HIRSCH INTERNATIONAL CORP
DEF 14A, 1999-05-28
INDUSTRIAL MACHINERY & EQUIPMENT
Previous: SELFCARE INC, 8-K, 1999-05-28
Next: MICROELECTRONIC PACKAGING INC /CA/, PRE 14A, 1999-05-28





                            SCHEDULE 14A INFORMATION
                                 Proxy Statement

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

Filed by the Registrant [x]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to '240.14a-11(c) or '240.14a-12

                           HIRSCH INTERNATIONAL CORP.
                (Name of Registrant as Specified In Its Charter)

                           Ronald Krasnitz, Secretary
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check Appropriate Box):

[ ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2). [ ]
$500  per  each  party  to  the  controversy   pursuant  to  Exchange  Act  Rule
14a-6(i)(3).  [ ] 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 transaction applies:



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



     4) Proposed maximum aggregate value of transaction:



     [ ] 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:


     3) Filing Party:

     Ronald Krasnitz, Secretary, Hirsch International Corp.

     4) Date Filed:




<PAGE>






                           HIRSCH INTERNATIONAL CORP.
                            (a Delaware corporation)


                              NOTICE OF 1999 ANNUAL
                          MEETING OF STOCKHOLDERS TO BE
                       HELD AT 10:00 A.M. ON JUNE 25, 1999


     To the Stockholders of HIRSCH INTERNATIONAL CORP.:

     NOTICE IS HEREBY GIVEN that the 1999 Annual  Meeting of  Stockholders  (the
"Meeting") of HIRSCH  INTERNATIONAL  CORP.  (the "Company") will be held on June
25, 1999, at 10:00 A.M. at The Wyndham Windwatch, 1717 Motor Parkway, Hauppauge,
New York 11788 for the following purposes:

     1. to elect seven  directors;  2. to ratify the  appointment  of Deloitte &
Touche LLP as the  Company's  independent  auditors  for the fiscal  year ending
January 31, 2000;  and 3. to transact  such other  business as may properly come
before the Meeting and any adjournment or postponement thereof.

     The Board of Directors  has fixed April 30, 1999, at the close of business,
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the  Meeting,  and  only  holders  of  record  of  shares  of the
Company's  Common Stock at the close of business on that day will be entitled to
vote. The stock transfer books of the Company will not be closed.

     A complete  list of  stockholders  entitled to vote at the Meeting shall be
available at the offices of the Company during ordinary business hours from June
11, 1999 until the Meeting for  examination by any  stockholder  for any purpose
germane to the Meeting. This list will also be available at the Meeting.

     All  stockholders  are  cordially  invited to attend the Meeting in person.
However,  whether or not you expect to be present at the Meeting,  you are urged
to mark,  sign,  date and return the enclosed  Proxy,  which is solicited by the
Board of  Directors,  as promptly as  possible in the  postage-prepaid  envelope
provided  to ensure  your  representation  and the  presence  of a quorum at the
Meeting.  The shares  represented  by the Proxy will be voted  according to your
specified  response.  The Proxy is  revocable  and will not affect your right to
vote in person in the event you attend the Meeting.

                                           By Order of the Board of Directors


                                           Ronald Krasnitz, Secretary

Hauppauge, New York
May 27, 1999


<PAGE>




                           HIRSCH INTERNATIONAL CORP.
                             200 Wireless Boulevard
                                                Hauppauge, NY  11788
                         ------------------------------

                                 PROXY STATEMENT
                         ------------------------------

                       1999 ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD AT 10:00 A.M. ON JUNE 25, 1999

     The  enclosed  Proxy  Statement  is  solicited by the Board of Directors of
HIRSCH  INTERNATIONAL  CORP.  (the "Company") in connection with the 1999 Annual
Meeting of  Stockholders  (the  "Meeting") to be held on June 25, 1999, at 10:00
a.m. at The Wyndham Windwatch, 1717 Motor Parkway, Hauppauge, New York 11788 and
any adjournment  thereof.  The Board of Directors has set April 30, 1999, at the
close of business,  as the record date ("Record Date") for the  determination of
stockholders  entitled to notice of and to vote at the Meeting. As of the record
date,  the Company had  6,724,880  shares of Class A Common Stock and  2,668,139
shares  of  Class B  Common  Stock  outstanding.  A  stockholder  executing  and
returning a proxy has the power to revoke it at any time before it is  exercised
by filing a later proxy with,  or other  communication  to, the Secretary of the
Company or by  attending  the  Meeting  and voting in person.  The proxy will be
voted in accordance with your directions as to:

