EUROWEB INTERNATIONAL CORP
DEF 14A, 2000-04-13
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: VIRGINIA GAS CO, 10KSB, 2000-04-13
Next: PLANTERS FUNDS, 40-8F-L/A, 2000-04-13








                            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

                            EUROWEB INTERNATION CORP.
- -------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- -------------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]     No fee required.

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


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

         ______________________________________________________________________


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

         _______________________________________________________________________


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

         ______________________________________________________________________


(4)     Proposed maximum aggregate value of transaction:

         _______________________________________________________________________


(5)     Total fee paid:

         _______________________________________________________________________

[_]     Fee paid previously with preliminary materials.

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

(1)      Amount Previously Paid:

         _______________________________________________________________________


(2)      Form, Schedule or Registration Statement No.:

         _______________________________________________________________________

(3)      Filing Party:

         _______________________________________________________________________

(4)      Date Filed:

         _______________________________________________________________________

Notes:


<PAGE>

EUROWEB INTERNATIONAL CORP.
                                             EuroWeb Internet Szolgaltato Kft.
445 Park Avenue , New York NY  10022         H-1122 Budapest , Varosmajor u. 13
Tel: (212) 758-9870 , Fax: (212) 758-9896          1535 Budapest , Hungary
                                                   Tel: (+36 1) 22 44 000
                                                   Fax: (+36 1) 22 44 100
______________________________________________________________________________
- --------------------------------------------------------------------------------
TO THE STOCKHOLDERS OF EUROWEB INTERNATIONAL CORP.:

NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Meeting")
of EuroWeb  International  Corp., a Delaware corporation
(the  "Company"),  will be held at 10:00 A.M.  (New York time),  on May 11,
2000 at the Kitano  Hotel,  in the Park Avenue Suite on the
18th Floor, 66 Park Avenue, New York, New York 10022:

1.      To elect five (5) directors of the Company to serve until the 2001
        Annual Meeting of  Stockholders  or until their  successors
        have been duly elected and qualified;

2.      To ratify the appointment of KPMG LLP as auditors of the Company for
        the fiscal year ending December 31, 2000; and

3.      To transact such other  business as may properly come before the
        Meeting and any  adjournment  or  postponement  thereof.  The
        Board of Directors is not aware of any other
        business to come before the Meeting.

        The Board of  Directors  has fixed  April 5, 2000 as the record date
        (the "Record  Date") for the  determination  of stockholders  entitled
        to notice of, and to vote at, the Meeting and any  adjournment or
        postponement  thereof.  Only holders of record  of the Company's
        common stock,  par value $.001 per share ("Common  Stock"),  at the
        close of business on the Record Date are entitled to vote on all
        matters coming before the Meeting or at any  adjournment or
        postponement  thereof.  A complete list of  stockholders of
        record entitled to vote at the Meeting will be maintained in the
        Company's  offices at 445 Park Avenue,  New York, New York 10022,  for
        ten days prior to the Meeting.

        Whether or not you plan to attend the Meeting in person,  please mark,
        execute, date and return the enclosed proxy in  the envelope  provided
        (which  requires no postage if mailed  within the United  States).
        Should you attend the Meeting in person you may, if you wish, withdraw
        your proxy and vote your shares in person.

        By Order of the Board of Directors,

                                                          /s/Frank R. Cohen
                                                          Frank R. Cohen
                                                          Chairman of the Board
New York, New York
April 11, 2000

<PAGE>

<PAGE>
EUROWEB INTERNATIONAL CORP.
                                            EuroWeb Internet Szolgaltato Kft.
445 Park Avenue , New York NY  10022        H-1122 Budapest , Varosmajor u. 13
Tel: (212) 758-9870 , Fax: (212) 758-9896   1535 Budapest , Hungary
                                            Tel: (+36 1) 22 44 000
                                            Fax: (+36 1) 22 44 100


                                             April 11, 2000

- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
- --------------------------------------------------------------------------------

                        AN ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 11, 2000

                                  INTRODUCTION

        This Proxy Statement is furnished in connection with the  solicitation
of proxies on behalf of the Board of Directors of EuroWeb  International  Corp.
(the "Company") to be used at the Annual Meeting of Stockholders of the Company
to be held at 10 A.M. New York time,  on May 11, 2000 at the Kitano Hotel,  in
the Park Avenue Suite on the 18th Floor,  66 Park Avenue,  New York,  New York
10022, or at any adjournments or  postponements  thereof (the  "Meeting").
This Proxy Statement and the accompanying  Notice of Annual Meeting and form of
proxy are first being sent or given to stockholders on or about April 11, 1999.

        At the Meeting,  the  stockholders of the Company are being asked to
consider and vote upon: (i) the election of five directors  of the  Company to
serve until the next Annual  Meeting of  Stockholders  or until  their
successors  are duly  elected and qualified;  and (ii) the  ratification  of
the  appointment  of KPMG LLP ("KPMG") as auditors of the Company for the
fiscal year ending December 31, 2000.

