ORYX TECHNOLOGY CORP
DEF 14A, 1997-09-24
ELECTRICAL INDUSTRIAL APPARATUS
Previous: NATIONAL MUNICIPAL TRUST SERIES 169, 485BPOS, 1997-09-24
Next: ESC STRATEGIC FUNDS INC, 497, 1997-09-24





 
                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

Filed by the registrant  [X]
Filed by party other than the registrant  [_]

Check the appropriate box:
[_]      Preliminary proxy statement
[X]      Definitive proxy statement
[_]      Definitive additional materials
[_]      Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                              ORYX TECHNOLOGY CORP.
- -------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                              Oryx Technology Corp.
- -------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):
[X]      No fee required
[_]      Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11

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

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

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

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

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

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

(4)      Proposed maximum aggregate value of transaction:

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

[_]      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>


                              ORYX TECHNOLOGY CORP.
                              47341 Bayside Parkway
                            Fremont, California 94538

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

         NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of Oryx
Technology Corp., a Delaware corporation (the "Company"),  will be held at 47341
Bayside Parkway, Fremont, California 94538 at 10:00 a.m. on Tuesday, October 14,
1997, for the following purposes:
   
          Proposal  1. To  elect  six  (6)directors  of the  Company  for  terms
expiring at the 1998 Annual Meeting;

         Proposal 2. To ratify the selection of Price Waterhouse LLP as auditors
of the Company's  financial  statements for the fiscal year ending  February 28,
1998;

          Proposal 3. To consider and act upon a proposal to approve an increase
in the number of shares which may be granted under the Company's  1993 Incentive
Nonqualified  Stock  Option Plan to  2,625,000  from  1,625,000  shares;  and to
transact such other  business as may properly come before the Annual  Meeting or
any adjournments thereof.

         The close of business on September 1, 1997 has been fixed as the record
date for the determination of stockholders  entitled to notice of and to vote at
the Annual Meeting.

         All stockholders are cordially  invited to attend the Annual Meeting in
person. To assure your  representation at the Annual Meeting,  however,  you are
urged to mark,  sign,  date and return the  enclosed  proxy card as  promptly as
possible  in  the  postage-prepaid  envelope  enclosed  for  that  purpose.  Any
stockholder  attending  the  Annual  Meeting  may  vote in  person  even if such
stockholder has returned a proxy.

WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING,  PLEASE COMPLETE,  SIGN,
DATE AND PROMPTLY MAIL YOUR PROXY IN THE ENVELOPE PROVIDED FOR YOUR CONVENIENCE.
YOU MAY REVOKE  THIS PROXY AT ANY TIME PRIOR TO THE ANNUAL  MEETING  AND, IF YOU
ATTEND THE ANNUAL MEETING, YOU MAY VOTE YOUR SHARES IN PERSON.
    

                                      BY ORDER OF THE BOARD OF DIRECTORS


                                  /s/ Andrew Intrater________________________
                                      Andrew Intrater, Secretary
   
Dated:  September 15, 1997
    


<PAGE>


                              ORYX TECHNOLOGY CORP.
                              47341 Bayside Parkway
                            Fremont, California 94538

                                 PROXY STATEMENT

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

                               GENERAL INFORMATION

   
         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of Oryx  Technology  Corp.  (the "Company")
for use at the Annual Meeting of Stockholders to be held on October 14, 1997, or
at any adjournments  thereof (the "Annual Meeting"),  for the purposes set forth
herein and in the foregoing  Notice.  This Proxy Statement and the  accompanying
Proxy are being mailed to the Company's  stockholders  on or about September 15,
1997.

         At the close of business on September 1, 1997, the record date fixed by
the  Board of  Directors  of the  Company  for  determining  those  stockholders
entitled to vote at the Annual  Meeting (the  "Record  Date"),  the  outstanding
shares of the Company entitled to vote consisted of 13,124,821  shares of Common
Stock and 34,875 shares of Series A Preferred Stock.  Each stockholder of record
at the close of  business  on the Record  Date is  entitled to one vote for each
share then held on each matter submitted to a vote of the stockholders.
    

         The enclosed  proxy is solicited  on behalf of the  Company's  Board of
Directors.  The giving of a proxy does not  preclude the right to vote in person
should  any  stockholder  giving  the  proxy  so  desire.  Stockholders  have an
unconditional  right to revoke  their  proxy at any time  prior to the  exercise
thereof,  either in person at the Annual Meeting or by filing with the Company's
Secretary at the Company's  headquarters  a written  revocation or duly executed
proxy bearing a later date;  however, no such revocation will be effective until
written  notice of the  revocation is received by the Company at or prior to the
Annual Meeting.

   
         The attendance,  in person or by proxy, of the holders of a majority of
the outstanding shares of Common Stock entitled to vote at the Annual Meeting is
necessary to constitute a quorum.  Directors  will be elected  (Proposal 1) by a
plurality of the votes cast by the shares of Common Stock  represented in person
or by proxy at the Annual  Meeting.  Under  applicable  Delaware state law, if a
quorum  exists,  action on a matter  other than the  election  of  directors  is
approved if a majority of shares voting at the Annual Meeting in person or proxy
favor  the  proposed  action.  If less than a  majority  of  outstanding  shares
entitled to vote are represented at the Annual Meeting, a majority of the shares
so represented  may adjourn the Annual  Meeting to another date,  time or place,
and  notice  need not be given of the new  date,  time or place if the new date,
time or place is announced at the meeting before an adjournment is taken.
    

