PRODUCTIVITY TECHNOLOGIES CORP /
DEF 14A, 1997-11-24
METALWORKG MACHINERY & EQUIPMENT
Previous: DREYFUS FLORIDA MUNICIPAL MONEY MARKET FUND, 497, 1997-11-24
Next: RENEX CORP, 10-Q/A, 1997-11-24



                                  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 (Amendment No. )

 Filed by the registrant  |X|
 Filed by a party other than the registrant  |_|
 Check the appropriate box:
  |_| Preliminary proxy statement   |_| Confidential, for use of the Commission 
  |X| Definitive proxy statement        only (as permitted by Rule 14a-6(e)(2))
  |_| Definitive additional materials
  |_| Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                         PRODUCTIVITY TECHNOLOGIES CORP.
                (Name of Registrant as Specified in Its Charter)

    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of filing fee (Check the appropriate box):

|X|  No fee required.
|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

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

(4)  Proposed maximum aggregate value of transaction:

(5)  Total fee paid:


         |_|      Fee paid previously with preliminary materials:        N/A

         |_|      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:

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

                                        1

<PAGE>



                         PRODUCTIVITY TECHNOLOGIES CORP.
                               509 Madison Avenue
                            New York, New York 10022



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


                                  TO BE HELD ON
                                 January 9, 1998



                  NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders
("Meeting") of Productivity  Technologies Corp.  ("Company") will be held at 600
Third Avenue, 32nd Floor, New York, New York 10016, on Friday,  January 9, 1998,
at 10:00 a.m., for the following  purposes,  all as more fully  described in the
attached Proxy Statement:

                  (i)      To elect two Class I Directors, each to serve for the
                           ensuing  two-year  period and until their  respective
                           successors are elected and qualified; and

                  (ii)     To transact such other  business as may properly come
                           before  the  Meeting  and any  and  all  adjournments
                           thereof.

                  The  transfer  books will not be closed for the  Meeting.  The
Board of  Directors  has fixed the close of business on November 12, 1997 as the
record date for the determination of stockholders  entitled to notice of, and to
vote at, the Meeting or any adjournment thereof.

                  You are  earnestly  requested  to date,  sign and  return  the
accompanying  form of proxy in the envelope  enclosed for that purpose (to which
no postage  need be affixed if mailed in the United  States)  whether or not you
expect to attend the  Meeting in person.  The proxy is  revocable  by you at any
time prior to its  exercise  and will not affect your right to vote in person in
the event you attend the Meeting or any adjournment  thereof.  The prompt return
of the  proxy  will be of  assistance  in  preparing  for the  Meeting  and your
cooperation in this respect is  appreciated.  You are urged to read the attached
Proxy Statement,  which contains information relevant to the actions to be taken
at the Meeting.

                                           By Order of the Board of Directors


                                           Jesse A. Levine
                                           Secretary

New York, New York
November 24, 1997


                                        2

<PAGE>



                         PRODUCTIVITY TECHNOLOGIES CORP.



                                 PROXY STATEMENT




                               GENERAL INFORMATION

         This Proxy  Statement  is  furnished to  stockholders  of  Productivity
Technologies  Corp.  ("Company") in connection with the solicitation of proxies,
in the accompanying form, by the Board of Directors of the Company ("Board") for
use in voting at the Annual  Meeting of  Stockholders  ("Annual  Meeting") to be
held at 600 Third  Avenue,  32nd Floor,  New York,  New York  10016,  on Friday,
January 9, 1998, at 10:00 a.m., and at any and all adjournments thereof.

         The Company's  executive offices are located at 509 Madison Avenue, New
York, New York 10022.  On or about November 24, 1997,  this Proxy  Statement and
the  accompanying  form of proxy,  together with a copy of the Company's  Annual
Report on Form 10-K for the fiscal year ended June 30, 1997, including financial
statements,  are to be  mailed  to each  stockholder  of  record at the close of
business on November 12, 1997.

Record Date and Outstanding Shares

         The Board of Directors  has fixed the close of business on November 12,
1997 as the record date for the determination of stockholders entitled to notice
of, and to vote at, the Annual Meeting. Only stockholders of record at the close
of business  on that date will be entitled to vote at the Annual  Meeting or any
and all  adjournments  thereof.  As of November 12, 1997, the Company has issued
and  outstanding  2,125,000  shares  of  Common  Stock,  comprising  all  of the
Company's issued and outstanding  voting stock.  Each stockholder of the Company
will be entitled to one vote for each share of Common Stock.

