FOILMARK INC
DEF 14A, 1998-04-10
MISCELLANEOUS FABRICATED METAL PRODUCTS
Previous: TFC ENTERPRISES INC, 10-K/A, 1998-04-10
Next: PARKERVISION INC, 4, 1998-04-10





                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant |X|

Filed by a party other than the Registrant |_|

Check the appropriate box:

|_|  Preliminary Proxy Statement

|_|  Confidential, for Use of the Commission Only (as permitted by 
     Rule 14a-6(e)(2))

|X|  Definitive Proxy Statement

|_|  Definitive Additional Materials

|_|  Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                                 FOILMARK, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement if other than 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 (Set forth the amount on which the
          filing fee is calculated and state how it was determined):

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

     4)   Proposed maximum aggregate value of transaction:

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

     5)   Total fee paid:

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

[_]  Fee paid previously with preliminary materials.

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

     1)   Amount Previously Paid:

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

     2)   Form, Schedule or Registration Statement No.:

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

     3)   Filing party:

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

     4)   Date filed:

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

<PAGE>


                                 FOILMARK, INC.
                                 4 Mullikan Way
                        Newburyport, Massachusetts 01950


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                       To Be Held Wednesday, May 13, 1998


To the Shareholders of Foilmark, Inc.:

     The  Annual  Meeting  of  Shareholders   of  Foilmark,   Inc.,  a  Delaware
corporation  (the "Company"),  will be held at the offices of Hinckley,  Allen &
Snyder, 28 State Street, 29th Floor, Boston, Massachusetts on Wednesday, May 13,
1998, at 10:00 a.m., E.D.S.T., for the following purposes:

     1. To elect directors; and

     2. To consider and act upon any other matter which may properly come before
the meeting and any  postponements or adjournments  thereof,  including  matters
which the Board of  Directors  did not know  would be  presented  at the  Annual
Meeting a reasonable time before this solicitation.

     The Board of  Directors  of the  Company has fixed the close of business on
April 1,  1998 as the  record  date for the  determination  of the  shareholders
entitled  to receive  notice of and to vote at the  Meeting  or any  adjournment
thereof. The stock transfer books will not be closed.

     All  shareholders  are  cordially  invited and urged to attend the Meeting.
PLEASE SIGN, DATE AND RETURN THE  ACCOMPANYING  PROXY EVEN IF YOU PLAN TO ATTEND
THE MEETING. Upon your arrival your proxy will be returned to you, if you desire
to revoke it or vote in person.  Your  attendance in person is  encouraged,  but
should anything  prevent your attendance in person,  your presence by proxy will
still allow your shares to be voted.

By Order of the Board of Directors,

Carol J. Robie, Secretary

April 9, 1998

<PAGE>


                                 FOILMARK, INC.
                                 4 MULLIKAN WAY
                        NEWBURYPORT, MASSACHUSETTS 01950

                                 PROXY STATEMENT

     This Proxy  Statement is furnished in connection  with the  solicitation of
the  accompanying  Proxy on behalf of the Board of Directors  of Foilmark,  Inc.
(the "Company"), to be used at the Annual Meeting of Shareholders of the Company
(the "Annual Meeting") and all adjournments  thereof, to be held at the time and
place and for the purposes set forth in the foregoing  Notice of Annual Meeting.
A shareholder giving a proxy may revoke it at any time before it is exercised by
delivering  to the  Secretary  of the  Company,  at the address set forth in the
Notice of Annual Meeting,  a letter signed by the record holder of the shares of
common stock of the Company  ("Common  Stock")  indicating the proxy is revoked.
All proxies will be voted in accordance  with  instructions  thereon.  ANY PROXY
UPON WHICH NO  INSTRUCTION  HAS BEEN  INDICATED WILL BE VOTED "FOR" THE SPECIFIC
MATTERS  SET  FORTH IN THE  FOREGOING  NOTICE  OF  ANNUAL  MEETING  AND,  AT THE
DISCRETION  OF THE PERSONS NAMED IN THE PROXY,  UPON SUCH OTHER  BUSINESS AS MAY
PROPERLY COME BEFORE THE ANNUAL MEETING.  The  solicitation is being made by use
of the mails and the cost thereof  will be borne by the Company.  In addition to
the solicitation by the use of the mails, proxies may be solicited personally by
telephone or telegraph by regular  employees of the Company or its  subsidiaries
without  additional  remuneration  therefor.  The Company will reimburse  banks,
brokers,   custodians,   nominees  and  fiduciaries  for  expenses  incurred  in
forwarding proxies and proxy soliciting materials to their principals.

     This Proxy  Statement  and the related proxy form are first being mailed to
shareholders on or about April 9, 1998.

                 VOTING SECURITIES AND PRINCIPAL OWNERS THEREOF

     As of the close of  business  on April 1,  1998,  the  record  date for the
determination  of  shareholders  entitled to notice of and to vote at the Annual
Meeting, the Company had outstanding 4,169,132 shares of Common Stock held by 66
record holders and  approximately  750 beneficial  holders,  of which  1,714,187
shares,  or 41.1%,  were  beneficially  owned by  directors  and officers of the
Company. Each share entitles the holder of record to one vote. Cumulative voting
for the  election of directors is  permitted.  Accordingly,  with respect to the
election of directors,  each shareholder may cast a number of votes equal to the
number of shares held by such shareholder  multiplied by the number of directors
(in this case,  four) to be elected at the Annual  Meeting,  and may cast all of
such votes for a single  director or may distribute  them among the number to be
voted for, or for any two or more of them as such shareholder may choose.