         Abstentions  and "broker  non-votes" are counted as shares  eligible to
vote at the Annual  Meeting in determining  whether a quorum is present,  but do
not represent  votes cast with respect to any Proposal.  "Broker  non-votes" are
shares  held by a  broker  or  nominee  as to which  instructions  have not been
received from the beneficial  owners or persons  entitled to vote and the broker
or nominee does not have discretionary voting power.

         A form of proxy is enclosed  for use at the Annual  Meeting.  The proxy
may be revoked by a stockholder at any time prior to the exercise  thereof,  and
any stockholder at any time prior to the exercise  thereof,  and any stockholder
present at the Annual Meeting may revoke his proxy thereat and vote in person if
he or she so desires.  When such proxy is properly  executed and  returned,  the
shares it represents  will be voted at the Annual Meeting in accordance with any
instructions noted thereon. If no direction is indicated, all shares represented
by valid proxies received  pursuant to this  solicitation (and not revoked prior
to exercise) will be voted for the election of the nominees for directors  named
herein  (unless  authority  to vote  is  withheld)  and in  favor  of all  other
proposals  stated in the Notice of Annual  Meeting and  described  in this Proxy
Statement.

         The Company's Annual Report for the fiscal year ended February 28, 1997
is enclosed with this Proxy Statement.

                                   PROPOSAL 1:       

                              ELECTION OF DIRECTORS

Nominees

   
         Six (6) of the seven (7) current  members of the Board of Directors are
to be elected at the Annual  Meeting,  each to hold office until the next Annual
Meeting and until their  successors  are  elected  and  qualified.  The Board of
Directors has nominated for election as directors the six (6) persons  indicated
in the following table. In the election of directors,  the proxy holders intend,
unless directed otherwise, to vote for the election of the nominees named below,
all of whom are now members of the Board of Directors.
    

MANAGEMENT RECOMMENDS A VOTE IN FAVOR OF EACH NAMED NOMINEE.

   
         The  following  table  gives  certain  information  as to  each  person
nominated for election as a director and the Company's executive officers:
    

                                    Directors

Name                            Age     Since        Positions
   
Philip J. Micciche              63      1997         President, Chief Executive
                                                       Officer and Director
Andrew Intrater                 35      1993         Secretary and Director
Mitchel Underseth               41      ------       Chief Financial Officer
Dr. John H. Abeles              52      1993         Director
Jay M. Haft                     61      1995         Director
Doug McBurnie                   54      1997         Director
Ted D. Morgan                   55      1996         Director

         PHILIP J. MICCICHE was elected to serve as the Company's  President and
Chief  Executive  Officer and to serve as a Director of the Company on April 25,
1997. From 1993 through 1995, Mr. Micciche was Chief Executive  Officer of AXCIS
Information  Networks,  a provider of sports information data. From 1990 through
1992, Mr.  Micciche was President of Dysan  International  Corp. and oversaw its
initial  public  offering of securities in Hong Kong in 1991.  From 1983 through
1990, he held several  executive  management  positions at Xidex Corp. From 1983
through  1985,  Mr.  Micciche  was  Senior  Vice  President  Marketing  at Xidex
Magnetics  (Xidex merged with Dysan Corp. in 1985).  Prior to 1983, Mr. Micciche
has held positions as CEO, Vice President Sales, Product Sales Manager and Chief
Engineer  for  various  companies.   He  received  his  BSEE  from  Northeastern
University in Boston.

          ANDREW INTRATER has been employed in various executive capacities with
the Company since its  organization in July, 1993 and with Advanced  Technology,
Inc.  ("ATI"),  the Company's  predecessor  corporation,  since 1981. At various
times, Mr. Intrater has been Chief Operating Officer, Secretary, Treasurer and a
Director of the Company since its organization. Between September, 1985 and May,
1993, Mr.  Intrater served as President of ATI and was a Director since 1983. He
is currently  President of Oryx's  Instruments  and  Materials  subsidiary.  Mr.
Intrater  received  his  B.S.  degree  in  Chemical   Engineering  from  Rutgers
University and M.S. in Materials Science from Columbia University.

          MITCHEL UNDERSETH has served as Chief Financial Officer of the Company
since November 1996, with additional  responsibilities  for  administration  and
human resources. From August 1992 through November 1996, Mr. Underseth was Chief
Financial Officer for Triptych CD/San Joaquin Packaging in Stockton, California.
From March 1990 through April 1992, Mr.  Underseth was Chief  Financial  Officer
for Dysan  International/Magnetic  L.P.  in Hong  Kong,  a  spin-off  of Xidex's
Flexible Disk Group.  From September 1986 through March 1990, Mr.  Underseth was
Vice  President-Finance  for Xidex  Flexible Disk Group and Rigid Oxide Group in
Santa Clara,  California.  Mr. Underseth received his M.B.A. from the University
of  Washington  in Seattle and his B.S. in Business from Lewis and Clark College
in Portland, Oregon.

         JOHN H.  ABELES,  M.D.,  has been a Director of the  Company  since its
organization  in July, 1993 and previously of ATI commencing  October,  1991. He
was Chairman of the Board of Directors of the Company from  October,  1993 until
April, 1997. Since March 1992, Dr. Abeles has been a General Partner of Northlea
Partners Ltd. ("Northlea  Partners"),  Boca Raton, Florida, a private investment
partnership.  Since 1980, Dr. Abeles has been President of MedVest,  Inc.,  Boca
Raton,  Florida, a business and financial  consulting firm. Dr. Abeles serves on
the Board of Directors of I-Flow  Corporation,  Irvine,  California,  a publicly
traded company which manufactures infusion devices, DUSA Pharmaceuticals,  Inc.,
a publicly traded company which is developing photodynamic therapy products, and
Encore  Medical,  Inc.,  Austin,  Texas, a publicly  traded  orthopedic  devices
concern.

