LIGHT SAVERS U S A INC
PRER14A, 1996-08-02
ELECTRIC LIGHTING & WIRING EQUIPMENT
Previous: SPIEKER PROPERTIES INC, S-3, 1996-08-02
Next: MOUNTASIA ENTERTAINMENT INTERNATIONAL INC, 8-K/A, 1996-08-02



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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


Filed by the registrant /X/

Filed by a party other than the registrant / /

Check the appropriate box:

         /X/     Preliminary Proxy Statement
         / /     Confidential, for Use of the Commission Only (as permitted by
                 Rule 14a-6(e)2))
         / /     Definitive Proxy Statement
         / /     Definitive Additional Materials
         / /     Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14(a)-12



                            LIGHT SAVERS U.S.A., INC.
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



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


         Payment of filing fee (check the appropriate box):

         / /     $125 per Exchange  Act Rule  0-11(c)(1)(ii),  14a-6(i)(1),  or
                 14a- 6(i)(2) or Item 22(a)(2) of Schedule 14A.

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

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

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

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

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

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

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

                                       -2-
<PAGE>
                            LIGHT SAVERS U.S.A., INC.

                               509 MADISON AVENUE
                                   SUITE 1114
                            NEW YORK, NEW YORK 10022

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

To the Shareholders of Light Savers U.S.A., Inc.
   
         Please  take notice that the Annual  Meeting of  Shareholders  of Light
Savers U.S.A., Inc., a New York corporation (the "Company"), will be held at The
Regency Hotel, 540 Park Avenue, New York, New York, on ----------, ------------,
1996 at 10:00 A.M. for the following purposes:
    

     1.   To elect 5 members of the Board of  Directors  to serve until the 1997
          Annual Meeting of Shareholders.

     2.   To approve an amendment to the Company's  Certificate of Incorporation
          to change the name of the Company from "Light Savers U.S.A.,  Inc." to
          "Hospitality Worldwide Services, Inc."

     3.   To approve an amendment to the Company's  Certificate of Incorporation
          to increase the number of authorized  shares of the  Company's  Common
          Stock and Preferred Stock.

     4.   To approve an amendment to the Company's  Certificate of Incorporation
          to limit the liability of the Company's directors.

     5.   To  approve  an   amendment  to  the   Company's   By-Laws  to  permit
          indemnification of the Company's directors.

     6.   To approve the adoption of the  Company's  1996 Stock Option Plan (the
          "1996 Plan").

     7.   To approve the adoption of the Company's 1996 Outside Directors' Stock
          Option Plan (the "Outside Directors' Plan").

     8.   To ratify the appointment of BDO Seidman,  LLP as independent auditors
          for the year ending December 31, 1996.

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

   
         The Board of Directors has fixed the close of business on _______, 1996
as the record date for the purpose of determining the  shareholders  entitled to
notice of, and to vote at, the meeting.
    

         YOU ARE  REQUESTED,  WHETHER  OR NOT  YOU  PLAN  TO BE  PRESENT  AT THE
MEETING,  TO MARK, DATE, SIGN AND RETURN PROMPTLY THE ACCOMPANYING  PROXY IN THE
ENCLOSED  ENVELOPE  TO WHICH NO POSTAGE  NEED BE AFFIXED IF MAILED IN THE UNITED
STATES.

         You may  revoke  your  Proxy for any  reason  at any time  prior to the
voting  thereof,  and if you attend the meeting in person you may  withdraw  the
Proxy and vote your own shares.


                                        By Order of the Board of Directors,  
                                                                             
                                        HOWARD G. ANDERS                     
                                        Executive Vice President,            
                                        Chief Financial Officer and Secretary
                                                                             
                                        
New York, New York
  August __, 1996
    
<PAGE>
                            LIGHT SAVERS U.S.A., INC.
                               509 MADISON AVENUE
                                   SUITE 1114
                            NEW YORK, NEW YORK 10022


                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF SHAREHOLDERS
   
                               SEPTEMBER __, 1996

         The Proxy  accompanying this proxy statement (the "Proxy Statement") is
solicited by the Board of Directors  (the "Board of  Directors") of Light Savers
U.S.A.,  Inc., a New York  corporation  (the  "Company"),  for use at the Annual
Meeting of  Shareholders to be held at The Regency Hotel,  540 Park Avenue,  New
York, New York, on , September __, 1996 at 10:00 A.M. and at any  adjournment or
adjournments thereof (the "Annual Meeting").

         The  approximate  date of  mailing  of  this  Proxy  Statement  and the
accompanying proxy to shareholders is August __, 1996.
    

                        RECORD DATE AND VOTING SECURITIES

   
         Only holders of the Company's Common Stock, $.01 par value (the "Common
Stock"), of record at the close of business on _______, 1996 will be entitled to
notice  of  and  to  vote  at  the  Annual  Meeting  or at  any  adjournment  or
adjournments thereof. On that date, 7,125,655 shares of Common Stock were issued
and outstanding. Each outstanding share entitles the holder thereof to one vote.
    

                            PROXIES AND VOTING RIGHTS

         Shares of Common Stock  represented by Proxies in the accompanying form
that are properly  executed and duly returned  will be voted in accordance  with
the instructions  specified therein.  If no instructions are given, such Proxies
will be voted in accordance with the  recommendations  of the Board of Directors
as indicated in this Proxy  Statement.  A Proxy may be revoked at any time prior
to its exercise by written notice to the Company, by submission of another Proxy
bearing  a later  date or by  voting  in  person  at the  Annual  Meeting.  Such
revocation  will not affect a vote on any matters taken prior thereto.  The mere
presence at the Annual Meeting of the person  appointing a Proxy will not revoke
the appointment.  A majority of the outstanding  shares will constitute a quorum
at the Annual Meeting. Abstentions and broker non-votes are counted for purposes
of  determining  the  presence  or absence of a quorum  for the  transaction  of
business.  A  broker  non-vote  occurs  when  a  nominee  holding  shares  for a
beneficial owner does not vote on a particular proposal because the nominee, who
does not have  discretionary  voting  power with  respect to that item,  has not
received  instructions  from the  beneficial  owner.  Broker  non-votes  are not
included in the tabulation of the voting results on the election of directors or
issues requiring  approval of the majority of the votes present and,  therefore,
do not  have the  effect  of votes in  opposition  in such  tabulations.  Broker
non-votes  are not counted for  purposes of  determining  whether a proposal has
been approved, whereas,  abstentions are counted in tabulations of the vote cast
on proposals  presented  to  shareholders.  Proxies  marked as  abstaining  with
respect to any of the

                                       -1-
<PAGE>
proposals to approve the  amendments to the  Certificate of  Incorporation,  the
By-Laws,  the 1996 Plan and the Directors'  Plan or to ratify the appointment of
independent auditors will have the effect of a vote against such proposals.

         The  solicitation  of proxies in the  accompanying  form is made by the
Board of  Directors  and the cost  thereof  will be  borne  by the  Company.  In
addition  to the  solicitation  of  proxies  by use of the  mails,  some  of the
officers,  directors and other employees of the Company may also solicit proxies
personally  or by  mail,  telephone  or  telegraph,  but they  will not  receive
additional compensation for such services.  Brokerage firms, custodians,  banks,
trustees,  nominees or other fiduciaries holding shares of Common Stock in their
names will be  requested  by the  Company to forward  proxy  materials  to their
principals and will be reimbursed for their reasonable out-of-pocket expenses in
such connection.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

   
         The following table sets forth information  concerning ownership of the
Common Stock as at July 31, 1996 by (i) each  director and nominee for director,
(ii)  each  executive  officer,  (iii)  all  directors,  director  nominees  and
executive  officers as a group,  and (iv) each person who, to the  knowledge  of
management,  owned  beneficially  more  than  5% of  the  Common  Stock.  Unless
otherwise  indicated,  the  address of each person  listed  below is 509 Madison
Avenue, Suite 1114, New York, New York 10022.
    
<TABLE>
<CAPTION>
                                                                                                       Percent of
                                                                                                       Outstanding
                 Beneficial Owner(1)                           Shares Beneficially Owned             Common Stock(2)
- ---------------------------------------------------      ----------------------------------      ---------------------
<S>                                                                            <C>                             <C>  
Watertone Holdings L.P................................                         2,300,000                       32.3%
730 Fifth Avenue, 9th Floor
New York, New York 10019

Tova Schwartz.........................................                         1,743,155                       24.5%
11 Wedgewood Lane
Lawrence, New York 11559

   
Resource Holdings Associates..........................                           500,000(3)                     7.0%
520 Madison Avenue
    
New York, New York  10022

Howard G. Anders......................................                           104,500(4)                     1.5%

Alan G. Friedberg.....................................                            10,000                         *

Guillermo A. Montero..................................                            19,792(5)                      *

Scott A. Kaniewski....................................                             2,000                         *

Louis K. Adler........................................                            75,000                        1.1%

George C. Asch........................................                            75,000                        1.1%

   
Richard A. Bartlett...................................                            83,333                        1.2%
    

All Officers and Directors as a group (4                                         136,292(4)                     1.9%
persons)..............................................
</TABLE>
                                       -2-
<PAGE>
- ------------------
* Less than 1%.

(1)      The persons named in the table, to the Company's  knowledge,  have sole
         voting  and  investment  power  with  respect  to all  shares  shown as
         beneficially  owned by them,  subject to community  property laws where
         applicable and the information contained in the footnotes hereunder.

   
(2)      Calculations assume that all options and warrants held by directors and
         executive  officers and exercisable  within 60 days after July 31, 1996
         have been exercised.
    

(3)      Includes  options  to  purchase  500,000  shares of Common  Stock at an
         exercise price of $2.00 per share.

(4)      Includes  options  to  purchase  100,000  shares of Common  Stock at an
         exercise price of $1.275 per share.

(5)      Represents  shares of Common Stock held by Mr.  Montero's  wife,  Maria
         Elizabeth  Leon. Mr.  Montero  disclaims  beneficial  ownership of such
         shares.


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

                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         Directors of the Company  hold office until the next annual  meeting of
shareholders  or until their  successors  are elected and  qualified.  Directors
shall be elected by a plurality of the votes cast, in person or by proxy, at the
Annual Meeting. If no contrary instructions are indicated, proxies will be voted
for the  election  of Alan G.  Friedberg,  Scott A.  Kaniewski,  Louis K. Adler,
George  C. Asch and  Richard  A.  Bartlett,  the five  nominees  of the Board of
Directors.  Mr.  Friedberg  and Mr.  Kaniewski  are  currently  directors of the
Company.  The  Company  does  not  expect  that  any of  the  nominees  will  be
unavailable  for election,  but if that should occur before the Annual  Meeting,
the proxies  will be voted in favor of the  remaining  nominees  and may also be
voted for a substitute nominee or nominees selected by the Board of Directors.

