PARAMARK ENTERPRISES INC
DEF 14A, 1999-04-30
BAKERY PRODUCTS
Previous: 3DX TECHNOLOGIES INC, 10-K405/A, 1999-04-30
Next: INTEGRA INC, DEF 14A, 1999-04-30



                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

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

                           Paramark Enterprises, Inc.
                (Name of Registrant as Specified In Its Charter)

                           Paramark Enterprises, Inc.
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X] No fee required
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

          N/A

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

          N/A

     (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):

          N/A

     (4) Proposed maximum aggregate value of transaction:

          N/A

     (5) Total fee paid:

          N/A

[  ] 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>
                           PARAMARK ENTERPRISES, INC.
                                One Harmon Plaza
                           Secaucus, New Jersey 07094

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 10, 1999

To the Stockholders of Paramark Enterprises, Inc.:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
Paramark  Enterprises,  Inc.  (the  "Company")  will be held at 10:00 am Eastern
Standard Time on Thursday June 10, 1999 at the law offices of Blank Rome Comisky
& McCauley LLP, One Logan Square, Philadelphia,  Pennsylvania, for the following
purposes:

         1. To elect four (4)  directors to serve for the ensuing year and until
         their successors are duly elected and qualified.

         2. To  transact  any other  business  as may  properly  come before the
         Annual Meeting or any postponements or adjournments thereof.

         The close of  business  on April 30,  1999 has been fixed as the record
date (the  "Record  Date") for the  determination  of  stockholders  entitled to
notice of and to vote at the Annual Meeting or any adjournment thereof.

         All stockholders are cordially  invited to attend the meeting.  Whether
or not you  expect to attend,  you are  requested  to sign,  date and return the
enclosed proxy  promptly.  Stockholders  who execute proxies retain the right to
revoke them at any time prior to the voting  thereof.  A return  envelope  which
requires  no  postage  if  mailed in the  United  States  is  enclosed  for your
convenience.


                           By Order of the Board of Directors



                           Alan S. Gottlich, Secretary

Secaucus, New Jersey
May 7, 1999

YOUR VOTE IS  IMPORTANT.  PLEASE  COMPLETE,  SIGN,  DATE AND RETURN THE ENCLOSED
PROXY IN THE ACCOMPANYING POSTAGE PAID AND ADDRESSED ENVELOPE WHETHER OR NOT YOU
INTEND TO BE PRESENT AT THE ANNUAL  MEETING.  PROXIES ARE  REVOCABLE AT ANY TIME
PRIOR TO THE TIME THEY ARE VOTED, AND STOCKHOLDERS WHO ARE PRESENT AT THE ANNUAL
MEETING MAY WITHDRAW THEIR PROXIES AND VOTE IN PERSON IF THEY SO DESIRE.


                                      -2-
<PAGE>
                           PARAMARK ENTERPRISES, INC.
                                One Harmon Plaza
                           Secaucus, New Jersey 07094


                                PROXY STATEMENT


                         ANNUAL MEETING OF STOCKHOLDERS

         This Proxy  Statement  is furnished to the holders of Common Stock $.01
per value,  (the  "Common  Stock") of  Paramark  Enterprises,  Inc.,  a Delaware
corporation (the "Company"), in connection with the solicitation by the Board of
Directors  of the  Company of proxies  in the form  enclosed  to be voted at the
annual meeting of stockholders of the Company (the "Annual  Meeting") to be held
at the law  offices of Blank  Rome  Comisky & McCauley  LLP,  One Logan  Square,
Philadelphia,  Pennsylvania  on  Thursday,  June 10,  1999,  at 10:00 am Eastern
Standard  Time,  and  for  any  adjournment  or  adjournments  thereof,  for the
following purposes:

          1.   To elect four (4)  directors  to serve for the  ensuing  year and
               until their successors are duly elected and qualified, and

          2.   To transact any other  business as may  properly  come before the
               Annual Meeting or any postponements or adjournments thereof.

         The  Board of  Directors  knows of no other  business  which  will come
before the Annual Meeting.

         The approximate date on which this proxy statement and the accompanying
form of proxy will first be sent or given to stockholders is May 7, 1999.

         All  shares  represented  by each  properly  executed  unrevoked  proxy
received  in time for the  Annual  Meeting  will be voted  as  specified.  If no
specified  instructions  are given with respect to the matters to be acted upon,
the shares represented by a signed and dated proxy will be voted in favor of the
Company's nominees for director,  and in the judgment of the Board of Directors,
on any other matters which may properly come before the Annual Meeting.  Sending
in a signed proxy will not affect the  stockholder's  right to attend the Annual
Meeting and vote in person since the proxy is revocable.  Any stockholder giving
a proxy has the power to revoke it by, among other  methods,  delivering a later
dated proxy or giving written notice to the Secretary of the Company at any time
before the proxy is exercised.