     The holders of one-third of the shares entitled to vote,  present in person
or  represented  by proxy,  will  constitute  a quorum  for the  transaction  of
business at the Annual  Meeting.  A plurality of votes cast is required to elect
the  directors.  Abstentions  are  treated as present  and  entitled to vote and
therefore  have the effect of a vote  against a matter.  A broker  non-vote on a
matter is considered  not entitled to vote on the matter and thus is not counted
in determining  whether a matter requiring  approval of a majority of the shares
present and entitled to vote has been approved.

<PAGE>


                          Security Ownership of Certain
                        Beneficial Owners and Management

     The following table sets forth certain information regarding the beneficial
ownership of the Common Stock as of April 1, 1998 as to (a) each person known to
the Company who beneficially owns 5% or more of the outstanding shares of Common
Stock, (b) directors and nominees,  (c) each of the named executive officers and
(d) all directors and executive  officers as a group.  Each of such shareholders
has sole voting and investment power as to shares shown unless otherwise noted.

<TABLE>
<CAPTION>
                                                         Amount and Nature                Percent of
Name of Beneficial Owner (a)                          of Beneficial Ownership                Class
- ----------------------------                          -----------------------                -----
<S>                                                          <C>                             <C>  
Martin A. Olsen (b)(c)...............................          527,477                       13.0%
Estate of Frank J. Olsen ............................          222,724                        5.3%
Frank J. Olsen, Jr. (b)(d)...........................          456,092                       10.9%
Leonard A. Mintz (b)(e)..............................          244,696                        5.9%
Wilhelm P. Kutsch (f)................................           78,230                        1.9%
Philip Leibel (g)....................................           56,130                        1.3%
Carol J. Robie (b)(h)................................          203,009                        4.9%
Edward D. Sullivan (b)...............................          153,834                        3.7%
Michael J. Bertuch (i)...............................            5,000                          *
Michael Foster (j)...................................            5,000                          *
Thomas R. Schwarz (k)................................            5,000                          *
Kenneth R. Harris....................................          128,522                        3.1%
Douglas A. Parker....................................                0                          *
Parties to Voting Agreement (l)......................        1,585,121                       38.0%
All Directors and Executive Officers
     as a Group (13 persons)(c)(m)...................        1,871,087                       44.9%
</TABLE>

- ----------

*    Less than one percent.

(a)  If  applicable,  beneficially  owned  shares  include  shares  owned by the
     spouse,  children  and certain  other  relatives of the  beneficial  owner,
     director,  nominee or  officers,  as well as shares held by trusts of which
     the person is a trustee or in which he has a beneficial interest.  Any such
     beneficially  owned shares will be noted separately for each owner,  except
     in the case of shares  beneficially  owned by all  directors  and executive
     officers as a group. All information  with respect to beneficial  ownership
     has been  furnished by the  respective  directors,  officers and 5% owners.
     Except as set forth above,  management  knows of no person who, as of April
     1,  1998,  owned  beneficially  more than 5% of the  Company's  outstanding
     Common Stock. The information includes,  where applicable,  shares issuable
     upon  exercise of stock options  granted under the Company's  1993 and 1995
     Stock Option  Plans,  which  options are  presently or will be  exercisable
     within  60 days  of the  date of this  Proxy  Statement.  Unless  otherwise
     indicated,  the address of the persons identified in above is c/o Foilmark,
     Inc., 4 Mullikan Way, Newburyport, MA 01950.

(b)  Excludes shares held by other parties to the Voting Agreement  described in
     "Certain  Relationships and Related Transactions" which may be deemed to be
     beneficially owned by these individuals.

(c)  Includes  (i)  11,000  shares  held  by Mr.  Olsen's  wife as to  which  he
     disclaims  beneficial  ownership and (ii) 27,356 shares deemed beneficially
     owned in his  capacity as executor of the Estate of Florence J. Olsen.  Mr.
     Olsen's  address is 3299 Old Barn Road East,  Ponte  Vedra  Beach,  Florida
     32082.

(d)  Includes  33,100  shares  issuable  upon  exercise  of  options  which  are
     presently or will become  exercisable  within 60 days,  and 222,724  shares
     deemed  beneficially  owned in his  capacity  as  executor of the Estate of
     Frank J. Olsen.

(e)  Includes  10,000  shares  issuable  upon  exercise  of  options  which  are
     presently or will become exercisable within 60 days. Mr. Mintz's address is
     89 Blueberry Lane, Westwood, Massachusetts 02090.

(f)  Includes  41,400  shares  issuable  upon  exercise  of  options  which  are
     presently or will become exercisable within 60 days.

(g)  Includes  38,200  shares  issuable  upon  exercise  of  options  which  are
     presently or will become exercisable within 60 days.

(h)  Includes  11,700  shares  issuable  upon  exercise  of  options  which  are
     presently or will become exercisable within 60 days.

(i)  Includes 5,000 shares issuable upon exercise of options which are presently
     or will become  exercisable  within 60 days. Mr.  Bertuch's  address is c/o
     ViaTech Publishing Solutions, 1440 Fifth Avenue, Bayshore, New York 11706

(j)  Includes 5,000 shares issuable upon exercise of options which are presently
     or will become  exercisable within 60 days. Mr. Foster's address is c/o WPI
     Group, Inc., 1155 Elm Street, Manchester, New Hampshire 03101.


                                       2
<PAGE>


(k)  Includes 5,000 shares issuable upon exercise of options which are presently
     or will become exercisable within 60 days. Mr. Schwarz's address is 60 West
     Cliff Road, Weston, Massachusetts 02193.

(l)  For the purposes of disclosure of beneficial ownership under the Securities
     Exchange  Act of 1934,  the  persons  identified  as  parties to the Voting
     Agreement described in "Certain Relationships and Related Transactions" are
     deemed to be a single  person  and the  beneficial  owners of the shares of
     Common Stock owned by all parties to the Voting Agreement.