                  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
                      THE ELECTION OF EACH OF THE NOMINEES

                                   MANAGEMENT

DIRECTORS AND EXECUTIVE OFFICERS

         The following table and paragraphs set forth information  regarding the
director nominees who currently serve as directors of the Company.


                                       -3-
<PAGE>
Name                            Age             Position
- ----                            ---             --------

Alan G. Friedberg               37              Chief Executive Officer, 
                                                President and Director

Scott A. Kaniewski              32              Director



         ALAN G. FRIEDBERG has been the Chief Executive Officer, President and a
director of the  Company  since  February  1996.  He became the Chief  Executive
Officer of Hospitality  Restoration and Builders,  Inc.  ("HRB") in August 1995.
Prior thereto,  Mr.  Friedberg was the founder and Chief  Executive  Officer AGF
Interior Services,  Inc. d/b/a Hospitality  Restoration and Builders ("AGF"). In
1979, he formed AGF, a contract  installation  company and expanded it to a full
service  "turn-key"  operation  in  construction/installation,  specializing  in
hotels. He has applied his extensive experience and hands-on management approach
to successfully  complete the renovation of over 100,000  guestrooms.  Completed
projects  include  work  performed  for  Marriott,  Loews,  Nikko,  Holiday  Inn
Worldwide, Ritz Carlton hotel chain and many more.

         SCOTT A.  KANIEWSKI has been a director of the Company since March 1996
and has been a director of Watermark  Investments  Limited  ("Watermark")  since
February 1995.  Prior to his  involvement  with  Watermark,  Mr.  Kaniewski held
several positions with VMS Realty Partners ("VMS"),  including Vice President of
Hotel   Investments   where  he  was   responsible   for  the   development   of
fee-for-service  programs targeting institutions and private investors.  He also
directed the asset management of VMS's hotel portfolio. He is a Certified Public
Accountant and a member of the Illinois CPA Society.

         The following table and paragraphs set forth information  regarding the
director nominees who do not currently serve as directors of the Company.


Name                            Age             Proposed Position
- ----                            ---             -----------------

Louis K. Adler                  60              Director

George C. Asch                  59              Director

Richard A. Bartlett             39              Director
   
         LOUIS K. ADLER is a  director  nominee  and does not hold an  executive
office with the  Company.  Mr.  Adler has been a private  investor for over five
years in Houston,  Texas. He has been the Chairman of the Board and President of
Bancshares, Inc. (Houston, TX) since 1973, Vice Chairman of the Board since 1992
and a  director  since  1988  of  Luther's  Bar-B-Q  Inc.,  a  group  of  twenty
restaurants  in  Texas,  Louisiana  and  Colorado,  a  director,  Secretary  and
Treasurer of Warwick  Communications,  Inc.  (owner of KFXK,  the Fox Television
affiliate,  in Longview,  TX) since 1993,  and a director and officer of several
other  private  companies.  Mr. Adler is also a trustee and the President of the
Adler Foundation and member of the Dean's Advisory Council of Goizueta  Business
School of Emory University.

         GEORGE C. ASCH is a  director  nominee  and does not hold an  executive
office with the Company.  Mr. Asch has been a Vice President of Gray,  Seifert &
Co.,  Inc.  since  September  1994.  Gray,  Seifert & Co., Inc. is an investment
management company which became a wholly-owned, independent subsidiary

    

                                       -4-
<PAGE>
   
of Legg Mason,  Inc. in April 1994. For 25 years prior to joining Gray Seifert &
Co.,  Inc.  in August  1990,  Mr. Asch served as  President  of a  manufacturing
company.   He   presently   serves  on  the  boards  of  various   philanthropic
organizations, including the Montefiore Medical Center and the Price foundation.
He is a  graduate  of  Columbia  College  and served as an officer in the United
States Navy.

         RICHARD  A.  BARTLETT  is a  director  nominee  and  does  not  hold an
executive  office  with the  Company.  Mr.  Bartlett  is a Managing  Director of
Resource  Holdings  Limited,  a private  merchant  banking firm in New York City
("Resource Limited").  He specializes in legal aspects of mergers,  acquisitions
and other corporate restructurings. In that capacity, he sits and has sat on the
board of various  companies in which Resource  Limited and its  principals  have
made investments.  Prior to joining Resource Limited in 1984, he served as a law
clerk to the Honorable Harry A. Blackmun, Associate Justice of the United States
Supreme Court,  during the Supreme  Court's  1983-84 term. From 1982 to 1983, he
served as law clerk to the Honorable  David L.  Bazelon,  United States Court of
Appeals for the District of Columbia Circuit. Mr. Bartlett received a law degree
from Yale Law School in 1982, where he was an editor of the Yale Law Journal. He
received his B.A. from Princeton  University in 1979, where he studied economics
and politics at the Woodrow Wilson School of Public and  International  Affairs.
From 1987 to 1993, he was a member of the Council on Foreign Relations and he is
a member of the New York State Bar.
    

         The following table and paragraphs set forth information  regarding the
executive  officers  who are not  standing  for  election  as  directors  of the
Company.

Name                            Age           Position
- ----                            ---           --------

Guillermo A. Montero             36           Vice President-Operations, Chief
                                              Operating Officer and Director

Howard G. Anders                 52           Chief Financial Officer, Executive
                                              Vice President and Secretary

         GUILLERMO  A.  MONTERO  has been the Vice  President-Operations,  Chief
Operating  Officer and a director of the Company since  February 1996. In August
1995,  he became the Senior Vice  President of HRB.  Prior  thereto,  he was the
President of AGF. Mr. Montero attended  Oglethorpe  University and Georgia Tech,
receiving  a B.A.  degree  in  1982.  He  became  associated  with  AGF in 1979.
Completed  projects  include work  performed for the FelCor Suite  hotels,  Ritz
Carlton  hotel  chain,  The Omni  Hotels  chain,  Holiday Inn hotels and Embassy
Suites.

         HOWARD G. ANDERS has been the Executive Vice President, Chief Financial
Officer and Secretary of the Company  since  February 1996 and was the Executive
Vice  President,  Chief  Operating  Officer and a director  of the Company  from
October 1994 to February  1996.  From December 1995 to February 1996, Mr. Anders
was an independent  consultant.  Prior to joining the Company, Mr. Anders served
as Vice  President and Chief  Financial  Officer of Alpine Lace Brands,  Inc. in
Maplewood,  New Jersey from April 1992 to October 1994. From April 1983 to April
1992,  Mr.  Anders was  President  and Chief  Operating  Officer of North  Hills
Electronics,  Inc.  in Glen Cove,  New York.  Mr.  Anders is a 1965  graduate of
Rutgers University and attended the Harvard Business School PMD Program in 1979.


                                       -5-
<PAGE>
BOARD MEETINGS AND COMMITTEES

         The Board of Directors held three meetings during the fiscal year ended
December 31, 1995. From time to time during such fiscal year, the members of the
Board of  Directors  acted by  unanimous  written  consent.  The  Company has no
standing audit, compensation or nominating committees.  The typical functions of
such committees are performed by the entire Board of Directors. If the 1996 Plan
is  approved  by the  shareholders,  the  Company  will  create  a Stock  Option
Committee (the "Committee") to administer such plan.

BOARD OF DIRECTORS COMPENSATION

         The  Company  does  not  currently  compensate  directors  who are also
executive  officers  of the  Company  for  service  on the  Board of  Directors.
Directors are reimbursed for their  expenses  incurred in attending  meetings of
the Board of  Directors.  If the  Outside  Directors'  Plan is  approved  by the
shareholders,  directors  who are not present or past  employees  of the Company
will receive stock options pursuant to a formula described therein.

EXECUTIVE COMPENSATION

         The following  table sets forth,  for the fiscal years  indicated,  all
compensation  awarded to, earned by or paid to (i) Tova Schwartz,  who served as
chief  executive  officer (the "CEO") of the Company from its inception  through
February 1996;  (ii) Alan G.  Friedberg,  the Company's CEO; and (iii) Howard G.
Anders,  the  Company's  Chief  Financial  Officer,  (collectively,  the  "Named
Executive   Officers")   whose  salary  and  bonus  exceeded   $100,000   (three
individuals)  for one or more of the fiscal years  presented.  There is no other
executive  officer of the Company whose salary and bonus  exceeded  $100,000 for
the years presented.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                                                     LONG-TERM
                                                                                                                COMPENSATION
                                                                      ANNUAL COMPENSATION                          AWARDS
                                                     ---------------------------------------------           -----------------

                                                                                          OTHER ANNUAL           SECURITIES
              NAME AND                                                                    COMPENSATION           UNDERLYING
         PRINCIPAL POSITION                YEAR         SALARY($)        BONUS($)            ($)(1)              OPTIONS(#)
         ------------------                ----         ---------        --------            ------              ----------
<S>                                        <C>            <C>              <C>                <C>                  <C>
Tova Schwartz(2).....................      1995           $103,992              --             --                      --
                                           1994           $100,000         $83,333(3)          --                      --
                                           1993            $92,000         $75,000             --                      --

Alan G. Friedberg(4).................      1995           $110,520              --             --                      --
                                           1994                 --              --             --                      --
                                           1993                 --              --             --                      --

Howard G. Anders(5)..................      1995           $128,333              --             --                  50,000
                                           1994            $39,999              --             --                  50,000
                                           1993                 --              --             --                      --
    
</TABLE>
- ---------------------

                                       -6-
<PAGE>
(1)      Perquisites and other personal benefits,  securities or property to the
         Named Executive Officers did not exceed the lesser of $50,000 or 10% of
         such executive's salary and bonus.
(2)      Ms. Schwartz served as the CEO, President and a director of the Company
         from its inception  until she resigned in February 1996. Mr.  Friedberg
         became the Company's CEO, President and a director in February 1996.
(3)      Reflects dollar amount earned in 1993 and paid in 1994.
(4)      Mr.  Friedberg joined the Company in August 1995 as the Chief Executive
         Officer of HRB. In February  1996,  he became the CEO and a director of
         the Company.
(5)      Mr.  Anders  joined  the  Company  in October  1994 as  Executive  Vice
         President, Chief Operating Officer and a director. In February 1996, he
         resigned as a director  of the  Company and became the Chief  Financial
         Officer, Executive Vice President and Secretary of the Company.

