CHROMATICS COLOR SCIENCES INTERNATIONAL INC
PRE 14A, 1997-04-11
LABORATORY ANALYTICAL INSTRUMENTS
Previous: TELEPAD CORP, DEF 14A, 1997-04-11
Next: NEMATRON CORP, 8-K, 1997-04-11




<PAGE>

                                     SCHEDULE 14A

                                    (Rule 14a-101)
                        INFORMATION REQUIRED IN PROXY STATEMENT
                               SCHEDULE 14A INFORMATION
              Proxy Statement Pursuant to Section 14(a) of the Securities
                                 Exchange Act of 1934

          Filed by the registrant /X/
          Filed by a party other than the registrant  / /
          Check the appropriate box:
          /X/ Preliminary proxy statement
          / / Definitive proxy statement
          / / Definitive additional materials
          / / Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                Chromatics Color Sciences International, 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

   / / $500 per each party to the controversy pursuant to Exchange Act
       Rule 14a-6(i)(3).

   / / Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
       and 0-11.

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

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

   (3) Per unit price or other underlying value of transaction
       computed pursuant to Exchange Act Rule 0-11:

   (4)  Proposed maximum aggregate value of transaction:

   (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>



                     CHROMATICS COLOR SCIENCES INTERNATIONAL, INC.

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

                         NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

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

               The Annual Meeting of Shareholders of Chromatics Color Sciences
          International, Inc. (the "Company"), a New York corporation, will be
          held at the offices of the Company at 5 East 80th Street, New York,
          New York, on Tuesday, May 27, 1997, at 10:00 A.M., for the following
          purposes:

               1.  To elect three directors of the Company to serve for a
          term of one year and until their respective successors shall be
          elected and shall qualify;

               2. To consider and act upon an amendment to the Company's
          Certificate of Incorporation to extend for one year from December 31,
          1997 to December 31, 1998 the expiration date of the period during
          which the Company's outstanding Class A Convertible Preferred Stock,
          par value $.01 per share (the "Preferred Stock") can become
          convertible into Common Stock upon the Company's achieving certain
          stock performance or earnings goals and to likewise extend the date by
          which the Company is to call the Preferred Stock for redemption if
          such goals are not met;

               3.  To ratify the appointment of Wiss & Company, LLP as
          auditors of the Company for the year ending December 31, 1997; and

               4.  To consider and act upon such other matters as may
          properly come before the meeting.

               The approval and adoption of each matter to be presented to the
          shareholders is independent of the approval and adoption of each other
          matter to be presented to the shareholders.

               Only shareholders of record at the close of business on April 15,
          1997 are entitled to notice of and to vote at the meeting, including
          any adjournments thereof.

                                        By order of the Board of Directors

                                        Darby S. Macfarlane
                                        Chairperson of the Board

          New York, New York
          April 29, 1997

<PAGE>


                    CHROMATICS COLOR SCIENCES INTERNATIONAL, INC.

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

                                   PROXY STATEMENT
                         FOR ANNUAL MEETING OF SHAREHOLDERS
                                     MAY 27, 1997

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

               This Proxy Statement is furnished in connection with the
          solicitation of proxies by the Board of Directors of CHROMATICS COLOR
          SCIENCES INTERNATIONAL, INC. (the "Company"), a New York corporation,
          for use at the Annual Meeting of Shareholders of the Company (the
          "Meeting") which will be held at the offices of the Company at 5 East
          80th Street, New York, New York 10021, on Tuesday, May 27, 1997, at
          10:00 A.M., and at any adjournments thereof.

               Shareholders who execute proxies retain the right to revoke them
          at any time by notice in writing to the Secretary of the Company, by
          revocation in person at the Meeting or by presenting a later dated
          proxy. Unless so revoked, the shares represented by such proxies will
          be voted at the Meeting in accordance with the directions given
          therein. Shareholders vote at the Meeting by casting ballots (in
          person or by proxy) which are tabulated by a person who is appointed
          by the Board of Directors before the Meeting to serve as inspector of
          election at the Meeting and who has executed and verified an oath of
          office. Abstentions and broker "non-votes" are included in the
          determination of the number of shares present at the Meeting for
          quorum purposes but are not counted in the tabulations of the votes
          cast on proposals presented to shareholders. A broker "non-vote"
          occurs when a nominee holding shares for a beneficial owner does not
          vote on a particular proposal because the nominee does not have
          discretionary voting power with respect to that item and has not
          received instructions from the beneficial owner.

               Darby Simpson Macfarlane, who is Chief Executive Officer,
          Assistant Treasurer and a member of the Board of Directors of the
          Company, possesses in the aggregate the power to vote approximately
          2,090,813 shares of the outstanding voting stock of the Company
          (representing approximately 24.1% of the shares entitled to vote at
          the meeting). (See "Security Ownership of Certain Beneficial Owners
          and Management.") Mrs. Macfarlane has advised the Company that she
          intends to vote all of the shares which she is entitled to vote in
          favor of each proposal presented at the Meeting.

               The principal executive offices of the Company are located at 5
          East 80th Street, New York, New York 10021. The approximate date on
          which this Proxy Statement and the enclosed form of proxy will first
          be sent or given to shareholders is April 29, 1997.