     (1) the election of the persons listed herein as directors of the Company;

     (2) the  ratification  of the  appointment  of Deloitte & Touche LLP as the
Company's independent auditors for the fiscal year ending January 31, 2000; and

     (3) the  transaction of such other business as may properly come before the
Meeting and any adjournment or postponement thereof.

     In the  absence  of  direction,  the proxy  will be voted in favor of these
proposals.

     The entire cost of  soliciting  proxies will be borne by the  Company.  The
cost of  solicitation,  which  represents  an  amount  believed  to be  normally
expended for a solicitation  relating to an  uncontested  election of directors,
will  include  the  cost  of  supplying  necessary   additional  copies  of  the
solicitation materials and the Company's 1999 Annual Report to Stockholders (the
"Annual  Report")  to  beneficial  owners of shares  held of record by  brokers,
dealers, banks, trustees, and their nominees,  including the reasonable expenses
of such  recordholders  for  completing the mailing of such materials and Annual
Report to such beneficial owners.

     In voting at the Meeting,  each stockholder of record on the Record Date of
either  Class A or  Class B Common  Stock  will be  entitled  to one vote on all
matters other than the election of  directors,  where the holders of the Class B
Common  Stock will  elect four of the  directors  (Class B  directors),  and the
holders  of Class A Common  Stock  will elect  three of the  directors  (Class A
directors). Holders of a majority of the outstanding shares of Common Stock must
be represented in person or by proxy in order to achieve a quorum to vote on all
matters other than the election of directors. To vote for the Class A directors,
holders of a majority of the outstanding  shares of Class A Common Stock must be
represented in person or by proxy in order to achieve a quorum.  To vote for the
Class B directors,  holders of a majority of the  outstanding  shares of Class B
Common  Stock  must be  represented  in person or by proxy in order to achieve a
quorum. The Proxy Statement,  the attached Notice of Meeting,  the enclosed form
of Proxy and the Annual Report are being mailed to  stockholders on or about May
27, 1999.


<PAGE>


                            1. ELECTION OF DIRECTORS

     Seven  directors  are to be elected by a plurality of the votes cast at the
Meeting,  each to hold office until the next Annual Meeting of Stockholders  and
until his respective successor is elected and qualified.

     Of the persons named below, Messrs. Broitman, Schenendorf and Krasnitz have
been nominated for election as Class A directors and Messrs.  Arnberg,  Gardner,
Levine and Tsonis have been  nominated  for election as Class B  directors.  The
persons named in the accompanying Proxy have advised management that it is their
intention to vote for the election of Messrs. Broitman, Schenendorf and Krasnitz
as Class A directors and for the election of Messrs.  Arnberg,  Gardner,  Levine
and Tsonis as Class B directors unless authority is withheld.

                  o        Henry Arnberg
                  o        Marvin Broitman
                  o        Herbert M. Gardner
                  o        Paul Levine
                  o        Ronald Krasnitz
                  o        Douglas Schenendorf
                  o        Tas Tsonis

     Management believes that each nominee will be able to serve. If any nominee
becomes  unable or unwilling to serve,  proxies may be voted for the election of
such person or persons as the Board of Directors determines.