(m)  Includes  141,900  shares  issuable  upon  exercise  of  options  which are
     presently or will become exercisable within 60 days.

Compliance with Section 16(a)

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers, and persons who beneficially own more than ten
percent (10%) of a registered class of the Company's equity securities,  to file
with the Securities and Exchange Commission and furnish the Company with reports
of securities ownership and changes in such ownership

     To the  Company's  knowledge,  based solely on review of the copies of such
reports  furnished  to the  Company,  or written  representations  that no other
reports were required for those  persons,  the Company  believes that during the
fiscal year ended  December 31, 1997 its officers,  directors,  and greater than
ten percent  (10%)  beneficial  owners  complied  with all Section  16(a) filing
requirements.

                      NOMINATION AND ELECTION OF DIRECTORS

     The Board has fixed the number of directors  at twelve  (12),  of which two
(2) board seats are to be left vacant in order to permit qualified  additions to
the Board of Directors if the need arises in the future. The remaining ten seats
are divided  into three  classes,  the terms of which  expire in 1998,  1999 and
2000,  respectively.  Currently  there  are four  (4)  directors  serving  terms
expiring in 1998,  three (3) directors  serving terms expiring in 1999 and three
(3)  directors  whose terms expire in 2000.  There are four (4)  directors to be
elected at the 1998 Annual  Meeting,  three (3) to serve three year terms ending
in 2001, and one (1) to serve a one year term ending in 1999, in each case until
a successor  has been  elected and  qualified  or until the  director's  earlier
resignation  or removal.  Each  nominee has  consented to be named in this Proxy
Statement and to serve, if elected. If any nominee shall be unable to serve, the
proxy may be voted with discretionary  authority for a substitute.  The Board of
Directors has no reason to believe that any nominee will become  unavailable  to
serve.  Any  vacancies  occurring in the Board of  Directors,  regardless of the
term,  shall be filled by the Board of  Directors  to serve  only until the next
annual or special meeting of the shareholders.

     In voting for directors, each shareholder is entitled to four (4) votes for
each share of Common  Stock held,  one for each of the four (4)  directors to be
elected. A shareholder may cast his votes evenly for all nominees,  cumulate his
votes and cast them for one  nominee or  distribute  his votes among two or more
nominees. The four persons receiving the highest number of votes cast, in person
or by proxy, shall be elected to the Board of Directors. Abstentions from voting
and broker  non-votes  for the election of  directors  will have no effect since
they will not  represent  votes cast at the Annual  Meeting  for the  purpose of
electing directors.

     Shareholders may withhold  authority to vote for any individual  nominee by
striking through the nominee's name on the proxy card. Any proxy which is not so
marked to withhold  authority or struck through shall be deemed to be a vote for
such  nominee  and,  unless  otherwise  indicated  on the proxy,  shares will be
distributed  evenly among the  nominees for whom  authority to vote has not been
withheld.

     The Board of Directors  recommends a vote "FOR" the election of each of the
nominees for director.

     Certain  information  concerning  each  nominee for  Director,  all current
Directors,  all executive officers and key employees of the Company is set forth
below. Except as otherwise  indicated,  each of the persons has been employed by
his or her current  employer for the preceding  five years.  There are no family
relationships between any executive officers,  directors or key employees of the
Company,  except that  Martin A. Olsen is the uncle of Frank J.  Olsen,  Jr. and
Carol J. Robie, who are brother and sister.


                                       3
<PAGE>


A.   NOMINEES FOR A THREE YEAR TERM ENDING IN 2001:

FRANK J. OLSEN, JR.                               Director since 1992

     Frank J. Olsen,  Jr., 46, has served as Chairman of the Board since October
1995 and President of the Company  since March 1992.  He is the Chief  Executive
Officer of the Company and each of its subsidiaries.  Prior to March 1992 he was
employed as Vice President - Engineering,  and in various other  capacities with
the Company and its  predecessors  since 1976. Mr. Olsen is the brother of Carol
J. Robie.

WILHELM P. KUTSCH                                 Director since 1994

     Wilhelm P.  Kutsch,  55, has been Senior Vice  President - Foil  Operations
since March 1992, and served as Vice President - Foil Operations  prior to March
1992. He has also served as Vice  President and  Operations  Manager of Foilmark
Manufacturing Corporation since 1979. Mr. Kutsch has over 20 years experience in
the hot stamping industry.

CAROL J. ROBIE                                    Director since 1992

     Carol J. Robie,  42, has been Vice President -  Administration  since March
1992. She served as Administrative  Manager of the Company in 1990 and 1991, and
also  has  been  employed  in  various  capacities  by  Foilmark   Manufacturing
Corporation  since 1977. She also serves as Secretary of the Company.  Ms. Robie
is the sister of Frank J. Olsen, Jr.

B.   NOMINEE FOR A ONE YEAR TERM ENDING IN 1999:

THOMAS R. SCHWARZ                                 Director since 1997

     Thomas R.  Schwarz,  61, was  Chairman of  Grossman's  Inc.,  a retailer of
building  materials,  from 1990 to 1994.  From 1980 to 1990,  he was  President,
Chief Operating  Officer and a director of Dunkin' Donuts  Incorporated,  a food
service  company.  Mr. Schwarz has been a director of Tridex  Corporation  since
1995  (and a member of the  Compensation  Committee),  Chairman  of the Board of
Directors  of  TransAct   Technologies   Incorporated   (and  a  member  of  the
Compensation Committee) since 1996 and Lebhar-Friedman  Publishing Company since
1995.