Solicitation and Revocation

         Proxies  in the form  enclosed  are  solicited  by and on behalf of the
Board.  The persons  named in the proxy have been  designated  as proxies by the
Board.  Any proxy given pursuant to such  solicitation  and received in time for
the Annual Meeting will be voted as specified in such proxy.  If no instructions
are given, proxies will be voted "FOR" the election of the nominees listed below
under  "Election of Class I  Directors,"  and in the  discretion  of the proxies
named on the proxy card,  with  respect to any other  matters  properly  brought
before the Annual Meeting and any  adjournments  thereof.  In the event that any
other  matters are  properly  presented  at the Annual  Meeting for action,  the
persons named in the proxy will vote the proxies in  accordance  with their best
judgment.  Any proxy given pursuant to this  solicitation  may be revoked by the
stockholder at any time before it is exercised by written notification delivered
to the Secretary of the Company,  by voting in person at the Annual Meeting,  or
by delivering another proxy bearing a later date. Attendance by a stockholder at
the Annual Meeting does not alone serve to revoke his or her proxy.

Quorum; Voting

         The  presence,  in  person  or by  proxy,  of a  majority  of the votes
entitled to be cast at the Annual Meeting will constitute a quorum at the Annual
Meeting.  A proxy  submitted by a stockholder may indicate that all or a portion
of the  shares  represented  by such  proxy  are not being  voted  ("stockholder
withholding") with respect to a particular matter.  Similarly,  a broker may not
be  permitted  to  vote  stock  ("broker  nonvote")  held  in  street  name on a
particular  matter in the absence of instructions  from the beneficial  owner of
such  stock.  The  shares  subject  to a proxy  which are not  being  voted on a
particular matter (because of either stockholder  withholding or broker nonvote)
will not be considered shares present and entitled to vote on such matter. These
shares,


                                        1

<PAGE>



however,  may be  considered  present and entitled to vote on other  matters and
will count for  purposes of  determining  the  presence of a quorum,  unless the
proxy indicates that such shares are not being voted on any matter at the Annual
Meeting,  in  which  case  such  shares  will not be  counted  for  purposes  of
determining the presence of a quorum.

         The Class I Directors  will be elected by a plurality of the votes cast
at the Annual  Meeting with respect to the  election of  directors.  "Plurality"
means that the two  nominees  who receive  the  highest  number of votes will be
elected as the Class I Directors of the Company for the ensuing two-year period.
Consequently, any shares not voted "FOR" a particular nominee (because of either
stockholder  withholding  or  broker  nonvote),  will  not be  counted  in  such
nominee's favor.

Security Ownership of Certain Beneficial Owners and Management

         The  following  table and  accompanying  footnote  sets  forth  certain
information  as of November 14, 1997 with respect to the stock  ownership of (i)
each stockholder  known by the Company to be beneficial owner of more than 5% of
the Company's  Common  Stock,  (ii) each  director and  director-nominee  of the
Company, (iii) the Company's Chief Executive Officer, and (iv) all directors and
executive  officers of the Company as a group (based upon information  furnished
by such persons). Shares of Common Stock issuable upon exercise of options which
are currently exercisable or exercisable within 60 days of the date of the Proxy
Statement   have  been  included  in  the  following   table.   See   "Executive
Compensation" for additional  information regarding the stock options granted to
the  indicated  persons.  The  address  of  the  persons  listed  below  is  c/o
Productivity Technologies Corp., 509 Madison Avenue, New York, New York 10022.
<TABLE>
<CAPTION>


                                                                          Number of Shares       Percent of Shares
Beneficial Owner                                                         Beneficially Owned      Beneficially Owned
- ----------------                                                         ------------------      ------------------
<S>                                                                             <C>                     <C>  
Ray J. Friant, Jr..................................                           218,083(1)                9.8%
Samuel N. Seidman..................................                           217,083(1)                9.8%
Joseph K. Linman...................................                           114,250(1)                5.3%
John S. Strance....................................                           113,250(1)                5.2%
Jesse A. Levine....................................                            91,583(1)                4.2%
Alan H. Foster.....................................                            31,250                   1.5%
Alan I. Goldman ...................................                            36,250                   1.7%
All Officers and Directors
  as a group (7 persons)...........................                           821,749(1)               33.3%

- -----------
<FN>

(1)      Includes shares of Common Stock issuable upon  immediately  exercisable
         Warrants  and  options  as  follows:  Mr.  Friant--91,833  shares;  Mr.
         Seidman--90,833  shares; Mr. Linman--46,500 shares; Mr. Strance--44,500
         shares; Mr. Levine--48,333 shares; Mr. Foster--10,000 shares; Mr.
         Goldman--10,000 shares.