         The following  table sets forth  certain  information  regarding  stock
option grants made to the Named Executive  Officers during the fiscal year ended
December 31, 1995.

                        OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
   
                                                                     INDIVIDUAL GRANTS
                                                            ------------------------------------


                                   NUMBER OF              % OF TOTAL
                                   SECURITIES               OPTIONS
                                   UNDERLYING             GRANTED TO             EXERCISE OR
                                    OPTIONS              EMPLOYEES IN             BASE PRICE                EXPIRATION
           NAME                    GRANTED(#)            FISCAL YEAR                ($/SH)                     DATE
           ----                    ----------            -----------                ------                     ----
<S>                                      <C>                  <C>                   <C>                      <C>
Tova Schwartz..............                  __               __                      __                        __

Alan G. Friedberg..........                  __               __                      __                        __

Howard G. Anders...........              50,000               50%                   $1.275                   3/15/00
    
</TABLE>

         The   following   table  sets  forth  certain   information   regarding
unexercised  stock options held by the Named  Executive  Officers as of December
31, 1995.

                    AGGREGATED FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
   
                                      NUMBER OF SECURITIES UNDERLYING             
                                          UNEXERCISED OPTIONS AT                  VALUE OF UNEXERCISED IN-THE-MONEY OPTIONS
                                           DECEMBER 31, 1995(#)                          AT DECEMBER 31, 1995 ($)(1)       
             NAME                        EXERCISABLE/UNEXERCISABLE                        EXERCISABLE/UNEXERCISABLE        
             ----                        -------------------------                        -------------------------        
<S>                                              <C>                                                <C>
Tova Schwartz.................                      --                                               --

Alan G. Friedberg.............                      --                                               --

Howard G. Anders..............                   100,000/0                                          $ 0/0
    
</TABLE>
- ----------------
(1)      On December 29, 1995, the last reported sales price of the Common Stock
         on the Nasdaq SmallCap Market ("Nasdaq) was $1.25 per share.

LONG-TERM INCENTIVE AND PENSION PLANS

         The Company does not have any  long-term  incentive or defined  benefit
pension plans.

                                       -7-
<PAGE>
OTHER

         No director,  executive  officer or record or beneficial  owner of more
than five  percent of the  Company's  Common  Stock is involved in any  material
legal proceeding in which he is a party adverse to the Company or has a material
interest adverse to the Company.

EMPLOYMENT AGREEMENTS

         Pursuant to that certain  Divestiture,  Settlement  and  Reorganization
Agreement,  entered into by the Company,  HRB, Watermark  Investments Limited, a
Bahamian  international  business company  ("Watermark-Bahamas"),  Watermark,  a
wholly-owned  subsidiary  of  Watermark-Bahamas,  AGF,  Tova  Schwartz,  Alan G.
Friedberg  and  Guillermo  A.  Montero on February  26,  1996 (the  "Divestiture
Agreement"),  the  Company and Tova  Schwartz  agreed  that Ms.  Schwartz  would
provide  consulting  services to the Company on a part-time  basis (no more than
four hours per month) for a term of three years,  to be compensated at a rate of
$100,000 per year. As additional  consideration for the purchase of the lighting
business,  the Company agreed to refer lighting  business to Ms.  Schwartz or an
entity  controlled by her, and Ms.  Schwartz  agreed to pay  commissions  to the
Company for a period of three years at a rate of 10% (or as negotiated),  of the
net invoice price of all sales referred to Ms. Schwartz by the Company.

         Additionally,  pursuant to the Divestiture Agreement, Mr. Friedberg and
the Company agreed on the terms of Mr. Friedberg's  employment with the Company,
for an initial term of three years,  subject to automatic renewal for successive
twelve-month  periods unless either party provides the other with a notification
of non-renewal no later than 90 days prior to the end of the initial term or any
renewal term. The salary of Mr.  Friedberg has been  determined by the Company's
Board of Directors to be $225,000.  Mr. Friedberg has agreed not to compete with
the Company during the two-year  period after the  termination of his employment
with the Company.

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

   
         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission (the "Commission").  Officers, directors and greater than ten percent
shareholders are required by the Commission's regulations to furnish the Company
with copies of all Section 16(a) forms they file. During the year ended December
31, 1995, all of such forms were filed in a timely manner, except that Watermark
did not file a Form 3.
    

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
   
         The Company hired  Interstate  Interior  Services  ("Interstate")  as a
subcontractor  on  certain  of its  projects.  Sheryl  Smul,  the  President  of
Interstate,  is the sister of Alan G.  Friedberg,  the Company's Chief Executive
Officer. From August 1, 1995, the date of the Acquisition, to December 31, 1995,
the Company  paid fees of $712,137 to  Interstate.  During the six months  ended
June 30,  1996,  the  Company  paid fees of $20,315 to  Interstate.  The Company
solicits bids from subcontractors and, based on its knowledge of the hospitality
restoration industry, knows that the fees paid to Interstate are as favorable to
those which might have been paid to non-affiliated parties.
    

                                       -8-
<PAGE>
   
         On February 26, 1996,  pursuant to the Divesture  Agreement pursuant to
which (i) the Company sold its lighting business to Tova Schwartz, the Company's
former President and Chief Executive  Officer;  (ii) Ms. Schwartz  resigned from
her  positions as a director,  the CEO and  President of the Company and of HRB;
(iii) the Company  repurchased  500,000 shares of Common Stock from Ms. Schwartz
for a purchase price of $250,000;  (iv) Ms. Schwartz  granted to the Company the
option to purchase an aggregate of 1,000,000 shares of Common Stock (two options
each for 500,000 shares of Common Stock;  (v) the Company  retained Ms. Schwartz
as a  consultant  for a period of three years at a salary of $100,000  per year;
(vi) prior to resigning,  Ms. Schwartz,  the then sole remaining director of the
Company (since Howard G. Anders,  Moshe  Greenfield and Moise Hendeles  resigned
from their positions as directors of the Company  effective  February 25, 1996),
appointed Mr. Friedberg and Robert A. Berman to the Company's Board of Directors
and the Board of Directors  appointed Mr. Friedberg as the Company's  President;
(vii) the Company  entered into  three-year  employment  agreements with each of
Messrs.  Friedberg and Montero; and (viii) the Company engaged Resource Holdings
Associates  ("Resource  Holdings") as its financial advisor.  On March 25, 1996,
Mr. Berman  resigned from the Company's Board of Directors and the Board elected
Scott A.  Kaniewski  to the Board of  Directors.  Additionally,  the Company has
agreed to refer  lighting  business to Ms.  Schwartz or an entity  controlled by
her, and Ms.  Schwartz  agreed to pay commissions to the Company for a period of
three years at a rate of 10% (or as negotiated), of the net invoice price of all
sales referred to Ms. Schwartz by the Company.

         The Company  engaged Ms. Schwartz as a consultant for a three-year term
at a rate of $100,000 a year. Under the terms of Ms. Schwartz'  engagement,  the
Company is to use its best efforts to direct lighting  business to Ms. Schwartz,
provided,  however,  that Ms.  Schwartz  is not  obligated  to  accept  any such
referrals.  Ms.  Schwartz  will pay 10% of the net  invoice  price of all  sales
referred to Ms. Schwartz by the Company.

         In connection with the engagement of Resource Holdings as its financial
advisor,  the Company (i) pays to Resource  Holdings  $10,000 per month  through
February 1997 and (ii) granted to Resource  Holdings options to purchase 500,000
shares of Common Stock at an exercise price of $2.00 per share.

         Richard A. Bartlett,  a director  nominee,  is the beneficial  owner of
more than 10% of the common stock of Resource  Limited,  the  corporate  general
partner of Resource Holdings.

         Guillermo  Montero,  the Vice President,  Chief Operating Officer and a
director of the Company,  is the beneficial owner of over 10% of the outstanding
common stock of Watermark.

         On  April  12,  1996,  based  upon  provisions  of the  Asset  Purchase
Agreement   dated  as  of  August  1,  1995,   by  and  among  AGF,   Watermark,
Watermark-Bahamas,  H&B and  the  Company  (the  "Agreement")  and a  memorandum
agreement between the parties to the Agreement, the Company and Watermark agreed
to reduce the  purchase  price by  $1,350,000  through a  reduction  in the Note
Payable.  The Company and Watermark agreed to offset the $2,150,000 Note Payable
and the $2,500,000 Note  Receivable,  with a net balance of $350,000  payable to
the Company over five years at a rate of 7% per annum, with payments  commencing
January 1997. The Company believes that the 7% interest rate accurately reflects
the cost of money at the time of such adjustment.
    

         Watertone  Holdings,   L.P.  ("Watertone")  is  a  limited  partnership
comprised of Watertone L.L.C., a Delaware limited liability company,  as general
partner,  and Watermark and  Watermark-Bahamas,  as limited partners.  Watertone
holds 2,300,000 shares of the Common Stock of the Company contributed

                                       -9-
<PAGE>
   
to it by Watermark on May 3, 1996 for,  among other  consideration,  its limited
partnership interest in Watertone.
    

         Scott Kaniewski is a director of Watermark, which has a management role
in the affairs of Watermark-Bahamas.



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

                                 PROPOSAL NO. 2

                        CHANGING THE NAME OF THE COMPANY

         The  Board  of  Directors  recommends  an  amendment  to the  Company's
Certificate  of  Incorporation  to change the  Company's  name from Light Savers
U.S.A.,  Inc.  to  Hospitality  Worldwide  Services,  Inc.  If  approved  by the
shareholders, Article One of the Company's Certificate of Incorporation would be
amended to provide as follows:

         "1: The name of the corporation  is:  HOSPITALITY  WORLDWIDE  SERVICES,
         INC."

   
         In the judgment of the Board of Directors, the change of corporate name
is desirable in view of the  significant  change in the  character and strategic
focus of the business of the Company  resulting  from the recent  acquisition of
certain of the assets of AGF and disposal of the  Company's  lighting  business.
These  transactions  were part of a strategic  corporate  program to refocus the
Company's  business  operations into areas with higher growth potential than the
lighting business.
    

         If this  amendment  is  adopted,  shareholders  will not be required to
exchange outstanding stock certificates for new certificates.

         The affirmative vote of the holders of a majority of outstanding shares
of Common Stock is required for approval of the proposal to amend the  Company's
Certificate of Incorporation to change the Company's name.