C.   CURRENT DIRECTORS AND OFFICERS:

Directors Whose Terms Expire in 2000:

MARTIN A. OLSEN                                   Director since 1992

     Martin A.  Olsen,  73,  retired  as an active  employee  of the  Company in
October 1995. Prior to that time he was Chairman of the Board of Directors since
March 1992,  and  Secretary  of the Company  and all of its  subsidiaries  since
September 1993. He was employed by Kensol-Olsenmark,  Inc., a predecessor of the
Company, in various capacities since 1946, and was its President since 1962. Mr.
Olsen is the uncle of Frank J. Olsen, Jr. and Carol J. Robie.

LEONARD A. MINTZ                                  Director since 1992

     Leonard A.  Mintz,  62, has been Senior  Vice  President - Equipment  since
March  1992.  Previously  he  served  as  President  of  Franklin  Manufacturing
Corporation  since 1967,  until its  acquisition  by the Company in 1992. He had
been employed at Franklin in various capacities since 1958.


                                       4
<PAGE>


EDWARD D. SULLIVAN                                Director since 1994

     Edward  Sullivan,  65, has served as a consultant  to the Company since his
retirement on December 31, 1996.  Mr.  Sullivan  served as Vice President - West
Coast  Operations of the Company from 1994 until his  retirement on December 31,
1996, and Vice President and General  Manager of West Foils,  Inc., a subsidiary
of the Company,  from 1995 until  December 31,  1996.  He was  President of West
Foils, Inc. which he founded in 1988, through 1994.

Directors Whose Terms Expire in 1999:

MICHAEL J. BERTUCH                                Director since 1997

     Michael J.  Bertuch,  37,  has been the  President  of  ViaTech  Publishing
Solutions,  a manufacturer of vinyl loose-leaf books,  since January 1992. Prior
to 1992, he was employed by DVC Industries in various executive capacities since
1986.

MICHAEL FOSTER                                    Director since 1997

     Michael Foster, 63, is the founder, and, since 1988, has served as Chairman
of the Board and Chief Executive  Officer,  of WPI Group,  Inc., a publicly-held
manufacturer  of hardware,  software and electronic  products for commercial and
industrial markets.

KENNETH R. HARRIS                                 Director since 1996

     Kenneth R. Harris,  47, is Vice President - Pad Printing  Operations of the
Company  since  August 1995.  From 1978 to 1995 he was Vice  President of Intram
Industries,  Inc.  He also  is  Secretary  and  Treasurer  of  COMDEC,  Inc.,  a
commercial  decorating  company.  Mr. Harris has over 20 years experience in the
pad printing industry.

Non-Director Executive Officers:

PHILIP LEIBEL                                     Officer since 1992

     Philip  Leibel,  60, has been Vice President - Finance since March 1992 and
is Treasurer, Assistant Secretary and Chief Financial Officer of the Company and
each of its subsidiaries. He has been Chief Financial Officer of the Company and
its predecessors since 1977.

GLENN R. REGAN                                    Officer since 1992

     Glenn R.  Regan,  50, has been Vice  President  - Tool & Die of the Company
since  November  1994,  and has been  employed  as  Sales  Manager  - Foil  with
predecessors of the Company since 1990.

DOUGLAS A. PARKER                                 Officer since 1996

     Douglas Parker,  43, has served as Vice President - Pad Printing  Machinery
Sales since June 1996 and has been  employed by the Company  since October 1995.
From 1980 through 1995, he was Vice President--Sales of Imtran Industries, Inc.


                                       5
<PAGE>


General Information About Board of Directors

     There were four (4) regular  and one (1)  special  meetings of the Board of
Directors in the 1997 fiscal year. During this period,  each incumbent  director
attended at least 75% of the  aggregate  of (a) the total  number of meetings of
the Board held during the period for which such  incumbent  was a director,  and
(b) the total number of meetings  held by all  committees  of the Board on which
such incumbent served.

     Directors of the Company who are not full time  employees of the Company or
its operating  subsidiaries receive $1,250 for each meeting attended, as well as
a fee of $500 per committee meeting attended,  plus  out-of-pocket  expenses for
attending meetings. Effective October 1, 1997, the Board of Directors voted that
directors  of the Company who are not full time  employees of the Company or its
subsidiaries  receive a retainer of $2,000 per calendar quarter as well as a fee
of $750 per Board Meeting  attended and $350 per committee  meeting  attended in
person or telephonically.  The Board of Directors has four standing  committees:
the Executive Committee, the Compensation Committee, the Audit Committee and the
Stock Option Committee.

     The  Executive  Committee  consists  of Frank J.  Olsen,  Jr.,  Michael  J.
Bertuch, Michael Foster and Edward D. Sullivan. Wilhelm P. Kutsch and Leonard A.
Mintz resigned from the Committee in January 1997 and Raymond Downey resigned in
March 1997. In addition, Philip Leibel attends Executive Committee Meetings in a
non-voting  capacity.  The Executive Committee conducts the affairs and business
of the Company  between  meetings of the Board of Directors,  subject to certain
limitations  set  forth  in the  Company's  Certificate  of  Incorporation.  The
Executive Committee met four (4) times during fiscal 1997.

     The  Compensation  Committee  consists  of  Raymond  T.  Downey  (until his
resignation  in March  1997),  Michael J.  Bertuch,  Michael  Foster,  Thomas R.
Schwarz,  Frank J. Olsen, Jr. and Leonard A. Mintz.  The Compensation  Committee
determines  the  compensation  to be paid by the  Company to its  officers.  The
Compensation Committee met two (2) times during fiscal 1997.

     The Audit Committee consists of Raymond T. Downey (until his resignation in
March  1997),  Michael J.  Bertuch and Michael  Foster.  The Audit  Committee is
responsible  primarily for  recommending  the accounting firm to be appointed as
independent public accountant to audit the Company's financial statements and to
perform  services  related to the audit,  reviewing the scope and results of the
audit with the independent public accountants, reviewing with management and the
independent   public   accountants  the  Company  year-end   operating  results,
considering  the adequacy of the internal  accounting and control  procedures of
the Company, reviewing the non-audit services to be performed by the independent
public  accountants  and  considering  the  effect  of such  performance  on the
accountants'  independence.  The Audit Committee met two (2) times during fiscal
1997.

