MICROCAP FUND INC
DEF 14A, 1995-07-28
Previous: AMERICAN STRATEGIC INCOME PORTFOLIO INC III, N-30D, 1995-07-28
Next: DELAWARE GROUP DIVIDEND & INCOME FUND INC, NSAR-A, 1995-07-28





                     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
        x Definitive proxy statement
          Definitive additional materials
          Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12


   The MicroCap Fund, Inc.
                                (Name of Registrant as Specified in Its Charter)

 Board of Directors of The MicroCap Fund, Inc.
                                (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

x $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
  $500  per  each  party  to the  controversy  pursuant  to  Exchange  Act  Rule
  14a-6(i)(3).
  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

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

     (3) Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to Exchange Act Rule 0-11:1

     (4) Proposed maximum aggregate value of transaction:

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

         (2)      Form, schedule or registration statement no.:

         (3)      Filing party:

         (4)      Date filed:




<PAGE>


                                              THE MICROCAP FUND, INC.
                                                 733 Third Avenue
                                             New York, New York 10017


                                                     July 28, 1995


Dear Fellow Stockholders:

                  You are  cordially  invited to attend  our  Annual  Meeting of
Stockholders  which will be held on Monday,  August 28, 1995 at 1:00 P.M. at the
offices of Tenzer  Greenblatt LLP, 405 Lexington  Avenue,  14th Floor, New York,
New York 10174.

                  The Notice of Annual Meeting and Proxy  Statement which follow
describe the business to be conducted at the meeting.

                  Whether or not you plan to attend the meeting in person, it is
important that your shares be represented and voted.  After reading the enclosed
Notice of Annual Meeting and Proxy Statement,  may I urge you to complete, sign,
date and return your proxy card in the envelope provided.  If the address on the
accompanying   material  is  incorrect,   please  advise  our  Transfer   Agent,
Continental  Stock Transfer & Trust Company,  in writing,  at Two Broadway,  New
York, New York 10004.

                  Your vote is very  important,  and we will appreciate a prompt
return of your signed proxy card. We hope to see you at the meeting.

                                                     Cordially,

                                                     Michael S. Falk
                                                     Chairman of the Board



<PAGE>

                                                        
                                              THE MICROCAP FUND, INC.
                                                 733 Third Avenue
                                             New York, New York 10017
                                               --------------------

                                     NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                            TO BE HELD AUGUST 28, 1995
                                               --------------------

To the Stockholders of THE MICROCAP FUND, INC.

                  NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders
of The MicroCap Fund, Inc. (the  "Company")  will be held on Monday,  August 28,
1995, at 1:00 P.M.,  local time, at the offices of Tenzer  Greenblatt  LLP, 14th
Floor,  405  Lexington  Avenue,  New York,  New York  10174,  for the  following
purposes:

To elect two (2) Class I directors to hold office until the 1998 Annual  Meeting
of Stockholders and until their respective successors have been duly elected and
qualified;

To ratify the  selection of Deloitte & Touche LLP as the  Company's  independent
certified public accountants for the current fiscal year; and

To transact  such other  business as may properly come before the meeting or any
adjournment or adjournments thereof.

                  Only  stockholders  of record at the close of business on June
28,  1995 are  entitled  to notice of and to vote at the  Annual  Meeting or any
adjournments thereof.


IF YOU DO NOT EXPECT TO BE PRESENT AT THE MEETING:

PLEASE FILL IN, DATE,  SIGN AND RETURN THE  ENCLOSED  PROXY CARD IN THE ENVELOPE
PROVIDED  FOR THAT  PURPOSE,  WHICH  REQUIRES NO POSTAGE IF MAILED IN THE UNITED
STATES.  THE PROXY MAY BE REVOKED AT ANY TIME PRIOR TO EXERCISE,  AND IF YOU ARE
PRESENT AT THE MEETING YOU MAY, IF YOU WISH,  REVOKE YOUR PROXY AT THAT TIME AND
EXERCISE THE RIGHT TO VOTE YOUR SHARES PERSONALLY.


                                             By Order of the Board of Directors,

                                                     Michael S. Falk
                                                     Chairman of the Board
July 28, 1995


<PAGE>


                                                  PROXY STATEMENT

                                              THE MICROCAP FUND, INC.