               Shareholders of record of the Company's common stock, par value
          $0.001 per share (the "Common Stock"), and the Company's preferred
          stock, par value $0.01 per share, designated as Class A Convertible
          Preferred Stock (the "Class A Preferred Stock"), at the close of
          business on April 15, 1997 shall be entitled to one vote for each
          share then held. 

<PAGE>

          On such date, there were outstanding [      ] shares of Common Stock 
          and 1,380,000 shares of Class A Preferred Stock.

               Only shareholders of record at the close of business on April 15,
          1997 are entitled to notice of and to vote at the meeting, including
          any adjournments thereof.

                         By order of the Board of Directors



                         Darby S. Macfarlane
                         Chairperson of the Board

          New York, New York
          April 29, 1997

                   IMPORTANT: The prompt return of proxies will save the Company
                   the expense of further requests for proxies and will ensure
                   that your shares are voted.

<PAGE>


                       SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                                OWNERS AND MANAGEMENT

          The following table sets forth, as of April 15, 1997, the beneficial
          ownership of the Common Stock: (i) by each stockholder known by the
          Company to beneficially own more than 5% of the Common Stock; (ii) by
          each director of the Company; (iii) by the Company's Chief Executive
          Officer; and (iv) by all executive officers and directors of the
          Company as a group. Except as otherwise indicated below, each named
          beneficial owner has sole voting and investment power with respect to
          the shares of Common Stock listed.

<TABLE>
<CAPTION>
          Name and Address of                 Amount and Nature of
          Beneficial Owner                    Beneficial Ownership       Percent of Class
          -------------------                ----------------------      ------------------
          <S>                                <C>                         <C>
            Darby Simpson Macfarlane (1)          2,090,813                    24.1%
            10 Old Jackson Avenue, #28
            Hastings-on-Hudson, NY 10706


            David Kenneth Macfarlane (2)          2,090,813                    24.1%
            10 Old Jackson Avenue, #28
            Hastings-on-Hudson, NY 10706

            Leslie Foglesong (3)                     50,000                     *
            116 Lafayette Avenue
            Brooklyn, NY 11217

            Mellon Bank Corporation (4)           1,035,000                    11.9%
            One Mellon Bank Center
            Pittsburgh, PA 15258

            Janssen-Meyers Associates, L.P. (5)   1,641,100                    18.9%
            17 State Street
            New York, NY 10001

            All directors and executive officers  2,140,813                    24.5%
            as a group (3 persons) (6)
</TABLE>
            ----------------------------

            *        Less than one percent

            (1)      Includes all of the 1,380,000 issued and outstanding
                     shares of the Company's redeemable Convertible
                     Preferred Stock owned by Mrs. Macfarlane.

            (2)      Includes the 1,380,000 issued and outstanding shares
                     of the Company's redeemable Convertible Preferred
                     Stock owned by Mrs. Macfarlane, and the 710,813 issued
                     and outstanding shares of the Company's Common Stock
                     beneficially owned by Mrs. Macfarlane.

            (3)      Includes 50,000 shares issuable upon the exercise of
                     options which are exercisable within the next 60 days.

            (4)      Includes indirect beneficial ownership of the holdings
                     of two subsidiaries, Mellon Bank N.A. and the Dreyfus
                     Corporation.

            (5)      Based on Amendment No. 17 to Form 13D dated
                     February 11, 1997.  Includes 1,570,626 shares issuable
                     upon the exercise of Warrants which are exercisable
                     within the next 60 days.

            (6)      Includes 50,000 shares issuable upon the exercise of
                     options which are exercisable within the next 60 days
                     and 1,380,000 issued and outstanding shares of the
                     Company's redeemable Convertible Preferred Stock.

                                      2

<PAGE>



                                ELECTION OF DIRECTORS

               Three directors will be elected at the Meeting to serve for a
          term of one year and until their respective successors shall have been
          elected and shall qualify. The election of directors requires the
          affirmative vote of a majority of the shares of Common Stock present
          in person or by proxy at the Meeting. Proxies received in response to
          this solicitation will be voted FOR the persons named below unless
          otherwise specified in the proxy. At this time, the Board of Directors
          of the Company knows of no reason why any nominee might be unable to
          serve; however, should such a situation arise, proxies may be voted
          for the election of such other person(s) as director(s) as the holders
          of the proxies may, in their discretion, determine. There is no
          arrangement or understanding between any director and any other person
          pursuant to which such person was elected as a director.

               The following table sets forth information concerning each of the
          directors and executive officers of the Company:

               Name                     Age              Position
               ----                     ---              -------- 
          Darby Simpson Macfarlane      52       Director, Chairperson
                                                 of the Board, Chief
                                                 Executive Officer,
                                                 Assistant Treasurer

          David Kenneth Macfarlane      50       Director, Vice President-
                                                 Research and Development

          Leslie Foglesong              41       Director, Secretary and
                                                 Treasurer

          Arthur Guiry                  57       President

               Mrs. Macfarlane co-founded the Company in March 1984. She has
          been Chairperson of the Board, Chief Executive Officer, Assistant
          Treasurer and a director of the Company since formation and also
          served in the capacity of President until April 9, 1995. Prior to such
          time, Mrs. Macfarlane was the co-founder in 1974 of Personalized
          Colors, Inc. Commencing in 1978, Mrs. Macfarlane and Mr. Macfarlane
          led and directed the Company's research and development and
          mass-manufacturing efforts of the color science technology,
          instrumentation and cosmetic and related products now offered by the
          Company.