</FN>
</TABLE>

Compliance with Section 16(a) of the Exchange Act

         Section  16(a) of the  Exchange Act requires  officers,  directors  and
persons  who  beneficially  own more  than 10% of a  registered  class of equity
securities of the Company ("10%  stockholders") to file reports of ownership and
changes  in  ownership  with  the  Commission.   Officers,   directors  and  10%
stockholders also are required to furnish the Company with copies of all Section
16(a)  forms  that they file.  Based  solely on its review of the copies of such
forms  furnished to it, and written  representations  that no other reports were
required, the


                                        2

<PAGE>



Company  believes  that during the fiscal year ended June 30, 1997,  each of its
officers,  directors  and 10%  stockholders  complied  with  the  Section  16(a)
reporting  requirements  except that Mr. Friant filed in August 1997 a Report on
Form 4 for four  transactions  that  occurred in June 1997 and  Messrs.  Friant,
Seidman,  Linman,  Strance  and Levine  each  filed late  Reports on Form 4 with
respect to the stock options granted to them in July 1996.


                          ELECTION OF CLASS I DIRECTORS

         The Board is divided into three classes, each of which generally serves
for a term of two years,  with only one class of directors being elected in each
year.  The term of office of the first class of directors  (Class I),  currently
consisting  of Alan I.  Goldman and Jesse A.  Levine,  will expire at the Annual
Meeting;  the  term of the  second  class of  directors  (Class  II),  currently
consisting  of Ray J.  Friant  and John S.  Strance,  will  expire at the annual
meeting of  stockholders to be held during the 1999 fiscal year; and the term of
the third class of directors  (Class  III),  currently  consisting  of Samuel N.
Seidman, Joseph K. Linman, and Alan H. Foster, will expire at the annual meeting
of stockholders to be held during the 2000 fiscal year. In each case, a director
will hold office  until the next  annual  meeting of  stockholders  at which his
class of directors is to be elected.

Information About the Nominees

     Two  persons  will be  elected  at the  Annual  Meeting to serve as Class I
Directors for a term of two years.  The Board has nominated  Alan I. Goldman and
Jesse A. Levine,  the incumbent  Class I Directors,  as candidates for election.
Unless  otherwise  specified  in the form of proxy,  the  proxies  solicited  by
management will be voted "FOR" the election of these candidates.  In case either
of these nominees becomes  unavailable for election to the Board, an event which
is not anticipated,  the persons named as proxies,  or their substitutes,  shall
have full  discretion and authority to vote or refrain from voting for any other
nominee in  accordance  with  their  judgment.  The  following  information  was
furnished by the nominees:

     Alan I.  Goldman  is 60 years old and has been a  director  of the  Company
since its  inception.  Since  1985,  Mr.  Goldman has been  self-employed  as an
investment  banker  and  management  consultant,  specializing  in  mergers  and
acquisitions,  private placements and business and organization consulting. From
1975 to 1985, Mr. Goldman was Senior Vice President, Finance and Chief Financial
Officer of Management Assistance, Inc., a multi-national computer manufacturing,
marketing  and  maintenance  company  and a  purchaser  and user of  productions
systems and  components.  From 1970 to 1974,  Mr.  Goldman  was Vice  President,
Finance,  Treasurer  and Chief  Financial  Officer of Interway  Corporation,  an
international  company  engaged  in  trailer  and  container  leasing  and fleet
management. Mr. Goldman is presently a director of Substance Abuse Technologies,
Inc. Mr.  Goldman  earned a B.A.  degree from Cornell  University  and an M.B.A.
degree from New York University.

     Jesse A.  Levine is 30 years old and has been  Secretary,  Treasurer  and a
director of the Company since its inception,  Chief Financial Officer since June
1995 and a Vice  President  since May 1996.  Since January 1992,  Mr. Levine has
been Regional Vice  President-Midwest  of Seidman & Co., Inc.,  specializing  in
financial and business  analysis,  corporate  finance,  private  placements  and
corporate advisory services.  From January 1991 to December 1991, Mr. Levine was
Contracts  Administration  Manager of The Newman Group Computer  Services Corp.,
Inc., a computer systems supplier. Previously, Mr. Levine served as a commercial
credit analyst for Society Bank,  Michigan.  Mr. Levine earned a B.A.  degree in
economics  from the  University  of  Michigan  and has been  elected a chartered
financial  analyst.  Samuel N.  Seidman,  the  President of the Company,  is Mr.
Levine's uncle.