                                          ANNUAL MEETING OF STOCKHOLDERS
                                            TO BE HELD AUGUST 28, 1995


                  This proxy  statement  is  furnished  in  connection  with the
solicitation  of proxies by the Board of Directors of THE  MICROCAP  FUND,  INC.
(the  "Company")  for use at the Annual  Meeting of  Stockholders  to be held on
Monday,  August 28, 1995, including any adjournment or adjournments thereof, for
the purposes set forth in the accompanying Notice of Meeting.

                  Management  intends  to  mail  this  proxy  statement  and the
accompanying form of proxy to stockholders on or about July 28, 1995.

                  The costs of soliciting  proxies will be borne by the Company.
It is estimated that these costs will be nominal.

                  Proxies in the  accompanying  form, duly executed and returned
to the  management  of the Company and not revoked,  will be voted at the Annual
Meeting.  Any proxy given  pursuant to such  solicitation  may be revoked by the
stockholder at any time prior to the voting of the proxy by a subsequently dated
proxy, by written notification to the Secretary of the Company, or by personally
withdrawing the proxy at the meeting and voting in person.

                  The address and telephone  number of the  principal  executive
offices of the Company are:

                                    733 Third Avenue
                                    New York, New York  10017
                                    Telephone No.:  (800) 888-6534


                                        OUTSTANDING STOCK AND VOTING RIGHTS

                  Only  stockholders  of record at the close of business on June
28, 1995 (the "Record Date") are entitled to notice of and to vote at the Annual
Meeting.  As of the Record  Date,  there were issued and  outstanding  2,108,555
shares of the  Company's  common  stock,  par value $.01 per share (the  "Common
Stock"),  and 344,383.2 shares of the Company's  preferred stock, par value $.01
per  share  (the  "Preferred  Stock"),  the  Company's  only  classes  of voting
securities.  Each share of Common  Stock  entitles the holder to one vote at the
Annual Meeting on all matters  submitted to a vote at the Annual  Meeting.  Each
share of  Preferred  Stock  entitles  the holder to one vote on all matters when
voting as a separate  class or the number of votes equal to the number of shares
of Common Stock issuable upon conversion of such shares of Preferred Stock (1.05
votes per share) on all matters when voting  together with the holders of Common
Stock as one class.


                                                 VOTING PROCEDURES

                  One  director  will be  elected by the  affirmative  vote of a
plurality of the shares of Common Stock and Preferred Stock,  voting together as
a class,  present in person or represented by proxy at the Annual  Meeting,  and
one  director  will be elected by the  affirmative  vote of a  plurality  of the
shares of  Preferred  Stock,  present in person or  represented  by proxy at the
Annual Meeting,  in each case,  provided a quorum exists. A quorum is present if
at least a majority of the outstanding  shares of Common Stock and a majority of
the outstanding shares of Preferred Stock, as of the Record Date, are present in
person or represented by proxy at the Annual  Meeting.  All other matters at the
meeting will be decided by the affirmative  vote of the holders of a majority of
the shares of Common Stock and Preferred Stock, voting together as a class, cast
with respect thereto, provided a quorum exists. In accordance with Maryland law,
abstentions  and  "broker  non-votes"  (i.e.  proxies  from  brokers or nominees
indicating that such persons have not received  instructions from the beneficial
owner or other  persons  entitled to vote shares as to a matter with  respect to
which the brokers or nominees do not have  discretionary  power to vote) will be
treated as present for purposes of  determining  the  presence of a quorum.  For
purposes  of  determining  approval  of  a  matter  presented  at  the  meeting,
abstentions  will be deemed  present and  entitled to vote and will,  therefore,
have the same effect as a vote "against" a matter presented at the meeting. With
respect to all  matters to come before the  meeting,  broker  non-votes  will be
deemed not  entitled to vote on the subject  matter as to which the  non-vote is
indicated  and  will,  therefore,  have  no  legal  effect  on the  vote on that
particular matter.

                  The  enclosed  proxies  will be voted in  accordance  with the
instructions  thereon.  Unless otherwise stated,  all shares represented by such
proxy will be voted as instructed. Proxies may be revoked as noted above.