                  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
                        APPROVAL OF THE PROPOSAL TO AMEND
                   THE COMPANY'S CERTIFICATE OF INCORPORATION
                          TO CHANGE THE COMPANY'S NAME
                            -------------------------

                                 PROPOSAL NO. 3

              INCREASING THE AUTHORIZED COMMON AND PREFERRED STOCK

         The  Board  of  Directors  recommends  an  amendment  to the  Company's
Certificate  of  Incorporation  to increase the number of  authorized  shares of
Common Stock from ten million (10,000,000) shares to twenty million (20,000,000)
shares and the number of authorized  shares of Preferred Stock,  $0.01 par value
per share ("Preferred Stock") from two million five hundred thousand (2,500,000)
to three million (3,000,000).  If approved by the shareholders,  Article Five of
the  Company's  Certificate  of  Incorporation  would be  amended  to provide as
follows:

                                      -10-

<PAGE>




         "5: The aggregate number of shares of common stock that the Corporation
         shall have authority to issue is (i) twenty million (20,000,000) shares
         of Common Stock,  $0.01 par value per share ("Common Stock"),  and (ii)
         three million  (3,000,000)  shares of Preferred Stock,  $0.01 par value
         per share ("Preferred Stock").

         The  Company is  currently  authorized  to issue  10,000,000  shares of
Common  Stock.  As of June 26,  1996,  the record  date for the Annual  Meeting,
7,125,655 shares of Common Stock were issued and outstanding,  and approximately
an additional  2,610,000  shares of Common Stock were reserved for issuance upon
exercise of  outstanding  stock options and warrants and for options that may be
granted  in the  future  under the 1996  Plan and the  Outside  Directors'  Plan
(assuming  the  approval  of the 1996 Plan and the  Outside  Directors'  Plan by
shareholders  described  in this Proxy  Statement).  The  Company  is  currently
authorized to issue  2,500,000  shares of Preferred  Stock. As of June 26, 1996,
the record date for the Annual Meeting, no shares of Preferred Stock were issued
and outstanding.

   
         The Board of Directors of the Company believes that it is advisable and
in the best interest of the Company to have  available  authorized  but unissued
shares of Common Stock and Preferred  Stock in an amount adequate to provide for
the future needs of the Company.  The  additional  shares will be available  for
issuance  from time to time by the  Company  in the  discretion  of the Board of
Directors,  normally  without  further  shareholder  action  (except  as  may be
required  for a  particular  transaction  by  applicable  law,  requirements  of
regulatory  agencies  or by stock  exchange  or Nasdaq  rules),  for any  proper
corporate purpose including, among other things, future acquisitions of property
or securities of other corporations,  stock dividends, stock splits, convertible
debt financing and equity financings. As there are no offerings of the Preferred
Stock  contemplated  by the Company in the proximate  future,  the terms of such
securities  have not been  determined.  Dividend or interest  rates,  conversion
prices,  voting rights,  redemption  prices,  maturity dates and similar matters
will be determined by the Board of Directors,  without further  authorization of
the shareholders. No shareholder of the Company would have any preemptive rights
regarding future issuance of any shares of Common Stock and Preferred Stock.
    

         The Company has no present plans,  understandings or agreements for the
issuance or use of the proposed  additional shares of Common Stock and Preferred
Stock.  However,  the Board of  Directors  believes  that if an  increase in the
authorized  number  of shares of Common  Stock and  Preferred  Stock  were to be
postponed  until a  specific  need  arose,  the delay and  expense  incident  to
obtaining  the  approval  of the  Company's  shareholders  at  that  time  could
significantly  impair the Company's  ability to meet financing  requirements  or
other objectives.

         The issuance of additional  shares of Common Stock and Preferred  Stock
may have the effect of diluting the stock ownership of persons seeking to obtain
control of the Company. Although the Board of Directors has no present intention
of doing so, the Company's  authorized  but unissued  Common Stock and Preferred
Stock could be issued in one or more transactions that would make more difficult
or costly, and less likely, a takeover of the Company. The proposed amendment to
the Company's  Certificate of Incorporation is not being recommended in response
to any  specific  effort of which the Company is aware to obtain  control of the
Company,  nor is the Board of Directors  currently proposing to shareholders any
anti-takeover measures.

         The affirmative vote of the holders of a majority of outstanding shares
of Common Stock is required for approval of the proposal to amend the  Company's
Certificate  of  Incorporation  to increase the number of  authorized  shares of
Common Stock.

                                      -11-
<PAGE>
            THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF
        THE PROPOSAL TO AMEND THE COMPANY'S CERTIFICATE OF INCORPORATION
         TO INCREASE THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK AND
                                 PREFERRED STOCK
                            -------------------------

                                 PROPOSAL NO. 4

                          LIMITING DIRECTORS' LIABILITY

         The Board of Directors is  presenting  two  proposals for action by the
shareholders,   each  consistent  with  provisions  of  the  New  York  Business
Corporation  Law ("New York BCL"),  under which the  Company is  organized.  The
first,  proposal  No. 4, is a proposal to adopt an  amendment  to the  Company's
Certificate  of  Incorporation  by adding a provision  which,  in certain cases,
would eliminate the personal  liability of directors of the Company for monetary
damages  arising  from  breach of  fiduciary  duty as a  director.  The  second,
proposal  No. 5, is a proposal to adopt an amendment  to the  Company's  By-Laws
which, in general, provides for indemnification of directors and officers of the
Company.

   
         The Board of Directors believes that the two proposals,  together, will
assist the Company in attracting and retaining qualified individuals to serve as
directors and officers of the Company.  In the past, the Company has not had any
problems attracting and retaining qualified  individuals.  Each of the proposals
is  consistent  with the  provisions  of the New York BCL that  enable  New York
corporations to take measures to respond to the increasing  threat of litigation
which  directors  and  officers of public  companies  face in carrying out their
responsibilities and to the diminishing availability of directors' and officers'
liability  insurance.  Since  directors  and officers of the Company may benefit
from these  proposals,  the Board of  Directors  has an  interest in the passage
thereof by the  shareholders.  The Board of Directors  believes,  however,  that
adoption  of the  proposals  is in the best  interests  of the  Company  and its
shareholders.
    

         Each of the two  proposals is discussed  below.  The Board of Directors
has recommended that the shareholders  vote for approval of each proposal.  Each
proposal will be presented  separately for shareholder vote;  approval of one is
not contingent upon approval of the other.

                      PROPOSAL TO ADOPT AN AMENDMENT TO THE
                          CERTIFICATE OF INCORPORATION
               PROVIDING FOR ELIMINATION OF CERTAIN LIABILITIES OF
                    DIRECTORS IN ACCORDANCE WITH NEW YORK LAW

         The  Board of  Directors  recommends  that the  shareholders  approve a
proposal  to amend  the  Company's  Certificate  of  Incorporation  by adding an
Article  Eight  which  would  eliminate  personal  liability  of  the  Company's
directors to the Company or to its  shareholders  for monetary  damages  arising
from breach of fiduciary  duty. The proposed  amendment is authorized by Section
402(b) of the New York BCL.

BACKGROUND

         Since 1986, many states, including Delaware, Massachusetts, New Jersey,
Ohio and Pennsylvania, have enacted statutes to reduce the exposure of corporate
directors to litigation seeking to impose upon them heavy monetary liability for
their acts or inaction in such  capacity.  The New York BCL has been  amended in
response to this need. As noted in the legislative  memorandum  accompanying the
Act

                                      -12-
<PAGE>
amendment  to  Section  402(b) of the New York BCL with  respect  to  directors'
liability, the purpose of the New York legislation was "to assure that qualified
and  experienced  persons  continue to be willing to serve as . . . directors of
New York  corporations by relieving them of the threat of monetary  liability in
connection  with their duties ...." Such  liability is not eliminated or limited
if the acts or  omissions  of directors  are in bad faith,  involve  intentional
misconduct or knowing violations of law, violate certain statutory prohibitions,
or result  in a profit or other  advantage  to the  director  to which he is not
legally  entitled.  Section 402(b) of the New York BCL is an enabling  provision
only.  Shareholder  approval of an amendment to the Certificate of Incorporation
is required to effect the  limitation  on monetary  liability  authorized by the
statute.

TEXT OF PROPOSED AMENDMENT

         If  approved  by the  shareholders,  Article  Eight  of  the  Company's
Certificate of Incorporation would be added to provide as follows:

                  "8: The personal liability of the directors of the corporation
         is hereby  eliminated to the fullest extent permitted by the provisions
         of paragraph (b) of Section 402 of the Business  Corporation Law of the
         State of New York,  as the same may be amended  and  supplemented.  Any
         repeal or  modification  of this  Article  by the  shareholders  of the
         Company  shall  not  adversely  affect  any  right or  protection  of a
         director of the Company  existing  hereunder with respect to any act or
         omission occurring prior to such repeal or modification."

REASONS FOR THE PROPOSED AMENDMENT

   
         Article  3 of the  Company's  Certificate  of  Incorporation  currently
limits the liability of directors to the fullest extent of Section 402(b) of the
New York BCL ("Section 402(b)") as is currently written.  The proposed amendment
would  supplement the present  Article by limiting  directors'  liability to the
fullest  extent of Section  402(b) in its present form and as  supplemented  and
amended.  The effect of this proposal would be that  directors  would be further
protected  to the extent  provided in any  amendment to Section  402(b)  without
further approval of the Company's shareholders.
    

         Directors of New York  corporations  are  required,  under the New York
BCL, to perform their duties in such capacity in good faith and with that degree
of care which an ordinarily  prudent  person in a like position  would use under
similar circumstances.  A director may rely upon information,  opinions, reports
or statements  (including financial  statements) prepared by certain officers or
employees,  professional  advisors,  or  committees  of the Board on which  such
director  does not  serve.  Decisions  made on that basis are  protected  by the
"business judgment rule" and should not be questioned by a court in the event of
a lawsuit  challenging  such decisions.  The expense of defending such lawsuits,
the frequency of  unwarranted  litigation and the  inevitable  uncertainties  of
applying the business judgment rule to particular facts and circumstances  mean,
as a practical matter, that directors must rely on indemnification  arrangements
and directors' and officers'  liability  insurance in the event of such expenses
or  unforeseen  liability.  In a companion  proposal,  the Company is requesting
shareholder  approval of an  amendment  to the  Company's  By-Laws to permit the
fullest possible  indemnification  permitted under the New York BCL. In a period
of increasing  threats of corporate  litigation,  premiums have increased at the
same  time as the  coverage  of such  policies  has been  limited,  so that only
partial coverage may be available and, then, only at prohibitive  cost.  Because
of such factors, the Company has chosen not to obtain such coverage.