     Information Regarding Officers and Directors

     The  following  table  sets  forth  the  names  and  ages of the  Company's
directors and executive officers and the positions they hold with the Company:

<TABLE>
<CAPTION>

                Name                       Age                        Position
<S>                                     <C>        <C>

Henry Arnberg.......................       56     Chief Executive Officer and Chairman of the Board of Directors
Paul Levine.........................       46     President of the Company and Director
Richard M. Richer...................       47     Chief Financial Officer and Vice President of Finance
Tas Tsonis..........................       47     Vice President, President of Pulse Microsystems Ltd. and Director
Brian Goldberg......................       40     Vice President and Executive Vice President of Pulse
                                                  Microsystems Ltd.
Ronald Krasnitz.....................       58     Executive Vice President, Chief Operating Officer, Secretary,
                                                  Director and President of Tajima USA, Inc.
Marvin Broitman.....................       60     Director
Herbert M. Gardner..................       59     Director
Douglas Schenendorf.................       47     Director
</TABLE>

<PAGE>

     Henry  Arnberg has been  employed by the Company  since 1970,  and held the
positions of Chief  Executive  Officer and Chairman of the Board of Directors of
the Company since 1980 and until  December 1998,  also served as President.  Mr.
Arnberg  received a Bachelor of Science in  Accounting  from the  University  of
Bridgeport in 1965 and an MBA in Finance and Management from Adelphi  University
in 1971.

     Paul  Levine  has been  employed  by the  Company  since  1974 and has been
President  since  December 1998 and a director of the Company  since 1981.  From
1981 to December  1998,  he served as the  Company's  Chief  Operating  Officer,
Executive  Vice  President  and  Secretary.  Mr.  Levine  received a Bachelor of
Science in Business from New York University in 1974.

     Richard M. Richer has been  employed by the Company  since  January 1999 as
Vice  President of Finance and Chief  Financial  Officer.  From 1998 to 1999 Mr.
Richer was Chief Financial  Officer at Blue Ridge Farms,  Inc. From 1996 to 1998
Mr. Richer was Vice President/Chief Operating Officer/Chief Financial Officer of
Sartorius  North  America  Inc.,  a  division  of  Sartorius  AG,  a  scientific
instruments  manufacturer,  with  additional  responsibilities  as  President of
Sartorius,  Inc.  (Puerto Rico)  manufacturing  division,  Head of the Stainless
Fluid Products division,  and President of Sartorius,  Canada. From 1988 to 1996
Mr.  Richer  held  various  positions  in finance  and  operations,  lastly as a
Director of Finance and Operations  for the Tropicana Dole Beverage  Division of
Joseph E.  Seagram & Co.  Earlier  assignments  were  with  United  Technologies
Communications Corp., McKesson Corp. and American Brands, Inc. Mr. Richer earned
a Bachelor of Science from Babson College in 1973 and an MBA from Babson College
in 1974, with concentrations in Finance, Management and Marketing.

     Tas Tsonis was  elected a  director  of the  Company in April 1994 and Vice
President  of the  Company  in  September  1994.  Mr.  Tsonis  co-founded  Pulse
Microsystems  Ltd.  ("Pulse") in 1982 and has been retained or employed by Pulse
since that time.  Since 1989,  Mr. Tsonis has been the  President of Pulse.  Mr.
Tsonis  received a Bachelor of  Mathematics  in Computer  Science and Statistics
from the  University  of  Waterloo  in 1975 and a Master of Science in  Computer
Science from the University of Toronto in 1981.

     Brian Goldberg was elected Vice President of the Company in September 1994.
In 1982, Mr. Goldberg  co-founded Pulse  Microsystems Ltd. and has been retained
or employed by Pulse since that time.  Since  1989,  Mr.  Goldberg  has been the
Executive Vice President of Pulse.  Mr. Goldberg  received a Bachelor of Arts in
Economics  from the  University  of Toronto in 1980 and an LLB and MBA from York
University in 1984.

     Ronald  Krasnitz  was  elected  director  of the  Company  in June 1996 and
Executive  Vice  President,  Chief  Operating  Officer and Secretary in December
1998. Prior to joining the Company,  Mr. Krasnitz was employed by Sewing Machine
Exchange,  Inc. since 1971. In addition to his positions  with the Company,  Mr.
Krasnitz  presently  serves as President of Sewing  Machine  Exchange,  Inc. and
President  of Tajima USA,  Inc. Mr.  Krasnitz  received a Bachelor of Science in
Mechanical  Engineering  from the University of Illinois in 1963 and an MBA from
the  University of Chicago in 1966.  Mr.  Krasnitz is a Registered  Professional
Engineer in the State of Illinois.

