DISC GRAPHICS INC /DE/
DEF 14A, 1999-04-22
CONVERTED PAPER & PAPERBOARD PRODS (NO CONTANERS/BOXES)
Previous: NATIONAL MUNICIPAL TRUST SERIES 165, 485BPOS, 1999-04-22
Next: QUILVEST AMERICAN EQUITY LTD/THREE CITIES HOLDINGS LTD, SC 13D/A, 1999-04-22



                            SCHEDULE 14A INFORMATION
                  Proxy Statement Pursuant to Section 14(a) of
                       the Securities Exchange Act of 1934

Filed by the Registrant [X] 
Filed by a Party other than the Registrant [ ] 
Check the appropriate box: 
[ ] Preliminary  Proxy Statement 
[ ] Confidential, for Use of the Commission Only 
    (as permitted by Rule 14a-6(e)(2)  
[X] Definitive  Proxy Statement 
[ ] Definitive  Additional  Materials 
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12


                               DISC GRAPHICS, INC.
                (Name of Registrant as Specified in its Charter)

Payment of Filing Fee (Check the appropriate box): 
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
     1)   Title of each class of securities to which transaction applies:
     2)   Aggregate number of securities to which transaction applies:
     3)   Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):
     4)   Proposed maximum aggregate value of transaction:
     5)   Total fee paid:
[  ]      Fee paid previously with preliminary materials.
[  ]      Check box if any part of the fee is offset as  provided  by Exchange
          Act Rule  0-11(a)(2)  and identify the filing for which the offsetting
          fee was paid previously.  Identify the previous filing by registration
          statement number, or the Form or Schedule and the date of its filing.
     1)   Amount Previously Paid:
     2)   Form, Schedule or Registration Statement No.:
     3)   Filing Party:
     4)   Date Filed:



<PAGE>



                               Disc Graphics, Inc.
                                10 Gilpin Avenue
                            Hauppauge, New York 11788



                                                                  April 21, 1999

To Our Stockholders:

          You are  cordially  invited  to  attend  the 1999  Annual  Meeting  of
Stockholders of Disc Graphics,  Inc. (the "Annual  Meeting"),  to be held at the
Watermill,  711 Route 347, Smithtown,  New York, on Friday, May 21, 1999 at 9:30
a.m.  Your  Board of  Directors  looks  forward  to  greeting  personally  those
stockholders able to be present.

          At the  Annual  Meeting,  you  will be  asked  to  elect  two  Class I
Directors  and  to  approve  the  appointment  of  KPMG  LLP  as  the  Company's
independent  auditors for its 1999 fiscal year.  These  matters are described in
detail in the  accompanying  Notice of 1999 Annual Meeting of  Stockholders  and
Proxy Statement. A proxy, as well as a copy of the Company's 1998 Annual Report,
is included along with the Proxy  Statement.  These  materials are being sent to
stockholders on or about April 21, 1999.

          It is important that your shares be represented at the Annual Meeting,
regardless  of the number of shares you may own,  and whether or not you plan to
attend.  Accordingly,  please take a moment now to complete, sign, date and mail
the enclosed proxy.

          We appreciate your cooperation,  and look forward to seeing you at the
meeting.

                                 Sincerely,


                                 /s/ Donald Sinkin
                                 Donald Sinkin
                                 Chairman, President and Chief Executive Officer




<PAGE>



                               DISC GRAPHICS, INC.
                                10 Gilpin Avenue
                            Hauppauge, New York 11788

                  NOTICE OF 1999 ANNUAL MEETING OF STOCKHOLDERS

To Our Stockholders:

          NOTICE IS HEREBY GIVEN that the 1999 Annual Meeting of Stockholders of
Disc  Graphics,  Inc.  ("Disc  Graphics" or the  "Company")  will be held at the
Watermill,  711 Route 347, Smithtown,  New York, on Friday, May 21, 1999 at 9:30
a.m. for the following purposes:

     1.   To elect two Class I directors to serve until the 2002 Annual  Meeting
          of  Stockholders  and until  their  successors  have been  elected and
          qualified   or   until   their   earlier   resignation,    retirement,
          disqualification,  removal  or  death.  The  Board  of  Directors  has
          nominated  Seymour W. Zises and Mark L.  Friedman  for election as the
          Class I directors.

     2.   To vote on a  proposal  to  ratify  the  selection  of KPMG LLP as the
          Company's independent auditors for the 1999 fiscal year.

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

          The foregoing  items of business are more fully described in the Proxy
Statement accompanying this Notice.

          Only stockholders of record at the close of business on April 16, 1999
are  entitled  to  notice  of and to vote  at the  meeting  and any  adjournment
thereof.

                                  By Order of the Board of Directors


                                  /s/ Stephen Frey
                                  Stephen Frey
                                  Secretary

Hauppauge, New York
April 21, 1999

          WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE COMPLETE, DATE
AND SIGN THE ACCOMPANYING PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.



<PAGE>



                               DISC GRAPHICS, INC.

                                 PROXY STATEMENT

                                 April 21, 1999

          The  accompanying  proxy  is  solicited  on  behalf  of the  Board  of
Directors of Disc Graphics, Inc., a Delaware corporation ("Disc Graphics" or the
"Company"), for use at its 1999 Annual Meeting of Stockholders to be held at the
Watermill,  711 Route 347, Smithtown,  New York, on Friday, May 21, 1999 at 9:30
a.m. (the "1999 Annual Meeting" or the "Meeting"). Only holders of record of the
Company's  Common Stock,  $0.01 par value per share (the "Common  Stock") at the
close of  business  on April 16,  1999 (the  "Record  Date") will be entitled to
vote. At the close of business on that date, the Company had 5,548,761 shares of
Common  Stock  outstanding,  of  which  28,264  shares  were  held in  treasury.
Accordingly,  5,520,497  shares of Common Stock were outstanding and entitled to
vote on the Record Date. A majority of the outstanding  Common Stock  (2,760,249
shares) will  constitute a quorum for the  transaction  of business.  This Proxy
Statement and the  accompanying  proxy were first mailed to  stockholders  on or
about April 21, 1999. An Annual Report  containing all information  specified by
Rule 14a-3 of the rules of the  Securities and Exchange  Commission  (the "SEC")
was mailed to each stockholder concurrently with a copy of this Proxy Statement.

                                TABLE OF CONTENTS
                                                                            Page

Voting Rights................................................................  1
Solicitation and Revocability of Proxies.....................................  2
Company Background...........................................................  2
Proposal No. 1...............................................................  2
         Election of Class I Directors.......................................  2
Proposal No. 2................................................................ 6
         Ratification of Selection of Independent Auditors.................... 6
Security Ownership of Certain Beneficial Owners and Management................ 6
Compensation of Executive Officers........................................... 10
Report of the Compensation Committee on Executive Compensation............... 15
Company Performance Graph.................................................... 17
Certain Relationships and Related Transactions............................... 18
Stockholder Proposals for 2000 Annual Meeting................................ 18
Other Business............................................................... 18
Annual Report on Form 10-K................................................... 19

ENCLOSURE:     Disc Graphics, Inc. 1998 Annual Report


                                  VOTING RIGHTS

          Holders of Common  Stock are  entitled to one vote for each share held
as of the Record Date. Shares of Common Stock may not be voted  cumulatively for
the  election  of  directors.  If the  enclosed  proxy is  properly  signed  and
returned,  the shares represented thereby will be voted. If voting by proxy with
respect to the  election  of  directors,  stockholders  may vote in favor of all
nominees,  withhold their votes as to all nominees or withhold their votes as to
specific  nominees.  With respect to Proposal No. 2 and any other proposals that
the stockholders  may be asked to vote upon at the Annual Meeting,  stockholders
may vote for the proposal, vote against the proposal or abstain from voting with
respect  to the  proposal.  If the  stockholder  specifies  in the proxy how the
shares are to be voted, they will be voted as specified. If the stockholder does
not specify how the shares are to be voted, they will be voted for the Company's
nominees for election to the Board of Directors,  and in favor of Proposal No 2.
Representatives  of the Company will  tabulate all votes cast.  Abstentions  and
broker  non-votes will be counted for determining  whether a quorum exists,  but
not for determining whether a proposal is approved.  The effect of an abstention
or broker  non-vote  will be the same as a vote against  adoption of a proposal.
See "Security  Ownership of Certain  Beneficial  Owners and Management -- Voting
Agreement."