               Mr. Macfarlane co-founded the Company and is also one of the
          primary inventors of the patented technologies used in the
          Colormate II System.  In addition, Mr. Macfarlane developed the
          manufacturing, technical and engineering specifications necessary
          to have miniaturized and mass manufactured the Colormate II
          System. Mr. Macfarlane has been Vice President-Research and
          Development, and a director of the Company since formation. Prior to

          1984, Mr. Macfarlane held a variety of executive positions with
          finance, sales, marketing, research and development and manufacturing
          companies in Europe, South Africa 

                                      3

<PAGE>

          and the United States, including International Technical Research 
          and Development, Ltd., and Trumach, Inc.

               Leslie Foglesong has been the Secretary, Treasurer and a director
          of the Company since its formation.

               From January 1, 1995 to March 1995, Mr. Arthur Guiry
          provided consulting services to the Company in connection with
          the marketing of the Company's medical applications for its
          technology.  On April 10, 1995, Mr. Guiry commenced his duties as
          President.  Mr. Guiry has held positions as an executive in sales
          for divisions of Bristol-Myers, Smith & Nephew Ltd. and Solzer
          for the past 18 years.  He also holds a physics degree from
          Manhattan College.

               Darby Simpson Macfarlane and David Kenneth Macfarlane are the
          founders of the Company and, as such, may be deemed "promoters" of the
          Company as those terms are defined in the rules and regulations
          promulgated under the Securities Act of 1933, as amended. There is no
          family relationship among any other directors or executive officers of
          the Company.

               The Company has agreed with the placement agent of the Company's
          1995 private placement offering of Common Stock (the "Offering") that
          the Company will use its best efforts to elect the placement agent's
          designee to the Company's Board of Directors for a period of five
          years following the completion of the Offering. To date, the placement
          agent has not requested election of any designee.

               Directors are elected annually by the shareholders and hold
          office until the next annual meeting and until their respective
          successors are elected and qualified.

               During the fiscal year ended December 31, 1996, the Company's
          Board of Directors met on six occasions. All of the directors
          participated in all such meetings.

               The Board of Directors has not established any standing audit,
          nominating or compensation committees. The functions that otherwise
          would be performed by such committees are performed by the full Board
          of Directors.

                                      4

<PAGE>



            THE BOARD OF DIRECTORS OF THE COMPANY UNANIMOUSLY RECOMMENDS A
                VOTE IN FAVOR OF THE RE-ELECTION OF THE THREE NOMINEES
                         TO THE COMPANY'S BOARD OF DIRECTORS

          Executive Officers

               Executive officers are elected by the Board of Directors, serve 
          at the direction of the Board and hold office until their respective
          successors are elected and qualified.

          Executive Compensation

          Summary Compensation Table

               The following table summarizes all plan and non-plan
          compensation awarded to, earned by, or paid to, the Company's
          executive officers for services rendered in all capacities to the
          Company for the last three fiscal years.  See "Employment
          Agreements."

<TABLE>
<CAPTION>
                                               Annual                 Long-Term      All Other
                                            Compensation             Compensation  Compensation
                                            ------------             ------------  ------------
                                                                        Awards 
                                                                        ------
            Name and
            Principal                              Salary   Bonus      Options
            Position                      Year      ($)      ($)         (#)
            --------                      ----   -------    ------     ------- 
<S>                                       <C>    <C>        <C>        <C>        <C>
            Darby Simpson Macfarlane,     1994   125,000         0        0        85,000(1)
              Chief Executive Officer     1995   125,037         0        0        26,689(2)
                                          1996   125,000    20,000     300,000      5,617(3)


            Arthur Guiry, President       1995   168,101(4)            200,000          0
                                          1996   200,000                  0             0
                                                                                                

            David Kenneth Macfarlane,     1994   100,000         0        0             0
              Vice President,             1995   114,034(5)      0        0             0
              Research and Development    1996   125,000     4,500     200,000      5,950(3)

            Leslie Foglesong,             1994    75,000         0      10,000
              Secretary and Treasurer     1995    75,000         0      50,000          0
                                          1996    75,000   103,650(6)  100,000          0
</TABLE>

            ----------------------
            (1)   Represents payment pursuant to Mrs. Macfarlane's employment
                  agreement, under which she is entitled to receive 33% of the
                  first $1,000,000 of the Company's net recovery in excess of
                  $2,000,000 from the Avon lawsuit.

            (2)   Represents interest payments pursuant to the $262,400 balance

                  owed to Mrs. Macfarlane pursuant to the Avon Settlement.

            (3)   Includes premiums paid by the Company on the term life
                  insurance policies and disability insurance policies of Mrs.
                  and Mr. Macfarlane.

            (4)   Includes $23,000 of fees paid to Mr. Guiry in 1995 as a
                  consultant prior to his employment as President.

            (5)   Includes $14,000 of fees paid to Mr. Macfarlane in 1995 as a
                  consultant.

            (6)   Includes 1995 bonus not paid until 1996.