<PAGE>

     Marvin Broitman was elected a director of the Company in April 1994.  Since
1968,  he has been Vice  President of Uniwave,  Inc.,  a company  engaged in the
engineering  and  manufacturing  of automation  accessory  equipment for textile
machinery.  Mr. Broitman  received a Bachelor of Electrical  Engineering  degree
from City College in 1961 and an MBA from the Harvard  Business  School in 1968.

     Herbert M.  Gardner  was  elected a director  of the Company in April 1994.
Since 1978, Mr.  Gardner has been a Senior Vice  President of Janney  Montgomery
Scott Inc.,  an  investment  banking firm and the  underwriter  of the Company's
initial public  offering in February 1994 and second public  offering in January
1996. Mr. Gardner is Chairman of the Board of Supreme Industries,  a specialized
manufacturer  of truck bodies and shuttle buses.  Mr. Gardner is also a director
of Shelter Components  Corporation,  a supplier to the manufactured  housing and
recreational  vehicle industries;  Nu Horizons  Electronics Corp., an electronic
component  distributor;  Transmedia  Network,  Inc., a  specialized  charge card
company;  TGC  Industries,  Inc., a geophysical  services  Company;  The Western
Systems Corp., a company redeploying assets in seeking  acquisitions;  and Chase
Packaging, a specialty agriculture packaging products company.

     Douglas  Schenendorf  was  elected a director of the Company in April 1994.
From  1980 to  January  1999,  Mr.  Schenendorf  was  the  President  of  D.S.I.
Associates, Inc., an insurance brokerage firm. In February 1999, Mr. Schenendorf
sold D.S.I.  Associates,  Inc. to Kaye Insurance Associates,  Inc. and remains a
Senior Vice President of Kaye Insurance Associates, Inc.

     All directors hold office until the next annual meeting of stockholders and
until their  successors  have been duly  elected and  qualified.  The  Company's
officers  are  elected  annually  by the  Board of  Directors  and  serve at the
discretion of the Board.  There are no family  relationships  between any of the
directors,  executive  officers or persons nominated or chosen by the Company to
become directors or executive officers.

     The  Company's  By-Laws  provide  that the  Company  shall  indemnify  each
director and such of the Company's  officers,  employees and agents as the Board
of Directors shall determine from time to time to the fullest extent provided by
the laws of the State of Delaware.

     The Company  carries  insurance  providing  indemnification,  under certain
circumstances,  to all of its directors and officers for claims  against them by
reason of, among other things,  any act or failure to act in their capacities as
directors  or  officers.  The  current  annual  premium  for such  insurance  is
approximately  $73,000,  all of which is paid by the Company.  To date,  no sums
have been paid to any past or present  director or officer of the Company  under
this or any prior indemnification insurance policy.

     The Company has also  entered  into  Indemnity  Agreements  with all of its
directors  and  executive  officers.   The  Indemnity   Agreements  provide  for
indemnification  of the Company's  directors and officers to the fullest  extent
permitted  by the  provisions  of the  General  Corporation  Law of the State of
Delaware.

     The Indemnity  Agreements provide that the Company will pay any costs which
an indemnitee  actually and reasonably incurs because of any claims made against
him by  reason  of the  fact  that he is or was a  director  or  officer  of the
Company,  except that the Company is not obligated to make any payment which the
Company is  prohibited  by law from  paying as  indemnity,  or where (a) a final
determination  is rendered on a claim  based upon the  indemnitee's  obtaining a
personal profit or advantage to which he was not legally  entitled;  (b) a final
determination  is  rendered  on a claim for an  accounting  of  profits  made in
connection  with a violation of Section 16(b) of the Securities  Exchange Act of
1934,  or  similar  state  or  common  law  provisions;  (c) a claim  where  the
indemnitee  was  adjudged  to  be  deliberately   dishonest;   or  (d)  a  final
determination is rendered that indemnification is not lawful.

