GILMAN & CIOCIA INC
SB-2/A, 1997-02-14
PERSONAL SERVICES
Previous: GILMAN & CIOCIA INC, 10KSB/A, 1997-02-14
Next: GILMAN & CIOCIA INC, 10KSB/A, 1997-02-14



<PAGE>   1
   
    As filed with the Securities and Exchange Commission on February 13, 1997
                            Registration No. 33-80627
    


                     U.S. SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

   
                                Amendment No. 6 to
                                    FORM SB-2
    

             REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933


                              GILMAN & CIOCIA, INC.
                 ----------------------------------------------
                 (Name of small business issuer in its charter)


      Delaware                          7291                     11-2587324
- ----------------------         ----------------------         ----------------
(State or jurisdiction           (Primary Standard            (I.R.S. Employer
 of incorporation or           Industrial Classifica-           Identification
    organization)                 tion Code Number)                 No.)


          475 Northern Boulevard, Great Neck, NY 11021, (516) 482-4860
- --------------------------------------------------------------------------------
          (Address and telephone number of principal executive offices)


                  475 Northern Boulevard, Great Neck, NY 11021
- --------------------------------------------------------------------------------
          (Address or principal place of business or intended principal
                               place of business)

                                Mr. James Ciocia
                                ----------------
                              Gilman & Ciocia, Inc.
                             475 Northern Boulevard
                      Great Neck, NY 11021, (516) 482-4860
            ---------------------------------------------------------
            (Name, Address and telephone number of agent for service)

                                 With copies to:

Seth A. Akabas, Esq.
Akabas & Cohen
488 Madison Avenue, 6th Floor
New York, NY 10022
(212) 308-8505

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

Approximate date of proposed sale to the public: As soon as practicable after
the effective date of this Registration Statement.
<PAGE>   2

                                     PART II

                     INFORMATION NOT REQUIRED IN PROSPECTUS


ITEM 24.  Indemnification of Officers and Directors

                  Article EIGHTH of the Corporation's Certificate of
Incorporation provides:

                  A director of this Corporation shall not be personally liable
         to this Corporation or its stockholders for monetary damages for breach
         of fiduciary duty as a director, except for liability (i) for any
         breach of the director's duty of loyalty to this Corporation or its
         stockholders, (ii) for acts or omissions not in good faith or which
         involve intentional misconduct or a knowing violation of law, (iii)
         under Section 174 of the Delaware General Corporation Law, or (iv) for
         any transaction from which the director derived any improper personal
         benefit. If the Delaware General Corporation Law is hereafter amended
         to authorize corporate action further eliminating or limiting the
         personal liability of directors, then the liability of a director of
         this Corporation shall be eliminated or limited to the fullest extent
         permitted by the Delaware General Corporation Law, as so amended.

                  Article NINTH of the Corporation's Certificate of
Incorporation provides:

                  This Corporation shall indemnify any person who was or is a
         party or is threatened to be made a party to any threatened, pending or
         complete action, suit or proceeding, whether civil, criminal,
         administrative or investigative, or by or in the right of this
         Corporation to procure judgment in its favor, by reason of the fact
         that he is or was a director or officer, employee or agent of this
         Corporation, or is or was serving at the request of this Corporation as
         a director, officer, employee or agent of another corporation,
         partnership, joint venture, trust or other enterprise, against expenses
         (including attorneys' fees), judgments, fines and amounts paid in
         settlement actually and reasonably incurred by him in connection with
         such action, suit or proceeding if he acted in good faith and in a
         manner he reasonably believed to be in or not opposed to the best
         interests of this Corporation, in accordance with and to the full
         extent permitted by statute. Expenses incurred in defending a civil or
         criminal action, suit or proceeding may be paid by this Corporation in
         advance of the final disposition of such action, suit or proceeding as
         authorized by the Board of Directors in the specific case upon receipt
         of an undertaking by or on behalf of the director, officer, employee or
         agent to repay such amount unless it shall ultimately be determined
         that he is entitled to be indemnified by this Corporation as authorized
         in this section.