                                               ELECTION OF DIRECTORS

                  Pursuant to the Company's  By-Laws,  the Board of Directors is
classified into three classes (Class I, Class II and Class III) each with a term
of three years,  except as set forth  below.  At this year's  Annual  Meeting of
Stockholders,  two (2) Class I  directors  will be elected to hold  office for a
term  expiring at the 1998 Annual  Meeting and until a successor  is elected and
qualified or until the director's earlier resignation or removal.

Mr. James E. Brands has been nominated as a Class I director for election by the
holders of Common Stock and Preferred Stock, voting together as a class, and Mr.
Leonard J. DeRoma has been  nominated  for  election by the holders of Preferred
Stock.

                  At this year's  Annual  Meeting of  Stockholders,  the proxies
granted  by  Common  Stockholders  and  Preferred  Stockholders  will  be  voted
individually  for the  election,  as directors  of the  Company,  of the persons
listed below,  unless a Proxy specifies that it is not to be voted in favor of a
nominee for  director.  In the event any of the  nominees  listed below shall be
unable to serve,  it is  intended  that the Proxy  will be voted for such  other
nominees as are designated by the Board of Directors.  Each of the persons named
below has  indicated  to the Board of  Directors  of the Company that he will be
available to serve.


Name                       Age              Position

James E. Brands*           58               Director
Leonard J. DeRoma**        43               Director

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

*    Standing for election by the holders of Common Stock and  Preferred  Stock,
     voting together as a class.

**       Standing for election by the holders of Preferred Stock.


James E. Brands has been a director of the Company since October 1993. From 1985
to February  1995,  Mr. Brands was Executive  Vice  President of RPS  Investors,
Inc., a private investment  company.  From 1982 to February 1995, Mr. Brands was
Vice Chairman and Chief Financial Officer of Scherer Healthcare,  Inc., a public
company engaged in the provision of medical services. Mr. Brands was Chairman of
the Board of Directors  from April 1993 to February  1995,  and Chief  Executive
Officer from April 1994 to February 1995, of Marquest Medical Products,  Inc., a
public company engaged in the manufacture of medical devices.

Leonard J. DeRoma has been a director of the Company since 1994.  Mr. DeRoma has
been Managing  Director of Barclays  deZoete Wedd  Securities,  Inc.  since June
1988.  From June 1987 to June 1988, Mr. DeRoma was Senior Vice President of Dean
Witter Reynolds, Inc.

                  The  number of  directors  has been set by  resolution  of the
Board of  Directors at five.  At the 1994 Annual  Meeting of  Stockholders,  two
Class I directors  were  elected to hold office for a term  expiring at the 1995
Annual  Meeting;  two Class II directors  were elected to hold office for a term
expiring at the 1996 Annual  Meeting;  and one Class III director was elected to
hold office for a term expiring at the 1997 Annual  Meeting;  and, in each case,
until a  successor  is elected and  qualified  or until the  director's  earlier
resignation  or  removal.  The  Company's  By-Laws  provide  that at each annual
meeting of stockholders, successors to the class of directors whose term expires
at that annual  meeting  shall be elected for a  three-year  term.  The Articles
Supplementary  to the  Company's  Articles  of  Incorporation  provide  that the
holders of Preferred Stock have the right to elect one Class I and one Class III
director to the Board of Directors. Accordingly, at the 1995 Annual Meeting, the
holders of Common Stock and Preferred  Stock,  voting  together as a class,  are
entitled  to elect one Class I  director  to hold  office,  and the  holders  of
Preferred  Stock are entitled to elect one Class I director to hold  office,  in
each  case,  until the 1998  Annual  Meeting  of  Stockholders  and until  their
respective  successors  have been duly  elected  and  qualified  or until  their
earlier resignation or removal.

                  During  the  year  ended  February  28,  1995,  the  Board  of
Directors held six meetings.

                  Officers are elected to serve,  subject to the  discretion  of
the Board of Directors, until their successors are appointed.

                                      EXECUTIVE OFFICERS AND OTHER DIRECTORS

                  The  following  table  sets  forth  the  Company's   executive
officers and directors in addition to Messrs. Brands and DeRoma.