                                      5

<PAGE>


            Options Grants in Last Fiscal Year

               The following table sets forth information with respect to the
          grant of stock options under the Stock Option Plan by the Company
          during the fiscal year ended December 31, 1996 to the Company's
          executive officers:

<TABLE>
<CAPTION>

                                                                                               Individual Grants
                                                                     ------------------------------------------------------
                                                                                      Percentage
                                                                                       of Total
                                                                                       Options
                                                                                      Granted to
                                                                                      Employees
                                                                                          in      Exercise or
                                                                                        Fiscal        Base
                                                                         Options         Year        Price       Expiration
                               Name                                   Granted (#)         (%)         ($/sh)          Date
                               ----                                  -----------     ----------  ------------   -----------
                      <S>                                            <C>             <C>         <C>            <C>    
                      Darby Simpson Macfarlane                         300,000            39%       $4.375        10/28/01

                      David Kenneth Macfarlane                         200,000            26         4.375        10/28/01

                      Leslie Foglesong                                  50,000           6.5          4.25         7/31/01
                                                                        50,000           6.5         4.375        10/28/01
</TABLE>

            Aggregated Option Exercises in Last Fiscal Year and
            Fiscal Year End Option Value Table

                  The following table sets forth information with respect to
            stock options exercised during the fiscal year ended December 31,

            1996 and the value at December 31, 1996 of unexercised stock options
            held by the Chief Executive Officer and the other executive officers
            of the Company:

<TABLE>
<CAPTION>
                                                                                                                   Value of
                                                                                              Number of          Unexercised
                                                                                            Unexercised          In-the-Money
                                                                                             Options at            Options
                                                                                               Fiscal             at Fiscal     
                                                                                              Year-End            Year-End(2)
                                                                                           --------------       -------------- 
                                                      Acquired on          Value            Exercisable/         Exercisable/
                                                       Exercise         Realized(1)        Unexercisable        Unexercisable
                 Name                                     (#)               ($)                 (#)                   $
                 ------------------------             -----------       -----------        --------------       -------------- 
<S>                                                   <C>               <C>               <C>                   <C>
                 Darby Simpson Macfarlane               40,000            210,000            0/300,000               NA/O

                 Arthur Guiry(3)                          N/A               N/A            66,666/133,334       75,000/150,000

                 David Kenneth Macfarlane               40,000            330,000            0/200,000               NA/O

                 Leslie Foglesong                       20,000             73,750          50,000/100,000       10,000/18,750
</TABLE>
                 ---------------------------
                 (1)  Based on the fair market value of securities underlying
                      the options minus the exercise price of the options. On
                      January 26, 1996, Mrs. Macfarlane exercised an option to
                      purchase 40,000 shares of Common Stock at an exercise
                      price of $2.50. On 

                                      6

<PAGE>


                      April 23, 1996, Mr. Macfarlane exercised an option to
                      purchase 40,000 shares of Common Stock at an exercise
                      price of $2.50 per share. On January 12, 1996, Mrs.
                      Foglesong exercised an option to purchase 20,000 shares of
                      Common Stock (10,000 shares at an exercise price of $2.25
                      per share and 10,000 shares at an exercise price of $2.50
                      per share).

                 (2)  Based on the fair market value of securities underlying
                      the options minus the exercise price of the options at the
                      fiscal year end. At December 31, 1996 (the last business
                      day of the fiscal year), the closing bid price of the
                      Common Stock on NASDAQ was $4.50.

                 (3)  As of March 20, 1997, 133,334 options were exercisable.


          Compensation of Directors

               The current directors do not receive any compensation or
          reimbursement of expenses for their attendance at Board of Directors'
          meetings.

          Employment Agreements

               The Company has entered into separate employment agreements with
          each of Darby Simpson Macfarlane and David Kenneth Macfarlane,
          providing for Mrs. Macfarlane's employment as Chief Executive Officer
          and for Mr. Macfarlane's employment as Vice President, Research and
          Development. The agreements with Mrs. and Mr. Macfarlane provide for
          current annual base salaries in 1996 of $125,000 and $125,000,
          respectively, subject to annual increases at the discretion of the
          Board of Directors. In addition, Mrs. Macfarlane's agreement provided
          for a bonus payment of 33% of the first million of the Company's net
          recovery in excess of $2,000,000 from the Avon Litigation.
          Accordingly, Mrs. Macfarlane is to receive $361,200, of which $98,800
          has been paid. The remaining $262,400 is currently payable and accrues
          interest at the rate of 10% per annum. Under the agreements, the
          Company is obligated to provide Mr. Macfarlane with $300,000 and Mrs.
          Macfarlane with a $500,000 term life insurance policy and disability
          insurance. The Company maintains key-man life insurance on each of
          Mrs. and Mr. Macfarlane in the amount of $1,000,000.

               The agreements provide for the payment of termination benefits by
          the Company if employment thereunder is terminated (i) by the Company
          for any reason other than death, disability or "cause" as set forth
          therein or (ii) by reason of death or disability. If Mr. or Mrs.
          Macfarlane's employment is terminated by the Company for any reason
          other than death, disability or "cause," the Company is required by
          each agreement to pay to the terminated employee an amount equal to
          the greater of (a) the aggregate base salary payable for the remainder
          of the employment period of the agreement and (b) the aggregate base
          salary payable thereunder for two years, plus, in each case, an amount
          not less than any bonus granted by the Board of Directors of the
          Company to the employee in the year immediately preceding the year in
          which termination occurred. If the employee's employment is terminated
          by reason of death or disability, the Company is required to pay to
          Mrs. Macfarlane and Mr. Macfarlane, as applicable, an amount equal to
          two years aggregate base salary in the case of Mrs. Macfarlane, and
          one year's base salary in the case of Mr. Macfarlane, plus in each
          case an amount not less than the pro rata portion of any bonus granted
          to the employee in the year immediately preceding the year in such
          termination occurs.