VOTING RIGHTS AND PROXY INFORMATION

        All shares of common  stock,  par value $.001 per share,  of the
Company (the  "Common  Stock"),  represented  at the Meeting by properly
executed proxies received prior to or at the Meeting,  and not revoked,  will
be voted at the Meeting in accordance with the  instructions  thereon.  If no
instructions  are  indicated,  properly  executed  proxies  will be voted for
election of all nominees for  director  named below and for the  ratification
of the  appointment  of the  auditors.  The Company does not know of any
matters,  other than as  described  in the Notice of Annual  Meeting,  that are
to come before the  Meeting.  If any other  matters are properly  presented at
the Meeting for action,  the persons  named in the enclosed  form of proxy and
acting  thereunder  will have the discretion  to vote on such matters in
accordance  with their best  judgement.  Proxies  should not be sent by the
stockholder  to the Company,  but to American Stock Transfer & Trust Company,
the Company's Registrar and Transfer Agent, at 40 Wall Street, New York, New
York 10005.  A  pre-addressed,  postage-paid  envelope is provided for this
purpose.  The cost of  preparing,  assembling  and mailing these proxy
materials will be paid by the Company.

                  A proxy  delivered  pursuant  to this  solicitation  may be
revoked at any time  before it is voted.  Proxies  may be revoked by (i) filing
with the  Chairman of the Company at or before the Meeting a written  notice of
revocation  bearing a later date than the proxy,  (ii) duly  executing a
subsequent  proxy  relating to the same shares and delivering it to the Chairman
of the Company at or before the Meeting,  or (iii) attending the Meeting and
voting in person  (although  attendance at the Meeting will not in and of
itself constitute  revocation of a proxy).  Any written notice revoking a proxy
should be delivered to Frank R. Cohen,  Chairman of the
Board, EuroWeb International Corp., 445 Park Avenue, New York, New York 10022.

VOTE REQUIRED FOR APPROVAL

By action taken by the Board of Directors on January 7, 2000, the quorum
required for the transaction of business at all  meetings is now  one-third of
all issued and  outstanding  shares  entitled to vote.  The  election of
directors  requires  the affirmative  vote of a plurality of the shares of
Common Stock  voting in person or by proxy at the Meeting.  Accordingly,
abstentions and proxies  returned  by brokers as  "non-votes"  on behalf of
shares held in "street  name" will have no effect on the outcome of the
election  of  directors.  The  affirmative  vote of a majority  of the
outstanding  shares is  required  for the  ratification  of the appointment of
KPMG as auditors of the Company for the fiscal year ending December 31, 2000.
Accordingly,  abstentions  will have the same effect as a vote  against  such
matter and proxies  returned by brokers as  "non-votes"  will not affect the
outcome of such vote. Proxies  submitted which contain  abstentions or broker
"non-votes"  will be deemed present at the Meeting in determining the presence
of a quorum.

        KPN Telecom B.V., a Netherlands  limited  liability  company ("KPN") is
the beneficial owner of approximately  51% of the  outstanding  voting power of
the Company's  shares.  KPN acquired  such  interest in the Company by
purchasing  51% percent of the shares of the Company's Common Stock  outstanding
on October 26, 1999 (the date of the original  agreement between KPN and the
Company) at a purchase  price of $1.58 per share for an  aggregate  purchase
price of  $16,253,052,  in  addition  to  exercising  its right to purchase 51%
of such number of  additional  shares of the  Company's  Common Stock issued
since October 26, 1999 upon exercise by third parties of outstanding  warrants,
options or other  securities  carrying rights to shares of Common Stock at a
purchase price of $1.38 per share.  This  transaction  has been approved by the
stockholders of the Company at a special meeting that was held on February 11,
2000,  the proxy  materials  for which were filed with the SEC on December  14,
1999 on form DEF 14A. As a result of such  transaction, KPN has the power to
elect the five  nominees for director and to approve  KPMG as auditors.  KPN has
indicated  that it will vote its shares in accordance with the recommendations
of the Board of Directors.

        YOUR BOARD OF DIRECTORS HAS  UNANIMOUSLY  APPROVED EACH OF THE
PROPOSALS  SET FORTH HEREIN.  ACCORDINGLY,  THE BOARD RECOMMENDS A VOTE FOR THE
ELECTION OF THE DIRECTORS NAMED HEREIN AND THE RATIFICATION OF THE APPOINTMENT
OF KPMG AS AUDITORS.

VOTING SECURITIES

        April 5, 2000 has been set as the record date (the "Record  Date") for
determining  stockholders  entitled to notice of, and to vote at, the  Meeting.
As of the Record  Date,  there were  outstanding  23,285,218  shares of Common
Stock.  Each  holder thereof is entitled to one vote per share.

SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

        The following table sets forth  information with respect to  the
beneficial  ownership of the Common Stock as of April 5, 2000 by (i) each person
known by the Company to own beneficially more than 5% of the outstanding  Common
Stock;  (ii) each  director of the Company;  and (iii) all executive officers
and directors as a group.  Except as otherwise  indicated below, each of the
entities or persons named in the table has sole voting and investment  powers
with respect to all shares of Common Stock  beneficially  owned by
it or him as set forth opposite its or his name.

                                  Shares
                                  Beneficially
Name and Address                  Owned (1)                  Percent Owned (1)
- ---------------------------------------------------- ---------------------------

Frank R. Cohen                    525,000 (2)                  4.41%
445 Park Avenue
New York, NY 10022

Robert Genova                     638,000 (3)                  5.31%
227 Route 206, Unit 11
Flanders, NJ 07836

Csaba Toro                        465,000(4)                   3.92%
1122 Budapest
Varosmajor utca 13
Hungary

Marten Pieters                     0                            0
KPN Telecom, B.V.
Mannplein 5
The Hague, Netherlands

Andre Burg                         0                            0
KPN Telecom, B.V.
Mannplein 5
The Hague, Netherlands

All Officers and Directors as a
group (5 Persons)                  1,628,000                    12.51%

KPN Telecom, B.V.                  11,803,554(5)                51%
Mannplein 5
The Hague, Netherlands
____________________________
(1)     Unless otherwise  indicated,  each person has sole investment and
        voting power with respect to the shares  indicated,  subject
        to community  property  laws,  where  applicable.  For purposes of this
        table,  a person or group of persons is deemed to have
        "beneficial  ownership"  of any shares  which such  person has the right
        to acquire  within 60 days after  April 5, 2000.  For purposes of
        computing  the  percentage of  outstanding  shares held by each person
        or group of persons named above on April 5, 2000,  any  security  which
        such person or group of persons has the right to acquire  within 60 days
        after such date is deemed to be outstanding  for the purpose of
        computing the percentage  ownership for such person or persons,  but is
        not deemed to be outstanding for the purpose of computing the percentage
        ownership of any other person.
(2)     Includes 515,000 shares of Common Stock issuable upon exercise of
        currently exercisable options:  100,000 shares at $1.00 per
        share  pursuant to Mr.  Cohen's  September 1998  employment  contract;
        315,000 shares at $2.00 per share pursuant to an April
        1999  modification  to his  employment  contract;  and 70,000  shares at
        $1.25 per share and 30,000 shares at $1.625 per share
        pursuant to the Company's 1993 Stock Option Plan.
(3)     Includes 500,000 shares of Common Stock issuable upon exercise of
        currently  exercisable options:  100,000 shares at $1.00 per
        share pursuant to Mr.  Genova's  September 1998  employment  contract;
        370,000 shares at $2.00 per share pursuant to an April
        1999 modification to his employment contract; and 30,000 shares at
        $1.625 pursuant to the Company's 1993 Stock Option Plan.
(4)     Includes 465,000 shares of Common Stock issuable upon exercise of
        currently  exercisable options:  100,000 shares at $1.00 per
        share  pursuant to Mr. Toro's  September  1998  employment  agreement;
        315,000 shares at $2.00 per share pursuant to an April
        1999  modification to his employment  agreement;  and 50,000 shares at
        $2.00 per share granted  pursuant to a prior consulting agreement.
(5)     Information included within a Schedule 13D dated February 24, 2000 and
        filed with the Securities and Exchange  Commission,  in which Schedule
        13D, KPN Telecom B.V.  ("KPN"),  the Reporting  Person under the
        Schedule 13D,  states that KPN, in addition to this number of shares of
        Common Stock  beneficially  owned, also holds 3,275,594 shares of Common
        Stock pursuant to an option, that is  exercisable  at a purchase  price
        of $1.38 per share upon  exercise  by a third  party of an option or
        warrant for an identical  number of shares of the  Company's  Common
        Stock so as to preserve  KPN's  majority  interest in the  Company,  as
        specified in the Option Agreement,  dated November 19, 1999 and amended
        by the Amended and Restated  Agreement of December 13, 1999.
<PAGE>

I.

                              ELECTION OF DIRECTORS
                           (ITEM 1 ON THE PROXY CARD)

                  At the Meeting,  five directors are to be elected.  Pursuant
to the Company's  By-laws,  all directors are elected to serve for the ensuing
year and until their respective  successors are elected and qualified.  The
stockholders  will be asked to elect the five (5)  incumbent  directors.
Unless  otherwise  directed,  the persons  named in the  enclosed  Proxy
intend to cast all votes pursuant to proxies  received for the election of
Messrs.  Frank R. Cohen,  Robert  Genova,  Csaba Toro,  Marten Pieters and Andre
Burg (collectively,  the  "Nominees").  If any of the Nominees  becomes
unavailable  for any reason,  which event is not  anticipated,  the shares
represented by the enclosed proxy will be voted for such other person designated
by the Board.