<PAGE>

     Meetings and Committees of the Board of Directors

     The Board of Directors has an Audit Committee, a Compensation Committee and
a Stock  Option  Committee.  The Board of  Directors  does not have a nominating
committee or a committee performing the functions of a nominating committee.

     The members of the Audit  Committee  are Henry  Arnberg,  Marvin  Broitman,
Herbert M. Gardner and Douglas  Schenendorf.  The Audit Committee held three (3)
meetings and did not act by  unanimous  written  consent  during the fiscal year
ended  January 31,  1999.  The  function of the Audit  Committee is to recommend
annually to the Board of Directors the  appointment  of the  independent  public
accountants  of the  Company,  discuss  and review the scope and the fees of the
prospective  annual audit and review the results  thereof  with the  independent
public  accountants,  review and approve  non-audit  services of the independent
public  accountants,  review  compliance  with  existing  major  accounting  and
financial  policies  of the  Company,  review  the  adequacy  of  the  financial
organization  of the Company and review  management's  procedures  and  policies
relative to the adequacy of the Company's internal accounting controls.

     Messrs.  Broitman,  Gardner  and  Schenendorf  serve  on  the  Compensation
Committee  while  Messrs.  Broitman  and  Gardner  serve  on  the  Stock  Option
Committee.  The Compensation  Committee and the Stock Option Committee each held
three (3) meetings and did not act by unanimous  written  consent  during fiscal
year 1999.  The  function of the  Compensation  Committee  is to  determine  the
compensation of the Company's executives. The Stock Option Committee administers
the Company's stock option plans and awards stock options.

     The Board of Directors  met on seven (7) occasions and acted four (4) times
by unanimous written consent during the last fiscal year.

     Key Employees

     The  following  table  sets forth the names and ages of the  Company's  key
employees:

<TABLE>
<CAPTION>



                Name                          Age                                Position
                ----                          ---                                --------
<S>                                         <C>       <C>

Thaddeus Pawelec....................          50       Vice President - HAPL Leasing Co., Inc.
Eric Gelman.........................          47       Vice President - Northeast Sales
Kristof Janowski....................          46       Vice President - Midwest and West Coast Sales
Nicholas Florio.....................          38       Vice President - Human Resources
Howard Arnberg......................          29       Vice President - New Business Development, Assistant
                                                       Secretary and Corporate Counsel
David LaMarca.......................          28       Corporate Controller
</TABLE>

<PAGE>

     Thaddeus Pawelec has been employed by the Company as Vice President of HAPL
Leasing Co., Inc. since May 1993. From June 1991 to May 1993, Mr. Pawelec was an
independent  consultant to various leasing  corporations.  From November 1988 to
June 1991, Mr. Pawelec was Senior Vice President of Tiger Leasing Corp.

     Eric Gelman has been employed by the Company since 1981 and currently holds
the position of Vice President - Northeast Sales. Mr. Gelman received a Bachelor
of  Science  in  Accounting  in 1974  and an MBA in  Finance  in 1976  from  the
University of Bridgeport.

     Kristof  Janowski  has been  employed by the Company and has served as Vice
President - Midwest and West Coast sales since October 1994.

     Nicholas Florio joined Hirsch in October of 1997. From 1992 until he joined
the Company,  Mr. Florio was employed by Woolworth  Corporation  a.k.a.  Venator
Group as Vice President - Human Resource Administration of the Athletic Footwear
and Apparel  Division.  Mr.  Florio  received  his  Bachelor of Science in Human
Resource  Management from the State University of New York, College at Oswego in
1982. He attended Pace  University - Lubin School of Business  where he received
his MBA in Information Systems in 1989.

     Howard  Arnberg has been  employed by the  Company  since 1995,  serving in
various  operational roles. He assumed new  responsibilities as Vice President -
New Business  Development  in February 1999 and Assistant  Secretary in December
1998, in addition to his role as Corporate Counsel, a position he has held since
late 1995. Mr.  Arnberg earned a Bachelor of Science in Business  Administration
from the  University of Florida at  Gainesville  in 1991 and a Juris Doctor from
Brooklyn  Law  School in 1994.  He is a member of the New York State Bar and the
American Bar Association.