                                        3

<PAGE>



Information About the Other Directors and Executive Officers

         The Company's other directors are as follows:
<TABLE>
<CAPTION>


Nominee                                Age         Director Since      Position
- -------                                ---         --------------      --------
<S>                                     <C>             <C>              <C> 
Ray J. Friant, Jr..................     66             1993            Chairman of the Board
Samuel N. Seidman..................     63             1993            President and Director
Joseph K. Linman...................     58             1993            Director and Vice President
John S. Strance....................     72             1993            Director and Vice President
Alan H. Foster.....................     71             1993            Director

</TABLE>

                               Class II Directors

     Ray J. Friant,  Jr. has been Chairman of the Board of the Company since its
inception.  Between 1988 and 1996, Mr. Friant was Managing  Director of Seidman,
Friant,  Levine Ltd.,  a crisis  management  company,  where he  specialized  in
corporate restructuring and reorganization.  In this capacity, he had management
control,  and successfully  restructured  and/or  stabilized the operations,  of
three public  companies,  CMI Corp.,  Mr. Gasket Co. and Advanced  Semiconductor
Materials  International N.V. ("ASM"), which companies have or had manufacturing
operations  in road  building  equipment,  automotive  aftermarket  products and
semiconductor  production  equipment,  respectively.  Since 1982, Mr. Friant has
also been President and Director of Friant  Associates,  Inc.,  specializing  in
corporate  turnarounds.  Mr. Friant was Group Vice President and General Manager
of  Gulf+Western  Industrial  Products  Group (IPG) from 1978 to 1982. IPG was a
group of ten companies involved in electronic  systems,  electronic  connectors,
electronic components,  electro-mechanical  components,  wire and cable, cutting
tools and  hardware  manufacturing.  From 1973 to 1978,  as an  employee  of ITT
Corp.,  Mr.  Friant  successfully   reorganized  several   multi-million  dollar
subsidiaries.  In  addition,  he had a number of special  worldwide  assignments
involving ITT Corp. headquarters  organization,  resource allocation for product
development,  and  management  succession.  At Western Union Corp.  from 1969 to
1972, Mr. Friant developed and implemented the business of  teleprocessing  at a
non-regulated subsidiary.  From 1953 to 1969, Mr. Friant was employed by General
Electric Co. ("GE"),  where he was  responsible for initiating GE's phased array
radar business,  for designing and implementing  GE's Program  Management System
for managing large,  complex military contracts and for the business  turnaround
of several  unsuccessful  organizations.  Mr. Friant earned B.S. degrees in both
Mechanical Engineering and Electrical Engineering from West Virginia University.
He also graduated  from General  Electric's  three-year  graduate level Advanced
Engineering program and General Electric Management School.

     John S. Strance has been Vice  President and a director of the Company from
its inception. He is currently a private investor. From 1986 to 1992, he was the
President   of  Star   Controls   Corporation,   a  provider  of   sophisticated
microprocessor  control  products for process  control and  automation  systems,
which he founded.  From 1983 to 1986, Mr. Strance was an independent  consultant
assessing  technology and market trends and identifying and evaluating companies
for acquisition.  From 1980 to 1983, Mr. Strance  performed the same services as
Director of Planning and Development for  Gulf+Western  Manufacturing,  in which
capacity he was responsible for product  development using new technology.  From
1954 until 1980, Mr. Strance held  management  positions as president of several
subsidiaries  of  Gulf+Western.  Mr.  Strance has been  granted 13 U.S.  letters
patent for new products and production systems. Mr. Strance earned B.S. and M.S.
degrees in  Mechanical  Engineering  from the  University  of  Oklahoma  and the
Carnegie Institute of Technology, respectively.

                               Class III Directors

         Samuel N.  Seidman  has been  President  and a director  of the Company
since its  inception.  In 1970,  Mr.  Seidman  founded  Seidman & Co.,  Inc., an
investment banking and economic consulting firm, and serves as its President. In
this  capacity,  he has provided a broad range of investment  banking  services,
including financial analysis and valuations,  private financings,  and corporate
recapitalizations and debt restructurings.