BACKGROUND OF NOMINEES

        The following information regarding the Nominees, their occupations,
employment history and directorships in certain companies is as reported by the
respective Nominees:

        Frank R. Cohen,  age 79, is Chief Financial  Officer,  and has been a
Director and Secretary of the Company since its inception  in 1992,  and has
been  Chairman  of the Board  since  February  6,  1997.  Mr.  Cohen has also
held the  position  of Chief Executive  Officer of the Company from February
1997 to October 1999.  Mr. Cohen has been  practicing law in the City of New
York since 1946.  Since 1985 he has been a member of the law firm of Cohen &
Cohen.

        Robert  Genova,  age 58, has been a Director,  President and Treasurer
of the Company from  September 1998 to October 1999.  Since October 1999 Mr.
Genova has held the position of Chief  Executive  Officer and President of the
Company.  Prior to holding such  positions  with the Company,  Mr. Genova had
been a management  and  financial  consultant to the Company since 1992 and to
other companies since 1990.

Csaba Toro,  age 34, has been Vice  President of the Company since  September
1998,  and has also been the Compan's International  Managing  Director  (COO)
of all  European  Operations  since  October  1999.  From 1997 to 1999,  Mr.
Toro was managing director of the Company's  Hungarian  subsidiary.  Prior
thereto,  since 1994, he was managing director of ENET Kft., which company was
acquired by the Company in 1997.

        Marten  Pieters,  age 46, has been a Director of the Company since
February  2000.  Mr.  Pieters is also a member of KPN's Board of Management
and, in such capacity,  is responsible for KPN's  international  activities in
Europe and the United States. He has also been on the Supervisory  Board of
KPNQwest,  a  facilities-based,  pan-European  provider of datacentric IP
protocol-based services,  since 1999. Mr. Pieters currently holds seats on the
boards of various incumbent  operators  including Eircom in Ireland and
SPT in the  Czech  Republic  and  also of new  telcos  such as  Pantel  in
Hungary.  In  1995,  he was  appointed  Vice  President  of International
Operations  responsible for the KPN's  affiliated  companies,  including
Eircom,  SPT and Pannon GSM. Prior to that, he held positions first as
Commercial  Director and later as Managing Director of a telecom  district.  He
joined KPN in 1989 as Secretary to the Board of Management,  after spending more
than ten years working in the food  industry.  During this period,  he was
employed as Financial  Director  at an  international  company  for five  years
(1984 to 1988).  Marten  Pieters  is a  graduate  in Dutch law and
completed a postgraduate course in Economics in 1997.

        Andre Burg,  age 52, has been a Director of the Company  since  February
2000.  He is presently a consultant to KPN. Previously  Mr. Burg held the
position of Executive  Vice-President  of Business  Development  at KPN. In this
position he arranged the acquisitions  of KPN in Central and  Eastern  Europe
and  Ireland.  Mr. Burg  joined KPN in 1991.  Prior to that he held  positions
as Chief  Executive  Officer of a food  processing  company and as managing
director of the largest  stevedoring  company in Europe and a public
transportation  company.  Andre Burg has a graduate degree in civil  engineering
and gained experience in the civil engineering industry for more than 9 years.

        Directors are elected  annually and hold office until the next
annual meeting of the  stockholders of the Company and until  their  successors
are  elected  and  qualified.  Officers  are elected  annually  and serve at the
discretion  of the Board of Directors.



MEETINGS OF THE BOARD OF DIRECTORS; SECURITIES AND EXCHANGE COMMISSION FILINGS

        During the  Company's  last fiscal year,  its Board of Directors  held
four (4) regular  meetings and six (6) special meetings.  Messrs.  Robert
Genova,  Frank R. Cohen and Csaba Toro attended at least 75% of the meetings of
the Board of Directors which were held while such persons were serving as
directors  during the  Company's  last fiscal year.  Because  Messrs.  Marten
Pieters and Andre Burg assumed  positions  as  directors  of the Company as of
February 11, 2000,  they did not attend any meetings of the Board of Directors
during the 1999 fiscal year.

<PAGE>

AUDIT AND COMPENSATION COMMITTEES

        The Company has standing  audit and  compensation  committees,  but has
no nominating  committee.  The members of the Audit Committee during the last
fiscal year were Messrs.  Donald K. Roberton and Richard G. Maresca.  As of
February 11, 2000,  Messrs. Frank Cohen,  Marten Pieters and Andre Burg have
replaced  Messrs.  Roberton and Maresca as the current members of the Audit
Committee. The members of the Audit Committee are  independent as defined by
Rule  4200(a)(15) of the National  Association of Securities  Dealers
("NASD").  The Company's  Board of Directors  have not currently  adopted a
written  charter for the Audit  Committee.  During the last fiscal year the
Audit Committee held  approximately  three (3) meetings.  The Audit Committee,
to the extent not otherwise approved by the full Board of Directors:

o        approves the selection of the independent auditors for the Company;
o        reviews the scope and results of the annual audit;
o        approves the services to be performed by the independent auditors;
o        reviews the performance and fees of the independent auditors;
o        reviews the independence of the auditors; and
o        reviews related party transactions.

