONS   VALUE OF UNEXERCISED
                            SHARES                          AT FY END,       IN-THE-MONEY OPTIONS
                          ACQUIRED ON                      EXERCISABLE/     AT FY END EXERCISABLE/
NAME                       EXERCISE    VALUE REALIZED     UNEXERCISABLE          UNEXERCISABLE
- ----                       --------    --------------     -------------          -------------
<S>                        <C>         <C>                <C>                    <C>
Leslie A. Danziger (1)        0             $0              200,399/0            $19,500/0 (3)

Donald E. Lawson (2)          0             $0            160,000/75,000             $0/0

Mark Fitch (2)                0             $0            12,500/67,500              $0/0
</TABLE>
- ----------
(1)  Stock  options  granted  prior to the  February  1996 IPO were bundled into
     Class A and Class E shares due to the  recapitalization of the Company. The
     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-1 Common 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 $1.97 per share of Class A
     common  stock,  based on the  Nasdaq  closing  price for the Class A Common
     Stock on June 30, 1999. 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, 1999.

                                        8
<PAGE>
EMPLOYMENT AGREEMENTS

     Donald E. Lawson executed a three-year  employment agreement in April 1998,
when he became the Chief Executive Officer of the Company. Mark Fitch executed a
three-year  employment  agreement in March 1999,  when he became the Senior Vice
President of the Company.  These agreements  provide for annual base salaries of
$160,000 and $115,000 for Mr. Lawson and Mr. Fitch,  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 one year with respect to Mr. Lawson, and six months with respect to
Mr.  Fitch,  (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.

     Leslie  Danziger had entered into an Employment  Agreement with the Company
in  November  1995 as Chief  Executive  Officer  of the  Company  for  which she
received a base salary of  $150,000.  In April 1998,  Ms.  Danziger  resigned as
Chief  Executive  Officer but continued as  Chairwoman  of the Board.  Effective
January 1, 1999, Ms.  Danziger,  with approval of the Board,  modified the terms
and  responsibilities  of her  position.  With a change  from  full to part time
status,  Ms. Danziger became a consultant to the Company whereby she is entitled
to receive $75,000  through  October 31, 1999 after which time her  compensation
will equal that amount paid to Non-employee  Directors.  She is also entitled to
receive a lump sum cash  payment of $54,650 by  October  31,  1999  representing
deferred salary at June 30, 1999.

                              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 $7,500 of deferred salary is owed to Mr. Lawson at
June 30, 1999 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, 1999 and 1998,  Directors  (or their
firms) of the Company, provided legal and consulting services to the Company for
which they billed the Company approximately $127,000 and $145,000, respectively.
None of these  Directors  own more than 1% of the Company's  outstanding  common
stock

                                        9
<PAGE>
     In June 1997,  the Company  entered  into a joint  venture  agreement  with
Invention Machine  Corporation  (IMC),  which owns 40,000 shares of unregistered
Class A common  stock,  to create  LightChip  Inc.,  to develop and  manufacture
wavelength  division  multiplexing  (WDM)  systems for use by  telecommunication
carriers,  and network  system  integrators.  Under the terms of the  agreement,
LightChip  utilized  office  equipment,  office  space and some  personnel at no
charge from  LightPath  during the year ended June 30, 1998.  The estimated fair
value of these  services was  approximately  $137,000.  In  addition,  LightChip
reimbursed  LightPath for personnel,  services and working capital during fiscal
year 1998 totaling, approximately $161,000.

     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 LLP to audit  the  financial
statements of the Company for the fiscal year ending June 30, 2000. KPMG LLP has
served  as  the  Company's  independent  public  accountants  since  June  1996.
Representatives of KPMG 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 2000
annual  shareholders'  meeting must be received by the Company no later than May
20, 2000, 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, 1999 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.

                        1999 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,  1999,  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 15, 1999

                                       10
<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 October 21, 1999, at
noon,  M.S.T.  at the  Courtyard by Marriott,  5151 Journal  Center  Blvd.,  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

(1)  Proposal No. 1: Election of Class III Directors: Nominees are Louis Leeburg
     and Donald Lawson.


     [ ] FOR          [ ] WITHHOLD AUTHORITY to vote for the following nominees:

(2)  Proposal No. 2: Ratify the selection of KPMG LLP as independent accountants
     for the Company for the fiscal year ending June 30, 2000.

     [ ] 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 III DIRECTORS, AND "FOR" THE RATIFICATION OF THE SELECTION OF KPMG LLP
AS INDEPENDENT  ACCOUNTANTS  FOR THE COMPANY FOR THE FISCAL YEAR ENDING JUNE 30,
2000.  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;______________________________1999
                                        (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