     David LaMarca has been employed by the Company since  December  1996.  From
December 1996 until October 1998,  Mr.  LaMarca was Assistant  Controller of the
Company.  Since November 1998, Mr. LaMarca has been Corporate  Controller of the
Company.  Prior to joining the  Company,  Mr.  LaMarca  was an Audit  Senior for
Deloitte & Touche LLP where he had been employed  since August 1992. Mr. LaMarca
received his Bachelor of Science in  Accounting  from  Villanova  University  in
1992. Mr. LaMarca became a CPA in April 1995.

     Director's Compensation

     Directors who are employees of the Company or its  subsidiaries  receive no
compensation,  as  such,  for  service  as  members  of  the  Board  other  than
reimbursement of expenses incurred in attending meetings.  Directors who are not
employees of the Company or its subsidiaries receive an annual directors' fee of
$6,000 plus $1,000 for each board  meeting and $500 for each  committee  meeting
attended,  and are reimbursed for expenses  incurred in attending such meetings.
In addition,  all  non-employee  directors  participate  in the  Company's  1994
Non-Employee  Director  Stock Option Plan.  The  Company's  officers are elected
annually by the Board of Directors and serve at the discretion of the Board.

<PAGE>

     Executive Compensation

     The  following  table sets forth the  compensation  earned during the three
fiscal  years  ended  January 31,  1999,  1998 and 1997 by the  Company's  Chief
Executive Officer and by the four most highly paid Company's  Executive Officers
whose  total  compensation  for  such  periods  exceeded  $100,000  (the  "Named
Executives"):

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                                                         Long-Term
                                                                Annual Compensation                       Compensation Awards

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

Henry Arnberg (1)                     1999        $393,625        $0             $17,359         --             $0
  Chairman of the Board of            1998        $386,228      $835,758         $21,200       37,500         $3,200
    Directors and Chief Executive     1997        $377,937      $878,827         $18,985       37,500         $3,000
    Officer

Paul Levine (2)                       1999        $393,625        $0             $17,023         --             $0
  President and Director              1998        $386,228      $835,758         $17,894       37,500         $3,200
                                      1997        $377,937      $878,827         $17,481       37,500         $3,000

Ronald Krasnitz (3)                   1999        $300,000        $0              $4,863         --             $0
  Chief Operating Officer,            1998        $300,000       $37,195          $3,428       11,250         $3,200
    Executive Vice President          1997        $165,000        $0              $1,885         --             $0
    Secretary and Director

Tas Tsonis (4)                        1999        $337,417      $430,958          $9,600         --             $0
  Vice President, President of        1998        $335,651      $499,629          $9,600       23,750           $0
    Pulse Microsystems Ltd.           1997        $321,360      $372,373          $9,600       21,875           $0
    and Director

Brian Goldberg (5)                    1999        $337,417      $430,958          $9,600         --             $0
  Vice President, Executive           1998        $335,651      $499,629          $9,600       23,750           $0
     Vice President of Pulse          1997        $321,360      $372,373          $9,600       21,875           $0
     Microsystems Ltd.and Director

</TABLE>

     (1) $286,696 of the bonus earned by Mr.  Arnberg in fiscal 1998 was paid in
fiscal 1999.
     $453,070  of the bonus  earned by Mr.  Arnberg  in fiscal  1997 was paid in
fiscal 1998.
     $365,927  of the bonus  earned by Mr.  Arnberg  in fiscal  1996 was paid in
fiscal 1997.
     (2) $286,696 of the bonus  earned by Mr.  Levine in fiscal 1998 was paid in
fiscal 1999.
     $453,070  of the  bonus  earned by Mr.  Levine  in fiscal  1997 was paid in
fiscal 1998.
     $365,927  of the  bonus  earned by Mr.  Levine  in fiscal  1996 was paid in
fiscal 1997.
     (3) $37,195 of the bonus earned by Mr.  Krasnitz in fiscal 1998 was paid in
fiscal 1999.
     (4) $499,629 of the bonus  earned by Mr.  Tsonis in fiscal 1998 was paid in
fiscal 1999.
     $186,464  of the  bonus  earned by Mr.  Tsonis  in fiscal  1997 was paid in
fiscal 1998.
     $304,788  of the  bonus  earned by Mr.  Tsonis  in fiscal  1996 was paid in
fiscal 1997.
     (5) $499,629 of the bonus earned by Mr. Goldberg in fiscal 1998 was paid in
fiscal 1999.
     $186,464  of the bonus  earned by Mr.  Goldberg  in fiscal 1997 was paid in
fiscal 1998.
     $304,788  of the bonus  earned by Mr.  Goldberg  in fiscal 1996 was paid in
fiscal 1997.