        The Compensation  Committee is comprised of the same members as those in
the Audit Committee,  and, to the extent not otherwise approved by the full
Board of Directors:

o       adopts and oversees the administration of compensation plans for
        executive officers and senior management of the Company;
o       determines awards granted to executive officers under such plans;
o       approves the Chief Executive Officer's compensation; and
o       reviews the reasonableness of such compensation.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

                  Section 16(a) of the Securities  Exchange Act of 1934 requires
the Company's  directors and executive  officers,  and persons who own more then
10 percent of the Company's  Common Stock,  to file with the SEC the initial
reports of ownership and reports of changes in ownership of common stock.
Officers,  directors and greater than 10 percent  stockholders are required by
SEC regulation to furnish the Company with copies of all Section 16(a) forms
they file.

        Specific due dates for such reports have been  established  by the
Commission and the Company is required to disclose in this Proxy  Statement  any
failure to file  reports by such dates during  fiscal  1999.  Based solely on
its review of the copies of such  reports  received by it, or written
representations  from  certain  reporting  persons  that no Forms 5 were
required  for such persons,  the Company  believes that during the fiscal year
ended December 31, 1999,  there was no failure to comply with Section 16(a)
filing requirements applicable to its officers, directors and ten percent
stockholders.

POLICY WITH RESPECT TO SECTION 162(m)

        Section 162(m) of the Internal  Revenue Code of 1986, as amended (the
"Code"),  provides that,  unless an appropriate exemption  applies,  a tax
deduction for the Company for compensation of certain executive  officers named
in the Summary  Compensation Table will not be allowed to the extent such
compensation  in any taxable  year  exceeds $1 million.  As no  executive
officer of the Company  received  compensation  during 1999  approaching  $1
million,  and the Company does not believe that any  executive  officer's
compensation  is likely to exceed $1 million in 2000,  the Company has not
developed an executive  compensation  policy with respect to qualifying
compensation paid to its executive officers for deductibility under Section
162(m) of the Code.

<PAGE>

EXECUTIVE COMPENSATION

        The following table sets forth  information  concerning the annual and
long term  compensation of the Company's Chief Executive  Officer and Chief
Financial  Officer,  the latter being the only  executive  officer of the
Company whose annual salary and bonus exceeds $100,000, during the Company's
1997, 1998, and 1999 fiscal years:

<TABLE>

                ANNUAL COMPENSATION                                           LONG-TERM COMPENSATION
- ------------------------------------------------------------------     -----------------------------------------------------
                                                                       Restricted       Number of
                                                                         Stock        Securities
                                                        Bonus and       Award(s)       Underlying         All Other
Name and Principal           Year Ended      Salary     Other Annual                   Options/SARs      Compensation
Position                     December 31,     ($)       Salary ($)       ($)                (#)              ($)
- ----------------------       -------------  -------     -----------     ----------    -------------    --------------
<S>                            <C>            <C>         <C>            <C>                <C>              <C>
Frank R. Cohen                 1999         200,000        --             --            315,000               --
Chairman of the Board          1998         150,000        --             --            130,000               --
Secretary                      1997         125,000        --             --             35,000               --
Treasurer (C.F.O.)

Robert Genova                  1999         350,000        --             --            370,000               --
President                      1998          72,000        --             --            130,000               --
Chief Executive Officer        1997              --        --             --                 --               --


</TABLE>
The following tables set forth the information  concerning  individual grants of
stock options and appreciation  rights during the last fiscal year to each of
the Company's executive officers named above.

<TABLE>
OPTIONS/SAR GRANTS IN LAST FISCAL YEAR

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

<S>               <C>                    <C>                         <C>               <C>
Robert Genova    370,000                32.7%                       $2.00             4/2/2005
Frank R. Cohen   315,000                27.9%                       $2.00             4/2/2005

</TABLE>

<TABLE>

AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND YEAR-END OPTION/SAR
VALUES

Name              Number of         Value       Number of Securities            Value of Unexercised
                  Shares Acquired   Realized    Underlying Unexercised          In-the-Money Options at
                  on Exercise (#)   ($)         Options at Fiscal Year End (#)  Fiscal Year End ($)*
<S>                  <C>             <C>             <C>                              <C>

                                                Exercisable/Unexercisable       Exercisable/Unexercisable
Robert Genova     55,000            $48,950     500,000/0                       $4,892,750/0
Frank R. Cohen    35,000            $35,000     515,000/0                       $5,088,695/0

</TABLE>

- ----------------------------------------------------------------------
* Fair market value of underlying securities (calculated by subtracting the
exercise price of the options from the closing price of the Company's Common
Stock quoted on the Nasdaq as of December 31, 1999).