                                        4

<PAGE>



Mr. Seidman also serves as a director of AMREP Corp., a real estate  development
corporation  listed on the New York Stock  Exchange.  He has acted as  financial
advisor to manufacturers  of various kinds of production  systems and components
for a  number  of  industries,  including  ASM,  a  multi-national  producer  of
automated equipment and systems for the production of semiconductors,  traded on
the Nasdaq National Market. Mr. Seidman advised in the sale of ASM Fico Tooling,
Inc., a European-based  multi-national  manufacturer of specialized  tooling for
the  semiconductor  industry.  Mr.  Seidman was  Co-Chairman  of the  Creditors'
Committee in the Chapter 11  reorganization of Sharon Steel Corp., an integrated
manufacturer  of finished  steel  products,  and served as financial  advisor in
Chapter 11 to Chyron Corp., a specialized  production  systems company for video
productions  listed  on the New York  Stock  Exchange,  and Mr.  Gasket  Co.,  a
manufacturer of automobile  aftermarket  products.  Prior to founding  Seidman &
Co., Mr. Seidman worked in corporate finance at Lehman Brothers. Mr. Seidman has
served as director of numerous  public and  private  companies,  including  Penn
Engineering  Corporation,  a manufacturer of equipment for steel  production and
metal  processing  which had been listed on the  American  Stock  Exchange.  Mr.
Seidman earned a B.A. degree from Brooklyn College and a Ph.D. in economics from
New York  University.  He was a Fulbright  Scholar and a member of the  graduate
faculty of the City  University  of New York.  Mr.  Seidman's  nephew,  Jesse A.
Levine, is Vice President, Secretary, Treasurer and a Director of the Company.

         Joseph K. Linman has been Vice  President and a director of the Company
since its inception.  Mr. Linman retired from the Ford Motor Company ("Ford") in
1989 after 25 years with that  company,  preceded  by two years with RCA Defense
Electronics.  During his career with Ford,  Mr. Linman held numerous  managerial
and  executive  positions  in  financial,  marketing,  technical,   governmental
relations and external affairs capacities,  including Chief Financial Officer of
Ford Latin America, S.A. de C.V., a wholly-owned Ford subsidiary responsible for
automotive  operations  in Latin  America,  South Africa and Egypt.  Mr.  Linman
served as a member of the boards of directors or  executive  committees  of Ford
subsidiary companies in nine countries and as a member of the advisory committee
of the Council of the  Americas  and the  Mexico-U.S.  Business  Committee  that
pioneered  the North  American  Free Trade  Agreement.  Mr. Linman earned a B.S.
degree  from  Oregon  State  University  and  an  M.B.A.   degree  from  Indiana
University.

         Alan H. Foster has been a director of the Company since its  inception.
Since 1986, he has been an Adjunct  Professor of Finance and Corporate  Strategy
at the University of Michigan.  In  conjunction  with the University of Michigan
School of  Engineering,  Mr.  Foster is  engaged  in the study of the  future of
"agile machines." Since 1978, Mr. Foster has been the principal of A.H. Foster &
Company,  a consulting firm which serves as a consultant in corporate finance to
foreign  governments  and domestic and  international  clients.  Currently,  Mr.
Foster is a director of Code-Alarm,  Inc., a manufacturer of automobile security
systems traded on the Nasdaq National Market.  For the last 12 years, Mr. Foster
has served numerous times as a court-  appointed  trustee in bankruptcy for both
Chapter  7 and  Chapter  11  cases.  He  was  employed  by the  American  Motors
Corporation  from 1963 to 1978,  where he first  served as  Director,  Financial
Planning and Analysis and then as Vice  President and Treasurer for the last ten
of those  years.  From 1953 to 1963,  Mr.  Foster  worked at  Sylvania  Electric
Products  in various  capacities,  including  Manager,  Corporate  Planning  and
Control. Mr. Foster is the author of Practical Business Management, published in
1962.  Mr.  Foster  earned a B.S.B.A.  degree from Boston  College and an M.B.A.
degree from Harvard Business School.

Board Meetings, Committees and Compensation

         The Board met four times  during the year ended June 30,  1997 and took
various actions  throughout the year through the execution of unanimous  written
consents.

         The Board currently  maintains an Audit  Committee,  which currently is
composed  of Messrs.  Goldman  and  Foster.  The  responsibilities  of the Audit
Committee  include,  in addition to such other  duties as the Board may specify,
(i) recommending to the Board the appointment of independent  accountants,  (ii)
reviewing the timing,  scope and results of the independent  accountants'  audit
examination   and  related  fees,   (iii)   reviewing   periodic   comments  and
recommendations  by the  Company's  independent  accountants  and the  Company's
response thereto,  (iv) reviewing the scope and adequacy of internal  accounting
controls and internal auditing activities and (v) making  recommendations to the
Board with respect to significant changes in accounting policies and procedures.
The Audit Committee met four times during the year ended June 30, 1997.



                                        5

<PAGE>



         The  Board  as a whole  acts as a  Compensation  Committee  on  matters
regarding compensation of officers and directors.