     The Stock  Option  Committee  consisted  of  Raymond T.  Downey  (until his
resignation  in March 1997),  Michael J. Bertuch,  Michael  Foster and Thomas R.
Schwarz. The Stock Option Committee  administers the 1993 Stock Option Plan, and
the Non-Employee  Directors' Stock Plan and determines to whom such options will
be  granted  and the  number of shares of Common  Stock to be  included  in such
options. The Stock Option Committee met one (1) time during fiscal 1997.

     Martin A.  Olsen,  a director  of the  Company  and,  until  October  1995,
Chairman of the Board and  Secretary of the Company,  received  $176,800 in 1997
pursuant to a Consulting  Services  Agreement with the Company which was entered
into in December 1995. The Consulting Agreement provides for annual compensation
of $176,800,  and  terminates  in December  1998.  The  compensation  is payable
regardless  of Mr.  Olsen's  disability  or death.  In the  event of his  death,
amounts payable under the Consulting Agreement would be payable to his spouse or
heirs. The agreement  prohibits Mr. Olsen from competing with the Company during
the  term of the  agreement,  and  for a  period  of one  year  thereafter,  and
prohibits the disclosure of any  confidential  or proprietary  information.  The
Consulting Agreement also entitles Mr. Olsen to other benefits from the Company,
including  the  use of an  automobile,  health  insurance,  life  insurance  and
director's and officer's liability insurance.

     On January 1, 1997,  the  Company  and Edward D.  Sullivan  entered  into a
Consulting Agreement which expires December 31, 1998 and terminates and replaces
an Employment Agreement with the same term. Under the Consulting Agreement,  Mr.
Sullivan shall receive fifty percent (50%) of his average  compensation for 1995
and 1996, which was


                                       6
<PAGE>


payable  pursuant to his Employment  Agreement.  In return,  Mr.  Sullivan shall
provide advisory  services to the Company in conjunction with sales  management,
strategic sales  objectives and general  supervision of the Company's  Westfoils
subsidiary.  The Consulting Agreement prohibits Mr. Sullivan from competing with
the  Company  during the term of the  Consulting  Agreement  and for a period of
three (3) years thereafter. The Consulting Agreement prohibits the disclosure of
any confidential or proprietary information, including inventions. The Agreement
also entitles Mr. Sullivan to the use of an automobile.

                             EXECUTIVE COMPENSATION

     The  following  table  sets  forth  the  total  compensation  of the  chief
executive officer and the other four most highly compensated  executive officers
(the "Named  Executive  Officers") of the Company for services in all capacities
to the Company or its  subsidiaries  for the fiscal year ended December 31, 1997
and the total  compensation  earned by such  individuals  for the  Company's two
previous fiscal years:

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                       Long-Term Compensation
                                           Annual Compensation(a)                               Awards
                                   ----------------------------------------        --------------------------------
                                                                                   Options            All Other
 Name and Principal Position       Year          Salary ($)       Bonus ($)         (#)(b)         Compensation (c)
===================================================================================================================
<S>                                <C>            <C>               <C>               <C>               <C>  
Frank J. Olsen, Jr.                1997           202,413               --                --            4,160
President and Chief                1996           195,546               --            10,000               --
Executive Officer                  1995           191,610           13,125            23,100            2,874
- -------------------------------------------------------------------------------------------------------------------
Leonard A. Mintz                   1997           170,368               --                --               --
Senior Vice President              1996           175,149               --                --               --
                                   1995           173,090               --             2,500            2,596
- -------------------------------------------------------------------------------------------------------------------
Wilhelm P. Kutsch                  1997           172,272               --                --            4,160
Senior Vice President              1996           180,098            9,352             8,500               --
                                   1995           177,318               --            32,900            2,666
- -------------------------------------------------------------------------------------------------------------------
Philip Leibel                      1997           160,789               --                --            4,160
Vice President & Chief             1996           155,498               --             7,500               --
Financial Officer                  1995           159,668            9,352            30,700            2,395
- -------------------------------------------------------------------------------------------------------------------
Douglas A. Parker                  1997           133,256               --                --               --
Vice President -                   1996           130,524               --                --               --
Machinery Sales(d)                 1995            46,540               --                --               --
- -------------------------------------------------------------------------------------------------------------------
</TABLE>

(a)  Any perquisites or other personal benefits received from the Company by any
     of  the  named  executives  were  substantially  less  than  the  reporting
     thresholds  established  by the  Securities  and Exchange  Commission  (the
     lesser of $50,000 or 10% of the individual's salary and bonus).

(b)  There were no option grants made to the Named Executive Officers during the
     fiscal year ended December 31, 1997.

(c)  Amounts in the "All Other Compensation"  column represent  contributions to
     the Company's Profit-Sharing Plan.

(d)  Mr. Parker assumed this position on June 1, 1996.


                                       7
<PAGE>


     The following table sets forth certain information  regarding stock options
exercised  during  1997 and  unexercised  options  held by the  Named  Executive
Officers as of the end of the 1997 fiscal year.