                                        1

<PAGE>



                    SOLICITATION AND REVOCABILITY OF PROXIES

          Proxies in the enclosed form are being  solicited by the Company,  and
the expenses of soliciting  such proxies will be paid by the Company.  Following
the original mailing of the proxies and other soliciting materials,  the Company
and/or its  agents  may also  solicit  proxies  by mail,  telephone,  telegraph,
facsimile  or in person.  The  Company  does not  currently  expect that it will
retain a proxy solicitation firm.  Following the original mailing of the proxies
and other soliciting  materials,  the Company will request brokers,  custodians,
nominees  and other  record  holders of the  Company's  Common  Stock to forward
copies of the proxy and other soliciting materials to persons for whom they hold
shares of Common Stock and to request authority for the exercise of proxies.  In
such cases, the Company,  upon the request of the record holders, will reimburse
such holders for their reasonable expenses.

          Any  person  signing  a proxy  in the  form  accompanying  this  Proxy
Statement has the power to revoke it prior to the 1999 Annual Meeting, or at the
Meeting prior to the vote pursuant to the proxy.  A proxy may be revoked by: (i)
a notice in writing  delivered to the Secretary of the Company  stating that the
proxy is revoked;  (ii) a subsequent  proxy executed by the person executing the
prior proxy and presented at the Meeting; or (iii) attendance at the Meeting and
voting in person.

                               COMPANY BACKGROUND

          Disc Graphics,  headquartered in Hauppauge, New York, is a diversified
manufacturer and printer of specialty  paperboard  packaging focused on the home
video,  music,  entertainment  software,  cosmetics,  pharmaceutical  and  other
consumer markets. Products include: pre-recorded video sleeves, compact disc and
audio cassette  packaging;  folding cartons for  entertainment  software,  food,
pharmaceuticals  and cosmetics;  posters,  pressure sensitive labels and general
commercial  printing.  Customers  include  leading  software,  CD-ROM  and video
distributors;  vitamin, cosmetic and fragrance companies; major book publishers;
and many Fortune 500 companies.  The Company  operates in one business  segment:
the manufacturing and printing of specialty paperboard packaging.  Historically,
the Company has grown  primarily  through the  development  of new  customers by
capitalizing on its superior service and response  capabilities and increases in
orders from existing customers. In 1996, the Company acquired Pointille, Inc., a
packaging  printer,  and in 1997 the Company  acquired  Benham  Press,  Inc., an
Indiana based  commercial  printing  company,  and has since  integrated each of
their manufacturing  facilities and sales/marketing programs into Disc Graphics.
The  Company  intends to  continue to grow by  acquiring  strategically  located
folding carton and printing  companies,  expanding existing  facilities to serve
regional U.S.  markets,  broadening  the Company's  product line and  continuing
ongoing internal expansion.

          The Company  was formed as the result of a merger  between RCL Capital
Corp., a Delaware corporation ("RCL"), and a packaging company formerly known as
Disc Graphics,  Inc., a New York corporation ("Old Disc").  RCL was incorporated
in 1992 to serve as a vehicle to effect a business combination with an operating
business.  On October 30, 1995, Old Disc merged with and into RCL, which was the
successor corporation (the "Merger"). In connection with the Merger, RCL changed
its name to Disc Graphics,  Inc.  References to "Disc Graphics" or the "Company"
include subsidiaries of Disc Graphics, and its predecessor, Old Disc, unless the
context indicates otherwise.

                                 PROPOSAL NO. 1

                          ELECTION OF CLASS I DIRECTORS

Background

          The  number  of  directors  comprising  the  Company's  full  Board of
Directors is six,  divided into three classes,  designated Class I, Class II and
Class III. The Class I directors  (Seymour W. Zises and Mark L.  Friedman)  were
elected at the 1996 Annual Meeting of  Stockholders  for  three-year  terms that
will expire at the 1999 Annual Meeting of  Stockholders.  The Class II directors
(Donald  Sinkin and Daniel A.  Levinson) were elected at the 1997 Annual Meeting
of  Stockholders  for a  three-year  term  that will  expire at the 2000  Annual
Meeting.  The Class III directors  (Stephen Frey and John Rebecchi) were elected
at the 1998  Annual  Meeting for  three-year  terms that will expire at the 2001
Annual  Meeting.  A director may be removed from office before the expiration of
his elected term, with or without cause, at any meeting called for such purpose,
upon the approval of a majority of the holders of shares entitled to vote in the
election of directors.

                                        2

<PAGE>




          The Company's current Class I directors,  Seymour W. Zises and Mark L.
Friedman,  have  been  nominated  by the  Board  for  reelection  as the Class I
directors.  Following the 1999 Annual Meeting, the Company will have two Class I
directors,  two Class II directors and two Class III directors  constituting the
full Board.

Election of Class I Directors

          At the 1999  Annual  Meeting,  stockholders  will  elect  two  Class I
directors  each of whom  will  hold  office  until the 2002  Annual  Meeting  of
Stockholders and until his successor has been elected and qualified or until his
earlier resignation, retirement, disqualification, removal or death. The Class I
directors  will be  elected by a majority  vote of the  holders of Common  Stock
represented and voting at the Meeting.  Shares  represented by the  accompanying
proxy will be voted for the election of the nominee recommended by the Company's
management, unless the proxy is marked in such a manner as to withhold authority
to so vote.  If the  nominee for any reason is unable to serve or for good cause
will not serve,  the  proxies  may be voted for such  substitute  nominee as the
proxy holder may determine. The Company is not aware that either of its nominees
will be unable to, or for good cause will not, serve as a director.

Director/Nominee

          Certain information  concerning the Company's incumbent directors,  as
well as the nominees for election as Class I directors, is set forth below.

<TABLE>

          Name of Director    Age    Principal Occupation         Director Since
          ----------------    ---    --------------------         --------------


Class I Directors/Nominees:

<S>              <C>           <C>                                          <C> 
Seymour W. Zises (1)(4)        46    President and Chief                    1992
                                     Executive Officer,
                                     Family Management 
                                     Corporation and Family
                                     Management Securities, LLC

Mark L. Friedman (2)(3)        51    Senior Managing Director,              1996
                                     Millenium  apital Group, Ltd.; 
                                     Counsel, Baer Marks & Upham LLP

Class II Directors:

Donald Sinkin (1)(4)           51    Chairman, Chief Executive              1986
                                     Officer and President
                                     of the Company

Daniel A. Levinson (2)(3)(4)   38    Founder, Colt Capital Group            1991


Class III Directors:

Stephen Frey (1)               45    Senior Vice President of               1986
                                     Operations and 
                                     Secretary of the Company

John Rebecchi (2)              44    Senior Vice President of               1995
                                     Sales and Marketing 
                                     of the Company
</TABLE>

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

(1)  Member of Executive Committee
(2)  Member of Audit Committee
(3)  Member of Incentive Stock Option Committee
(4)  Member of Compensation Committee

Class I Directors/Nominees

          Seymour W. Zises has been a director of the Company since August 1992,
and was a Vice  President and Treasurer  from August 1992 until October 1995. He
is  currently  President  and  Chief  Executive  Officer  of  Family  Management
Corporation,  a registered  investment  advisory firm in New York City, which he
established in 1989.

                                        3





Additionally,  Mr. Zises is the President and Chief Executive  Officer of Family
Management Securities, LLC, a registered broker-dealer.

          Mark L.  Friedman has been a director of the Company  since April 1996
and was a Vice  President,  Secretary and director of RCL from August 1992 until
October  1995.  He has been  counsel  to the law firm of Baer  Marks & Upham LLP
since February 1995, and a Senior Managing  Director of Millenium Capital Group,
Ltd., an investment  firm,  since April 1999.  From January 1993 through January
1995 he was counsel to the law firm of  Proskauer  Rose LLP.  From 1982  through
January  1993 he was  (individually  or through a  professional  corporation)  a
partner  of the law firm of Shea &  Gould.  From  July  1996 to July  1997,  Mr.
Friedman  served as corporate  secretary of a private company which in July 1997
filed a voluntary  petition  under  Chapter 11 of the United  States  Bankruptcy
Code.