                                      II-1
<PAGE>   3
         The indemnification provided by this section shall not be deemed
         exclusive of any other rights to which those seeking indemnification
         may be entitled under these Articles or any agreement or vote of
         stockholders or disinterested directors or otherwise, both as to action
         in his official capacity and as to action in another capacity while
         holding such office, and shall continue as to a person who has ceased
         to be a director, officer, employee or agent and shall inure to the
         benefit of the heirs, executors and administrators of such a person.

                  Article TENTH of the Company's By-Laws provides as follows:

                  Any person made a party to any action or proceeding (whether
         or not by or in the right of the Corporation to procure a judgment in
         its favor or by or in the right of any other corporation) by reason of
         the fact that he, his testator or intestate, is or was a director,
         officer or employee of the Corporation, or of any corporation which he
         served as such at the request of the Corporation, shall be indemnified
         by the Corporation against judgments, fines, amounts paid in settlement
         and reasonable expenses, including attorneys' fees, actually and
         necessarily incurred by him in connection with the defense of or as a
         result of such action or proceeding, or in connection with any appeal
         therein, to the full extent permitted under the laws of the State of
         Delaware from time to time in effect. The Corporation shall have the
         power to purchase and maintain insurance for the indemnification of
         such directors, officers and employees to the full extent permitted
         under the laws of the State of Delaware from time to time in effect.
         Such right of indemnification shall not be deemed exclusive of any
         other rights of indemnification to which such director, officer or
         employee may be entitled.

ITEM 25.  Other Expenses of Issuance and Distribution

         The expenses payable by Registrant in connection with the issuance and
distribution of the securities being registered (other than underwriting
discounts and commissions, and non-accountable expenses of $-0-) are as follows:

<TABLE>
<S>                                                                 <C>       
Securities and Exchange Commission Fees............                 $ 4,148.70
NASDAQ Stock Market listing fees...................                   1,000.00
Transfer/Warrant Agent's Fee and Expenses..........                   1,000.00
Accounting Fees and Expenses.......................                  25,000.00
Blue Sky Fees and Expenses.........................                   5,000.00
Printing Expenses .................................                   4,000.00
Legal Fees.........................................                  29,000.00
Miscellaneous......................................                     851.30

                  TOTAL............................                 $70,000.00
                                                                    ==========
</TABLE>


                                      II-2
<PAGE>   4
ITEM 26. Recent Sales of Unregistered Securities

         In July 1994, the Company granted additional options to purchase shares
of Common Stock at $2.50 per share to officers and directors as follows: James
Ciocia 18,850, Thomas Povinelli 18,850, Gary Besmer 11,310, and Kathryn Travis
14,170, and to the Company's former Chief Financial Officer, Ralph Esposito,
1,820.

         In May 1995, the Company issued 203,428 shares of Common Stock in
connection with the Company's acquisition of Gilbert Financial Services, Inc.
and granted options to purchase 400,000 shares of Common Stock in connection
with an employment agreement with Mr. Steven Gilbert. After the end of the 1995
fiscal year, 60,000 options granted to Mr. Gilbert during such year were
rescinded pursuant to a preexisting incentive compensation agreement.

         In June 1995, Judah Wernick, an employee of the underwriter in the
Company's initial public offering purchased all outstanding bridge loan Class A
Warrants, and upon exercise thereof, the Company issued 360,000 shares of Common
Stock for an aggregate purchase price of $748,800.

         Also, in June 1995, the Company issued 64,286 shares of Common Stock in
partial consideration for the acquisition of assets used in the direct mail
advertising business.

         In August 1995, the Company sold 70,161 shares of Common Stock to
employees and independent contractors of the Company at prices ranging from
$3.07 to $3.50, for an aggregate purchase price of approximately $232,000.
During the same period, the Company also issued 10,100 shares of Common Stock to
employees and others as performance bonuses.

         Also in August 1995, the Company sold a total of 22,759 shares of its
Common Stock (which had been returned to the Company as a result of a default in
the payment of a subscription receivable) to an officer and a former officer of
the Company for an aggregate purchase price of $69,870.

         In addition, in August 1995, the Company issued 25,713 restricted
shares of Common Stock for an aggregate purchase price of $89,995.50 to the
following individuals in the following amounts: Dominick Riolo 8,571 shares;
Gregory Ferone 8,571 shares; and Armando Olivieri 8,571 shares, pursuant to a
contract for the opening of new offices in New City, Mamaroneck and Scarsdale
between such individuals and the Company.