         As noted above,  the purpose of the New York  legislation was to assure
that  qualified  persons  would  continue  to  serve  as  directors  of New York
corporations by relieving them of the threat of monetary liability.  Significant
management changes have occurred in the Company since the 1995 annual meeting

                                      -13-
<PAGE>
of shareholders. The Board of Directors of the Company believes that the Company
should take every  possible  step to ensure that it will  continue to be able to
attract and retain the best possible directors.

EFFECT OF THE PROPOSED AMENDMENT

         The proposed  amendment  would protect each of the Company's  directors
against personal  liability to the Company or its shareholders for any breach of
duty  unless a judgment  or other  final  adjudication  adverse to the  director
establishes  that (i) his acts or omissions were in bad faith,  or (ii) involved
intentional misconduct or a knowing violation of the law, or (iii) he personally
gained in fact a financial profit or other advantage to which he was not legally
entitled, or (iv) his acts violated the prohibitions contained in Section 719 of
the New York BCL against certain declarations of dividends, certain purchases or
redemptions of its shares by the Company,  certain distributions of assets after
dissolution of the Company without adequately  providing for its liabilities and
the making of certain loans to directors.  In the past,  there has been no claim
of the type  which  would be  affected  by the  proposed  amendment  and none is
presently pending or, to the knowledge of management of the Company, threatened.
Because the proposed  amendment  provides  that the  liability of the  Company's
directors is limited to the fullest extent permitted by the New York BCL "as the
same may be  amended  or  supplemented,"  the  amendment  will  further  protect
directors  to the extent  provided  in any  amendment  to the  statute,  without
further approval of the shareholders.

   
         A director  is  required,  under  Section  717 of the New York BCL,  to
"perform  his duties as a  director . . . in good faith and with that  degree of
care  which an  ordinarily  prudent  person in a like  position  would use under
similar circumstances."  Additionally,  a director owes to the company for which
he serves a duty of care and a duty of loyalty. Thus, a director, acting in such
capacity,  must  always  act in  the  best  interests  of the  company  and  its
shareholders  and must not seek personal gain from a business  opportunity  that
the company for which he serves might also have an interest unless and until the
company has elected not to pursue that opportunity.

         Examples  of breaches  of a  director's  duties that are covered by the
proposed amendment are the neglect of or failure to perform,  or other violation
of his duties in management and disposition of corporate assets committed to his
charge and the  acquisition  by himself,  transfer  to others,  loss or waste of
corporate  assets  due to any  neglect  of,  or  failure  to  perform,  or other
violation of his duties
    

         The amendment does not reduce the fiduciary duty of a director; it only
eliminates monetary damage awards to the Company and its shareholders occasioned
by a breach of that duty.  It does not  affect  equitable  remedies,  such as to
enjoin or rescind a transaction  involving a breach of fiduciary duty,  although
such remedies may be  unavailable  or  ineffective  with respect to a particular
challenged  action of the Board of Directors.  The  amendment  does not affect a
director's  liability  for acts taken or omitted prior to the time the amendment
becomes effective (i.e., after shareholder approval and filing with the New York
Secretary of State),  nor does it affect the  liabilities  of directors  who are
also  officers  for acts taken or omitted in their  capacity  as  officers.  The
limitation of liability  afforded by the amendment  affects only actions brought
by the Company or its  shareholders,  and does not preclude or limit recovery of
damages by third  parties,  nor does it affect the  responsibility  of directors
under other laws, such as the federal  securities  laws. The amendment  provides
that any repeal or modification thereof would not affect any right or protection
of a director  thereunder with respect to any act or omission occurring prior to
such repeal or modification.

         The Company's  directors who are proposed for  re-election  acknowledge
that they and future  directors  may  personally  benefit  from  adoption of the
proposed amendment at the potential expense of the Company's shareholders, whose
right to bring claims for monetary damages against directors will be

                                                       -14-
<PAGE>
limited  thereby,  and  that  they may  thus  have a  conflict  of  interest  in
recommending  approval  of the  amendment.  The  Board  of  Directors  believes,
however,  that the diligence  exercised by directors  stems primarily from their
desire  to act in the  best  interests  of the  Company,  and not from a fear of
monetary damage awards.  Accordingly,  the Board of Directors  believes that the
level of  scrutiny  and care  exercised  by  directors  will not be  lessened by
adoption of the proposed  amendment.  The Board of Directors  believes that such
adoption  will  enhance the  Company's  ability to attract and retain  qualified
individuals to serve as directors of the Company.

         Approval of the proposed  amendment to the Certificate of Incorporation
requires  the  affirmative  vote of the  holders of at least a  majority  of the
issued and outstanding shares of Common Stock.

        THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR
            APPROVAL OF THE FOREGOING PROPOSAL TO AMEND THE COMPANY'S
        CERTIFICATE OF INCORPORATION TO LIMIT THE LIABILITY OF DIRECTORS
                            -------------------------

                                 PROPOSAL NO. 5

                                  ALLOWING FOR
                    INDEMNIFICATION OF DIRECTORS AND OFFICERS

         The  Board of  Directors  recommends  that the  shareholders  approve a
proposal to amend the ByLaws of the Company to add an Article XII which  relates
to indemnification of directors,  officers and others. The text of this proposal
is set forth in Appendix A to this Proxy Statement.

BACKGROUND

   
         A number of states have changed the indemnification provisions of their
corporate  laws in response to  increasing  general  concern over the ability of
corporations  to attract  and  retain  qualified  persons to serve as  corporate
directors and officers in the face of heightened risks of litigation challenging
their  decisions and the diminishing  availability of meaningful  directors' and
officers' liability insurance.  The basic indemnification  provisions of the New
York BCL have been amended,  and now authorize New York  corporations to provide
for  indemnification  and  advancement  of expenses to  directors  and  officers
against liabilities  incurred,  as a result of their service to the corporation,
in either  shareholder  derivative suits by or in the name of the corporation or
third-party claims, and against the expenses of defending these claims. Prior to
these amendments, New York law provided for mandatory  indemnification,  only in
situations where a director or officer was "wholly" successful in the defense of
an action  or  proceeding,  and all  rights to  indemnification  were  contained
exclusively in the New York BCL.
    

         This revision in the New York law, however,  prohibits  indemnification
when and if a judgment or other final  adjudication  adverse to the  director or
officer  establishes  that (i) his acts were  committed in bad faith or were the
result of active and  deliberate  dishonesty  and were  material  to the adverse
adjudication, or (ii) he personally gained a financial profit or other advantage
to which he was not legally entitled.

         The New York BCL now provides that the  indemnification and advancement
of expenses  provisions thereof are not exclusive of any other rights to which a
director or officer may be entitled. The New York BCL also permits a corporation
to provide directors and officers more extensive indemnification rights, if such
additional rights are contained in, or authorized by, its certificate of

                                      -15-
<PAGE>
incorporation  or  by-laws,  except  that  no  indemnification  may be made if a
director  or officer is found to be  ineligible  for  indemnification  under the
circumstances set forth in the preceding paragraph.

REASONS FOR THE PROPOSED AMENDMENT

   
         The New  York  Governor's  memorandum  in  support  of the  legislation
expanding  the power of a New York  corporation  to indemnify  its directors and
officers in the manner  contemplated by the amendment  stated that the principal
objective of the  statutory  changes was "to encourage  capable and  experienced
persons to serve in corporate management by providing reasonable indemnification
of the directors and officers of public  corporations  for their defense of both
third-party  and  derivative  actions."  Although the  Company's  By-Laws may be
amended  by action of the Board of  Directors,  the  proposed  amendment  to the
By-Laws is being put to a vote of  shareholders in response to the change in the
statute in order to ensure that  directors  and  officers  of the  Company  will
receive  indemnification  to the fullest  extent  authorized by the new law. The
directors may benefit from shareholder adoption of the proposed amendment to the
potential detriment of shareholders,  since adoption may discourage  shareholder
derivative  actions  based on alleged  negligence  because the  Company  will be
required to reimburse  directors or officers for any amount the Company recovers
in such suits from  defendant  directors or officers  and for their  expenses in
defending such suits.  This proposal is intended to help the Company attract and
retain able and  well-qualified  persons as  directors  and officers by assuring
them that the Company will hold them  harmless when they do not act in bad faith
or dishonestly or for their own interests.  In the past, the Company has not had
any problems attracting and retaining qualified individuals.
    

         As noted above,  the purpose of the New York  legislation was to assure
that qualified  persons would continue to serve as directors and officers of New
York  corporations  by relieving them of the threat of monetary  liability.  The
Board of Directors of the Company  believes  that the Company  should take every
possible  step to ensure that it will  continue to be able to attract and retain
the best possible directors and officers.

NEW YORK STATUTORY PROVISIONS FOR INDEMNIFICATION

         The New York BCL provides that a  corporation  may (but is not required
to) indemnify a director or officer against  judgments,  fines,  amounts paid in
settlement  and  reasonable  expenses  of  litigation  (other  than in an action
brought by the corporation  against such person or by shareholders  against such
person on behalf of the  corporation),  even if the  director  or officer is not
successful  on the  merits,  if he  acted in good  faith  and for a  purpose  he
reasonably  believed  to be in (or not  opposed  to) the best  interests  of the
corporation  (and, in criminal actions or proceedings,  had no reason to believe
his conduct was unlawful).  In addition,  a corporation may (but is not required
to)  indemnify a director or officer  against  amounts  paid in  settlement  and
reasonable  expenses of an action brought  against him by the  corporation or by
shareholders on behalf of the  corporation,  even if he is not successful on the
merits, if he acted in good faith and for a purpose he reasonably believed to be
in (or not  opposed  to) the best  interests  of the  corporation.  However,  no
indemnification is permitted in an action by the corporation, or shareholders on
behalf  of  the  corporation,   in  connection  with  the  settlement  or  other
disposition of a threatened or pending  action or in connection  with any claim,
issue or matter as to which a director  or officer is  adjudged  to be liable to
the  corporation,  unless  a  court  determines  that,  in  view  of  all of the
circumstances,  he is entitled to indemnity  for such portion of the  settlement
amount and expenses as the court deems  proper.  In  addition,  the New York BCL
provides  that a director  or officer  shall be  indemnified  if such  person is
successful in the litigation on the merits or otherwise.