         JAY M. HAFT has served as Director of the Company since February, 1995.
He is a strategic and financial  consultant  for growth stage  companies.  He is
active in international corporate finance, mergers and acquisitions,  as well as
in the representation of emerging growth companies. He has actively participated
in strategic  planning and fund raising for many  high-tech  companies,  leading
edge medical technology  companies and technical product,  service and marketing
companies. He is a Managing General Partner of Venture Capital Associates,  Ltd.
and of Gen Am "1" Venture Fund, a domestic and an international  venture capital
fund,  respectively.  Mr. Haft is also a Director of numerous public and private
corporations,  including Robotic Vision Systems,  Inc. (OTC), Noise Cancellation
Technologies,  Inc. (OTC), Extech, Inc. (OTC), Encore Medical Corporation (OTC),
Viragen, Inc. (OTC), PC Service Source, Inc. (OTC), DUSA  Pharmaceuticals,  Inc.
(OTC),  Jenna  Lane,  Inc.  (OTC).  He serves as  Chairman of the Board of Noise
Cancellation  Technologies,  Inc.,  Extech,  Inc.  and Jenna  Lane,  Inc.  He is
currently  of counsel  to the law firm of Parker  Duryee  Rosoff & Haft,  in New
York. He was previously a senior corporate partner of such firm (1989-1994), and
prior to that a founding partner of the law firm of Wofsey,  Certilman,  Haft et
al.  (1966-1988).  He is a  member  of the  Florida  Commission  for  Government
Accountability to the People,  National Vice-President of the Miami Ballet and a
Director of the Concert Association of Florida. He is a graduate of Yale College
and Yale Law School.
    

         DOUG MCBURNIE was appointed as a Director of the Company in July, 1997.
He currently  serves as senior vice  president,  Computer and Consumer  Products
Group, of VLSI Technology.  Mr. McBurnie is responsible for VLSI's businesses in
Advanced Computing,  Consumer Digital  Entertainment,  and Local Area Networking
(LAN).  Prior to joining VLSI,  Mr.  McBurnie was with  National  Semiconductor,
where he was senior vice president and general manager of the Communications and
Consumer  Group.  Previously,  he was vice  president  and  general  manager  of
National's  Local  Area  Network  Division.  Under  Mr.  McBurnie's  leadership,
National  became the recognized  leader in networking  circuits,  one of the top
telecom  IC  suppliers,  and  made a strong  push  into  consumer  entertainment
markets.  Prior to joining National,  Mr. McBurnie held executive positions at a
number of Silicon  Valley  companies,  including  Xidex  Corporation,  Precision
Monolithics and Fairchild  Semiconductor.  He holds a bachelor of arts degree in
business administration from Baldwin Wallace College in Berea, Ohio.

   
         TED D.  MORGAN was  appointed  as a Director  of the  Company in April,
1996. He serves as Chief Executive Officer of Entrenet Group, LLC. He is Founder
and Managing Partner of Alternative  Technologies  International  ("ATI"), Santa
Rosa, California.  ATI is an international  financial advisory firm specializing
in services for emerging growth companies with unique proprietary  technologies.
Prior to founding ATI, he developed several companies including the Office Club,
which merged with Office Depot in 1990.
    

Board Committees and Meetings

         During the fiscal year ended  February 28, 1997,  there were 8 Meetings
of the Company's  Board of Directors.  Each Board member attended 90% or more of
the Meetings of the Board of  Directors  and of all  Committees  of the Board of
Directors on which he served.

   
         The  Compensation  Committee  was  established  on March 28, 1995.  The
members of the Compensation  Committee are Dr. John H. Abeles,  and Jay M. Haft,
neither of whom are employees of the Company.  The Compensation  Committee makes
recommendations  with respect to compensation of senior officers and granting of
stock options and stock awards.  The  Compensation  Committee met on January 25,
1997.

         The members of the Audit  Committee  are Jay Haft and Ted  Morgan.  The
Audit Committee did not meet in the fiscal year ended February 28, 1997.
    

         There is no Nominating Committee of the Board of Directors.

Remuneration of Non-Employee Directors

   
         Each  member of the Board of  Directors  who is not an  employee of the
Company is  compensated  for his services as a Director as follows:  $750.00 for
each Board  Meeting  attended  in person,  and  $250.00  for each Board  Meeting
attended by telephone.  The following  non-employee  Directors were also granted
options to purchase  the  Company's  Common  Stock  during the fiscal year ended
February 28, 1997:

Name                               Number of Shares              Exercise Price

John Abeles                        30,000                             $1.31
Jay M. Haft                        30,000                             $1.31
Nitin Mehta                        30,000                             $1.31
Ted Morgan                         45,000                             $1.31
Bruce Schindler                    30,000                             $1.31
    

                                   PROPOSAL 2:

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

   
         The  Board  of  Directors  has  selected  Price  Waterhouse  LLP as the
Company's  independent auditors for the fiscal year ending February 28, 1998 and
has further  directed  that  management  submit the  selection  of auditors  for
ratification by the Stockholders at the Annual Meeting. Price Waterhouse LLP was
first   appointed   independent   auditors  of  the  Company  in  August   1993.
Representatives of Price Waterhouse LLP are expected to be present at the Annual
Meeting,  will have an  opportunity  to make a statement if they so desire,  and
will be available to respond to appropriate questions.
    