Name                                     Age         Position
Michael S. Falk*                          33          Chairman of the Board of
                                                           Directors
Kamal Mustafa*                            47          President, Chief Executive
                                                           Officer, Portfolio 
                                                           Manager and Director
Kerry J. Dukes                            33           Managing Director
Mark T. Behrman                           32           Chief Financial Officer 
                                                           and Treasurer
Jeffrey Lewis                             56             Director

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

*    Indicates  "interested  person" of the  Company  within the  meaning of the
     Investment Company Act of 1940 (the "1940 Act")


Michael S. Falk has been Chairman of the Board of Directors of the Company since
its inception.  Since June 1988, Mr. Falk has been President,  and since January
1994,  Mr.  Falk  has  also  been  Chief  Executive  Officer,   of  Commonwealth
Associates,  an investment  banking firm,  which is an affiliate of Commonwealth
Associates  Asset  Management,   Inc.  (the   "Administrator"),   the  Company's
administrator.  Mr.  Falk also  serves as  President  of the  Administrator.  In
addition, since June 1988, Mr. Falk has been President and Chairman of the Board
of Commonwealth  Associates  Management  Company,  Inc. (formerly JMJ Management
Company Inc.), the general partner of Commonwealth Associates ("CAMCI").

Kamal Mustafa has been President, Chief Executive Officer, Portfolio Manager and
a director of the  Company  since  April 1994 and was  Managing  Director of the
Company from  inception to August 1993. In addition,  Mr. Mustafa has been Chief
Executive Officer and Managing Director of Hamilton Capital Partners,  a private
investment consulting firm, since its formation in October 1991. From March 1988
to  October  1991,  Mr.  Mustafa  was a Managing  Director  and  Executive  Vice
President of KSP, a leverage  buyout fund and also a Managing  Director of Kluge
and Company, responsible for the origination and financing of acquisitions. From
1986 to  March  1988,  Mr.  Mustafa  was a  Managing  Director  of  Mergers  and
Acquisitions and a Managing  Director of Merchant  Banking at PaineWebber,  Inc.
Mr. Mustafa is currently a member of the Board of Directors of Silverado  Foods,
Inc. and Regency (Cayman) Holdings, Inc.

Kerry Dukes has been  Managing  Director and Secretary of the Fund since October
1994. Since 1988, Mr. Dukes has been the Chief Operating Officer of Commonwealth
Associates.  From 1987 to 1988,  Mr. Dukes was head of  operations  for Beuret &
Company. From 1984 to 1987, Mr. Dukes was employed by Shearson Lehman Brothers.

Mark T. Behrman has been Chief  Financial  Officer and  Treasurer of the Company
since inception.  Mr. Behrman has been Chief Financial  Officer and Treasurer of
the  Administrator  since its  inception in January  1993.  Since May 1994,  Mr.
Behrman has been Vice President - Corporate  Finance and, from May 1992 to April
1994, Mr. Behrman was Chief Financial Officer of Commonwealth  Associates.  From
January 1990 to November  1991,  Mr. Behrman served as Controller of Fundamental
Brokers, Inc., a broker dealer. From March 1987 to January 1990, Mr. Behrman was
employed as an accounting supervisor at Drexel Burnham Lambert, Inc.

Jeffrey Lewis has been a director of the Company since August 1993.  Since 1968,
Mr.  Lewis  has  been  President  and  Chief  Executive  Officer  of J.B.  Lewis
Associates,  Inc., a construction  company.  Mr. Lewis has also been Chairman of
the Board and Chief  Executive  Officer of Food  Integrated  Technologies,  Inc.
since February 1995.

Compliance With Section 16(a) of the Securities Exchange Act

       Section  16(a)  of the  Securities  Exchange  Act of  1934  requires  the
Company's  officers and directors and persons who own more than ten percent of a
registered  class of the Company's equity  securities  ("10% Holders"),  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission  ("SEC").  Officers,  directors,  and 10% Holders are required by SEC
regulation  to furnish the Company  with copies of all Section  16(a) forms they
file.

       To the Company's  knowledge,  based solely on the Company's review of the
copies of such forms received by the Company,  or written  representations  from
certain reporting  persons that no Forms 5 were required for those persons,  the
Company  believes  that,  during the year ended  February 28,  1995,  all filing
requirements  applicable  to its  officers,  directors,  and  10%  Holders  were
complied with on a timely basis.


                                              EXECUTIVE COMPENSATION

       Kamal Mustafa,  President and Chief Executive Officer of the Company, and
Stephen J. Warner,  former President and Chief Executive Officer of the Company,
received  compensation  of $54,000 and $0,  respectively,  during the year ended
February 28, 1995. No executive  officer  received  compensation  equal to or in
excess of  $100,000 or options to purchase  shares of Common  Stock  during such
period.