         Only  stockholders of record at the close of business on April 30, 1999
are  entitled  to notice  and to vote at the Annual  Meeting or any  adjournment
thereof. On the record date, there were issued and outstanding  3,373,083 shares
of Common Stock.  Each outstanding share of Common Stock is entitled to one vote
upon all matters to be acted upon at the Annual  Meeting.  

                                      -3-
<PAGE>
In order for a quorum to be present, a majority of the outstanding shares of the
Company's  common  stock as of the  Record  Date  must be  present  in person or
represented by proxy at the Annual Meeting.  All such shares that are present in
person  or  represented  by proxy  at the  Annual  Meeting  will be  counted  in
determining  whether a quorum is present,  no matter how the shares are voted or
whether  they  abstain  from  voting or are broker  non-votes.  The  election of
directors  will be  determined  by a plurality  vote.  The  affirmative  vote of
holders of a majority of the shares of Common Stock outstanding as of the Record
Date is required to approve any other business  matters  properly brought before
the Annual Meeting.  An abstention or broker  non-vote,  therefore will have the
same effect as an "against" vote.

         The executive  officers of the Company are located at One Harmon Plaza,
Secaucus, New Jersey 07094 and its telephone number is (201) 422-0910.

         The enclosed proxy confers discretionary authority to vote with respect
to any and all of the following matters that may come before the Annual Meeting:
(i) matters  which the Company had not  received  notice of, at least 60 but not
more than 90 days prior to the  Annual  Meeting  (provided  that if less than 70
days notice or prior public disclosure of such meeting is provided, the 10th day
following  the date notice of the Annual  Meeting is mailed or public  notice of
the Annual Meeting date is made) are to be presented at the Annual Meeting; (ii)
approval of the minutes of a prior  meeting of  stockholders,  if such  approval
does not amount to ratification of the action taken at the Annual Meeting; (iii)
the election of any person to any office for which a bona fida nominee is unable
to serve or for good cause will not serve;  (iv) any proposal  omitted from this
proxy  statement  and form of proxy  pursuant  to Rules 14a-8 or 14a-9 under the
Securities  Exchange  Act of 1934,  as amended  (the  "Exchange  Act");  and (v)
matters  incident to the conduct of the Annual Meeting.  In connection with such
matters, the persons named in the enclosed form of proxy will vote in accordance
with their best judgment.




                                      -4-
<PAGE>
                              BENEFICIAL OWNERSHIP

        The following table sets forth  information,  as of December 31, 1998 as
to the  beneficial  ownership  of Common  Stock  (including  shares which may be
acquired  within sixty days  pursuant to stock  options) of each director of the
Company  and  the  executive  officers  of the  Company  listed  in the  Summary
Compensation  Table below,  all directors and executive  officers as a group and
persons  known by the  Company  to  beneficially  own more than 5% of the Common
Stock.  Except as set forth below, no person  beneficially  owns more than 5% of
the Common Stock.
<TABLE>
<CAPTION>
                                                     Number of Shares
         Name and Address of                         of Common Stock                       Percent
         Beneficial Owner (1)                        Beneficially Owned (2)           Beneficially Owned
         -------------------------------------------------------------------------------------------------
<S>                                                  <C>                                  <C>  
         Charles Loccisano                           1,515,049  (3)(4)                     38.6%
         Alan Gottlich                                 345,589  (5)(6)                      8.8%
         Philip Friedman                                82,109  (7)                         2.1%
         Paul Bergrin                                   37,500  (8)                         1.0%