Class II Directors

          Donald  Sinkin has been  Chairman  of the Board,  President  and Chief
Executive  Officer of the Company  and Old Disc since 1986.  He also serves as a
director and the President and Chief  Executive  Officer of Disc Graphics  Label
Group, Inc. and Four Seasons Litho, Inc. and is a director and the President and
Chief Executive Officer of Cosmetic Sampling  Technologies,  Inc. These entities
are  subsidiaries  of the Company.  Mr.  Sinkin  joined the Company as Pre-Press
Supervisor  in 1977 and  became  Plant  Manager in 1982.  Prior to  joining  the
Company,  he helped  found and manage  Rutgers  Packaging,  a division of Queens
Group,  Inc.  d/b/a Queens  Litho.  Mr. Sinkin also serves as a director and the
President of Horizon  Equities,  Inc., a New York corporation  controlled by him
("Horizon Equities"),  and is the managing member of Spring Hollow Holding, LLC,
a New York limited liability company.

          Daniel A.  Levinson  has been a director  of the Company and RCL since
October 1991. He is also a director of two of the Company's  subsidiaries,  Disc
Graphics Label Group, Inc. and Cosmetic Sampling Technologies, Inc. In 1998, Mr.
Levinson  founded Colt Capital Group,  a niche  provider of investment  capital,
resources and support to small and mid-size growing companies.  Between 1988 and
1998, Mr. Levinson was a group executive of Holding Capital Group, a stockholder
of the Company  engaging in activities  similar to those of Colt Capital  Group.
See "Security Ownership of Certain Beneficial Owners and Management," below.

Class III Directors

          Stephen Frey has been the Senior Vice  President of  Operations of the
Company since August 1998, the Secretary of the Company and Old Disc since 1988,
and a director of the Company and Old Disc since 1986.  Between  1986 and August
1998, Mr. Frey was the Vice President of Operations of the Company and Old Disc.
Mr.  Frey also  serves as a  director,  Vice  President  and  Secretary  of Disc
Graphics  Label Group,  Inc., a director and the Vice President and Secretary of
Four Seasons Litho, Inc., and a director and the Vice President of Operations of
Cosmetic Sampling Technologies, Inc., each of which is a wholly-owned subsidiary
of the Company. Mr. Frey joined the Company in its Pre-Press Department in 1978,
became the Supervisor of that department in 1983, and established the Production
and Planning Department in 1985. Mr. Frey served as Chief Operating Officer from
1991 to 1995.  Prior to joining the Company,  Mr. Frey held  various  management
positions with Kordet Color  Corporation and Terrace Litho. Mr. Frey also serves
on the Board of Directors of the Association of Graphic  Communication,  a trade
organization,  and is a director and the  Secretary of Horizon  Equities and the
managing member of Stephen Ashley, LLC, a New York limited liability company.

          John  Rebecchi  has been  the  Senior  Vice  President  of  Sales  and
Marketing of the Company  since August 1998 and a director  since  October 1995.
Between  October  1995 and August 1998,  Mr.  Rebecchi  was the  Company's  Vice
President of Sales. Between October 1995 and January 1996, he also served as the
Company's Chief Financial  Officer.  Between 1988 and October 1995, Mr. Rebecchi
was Vice President of Marketing and Chief Financial Officer of Old Disc. He also
serves as Vice President and a director of Disc Graphics Label Group, Inc.; Vice
President  and a director of Four Seasons  Litho,  Inc.;  and Vice  President of
Sales and a director of Cosmetic Sampling Technologies, Inc., each of which is a
wholly-owned  subsidiary  of the Company.  Mr.  Rebecchi  joined Old Disc in its
accounting  department  and in 1983 became the Controller of Old Disc. He took a
brief leave of absence between 1985 and 1988, when he rejoined Old Disc. He also
serves as a director and the Vice  President and Treasurer of Horizon  Equities,
the  managing  member of Tin Box  Holding,  LLC,  a New York  limited  liability
company,  and a director  and the  President  of 92-37 Metro  Corp.,  a New York
corporation formed for the purpose of acquiring real estate.


                                        4

<PAGE>



          The  election  of  directors  and the  appointment  of  certain of the
executive officers of the Company are subject to the Voting Agreement  described
under  "Security  Ownership  of  Beneficial  Owners  and  Management  --  Voting
Agreement." As of April 16, 1998, the parties to the Voting  Agreement  owned in
excess  of 51%  of the  outstanding  Common  Stock  of  the  Company  and  could
therefore, without the vote of any other stockholder, elect all of the directors
of the Company. Messrs. Sinkin, Frey, Rebecchi, Levinson, Friedman and Zises are
parties to the Voting Agreement and were or are nominated as directors  pursuant
thereto.  Messrs.  Sinkin,  Frey and Rebecchi  were elected  executive  officers
pursuant to the Voting Agreement.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF
           SEYMOUR W. ZISES AND MARK L. FRIEDMAN AS CLASS I DIRECTORS.

Board and Committee Meetings

          During the year ended  December 31, 1998,  the Board of Directors  met
five times. Each director who served on the Board during fiscal 1998 attended at
least 75% of all Board  meetings  and meetings of Board  committees  on which he
served,  during  the  periods in fiscal  1998 that he served,  except for Daniel
Levinson.

          Standing  committees of the Board include an Executive  Committee,  an
Audit  Committee,  a  Compensation  Committee  and  an  Incentive  Stock  Option
Committee.  The  Board  does  not have a  nominating  committee  or a  committee
performing a similar  function.  See "Security  Ownership of Certain  Beneficial
Owners and Management -- Voting Agreement."

          Messrs.  Sinkin,  Frey and  Zises are  currently  the  members  of the
Executive Committee. The Executive Committee is generally authorized to exercise
the powers and authority of the Board to the extent  provided in the resolutions
of the Board  designating  the Committee,  except for issuing  stock;  declaring
dividends;  amending the Company's  Certificate of Incorporation or By-Laws; and
taking actions relating to any merger, consolidation, sale, lease or exchange of
all or  substantially  all of the Company's  assets,  or any  dissolution of the
Company. The Executive Committee did not meet during fiscal 1998.

         Messrs.  Rebecchi,  Friedman and Levinson are  currently the members of
the Audit Committee.  The Audit Committee  reviews and evaluates the results and
scope of the audit and other  services  provided  by the  Company's  independent
accountants,  as well as the  Company's  accounting  principles  and  system  of
internal accounting controls. The Audit Committee met twice during fiscal 1998.

          Messrs.  Sinkin,  Levinson and Zises are  currently the members of the
Compensation   Committee.   The  Compensation   Committee   reviews   management
recommendations regarding compensation of employees above a certain salary level
and compensation of the Company's  Directors,  except for compensation under the
1995 Incentive  Stock Option Plan,  which is administered by the Incentive Stock
Option Committee. The Compensation Committee met once during fiscal 1998.

          Messrs.  Friedman  and  Levinson  are  currently  the  members  of the
Incentive Stock Option  Committee.  The Incentive Stock Option Committee reviews
and approves of  recommendations  concerning  incentive stock options and awards
stock options under the 1995 Incentive Stock Option Plan.  Messrs.  Friedman and
Levinson  serve on the Incentive  Stock Option  Committee as the nominees of Old
Disc and RCL,  respectively,  pursuant to the Voting Agreement  described below.
See "Security  Ownership of Certain  Beneficial  Owners and Management -- Voting
Agreement." The Incentive  Stock Option  Committee met three times during fiscal
1998.


                                        5

<PAGE>



Directors' Compensation

          Directors  who are  officers  of the  Company  receive  no  additional
compensation  for  serving on the Board or any Board  committee.  For 1998,  the
Company paid an annual fee to non-employee  directors of $2,500 each for service
on the  Board,  plus  $1,000  for each  Board and  committee  meeting  attended.
Accordingly, the Company paid $11,500 to Mr. Friedman and $6,500 to Mr. Zises in
1998.  The Company  was  required  to pay these  amounts  pursuant to the Voting
Agreement  described  below under the  caption  "Security  Ownership  of Certain
Beneficial  Owners and  Management  -- Voting  Agreement."  Pursuant to the 1995
Incentive  Stock Option Plan,  the Company has also agreed to grant  annually to
each  member  of the  Incentive  Stock  Option  Committee  for  service  on that
Committee  an option to purchase  1,000  shares of Common  Stock on January 1 of
each year. This  arrangement will terminate in 2005, in accordance with the 1995
Incentive  Stock Option Plan.  On January 1, 1998,  the Company  granted to each
such director an option to purchase  1,000 shares of Common Stock at an exercise
price of $4.50 per share, which was the fair market value of the Common Stock at
the time of grant.  These options vested on December 31, 1999 and will expire on
December 31, 2007.