Employment Agreement

       The Company  and Kamal  Mustafa  entered  into an  employment  agreement,
effective April 1, 1994. Pursuant to the employment  agreement,  as amended, Mr.
Mustafa serves as the Company's President, Chief Executive Officer and Portfolio
Manager for a five-year  period for an annual  salary of $100,000,  subject to a
mandatory cost of living  increase,  and further  increases at the discretion of
the Company's Board of Directors. In addition, during the term of the employment
agreement, Mr. Mustafa is entitled to receive a performance fee equal to the sum
of (i)  10% of all  amounts  eligible  to be  distributed  under  the  Company's
employee profit sharing plan (the "Plan") which are  attributable to investments
made by the Company prior to April 1, 1994 (excluding (x) such investments which
result in losses during a given year and (y) the Company's investments set forth
in paragraph (iii) of this  sentence),  but not less than zero, plus (ii) 30% of
all amounts eligible to be distributed  under the Plan which are attributable to
investments  made  by  the  Company  during  the  employment  period  (including
additional  investments in a company) plus (iii) 30% of all amounts  eligible to
be distributed  under the Plan which are attributable to investments made by the
Company prior to April 1, 1994 which are  renegotiated  or  restructured  by Mr.
Mustafa; provided, however, that Mr. Mustafa shall not receive an amount greater
than 30% of all amounts eligible to be distributed  under the Plan. In the event
Mr.  Mustafa's  employment  under the  employment  agreement  terminates for any
reason,  including,  without  limitation,  termination  of  the  period  of  the
employment agreement,  but excluding the termination of Mr. Mustafa's employment
for cause, the Company shall pay to Mr. Mustafa or his legal  representative the
foregoing  amounts  whether  Plan  Income as to which such  amounts  relate were
earned during the period of the employment  agreement or  thereafter;  provided,
however,  that the amount so payable to Mr.  Mustafa in any given year shall not
exceed 30% of all amounts eligible to be distributed  under the Plan. Any amount
payable to Mr.  Mustafa  pursuant to the foregoing  provision for any given year
but not so paid in such year shall be paid to Mr. Mustafa in the next subsequent
year in which such amount is eligible to be paid  pursuant to the  provisions of
the 1940 Act.

Compensation of Directors

       Non-management  directors  receive  a fee of  $2,500  plus  out-of-pocket
expenses for each regular quarterly Board of Directors meeting attended.

Compensation  Committee  Interlocks and Insider  Participation  in  Compensation
Decisions

       The  Company  does  not have a  Compensation  Committee  of its  Board of
Directors.  Decisions  as to  compensation  are made by the  Company's  Board of
Directors.  Michael S. Falk, in his capacity as a director,  participated in the
Board's  deliberations  concerning  compensation  of executive  officers for the
Company during the year ended February 28, 1995.  During the year ended February
28,  1995,  Mr. Falk  served as  President  and  Chairman of the Board of CAMCI,
President of the  Administrator,  a wholly-owned  subsidiary of CAMCI, and Chief
Executive  Officer of Commonwealth  Associates,  a partnership of which CAMCI is
the general partner. The Company, the Administrator and Commonwealth  Associates
have certain  common  officers and  employees.  See "Certain  Relationships  and
Related Transactions."

Report on Executive Compensation

       There is no  Compensation  Committee  of the Board of  Directors or other
committee of the Board performing  equivalent  functions.  During the year ended
February  28,  1995,  compensation  of  the  Company's  executive  officers  was
determined by the Board of Directors. There is no formal compensation policy for
the Company's executive officers,  other than the existing employment  agreement
with Kamal Mustafa.

Total  compensation for executive officers consists of a combination of salaries
and Plan  performance  fees.  The salary of the  Company's  President  and Chief
Executive  Officer is fixed  annually by the terms of his  employment  agreement
with the  Company.  No Plan  Performance  Fees were paid  during  the year ended
February 28, 1995. The Company does not have a stock option plan.

During the year ended February 28, 1995, Kamal Mustafa,  the Company's President
and Chief  Executive  Officer  received  compensation  of  $54,000.  During such
period,  the Company  achieved  an increase in net assets of $166,851  ($.08 per
share).