<PAGE>
EMPLOYMENT AND MANAGEMENT AGREEMENTS

Change in Mr. Genova's Employment Contract

        On October 18, 1999, the Company  changed  Robert  Genova's  position
so as to include the duties of Chief  Executive Officer,  President and Director
of the Company.  At the same time,  the term of Mr.  Genova's  employment  was
extended until December 31, 2005. As a result of this,  Mr.  Genova's  annual
salary was increased  from $72,000 to $350,000 as of January 1, 2000. The
Company also granted Mr. Genova an additional  370,000  non-qualified six year
options to purchase 370,000 shares of the Company's Common Stock at an exercise
price of $2.00 per share1. Mr.  Genova's  right to receive  shares will be
adjusted when the option is exercised both as to number and exercise  price to
account for stock splits or other forms of  recapitalization.  These terms are
reflected in an amended and restated employment contract dated October 18, 1999
that was approved by the Board of Directors.

Change in Mr. Cohen's Contract

                  At a meeting of the Board of Directors on October 1, 1999, the
Board of Directors  modified the Company's  employment contract  with Frank R.
Cohen to  eliminate  the  requirement  under said  contract  that the Company
furnish Mr. Cohen a split dollar insurance  policy.  Such policy  would have
cost the Company  $160,000 per year.  In exchange for this change,  the salary
of Mr. Cohen was  increased  from  $150,000  per year to $200,000 per year as of
January 1, 2000.  The Company also granted Mr. Cohen an  additional 315,000
non-qualified  six year options to purchase  315,000  shares of the Company's
Common Stock at an exercise  price of $2.00 per share.2  In addition,  Mr. Cohen
no longer serves as Chief  Executive  Officer of the Company,  but serves
instead as Chief  Financial Officer of the  Company.  These  changes are
reflected  in a restated  employment  contract  dated as of October 1, 1999 that
has been approved by the Board of Directors.

Change in Mr. Toro's Contract

                  On April 2, 1999, the Company modified Csaba Toro's employment
contract to reflect a grant of an additional  315,000 non qualified seven year
options to purchase 315,000 shares of the Company's Common Stock at an exercise
price of $2.00 per share.3

- ----------------------------------------------------------------------
1 Although the Company's October 1999 employment contract with Mr. Genova,
states that these options carry an exercise price of $1.625 per share, the
exercise price was corrected on March 28, 2000 in an amendment to the
employment contract to reflect the closing price of the Company's stock on
April 2, 1999, the date on which the options were granted, of $2.00 per share.
2 Although the Company's October 1999 employment contract with Mr. Cohen states
that these options carry an exercise price of $1.625 per share, the exercise
price was corrected on March 28, 2000 in an amendment to the
employment contract to reflect the closing price of the Company's stock on
April 2, 1999, the date on which the options were granted, of $2.00 per share.
3 The Company's October 1999 employment contract with Mr. Toro states that these
options carry an exercise price of $1.625 per share, the exercise price was
corrected on March 28, 2000 in an amendment to the employment contract to
reflect the closing price of the Company's stock on April 2, 1999, the date on
which the options were granted, of $2.00 per share.

<PAGE>


Payments to Resigning Directors and Continuation of Options

        At a meeting of the Board of Directors  held on October 1, 1999,  in
response to the  assumption  that in  connection with the consummation of a
transaction with any of the then considered strategic  partner-investors,  such
as KPN, the Company would be required to reduce the size of its Board of
Directors,  the Board  authorized  the payment by the Company to any director
resigning in response  to a request  of a  strategic  partner-investor  of
$50,000  at the time of such  resignation.  As a result of such  action,
Messrs.  Donald K.  Roberton  and  Richard  G.  Maresca  have each  received  a
payment of  $50,000  on  February  11,  2000 when their resignations from the
Board became effective.

        If in the future,  KPN should ask Messrs.  Frank R. Cohen,  Robert
Genova or Csaba Toro to resign,  a similar $50,000 payment would also be made to
them upon the effectiveness of their resignation unless the parties agree on
other terms of resignation.

        In addition,  the Board has determined  that any director who resigns in
response to a request by KPN may continue to hold any options  such  Director
may then have for the  duration of the term of such  option.  If such
determination  by the Board of Directors  had not been made,  the option of any
resigning  Director  would be  exercisable  for a period of six months
following his resignation and then would expire.

        Messrs.  Robert Genova,  Frank R. Cohen and Csaba Toro are also eligible
to receive annual bonuses  determined at the discretion  of the Board of
Directors,  although  no such  bonuses  were  awarded in the 1999  fiscal  year.
Under the terms of their respective  employment  agreements,  the directors
named above are also entitled to receive  continued  salary for the balance of
their respective  employment  agreements in a lump sum or monthly,  at the
option of the respective employee or his estate or representative,
if their  employment is terminated as a result of death,  disability,
resignation  due to change in management or for any other reason
other than cause (as defined in the agreements).

                  The Company  has no pension or profit  sharing  plan or other
contingent  forms of  remuneration  with any  officer, director, employee or
consultant.  The Company also does not have any long-term incentive plans.