                                      -16-
<PAGE>
         Permitted  indemnification as described above may only be made if it is
authorized  by the Board of  Directors,  in each  specific  case,  based  upon a
determination  that the  applicable  standard  of  conduct  has been met or that
indemnification  is proper under New York BCL section 721. Such authorization is
made by the Board of  Directors,  either  acting  as a quorum  of  disinterested
directors  or  based  upon  an  opinion  by  independent  legal  counsel  or the
shareholders that  indemnification is proper because the applicable  standard of
conduct has been met. Upon application of the person seeking indemnification,  a
court may also award  indemnification  upon a  determination  that the standards
outlined  above  have been met.  A  corporation's  board of  directors  may also
authorize the  advancement of litigation  expenses to a director or officer upon
receipt of an  undertaking  by him to repay such  expenses,  if it is ultimately
determined that he is not entitled to be indemnified for them.

MANDATORY INDEMNIFICATION

   
         Presently,  unless any director or officer  involved in litigation  has
been  successful,  on the merits or  otherwise,  the  Company  may choose not to
provide  indemnification  in any particular  case (although a person denied such
indemnification  may apply to a court  therefor).  Article XII provides that the
Company shall indemnify a director or officer to the fullest extent permitted by
law.  For  example,  if a director  or officer is  partially  successful  in his
defense, the Company is obligated to indemnify him to such extent, whereas prior
to the amendments to the New York BCL, a company was only obligated to indemnify
a director or officer when such  director or officer was "wholly"  successful in
his defense.
    

STANDARD OF CONDUCT

         Before the New York BCL was amended,  a person seeking  indemnification
was required to show that his acts were  committed in good faith,  for a purpose
he  reasonably  believed to be in (or not opposed to) the best  interests of the
corporation  (and, in criminal actions or proceedings,  had no reason to believe
that his action was unlawful).  Under Article XII, a director or officer seeking
indemnification  will be indemnified unless there is a judgment or other adverse
final  adjudication  establishing  (i) that the acts  involved were taken in bad
faith or were the result of active and  deliberate  dishonesty and were material
to the cause of action so  adjudicated,  or (ii) that the  director  or  officer
personally  gained a financial profit or other advantage to which the person was
not legally entitled.

   
INDEMNIFICATION AS PROVIDED BY PROPOSED ARTICLE XII

         The purpose of proposed  Article  XII is to provide  greater  rights of
indemnification  than those statutory  provisions  described above and thus take
advantage  of the New York  BCL's  present  provisions  that  allow a company to
expand upon the New York BCL's indemnification provisions. Neither the Company's
Certificate of Incorporation  nor its By-Laws  presently  contain any provisions
concerning indemnification.
    

INDEMNIFICATION OF DIRECTORS AND OFFICERS

         Under Article XII, the Company will be obligated to indemnify directors
and officers against any liability incurred in connection with any proceeding in
which such person may be involved as a party or  otherwise by reason of the fact
that the  person is or was  serving as a  director  or  officer of the  Company,
except as expressly  prohibited by law. Such  liabilities  may include,  without
limitation, judgments, fines, penalties, punitive damages, excise taxes assessed
with respect to an employee benefit plan, amounts paid

                                      -17-
<PAGE>
in settlement,  costs and expenses of any nature  (including  attorneys'  fees).
Since  indemnification  payments would be made from the Company's general funds,
in the event that the Company were to make  substantial  payments  under Article
XII, the  shareholders'  investment  in the Company may be at risk.  The Company
will be  required  to  reimburse  or  advance to a  director  or  officer  funds
necessary for the payment of expenses,  subject to his undertaking to repay such
funds  to the  Company  upon  an  adjudication  that  he  was  not  entitled  to
indemnification.  Before  the  New  York  BCL was  amended,  the  Company  could
indemnify a director or officer made a party to an action brought by the Company
or by  shareholders  on behalf  of the  Company  only  against  amounts  paid in
settlement and reasonable  attorneys' fees. Moreover,  if such a proceeding were
settled,  or if the director or officer were adjudged to have been liable to the
Company  in  such  a  proceeding,  the  director  or  officer  could  have  been
indemnified only to the extent permitted by a court.

         Article  XII  will  also  indemnify   directors  and  officers  against
liabilities  incurred under the federal securities laws. However, the Commission
and some  courts  have taken the  position  that a  corporation  may not provide
indemnification  against such  liabilities.  Other state or federal statutes may
raise similar issues.

INDEMNIFICATION OF OTHER CORPORATE PERSONNEL AND OTHERS

         Article XII will also provide that the Company may  indemnify any other
person  (including other corporate  personnel) to whom the Company by applicable
law is permitted to provide indemnification or advancement of expenses,  whether
pursuant to the New York BCL or by a resolution of  shareholders or directors or
an agreement providing for such indemnification.  Such other corporate personnel
may  include,  but need not be limited to, any person  serving at the request of
the Company as a director, officer, fiduciary or trustee of another corporation,
partnership,  joint  venture,  trust,  employee  benefit plan or other entity or
enterprise. New York law formerly permitted indemnification of such persons.

GENERAL
   
         The Board of Directors without further  shareholder  approval will have
the  authority  to  amend,  modify,  or  repeal  Article  XII  as  necessary  or
appropriate to reflect any future  developments  concerning  indemnification  of
directors and officers.  Article XII will not be applied retroactively to events
occurring  prior to the  adoption of the  proposal,  although  such  retroactive
application  is  permissible,  because  the  Board of  Directors  believes  that
retroactive application is not appropriate. Subsections (a) - (c) of Article XII
will  enable the Company to utilize the  indemnification  provisions  of the New
York BCL.
    

         As previously noted,  this is a companion  proposal to that relating to
the amendment of the Company's  Certificate  of  Incorporation  to eliminate the
personal liability of directors under certain circumstances.  This proposal will
give additional protection to directors,  and (unless the Company should procure
directors'   and  officers'   liability   insurance,   which  is  not  presently
contemplated  due to its prohibitive  cost and restricted  coverage) will be the
sole  protection  for the  Company's  officers and others who are acting for the
Company in good faith. The threat of a possible lawsuit, even though groundless,
is one of the  major  reasons  for  the  need of  such  insurance.  Lack of such
insurance  requires even an innocent director or officer to bear the expenses of
such litigation unless he is protected by an indemnification  provision.  In the
past,  there  has  been no  claim of the type  which  would be  affected  by the
proposed  amendment  and none is presently  pending or, to the  knowledge of the
management of the Company,  threatened.  Again, the Board of Directors  believes
that  providing  this  level  of  protection  to  its  directors  and  officers,
comparable to that being provided by other public companies, will not lessen the
level of scrutiny and care exercised by them in the Company's service.


                                      -18-
<PAGE>
         Approval  of  the  proposed  amendment  to  the  By-Laws  requires  the
affirmative  vote of a  majority  of the votes cast by  shareholders  present in
person or by proxy and entitled to vote at the meeting.

        THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR
        APPROVAL OF THE FOREGOING PROPOSAL TO AMEND THE COMPANY'S BY-LAWS
            TO ALLOW THE COMPANY TO INDEMNIFY DIRECTORS AND OFFICERS
                            -------------------------

                                 PROPOSAL NO. 6

                       APPROVAL OF 1996 STOCK OPTION PLAN

         The Board of  Directors  of the Company has  unanimously  approved  for
submission  to a vote of the  shareholders  a  proposal  to adopt the 1996 Stock
Option  Plan (the  "1996  Plan").  The  purpose  of the 1996 Plan is to  provide
additional  incentive  to the  officers  and  employees  of the  Company who are
primarily  responsible for the management and growth of the Company. Each option
granted  pursuant to the 1996 Plan shall be  designated  at the time of grant as
either an  "incentive  stock  option" or as a  "non-qualified  stock  option." A
summary of the significant  provisions of the 1996 Plan is set forth below.  The
full text of the 1996 Plan is set forth as  Appendix B to this Proxy  Statement.
THIS  DISCUSSION  OF THE 1996 PLAN IS  QUALIFIED IN ITS ENTIRETY BY REFERENCE TO
APPENDIX B.

ADMINISTRATION OF THE PLAN

         The 1996 Plan will be administered by the Committee,  consisting of two
or more Disinterested Persons (as defined in the 1996 Plan), which determines to
whom  among  those  eligible,  and the time or times  at which  options  will be
granted, the number of shares to be subject to options, the duration of options,
any conditions to the exercise of options,  and the manner in and price at which
options may be exercised. In making such determinations,  the Committee may take
into account the nature and period of service of eligible employees, their level
of compensation,  their past, present and potential contributions to the Company
and such other factors as the Committee in its discretion deems relevant.

         The  Committee is  authorized  to amend,  suspend or terminate the 1996
Plan, except that it is not authorized without shareholder approval (except with
regard to adjustments  resulting from changes in capitalization) to (i) increase
the  maximum  number of shares that may be issued  pursuant  to the  exercise of
options granted under the 1996 Plan; (ii) permit the grant of an incentive stock
option  under  the 1996 Plan  with an  option  price  less than 100% of the fair
market value of the shares at the time such option is granted;  (iii) change the
eligibility  requirements  for  participation  in the 1996 Plan; (iv) extend the
term of any option or the period  during  which any option may be granted  under
the 1996 Plan; (v) decrease an option  exercise price (although an option may be
cancelled  and  a new  option  granted  at a  lower  exercise  price);  or  (vi)
materially increase the benefits to participants of the 1996 Plan.

         Unless the 1996 Plan is terminated  earlier by the  Committee,  it will
terminate on June __, 2006.

SHARES SUBJECT TO THE PLAN

         The 1996 Plan  provides  that  options may be granted with respect to a
total of 1,700,000 shares of Common Stock. Under certain circumstances involving
a change in the number of shares of Common Stock,  such as a stock split,  stock
consolidation or payment of a stock dividend,  the class and aggregate number of
shares of Common Stock in respect of which options may be granted under the 1996
Plan, the class and number of shares subject to each outstanding  option and the
option price per share will be

                                      -19-
<PAGE>
proportionately  adjusted.  In addition, if the Company is involved in a merger,
consolidation,  dissolution, liquidation or upon a transfer of substantially all
of the assets or more than 80% of the  outstanding  Common  Stock,  the  options
granted under the 1996 Plan will be adjusted or, under certain conditions,  will
terminate, subject to the right of the option holder to exercise his option or a
comparable  option  substituted  at the  discretion of the Company prior to such
event.  If any option expires or terminates for any reason,  without having been
exercised  in full,  the  unpurchased  shares  subject  to such  option  will be
available again for the purposes of the 1996 Plan.

PARTICIPATION

         Any  employee  of the Company  shall be  eligible to receive  incentive
stock options or non-qualified stock options granted under the 1996 Plan.