         The Company, in August 1995, sold 1,429 restricted shares of Common
Stock to Joseph Jensen for an aggregate purchase price of $5,000.00 pursuant to
a severance compensation package agreement between such individual and the
Company.

         In October 1995, the Company sold a total of 20,000 shares of Common
Stock upon exercise of a stock option to one of its key independent contractors
for an aggregate purchase price of $40,650


                                      II-3
<PAGE>   5
pursuant to a previous contract between such individual and the Company.

         Also in October 1995, the Company issued 3,050 restricted shares of
Common Stock as performance bonuses to the following individuals in the
following amounts: Neil Hasset 300 shares; Jim Ptacek 100 shares; Carol Livolsi
100 shares; Karen Sheppard 50 shares; Joel Weinberger 50 shares; Jeffrey
Ambrosio 50 shares; Pat Ewing 50 shares; Kerry O'Keefe 50 shares; Richard Boehm
200 shares; Dominick Riolo 100 shares; Joe Jacobs 100 shares; Larry Brenner 100
shares; Dave Burgio 100 shares; Lorraine Buscareno-Smith 100 shares; Dave
Critelli 100 shares; Deborah E. O'Connell 1,200 shares; and Scott Fisher 300
shares.

         In addition, in October 1995, the Company granted options to purchase
150,000 shares of Common Stock to EuroMarket Advisory, Inc. ("Euromarket")
pursuant to a consulting agreement. The Company also granted options to purchase
100,000 shares to Texas Capital Securities, Inc. ("Texas Capital") pursuant to
an investment banking agreement.

         In November 1995, the Company sold 100 restricted shares of Common
Stock to Gwendolyn Morgan at $4.625 per share for an aggregate purchase of
$462.50 and 5,455 restricted shares of Common Stock to Joel Weinberger at
approximately $5.50 per share for an aggregate purchase price of $30,000.00.

         In addition, in November 1995, the Company issued 3,688 restricted
shares of Common Stock to Kerry O'Keefe as a performance bonus.

         Also, in November 1995, the Company sold 5,000 restricted shares of
Common Stock to Frank Daguanno at $6.00 per share for an aggregate purchase
price of $30,000.

         In December 1995, the Company issued 1,600 restricted shares of Common
Stock as performance bonuses to the following individuals in the following
amounts: Thomas Mallis 100 shares; Carol Sanford 100 shares; Sandy Valle 100
shares; Rosalie Maiorano 100 shares; Angelo Perna 100 shares; Georget Czajkowski
100 shares; Leonard Shrift 100 shares; Patricia White 100 shares; Vinka Pelaic
100 shares; Robert Gilman 100 shares; Jennifer Gilman 100 shares; Debra Seeley
100 shares; Kerry O'Keefe 100 shares; Joel Weinberger 100 shares; Pat Ewing 100
shares; and Tim Bodner 100 shares.

         In February 1996, the Company issued 15,254 restricted shares of Common
Stock for an aggregate purchase price of $ 80,000 to the following individuals
in the following amounts: Howard Wilkin 5,405 shares; Alfred Schepis 5,405
shares; and Armando Olivieri 4,444 shares, pursuant to a management agreements
as signing bonuses between such individuals and the Company.

         In April 1996, the Company issued a total of 3,400 shares of Common
Stock to an employee for services rendered.


                                      II-4
<PAGE>   6
         In October 1996, the Company sold a total of 10,000 shares of Common
Stock upon exercise of a stock option to one of its key independent contractors
for an aggregate purchase price of $78,600 pursuant to a previous contract
between such individual and the Company.

         All sales reported under this item were exempt from the registration
requirements of the Securities Act of 1933, as amended, by reason of Section
4(2) thereof and/or the rules and regulations promulgated thereunder as sales of
securities not involving a public offering.