Compensation Committee Interlocks and Insider Participation in 
Compensation Decisions

          Each of  Messrs.  Sinkin,  Frey and  Rebecchi  served as an  executive
officer and director of the Company, and also served as an executive officer and
director of Horizon Equities, Inc., a New York corporation. Mr. Sinkin serves on
the Company's Compensation Committee.  Messrs. Sinkin, Frey and Rebecchi and Mr.
Levinson,  a director of the Company,  are also parties to the Voting  Agreement
described under the caption "Security Ownership of Certain Beneficial Owners and
Management -- Voting Agreement."


                                 PROPOSAL NO. 2

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

          The  Company  has  selected  KPMG  LLP  ("KPMG")  as  its  independent
accountant to perform the audit of the Company's financial statements for fiscal
1999, and the  stockholders  are being asked to ratify this selection.  KPMG and
its  predecessors  have audited the financial  statements of the Company and its
predecessor,  Old Disc, since 1991. The Company expects that  representatives of
KPMG will be  present at the  Meeting,  will be given an  opportunity  to make a
statement  at the  Meeting  if they  desire to do so, and will be  available  to
respond to  appropriate  questions.  The  affirmative  vote of the  holders of a
majority of the Company's  outstanding  shares of Common Stock  represented  and
voting at the Meeting is required for approval of this Proposal.

           THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.


                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

General

          As of the  date of this  Proxy  Statement,  the  Company's  authorized
capital stock consists of Common Stock,  and Preferred Stock, par value $.01 per
share (the "Preferred  Stock").  On the Record Date, there were 5,548,761 shares
of Common Stock outstanding,  of which 28,264 shares were held in treasury,  and
no shares of  Preferred  Stock  outstanding.  The  holders  of Common  Stock are
entitled to elect all members of the Board. As of the Record Date, there were 46
record holders of Common Stock (reflecting approximately 707 beneficial owners),
and no record holders of Preferred Stock.

          The Company also had outstanding as of the Record Date 1,242,105 Class
A Redeemable  Common Stock  Purchase  Warrants,  each of which is exercisable to
purchase one share of Common Stock at $5.50 per share (the "Class A  Warrants").
The outstanding Class A Warrants will expire on November 10, 1999.



                                        6

<PAGE>



Security Ownership of Certain Beneficial Owners

          The  following  table sets forth  certain  information  regarding  the
beneficial  ownership of the Company's voting securities by each person known by
the Company to be the beneficial  owner of more than 5% of the Company's  voting
securities as of the Record Date. Unless otherwise indicated,  the persons named
in the table below have sole  voting and  investment  power with  respect to all
shares shown as beneficially  owned by them. The inclusion of any shares for any
stockholder  in the table  below  shall not be  deemed  an  admission  that such
stockholder is, for any purpose, the beneficial owner of such shares.

<TABLE>

                                               Amount and
                                                Nature of        Percentage
                      Name and Address of      Beneficial        of Class
Title of Class         Beneficial Owner        Ownership         ----------
- --------------         ----------------        ---------

<S>                                           <C>                     <C>  
Common Stock,        Donald Sinkin            1,720,066(1)            29.0%
$0.01 par value
                     Stephen Frey               650,979(2)            11.4%

                     John Rebecchi              616,186(3)            10.8%

                     Allen & Company
                     Incorporated               502,162(4)             8.7%

                     Holding Capital
                     Management Corp.           395,643(5)             7.0%
</TABLE>

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


(1)       Donald Sinkin is Chairman of the Board,  President and Chief Executive
          Officer of the Company.  His address is 10 Gilpin  Avenue,  Hauppauge,
          New York  11788.  The  number of shares of Common  Stock  shown in the
          table as  beneficially  owned by Mr.  Sinkin  includes the  following:
          1,339,698  shares owned  directly by Mr. Sinkin and  indirectly by his
          spouse and a limited liability company  controlled by him; and Class A
          Warrants to purchase  380,368 shares of Common Stock owned directly by
          Mr. Sinkin and indirectly by the same limited  liability  company.  Of
          the total number of shares reported as beneficially  owned, Mr. Sinkin
          shares voting power pursuant to a voting agreement with respect to all
          shares and shares investment power with respect to 203,172 shares. See
          "-- Voting Agreement," below.

(2)      Stephen Frey is a director and the Senior Vice President of Operations
         and  Secretary  of  the  Company.  His  address  is 10  Gilpin  Avenue,
         Hauppauge,  New York 11788.  The number of shares of Common Stock shown
         in the table as beneficially  owned by Mr. Frey includes the following:
         506,387  shares owned  directly by Mr. Frey and indirectly by a limited
         liability  company  controlled by him; and Class A Warrants to purchase
         an  aggregate of 144,592  shares of Common Stock owned  directly by Mr.
         Frey and indirectly by the same limited liability company. Of the total
         number of shares reported as beneficially owned, Mr. Frey shares voting
         power pursuant to a voting  agreement  with respect to all shares,  and
         shares investment power with respect to 203,172 shares.  See "-- Voting
         Agreement," below.

(3)      John Rebecchi is a director and the Senior Vice  President of Sales and
         Marketing of the Company.  His address is 10 Gilpin Avenue,  Hauppauge,
         New York 11788. The number of shares of Common Stock shown in the table
         as beneficially  owned by Mr. Rebecchi includes the following:  479,322
         shares  owned  directly by Mr.  Rebecchi  and  indirectly  by a limited
         liability  controlled by him; and Class A Warrants to purchase  136,864
         shares of Common Stock held directly by Mr.  Rebecchi and indirectly by
         the same entity. Of the total number of shares reported as beneficially
         owned,  Mr. Rebecchi shares voting power pursuant to a voting agreement
         with respect to all shares, and shares investment power with respect to
         203,172 shares. See "-- Voting Agreement," below.

                                        7

<PAGE>




(4)      Allen & Company Incorporated is a New York corporation ("Allen & Co.").
         Its address is 711 Fifth Avenue,  New York, New York 10022.  The number
         of shares of Common Stock shown in the table as  beneficially  owned by
         Allen & Co.  includes the  following:  264,915  shares of Common Stock;
         Class A  Warrants  to  purchase  151,335  shares of Common  Stock,  and
         warrants to purchase an additional 85,912 shares of Common Stock. Allen
         Holding Inc., a Delaware corporation ("Allen Holding"), is an affiliate
         of Allen & Co.  that is deemed to own  beneficially  all of the  shares
         reported  on the table  above as owned by Allen & Co.  The  information
         regarding  ownership of Common  Stock by Allen & Co. and Allen  Holding
         was contained in a Schedule 13G dated  February 11, 1999 and filed with
         the SEC on February  12,  1999,  which was  furnished to the Company on
         behalf of such beneficial owners.  According to the Schedule 13G, Allen
         & Co. has sole voting and  investment  power with respect to all shares
         reported as  beneficially  owned.  Allen & Co. is a party to the Voting
         Agreement described below under "-- Voting Agreement".

(5)      Holding Capital Management Corp. is a Connecticut corporation ("Holding
         Capital").  Its address is 685 Fifth Avenue,  New York, New York 10022.
         The number of shares of Common Stock shown in the table as beneficially
         owned by Holding  Capital  includes  292,560 shares of Common Stock and
         warrants to purchase an  aggregate of 103,083  shares of Common  Stock.
         The information  regarding ownership of Common Stock by Holding Capital
         was furnished to the Company by Holding  Capital.  Holding Capital is a
         party  to  the  Voting  Agreement  described  below  under  "--  Voting
         Agreement."