OPTION PRICE

         The exercise price of each option is determined by the  Committee,  but
may not be less than 100% of the Fair Market Value (as defined in the 1996 Plan)
of the  shares of Common  Stock  covered by the option on the date the option is
granted in the case of an incentive stock option,  nor less than 75% of the Fair
Market Value of the shares of Common Stock covered by the option on the date the
option is granted in the case of a non-qualified  stock option.  If an incentive
stock  option is to be  granted  to an  employee  who owns over 10% of the total
combined  voting power of all classes of the Company's  capital stock,  then the
exercise  price may not be less than 110% of the Fair Market Value of the Common
Stock covered by the option on the date the option is granted.

TERMS OF OPTIONS

         The Committee  shall, in its  discretion,  fix the term of each option,
provided that the maximum term of each option shall be 10 years. Options granted
to an  employee  who owns over 10% of the  total  combined  voting  power of all
classes of stock of the Company  shall expire not more than five years after the
date of grant. The 1996 Plan provides for the earlier expiration of options of a
participant in the event of certain terminations of employment.

RESTRICTIONS ON GRANT AND EXERCISE

         An option may not be  transferred or assigned other than by will or the
laws of descent and distribution or pursuant to a qualified  domestic  relations
order (as  described  in the 1996 Plan) and,  during the  lifetime of the option
holder,  may be  exercised  solely  by him.  The  aggregate  Fair  Market  Value
(determined at the time the incentive  stock option is granted) of the shares as
to which an  employee  may first  exercise  incentive  stock  options in any one
calendar  year under all  incentive  stock  option  plans of the Company and its
subsidiaries  may not  exceed  $100,000.  The  Committee  may  impose  any other
conditions to exercise as it deems appropriate.

REGISTRATION OF SHARES

         The Company may file a registration  statement under the Securities Act
of 1933, as amended,  with respect to the Common Stock issuable  pursuant to the
1996  Plan  subsequent  to  the  approval  of the  1996  Plan  by the  Company's
shareholders.


                                      -20-
<PAGE>
RULE 16B-3 COMPLIANCE

         In all cases, the terms, provisions,  conditions and limitations of the
1996 Plan shall be construed and  interpreted  consistent with the provisions of
Rule 16b-3 of the Securities Exchange Act of 1934, as amended.

TAX TREATMENT OF INCENTIVE OPTIONS

         No taxable  income will be  recognized by an option holder upon receipt
of an  incentive  stock  option,  and the Company  will not be entitled to a tax
deduction in respect of such grant.

         In general,  no taxable  income for Federal income tax purposes will be
recognized  by an option  holder upon receipt or exercise of an incentive  stock
option and the Company will not then be entitled to any tax deduction.  Assuming
that the  option  holder  does not  dispose  of the  option  shares  before  the
expiration  of the longer of (i) two years after the date of grant,  or (ii) one
year after the  transfer  of the option  shares,  upon  disposition,  the option
holder will  recognize  capital  gain equal to the  difference  between the sale
price on disposition and the exercise price.

         If,  however,  the option holder disposes of his option shares prior to
the expiration of the required holding period, he will recognize ordinary income
for Federal income tax purposes in the year of  disposition  equal to the lesser
of (i) the  difference  between the fair  market  value of the shares at date of
exercise and the exercise price,  or (ii) the difference  between the sale price
upon   disposition  and  the  exercise  price.   Any  additional  gain  on  such
disqualifying  disposition will be treated as capital gain. In addition, if such
a  disqualifying  disposition is made by the option holder,  the Company will be
entitled to a deduction equal to the amount of ordinary income recognized by the
option  holder  provided  such amount  constitutes  an ordinary  and  reasonable
expense of the Company.

         The amount by which the fair market  value of the shares at the time of
exercise  exceeds the exercise price of an incentive  stock option will be a tax
preference item for purposes of the alternative  maximum tax, which, in general,
imposes  a 26% tax rate on the  initial  $175,000  (and a 28% rate in  excess of
$175,000)  of the  excess of (i) an  individual's  adjusted  gross  income  plus
certain tax  preference  items over (ii)  $33,750  ($45,000  for joint  returns)
reduced by $.25 for each $1.00 by which the  alternative  minimum taxable income
exceeds $112,500 ($150,000 for joint returns).  An individual will be liable for
the  alternative  minimum  tax only to the  extent  that the  amount of such tax
exceeds the liability for regular Federal income tax.

TAX TREATMENT OF NON-QUALIFIED OPTIONS

         No taxable  income will be  recognized by an option holder upon receipt
of a non-qualified  stock option,  and the Company will not be entitled to a tax
deduction for such grant.

   
         Upon the exercise of a  non-qualified  stock option,  the option holder
will  include in taxable  income for Federal  income tax  purposes the excess in
value on the date of  exercise  of the  shares  acquired  upon  exercise  of the
non-qualified  stock option over the exercise  price.  Upon a subsequent sale of
the shares,  the option holder will derive short-term or long-term gain or loss,
depending upon the option  holder's  holding  period for the shares,  commencing
upon  the  exercise  of the  option,  and upon the  subsequent  appreciation  or
depreciation in the value of the shares.
    

         The Company generally will be entitled to a corresponding  deduction at
the time that the  participant is required to include the value of the shares in
his income.

                                      -21-

<PAGE>
OPTION GRANTS

         No options have heretofore been granted under the 1996 Plan.

   
REQUIRED VOTE

         The affirmative vote of the holders of a majority of outstanding shares
of Common Stock is required for the approval of the 1996 Plan.
    

        THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE APPROVAL
                        OF THE ADOPTION OF THE 1996 PLAN
                            -------------------------

                                 PROPOSAL NO. 7

              APPROVAL OF 1996 OUTSIDE DIRECTORS' STOCK OPTION PLAN

GENERAL

         The Board of Directors  has  unanimously  approved for  submission to a
vote of the shareholders a proposal to approve the 1996 Outside Directors' Stock
Option  Plan of the  Company  (the  "Outside  Directors'  Plan") as set forth in
Appendix C to this Proxy Statement. This discussion is qualified in its entirety
by reference to Appendix C.

         The purpose of the Outside Directors' Plan is to secure for the Company
and its  shareholders  the benefits  arising from stock ownership by its Outside
Directors. The Outside Directors' Plan will provide a means whereby such Outside
Directors  may purchase  shares of Common Stock  pursuant to options  granted in
accordance  with the  Outside  Directors'  Plan.  Any  Outside  Director  of the
Company,  defined as any director who is neither a present nor past  employee of
the Company,  shall be eligible to  participate in the Outside  Directors'  Plan
(each an "Outside Director").

ADMINISTRATION OF THE OUTSIDE DIRECTORS' PLAN

         The Outside  Directors' Plan is administered by the Board of Directors,
which shall have full and complete authority to adopt such rules and regulations
and to make all such other  determinations  not  inconsistent  with the  Outside
Directors' Plan as may be necessary for the administration thereof.

         The Board of Directors is authorized to amend, suspend or terminate the
Outside  Directors' Plan, except that it is not authorized  without  shareholder
approval   (except  with  regard  to  adjustments   resulting  from  changes  in
capitalization)  to (i) increase the maximum number of shares that may be issued
pursuant to the exercise of options granted under the Outside  Directors'  Plan;
(ii)  change the  minimum  price per share at which an option  may be  exercised
pursuant to the Outside  Directors' Plan; (iii) increase the maximum term of any
option granted under the Outside  Directors'  Plan;  (iv) permit the granting of
options to anyone other than as provided in the Outside  Directors' Plan; or (v)
materially  increase  the  benefits  accruing  to  participants  in the  Outside
Directors's Plan.

         Unless the Outside  Directors' Plan is terminated  earlier by the Board
of Directors,  it will terminate on the tenth anniversary of its adoption by the
Board of Directors.


                                      -22-
<PAGE>
COMMON STOCK SUBJECT TO THE OUTSIDE DIRECTORS' PLAN

         The Outside Directors' Plan, as proposed,  would authorize the issuance
of a maximum of 250,000 shares of Common Stock, subject to adjustment,  pursuant
to the  exercise  of options  granted  thereunder.  As of the date of this Proxy
Statement no options are outstanding under the Outside Directors' Plan.

         The shares of Common  Stock to be issued  under the Outside  Directors'
Plan may be either  authorized  but unissued  shares or reacquired  shares.  The
number of shares of Common Stock  available  under the Outside  Directors'  Plan
will be subject to adjustment to prevent dilution in the event of a stock split,
recapitalization,  stock dividend or certain other events.  If an option granted
under the Outside  Directors'  Plan,  or any portion  thereof,  shall  expire or
terminate for any reason without having been exercised in full, the  unpurchased
shares of Common  Stock  covered by such option  shall be  available  for future
grants of options.

GRANT OF OPTIONS

   
         Subject to shareholder  approval,  each Outside Director who becomes an
Outside  Director  after  March 1, 1996 shall  receive the grant of an option to
purchase  15,000  shares of Common  Stock.  To the extent  that shares of Common
Stock remain  available  for the grant of options  under the Outside  Directors'
Plan on April 1 of each year,  beginning on April 1, 1997, each Outside Director
shall be granted an option to purchase 10,000 shares of Common Stock.
    

VESTING OF OPTIONS

         Options granted under the Outside  Director's Plan shall be exercisable
in three equal  installments  beginning  on the first  anniversary  of the grant
dates and subject to such terms and  conditions  as shall be  determined  by the
Board of Directors at grant;  provided,  however, that in the case of an Outside
Director's death or Permanent  Disability (as defined in the Outside  Directors'
Plan), the options held thereby will become immediately  exercisable;  provided,
however,  that no option  shall be  exercisable  until more than six months have
elapsed from the grant date and shareholder  approval of the Outside  Directors'
Plan shall have been obtained.

OPTION PRICE

         The  exercise  price  of each  option  is the  Fair  Market  Value  (as
hereinafter  defined) for each share of Common Stock subject to an option.  Fair
Market Value means the closing  sales price of the Common Stock as quoted on the
national securities exchange on which the Company's Common Stock is listed or on
the Nasdaq  SmallCap  Market on the date of grant of any  option.  If the Common
Stock is not quoted on any national  securities  exchange or on Nasdaq  SmallCap
Market,  Fair Market  Value shall be deemed to be the average of the closing bid
and asked prices of the Common Stock in the over-the-counter  market on the date
of grant.

TERMS OF OPTIONS

         The term of each  option  shall be five  years  from the date of grant,
subject to early termination by the Board of Directors.  The Outside  Directors'
Plan also  provides  for the  earlier  termination  of  options  in the event an
Outside Director's membership on the Board of Directors terminates.