ITEM 27. Exhibits and Financial Statement Schedules

         (a)      Exhibits
                  3.1               Registrant's Articles of Incorporation, as
                                    amended, incorporated by reference to the
                                    like numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  3.2               Registrant's By-Laws, incorporated by
                                    reference to the like numbered exhibit in
                                    the Registrant's Registration Statement on
                                    Form SB-2 under the Securities Act of 1933,
                                    as amended, File No. 33-70640-NY

                  4.1               Resolution of Designation, Powers,
                                    Preferences and Rights of Series A Preferred
                                    Stock, incorporated by reference to the like
                                    numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  4.2               Form of Warrant of Bridge Loan lenders,
                                    incorporated by reference to the like
                                    numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  4.3               Form of Warrant included in Units,
                                    incorporated by reference to the like
                                    numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  4.4               Form of Underwriter's Warrant, incorporated
                                    by reference to the like numbered exhibit in
                                    the Registrant's Registration Statement on
                                    Form SB-2 under the Securities Act of 1933,
                                    as amended, File No. 33-70640-NY
   


                  5*                Opinion of Akabas & Cohen

    

                                      II-5
<PAGE>   7
                  10.1              Restated and Amended Agreement and Plan of
                                    Merger dated December 23, 1992 among the
                                    Registrant and 15 participating
                                    corporations, incorporated by reference to
                                    the like numbered exhibit in the
                                    Registrant's Registration Statement on Form
                                    SB-2 under the Securities Act of 1933, as
                                    amended, File No. 33-70640-NY

                  10.2              Asset Sale Agreement dated December 31,
                                    1992, incorporated by reference to the like
                                    numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  10.3              Escrow letter regarding certain shares of
                                    Common Stock of the Registrant, incorporated
                                    by reference to the like numbered exhibit in
                                    the Registrant's Registration Statement on
                                    Form SB-2 under the Securities Act of 1933,
                                    as amended, File No. 33-70640-NY

                  10.4              Omitted.

                  10.5              Warrant Agreement dated December 12, 1994
                                    between the Registrant and the Warrant
                                    Agent, incorporated by reference to the like
                                    numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  10.6              Omitted.

                  10.7              1993 Joint Incentive and NonQualified Stock
                                    Option Plan of the Registrant, incorporated
                                    by reference to the like numbered exhibit in
                                    the Registrant's Registration Statement on
                                    Form SB-2 under the Securities Act of 1933,
                                    as amended, File No. 33-70640-NY

                  10.8              Documents involved in the repurchase of
                                    shares and settlement with Frank Pasatieri,
                                    a former shareholder of the Registrant,
                                    incorporated by reference to the like
                                    numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  10.9              Documents involved in the repurchase of
                                    shares and settlement with Alan Grad, a
                                    former shareholder of the Registrant,
                                    incorporated by reference to the like
                                    numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY


                                      II-6
<PAGE>   8
                  10.10             Form of Lock-up letter executed by
                                    shareholders of the Registrant prior to the
                                    Registrant's initial public offering,
                                    incorporated by reference to the like
                                    numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  10.11             Term-loan Promissory Note to State Bank of
                                    Long Island, incorporated by reference to
                                    the like numbered exhibit in the
                                    Registrant's Registration Statement on Form
                                    SB-2 under the Securities Act of 1933, as
                                    amended, File No. 33-70640-NY

                  10.12             Documents involved in the repurchase of
                                    shares and settlement with Bernard McGee and
                                    Jay Cruice, former shareholders of the
                                    Registrant, incorporated by reference to the
                                    like numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  10.13             Omitted.

                  10.14             Form of guaranty of Term-loan Promissory
                                    Note to State Bank of Long Island,
                                    incorporated by reference to the like
                                    numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  10.15             Agreement among Registrant and James Ciocia,
                                    Thomas Povinelli, Gary Besmer and Kathryn
                                    Travis regarding the repayment of advances,
                                    incorporated by reference to the like
                                    numbered exhibit in the Registrant's
                                    Registration Statement on Form SB-2 under
                                    the Securities Act of 1933, as amended, File
                                    No. 33-70640-NY

                  10.16             Underwriting Agreement between the
                                    Registrant and Patterson Travis, Inc.,
                                    incorporated by reference to exhibit number
                                    1.1 in the Registrant's Registration
                                    Statement on Form SB-2 under the Securities
                                    Act of 1933, as amended, File No.
                                    33-70640-NY

                  10.17             Stock Purchase Agreement dated February 10,
                                    1995 between Registrant and Steven Gilbert,
                                    incorporated by reference to exhibit 99.1 to
                                    the Company's Current Report on Form 8-K,
                                    dated February 10, 1995