                                Michael S. Falk
                                James E. Brands
                               Leonard J. DeRoma
                                 Jeffrey Lewis
                                 Kamal Mustafa

Stock Performance Graph

The following line graph  compares,  from March 22, 1993, the first day on which
the Company's Common Stock was publicly  traded,  through February 28, 1995, the
cumulative  total  return  among the Company,  companies  comprising  the NASDAQ
Market Index and a Peer Group Index, based on an investment of $100 on March 22,
1993, in the Company's Common Stock and each index, and assuming reinvestment of
all dividends,  if any, paid on such securities.  The Company paid a dividend of
$.20 per share on the Common Stock and,  therefore,  the cumulative total return
calculation  for the  Company is based upon stock  price  appreciation  and upon
reinvestment of dividends. The Peer Group Index consists of business development
companies  listed on NASDAQ.  These companies are: Allied Capital Corp.,  Allied
Capital Corp. II, Capital  Southwest Corp.,  PMC Capital,  Inc. and Prism Group,
Inc.  Historic stock price is not  necessarily  indicative of future stock price
performance.



<PAGE>


                                       COMPARISON OF CUMULATIVE TOTAL RETURN
                                              THE MICROCAP FUND, INC.
                                        PEER GROUP AND NASDAQ MARKET INDEX


<TABLE>
<S>                                                  <C>  <C>             <C>  <C>            <C>  <C>
                                                     3/19/93              2/28/94             2/28/95
The MicroCap Fund, Inc.                             $100.00              $ 86.25              $ 67.06
Peer Group                                           100.00               103.54                97.25
NASDAQ Market Index                                  100.00               120.68               115.22
</TABLE>





<PAGE>


                                           VOTING SECURITY OWNERSHIP OF
                                     CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information as of June 28, 1995,
based on information  obtained from the persons named below, with respect to the
beneficial ownership of shares of Common Stock, Preferred Stock and total voting
power by (i) each person known by the Company to be the beneficial owner of more
than 5% of the  outstanding  shares of Common  Stock,  Preferred  Stock or total
voting power;  (ii) the Company's  Chief  Executive  Officer;  (iii) each of the
Company's  directors and nominees for director;  and (iv) all executive officers
and directors as a group:



<TABLE>
                 Amount and Nature of  Percentage of         Amount and Nature    Percentage of
                 Beneficial            Outstanding Shares    of Beneficial        Outstanding Shares
                 Ownership of Common   of Common             Ownership of         of Preferred Stock  Percentage of
    Name and     Stock(1)              Stock Owned           Preferred            Owned               Total
   Address of                                                    Stock                                Voting Power
Beneficial Owner
<S>                  <C>                       <C>               <C>              <C>                 <C>  
Michael S. Falk      33,500                    1.59%             5,700            1.66%               1.60%
Kamal Mustafa        20,000                      *               3,000            *                   *
James E. Brands       5,000                      *               1,000            *                   *
Leonard J.            5,000                      *               1,000            *                   *
DeRoma
Jeffrey Lewis         3,500                      *                 700            *                   *
All executive        70,000                    3.32%            11,600            3.37%               3.33%
officers and
directors as a
group (seven
persons)
</TABLE>

* Less than 1%


(1) A person is  deemed to be the  beneficial  owner of  securities  that can be
acquired by such person  within 60 days from June 28, 1995 upon the  exercise of
warrants or options.  Each beneficial owner's percentage ownership is determined
by assuming that warrants or options that are held by such person (but not those
held by any other person) and which are exercisable within 60 days from June 28,
1995 have been exercised.


                                  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

On March 2, 1993, the Administrator  purchased 10,000 shares of Common Stock for
$100,000, or $10.00 per share.

          Pursuant to an  agreement,  dated March 19, 1993,  between the Company
and  the  Administrator  (the  "Administration  Agreement"),  the  Administrator
administers,  subject  to the  overall  supervision  of the  Company's  Board of
Directors,  the Company's business affairs and furnishes the Company with office
facilities  and  clerical,   bookkeeping  and  recordkeeping  services  at  such
facilities.  In return for its administrative  services, the Company pays to the
Administrator  an annual fee of 1% of the Company's net assets,  determined  and
payable quarterly,  throughout the term of the Administration Agreement.  During
the period from commencement of operations (March 19, 1993) through February 28,
1994 and the year ended  February 28, 1995,  the Company paid the  Administrator
fees of $181,816 and $181,052, respectively.