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

<TABLE>
<CAPTION>
                                                       Number of Securities
                                                       Underlying Unexercised       Value of Unexercised
                          Shares                       Options/SAR at Fiscal        In-the-Money Option/
                         Acquired                      Year End 1997                SARS($)
  Options/SARs ($)          on          Value          -------------------------    ----------------------------
  Name                   Exercise   Realized($)(a)     Exercisable/Unexercisable    Exercisable/Unexercisable(b)
  ----------------       --------   --------------     -------------------------    ----------------------------
<S>                         <C>           <C>                  <C>                              <C>
Frank J. Olsen, Jr.         --            --                   33,100/0                         0/0

Leonard A. Mintz            --            --                   10,000/0                         0/0

Wilhelm P. Kutsch           --            --                   41,400/0                         0/0

Philip Leibel               --            --                   38,200/0                         0/0

Douglas A. Parker           --            --                        0/0                         0/0
</TABLE>

(a)  Based on closing  price of the Common  Stock on date of  exercise  less the
     exercise price.

(b)  Based  on the  closing  price of the  Common  Stock on  December  31,  1997
     ($3.125) minus the exercise price.


                                       8
<PAGE>


             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The Compensation Committee is responsible for setting and administering the
policies which govern both annual  compensation  and incentive  programs for key
managerial  executives.  The  Committee  usually  meets twice  annually  for the
purpose of granting salary  increases and bonus awards.  It evaluates  corporate
and individual  performance,  current  compensation,  and share ownership of the
managerial  group. The employees of the Company who participate in the bonus and
stock  option  plans  are  those  who,  in the  estimation  of the  Compensation
Committee,  have a substantial  opportunity  to enhance  shareholder  value over
time.

     The Committee's  purpose is to ensure that management is enabled to attract
and retain well-qualified  employees who are capable of managing for the benefit
of shareholders  and contributing to the Company's  success.  To accomplish this
goal,  compensation is intended to be competitive  both within the industry as a
whole and when compared to like-size  companies in the geographical areas served
by the Company. Inflation, the cost of living, and business conditions are taken
into  consideration.  Additionally,  the  Company  surveys  other  manufacturing
companies and obtains  compensation  information from  approximately 10 industry
participants.

     The final  determination of the base salary adjustments and incentive bonus
awards is made solely by the Compensation  Committee after consultation with the
Chief  Executive  Officer.  Stock  Option  grants  are made by the Stock  Option
Committee,  which presents its recommendations to the Compensation Committee for
review before final Stock Option Grants are made by the Stock Option  Committee.
In setting an  executive's  base salary and bonus and in granting stock options,
consideration   is   given  to   maintenance   of  the   executive's   level  of
responsibility,  and the performance of the executive's area of  responsibility.
Stock  options  are  granted  considering  the  nature of the  industry  and the
desirability  of long-term  incentives.  Bonus awards are paid following  fiscal
year end and represent awards for the preceding year.

     With respect to compensation of the Chief Executive  Officer  ("CEO"),  the
Compensation   Committee  meets  without  him  being  present  to  evaluate  his
performance and reports on that  evaluation to the independent  directors of the
Board. The Compensation  Committee  exercises greater discretion with respect to
CEO compensation  than with other key executives,  and considers the performance
of the  Company  relative  to  the  Company's  profit  goals.  The  Compensation
Committee  also  considers  the short and long-term  performance  of the Company
relative to industry peers and to similar  industries.  Major weight is given to
operating earnings, as with other managers.  Finally, the Compensation Committee
considers  particular  accomplishments of the CEO which are judged to contribute
to  long-term  shareholder  value.  Other  factors  which  influence  the  CEO's
compensation  include his  establishment  of clear and sound  objectives and the
achievement  of those  objectives,  his  ability  to create  overall  management
strength,  his  performance  in  communicating  and in causing  top  managers to
communicate  effectively  with the Board, and his use of the Board as a resource
to aid effective management.  The Committee does not evaluate these factors by a
predetermined  formula or weighting,  but reaches its  conclusions  based on the
judgments  of its members.  There were no bonuses paid to executive  officers of
the  Company  in 1997.  In May  1997,  the 10%  salary  reduction  agreed  to in
September 1996 was restored to Frank J. Olsen, Jr., Leonard A. Mintz, Wilhelm P.
Kutsch and Philip Leibel.

     The foregoing reports are presented by the following:

          As to the matters relating to cash compensation:

                               Michael J. Bertuch
                                 Michael Foster
                                Thomas R. Schwarz
                               Frank J. Olsen, Jr.
                                Leonard A. Mintz

          As to the matters relating to stock options:

                               Michael J. Bertuch
                                 Michael Foster
                                Thomas R. Schwarz


                                       9
<PAGE>


Employment Agreements

     The Company entered into employment  agreements with executive officers and
key employees in September  1993.  The terms of the  employment  agreements  are
substantially  the same,  except for the base salary and duties to be performed.
The 1997 base salaries for the officers listed in the Summary Compensation Table
are as  follows:  Frank J. Olsen,  Jr. - $202,559,  Leonard A. Mintz - $178,639,
Wilhelm P. Kutsch - $157,716,  Philip  Leibel - $163,722,  and Douglas  Parker -
$125,000.  Each employment  agreement expires December 31, 1998, with successive
one-year  renewal  terms  unless  terminated  by either  party,  except  for the
agreement with Leonard A. Mintz,  which expires on his 65th birthday in 2000. If
an employee's employment is terminated with cause or as a result of his death or
disability,  the  Company's  obligation  to  compensate  the employee  under his
employment  agreement also terminates.  If the Company  terminates an employee's
employment  without  cause,  the Company is  obligated  to pay  severance of one
month's salary for every year that the employee has been employed.  In addition,
the  Company  will pay Leonard  Mintz  $50,000 per annum for a period of 5 years
following his retirement or termination  without cause.  In connection  with the
Imtran  acquisition  Imtran  Foilmark  entered  into  a  three  year  employment
agreement with Kenneth  Harris  providing for a base salary in the first year of
$100,000, with review at the end of each calendar year by the Board of Directors
(see "Certain  Relationships and Related Transactions" for further information).
The terms of Harris'  employment  agreement  are  substantially  the same as the
employment agreements with other executive officers and key employees.