Security Ownership of Management

         The following table sets forth certain  information as to each class of
outstanding equity securities of the Company beneficially owned as of the Record
Date by: (i) each  director  and nominee;  (ii) the  Company's  Chief  Executive
Officer and the other four most highly  compensated  executive officers who were
officers as of December 31, 1998; and (iii) all current  directors and executive
officers as a group.  No  executive  officer or  director  of the  Company  owns
securities of any parent or  subsidiary  of the Company,  except as indicated in
the footnotes to the table below. Unless otherwise indicated,  the persons named
in the table below have sole  voting and  investment  power with  respect to all
shares shown as beneficially  owned by them. The inclusion of any shares for any
stockholder  in the table  below  shall not be  deemed  an  admission  that such
stockholder  is,  for any  purpose,  the  beneficial  owner of such  shares.  An
asterisk denotes beneficial ownership of less than 1% of the class of securities
indicated.


                                        8

<PAGE>


<TABLE>


                                                  Amount and
                                                  Nature of
                         Name of                  Beneficial         Percentage
Title of Class         Beneficial Owner           Ownership           of Class
- --------------         ----------------           ---------           --------

<S>                                                <C>                  <C>  
Common Stock,          Donald Sinkin               1,720,066(1)         29.0%
  $0.01 par value
                       Stephen Frey                  650,979(2)         11.4%

                       John Rebecchi                 616,186(3)         10.8%

                       Daniel A. Levinson            261,856(4)          4.7%

                       Seymour W. Zises              180,747(5)          3.2%

                       Mark L. Friedman              167,920(6)          3.0%

                       Margaret M. Krumholz           66,870(7)          1.2%

                       Frank A. Bress                  6,000(8)          *

                       All directors and 
                       executive officers          3,671,624            58.0%
                       as a group
</TABLE>

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

(1)       See Note (1) under "Security  Ownership of Certain  Beneficial Owners"
          table above.

(2)       See Note (2) under "Security  Ownership of Certain  Beneficial Owners"
          table above.

(3)       See Note (3) under "Security  Ownership of Certain  Beneficial Owners"
          table above.

(4)       Includes  200,584 shares owned directly by Mr. Levinson and indirectly
          by a family  trust of which he is the  trustee;  Class A  Warrants  to
          purchase  57,272 shares of Common Stock owned directly by Mr. Levinson
          and indirectly by such trust;  and options granted under the Company's
          1995  Incentive  Stock Option Plan to purchase  4,000 shares of Common
          Stock,  of which 2,000 such options were  exercisable as of the Record
          Date. Of the total number shares reported as beneficially  owned,  Mr.
          Levinson  shares  voting power with respect to all shares,  and shares
          investment  power  with  respect  to  128,928  shares.  See "-- Voting
          Agreement," below.

(5)       Includes  155,747 shares owned directly by Mr. Zises and indirectly by
          a limited  liability  company  controlled by him; and options  granted
          under the 1995 Incentive  Stock Option Plan to purchase  25,000 shares
          of Common  Stock,  all of which  options  were  exercisable  as of the
          Record  Date.  Of the total  number  shares  reported as  beneficially
          owned,  Mr. Zises  shares  voting power with respect to all shares and
          shares investment power with respect to 28,827 shares.  See "-- Voting
          Agreement," below.

(6)       Includes shares held in a joint account with Mr.  Friedman's wife; and
          options to purchase 28,000 shares, of which options to purchase 26,000
          shares were  exercisable  as of the Record Date. Mr.  Friedman  shares
          voting power pursuant to a voting agreement with respect to all shares
          reported in the table above. See "-- Voting Agreement," below.

(7)       Includes  16,870 shares owned directly by Ms.  Krumholz and indirectly
          by members of her  immediate  family;  and options to purchase  50,000
          shares  pursuant to the 1995  Incentive  Stock Option  Plan,  of which
          options to purchase  25,000 shares were  exercisable  as of the Record
          Date. Ms.  Krumholz has sole voting and investment  power with respect
          to 51,270 shares reported above.


                                        9

<PAGE>



(8)       This  number  represents  options  granted  under the  Company's  1995
          Incentive  Stock Option Plan to purchase  6,000 shares,  none of which
          options were exercisable as of the Record Date.


Voting Agreement

          In connection with the Merger  described  under "Company  Background,"
above, the Company entered into a Voting and Registration Rights Agreement dated
as  of  October  30,  1995  (the  "Voting   Agreement"),   with  the   following
stockholders:  Sheldon  Simon,  Sal  Maisano,  Harold M. Wit,  Daniel  Levinson,
Timothy Healy,  Allen & Co.,  Holding  Capital,  the Levinson Trust, the Jessand
Corp.  Profit Sharing Plan & Trust,  H. Sean Mathis,  Mark L. Friedman,  Seymour
Zises and Quad Z. Trust.  Pursuant to the Voting  Agreement,  such  stockholders
agreed,  among other things, to use their best efforts for a four year period to
ensure that the number of directors constituting the whole Board of Directors of
the Company does not increase to more than six directors;  that four nominees of
the Old Disc  stockholders  and two nominees of the RCL stockholders are elected
to serve on the Board;  that each of the RCL  nominees on the Board  receives an
annual  fee of at least  $2,500 for  service  as a director  and $1,000 for each
Board and committee on which such RCL nominee sits; that the Board establish the
Incentive  Stock Option  Committee;  that Daniel  Levinson  and Richard  Gormley
become members of that Committee,  and that Messrs. Sinkin, Rebecchi and Frey be
elected as the President and Chief Executive  Officer,  Vice President and Chief
Financial  Officer,  and Vice  President,  respectively.  In April 1996, Mark L.
Friedman  succeeded  Richard  Gormley as the RCL nominee on the Incentive  Stock
Option  Committee.  Pursuant  to the  Voting  Agreement,  in October  1995,  the
Incentive Stock Option Committee granted to each  non-employee  director who was
not a member of the Incentive Stock Option Committee options to purchase a total
of 25,000  shares of Common  Stock for $4.125 per share.  At that time,  Seymour
Zises and Robert  Schneider were the only such directors.  Messrs.  Friedman and
Zises are the current RCL  nominees  for  director,  and Messrs.  Sinkin,  Frey,
Rebecchi and Levinson are the current Old Disc  nominees for  director.  Each of
the foregoing  arrangements  will terminate on October 30, 1999, but the Company
expects that all of its  directors  will continue in office for the remainder of
their respective terms.

Section 16(a) Beneficial Ownership Reporting Compliance

          Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended,
requires the Company's executive officers,  directors,  and certain stockholders
owning  more  than 10% of any class of the  Company's  equity  securities  ("10%
Stockholders")  to file  reports  with the SEC  indicating  their  ownership  of
securities of the Company and any changes in such ownership. Executive officers,
directors and 10%  Stockholders  are required to provide copies of these reports
to the  Company.  Based on a review  of copies of all such  reports  filed  with
respect to fiscal 1998 and furnished to the Company,  as well as certain written
representations  provided to the Company by executive  officers,  directors  and
certain 10% Stockholders,  all such reports required to be filed with respect to
fiscal 1998 have been filed in a timely manner.


                       COMPENSATION OF EXECUTIVE OFFICERS

Summary of Compensation

          The following table summarizes the  compensation  earned by or paid to
the Company's Chief Executive Officer and the other four most highly compensated
executive  officers  during  1998 who were  officers  as of  December  31,  1998
(collectively, the "Named Executives") for their services to the Company and its
subsidiaries during fiscal 1996, 1997 and 1998.