                  10.18             Noncompetition Agreement dated February 10,
                                    1995 between Registrant and Steven Gilbert,


                                      II-7
<PAGE>   9
                                    incorporated by reference to exhibit 99.2 to
                                    the Company's Current Report on Form 8-K,
                                    dated February 10, 1995

                  10.19             Employment Agreement dated February 10, 1995
                                    between Steven Gilbert Financial Corp. and
                                    Steven Gilbert, incorporated by reference to
                                    exhibit 99.3 to the Company's Current Report
                                    on Form 8-K, dated February 10, 1995

                  10.20             Registration Rights Agreement dated February
                                    10, 1995 between Registrant and Steven
                                    Gilbert, incorporated by reference to
                                    exhibit 99.4 to the Company's Current Report
                                    on Form 8-K, dated February 10, 1995

                  10.21             Letter Agreement dated April 26, 1995
                                    between and Steven Gilbert, incorporated by
                                    reference to exhibit 10.20 in the Company's
                                    quarterly report on Form 10-Q for the fiscal
                                    quarter ended March 31, 1995

                  10.22*            Joint Venture Agreement dated December 28,
                                    1994 between Midwood Tax Service, Inc. and
                                    Registrant

                  10.23*            Promissory notes delivered by James Ciocia,
                                    Thomas Povinelli, Gary Besmer and Kathryn
                                    Travis in payment for cash value of life
                                    insurance policies held by Registrant on the
                                    lives of such officers

                  10.24*            Consulting Agreement dated October 9, 1995
                                    between EuroMarket Advisory, Inc. and
                                    Registrant

                  10.25*            Investment Banking Agreement dated October
                                    17, 1995 between Texas Capital Securities
                                    Inc. and Registrant

                  10.26*            Agreements dated November , 1995 among
                                    Rummco, Ltd., five executive officers of
                                    Registrant, and Registrant in connection
                                    with the sale of stock options.

                  10.27*            Lock-Up Release Letter by Patterson Travis,
                                    Inc. dated January 10, 1996

                  10.28*            Employment Agreement dated April 10, 1995
                                    between Dominick Riolo and Registrant in
                                    connection with the opening of a new office

                  10.29*            Employment Agreement dated April 10, 1995
                                    between Gregory Ferone and Registrant in
                                    connection with the opening of a new office


                                      II-8
<PAGE>   10
                  10.30*            Employment Agreement dated April 10, 1995
                                    between Armando Olivieri and Registrant in
                                    connection with the opening of a new office

                  10.31*            Independent Employment Contract dated
                                    December , 1993 between Abraham Dorfman and
                                    Registrant

                  10.32*            Form of Subscription Letter representing
                                    stock issuances to individuals

                  10.33*            Independent Contractor's Agreement dated
                                    September 6, 1995 between Howard Wilkin and
                                    the Registrant

                  10.34*            Independent Contractor's Agreement dated
                                    September 6, 1995 between Alfred Schepis and
                                    the Registrant

                  10.35*            Independent Contractor's Agreement dated
                                    September 6, 1995 between Armando Olivieri
                                    and the Registrant

                  11.01*            Calculation of Net Income Per Share

                  16.01             Letter on Change in Certifying Accountant,
                                    incorporated by reference to exhibit of the
                                    Company's Current Report on Form 8-K dated
                                    July 5, 1996

                  21                List of Subsidiaries, incorporated by
                                    reference to Exhibit 21 in the Company's
                                    Annual Report on Form 10-KSB for the fiscal
                                    year ended June 30, 1995

   

                  23.1*             Consent of Akabas & Cohen (Included in
                                    Exhibit 5)

    

                  23.2              Consent of Weinick Sanders & Co., L.L.P.

                  23.3              Consent of BDO Seidman, LLP


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

         * previously filed


ITEM 28. Undertakings

                  The undersigned Registrant hereby undertakes to:

(a)(1) File, during any period in which it offers or sells securities, a
post-effective amendment to this registration statement to:


                                      II-9
<PAGE>   11
                  (i)  Include any prospectus required by section 10(a)(3)
         of the Securities Act;

                  (ii) Reflect in the prospectus any facts or events which,
         individually or together, represent a fundamental change in the
         information in the registration statement; and