                                      7


<PAGE>

               The Company has entered into a five year employment agreement,
          commencing on April 10, 1995, with Arthur Guiry providing for Mr.

          Guiry to serve as President of the Company. The agreement provides for
          an annual base salary of $200,000, subject to annual increases at the
          discretion of the Board of Directors, plus options to purchase an
          aggregate of 200,000 shares of Common Stock at an exercise price of
          $3.375 per share under the Company's 1992 Stock Option Plan. Mr. Guiry
          shall be entitled to an annual bonus subject to the discretion of the
          Board of Directors. The Company, at its option, can maintain key-man
          insurance on Mr. Guiry in the amount of $1,000,000. The agreement
          provides for the payment of termination benefits by the Company if
          employment thereunder is terminated by the Company for any reason
          other than death, disability, "cause" as set forth therein, or
          voluntary resignation. If Mr. Guiry's employment is terminated by the
          Company for any reason other than death, disability, "cause," or
          voluntary resignation, the Company is required to pay to Mr. Guiry an
          amount equal to the aggregate base salary for the remainder of the
          employment period plus an amount equal to the bonus granted for the
          year immediately preceding the year in which such termination occurs.
          If Mr. Guiry's employment is terminated by reason of death,
          disability, cause or voluntary resignation, he will not receive any
          other compensation besides accrued salary through the date of such
          termination and an amount equal to the pro rata portion of any bonus
          granted for the year immediately proceeding the year in which such
          termination occurs.

               The Company has entered into separate five year employment
          agreements commencing on August 21, 1995, with Arthur Rocco and Mark
          Harwood, providing for each to serve as an engineer of the Company
          (the "Agreements"). Mr. Rocco's agreement provides for an annual base
          salary of $75,000 per annum, subject to annual increases at the
          discretion of the Board of Directors, plus options to purchase an
          aggregate of 50,000 shares of Common Stock at an exercise price of
          $2.6875 per share under the Company's 1992 Stock Option Plan. Mr.
          Harwood's agreement provides for an annual base salary of $55,000 per
          annum, subject to annual increases at the discretion of the Board of
          Directors, plus options to purchase an aggregate of 20,000 shares of
          Common Stock at an exercise price of $2.6875 per share under the
          Company's 1992 Stock Option Plan.

               The Agreements provide for the payment of termination benefits by
          the Company if employment thereunder is terminated by the Company for
          any reason other than death, disability, "cause" as set forth therein,
          or voluntary resignation. If employment is terminated by the Company
          for any reason other than death, disability, "cause," or voluntary
          resignation, the Company is required to pay an amount equal to the
          aggregate base salary for the remainder of the employment period. If
          employment is terminated by reason of death, disability, "cause," or
          voluntary resignation, no compensation will be received other than
          accrued salary through the date of such termination.

               All of the agreements described above prohibit disclosure of
          proprietary and confidential information regarding the Company and its
          business to anyone outside the Company both during and subsequent to
          employment and provide certain non-competition and non-solicitation
          restrictions on the employee for the duration of employment with the

          Company, and for one year thereafter.


                                      8

<PAGE>


          Filing Requirements

               The Company became subject to the reporting requirements of
          Section 13 of the Exchange Act on February 5, 1993 and, accordingly,
          the Company's officers, directors and greater than 10 percent
          beneficial owners were subject to the reporting requirements of
          Section 16(a) of the Exchange Act during the year ended December 31,
          1993. The Company believes that except as described below, during the
          fiscal year ended December 31, 1996, all filing requirements under
          Section 16(a) applicable to its officers, directors and greater than
          ten percent beneficial owners were complied with on a timely basis.

               Janssen/Meyers Associates, L.P., a direct beneficial owner of
          more than 10 percent of the Company's Common Stock, Meyers Janssen
          Securities Corporation, Bruce Meyers and Peter Janssen, each as
          indirect beneficial owners of more than 10 percent of the Company's
          Common Stock by virtue of ownership of Janssen/Meyers Associates, L.P.
          and Meyers Janssen Securities Corporation, as applicable, failed to
          file on a timely basis a number of Form 4s with respect to certain
          transactions in the Company's securities.

               Darby S. Macfarlane and David Kenneth Macfarlane each failed
          to file on a timely basis one Form 4 with respect to one option
          grant.  Leslie Foglesong failed to file on a timely basis two
          Form 4s with respect to two separate option grants.  Filings on
          Form 4 with respect to these transactions have since been made
          for Mr. Macfarlane, Ms. Macfarlane and Ms. Foglesong.