          Commonwealth  Associates acted as underwriter of the Company's initial
public  offering.  In connection  with the Company's  initial  public  offering,
Commonwealth  Associates  received  underwriting  discounts and  commissions  of
$1,535,800,  7% of the proceeds of the offering,  and a non-accountable  expense
allowance of $548,500, 2 1/2% of the proceeds of the offering.

                                     INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

          Deloitte & Touche LLP has  audited  and  reported  upon the  financial
statements  of the Company for the fiscal year ended  February  28, 1995 and has
been selected by the Board of Directors to examine and report upon the financial
statements  of the  Company  for the fiscal year ending  February  29,  1996.  A
representative  of Deloitte & Touche LLP is expected to be present at the Annual
Meeting with the  opportunity  to make a statement if he or she desires to do so
and is expected to be available to respond to appropriate questions.

          An  affirmative  vote of the  holders of a  majority  of the shares of
Common Stock and Preferred  Stock present in person or  represented  by proxy at
the Annual  Meeting is required to ratify the  appointment  of Deloitte & Touche
LLP to examine  and report on the  financial  statements  of the Company for the
fiscal year ending February 29, 1996.

                                   STOCKHOLDER PROPOSALS FOR 1996 ANNUAL MEETING

          Stockholders   who  wish  to   present   proposals   appropriate   for
consideration at the Company's 1996 Annual Meeting of Stock-holders  must submit
the proposal in proper form to the Company at its address set forth on the first
page of this  Proxy  Statement  not  later  than  April 1, 1996 in order for the
proposition to be considered for inclusion in the Company's  proxy statement and
form of proxy relating to such annual meeting.  Any such  proposals,  as well as
any  questions  related  thereto,  should be  directed to the  Secretary  of the
Company.

                                                 OTHER INFORMATION

          Proxies for the Annual  Meeting  will be solicited by mail and through
brokerage  institutions  and  all  expenses  involved,  including  printing  and
postage, will be paid by the Company.

          A COPY OF THE  COMPANY'S  ANNUAL  REPORT  FOR THE  FISCAL  YEAR  ENDED
FEBRUARY 28, 1995 IS BEING FURNISHED  HEREWITH TO EACH  STOCKHOLDER OF RECORD AS
OF THE CLOSE OF BUSINESS ON JUNE 28, 1995. COPIES OF THE COMPANY'S ANNUAL REPORT
ON FORM 10-K, TOGETHER WITH THE EXHIBITS THERETO,  WILL BE PROVIDED TO EACH SUCH
STOCKHOLDER WITHOUT CHARGE UPON WRITTEN REQUEST TO:

                                              THE MICROCAP FUND, INC.
                                                 733 Third Avenue
                                             New York, New York 10017

          The Board of Directors is aware of no other matters,  except for those
incident  to the  conduct of the Annual  Meeting,  that are to be  presented  to
stockholders  for formal action at the Annual Meeting.  If,  however,  any other
matters properly come before the Annual Meeting or any adjournments  thereof, it
is the  intention  of the  persons  named  in the  proxy  to vote  the  proxy in
accordance with their judgment.

                                    By order of the Board of Directors,

                                    Michael S. Falk
                                    Chairman of the Board

July 28, 1995



1Set forth the amount on which the filing fee is  calculated  and state
how it was determined.


FOR USE BY HOLDERS OF COMMON STOCK

                                            THE MICROCAP FUND, INC.
                                            733 Third Avenue
                                            New York, New York 10017

                    PROXY FOR ANNUAL MEETING OF  STOCKHOLDERS  TO BE HELD AUGUST
                    28, 1995 THIS PROXY IS  SOLICITED  ON BEHALF OF THE BOARD OF
                    DIRECTORS

                                    The undersigned  hereby appoints  Michael S.
                  Falk and Kamal Mustafa,  and each of them, Proxies,  with full
                  power of substitution in each of them, in the name,  place and
                  stead of the  undersigned,  to vote at the  Annual  Meeting of
                  Stockholders of The MicroCap Fund, Inc. on Monday,  August 28,
                  1995, at the offices of Tenzer  Greenblatt  LLP, 405 Lexington
                  Avenue,  New York,  New York  10174 or at any  adjournment  or
                  adjournments  thereof,  according  to the number of votes that
                  the  undersigned  would  be  entitled  to vote  if  personally
                  present, upon the following matters:

                  ELECTION OF DIRECTORS:
                  __ FOR the nominee listed below.       