         All Directors and Executive Officers
         as of group (four persons)                  1,980,247  (9)                        50.4%
<FN>
(1)  Unless otherwise indicated, the address of each beneficial owner is that of
     the Company's principal executive offices.
(2)  The  securities  "beneficially  owned" by an individual  are  determined in
     accordance  with the definition of "beneficial  ownership" set forth in the
     regulations of the Securities and Exchange  Commission.  Accordingly,  they
     may include securities owned by of for, among others, the wife and/or minor
     children of the  individual and any other relative who has the same home as
     such individual, as well as other securities as to which the individual has
     or shares  voting or  investment  power or has the right to  acquire  under
     outstanding  stock  options  within 60 days  after the date of this  table.
     Beneficial  ownership may be  disclaimed  as to certain of the  securities.
     Certain  of these  shares  are held in  escrow  ("Escrow  Shares")  and are
     subject to release on the earlier of (a) the  achievement by the Company of
     certain minimum pre-tax earnings during specified periods,  and (b) May 12,
     2001.  Such  shares  may be voted but may not be  transferred  prior to the
     release from escrow.
(3)  Includes  506,695 shares held by The Charles  Loccisano  Irrevocable  Trust
     f/b/o  Marissa  Loccisano of which 213,747 are Escrow  Shares,  and 506,695
     shares  held by The  Charles  Loccisano  Irrevocable  Trust  f/b/o  Michael
     Loccisano (jointly referred to as the "Loccisano  Trusts") of which 213,746
     are escrow shares, with respect to which Mr. Loccisano is the settlor.  Mr.
     Loccisano disclaims  beneficial ownership of these shares. Mr. Gottlich and
     Mr.  Feiger are the  trustees  of the  Loccisano  Trusts and posses  shared
     voting and dispositive power.
(4)  Includes  a  maximum  of  283,125  shares  which may be  acquired  upon the
     exercise of options  exercisable  within the next 60 days.  Excludes 30,000
     shares subject to options not exercisable within the next 60 days.
(5)  Includes  a  maximum  of  158,250  shares  which may be  acquired  upon the
     exercise of options  exercisable  within the next 60 days.  Excludes 30,000
     shares subject to options not exercisable within the next 60 days.
(6)  Includes 155,874 shares held by Mr.  Gottlich's  spouse of which 64,765 are
     Escrow Shares,  as to which Mr. Gottlich  disclaims  beneficial  ownership.
     Excludes  1,013,390  shares  held by the  Loccisano  Trusts  over which Mr.
     Gottlich has shared voting and dispositive power.
(7)  Includes a maximum of 77,109 shares which may be acquired upon the exercise
     of options  exercisable  within the next 60 days.  Excludes  30,000  shares
     subject to options not exercisable within the next 60 days.
(8)  Represents   shares  that  are  issuable   upon  the  exercise  of  options
     exercisable  within the next 60 days.  Excludes  30,000  shares  subject to
     options not exercisable within the next 60 days.
(9)  Includes  a  maximum  of  555,984  shares  which may be  acquired  upon the
     exercise of options that are exercisable within the next 60 days.
</FN>
</TABLE>


                                      -5-
<PAGE>
                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

         Under the Company's  by-laws,  the Company's  Directors are elected for
one year terms until their respective successors are duly elected and qualified.
The  officers of the Company are  appointed  by the Board of  Directors  to hold
office until their successors are duly elected and qualified.

         Under the Company's  by-laws,  the Board of Directors  shall consist of
not less than three and not more than fifteen directors,  such numbers to be set
by the Board by resolution. The Board has set the number of directors at four.

         All the nominees are currently serving as directors of the Company. The
Company  knows  of no  reason  why any  nominee  would be  unable  to serve as a
director.  Each nominee has consented to being named in this Proxy Statement and
to serve if  elected.  If any  nominee  should for any reason  become  unable to
serve,  then all valid  proxies  will be voted for  election of such  substitute
nominee as the Board may designate.

         The  Company's  Board of  Directors  recommends  voting  "FOR" the four
nominees listed below.

Information about Directors

         The following table sets forth certain  information with respect to the
executive officers and directors of the Company as of the Record Date. There are
no family  relationships  among  any  directors  or  executive  officers  of the
Company.
<TABLE>
<CAPTION>
Name                                 Age           Position with the Company             Director Since
<S>                                  <C>          <C>                                    <C> 
Charles Loccisano                    50            Chairman, Chief Executive Officer     1992
                                                   and Director

Alan Gottlich                        38            President, Chief Financial Officer,   1992
                                                   Treasurer and Director

Philip Friedman                      51            Director                              1993

Paul Bergrin                         42            Director                              1996
</TABLE>


         The following sets forth information  regarding the Company's directors
and executive  officers.  Unless  otherwise  indicated,  all directors have held
their present position for at least five years.

         Charles  Loccisano has been the Chairman,  Chief Executive  Officer and
Director of the Company  since its  acquisition  in June 1992.  Since 1980,  Mr.
Loccisano  has  primarily  engaged  in  the  acquisition,   development   and/or
management of real estate  through his general  partnership  interest in various

                                      -6-
<PAGE>
real estate limited partnerships. Some of these partnerships were forced to file
for protection  under the United States  Bankruptcy Code after a turndown in the
real estate market in 1987 and after the temporary  loss by Mr.  Loccisano,  and
his  partner,  of  control  of these  limited  partnerships.  Subsequently,  Mr.
Loccisano and his partner regained control,  and some of these partnerships were
successfully  reorganized  and some lost their  real  properties  in  bankruptcy
and/or to  foreclosure.  Mr.  Loccisano,  through  a  separate  entity  and with
partners,  was also a franchisee of the Company until 1993,  and was a principal
of a company  that owned  five Roy Roger  restaurants  in New  Jersey  from 1989
through 1994.