                   PROPOSED AMENDMENT TO THE COMPANY'S CERTIFICATE
                OF INCORPORATION TO EXTEND THE EXPIRATION DATE OF THE
                      CONVERSION PERIOD FOR THE PREFERRED STOCK

               The Company's Certificate of Incorporation currently allows
          holders of the outstanding shares of Preferred Stock to convert each
          such share into .6521739 of a share of Common Stock at their option
          upon written notice duly given to the Company ("Election Notice")
          within 30 days of such holders receiving written notice from the
          Company ("Election Notice Period") of the first to occur of the
          following events (each, an "Event"): (i) the Company's combined pretax
          net operating income before interest and extraordinary items exceed
          $20,000,000 (excluding the effect of business combinations) for any
          two consecutive calendar years during the period ending December 31,
          1997 (the "Earnings Test"), or (ii) the closing bid quotation of the
          Common Stock exceeds $46.67 for 30 consecutive trading days at any
          time prior to December 31, 1997 (the "Stock Test"). If (i) the Company
          does not receive an Election Notice after the expiration of the

          Election Notice Period, or (ii) the Company determines that an Event
          has not occurred within the relevant periods specified, not later than
          10 days after such expiration or such determination, the Company shall
          call for redemption of (a) shares of Class A Preferred Stock that are
          not the subject of an Election Notice or (b) shares of Class A
          Preferred Stock if the Board has determined that no Event has
          occurred, following December 31, 1997 at $.01 per share plus any
          declared but unpaid dividends, provided, however, that the Board of
          Directors shall make such determination on or prior to the 120th day
          after December 31, 1997.


                                      9


<PAGE>


               In the fall of 1994, Mrs. Macfarlane approached the Board of
          Directors to request an extension of the period (the "Conversion
          Period") during which the Earnings Test and the Stock Test could be
          met. Acting through Leslie Foglesong, the sole disinterested member of
          the Board of Directors with respect to this matter, the Board
          determined in March 1995 that it was in the best interests of the
          Company to maintain an appropriate incentive program for Mrs.
          Macfarlane, taking into account her salary, the number of options she
          then held, and the bonus package provided under her employment
          agreement. Accordingly, the Board of Directors, acting in the manner
          described above, determined to extend the termination date of the
          Conversion Period for one year, to December 31, 1997, in consideration
          of Mrs. Macfarlane agreeing to delay payment from August 1994 to
          January 1996 on the note she received under her employment agreement
          in respect of the Avon Settlement, forego any discretionary
          performance bonus under her employment agreement for 1994 and 1995 and
          with the understanding that she would not receive any further stock
          options in 1995 or with respect to the Company's performance for that
          year. All other terms of the Preferred Stock remained unchanged. The
          shareholders of the Company approved this action of the Board of
          Directors at the 1995 Annual Meeting held on May 26, 1995.

               In April 1997, Mrs. Macfarlane again approached the Board of
          Directors to request an extension of the Conversion Period.  The
          Board of Directors of the Company, acting through Leslie Foglesong,
          the sole disinterested member of the Board with respect to this
          matter, determined in April 1997 that it was in the best interests of
          the Company to continue an appropriate incentive program for Mrs.
          Macfarlane, taking into account her salary, the number of options she
          currently holds, and the bonus package provided under her employment
          agreement. The Board of Directors determined to extend the termination
          date of the Conversion Period for one additional year, to December 31,
          1998, in consideration of Mrs. Macfarlane agreeing to delay payment to
          January 1998 on the note she received under her employment agreement
          in respect of the Avon Settlement, extend her existing employment
          agreement until February 12, 1999, forego any discretionary

          performance bonus under her employment agreement for 1997 and 1998 and
          with the understanding that she would not receive any stock options in
          1997 or with respect to the Company's performance for that year. All
          other terms of the Preferred Stock would remain unchanged.

               The Board of Directors of the Company, by action of Leslie
          Foglesong, sole disinterested member of the Board of Directors with
          respect to the proposed extension, recommends that the shareholders
          adopt and approve an amendment ("Charter Amendment III") to the
          Company's Certificate of Incorporation to extend the end of the period
          during which the Preferred Stock can become convertible into Common
          Stock upon the Company achieving the Earnings Test and/or the Stock
          Test from December 31, 1997 to December 31, 1998 and to likewise
          extend the date by which the Company is to call the Preferred Stock
          for redemption if such goals are not met.

               The text of Charter Amendment III is set forth as Exhibit A
          hereto.

               The approval of the majority of issued and outstanding Common
          Stock and Preferred Stock, voting as a single class, is necessary to
          adopt Charter Amendment III. Proxies received in response to this
          solicitation will be voted FOR Charter Amendment III unless otherwise
          specified in the proxy.

                                      10


<PAGE>


               THE BOARD OF DIRECTORS OF THE COMPANY UNANIMOUSLY RECOMMENDS A
          VOTE IN FAVOR OF THE ADOPTION OF CHARTER AMENDMENT III.

                                SELECTION OF AUDITORS

               The Board of Directors has selected Wiss & Company, LLP,
          independent auditors, to serve as auditors of the Company for the
          fiscal year ending December 31, 1997. Although shareholder
          ratification of the Board of the Directors' action in this respect is
          not required, the Board considers it desirable for shareholders to
          pass upon the selection of auditors and, if the shareholders
          disapprove of the selection, intends to consider the selection of
          other auditors for the current fiscal year.