                  __ WITHHOLD AUTHORITY
                  to vote for the nominee listed below.

                  James E. Brands to serve as a Class I director
                  until the 1998 Annual Meeting



                    RATIFICATION  OF APPOINTMENT OF DELOITTE & TOUCHE LLP AS THE
                    COMPANY'S INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS.

                     FOR                       AGAINST                   ABSTAIN
                      __                          __                        __  



                           IN THEIR  DISCRETION,  THE PROXIES ARE  AUTHORIZED TO
                           VOTE UPON SUCH OTHER  BUSINESS AS MAY  PROPERLY  COME
                           BEFORE THE MEETING.


                 (Continued and to be signed on reverse side)


                           THIS  PROXY  WILL BE  VOTED  IN  ACCORDANCE  WITH THE
                           INSTRUCTIONS  GIVEN  ABOVE.  IF NO  INSTRUCTIONS  ARE
                           GIVEN,  THIS PROXY WILL BE VOTED FOR THE  NOMINEE AND
                           THE PROPOSAL LISTED ABOVE.



                     DATED: _______________________________, 1995


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


                   --------------------------------------------
                    Signature



                    --------------------------------------------
                    Signature if held jointly


Please mark, sign, date and return this proxy
card promptly using the enclosed envelope.









FOR USE BY HOLDERS OF PREFERRED STOCK

                                                  THE MICROCAP FUND, INC.
                                                     733 Third Avenue
                                                 New York, New York 10017

                    PROXY FOR ANNUAL MEETING OF  STOCKHOLDERS  TO BE HELD AUGUST
                    28, 1995 THIS PROXY IS  SOLICITED  ON BEHALF OF THE BOARD OF
                    DIRECTORS

                  The  undersigned  hereby  appoints  Michael  S. Falk and Kamal
Mustafa,  and each of them, Proxies,  with full power of substitution in each of
them,  in the name,  place and stead of the  undersigned,  to vote at the Annual
Meeting of Stockholders  of The MicroCap Fund, Inc. on Monday,  August 28, 1995,
at the offices of Tenzer  Greenblatt  LLP, 405 Lexington  Avenue,  New York, New
York 10174 or at any  adjournment  or  adjournments  thereof,  according  to the
number of votes that the  undersigned  would be entitled  to vote if  personally
present, upon the following matters:

         A. ELECTION OF DIRECTOR BY THE PREFERRED AND COMMON STOCKHOLDERS VOTING
            TOGETHER AS A CLASS:
          __ FOR the nominee listed below.           

          __ WITHHOLD AUTHORITY
            to vote for the nominee listed below.

    James E. Brands to serve as a Class I director until the 1998 Annual Meeting

          B.   ELECTION OF DIRECTOR BY THE  PREFERRED  STOCKHOLDERS  VOTING
                    SEPARATELY AS A CLASS:

          __ FOR the nominee listed below.     __ WITHHOLD AUTHORITY
                                           to vote for the nominee listed below.

Leonard J. DeRoma to serve as a Class I director until the 1998 Annual Meeting

         RATIFICATION  OF  APPOINTMENT OF DELOITTE & TOUCHE LLP AS THE COMPANY'S
INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS.

            FOR                       AGAINST                    ABSTAIN
             __                         __                           __

(Continued and to be signed on reverse side)


         IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
         BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

         THIS  PROXY WILL BE VOTED IN  ACCORDANCE  WITH THE  INSTRUCTIONS  GIVEN
         ABOVE. IF NO INSTRUCTIONS  ARE GIVEN,  THIS PROXY WILL BE VOTED FOR THE
         NOMINEE AND THE PROPOSAL LISTED ABOVE.



          DATED: _______________________________, 1995

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


- --------------------------------------------
Signature



- --------------------------------------------
Signature if held jointly


Please  mark,  sign,  date and return this proxy card  promptly
using the enclosed envelope.



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