                                       10

<PAGE>


<TABLE>

                                              Summary Compensation Table

                                                                                      Long-Term Compensation
                                                                          --------------------------------------------

                                           Annual Compensation               Awards                 Payouts
                                --------------------------------------------------------------------------------------
                                                            Other                                 Long
                                                            Annual                 Securities     Term       All Other
                                                            Compen-   Restricted   Underlying   Incentive     Compen-
Name and                                          Bonus     sation     Stock       Options/        Plan       sation
Principal Position       Year     Salary ($)      ($)(1)     ($)       Awards       SARs(#)     Payouts($)     ($)(2)
- ------------------       ----     ----------      ---        ---       ------       -------     ----------      ---   

<S>                      <C>         <C>           <C>        <C>         <C>            <C>    <C>         <C>    
Donald Sinkin,           1998        $275,625      $137,813   0           0              0      $      0    $27,262
   Chairman              1997         262,500       157,500   0           0              0             0     21,123
   President and         1996         250,000       250,000   0           0              0             0      3,955
   Chief
   Executive
   Officer

Stephen Frey,
  Senior Vice            1998         176,400        88,200   0          0              0              0      9,820
  President of           1997         168,000       143,425   0          0              0              0      6,291
  Operations             1996         160,000       212,883   0          0              0              0      6,286

John Rebecchi,           1998         176,400        88,200   0          0              0              0     12,499
  Senior Vice            1997         168,000       145,832   0          0              0              0      8,937
  President of           1996         160,000       206,146   0          0              0              0      6,901
  Sales and
  Marketing

Margaret                 1998         163,000        81,500   0     25,000         25,000              0     12,200
Krumholz,                1997         131,291        59,062   0          0              0              0      1,273
  Senior Vice            1996         119,000        62,500   0     25,000         25,000              0      1,275
  President of
  Finance and
  Chief Financial
  Officer

Frank A. Bress,          1998         150,000        13,500   0      5,000          5,000              0      8,153
  Vice President         1997               0             0   0          0              0              0          0
  for Legal Affairs      1996               0             0   0          0              0              0          0
  and Human
  Resources Policy
  and General
  Counsel
</TABLE>

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

(1)      For Messrs. Sinkin, Frey and Rebecchi, the total bonus amounts shown in
         this column were  payable  under the  employment  agreements  described
         below under "Employment and Change of Control Arrangements."

(2)      For fiscal 1998, All Other Compensation includes:  (a) $19,960,  $5,000
         and $7,049 of premiums  paid by the Company for certain life  insurance
         policies  for Messrs.  Sinkin,  Frey and  Rebecchi,  respectively;  (b)
         Company  contributions  under the Company's  401(k)  Retirement Plan of
         $5,022 to Mr. Sinkin,  $3,200 to each of Messrs.  Frey and Rebecchi and
         Ms.  Krumholz,  and  $2,153 to Mr.  Bress;  and (c)  miscellaneous  car
         allowances for each named executive.


                                       11

<PAGE>



Employment Contracts and Termination of Employment 
and Change-in-Control Arrangements

          The  Company is party to  employment  agreements  dated as of June 28,
1995 with each of Messrs. Sinkin, Frey and Rebecchi. Each agreement provides for
an annual base salary,  annual salary increases calculated with reference to the
Consumer Price Index, bonus compensation based on the Company's  performance (as
measured  by its  gross  revenues  and  its  earnings  before  interest,  taxes,
depreciation and amortization), and a monthly car allowance. Bonuses under these
agreements  cannot exceed 100% of an employee's base salary.  If in any year the
Company does not meet the specific  performance  requirements set forth in these
agreements, the Company will be obligated to pay, in lieu of bonus compensation,
incentive compensation pursuant to a management incentive plan. The amounts paid
to each of Messrs.  Sinkin, Frey and Rebecchi under his employment agreement are
set forth above in the "Summary  Compensation  Table." In addition,  the Company
will pay a fee to each of these executives for any Company loans which they have
personally  guaranteed.  Each of these  employment  agreements also provides for
continued payments of salary, bonus and incentive  compensation for two years in
the event of the death,  disability or termination without cause of the officers
party to these agreements.  These agreements  require the executives to dedicate
substantially  all of their  business  time to the Company's  affairs,  and will
terminate on December 31, 2001.

          The Company has also entered into employment agreements dated December
15, 1998 with each of Margaret M.  Krumholz  and Frank A. Bress.  The  agreement
with Ms. Krumholz  provides for an annual base salary,  annual salary  increases
calculated with reference to the Consumer Price Index,  bonus compensation based
upon the Company's performance (as described above in relation to the employment
contracts  with Messrs.  Sinkin,  Frey and  Rebecchi),  and monthly car, gas and
cellular  telephone  allowances.  Her agreement also provides for the payment of
salary,  incentive  compensation  and bonus for two years  following  her death,
disability or discharge without cause, which includes a change of control, among
other things.  This agreement will terminate on December 31, 2001. The agreement
with Mr.  Bress  provides  for an annual base salary,  annual  salary  increases
calculated  with  reference to the  Consumer  Price  Index,  bonus  compensation
pursuant to a  management  incentive  plan,  and monthly  car,  gas and cellular
telephone  allowances.  His  agreement  also provides for the payment of salary,
incentive compensation and bonus for one year following his death, disability or
discharge without cause, which includes a change of control, among other things.
This agreement will terminate on December 31, 2001.

1995 Incentive Stock Option Plan

          In 1995, the Company  adopted the Disc  Graphics,  Inc. 1995 Incentive
Stock  Option  Plan (the "1995  Stock  Incentive  Plan") in order to advance the
interests of the Company by encouraging and enabling the acquisition of a larger
personal  proprietary interest in the Company by key employees and directors of,
and  consultants  to, the Company and its  subsidiaries  upon whose judgment and
keen interest the Company is largely dependent for the successful conduct of its
operations.  The 1995 Stock  Incentive  Plan provides for the grant of incentive
stock options within the meaning of the Section 422 of the Internal Revenue Code
of 1986,  as amended (the "Code"),  non-qualified  stock options not meeting the
requirements of Section 422 of the Code, stock appreciation  rights,  restricted
stock, performance grants and other types of awards.

          The 1995 Stock Incentive Plan,  which is administered by the Incentive
Stock Option Committee of the Board of Directors (currently comprised of Mark L.
Friedman and Daniel  Levinson)  authorizes  the issuance of a maximum of 500,000
shares  of Common  Stock,  which may be either  newly  issued  shares,  treasury
shares,  re-acquired  shares,  shares  purchased  in  the  open  market  or  any
combination  thereof.  Incentive  stock  options  generally may be granted at an
exercise  price of not less than the fair market value of shares of Common Stock
on the date of grant,  and  non-qualified  stock  options maybe be granted at an
exercise price determined by the Incentive Stock Option Committee.  If any award
under the 1995 Incentive Plan terminates,  expires unexercised,  or is canceled,
the shares of Common  Stock that would  otherwise  have been  issuable  pursuant
thereto will be available for issuance  pursuant to the grant of new awards.  As
of the Record Date, the Company had outstanding options to purchase an aggregate
of 303,429 shares of Common Stock under the 1995 Incentive Stock Option Plan.

Option/SAR Grants

          The following table describes the options to purchase shares of Common
Stock granted to the Named Executives during fiscal 1998 and the potential value
of such  options at the end of their  terms,  assuming  certain  levels of stock
price appreciation.

                                       12

<PAGE>




<TABLE>


                                          Option/SAR Grants in Fiscal 1998



                                                                        Potential Realizable Value
                                                                        at Assumed Annual Rates
                                                                      of Stock Price Appreciation
                                Individual Grants                       for Option Term (1)(2)
                       ---------------------------------------        -----------------------------

                                     % of Total
                                      Options/
                        Number of       SARs
                        Securities    Granted to
                        Underlying    Employees    Exercise or
                      Options/ SARs   in Fiscal    Base Price     Expiration
Name                    Granted (#)   Year (3)     ($/share)      Date          5%($)    10%($)
- ----                    -----------   ----------   ---------      ----          -----    ------


<S>                             <C>                                                            
Donald Sinkin                   0         n/a          n/a             n/a        n/a         n/a
 
Stephen Frey                    0         n/a          n/a             n/a        n/a         n/a

John Rebecchi                   0         n/a          n/a             n/a        n/a         n/a

Margaret M. Krumholz       25,000       23.1%        $4.00          5/4/08   $163,000    $259,250

Frank A. Bress              5,000        4.6%        $4.00          5/4/08  $  32,600    $ 51,850

</TABLE>

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

(1)      All options are either incentive or non-qualified stock options granted
         under the Company's 1995 Incentive  Stock Option Plan. All options were
         granted with an exercise price greater than or equal to the fair market
         value on the date of grant.