         Stockholder  ratification  of the selection of Price  Waterhouse LLP as
the Company's  independent  auditors is not required by the Company's  Bylaws or
otherwise.  However,  the Board is submitting the selection of Price  Waterhouse
LLP to the stockholders for ratification as a matter of good corporate practice.
If the  stockholders  fail to ratify the  selection,  the Board will  reconsider
whether to retain that firm. Even if the selection is ratified, the Board in its
discretion may direct the appointment of a different independent accounting firm
at any time during the year if the Board  determines that such a change would be
in the best interests of the Company and its stockholders.

         MANAGEMENT RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 2.

                                   PROPOSAL 3:

              APPROVE AMENDMENT OF THE COMPANY'S 1993 INCENTIVE AND
                   NON-QUALIFIED STOCK OPTION PLAN INCREASING
                  THE NUMBER OF SHARES AUTHORIZED TO BE ISSUED
   
                UNDER THE PLAN TO 2,625,000 FROM 1,625,000 SHARES

         In March 1993,  in order to attract and retain  personnel who possess a
high degree of competence,  experience and  motivation,  the Company's  Board of
Directors  adopted and the  stockholders  of the Company  approved the Company's
1993 Incentive and Nonqualified Stock Option Plan, as amended (the "Stock Option
Plan"). At present, the Stock Option Plan, as approved by the Board of Directors
of the Company,  authorizes the Company to grant both incentive and nonqualified
stock options to purchase  1,625,000  shares of the Company's  Common Stock.  On
September 8, 1997,  the Board of Directors  approved an increase to 2,625,000 of
the number of shares  authorized  to be issued under the Stock Option Plan,  and
the Company is seeking  ratification and authorization from the stockholders for
such increase. The Company has at the present time 1,503,404 options outstanding
or exercised under the Stock Option Plan.  Accordingly,  in order to continue to
issue stock options and other forms of stock-based incentive  compensation under
the Stock Option Plan, the  Compensation  Committee and the Board have deemed it
advisable  to amend the  Stock  Option  Plan to  increase  the  number of shares
authorized to be issued under the Stock Option Plan to 2,625,000  from 1,625,000
shares.  In the  opinion of the Board,  the  authorization  to issue  additional
shares  would  provide the  necessary  flexibility  to  motivate  and reward the
employees of the Company in a manner that would improve the Company's  financial
performance.  The  affirmative  vote of the  holders of a majority of the shares
voting at the Annual  Meeting is necessary to approve the amendment to the Stock
Option Plan.
    

         MANAGEMENT RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 3.

Description of Incentive and Nonqualified Stock Option Plan

   
         On March 3, 1993,  the Company  adopted its Incentive and  Nonqualified
Stock  Option Plan under  which,  as  subsequently  amended and  approved by the
stockholders,  1,625,000  shares of Common Stock have been reserved for issuance
to officers,  directors,  employees and consultants of the Company upon exercise
of options either  designated as "incentive stock options" within the meaning of
Section  422  of  the  Internal  Revenue  Code  of  1986  or  upon  exercise  of
nonstatutory options. The primary purpose of the Stock Option Plan is to attract
and retain capable executives,  employees, directors, advisory board members and
other  consultants by offering such individuals a greater  personal  interest in
the Company's business by encouraging stock ownership.  The Stock Option Plan is
administered by the Compensation  Committee consisting of outside members of the
Board of  Directors  which  determines,  among other  things,  the persons to be
granted  options,  the number of shares  subject  to each  option and the option
price. The Stock Option Plan terminates on March 3, 2003.
    

         The exercise  price of any  incentive  stock option  granted  under the
Stock Option Plan to an eligible employee must be equal to the fair market value
of the shares on the date of grant, and with respect to persons owning more than
10% of the  outstanding  Common Stock,  the exercise  price may not be less than
110% of the fair market value of the shares  underlying  such option on the date
of grant. The Compensation  Committee will determine the term of each option and
the manner in which it may be exercised  provided that no incentive stock option
may be  exercisable  more than ten years  after  the date of grant,  except  for
optionees who own more than 10% of the Company's Common Stock, in which case the
option may not be for more than five years.  Further, no director of the Company
or other  person who is not an  employee  of the  Company  will be  eligible  to
receive incentive stock options. From the date of grant until three months prior
to the  exercise,  the  optionee  must be an employee of the Company in order to
exercise any options, except in the case of disability or death of the employee.
Options are not transferable except upon the death of the optionee. In the event
of disability,  options must be exercised within twelve months of termination of
employment as determined by the  Compensation  Committee.  Nonqualified  options
will have similar terms except the exercise  price therefor may not be less than
85% of the fair market value of the shares underlying such options, and the term
of such  nonqualified  options may not extend beyond ten years and one week. The
Compensation   Committee  has  the  power  to  impose  additional   limitations,
conditions and restrictions in connection with the grant of any option.