         Alan Gottlich has been the Vice Chairman,  Chief Financial  Officer and
Director of the Company since its  acquisition  in June 1992,  and the President
since October,  1996. Prior thereto,  Mr. Gottlich was primarily  engaged in the
acquisition,  development  and/or  management of real estate through his general
partner  interest in various  real  estate  limited  partnerships.  One of these
entities was forced to file for  protection  under the United States  Bankruptcy
Code in 1993 and subsequently  lost its real property.  Mr. Gottlich,  through a
separate entity and together with partners, was also a franchisee of the Company
until  1993,  and was a  principal  of a  company  that  owned  five Roy  Rogers
restaurants in New Jersey from 1989 through 1994. Prior to that, Mr.
Gottlich was a staff accountant at Touche Ross & Co.

         Philip  Friedman has been a Director of the Company  since August 1993.
Mr.  Friedman  is  the  president  of  McAlister's  Corporation,   operator  and
franchiser of the McAlister's Deli Restaurant  chain. He is also Chairman of the
Board for Rosti  Restaurants  and is the President and principal  shareholder of
P.Friedman & Associates, Inc., a food management and consulting company based in
Rockville,  Maryland.  From 1984 through 1986,  he was he was Vice  President of
Finance and Administration for Cini-Little International, Inc., the largest food
service  consulting  firm  in the  United  States.  While  with  P.  Friedman  &
Associates,  Mr.  Friedman has taken interim  executive  positions  with certain
clients.  In 1996, Mr. Friedman was named interim  President of Panda Management
Company, Inc. a national chain of restaurants serving Chinese food. Mr. Friedman
graduated from the University of Connecticut  with Bachelors and Masters degrees
and received his MBA from the Wharton  School of Business at the  University  of
Pennsylvania.  Mr.  Friedmn  serves as a director of  Roadhouse  Grill,  Inc., a
publicly traded corporation.

         Paul Bergrin has been a Director of the Company  since  November  1996.
Mr.  Bergrin  has been a  partner  in the law firm of  Pope,  Grossman,  Bergrin
Toscano and Verdesco for more than the last five years  specializing in criminal
and civil litigation.

Directors' Meetings

         The Board of Directors  met 6 times  during the fiscal year 1998.  Each
Director  attended more than 75% of the combined  number of meetings of both the
Board of  Directors  and of any  committees  of the Board on which the  Director
served.

                                      -7-
<PAGE>
Committees of the Board of Directors

         The Board of Directors has established  compensation,  audit and option
committees.  The members of the Compensation Committee,  the Audit Committee and
the Option  Committee  consists of Philip  Friedman and Paul Bergrin.  The Audit
Committee,  the  Compensation  Committee and the Option  Committee each held one
meeting in fiscal 1998.

         The Audit  Committee  reviews  and  examines  detailed  reports  of the
Company's  independent public accountants;  consults with the independent public
accountants regarding internal accounting controls, audits results and financial
reporting  procedures;  recommends the engagement and continuation of engagement
of the Company's independent public accountants; and meets with, and reviews and
considers recommendations of, the independent public accountants.

         The Compensation Committee reviews the performance of senior management
and key employees  whose  compensation  is the subject of review and approval by
the  Committee;  periodically  reviews and  recommends to the Board of Directors
compensation   arrangements  for  senior  management  and  key  employees;   and
periodically  reviews  the main  elements  of, and  administers,  the  Company's
compensation and benefit programs, other than the 1993 Stock Option Plan and the
1996 Stock Option Plan.

         The Option  Committee  administers  the 1993 Stock  Option Plan and the
1996 Stock Option Plan and, to the extent provided by such Plans, determines the
persons to whom options are  granted,  the  exercise  price,  term and number of
shares covered by each option to be granted.  In addition,  the Option Committee
exercises all discretionary power regarding the Plan's operations.

Advance Notice For Director Nominations

         The  Company's  By-laws  provide  that in order  for a  stockholder  to
nominate  a  candidate  for  election  as a  director  at an annual  meeting  of
stockholders or to propose business for  consideration  at such meeting,  notice
must be delivered to the Secretary of the Company not less than 60 days nor more
than 90 days prior to the annual meeting.  However,  in the event that less than
70 days prior notice of the date of the meeting is given to stockholders, notice
by the stockholders  must be received not later than 10 days after notice of the
meeting  has been given.  Based on the  scheduled  meeting  date for this year's
annual meeting,  in order for a stockholder to propose  director  nominations at
the 1999 Annual Meeting, the stockholder must deliver notice to the Secretary no
later  than May 17,  1999.  Any  stockholder  desiring  a copy of the  Company's
Certificate of  Incorporation  will be furnished one without charge upon written
request to the Secretary.