     Each  employment  agreement  prohibits the employee from competing with the
Company  during  the term of the  agreement  and for a period of up to two years
following the date of  termination,  or five years in the case of Leonard Mintz.
Each employee is eligible under the  agreements to a calendar  year-end bonus at
the Board's  discretion.  Employees'  benefits  include group medical  insurance
coverage  (partially   contributory),   holidays,   life  insurance,   long-term
disability insurance (contributory),  short-term disability insurance (partially
contributory),  travel  accident  insurance,  profit sharing plan and four weeks
paid  vacation  each  year.  The  Agreements  prohibit  employees  from using or
disclosing any proprietary information to any other party at any time during the
period of  employment  by the  Company or  thereafter,  except  with the written
consent of the Board of Directors of the Company or as may be required under any
state or federal law, rule or regulation or by a court of competent jurisdiction
during the period of employment by the Company or thereafter.

Compensation Committee Interlocks and Insider Participation

     During  fiscal 1997,  the  Compensation  Committee  consisted of Raymond T.
Downey  (until  March  1997),  Michael J.  Bertuch,  Michael  Foster,  Thomas R.
Schwarz,  Frank J. Olsen, Jr. and Leonard A. Mintz.  Messrs. Olsen and Mintz are
executive officers of the Company.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In connection with the acquisition of the assets of Imtran Industries, Inc.
("Imtran") in 1995,  the Company  entered into a Registration  Rights  Agreement
with Kenneth R. Harris.  The  Agreement  obligates the Company to include at its
expense (except  underwriting  commissions)  securities owned by Mr. Harris in a
registration  statement  initiated  by the Company on a pro rata  basis,  to the
extent the managing underwriter advises the Company that the aggregate number of
securities sought to be offered can be sold.

     Also in connection with the Imtran acquisition,  Imtran Foilmark, Inc., the
wholly-owned   subsidiary  of  the  Company  to  which   Imtran's   assets  were
transferred,  entered  into a five  year  lease  of the  premises  where  Imtran
operated  its  business.  Mr.  Harris  is a trustee  of the trust  that owns the
premises.  The terms of the lease provide for annual rent of $137,500 during the
initial  five year term,  and  payment of "Market  Rent" for the  duration  of a
single extension term of two years. In July 1996, in consideration of the use by
the  Company of  additional  space,  the  Company  increased  its annual  rental
payments by $5,000 per month to $197,500 per year.


                                       10
<PAGE>


     In connection with the Consulting  Services Agreement with Martin A. Olsen,
the Company entered into a Registration Rights Agreement with him,  individually
and in his capacity as guardian for Florence  Olsen.  Mr.  Olsen,  or persons to
whom rights under the  Registration  Rights  Agreement have been  transferred in
accordance  with  the  provisions  thereof,  has the  right to  demand  that one
registration  statement  be filed by the Company  with respect to any portion of
his  securities so long as Olsen is a director or officer of the Company,  or he
and/or his assignees hold beneficial  ownership of at least ten percent (10%) of
the Company's Common Stock. The Company is also obligated to include stock owned
by Mr.  Olsen or his  assignees  on a pro rata  basis  in any  registration  not
initiated by Mr. Olsen or his assignees.

     In November 1994,  Leonard A. Mintz,  Martin A. Olsen, Frank J. Olsen, Jr.,
Carol  J.  Robie,   and  Florence  J.  Olsen   (collectively,   the  "Management
Shareholders")  entered  into a Voting  Agreement  with Edward  Sullivan,  which
obligates the parties to vote for each  Management  Shareholder as a Director so
long as such  individual  maintains  ownership  of at least 5% of the  Company's
Common Stock outstanding on such date (without regard to new issues) and remains
an officer of the  Company or any of its  subsidiaries  and (ii)  obligates  the
Management  Shareholders  to vote for the election of Mr. Sullivan as a Director
of the Company,  so long as he is a shareholder of the Company and an officer or
employee of the Company or any of its subsidiaries. The Voting Agreement expires
in 2004. An aggregate of 1,575,108 shares of Common Stock is beneficially  owned
by the parties to the Voting  Agreement,  including 222,724 shares held by Frank
J.  Olsen,  Jr. in his  capacity as executor of the Estate of Frank J. Olsen and
27,356  shares held by Martin A. Olsen in his capacity as executor of the Estate
of Florence J. Olsen.

Comparative Performance Graph

     The following graph compares the cumulative total shareholder return on the
Common Stock with the cumulative  total  shareholder  return of (i) the Standard
and  Poor's  500  Index   (the  "S  &  P  500   Index"),   (ii)  the  Dow  Jones
Industrial-Diversified  index  selected  by  the  Company  for  purpose  of  the
comparison  ("DJ  Industrial-Dvrsfd"),  and  (iii)  a peer  group  of  companies
consisting  of  Advanced  Deposition   Technologies,   CFC  International  Inc.,
Envirodyne Industries, Inc., Holopak Technologies,  Inc. and Outlook Group Corp.
(the "Peer  Group")  assuming an investment of $100 on June 23, 1994, in each of
the Common Stock of the Company,  the S & P 500 Index, the DJ  Industrial-Dvrsfd
and the Peer Group stocks. The graph assumes dividend  reinvestment with respect
to companies in the DJ Industrial-Dvrsfd  and the Peer Group, and the returns of
each such  company  have been  weighted  at each  measurement  point to  reflect
relative stock market  capitalization.  The graph commences as of June 23, 1994,
the date the Common Stock became publicly traded.


                                       11
<PAGE>


 [THE FOLLOWING TABLE WAS REPRESENTED AS A LINE CHART IN THE PRINTED MATERIAL.]