(2)       Potential  realizable values reflect the difference between the option
          exercise  price on the date of grant and the fair market  value of the
          Company's Common Stock at the end of the option term,  assuming 5% and
          10% compounded annual appreciation of the stock price from the date of
          grant until the expiration of the option.  The 5% and 10% appreciation
          rates are assumed pursuant to rules  promulgated by the SEC and do not
          reflect actual  historical or projected  rates of  appreciation of the
          Common Stock. Assuming such appreciation, on May 4, 2008 the per share
          value  would be $6.52 at 5% or $10.37 at 10%  (based on a fair  market
          value of $4.00 on May 4, 1998, which was the grant date for the option
          listed in the  table  above).  The  foregoing  values  do not  reflect
          appreciation   actually   realized  by  the  Named   Executives.   See
          "Option/SAR Exercises and Values," below.

(3)       For purposes of  calculating  these  percentages,  the total number of
          options granted to all employees in fiscal 1998 was 108,145.

Option/SAR Exercises and Values

          The  following  table  provides  certain  information  concerning  the
exercise of stock options  during 1998 and the value of  unexercised  options to
purchase shares of Common Stock held by the Named  Executives as of December 31,
1998.



                                       13

<PAGE>

<TABLE>


                                   Aggregated Option/SAR Exercises in Fiscal 1998 and
                                            Fiscal Year End Option/SAR Values


                                                            Number of               Value of
                                                      Securities Underlying        Unexercised
                                                           Unexercised             In-the-Money
                                                          Options/SARs at         Options/SARs at
                                                          Fiscal Year End        Fiscal Year End(1)
                                                  ---------------------------------------------------------

                        Shares
                     Acquired on     Value
           Name      Exercise (#)  Realized ($)   Exercisable   Unexercisable    Exercisable  Unexercisable
           ----      ------------  ------------   -----------   -------------    -----------  -------------

<S>                        <C>                        <C>            <C>                <C>           <C>
Donald Sinkin              0          n/a             0              0                  0             $0

Stephen Frey               0          n/a             0              0                  0             $0

John Rebecchi              0          n/a             0              0                  0             $0

Margaret M. Krumholz       0          n/a        25,000         25,000            $60,950      $  10,950

Frank A. Bress             0          n/a             0          5,000                  0      $   2,190
</TABLE>

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

(1)      The fair market  value per share of Common  Stock on December  31, 1998
         was $4.438,  based on the closing price on the Nasdaq  National  Market
         System on  December  31,  1998,  which was the last  trading day of the
         year.





                                       14

<PAGE>




                      REPORT OF THE COMPENSATION COMMITTEE
                            ON EXECUTIVE COMPENSATION

NOTE: THE FOLLOWING  SECTION OF THIS PROXY  STATEMENT  SHALL NOT BE DEEMED TO BE
INCORPORATED BY REFERENCE INTO ANY FILING BY THE COMPANY WITH THE SECURITIES AND
EXCHANGE  COMMISSION  UNDER  THE  SECURITIES  ACT OF 1933,  AS  AMENDED,  OR THE
SECURITIES  EXCHANGE ACT OF 1934, AS AMENDED,  NOTWITHSTANDING ANY INCORPORATION
BY REFERENCE OF ANY OTHER PORTIONS OF THIS PROXY STATEMENT.

          The  compensation  of the  Company's  executive  officers is generally
determined by either the Board of Directors or the Compensation Committee of the
Board of Directors,  subject to approval by the Board of Directors,  and subject
to applicable employment agreements.  See "Compensation of Executive Officers --
Employment and Change of Control  Arrangements." Each member of the Compensation
Committee, except for Donald Sinkin, is a director who is not an employee of the
Company or any of its affiliates.

General Policies

          The Company's compensation programs are intended to enable the Company
to  attract,  motivate,  reward and retain the  management  talent  required  to
achieve its corporate objectives,  and thereby increase shareholder value. It is
the Company's policy to provide  incentives to its senior  management to achieve
both short-term and long-term  objectives and to reward exceptional  performance
and  contributions  to the  development of the Company's  businesses.  To attain
these  objectives,  the  Company's  executive  compensation  program  includes a
competitive base salary, cash incentive bonuses and stock-based compensation.

          Stock  options  are  granted to  employees,  including  the  Company's
executive  officers,  by the  Compensation  Committee  under the Company's  1995
Incentive  Stock Option Plan. The Committee  believes that stock options provide
an incentive that focuses the executive's attention on managing the Company from
the  perspective  of an owner with an equity  stake in the  business.  Incentive
stock  options are awarded  with an exercise  price equal to the market value of
Common  Stock on the date of grant,  and all options  have a maximum term of ten
years and generally become exercisable not less than six months from the date of
grant. Among the Company's executive  officers,  the number of shares subject to
options  granted to each  individual  generally  depends  upon the level of that
officer's responsibility. Subsequent to the Merger, the largest grants generally
have  been  awarded  to  the  most  senior  officers  who,  in the  view  of the
Compensation  Committee,  have the greatest  potential  impact on the  Company's
profitability and growth.  Previous grants of stock options are reviewed but are
not  considered  the  most  important  factor  in  determining  the  size of any
executive's stock option award in a particular year.

Relationship of Compensation to Performance

          The  Compensation  Committee  annually  establishes,  subject  to  the
approval of the Board of Directors and any applicable employment agreements, the
salaries that will be paid to the Company's executive officers during the coming
year. In setting salaries, the Compensation Committee takes into account several
factors,  including  competitive  compensation  data,  the  extent  to  which an
individual  may  participate in the stock plans  maintained by the Company,  and
qualitative  factors  bearing on an individual's  experience,  responsibilities,
management and leadership abilities, and job performance.

          For fiscal 1998, pursuant to the terms of their employment  agreements
with the Company,  Donald Sinkin, Stephen Frey and John Rebecchi each received a
base salary and a cash incentive  bonus based on the Company's  pre-tax  income.
See "Compensation of Executive Officers -- Employment  Contracts and Termination
of Employment and Change of Control  Arrangements." Each of Margaret M. Krumholz
and Frank A. Bress  received a base salary and a cash bonus.  In  addition,  Ms.
Krumholz  was granted  options  under the 1995  Incentive  Stock  Option Plan to
purchase 25,000 shares, and Mr. Bress was granted options under the same Plan to
purchase  5,000  shares,  in each case at the fair  market  value on the date of
grant. The Compensation Committee determined that these amounts were appropriate
given the Company's financial performance,  the substantial contribution made by
each of Ms.  Krumholz and Mr. Bress to such  performance,  and the  compensation
levels of executives at companies competitive with the Company.


                                       15

<PAGE>



Compensation of Chief Executive Officer

          For fiscal  1998,  pursuant to the terms of his  employment  agreement
with the  Company,  Donald  Sinkin  received a base salary and a cash  incentive
bonus based on the Company's  pre-tax  income.  See  "Compensation  of Executive
Officers -- Employment  Contracts and  Termination  of Employment  and Change of
Control  Arrangements." In light of this employment agreement,  the Compensation
Committee was not required to make any decision  regarding the cash compensation
of Mr. Sinkin.


                                            COMPENSATION COMMITTEE

                                            Seymour W. Zises
                                            Daniel Levinson
                                            Donald Sinkin


                                       16

<PAGE>




                            COMPANY PERFORMANCE GRAPH

NOTE: THE FOLLOWING  SECTION OF THIS PROXY  STATEMENT  SHALL NOT BE DEEMED TO BE
INCORPORATED BY REFERENCE INTO ANY FILING BY THE COMPANY WITH THE SECURITIES AND
EXCHANGE  COMMISSION  UNDER  THE  SECURITIES  ACT OF 1933,  AS  AMENDED,  OR THE
SECURITIES  EXCHANGE ACT OF 1934, AS AMENDED,  NOTWITHSTANDING ANY INCORPORATION
BY REFERENCE OF ANY OTHER PORTIONS OF THIS PROXY STATEMENT.

          The  following  chart  compares  the stock  price  performance  of the
Company from December 31, 1993 through  December 31, 1998 to those of all United
States companies listed in the Nasdaq Stock Market (the "Market Index"), and all
United States companies in the printing,  publishing and allied  industries (SIC
numbers  2700-2799)  that are listed in the Nasdaq Stock Market (the "Peer Group
Index").

          The Company's  Common Stock began trading on the OTC Bulletin Board on
November 19, 1993,  and the average of the bid and asked prices on that date was
$4.375.  The performance  graph below was prepared by the Center for Research in
Security Prices of the University of Chicago Graduate School of Business.