                                      -8-
<PAGE>
                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The following  table sets forth the total annual  compensation  paid or
accrued by the Company for services in all  capacities  for the Chief  Executive
Officer  and each other  officer  who made in excess of  $100,000  (salary  plus
bonuses) (the "Named  Officers")  for the fiscal years ended  December 31, 1998,
1997 and 1996.  No other  executive  officers of the Company who were serving as
such at the end of such  fiscal  years  received  salary  and bonus in excess of
$100,000.
<TABLE>
<CAPTION>
                                                                                Long Term Compensation Awards
                                                Annual Compensation     Other
Name and Principal                                                      Annual          Securities
Position                            Year      Salary          Bonus     Comp.(1)        Underlying Options
<S>                                 <C>      <C>            <C>          <C>             <C>     
Charles Loccisano,                  1998     $189,935 (2)    $105,984     $12,000         312,125 (4)
Chairman, and Chief                 1997      134,615          68,805      12,000         225,000
Executive Officer                   1996      130,000          31,500      12,000              -0-

Alan Gottlich,                      1998     $125,818 (3)      $52,992    $ 9,000         188,250 (4)
President and Chief                 1997       98,464           34,402      9,000         163,500
Financial Officer                   1996       95,000           14,000      9,000             -0-
<FN>
(1)  These amounts represent reimbursable automobile expenses.

(2)  $17,500 of this amount  represents  salary  accruals  from 1997 paid during
     1998.

(3)  $11,250 of this amount  represents  salary  accruals  from 1997 paid during
     1998.

(4)  In  January  1998,  the Board of  Directors  approved a  resolution  by the
     Options  Committee  whereby  the Company  canceled  stock  options  held by
     Messrs.  Loccisano  and  Gottlich  in the  amount of  417,500  and  251,000
     respectively,  and granted new options in the amount of 313,125 and 188,250
     respectively.
</FN>
</TABLE>

Stock Option Grants in Last Fiscal Year

         The following table sets forth information regarding options granted to
the Named Officers during fiscal 1998.

<TABLE>
<CAPTION>
                                Number of            % of Total Options   Exercise or Base     Expiration Date
                                Securities           Granted to           Price
                                Underlying Options   Employees in
Name                            Granted              Fiscal 1998
<S>                             <C>                  <C>                  <C>                  <C> 
Charles Loccisano, Chairman,    313,125              42.0%                $.50                 March 15, 2008
and Chief Executive Officer

Alan Gottlich, President, and   188,250              25.3%                $.50                 March 15, 2008
Chief Financial Officer
</TABLE>


                                      -9-
<PAGE>
Aggregate Option Exercises in Last Fiscal Year and Fiscal Year End Option Values

         The following table sets forth information  regarding  aggregate option
exercises and year end option values.

<TABLE>
<CAPTION>
                                                                          Number of            Value of
                                                                          Unexercised          Unexercised
                                                                          Options  at          In-The-Money
                                                                          12/31/98 (1)         Options at 12/31/98
                                Shares Acquired on       Value Realized   Exercisable/         Exercisable/
Name                            Exercise                                  Unexercisable        Unexercisable
<S>                             <C>                      <C>              <C>                 <C> 
Charles Loccisano, Chairman     0                        0                313,125 / 30,000     0 / 0
and Chief Executive Officer

Alan Gottlich, President, and   0                        0                188,250 / 30,000     0 / 0
Chief Financial Officer
</TABLE>


Director Compensation

The Company provides  compensation to outside  directors at the rate of $300 per
month,  and  provides  reimbursement  of travel and other  expenses  incurred in
attending  meetings.  Directors  who are employees of the Company do not receive
fees for attendance at director' meetings.

During  the last  fiscal  year,  the  Company  canceled  options  held by Philip
Friedman and Paul Bergrin,  its two outside directors,  in the amount of 125,000
and 90,000  respectively,  and  granted new options in the amount of 107,109 and
67,500 respectively. The new options are exercisable at $.50 per share, and have
the same vesting  provisions as the canceled  options.  As of December 31, 1998,
77,109 options have vested to Philip  Friedman and 37,500 options have vested to
Paul Bergrin.

No other compensation was paid to the directors during the last fiscal year.

Employment Contracts and Change of Control Agreements

On October 1, 1997, the Company entered into a three year  employment  agreement
with Charles  Loccisano,  the Company's  Chairman and Chief  Executive  Officer,
providing  for an  annual  base  salary of  $175,000.  The base  salary  will be
increased  by 10% per annum on each  anniversary,  and a bonus may be payable at
the discretion of the Board of Directors.

On October 1, 1997, the Company entered into a three year  employment  agreement
with  Alan  Gottlich,  the  Company's  President  and Chief  Financial  Officer,

                                      -10-
<PAGE>
providing  for an  annual  base  salary of  $125,000.  The base  salary  will be
increased  by 10% per annum on each  anniversary,  and a bonus may be payable at
the discretion of the Board of Directors.

Both of  these  employment  agreements  include  change  of  control  provisions
providing  for a  payment  equal  to two  years  base  salary  plus  one half of
aggregate bonuses paid during the three years prior to termination. In addition,
both of these  employment  agreements  have a number or  provisions  relating to
term, duties, termination and other contractual rights.