                  (iii) Include any additional or changed material
         information on the plan of distribution;

         (2) For determining liability under the Securities Act, treat each
post-effective amendment as a new registration statement of the securities
offered, and the offering of the securities at that time to be the initial bona
fide offering;

         (3) File a post-effective amendment to remove from registration any of
the securities that remain unsold at the end of the offering; and

         (e) If the Registrant requests acceleration of the effective date of
the Registration Statement under Rule 461 under the Securities Act, the
Registrant acknowledges that:

         Insofar as indemnification for liabilities arising under the Securities
         Act of 1933 (the "Act") may be permitted to directors, officers and
         controlling persons of the small business issuer pursuant to the
         foregoing provisions, or otherwise, the small business issuer has been
         advised that in the opinion of the Securities and Exchange Commission
         such indemnification is against public policy as expressed in the Act
         and is, therefore, unenforceable.

                  In the event that a claim for indemnification against such
         liabilities (other than the payment by the small business issuer of
         expenses incurred or paid by a director, officer or controlling person
         of the small business issuer in the successful defense of any action,
         suit or proceeding) is asserted by such director, officer or
         controlling person in connection with the securities being registered,
         the small business issuer will, unless in the opinion of its counsel
         the matter has been settled by controlling precedent, submit to a court
         of appropriate jurisdiction the question whether such indemnification
         by it is against public policy as expressed in the Securities Act and
         will be governed by the final adjudication of such issue.


                                      II-10
<PAGE>   12
                                   SIGNATURES

         In accordance with the requirements of the Securities Act of 1933, the
registrant certifies that it has reasonable grounds to believe that it meets all
of the requirements of filing on Form SB- 2 and authorized this Registration
Statement to be signed on its behalf by the undersigned, in the City of Great
Neck, State of New York, on February 13, 1997.

                                                     GILMAN & CIOCIA, INC.


                                                     By/s/ James Ciocia
                                                       -------------------------
                                                       James Ciocia,
                                                       President


         In accordance with the requirements of the Securities Act of 1933, this
registration statement was signed by the following persons in the capacities and
on the dates stated.


/s/ James Ciocia            President and              February 13, 1997
- ------------------------    Director
James Ciocia                


/s/ Thomas Povinelli        Chief Operating            February 13, 1997
- ------------------------    Officer, Chief
Thomas Povinelli            Financial Officer
                            and Director


/s/ Gary Besmer             Director                   February 13, 1997
- ------------------------
Gary Besmer


/s/ Kathryn Travis          Director                   February 13, 1997
- ------------------------
Kathryn Travis


                            Director                   February 13, 1997
- ------------------------
Louis Karol


/s/ Seth Akabas             Director                   February 13, 1997
- ------------------------
Seth Akabas


                                      II-11
<PAGE>   13
                                      INDEX

Exhibit                    Description                                   Page
- -------                    -----------                                   ----
23.2              Consent of Weinick Sanders & Co., L.L.P.

23.3              Consent of BDO Seidman, LLP


                                      II-12

<PAGE>   1
                     Consent of Weinick, Sanders & Co. LLP
                   (Independent Certified Public Accountants)


        We consent to the use in Amendment No. 6 to the Registration Statement
on Form SB-2 under the Securities Exchange Act of 1993 of our report dated
August 17, 1995 (except for Note 7(d) as to which the date is September 22,
1995) on the consolidated statements of income, stockholder's equity and cash
flows of Gilman & Ciocia, Inc. for the year ended June 30, 1995 and to the
reference to our firm under the heading "Experts" in the Prospectus.

/s/ Weinick, Sanders & Co. LLP 

New York, New York
February 12, 1997


<PAGE>   1
                CONSENT OF BDO SEIDMAN, LLP

Gilman & Ciocia, Inc.
Great Neck, New York

We hereby consent to the use in the Prospectus constituting a part of this
Registration Statement of our report dated September 30, 1996, relating to the
consolidated financial statements of Gilman & Ciocia, Inc. and subsidiaries,
which is contained in that Prospectus.

We also consent to the reference to us under the caption "Experts" in the
Prospectus. 

/s/ BDO Seidman, LLP 

New York, New York
February 13, 1997



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