   
         The Company has issued  options to purchase an  aggregate  of 1,343,755
shares of Common  Stock of the  Company  pursuant  to the Plan to the  following
present or former  officers  and key  employees of the Company (as well as other
employees of the  Company) at the weighted  average  exercise  prices  described
below as of April 30, 1997:
    

Name                          Number of Shares  Weighted Average Exercise Price

   
Philip J. Micciche                     200,000                           $1.375
Arvind R. Patel                        241,569                           $1.807
Andrew Wilson                          110,719                           $1.959
Andrew Intrater                         95,625                           $1.923
Mitchel Underseth                       90,000                           $2.25
Karen P. Shrier                         84,000                           $1.072
Ronald N. Spaight                       34,656                           $1.389
Bernard Hall                            60,269                           $1.695
James Intrater                          52,250                           $1.931
Robert Jaynes                           30,000                           $2.000
Thomas Landgraf                         12,000                           $1.375

Under the terms of the grant,  the options will vest in various  increments over
various  periods  following  the date of grant,  except with  respect to Messrs.
Patel, Wilson, A. Intrater,  Ms. Shrier and Messrs.  Spaight, Hall, J. Intrater,
Jaynes,  Underseth and Landgraf, as to whom options to purchase 64,888,  24,469,
24,375, 11,400, 2,500, 12,269,  12,500,  75,000, 4,500 and 3,000,  respectively,
vested at the date of grant.  In the event the optionee  voluntarily  terminates
his or her  employment  or should such  employment be terminated by the Company,
options that are vested through the date of  termination  may be exercised for a
period of three months following the date of termination.
    

Additional Grants of Options

         In addition to the options issued pursuant to the Stock Option Plan, on
August 1, 1993, the Company issued nonqualified options to Mr. William Wittmeyer
to purchase  6,375 shares of Common Stock of the Company at an exercise price of
$1.07 per share for services  rendered in connection with the acquisition by the
Company of IMCS.  The  options  were  immediately  vested and expire  five years
following the date of vesting.

         On May 10, 1994, the Company issued  nonqualified  options to Materials
Modification,  Inc. and Ms. Renee Ford,  consultants to the Company, to purchase
3,000 shares and 9,000 shares of Common Stock of the Company,  respectively,  at
an exercise price of $1.07 per share.  The options were  immediately  vested and
expire ten years following the date of vesting.

   
         On April 1,  1996,  the  Company  issued  nonqualified  options to John
Larson, a consultant to the Company,  to purchase 30,000 shares of the Company's
Common Stock at an exercise price of $1.31 per share.  All options are presently
vested and exercisable.
    

Subsidiary Stock Plans

   
         In  November   1995,   the   Company's   newly   formed,   wholly-owned
subsidiaries,  Oryx Power Products  Corporation,  Oryx Instruments and Materials
Corporation  and  SurgX  Corporation  (collectively  the  "Subsidiaries"),  each
adopted  stock  option  plans under which the Board of  Directors of each of the
subsidiaries  granted options to management to purchase Class B common shares in
the  subsidiaries  equal to at least  their  respective  fair  market  values as
determined by each  subsidiary's  respective Board of Directors.  Class B common
shares  authorized for issuance in each of the Subsidiaries are identical to the
10,000,000  shares of Class A common  shares  owned by the  Company,  except the
Class A common shares possess a liquidation  preference.  The Board of Directors
authorized  1,500,000  million  shares of Class B common  shares for each of the
three  Subsidiaries  to be available for issuance under these stock plans.  Such
options  are not  transferable  except in the event of a public  offering of the
Subsidiaries' stock, and the underlying shares may be repurchased by the Company
at its option.  Grants under each of the plans are for amounts,  vesting periods
and option terms established by each subsidiary's Board of Directors.

         Subsidiary  stock options  granted as of April 30, 1997, and which vest
ratably over a four year period, are as follows:

Oryx Instruments and Materials Corporation                             1,393,000
Oryx Power Products Corporation                                        1,381,000
SurgX Corporation                                                        282,000
    

         The sole  officer  and/or  director of the  Company to receive  options
pursuant to the Subsidiary stock option plans was Andrew Intrater, Secretary and
a director of the Company,  who received  options to purchase  540,000 shares of
Oryx Instruments and Materials Corporation exercisable at $.45 per share.

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The following  table sets forth  information  regarding the  beneficial
ownership of the Company's  Common Stock as of April 30, 1997 (i) by each person
who is known to the  Company to be the owner of more than five  percent  (5%) of
the Company's Common Stock,  (ii) by each of the Company's  Directors,  (iii) by
each  of the  Company's  executive  officers,  and  (iv)  by all  Directors  and
executive  officers of the Company as a group. As of April 30, 1997,  there were
issued and outstanding 13,124,821 shares of Common Stock of the Company.

<TABLE>
                           Number of Shares of
                               Common Stock  
<S>                                                  <C>                                   <C>
Name and Address                                     Beneficially  
or Identity of Group                                 Owned             

Arvind Patel (1)                                          272,069                          2.1%
47341 Bayside Parkway
Fremont, CA  94538

Andrew Intrater (2)                                       268,381                          2.0%
47341 Bayside Parkway
Fremont, CA  94538

Mitchel Underseth (3)                                       4,500                           *
47341 Bayside Parkway
Fremont, CA  94538

John Abeles (4)                                           499,172                          3.8%
2365 Northwest 41st Street
Boca Raton, FL  33431

Jay M. Haft (5)                                           119,600                          1.0%
2 Grove Isle Dr., #1208B
Coconut Grove, FL  33122

</TABLE>
   
                                   Number of Shares 
                                   of Common Stock                   Percent of
Name and Address                   Beneficially                      Beneficial
or Identity of Group               Owned                             Ownership
    

Ted D. Morgan (6)                     14,850                          *
5213 El Mecado Parkway
Santa Rosa, CA 95403

Windstar Investments N.V. (7)      1,002,667                          7.6%
200 East Broward Blvd.,
Suite 1900
Fort Lauderdale, FL  33302

Equitable Life Assurance           1,000,000                          7.6%
Society
City Place House
55 Basinghall Street
London EC2V 5DR

VMR High Octane Fund                 842,105                          6.4%
c/o Meespierson Fund Services
18-20 North Quay
Douglas, Isle of Man 1M991M

All Officers and Directors
as a Group (6 persons) (8)         1,178,572                          9.0%

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

*        Represents less than 1%.