                                      -11-
<PAGE>
                              CERTAIN TRANSACTIONS

Policy for Related Party Transactions

         The Company believes that all transactions with officers, directors, or
affiliates  to date are on terms no less  favorable  than those  available  from
unaffiliated  third  parties.  It  is  the  Company's  policy  that  all  future
transactions  with officers,  directors,  or affiliates  will be approved by the
independent  members of the Company's  Board of Directors not having an interest
in the transaction and will be on terms no less favorable than could be obtained
from unaffiliated third parties.

Heinz Bakery Products License Agreement

         In June 1992,  the Company  entered  into an  exclusive 20 year license
agreement with Heinz Bakery Products  ("Heinz"),  pursuant to which, among other
things,  Heinz paid an  aggregate of $1.425  million in advance  royalties to be
offset by actual  royalties  earned.  The advance  royalties  owed to Heinz were
guaranteed by Charles Loccisano, the Chairman and Chief Executive Officer of the
Company.  In August 1996,  the Company  entered into an agreement  with Heinz to
terminate the license agreement and satisfy the balance due under the promissory
note in the amount of approximately $795,000 based on a payment of $600,000 made
in August 1996, the assignment of a $100,000  promissory  note  receivable  from
Triarc, and the forgiveness of the balance of $95,000. At December 31, 1998, the
Heinz note was paid in full.

Loans and Investments from Affiliates

         In November 1997,  Charles  Loccisano,  the Company's  Chairman,  Chief
Executive Officer,  and Director,  and Alan Gottlich,  the Company's  President,
Chief Financial Officer and Director  purchased an aggregate of 20,000 shares of
convertible Series B Preferred Stock at a price of $5.00 per share. The Series B
Preferred  Stock carried a dividend equal to 8% per annum payable semi annually,
were  convertible into common stock at the holders option and were redeemable by
the Company at its option.  The purchase price for the Series B Preferred  Stock
was paid  for in a  combination  of cash and  promissory  notes  payable  to the
Company.  In January  1998,  the Company  redeemed the 20,000 Series B Preferred
Stock at a price of $5.00 per share.

         In January 1998,  Charles  Loccisano,  the Company's Chairman and Chief
Executive  Officer,  and  Alan  Gottlich,  the  Company's  President  and  Chief
Financial Officer provided the Company with loans aggregating $282,500. In March
1998,  based on the need for  additional  funding  resulting from the receipt of
large purchase orders from Walmart Super Centers, the previous loans provided by
Loccisano and Gottlich were repaid in full,  and Messrs.  Loccisano and Gottlich
agreed to  provide  the  Company  with a credit  line for up to  $500,000,  with
interest  payable  quarterly at the applicable  federal rate of 5.39% per annum.
The line of credit is secured by payments due to the Company  under its purchase
agreement  with Triarc.  In  consideration  for providing  this credit line, the
Company  granted  Messrs.   Loccisano  and  Gottlich  an  aggregate  of  300,000
unregistered  shares of common  stock.  This  credit  line was repaid in full in
August 1998 out of the proceeds of the Triarc transaction.

                                      -12-
<PAGE>
         In August 1998,  Charles  Loccisano,  the Company's  Chairman and chief
Executive  Officer,  and  Alan  Gottlich,  the  Company's  President  and  Chief
Financial Officer, provided the Company with short term bridge loans aggregating
$100,000.  These loans  provided for a loan fee of 5%  representing  the initial
loan fees and  interest  on the loan.  These loans were repaid in full in August
1998 out of the proceeds of the Triarc transaction.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16 (A) of the  Exchange  Act  ("Section  16(a)")  requires  the
Company's directors,  executive officers, and persons who own more than 10% of a
registered  class of the  Company's  ownership  of Common Stock and other equity
securities of the Company. Officers, directors and greater than 10% stockholders
are required by SEC 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 June 30, 1998 all Section
16(a) filing requirements applicable to its officers, directors and greater than
10% beneficial owners were complied with except for.

                         INDEPENDENT PUBLIC ACCOUNTANTS

         On January 31, 1997 the Company  dismissed  Goldstein,  Golub Kessler &
Co. P.C. ("GGK") as its independent auditors. Such dismissal was approved by the
company's  Board  of  Directors.  GGK's  report  upon  the  Company's  financial
statements  for its  fiscal  year ended  December  31,  1995 did not  contain an
adverse  opinion or a disclaimer  of opinion,  nor was such report  qualified or
modified as to audit scope or  accounting  principles.  The report was  prepared
assuming that the Company will continue as a going concern. During the Company's
fiscal  year ended  December  31, 1995 and to the date of GGK's  dismissal  (the
"Interim  Period"):  (i) there were no disagreements (of nature  contemplated by
Item 304 (a) (1) (iv) of  Regulation  S-K) between the Company and GGK; and (ii)
there were no reportable events of nature  contemplated by Item 304 (a) (1) (iv)
(B) of Regulation S-B.