               Representatives of Wiss & Company, LLP are expected to be present
          at the Meeting, will have an opportunity to make a statement if they
          so desire and will be available to respond to appropriate questions
          from shareholders.

               Proxies received in response to this solicitation will be voted
          FOR the ratification of the appointment of the auditors unless
          otherwise specified in the proxy. THE BOARD OF DIRECTORS OF THE
          COMPANY UNANIMOUSLY RECOMMENDS A VOTE IN FAVOR OF RATIFICATION OF THE

          APPOINTMENT OF WISS & COMPANY, LLP.

                                    MISCELLANEOUS

               Any proposal of an eligible stockholder intended to be presented
          at the next Annual Meeting of Shareholders must be received by the
          Company for inclusion in its proxy material and form of proxy relating
          to that Annual Meeting by January 13, 1998.

               The Board of Directors of the Company does not intend to present,
          and does not have any reason to believe that others intend to present,
          any matter or business at the Meeting other than that set forth in the
          accompanying Notice of Annual Meeting of Shareholders. However, if
          other matters properly come before the Meeting, it is the intention of
          the persons named in the enclosed form of proxy to vote any proxies in
          accordance with their judgment.

               The Company will bear the cost of preparing, assembling and
          mailing the enclosed form of proxy, this Proxy Statement and other
          material which may be sent to shareholders in connection with the
          solicitation. Solicitation may be made by mail, telephone and personal
          interview. The Company may reimburse persons holding shares in their
          names or in the names of nominees for their reasonable expenses in
          sending proxies and proxy material to their principals.


                                      11

<PAGE>

               The Company's Annual Report on Form 10-KSB for the fiscal year
          ended December 31, 1996 is being distributed to shareholders with this
          mailing. A list of the exhibits to the Form 10-KSB is included
          therein, and such exhibits will be provided upon written request
          (directed to Leslie Foglesong, Secretary, at the Company's executive
          offices) for a fee limited to the Company's reasonable expenses in
          furnishing such exhibit.


                                        By order of the Board of Directors,


                                        Darby S. Macfarlane
                                        Chairperson of the Board

          New York, New York
          April 29, 1997

                                      12

<PAGE>


                                                                      EXHIBIT A
                                                                      ---------
                               CERTIFICATE OF AMENDMENT

                                        OF THE

                             CERTIFICATE OF INCORPORATION

                                          OF

                    CHROMATICS COLOR SCIENCES INTERNATIONAL, INC.

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

                               Under Section 805 of the
                               Business Corporation Law

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


               We, the undersigned, Darby S. Macfarlane, Chief Executive

          Officer, and Leslie Foglesong, Secretary, of Chromatics Color

          Sciences International, Inc. (the "Corporation"), a corporation

          organized and existing under the Business Corporation Law of the

          State of New York, do hereby certify as follows:

               1.   The name of the Corporation is CHROMATICS COLOR

          SCIENCES INTERNATIONAL, INC.

               2.   The Certificate of Incorporation of the Corporation was

          filed by the Department of State on March 30, 1984.  The

          Corporation was formed under the name Chromatics International,

          Inc.

               3.   The Certificate of Incorporation of the Corporation, as

          heretofore amended, is hereby further amended to extend for one

          year from December 31, 1997 to December 31, 1998 the expiration

          date of the period during which the Corporation's outstanding

          Class A Convertible Preferred Stock, par value $0.01 per share


          (the "Preferred Stock") can become 

<PAGE>


          convertible into Common Stock upon the Corporation's achieving 
  
          certain stock performance or earnings goals and to likewise extend 
 
          the date by which the Corporation is to call the Preferred Stock for 

          redemption if such goals are not met.

               4.   To accomplish the foregoing,

                    (i)  Paragraph c(4)(a) of Article FOURTH of the

          Certificate of Incorporation of the Corporation, relating to the

          authorized shares of the Corporation, is hereby amended to read

          in its entirety as follows:

                    "(a) Subject to Section C.(5) of this Article FOURTH, upon
                    the first to occur of (i) the Corporation's combined pre-tax
                    net operating income (before interest expense), as reflected
                    on the Corporation's audited financial statements (but
                    excluding, in each case, any extraordinary items and any
                    revenues or earnings generated by businesses acquired by the
                    Corporation by merger, consolidation, asset or stock
                    acquisition or similar transaction, in each case after the
                    date (the "Commencement Date") of the filing of the
                    Certificate of Amendment to the Certificate of Incorporation
                    of the Corporation of which this provision is a part) for
                    any two consecutive calendar years during the period
                    commencing on the Commencement Date and ending on December
                    31, 1998 exceeding $20,000,000 or (ii) the closing bid
                    quotation of the Common Stock on the National Association of
                    Securities Dealers Automated Quotation System ("NASDAQ") (or
                    the last sales price, if the Common Stock is principally
                    traded on a national securities exchange or the NASDAQ
                    National Market System) being at least $46.67 on 30
                    consecutive trading days at any time during the period
                    commencing on the Commencement Date and ending on December
                    31, 1998 (each such event referred to in the preceding
                    subclauses (i) and (ii) being hereinafter referred to as an
                    "Event" and each such date being hereinafter referred to as
                    the "Event Date"), each share of Class A Preferred Stock 
                    outstanding immediately prior to the Event Date shall be, 
                    at the option of the holders thereof upon written notice 
                    (the "Election Notice") duly given to the Corporation within
                    30 days (the "Election Notice Period") of such holders
                    receiving written notice from the Corporation (which notice