(1)      Includes  129,069  shares  subject to stock options  exercisable  as of
         April 30, 1997 or within 60 days thereafter,  and 35,000 shares held as
         a custodian for Mr. Patel's minor children. Also includes 16,096 shares
         of Common Stock issuable upon conversion of the 1996 Bridge Warrant.

(2)      Includes 44,297 shares subject to stock options exercisable as of April
         30, 1997 or within 60 days  thereafter  and 500 shares of Common  Stock
         issuable upon conversion of Warrants.

(3)      Represents shares subject to stock options  exercisable as of April 30,
         1997 or within 60 days thereafter.

(4)      Includes 303,008 shares of Common Stock held by Northlea Partners Ltd.,
         a  consultant  to the  Company,  of which  Dr.  Abeles  is the  General
         Partner,  and 35,000 shares  issuable upon  conversion of the Company's
         Series A Preferred Stock also held by Northlea Partners.  Also includes
         9,375 shares of Common Stock  issuable upon exercise of certain  Bridge
         Warrants.   Includes  25,000  shares  of  Common  Stock  issuable  upon
         conversion of Warrants, held by Northlea Partners. Also includes 30,000
         shares subject to other stock options  exercisable as of April 30, 1997
         or within 60 days  thereafter.  Also  includes  96,789 shares of Common
         Stock issuable upon conversion of the 1996 Bridge Warrant.

(5)      Includes 30,000 shares subject to stock options.

(6)      Represents shares subject to stock options  exercisable as of April 30,
         1997 or within 60 days thereafter.

(7)      Includes  336,000  shares of Common Stock  issuable upon  conversion of
         Warrants.

(8)      Includes an  aggregate  of 435,476  shares  issuable  upon  exercise of
         warrants and stock options and conversion of Preferred Stock,  included
         pursuant to notes (1)-(6).


Compliance with Section 16(a) of the Securities Exchange Act of 1934

         Section 16(a) of the Exchange Act requires the Company's  directors and
executive  officers,  and  persons  who own  more  than ten  percent  (10%) of a
registered class of the Company's equity securities, to file with the Commission
initial reports of ownership and reports of changes in ownership of Common Stock
and other equity securities of the Company. Officers, directors and greater than
ten percent (10%) stockholders are required by Commission  regulation to furnish
the Company with copies of all Section 16(a) forms they file.

         To the Company's  knowledge,  based solely on a review of the copies of
such reports furnished to the Company and written  representations that no other
reports were  required,  during the fiscal year ended  February  28,  1997,  all
Section 16(a) filing  requirements  applicable  to its  officers,  directors and
greater than ten percent (10%) beneficial  owners were complied with in a timely
manner;  provided,  however,  that  Mitchel  Underseth  did not timely  file his
initial report on Form 3.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company was  incorporated  in  Delaware  on July 26,  1993,  and on
September  29,  1993  executed  a Plan and  Agreement  of Merger  with  Advanced
Technology,  Inc.  ("ATI"),  a New Jersey  corporation and the Company's  parent
corporation and  predecessor.  ATI was organized on April 2, 1976 under the laws
of the  State of New  Jersey.  In  connection  with  this  merger,  the  Company
exchanged  with  the  stockholders  of ATI an equal  number  of  shares  for the
outstanding  shares  of  capital  stock  of ATI  outstanding  at the time of the
merger.  The nominal number of shares of the Company  outstanding at the time of
the  merger  were  canceled  as part of the Plan and  Agreement  of  Merger.  In
addition,  the Company  exchanged  45,000 shares of its Series A Preferred Stock
for the 45,000 shares of Series A Preferred  Stock that were  outstanding of the
predecessor corporation and which had the same designations and preferences that
had been  established  for the  Series  A  Preferred  Stock  of the  predecessor
corporation.

         In May 1993,  ATI issued an aggregate of $375,000  principal  amount of
its secured  promissory  notes at an interest rate equal to the published  prime
rate of The Wall  Street  Journal,  but not to exceed 9% per  annum,  and 45,000
shares of its Series A $25 2% Convertible Cumulative Preferred Stock convertible
into 525,000 shares of Common Stock of the Company.  The notes were retired from
the proceeds of the Company's public offering completed in April 1994.  Northlea
Partners,  of which Dr.  John Abeles is the General  Partner,  acquired  $25,000
principal amount of such promissory notes and 3,000 shares of Series A Preferred
Stock.

         In May 1995, the Company  completed a private  placement  consisting of
2,536,290 shares of Common Stock pursuant to which the Company received proceeds
of  approximately   $1,900,000.   Northlea  Partners,   Ltd.,   acquired  for  a
consideration of $150,000,  200,000 shares of this private placement.  Mr. Nitin
T. Mehta, a former Director of the Company, acquired for himself and through his
retirement  account set up by Mehta & Co., Inc.,  573,334 shares of Common Stock
for a consideration of $430,000 principal amount. Mrs. Judith A. Schindler, wife
of  Bruce L.  Schindler,  a  former  Director  of the  Company,  acquired  for a
consideration of $50,000, 66,667 common shares of this private placement. Jay M.
Haft,  a Director of the  Company,  acquired  89,600  shares of Common Stock for
$67,200  consideration.  Andrew  Wilson,  the Company's  former Chief  Financial
Officer,  acquired  10,000 shares for $7,500  consideration.  Arvind Patel,  the
Company's  former Chief Executive  Officer and a Director,  acquired for himself
and his two children a total of 40,000 shares for a consideration of $30,000.