         On January 31, 1997 the Company  engaged  Arthur  Andersen LLP ("AA) as
its independent  auditors for the Company's fiscal year ended December 31, 1996.
During the Company's fiscal year ended December 31, 1995 and the Interim Period,
the  Company  did  not  consult  with  AA  with  respect  to any of the  matters
contemplated by Item 304 (a) (2) (i)-(ii) of Regulation S-B.

         On  February  14,  1997  AA  resigned  its  position  as the  Company's
independent  auditors.  Such resignation was  necessitated  because AA concluded
that it had a conflict of  interest  in  reporting  on the  Company's  financial
statements  for the fiscal year ended  December 31, 1996 due to the fact that AA


                                      -13-
<PAGE>
had rendered  financial advisory services to the company for which it received a
fee.  During the Company's  engagement of AA through the date of AA's withdrawal
(the  "Second  Interim  Period"):  (i) there  were no  disagreements  (of nature
contemplated by Item 304 (a) (1) (iv) (A) of Regulation S-B) between the Company
and GGK; and (ii) there were no reportable events of nature contemplated by Item
304 (a) (1) (iv) (B) of Regulation S-B.

         On February 21, 1997 the Company  retained  Amper,  Politziner & Mattia
("AP&M") as its  independent  accountants  for the  Company's  fiscal year ended
December 31, 1996. during the Company's fiscal year ended December 31, 1995, the
Interm  Period and the Second  Interm  Period,  the Company did not consult with
AP&M  with  respect  to any of the  matters  contemplated  by  Item  304 (a) (2)
(i)-(ii) of Regulation S-K. AP&M has served as the Company's  independent public
accountants  since 1996. Based upon the  recommendation  of the Audit Committee,
the  Board  of  Directors  had  selected  AP&M to be the  Company's  independent
certified public auditors for fiscal 1999. A representative  of AP&M is expected
to be present at the Annual Meeting to have the  opportunity to make a statement
if he desires to do so and to be available to respond to appropriate questions.

                                  OTHER MATTERS

         Management is not aware of any matters to come before the meeting which
will require the vote of stockholders  other than those matters indicated in the
Notice of Meeting and this Proxy Statement. However, if any other matter calling
for  stockholder   action  should  properly  come  before  the  meeting  or  any
adjournments thereof,  those persons named as proxies in the enclosed proxy form
will vote thereon according to their best judgment.

         As of the date hereof, the Company knows of no other business that will
be presented for  consideration  at the annual  Meeting.  However,  the enclosed
proxy confers discretionary authority to vote with respect to any and all of the
following  matters  that may come  before  the  meeting:  (i)  matters  that the
Company's  Board of  Directors  does not know,  a  reasonable  time before proxy
solicitation,  are to be presented for approval at the meeting; (ii) approval of
the  minutes  of a prior  meeting of  shareholders,  if such  approval  does not
constitute  ratification of the action at the meeting; (iii) the election of any
person to any  office  for which a bona fide  nominee  is unable to serve or for
good cause will not serve;  (iv) any proposal  omitted from this Proxy Statement
and the form of proxy pursuant to Rule 14a-8 under the Exchange Act, as amended;
and (v) matters  incidental  to the conduct of the meeting.  If any such matters
come before the meeting,  the proxy agents named in the accompanying  proxy card
will vote in accordance with their judgment.

                            EXPENSES OF SOLICITATION

         All expenses  incurred in connection  with the  solicitation of proxies
will be borne by the  Company.  The  Company  will  reimburse  brokerage  firms,
nominees,  fiduciaries and other  custodians for their costs in forwarding proxy
materials  to  beneficial  owners  of  Common  Stock  held  in  their  families.
Solicitation may be undertaken by mail, telephone, telegram or personal contract
by  directors,   officers  and  employees  of  the  Company  without  additional
compensation,  except for  reimbursement  of reasonable  out-of-pocket  expenses
incurred in connection with such solicitation.

                                      -14-
<PAGE>

         ADP Proxy  Services will assist in the  solicitation  of proxies by the
Company for a fee of approximately $2,500.

                             STOCKHOLDERS PROPOSALS

         The deadline for providing the Company timely notice of any stockholder
proposal to be submitted  outside of the Rule 14a-8 process for consideration at
the Company's Annual Meeting will be not less than 60 days nor more than 90 days
prior to the Annual Meeting,  provided that if less than 70 days notice or prior
public  disclosures of the Annual Meeting date is given,  notice by stockholders
must be received not later than the close of business on the 10th day  following
the day on which  notice of the Annual  Meeting was mailed or public  disclosure
thereof made,  which ever occurs first. As to all such matters which the Company
does not have notice on or prior to the  applicable  time frame set forth above,
shall not be  considered  or voted upon at the Annual  Meeting.  With respect to
Rule 14a-8 requirements  applicable to inclusion of stockholder proposals in the
Company's  proxy  materials  related to the  Annual  Meeting to be held in 2000,
stockholder proposals regarding the 2000 Annual Meeting must be submitted to the
Company at its office located at One Harmon Plaza,  Secaucus,  New Jersey, 07094
by  January 1, 2000 (or if the  Annual  Meeting  date is changed by more than 30
days from the 1999 Annual Meeting date, a reasonable time prior to the Company's
2000 proxy materials).  Any such proposals must also comply with the proxy rules
under the Exchange Act.