<PAGE>

DIRECTOR COMPENSATION

        Directors  who are also  officers of the Company are not  separately
compensated  for their  services as a director. Directors who are not officers
do not receive cash  compensation  for their services;  however,  non-employee
directors are reimbursed for their expenses  incurred in connection  with
attending  meetings of the Board or any committee on which they serve and are
eligible to receive  awards under the Company's  1993 Stock Option Plan
(described  below).  No stock option  awards were made to  non-employee
directors as of April 5, 2000.

STOCK OPTION PLAN

        The  Company's  1993 Stock  Option  Plan (the  "Plan") permits  the
grant of options to  employees  of the  Company, including  officers and
directors,  who are serving in such  capacities.  An aggregate of 670,000 shares
of Common Stock are authorized for issuance  under the Plan.  The number of
shares  available  under the Plan was increased  from 350,000 to 670,000 shares
by vote of the  shareholders  at the annual meeting held on May 12, 1999. At
December 31, 1999,  290,000  options were  available  under the Plan.
The Plan provides that qualified and  non-qualified  options may be granted to
officers,  directors,  employees and  consultants to the Company for the purpose
of providing an incentive  to those  persons to work for the Company.  In May
1999, a total of 130,000  options exercisable  at $2.093 per share were granted
to two members of the Company's  Board of Directors:  Mr.  Maresca,  who
received  80,000 options and Mr. Roberton, who received 50,000 options, both of
whom have since resigned as directors.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

1.       In January 1999,  the Company  loaned Mr. Toro $150,000 for the purpose
of  purchasing an apartment  condominium  in Budapest. The loan bears  interest
at the rate of 11 1/2% per annum and is secured both by Mr.  Toro's  employment
contract and by a lien on the property.

         Management  believes that the transaction with Mr. Toro was made on
terms no less favorable to the Company than those available  from  unaffiliated
parties.  It is intended that any future  transactions  with  officers,
directors and affiliates of the Company will be made on terms no less favorable
to the Company than those available from unaffiliated parties.

2.       See employment agreements of Messrs. Cohen, Genova and Toro above.

<PAGE>

THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE ELECTION OF
                                   DIRECTORS


                                      II.

                   RATIFICATION OF THE APPOINTMENT OF AUDITORS
                           (ITEM 3 ON THE PROXY CARD)

        Upon the recommendation of the Audit Committee,  the Board of
Directors has appointed the firm of KPMG as independent auditors  of the
Company  for the year  ending  December  31,  2000,  subject to  ratification
of the  appointment  by the  Company's stockholders.  A  representative  of
KPMG is  expected  to attend the  Meeting to respond  to  appropriate  questions
and will have an opportunity to make a statement if he or she so desires.

                  For the year ended  December 31, 1998 and thereafter  until
December 15, 1999, the firm of BDO Seidman,  LLP was the Company's  independent
auditor.  By letter dated  December  15,  1999,  the Company  received  notice
from BDO  Seidman,  LLP ("Former Accountant") that the client-auditor
relationship  between the Company and the Former Accountant has ceased.  During
the Company's twomost recent fiscal years and any  subsequent  interim period
preceding  such  resignation,  the Company had no  disagreement  with its
Former  Accountant on any matter of accounting  principal or practice,
financial  statement  disclosure or auditing scope or procedure which would have
caused the  accountant to make reference in its report upon the subject matter
of  disagreement.  Further,  the Former Accountant's  report on the  financial
statements  of the  Company as of and for the year ended  December  21, 1998 did
not contain an adverse opinion or disclaimer of opinion or qualification as to
audit scope or accounting principle.

        The decision to accept the  resignation was approved by the full Board
of Directors.  The  resignation  letter of the Former Accountant is annexed as
an exhibit to Form 8-K filed on December 21, 1999.

        On December 20, 1999 the Company engaged the firm of KPMG, (the "New
Accountant") as its independent  accountant for the  Company's  fiscal year
ended  December 31,  1999.  The Company did not consult the New  Accountant
with respect to either (i) the prior fiscal period,  (ii) the interim period as
regards either the  application of accounting  principles to a specified
transaction, either completed or proposed, or the type of audit opinion that
might be rendered on the Company's financial  statements,  or (iii) any matter
that was either the subject of a disagreement or reportable  event.  The Company
authorized and requested the Former Auditor to respond fully to the inquiries of
the New Auditor.

        The Company  provided the Former  Accountant  with a copy of the
disclosures it is making herein in response to Item 304(a) of  Regulation  S-K.
The  Company  requested  that the Former  Auditor  furnish  the  Company  with a
letter  addressed  to the Commission  stating  whether it agrees with the
statements  made by the Company.  The Company has annexed such letter as an
exhibit to Form 8-K filed on December 21, 1999.



THE BOARD OF DIRECTORS  RECOMMENDS THAT  STOCKHOLDERS  VOTE "FOR" THE
RATIFICATION OF THE APPOINTMENT OF KPMG LLP AS AUDITORS OF THE COMPANY FOR THE
FISCAL YEAR ENDING DECEMBER 31, 2000.