         In February  1996,  the  Company  issued  warrants to purchase  332,551
shares of Common Stock at a per share price of $1.25 in connection with a bridge
loan made to the Company which was subsequently repaid.  Northlea Partners, Ltd.
received  warrants to purchase  96,789  shares of Common Stock  relating to this
bridge loan.  Mr. Nitin Mehta  received  warrants to purchase  117,049 shares of
Common Stock  relating to this bridge loan.  Arvind Patel  received  warrants to
purchase 16,096 shares of Common Stock relating to this bridge loan.


                             EXECUTIVE COMPENSATION

Cash Compensation

         The  following  table sets forth the total  compensation  earned by the
Chief Executive  Officer and the Company's other executive  officers whose total
salary  and  compensation   exceeded  $100,000  for  services  rendered  in  all
capacities for the year ended February 28, 1997 and for the years ended February
29, 1996 and February 28, 1995.

<TABLE>

<S>                         <C>                   <C>                    <C>                <C>
Name and                    Fiscal                                                          Other Annual
Principal Position          Year                  Salary                 Bonus              Compensation

Arvind Patel,               1997                  $168,866               $ --                  $3,600
President & CEO             1996                  $140,996               $ --                  $3,600
                            1995                  $128,397               $ --                  $ --

Andrew Intrater,            1997                  $125,583               $ --                  $8,578*
Secretary/Treasurer         1996                  $103,063               $ --                  $8,578*
                            1995                  $ 93,583               $ --                  $8,578*

Andrew Wilson               1997                  $ 72,475               $ --                 $69,636**
CFO                         1996                  $108,064               $ --                  $ --
                            1995                  $  97,563              $ --                  $ --
</TABLE>


* Other  compensation in relation to Mr.  Intrater  consists of premiums paid on
behalf of Mr.  Intrater for term life insurance in the face amount of $1,000,000
which is payable to Mr.  Intrater's  beneficiary upon his death, less the amount
of the  premiums  theretofore  paid on his  behalf  which  are  remitted  to the
Company. The table does not include other amounts for personal benefits received
by employees in general. The Company also acquired key man insurance on the life
of Mr.  Patel of which it is the  beneficiary.  The  Company  believes  that the
incremental costs of such benefits to each of the identified  executive officers
did not exceed the lesser of $50,000 or 10% of the total annual salary and bonus
of such executive officers.

   
** Other  compensation in relation to Mr. Wilson includes payment of four months
separation  salary  pursuant to a  termination  agreement  and  consulting  fees
associated with services rendered to the Company's SurgX operations.
    

         The following  table sets forth as to the Chief  Executive  Officer and
each of the  executive  officers  named  under the Summary  Compensation  Table,
certain  information  with  respect to grants of options to  purchase  shares of
Common Stock of the Company as of and for the year ended February 28, 1997.

<TABLE>
                                OPTION/SAR GRANTS
                          Year Ended February 28, 1997

                                    Number of
                                    Securities                % of Total
                                    Underlying                Options/SARs              Exercise
                                    Option/SARs               Granted to                or Base
                                    Granted                   Employees in              Price ($Exp.
                                    Number (#)                1997                      per share)        Date
                                    -----------------         ------------------        ----------        ----

<S>                                     <C>                          <C>                <C>              <C>
Arvind Patel*                           200,000                      34%                $1.97            4/1/01
Andrew Wilson*                          90,000                       15%                $1.31            4/1/01
Andrew Intrater                         90,000                       15%                $1.97            4/1/01
Mitchel Underseth                       90,000                       15%                $2.25          11/26/01

</TABLE>

*    Neither Mr. Patel nor Mr. Wilson are presently employed by the Company.
>

Employment Agreements

   
         On April 25, 1997, the Company  reached  agreement with Philip Micciche
regarding  his  employment  as  President  and Chief  Executive  Officer  of the
Company. The agreement provides for annual compensation of $150,000.
    

         The Company  entered into an employment  agreement with Arvind Patel on
April 15, 1993, providing for annual compensation of $137,000 during the term of
the agreement.  The agreement was terminated on April 25, 1997. On June 6, 1997,
Mr. Patel entered into a separation agreement with the Company.  Under the terms
of the  separation  agreement  Mr. Patel will receive  twelve  months  severance
payments  payable  through April 24, 1998 equivalent to his monthly salary as of
April 24, 1997. In 1993, Mr. Patel also entered into a non-competition agreement
with the Company which precludes him from soliciting  customers and employees of
the  Company  for a  period  of  twelve  months  following  termination  of  his
employment,  and also  requires  Mr. Patel to maintain  the  confidentiality  of
information and proprietary data relating to the Company and its activities.

   
         The Company has also entered into an employment  agreement dated May 3,
1993 with Mr. Andrew Intrater, terminable immediately by either party, providing
for annual  compensation of $100,000 with periodic  increases during the term of
the  agreement.  In the event Mr.  Intrater is  terminated  without cause by the
Company,  he will  receive his then  annual  compensation  for six  months.  Mr.
Intrater  has also  entered into a  non-competition  agreement  with the Company
which precludes his engagement in competitive  activities during the term of his
employment, precludes him from soliciting customers and employees of the Company
for a period of twelve months following termination of his employment,  and also
requires  Mr.  Intrater to  maintain  the  confidentiality  of  information  and
proprietary data relating to the Company and its activities.
    