                                  ANNUAL REPORT

         This  Proxy   Statement  is   accompanied   by  the  Annual  Report  to
stockholders  for the year ended  December 31, 1998 (the "Annual  Report").  The
Annual  Report  contains  the  Company's   audited   financial   statements  and
"Management's  Discussion  and  Analysis of Financial  Condition  and Results of
Operations."

         EACH  PERSON  SOLICITED  HEREUNDER  CAN OBTAIN A COPY OF THE  COMPANY'S
ANNUAL  REPORT ON FORM  10-KSB  FOR THE  FISCAL  YEAR ENDED  DECEMBER  31,  1998
REQUIRED TO BE FILED WITH THE SEC  WITHOUT  CHARGE,  EXCEPT FOR  EXHIBITS TO THE
REPORT, BY SENDING A WRITTEN REQUEST THEREFOR TO:

                                Alan S. Gottlich
                                    Secretary
                           Paramark Enterprises, Inc.
                                One Harmon Plaza
                               Secaucus, NJ 07094


                                      -15-
<PAGE>
REVOCABLE PROXY
                           PARAMARK ENTERPRISES, INC.
                                One Harmon Plaza
                           Secaucus, New Jersey 07094

                 This Proxy solicited by the Board of Directors
              for Annual Meeting of Stockholders on June 10, 1999

         The undersigned  hereby  constitutes and appoints Charles Loccisano and
Alan Gottlich and each of them, with full power of  substitution,  the attorneys
in fact and proxies of the undersigned  with full power of substitution  for and
in the name of the undersigned to attend the Annual Meeting of Stockholders (the
"Annual  Meeting") of Paramark  Enterprises,  Inc. (the "Company") to be held on
June  10,  1999 at  10:00 am  Eastern  Standard  Time,  and any  adjournment  or
adjournments thereof,  hereby revoking any proxies heretofore given, to vote all
shares  of stock of  Paramark  Enterprises,  Inc.  to which the  undersigned  is
entitled to vote as  indicated  on the  proposals as more fully set forth in the
Proxy  Statement  and in their  discretion  upon such other  matters as may come
before the Annual Meeting.  The undersigned  directs that this proxy be voted as
follows:

(1)      Election of Directors for terms of one year
         Nominees:  CHARLES LOCCISANO,  ALAN GOTTLICH, PHILIP FRIEDMAN, and PAUL
         BERGRIN (mark only one of the following  lines) 

         [ ] VOTE FOR all nominees listed above, except vote withhold as to the
             following nominees (if any):

         [ ] VOTE WITHHELD for all nominees

(2)      To transact such other  business as may properly come before the Annual
         Meeting or any postponement or adjournment thereof.

         This proxy will, when properly  executed,  be voted as directed.  If no
directions  to the contrary are  indicated,  the persons  named herein intend to
vote FOR the election of the named nominees for director. The Board of Directors
recommends a vote for all nominees.

         The proxy agents  present and acting in person or by their  substitutes
(or if only one is  present  and  acting,  them that one) may  exercise  all the
powers  conferred  by this Proxy.  Discretionary  authority is conferred by this
Proxy as to certain matters described in the Company's Proxy Statement.

                                            The undersigned hereby  acknowledges
                                            receipt of the Company's 1998 Annual
                                            Report  to   Stockholders   and  the
                                            Notice   of   Meeting    and   Proxy
                                            Statement for the  aforesaid  Annual
                                            Meeting.

                                            ___________________________
                                            (Date)


                                            ___________________________
                                            Signature of Stockholder


                                            ___________________________
                                            Signature of Stockholder

                                            DATE  AND  SIGN   EXACTLY   AS  NAME
                                            APPEARS  HEREON  EACH  JOINT  TENANT
                                            MUST SIGN. WHEN SIGNING AS ATTORNEY,
                                            EXECUTOR,  TRUSTEE,  ETC.  GIVE FULL
                                            TITLE.  IF SIGNER IS A  CORPORATION,
                                            SIGN  IN  FULL   CORPORATE  NAME  BY
                                            AUTHORIZED OFFICER.


PLEASE DATE AND SIGN THIS PROXY AND RETURN IT PROMPTLY IN THE  ENCLOSED  POSTAGE
PAID ENVELOPE.




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