        COMPARISON OF CUMULATIVE TOTAL RETURNS AMONG DISC GRAPHICS, INC.,
           MARKET INDEX AND PEER GROUP INDEX THROUGH DECEMBER 31, 1998




















                                       17

<PAGE>



<TABLE>



                                                 December 31,                      
                        ----------------------------------------------------------
                        1993      1994         1995      1996        1997       1998
                        ----      ----         ----      ----        ----       ----

<S>                                         <C>        <C>        <C>        <C>    
Disc Graphics, Inc.                         $  76.5    $  48.5    $ 105.9    $ 104.4

Market Index           $ 73.3    $ 71.7     $ 101.4    $ 124.7    $ 152.9    $ 215.4

Peer Group Index       $ 80.0    $ 75.3     $ 114.8    $ 111.8    $ 124.7    $ 107.0

</TABLE>
- -------------------

*        Assumes  $100  invested  on October 30,  1995 in the  Company's  Common
         Stock, the Market Index and the Peer Group Index.  Assumes reinvestment
         of dividends. The Company has not paid any dividends.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

          From January 1, 1998 to the present,  there have been no  transactions
involving more than $60,000 to which the Company or any of its  subsidiaries was
a party and in which any  executive  officer,  director or nominee for director,
beneficial  owner  of  more  than  5% of  any  class  of  the  Company's  voting
securities,  or member of the immediate family of any of the foregoing  persons,
had a material  interest,  except as  indicated  in  "Compensation  of Executive
Officers," above, and as follows.

          The Company  leases a 55,000 square foot  building in  Hauppauge,  New
York from Horizon  Equities  L.P., a Delaware  limited  partnership  ("Horizon")
under a 15 year  lease  that  will  terminate  on  December  31,  2007.  Horizon
Equities,  Inc., the corporate  general partner of Horizon,  is owned by Messrs.
Sinkin, Frey and Rebecchi,  executive officers and directors of the Company, and
one other  employee of the  Company.  The limited  partners of Horizon  include,
among others, Holding Capital (which owns more than five percent of the Company)
and one of its  affiliates,  and Investment  Services Corp., an affiliate of Mr.
Levinson.  The aggregate  payments made by the Company in 1998 for rental of the
building  were  $348,000.  The Company  believes  that the terms of the building
lease are at least as  favorable  to the Company as the terms for an  equivalent
lease which could have been obtained from unaffiliated third parties.

                  STOCKHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

         Stockholder  proposals for inclusion in the Company's  Proxy  Statement
and proxy relating to the Company's 2000 Annual Meeting of Stockholders  must be
received by the Company on or before December 22, 1999.

                                 OTHER BUSINESS

         The Board does not presently  intend to bring any other business before
the Meeting  and, so far as is known to the Board,  no matters are to be brought
before the Meeting except as specified in the accompanying Notice of Meeting. As
to any  business  that may  properly  come before the  Meeting,  however,  it is
intended that proxies,  in the form enclosed,  will be voted in accordance  with
the judgment of the persons voting such proxies.



                                       18

<PAGE>



                           ANNUAL REPORT ON FORM 10-K


         The Company will provide  without  charge to each person whose proxy is
solicited,  upon the written request of any such person, a copy of the Company's
Annual  Report on Form 10-K for its fiscal  year ended  December  31, 1998 filed
with the SEC, including the financial  statements and the schedules thereto. The
Company does not undertake to furnish  without  charge copies of all exhibits to
its Form 10-K,  but will  furnish any exhibit upon the payment of a charge equal
to the Company's  costs of copying and mailing any such  exhibits.  Such written
requests  should be  directed  to Ms.  Margaret  M.  Krumholz,  Chief  Financial
Officer, Disc Graphics, Inc., 10 Gilpin Avenue,  Hauppauge, New York 11788. Each
such request must set forth a good faith  representation  that,  as of April 16,
1999,  the person  making  the  request  was a  beneficial  owner of  securities
entitled to vote at the Meeting.

                                 By Order of the Board of Directors

                                 /s/ Donald Sinkin
                                 Donald Sinkin
                                 Chairman

ALL STOCKHOLDERS  ARE URGED TO COMPLETE,  SIGN, DATE AND RETURN THE ACCOMPANYING
PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.

                                       19

<PAGE>



                                   PROXY CARD

                         PLEASE DATE, SIGN AND MAIL YOUR
                       PROXY CARD BACK AS SOON AS POSSIBLE

                         ANNUAL MEETING OF STOCKHOLDERS
                               DISC GRAPHICS, INC.

                                  MAY 21, 1999

                |PLEASE DETACH AND MAIL IN THE ENVELOPE PROVIDED|

         PLEASE MARK YOUR VOTES
[ X ]    AS IN THIS EXAMPLE

                        FOR both nominees     WITHHOLD Authority to vote for
                        listed at right       both nominees listed at right

1.       ELECTION OF    [   ]                 [  ]    NOMINEES: Seymour W. Zises
         CLASS I                                                Mark L. Friedman
         DIRECTORS

                                     FOR        AGAINST            ABSTAIN
2.       PROPOSAL TO RATIFY THE      [  ]        [  ]               [  ]
         SELECTION OF KPMG LLP AS
         INDEPENDENT AUDITORS FOR
         THE 1999 FISCAL YEAR

                                                  I PLAN TO ATTEND MEETING  [  ]

The undersigned acknowledges receipt of (a) the Notice of 1999 Annual Meeting of
Stockholders,  (b) the  accompanying  Proxy Statement and (c) the Company's 1998
Annual Report.

STOCKHOLDERS ARE URGED TO DATE, MARK, SIGN AND RETURN THIS PROXY PROMPTLY IN THE
ENVELOPE PROVIDED, WHICH REQUIRES NO POSTAGE IF MAILED WITHIN THE UNITED STATES


SIGNATURE______________  DATE_______, 1999  SIGNATURE__________ DATE______, 1999
                                            Signature if held jointly

PROXY INSTRUCTIONS:

1. Please sign exactly as the name or names appear on your stock certificate (as
indicated  hereon).  

2. If the shares are issued in the name of two or more persons, all of them must
sign the proxy.

3. A proxy executed by a corporation must be signed in its name by an authorized
officer.

4.  Executors,  administrators,  trustees and  partners  should  indicate  their
capacity when signing.


<PAGE>



                               DISC GRAPHICS, INC.

                               COMMON STOCK PROXY

               FOR ANNUAL MEETING OF STOCKHOLDERS ON MAY 21, 1999


     The undersigned hereby appoints Donald Sinkin and Margaret M. Krumholz,  or
either of them,  each with full power of  substitution,  as proxies to represent
the undersigned at the Annual Meeting of Stockholders of DISC GRAPHICS,  INC. to
be held at the Watermill, 711 Route 347, Smithtown, New York, on May 21, 1999 at
9:00 a.m., and any adjournments thereof, and to vote the number of shares of the
COMMON STOCK of DISC GRAPHICS,  INC. that the  undersigned  would be entitled to
vote if personally present.

     THIS  PROXY IS  SOLICITED  ON  BEHALF  OF THE  BOARD OF  DIRECTORS  OF DISC
GRAPHICS,  INC.  THIS  PROXY  WILL BE  VOTED  AS  DIRECTED.  IN THE  ABSENCE  OF
DIRECTION,  THIS PROXY WILL BE VOTED FOR THE NOMINEES FOR ELECTION  NAMED ON THE
REVERSE AND FOR PROPOSAL 2.

     IN THEIR  DISCRETION,  THE PROXY  HOLDERS ARE  AUTHORIZED TO VOTE UPON SUCH
OTHER  BUSINESS  AS MAY  PROPERLY  COME  BEFORE THE  MEETING OR ANY  ADJOURNMENT
THEREOF TO THE EXTENT AUTHORIZED BY RULE 14A-4(C)  PROMULGATED BY THE SECURITIES
AND EXCHANGE COMMISSION AND BY APPLICABLE STATE LAWS (INCLUDING MATTERS THAT THE
PROXY HOLDERS DO NOT KNOW, A REASONABLE TIME BEFORE THIS SOLICITATION, ARE TO BE
PRESENTED).


                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE


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