Executive Compensation

         On February 8, 1996, the Board of Directors of the Company approved the
following annual salaries for its executive officers, which became effective May
23, 1996: Chairman  (presently Mr. Friant),  $70,000;  President  (presently Mr.
Seidman),  $75,000; Chief Financial Officer,  Secretary and Treasurer (presently
Mr. Levine), $25,000; and Vice Presidents (presently Messrs. Linman, Strance and
Levine)  $25,000.  On November 14, 1997, the Board approved the following annual
salaries, effective December 1, 1997: Mr. Friant, $40,000; Mr. Seidman, $65,000;
Mr. Levine, $40,000; and Messrs. Linman and Strance,  $15,000. Such salaries are
payable in equal monthly  installments.  An officer holding more than one office
will receive only the salary of the highest paying office. All of such officers,
in their capacities as directors, participated in the deliberations of the Board
of Directors concerning executive officer compensation.  The Board also approved
fees of $12,000 per year for each director who is not an employee of the Company
(presently  Messrs.  Foster and  Goldman),  which is payable in equal  quarterly
installments, and $500 per half-day spent on committee assignments. In addition,
non-employee  directors and officers other than Messrs.  Friant and Seidman will
be paid  at the  rate  of  $1,000  per day  for  actual  days  spent  by them in
consulting  or other special  assignments  for the benefit of the Company or its
subsidiaries.  Officers and directors  are also eligible for other  compensation
and  benefits  as may be  approved  by the Board  from  time to time,  including
benefits under the Company's 1996  Performance  Equity Plan which was adopted by
the  stockholders of the Company on May 21, 1996. On July 30, 1996, the Board of
Directors awarded options under such plan to the Company's  officers as follows:
- - Messrs. Friant and Seidman - 70,833.33 shares each; Messrs. Linman and Strance
- -  42,500  shares  each;  Mr.  Levine  -  28,333.33  shares.  Such  options  are
exercisable  until July 30, 2001,  at an exercise  price of $5.00 per share.  On
November  14,  1997,  Mr.  Levine was awarded an  additional  option to purchase
20,000  shares and  Messrs.  Foster and  Goldman  were each  awarded  options to
purchase 10,000 shares,  all exercisable  until November 14, 2002, at $4.125 per
share.

         The Company has no employment  agreements with its executive  officers,
each of whom presently serves at the discretion of the Board of Directors.

Atlas Employment Agreements

     Messrs.  Ronald M.  Prime and  Michael D.  Austin  have each  entered  into
employment  agreements with Atlas Technologies,  Inc. ("Atlas"),  a wholly-owned
subsidiary of the Company, under which they serve as the Chief Executive Officer
and President of Atlas, respectively.  Neither Mr. Prime nor Mr. Austin performs
any policy-making functions for the Company.

     The  employment  agreements  with  Messrs.  Prime and Austin are  identical
except that the term of Mr.  Prime's  agreement  will  terminate on December 31,
1998 and that of Mr. Austin will terminate on December 31, 2001.  Each agreement
requires the  executive  to devote  substantially  all of his business  time and
attention to the affairs of Atlas.  The agreements  provide for base salaries of
$190,000 per year subject to  cost-of-living  increases after December 31, 1996,
for six weeks vacation per year,  reimbursement of business expenses,  use of an
automobile and mobile telephone,  medical and life insurance  benefits and other
benefits generally made available to other employees.

     The agreements  also provide for two bonuses based on the earnings of Atlas
before  interest and taxes,  adjusted in the manner set forth in the  agreements
("Adjusted  Earnings").  Under one bonus arrangement,  Messrs.  Prime and Austin
will each be paid $208,333 for each of the six years beginning  January 1, 1996,
in which  Atlas'  Adjusted  Earnings  exceed  $2,000,000  and,  if the  Adjusted
Earnings average at least $2,000,000 during such six-year period, they will each
be paid,  at the end of the  six-year  period,  the sum of  $1,250,000  less the
aggregate of the amounts paid to them under such bonus arrangement for the prior
five years.  Based on the  Adjusted  Earnings of the Company for the fiscal year
ended June 30, 1997, the Company has accrued $208,333 for each of Messrs.  Prime
and Austin under this arrangement for such fiscal year.



                                        6

<PAGE>



     Under the second  bonus  arrangement,  if during  the five years  beginning
January 1, 1996, the Adjusted  Earnings average at least  $2,626,000,  they will
each be paid an  amount  equal to the  amount  by which  such  average  Adjusted
Earnings exceed  $2,626,000.  Based on the Adjusted  Earnings of the Company for
the fiscal year ended June 30, 1997,  the Company has accrued  $419,088 for each
of Messrs.  Prime and Austin under this  arrangement  for the period  January 1,
1996 through June 30, 1997.