                    shall be sent by certified mail, return receipt requested,
                    to the address of such holder as it shall appear on the
                    stock register of the Corporation) of the occurrence of the
                    Event, convertible into .6521739 shares of Common Stock,
                    subject to the provisions for adjustment hereinafter set
                    forth. Until such time as the certificates representing the
                    Class A Preferred Stock to be converted pursuant to any such
                    Election Notice shall have been surrendered and certificates
                    evidencing the Common Stock to be issued shall have been
                    issued in accordance with the provisions of paragraph (c) of
                    this subsection (4), the certificates representing the Class
                    A Preferred Stock shall represent the shares of Common Stock
                    Issuable upon the conversion of such Class A Preferred Stock
                    and the holders thereof shall be entitled to all the rights
                    and privileges of the holders of the Common Stock. The
                    Corporation shall give prompt written notice to the holders
                    of the Class A Preferred Stock of the occurrence of an
                    Event (which in any event shall be given not later than five
                    days after the occurrence of such Event)."

                    (ii) The first sentence of Paragraph C(5)(a) of Article

          Fourth is hereby amended to read as follows:

                    "(a) The Corporation shall (i) not later than 10 days after
                    the expiration of the Election Notice Period without the
                    Corporation having received an Election Notice, if
                    applicable, or (ii) not later than 10 days after a
                    determination (the "Determination") by the Board of
                    Directors of the Corporation that an Event has not occurred
                    within the relevant periods specified in Section C.(4) of
                    this Article FOURTH, if applicable, call for redemption (A)
                    each share of Class A Preferred Stock that is not the
                    subject of an Election Notice, or (B) all shares of Class A
                    Preferred Stock, if the Board of Directors shall have made
                    the Determination, as applicable, at a price per share of
                    $.01 per share, plus any declared but unpaid dividends on
                    such shares of Class A Preferred Stock, provided, however,
                    that the Board of Directors shall make a Determination on or
                    prior to the 120th day after December 31, 1998."


<PAGE>


               5.   The foregoing amendment to the Certificate of

          Incorporation of the Corporation has been duly authorized by

          unanimous consent of the Board of Directors of the Corporation,

          followed by the vote of the holders of at least a majority of all

          of the outstanding shares of the Corporation entitled to vote on


          said amendments to the Certificate of Incorporation.

               IN WITNESS WHEREOF, the undersigned have signed this

          Certificate and affirm under the penalties of perjury that the

          statements made herein are true this ___ day of May, 1997.


                                   -----------------------------------
                                             Darby S. Macfarlane,
                                             Chief Executive Officer


                                   ----------------------------------
                                             Leslie Foglesong,
                                             Secretary

<PAGE>      

                    CHROMATICS COLOR SCIENCES INTERNATIONAL, INC.

                       PROXY FOR ANNUAL MEETING OF SHAREHOLDERS

                                     May 27, 1997

                  This Proxy is solicited by the Board of Directors.

               The undersigned shareholder of Chromatics Color Sciences
          International, Inc. (the "Company") hereby appoints Darby Simpson
          Macfarlane and Leslie Foglesong, or either of them, attorneys and
          proxies, with full power of substitution, to represent the undersigned
          and vote all shares of the Common Stock of the Company which the
          undersigned is entitled to vote, with all powers the undersigned would
          possess if personally present, at the Annual Meeting of Shareholders
          of the Company to be held at the offices of the Company at 5 East 80th
          Street, New York, New York at 10:00 A.M., on May 27, 1997, and at any
          adjournments thereof, with respect to the proposals hereinafter set
          forth and upon such other matters as may properly come before the
          Meeting and any adjournments thereof.

               Unless otherwise specified, this proxy will be voted "FOR" the
          election of all nominees as directors of the Company, "FOR" the
          adoption of Charter Amendment III, "FOR" the ratification of Wiss &
          Company, LLP as auditors of the Company and in the discretion of the
          proxies with respect to all other matters which may properly come
          before the Meeting and any adjournments thereof. The undersigned
          acknowledges receipt of the accompanying Notice of Annual Meeting
          and Proxy Statement.

               Please mark boxes / /    / / in blue or black ink.

          1.   Election of Directors

               / /    FOR all nominees listed  / /  WITHHOLD AUTHORITY to
                      below (except as marked       vote for all nominees
                      to the contrary below)        listed below

               Nominees: Darby Simpson Macfarlane, David Kenneth Macfarlane
                         and Leslie Foglesong

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

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


          2.   Adoption of Charter Amendment III

                  / / FOR    / / AGAINST  / / ABSTAIN 

<PAGE>


          3.   Ratification of the selection of Wiss & Company, LLP as auditors
               of the Company for the year ending December 31, 1997.

                  / / FOR    / / AGAINST  / / ABSTAIN 

          4.   In their discretion, on any other matters that may properly
               come before the Meeting and any adjournments thereof.

                                             Dated:  ______________, 1997

                                             ------------------------------
                                                Signature of Shareholder(s)



                                             ------------------------------
                                                Name of Shareholder(s)

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

               PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY CARD
               PROMPTLY



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