                           ANNUAL REPORT ON FORM 10-K

        The Company will provide upon request and without charge to each
stockholder  receiving this Proxy  Statement a copy of the  Company's  Annual
Report on Form 10-K for the fiscal year ended  December 31, 1999,  including
the  financial  statements  and financial statement schedule information
included therein, as filed with the SEC on March 30, 2000.

                              STOCKHOLDER PROPOSALS

                  The Company  anticipates that the 2001 Annual Meeting of
Stockholders  will be held in May 2001. Any stockholders who intend to present
proposals at the 2001 Annual Meeting,  and who wish to have such proposal
included in the Company's Proxy Statement for the 2001 Annual  Meeting,  must
ensure that the Company's  Chairman  receives such proposals not later than
December 1, 2000.  Such proposals  must meet the  requirements  set forth in
the rules and  regulations of the SEC in order to be eligible for inclusion in
the Company's 2001 proxy materials.

        OTHER BUSINESS

        The Board of Directors is not aware of any matter other than the matters
described  above to be presented for action at the Meeting.  However,  if any
other proper items of business  should come before the Meeting,  it is the
intention of the person or persons acting under the enclosed form of proxy to
vote in accordance with their best judgment on such matters.


                            By Order of the Board of Directors



                                                     /s/Frank R. Cohen
                                                     -------------------------
                                                     Frank R. Cohen
                                                     Chairman of the Board

Dated: April 11, 2000
New York, New York
<PAGE>

                           EUROWEB INTERNATIONAL CORP.
                   ANNUAL MEETING OF STOCKHOLDERS - TO BE HELD
                                  MAY 11, 2000
                    THIS PROXY IS SOLICITED ON BEHALF OF THE
                               BOARD OF DIRECTORS

        The  undersigned,  revoking all prior proxies,  hereby appoints
ROBERT GENOVA and FRANK R. COHEN,  and each of them, with full power of
substitution  in each, as proxies for the  undersigned,  to represent the
undersigned and to vote all the shares of Common  Stock of the  Company  which
the  undersigned  would be  entitled to vote,  as fully as the  undersigned
could vote and act if personally  present,  at the Annual Meeting of
Stockholders  (the "Meeting") to be held on May 11, 2000, at 10:00 A.M..  local
time, at the Kitano Hotel,  in the Park Avenue Suite on the 18th Floor,  66 Park
Avenue,  New York, New York 10022,  or at any  adjournments or postponements
thereof.

        Should the undersigned be present and elect to vote at the Meeting or
at any adjournments or  postponements  thereof, and after  notification to the
Secretary of the Company at the Meeting of the stockholder's  decision to
terminate this proxy, then the power of such  attorneys or proxies shall be
deemed  terminated  and of no further force and effect.  This proxy may also be
revoked by filing a written notice of revocation with the Secretary of the
Company or by duly executing a proxy bearing a later date.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ALL NOMINEES FOR DIRECTOR AND
EACH OF THE LISTED PROPOSALS.

(1)The election as directors of all nominees  listed below to serve until the
2000 Annual Meeting of  Stockholders or until their successors have been duly
elected and qualified (except as marked to the contrary).

INSTRUCTION:  To withhold your vote for any  individual  nominee,  strike a line
in that  nominee's  name in the list below.

NOMINEES:
FRANK R. COHEN
ROBERT GENOVA
CSABA TORO
MARTEN PIETERS
ANDRE BURG


(2)Ratification of the appointment of KPMG LLP as auditors of the Company for
the fiscal year ending December 31, 2000.


FOR|_|                    AGAINST|_|                          ABSTAIN|_|


        The shares  represented  by this proxy will be voted as  directed  by
the  stockholder,  but if no  instructions  are specified,  this proxy will be
voted for the election of the Board  nominees  and for the listed  proposals.
If any other  business is presented  at the  Meeting,  this proxy will be voted
by those named in this proxy in their best  judgment.  At the present  time,
the Board of Directors knows of no other business to be presented at the
Meeting.

The  undersigned  acknowledges  receipt  from the  Company,  prior to the
execution   of  this  proxy,   of  the  Notice  of  Annual   Meeting  and
accompanying  Proxy  Statement  relating  to the  Meeting  and an  Annual
eport to Stockholders for the fiscal year ended December 31, 1999.

Note: PLEASE MARK, DATE AND SIGN AS YOUR NAME(S)  APPEAR(S) TO THE LEFT AND
RETURN IN THE ENCLOSED  ENVELOPE.  IF ACTING AS AN EXECUTORS,  ADMINISTRATORS,
RUSTEES, GUARDIANS,  ETC., YOU SHOULD SO INDICATE WHEN SIGNING. IF THE SIGNER IS
CORPORATION,  PLEASE SIGN THE FULL CORPORATE NAME, BY DULY AUTHORIZED OFFICER.
IF SHARES ARE HELD JOINTLY, EACH SHAREHOLDER NAMED SHOULD SIGN.




DATED:                        April _, 2000

Signature









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