     Both  bonus   arrangements   are  subject  to  liquidation  of  amount  and
acceleration  of  payment in the event of a sale by the  Company of the  capital
stock of Atlas or a sale by Atlas of all or a substantial  part of its assets or
issuance  of  capital  stock of Atlas  such  that a person  or group of  related
persons becomes the owner of 51% or more of the outstanding  stock of Atlas. The
bonuses are also subject to reduction to the extent of life  insurance  benefits
paid to an executive's estate pursuant to life insurance  maintained on the life
of the executive pursuant to the employment agreements.

     Each  employment   agreement  also  contains  provisions   restricting  the
disclosure of confidential information and non-competition covenants.

     The following table sets forth information  concerning  compensation of the
Company's Chief Executive Officer for the Company's fiscal periods from June 24,
1994 through June 30, 1997:

                          SUMMARY COMPENSATION TABLE(1)
<TABLE>
<CAPTION>


                                                                            Annual              Long Term
                                                                         Compensation          Compensation
              Name and Principal                                                                 Options
            Position During Period                     Period             Salary ($)         (No. of Shares)
        ----------------------------              ----------------      ---------------      ------------------
<S>                                                     <C>                  <C>                    <C>   
Samuel N. Seidman .............................    7/1/96-6/30/97            75,000               70,833
President and Chief Executive Officer              4/1/96-6/30/96             6,250                  --
                                                   4/1/95-3/31/96               --                   --
                                                   6/24/94-3/31/95              --                   --

- ------------
<FN>

(1)  No executive officer received aggregate  compensation equal to or exceeding
     $100,000 during 1994, 1995 or 1996.
</FN>
</TABLE>


         The following  table  summarizes  the number of shares and the terms of
stock options granted to Mr. Seidman in the fiscal year ended June 30, 1997:

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>


                                     Individual Grants

                                                  % of Total
                                                Options/Shares
                                                  Granted to
                            Options/Shares       Employees in            Exercise             Expiration
          Name                 Granted           Fiscal Year         Price ($/Share)             Date
      ------------         ---------------     -----------------    ------------------      --------------
<S>                              <C>                 <C>                   <C>                    <C>  
    Samuel N. Seidman           70,833              27.8%                  5.00               7/30/2001

</TABLE>




                                        7

<PAGE>



         The  following   table   summarizes  the  number  of  exercisable   and
unexercisable  options held by Mr.  Seidman at June 30, 1997, and their value at
that date if such options were in-the-money:

               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                      AND FISCAL YEAR-END OPTION/SAR VALUES
<TABLE>
<CAPTION>


                                                                        Value of unexercised
                               Number of unexercised options           in-the-money options at
                                     at June 30, 1997                     June 30, 1997 ($)

           Name               Exercisable       Unexercisable       Exercisable      Unexercisable
- -------------------------- ----------------- ------------------- ----------------- -----------------
<S>                               <C>                <C>                <C>               <C>  
     Samuel N. Seidman          70,833                --                 0                --

</TABLE>


Stock Price Performance Comparison

         The following graph compares  cumulative  total return of the Company's
Common Stock (symbol PRAC) with the cumulative  total return of (i) the Standard
& Poor's  Midcap 400 index ("S&P  Index") and (ii) an industry  peer group index
("Peer  Index")  consisting  of eight other  publicly held  SPAC(R)s.  The graph
assumes $100 was invested on July 6, 1994 (the date the Common began  trading on
the OTC Bulletin  Board) in shares of Common Stock,  stocks  comprising  the S&P
Index and stocks comprising the Peer Index and the reinvestment of dividends.

         The Company has used an index of other  SPAC(R)  stocks for an industry
peer group due to the unique business  purpose of SPAC(R)s,  and the features of
their  securities  and  rights of their  security  holders.  The  SPAC(R)  index
includes HDS  Corporation,  Concord  Health Group,  Inc.  (through  March 1996),
Source Media, Inc.,  International Metals SPAC(R),  Bogen Communications,  Inc.,
Zydeco Energy,  Inc.,  Kellstrom  Industries and  Restructuring  SPAC(R) equally
weighted.