                                      -23-
<PAGE>
TRANSFERABILITY; TERMINATION OF DIRECTORSHIP

         All   options   granted   under  the   Outside   Directors'   Plan  are
non-transferable and non-assignable except by will or by the laws of descent and
distribution  or by a  qualified  domestic  relations  order (as  defined in the
Outside  Directors'  Plan) and may be  exercised  during an  Outside  Director's
lifetime only by such Outside Director, his guardian or legal representative. If
an Outside  Director's  membership on the Board of Directors  terminates for any
reason other than cause,  including  death of such Outside  Director,  an option
held on the date of termination may be exercised in whole or in part at any time
within ninety days after the date of such termination (but in no event after the
term of such  option  expires)  and shall  thereafter  terminate.  If an Outside
Director's  membership on the Board of Directors is terminated for cause,  which
determination  shall be made by the  Board of  Directors,  options  held by such
Outside Director shall terminate concurrently with termination of membership.

   
TAX TREATMENT OF OPTIONS

         See "Tax  Treatment  of  Non-Qualified  Options"  in  Proposal  6 for a
discussion of the tax  consequences  associated  with options  granted under the
Outside Directors' Plan.
    

REQUIRED VOTE

         The affirmative vote of the holders of a majority of outstanding shares
of Common Stock is required for approval of the Outside Directors' Plan.

                 THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A
              VOTE FOR APPROVAL OF THE 1996 OUTSIDE DIRECTORS' PLAN
                            -------------------------

                                 PROPOSAL NO. 8

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The  Board  of  Directors  has  appointed  BDO  Seidman,  LLP to be the
independent  auditors of the Company  for the fiscal  year ending  December  31,
1996.  Although the  selection of auditors  does not require  ratification,  the
Board of Directors  has directed  that the  appointment  of BDO Seidman,  LLP be
submitted to shareholders  for  ratification.  If shareholders do not ratify the
appointment  of BDO  Seidman,  LLP,  the Board of  Directors  will  consider the
appointment of other  certified  public  accountants.  A  representative  of BDO
Seidman,  LLP is  expected  to be  available  at the  Annual  Meeting  to make a
statement if such representative  desires to do so and to respond to appropriate
questions.

         The  affirmative  vote of the holders of a majority of the Common Stock
present,  in person or by proxy, is required for ratification of the appointment
of BDO Seidman, LLP as independent auditors of the Company.

         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE  RATIFICATION  OF THE
APPOINTMENT OF BDO SEIDMAN, LLP AS THE COMPANY'S INDEPENDENT AUDITORS.


                                      -24-
<PAGE>

                   DISMISSAL OF INDEPENDENT PUBLIC ACCOUNTANTS

         On  March  14,  1996,  the  Company   dismissed   Arthur  Andersen  LLP
("Andersen")  as its  independent  accountants.  The Company  Board of Directors
approved  such  dismissal.  Andersen's  accountant's  report  on  the  financial
statements  of the  Company  for the past two years did not  contain  an adverse
opinion or a  disclaimer  of opinion  and was not  qualified  or  modified as to
uncertainty,  audit  scope,  or  accounting  principles.  There  were  no  other
reportable  events or disagreements  with Andersen to report in response to Item
304(a) of Regulation S-K, ss. 229.304(a).

         On March 15,  1996,  BDO  Seidman,  LLP was engaged as new  independent
accountants to the Company.

                              SHAREHOLDER PROPOSALS

   
         Shareholder  proposals  in  respect  of matters to be acted upon at the
Company's 1997 Annual Meeting of Shareholders  should be received by the Company
on or before March 3, 1997 in order that they may be considered for inclusion in
the Company's proxy materials.
    

                                  OTHER MATTERS

         As of the date of this Proxy  Statement,  the Board of Directors is not
aware of any other matters to be presented for action at the forthcoming  Annual
Meeting, but if any other matters properly come before the Annual Meeting, it is
intended  that the persons  voting the  accompanying  proxy will vote the shares
represented thereby in accordance with their best judgment.

         The Annual Report on Form 10-KSB for the fiscal year ended December 31,
1995, including financial statements,  has been mailed to shareholders with this
Proxy Statement. If, for any reason, you did not receive your copy of the Annual
Report, please advise the Company and a copy will be sent to you.

         It is important that Proxies be returned promptly.  Therefore,  whether
or not you plan to attend the  meeting in person,  you are urged to mark,  date,
execute and return your Proxy in the enclosed envelope, to which no postage need
be affixed if mailed in the United States.


                                        By Order of the Board of Directors,   
                                                                              
                                                                              
                                        HOWARD G. ANDERS,                     
                                        Executive Vice President,             
                                        Chief Financial Officer and Secretary 
                                        

Dated:  New York, New York
         ________, 1996

                                      -25-
<PAGE>
                            LIGHT SAVERS U.S.A., INC.

                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
                                     FOR THE
                         ANNUAL MEETING OF SHAREHOLDERS

   
                               _________ __, 1996


                  KNOW  ALL  MEN  BY  THESE   PRESENTS,   that  the  undersigned
shareholder of LIGHT SAVERS U.S.A.,  INC. (the "Company") does hereby constitute
and appoint ALAN G.  FRIEDBERG AND HOWARD G. ANDERS or either of them (each with
full power of  substitution  of another for  himself) as  attorneys,  agents and
proxies,  for and in the name, place and stead of the undersigned,  and with all
the powers the  undersigned  would  possess if  personally  present,  to vote as
instructed  below  all of the  shares of Common  Stock of the  Company  that the
undersigned  is entitled to vote at the Annual  Meeting of  Shareholders  of the
Company to be held on _______,  ______ __, 1996 at 10:00 A.M.  local time at The
Regency Hotel,  540 Park Avenue,  New York,  New York and at any  adjournment or
adjournments  thereof,  all as set  forth in the  Notice  of  Meeting  and Proxy
Statement.
    

                               (See Reverse Side)


<PAGE>



1.       ELECTION OF A BOARD OF FIVE DIRECTORS:
         To vote for the election of the following directors:  Alan G.
         Friedberg, Scott A. Kaniewski, Louis J. Adler, George C. Asch and
         Richard A. Bartlett


                                                           (INSTRUCTIONS:  To
                                                           withhold authority to
                                                           vote for any
     FOR all nominees           WITHHOLD AUTHORITY         individual nominee,
     listed to the right        to vote for                strike a line through
     (except as marked          nominees listed to         the nominee's name in
     to the contrary)           the right                  the list below.)

               / /                    / /                   Alan G.  Friedberg,
                                                           Scott A.  Kaniewski,
                                                           Louis K.  Adler
                                                           George C.  Asch
                                                           Richard A.  Bartlett



2.       AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION CHANGING THE
         COMPANY'S NAME TO "HOSPITALITY WORLDWIDE SERVICES, INC.":

         To  vote  for  approval  of the  amendment  to  the  Company's
         Certificate of Incorporation to change the Company's name.

         FOR ___                   AGAINST   ___               ABSTAIN  _____


3.       AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION INCREASING
         THE AUTHORIZED STOCK OF THE COMPANY:

         To  vote  for  approval  of the  amendment  to  the  Company's
         Certificate  of   Incorporation   to  increase  the  Company's
         authorized stock.

         FOR ___                   AGAINST   ___               ABSTAIN  _____


4.       AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION LIMITING THE
         LIABILITY OF THE COMPANY'S DIRECTORS:

         To  vote  for  approval  of the  amendment  to  the  Company's
         Certificate  of  Incorporation  to limit the  liability of the
         Company's directors.

         FOR ___                   AGAINST   ___               ABSTAIN  _____


5.       AMENDMENT TO THE COMPANY'S BY-LAWS ALLOWING FOR INDEMNIFICATION OF
         THE COMPANY'S DIRECTORS AND OFFICERS:

         To vote for approval of the amendment to the Company's By-Laws
         allow  for  indemnification  of the  Company's  directors  and
         officers.

         FOR ___                   AGAINST   ___               ABSTAIN  _____


6.       1996 STOCK OPTION PLAN:

         To vote for approval of the 1996 Stock Option Plan.

         FOR ___                   AGAINST   ___               ABSTAIN  _____

<PAGE>
7.       1996 OUTSIDE DIRECTORS' STOCK OPTION PLAN:

         To vote for  approval  of the 1996  Outside  Director's  Stock
         Option Plan.

         FOR ___                   AGAINST   ___               ABSTAIN  _____


8.       RATIFICATION OF THE APPOINTMENT OF AUDITORS:

         To ratify the appointment of BDO Seidman, LLP as the Company's
         independent  auditors for the fiscal year ending  December 31,
         1996.

         FOR ___                   AGAINST   ___               ABSTAIN  _____


9.       DISCRETIONARY AUTHORITY:

         To vote with discretionary authority with respect to all other
         matters which may come before the Annual Meeting.

         FOR ___                   AGAINST   ___               ABSTAIN  _____


         THE  SHARES  REPRESENTED  BY  THIS  PROXY  WILL  BE  VOTED  IN
         ACCORDANCE   WITH   THE   INSTRUCTIONS   GIVEN.   IF  NO  SUCH
         INSTRUCTIONS  ARE GIVEN,  THE SHARES  REPRESENTED BY THE PROXY
         WILL BE  VOTED  IN  FAVOR  OF  ELECTION  OF THE  NOMINEES  FOR
         DIRECTORS DESIGNATED BY THE BOARD OF DIRECTORS AND FOR ITEMS 2
         THROUGH 8.

         The undersigned  hereby revokes any proxy or proxies  heretofore  given
and ratifies and confirms that all the proxies appointed hereby, or any of them,
or their substitutes,  may lawfully do or cause to be done by virtue hereof. The
undersigned  hereby  acknowledges  receipt  of a copy of the  Notice  of  Annual
Meeting and Proxy Statement, both dated _____, 1996.



Signature  ------------------------------               Date:------------------


NOTE: PLEASE SIGN EXACTLY AS NAME APPEARS HEREON. JOINT OWNERS SHOULD EACH SIGN.
WHEN SIGNING AS ATTORNEY, EXECUTOR,  ADMINISTRATOR,  TRUSTEE OR GUARDIAN, PLEASE
GIVE FULL TITLE AS SUCH. WHEN SIGNING ON BEHALF OF A CORPORATION,  YOU SHOULD BE
AN AUTHORIZED OFFICER OF SUCH CORPORATION, AND PLEASE GIVE YOUR TITLE AS SUCH.


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