                COMPARISON OF 42 MONTH CUMULATIVE TOTAL RETURN*
                   AMONG FOILMARK, INC., THE S & P 500 INDEX,
           THE DOW JONES INDUSTRIAL-DIVERSIFIED INDEX AND A PEER GROUP

                                6/23/94     12/94     12/95     12/96     12/97
                                -------     -----     -----     -----     -----
FOILMARK, INC.                    $100       $118      $109      $ 43      $ 56
PEER GROUP                        $100       $103      $ 70      $ 87      $106
S & P 500                         $100       $104      $143      $175      $234
DOW JONES
  INDUSTRIAL-DIVERSIFIED          $100       $ 96      $126      $163      $213

*    $100  INVESTED ON 6/23/94 IN STOCK OR INDEX --  INCLUDING  REINVESTMENT  OF
     DIVIDENDS. FISCAL YEAR ENDING DECEMBER 31.


                                       12
<PAGE>


                          OTHER BUSINESS OF THE MEETING

     The Board of  Directors  is not aware of any  matters  to come  before  the
meeting other than those stated in the Proxy Statement.  In the event that other
matters  properly  come before the  meeting or any  adjournment  thereof,  it is
intended that the persons named in the accompanying  proxy and acting thereunder
will vote in accordance with their best judgment.

                              SHAREHOLDER PROPOSALS

     The Company intends to hold its Annual Meeting  approximately the same date
next year.  Any  shareholder  proposals  for  consideration  by the  Company for
inclusion in the  Company's  proxy  statement  and form of proxy must be made in
writing  and  received  by the  Company  on or before  December  10,  1998.  All
proposals  must  comply  with the  terms of Rule  14a-8  of the  Securities  and
Exchange Act of 1934.

                         INDEPENDENT PUBLIC ACCOUNTANTS

     At the  Annual  Meeting,  representatives  from the  Company's  independent
public  accountants,  KMPG Peat  Marwick  LLP,  are  expected  to be present and
available to respond to questions.


                                  ANNUAL REPORT

     The Annual Report to Shareholders,  including financial  statements for the
Company's  fiscal  year  ended  December  31,  1997,  has  been  mailed  to  all
shareholders.  The Annual Report is not a part of the proxy soliciting material.
Additional copies of the Annual Report are available upon written request to the
Company.

                                    FORM 10-K

     THE COMPANY WILL FURNISH,  WITHOUT  CHARGE,  A COPY OF ITS ANNUAL REPORT ON
FORM 10-K FOR THE FISCAL  YEAR ENDED  DECEMBER  31,  1997,  INCLUDING  FINANCIAL
STATEMENTS AND SCHEDULES  THERETO,  REQUIRED TO BE FILED WITH THE SECURITIES AND
EXCHANGE  COMMISSION,  UPON WRITTEN  REQUEST TO PHILIP LEIBEL,  VICE PRESIDENT -
FINANCE, FOILMARK, INC., 4 MULLIKAN WAY, NEWBURYPORT, MASSACHUSETTS 01950.


                                       13
<PAGE>


                                 FOILMARK, INC.
               THIS PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS
                            Wednesday, May 13, 1998
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  hereby  authorizes and appoints  Frank J. Olsen,  Jr. and
Carol J. Robie, and each of them, as proxies with full power of substitution, to
vote all shares of Common  Stock of  FOILMARK,  INC.  held of record on April 1,
1998 by the  undersigned  at the Annual  Meeting of  Shareholders  to be held at
10:00 a.m. (E.D.S.T.) on Wednesday,  May 13, 1998, at Hinckley,  Allen & Snyder,
28 State Street,  29th Floor,  Boston,  Massachusetts,  and any  adjournment  or
postponement thereof.

     This proxy when properly executed will be voted (i) as directed hereon, or,
in the  absence of such  direction,  this proxy will be voted FOR the  specified
nominees in Proposal 1 and (ii) in  accordance  with the judgment of the proxies
upon  other   matters  that  may  properly  come  before  said  meeting  or  any
adjournments or postponements thereof.

               THE DIRECTORS RECOMMEND A VOTE FOR EACH PROPOSAL.
                  (Continued and to be signed on reverse side)

                              FOLD AND DETACH HERE



                                                             Please mark
                                                            your votes as    |X|
                                                             indicated in
                                                             this example

PROPOSAL 1 - Election  of Thomas R.  Schwarz,  Frank J. Olsen,  Jr.,  Wilhelm P.
Kutsch and Carol J. Robie as directors

<TABLE>
<S>                         <C>                    <C>
 FOR all nominees               WITHHOLD           (INSTRUCTION:  To  withhold  authority  to  vote  for any individual
 listed (except as             AUTHORITY           nominee(s), write the name(s) of such nominee(s) on the line below.)
  marked to the             to vote for all                                                                            
    contrary)               nominees listed        --------------------------------------------------------------------

     [___]                       [___]
</TABLE>

                                        Cumulative   votes   for   one  or  more
                                        nominees as follows:

                                        Nominee:
                                        Thomas J. Schwarz_______________________

                                        Frank J. Olsen, Jr._____________________

                                        Wilhelm P. Kutsch_______________________

                                        Carol J. Robie__________________________


                                        This Proxy must be signed exactly as the
                                        name of the  Shareholder(s)  appears  on
                                        this card.

                                        Dated:____________________________, 1998

                                        Signature:______________________________

                                        Signature:______________________________
                                                  (if held jointly)


                                        PLEASE SIGN,  DATE AND RETURN THIS PROXY
                                        PROMPTLY  USING  THE  ENCLOSED  ENVELOPE
                                        WHICH  REQUIRES  NO POSTAGE IF MAILED IN
                                        THE UNITED STATES.


                              FOLD AND DETACH HERE


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