<TABLE>
<CAPTION>


                                                     PRAC                      S&P Midcap 400                 SPAC Index
<S>                                                  <C>                              <C>                        <C>  
      7/6/94                                       $100.00                          $100.00                    $100.00
      6/30/95                                       108.82                           119.90                     107.16
      6/30/96                                       150.00                           143.37                     137.10
      6/30/97                                        61.76                           174.14                     152.37

</TABLE>



                                        8

<PAGE>


Certain Relationships and Related Transactions

         Seidman & Co.,  Inc., an affiliate of the Company,  makes  available to
the  Company  office  space,  as  well as  certain  office,  administrative  and
secretarial services as may be required by the Company. The Company paid Seidman
& Co.,  Inc.  $5,000 per month for such services  until May 22, 1996,  including
$8,000 during the three months ended June 30, 1996. During the fiscal year ended
June 30, 1997,  the Company paid Seidman & Co., Inc.  approximately  $40,000 for
such services.  It also received and will continue to receive  reimbursement for
any out-of-pocket  expenses incurred in connection with the Company's  business.
There is no limit on the amount of such out-of-pocket expenses and there has not
been nor will  there be any review of the  reasonableness  of such  expenses  by
anyone other than the Company's Board of Directors,  which includes  persons who
have received,  and may seek,  reimbursement.  Samuel N. Seidman, a director and
President of the Company,  is  President  of Seidman & Co.,  Inc.,  and Jesse A.
Levine,  a director,  Chief Financial  Officer,  Vice  President,  Secretary and
Treasurer of the Company, is Regional Vice  President--Midwest of Seidman & Co.,
Inc.


                              INDEPENDENT AUDITORS

         BDO Seidman, LLP served as the Company's  independent  certified public
accountants  for the year  ended  June 30,  1997.  The  Board has  selected  BDO
Seidman, LLP as the Company's  independent  certified public accountants for the
fiscal year ending June 30, 1998. A representative of BDO Seidman, LLP will have
the opportunity to address the  stockholders if such  representative  so desires
and is expected to be present at the Annual Meeting.  The representative will be
available to answer appropriate questions from stockholders.


                           1998 STOCKHOLDERS PROPOSALS

         In order for  stockholder  proposals  for the 1998  Annual  Meeting  of
Stockholders to be eligible for inclusion in the Company's Proxy Statement, they
must be received by the Company at its principal office in New York, New York by
no later than September 11, 1998.


                                  OTHER MATTERS

         The Board of Directors  knows of no matter which will be presented  for
consideration  at the Annual Meeting other than the matters  referred to in this
Proxy  Statement.  Should  any other  matter  properly  come  before  the Annual
Meeting,  it is the intention of the persons named in the accompanying  proxy to
vote such proxy in accordance with their best judgment.


                             SOLICITATION OF PROXIES

         The  cost of proxy  solicitations  will be  borne  by the  Company.  In
addition  to  solicitations  of proxies by use of the mails,  some  officers  or
employees of the Company, without additional  remuneration,  may solicit proxies
personally or by telephone. The Company may also request brokers, dealers, banks
and their nominees to solicit proxies from their clients, where appropriate, and
may  reimburse  them  for  reasonable   expenses  related  thereto.   Additional
solicitation of proxies may be made by an independent proxy solicitation firm or
other entity  possessing the facilities to engage in such  solicitation.  If any
independent entity is used for such  solicitation,  the Company will be required
to pay such firm reasonable fees and reimburse expenses incurred by such firm in
the rendering of such solicitation services.

                                                        Jesse A. Levine
                                                        Secretary

New York, New York
November 24, 1997


                                        9

<PAGE>

                     PRODUCTIVITY TECHNOLOGIES, INC. - PROXY
                       Solicited by the Board of Directors
                for Annual Meeting to be held on January 9, 1998

P     The undersigned  Stockholder(s)  of  PRODUCTIVITY  TECHNOLOGIES,  INC.,  a
   Delaware  corporation  ("Company"),  hereby  appoints  Samuel N. Seidman and
R  Jesse A. Levine,  or either of them, with full power of  substitution  and to
   act  without the  other,  as  the  agents,   attorneys  and  proxies  of  the
O  undersigned,  to vote the shares  standing in the name of the  undersigned at
   the Annual Meeting of  Stockholders  of the Company to be held on  January 9,
X  1998 and at all adjournments  thereof. This proxy will be voted in accordance
   with the instructions given  below. 
Y

If no instructions are given,  this proxy will be voted FOR all of the following
proposals.

        1.       Election of the following Class I Directors:  Alan I. Goldman
                                                               Jesse A. Levine

                   FOR  |_|                  WITHHELD  |_|

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
the nominee's name in the space provided)


         2.  In their  discretion,  the proxies are authorized to vote upon such
             other  business as may come  before the meeting or any  adjournment
             thereof.

|_|      I plan on attending the Annual Meeting.

                                         Dated __________________________, 199_

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

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

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


<PAGE>


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