         The  Company  has  also  entered  into an  employment  agreement  dated
November 1, 1996 with Mr. Mitchel  Underseth,  terminable  immediately by either
party and providing for annual  compensation  of $120,000 during the term of the
agreement.  Mr. Underseth also received a one-time signing bonus of $25,000.  In
the event Mr.  Underseth is  terminated  without  cause by the Company,  he will
receive his then current monthly salary for a period of six months following the
date of his termination.

         During its 1997 fiscal year, the Company  established a bonus incentive
program for its executive management personnel pursuant to which executives will
have the  opportunity  to earn as a bonus up to 35% of their base  salary  based
upon a combination of individual performance and profitability of the Company or
product line. There were no bonuses paid pursuant to this program.

         The Company  currently offers basic health and major medical  insurance
to its employees. The Company has adopted a non-contributory 401(k) Plan for its
employees  who wish to  participate  on a voluntary  basis,  but no  retirement,
pension or similar program has been adopted by the Company.

                                  OTHER MATTERS

Expenses of Solicitation

         The  accompanying  proxy is  solicited by and on behalf of the Board of
Directors of the Company, and the entire cost of such solicitation will be borne
by the Company. In addition to the use of the mails, proxies may be solicited by
directors,  officers  and  employees  of the  Company,  by  personal  interview,
telephone and facsimile.  Arrangements  will be made with  brokerage  houses and
other  custodians,  nominees and  fiduciaries for the forwarding of solicitation
material and annual reports to the beneficial  owners of stock held of record by
such persons,  and the Company will reimburse them for reasonable  out-of-pocket
and clerical expenses incurred by them in connection therewith.

Financial and Other Information

   
         All  financial   information  is   incorporated  by  reference  to  the
information  contained in the  Financial  Statements  included in the  Company's
Annual  Report to security  holders.  COPIES OF THE  COMPANY'S  COMPLETE  ANNUAL
REPORT AND FORM 10-KSB ARE  AVAILABLE  WITHOUT  CHARGE UPON  REQUEST MADE TO THE
COMPANY'S CORPORATE OFFICES.
    

Stockholder Proposals

   
         Proposals  of  stockholders  that are  intended to be  presented at the
Company's 1998 Annual Meeting of Stockholders must be received by the Company no
later than April 15, 1998,  in order to be included in the proxy  statement  and
proxy relating to the 1998 Annual Meeting.
    

Discretionary Authority

         The Annual Meeting is called for the specific purposes set forth in the
Notice of  Annual  Meeting  as  discussed  above,  and also for the  purpose  of
transacting  such other business as may properly come before the Annual Meeting.
At the date of this Proxy Statement the only matters which management intends to
present,  or is informed or expects  that others will  present for action at the
Annual Meeting, are those matters specifically referred to in such Notice. As to
any matters which may come before the Annual Meeting other than those  specified
above, the proxy holder will be entitled to exercise discretionary authority.

                                       BY ORDER OF THE BOARD OF DIRECTORS



   
                                   /s/ Andrew Intrater ________________________
                                       Andrew Intrater, Secretary

Dated:    September 15, 1997
          Fremont, California
    


<PAGE>


                              ORYX TECHNOLOGY CORP.
                              47341 Bayside Parkway
                                Fremont, CA 94538

                                      PROXY

The  undersigned  hereby  constitutes  and appoints Philip J. Micciche as Proxy,
with the power to appoint his substitute, and hereby authorizes him to represent
and to vote as designated  below, all shares of common stock of the Company held
of record by the  undersigned  on  September 1, 1997,  at the Annual  Meeting of
Stockholders to be held on October 14, 1997, or any adjournment thereof.

1.          Election of Directors
            FOR all nominees listed below           WITHHOLD AUTHORITY to vote
            (except as marked to the                for all such nominees listed
            contrary)                               below

                      Philip J. Micciche
                      Andrew Intrater
                      John H. Abeles
                      Jay M. Haft
                      Doug McBurnie
                      Ted D. Morgan


(INSTRUCTION:  TO WITHHOLD  AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE PLEASE 
DRAW A LINE THROUGH THAT NOMINEE'S NAME)

2.       To ratify the  appointment  of Price  Waterhouse LLP as auditors of the
         Company's financial  statements for the fiscal year ending February 28,
         1998;

                   FOR               AGAINST                   ABSTAIN

   
3.       To approve an increase  from  1,625,000  to  2,625,000 in the number of
         shares which may be granted  under the  Company's  1993  Incentive  and
         Nonqualified Stock Option Plan;
    

                   FOR               AGAINST                   ABSTAIN

4.       In his  discretion,  the Proxy is  authorized  to vote upon such  other
         business as may  properly  come  before the meeting or any  adjournment
         thereof.




This Proxy is solicited  on behalf of the Board of Directors of ORYX  TECHNOLOGY
CORP.  This Proxy when properly  executed  will be voted in the manner  directed
herein by the undersigned stockholder.  If no direction is made, this Proxy will
be voted FOR the nominees listed in Proposal 1 and FOR Proposals 2 and 3.

The undersigned  stockholder hereby acknowledges receipt of the Notice of Annual
Meeting and Proxy  Statement and hereby revokes any proxy or proxies  heretofore
given. This proxy may be revoked at any time prior to the Annual Meeting. If you
received more than one proxy card, please date, sign and return all cards in the
accompanying envelope.

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


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

                                               -----------------------------
                                               Signature If Held Jointly

                                               -----------------------------
                                               (Please Print Name)

                                               -----------------------------
                                               Number of Shares Subject to Proxy

Dated: _______________, 1997




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