<PAGE>

     On  November 6, 1998,  Kenneth  Shifrin,  the  Company's  Vice  President -
Finance and Chief Financial Officer resigned from his position with the Company.
During fiscal 1999, the Company paid Mr. Shifrin his base annual compensation of
$127,436 in accordance  with his employment  agreement.  During fiscal 1999, the
Company paid Mr. Shifrin bonus compensation of $41,651 and $123,256,  the latter
amount having been earned during the previous fiscal year. Pursuant to a written
agreement with Mr. Shifrin,  the Company paid Mr. Shifrin  severance of $121,893
during fiscal 1999.

     Stock Options

     There  were no stock  options  granted to the Named  Executives  during the
Company's fiscal year ended January 31, 1999.

     Option Exercises and Holdings

     The following table sets forth information concerning the exercise of stock
options by the Named  Executives  during the Company's fiscal year ended January
31, 1999,  the number of options owned by the Named  Executives and the value of
any in-the-money unexercised stock options as of January 31, 1999.

                 Aggregated Option Exercises in Last Fiscal Year
                        and Fiscal Year End Option Values

<TABLE>
<CAPTION>
                                                                                                    Value of
                                                                          Number of                Unexercised
                                                                         Unexercised              In-the-Money
                                                                           Options                 Options at
                                                                   At Fiscal Year End (#)      Fiscal Year End ($)

                           Shares Acquired      Value Realized          Exercisable/              Exercisable/
        Name               on Exercise (#)             $                Unexercisable           Unexercisable (1)
        ----               ---------------      --------------          -------------           -----------------
<S>                       <C>                    <C>                   <C>                        <C>

Henry Arnberg                    0                     0                53,125/37,501                $ 0/0
Paul Levine                      0                     0                53,125/37,501                $ 0/0
Ronald Krasnitz                  0                     0                86,979/91,146                $ 0/0
Tas Tsonis                       0                     0                48,248/23,125                $ 0/0
Brian Goldberg                   0                     0                48,248/23,125                $ 0/0

</TABLE>

     (1)  Represents  the closing price of the Company's  common stock listed on
the NASDAQ  National  Market on January 31, 1999 minus the  respective  exercise
prices.

<PAGE>

     Stock Option Plans

     The Company  maintains two stock option plans  pursuant to which options to
purchase  an  aggregate  of  1,284,375  shares  of Class A Common  Stock  may be
granted.

     1993 Stock Option Plan. The 1993 Stock Option Plan was adopted by the Board
of  Directors  in  December  1993 and was  approved by the  stockholders  of the
Company in July 1994 (the "1993 Plan").  The 1993 Plan has  1,050,000  shares of
Class A Common Stock  reserved for issuance upon exercise of options  designated
as either (i) incentive stock options  ("ISOs") under the Internal  Revenue Code
of 1986, as amended (the "Code"),  or (ii)  non-qualified  options.  ISOs may be
granted  under  the  1993  Plan  to  employees  and  officers  of  the  Company.
Non-qualified  options may be granted to consultants,  directors (whether or not
they are employees), employees or officers of the Company.

     The purpose of the 1993 Plan is to  encourage  stock  ownership  by certain
directors,  officers  and  employees  of the Company and certain  other  persons
instrumental  to the success of the Company and to give them a greater  personal
interest in the success of the  Company.  The 1993 Plan is  administered  by the
Stock Option Committee. The Committee,  within the limitations of the 1993 Plan,
determines the persons to whom options will be granted,  the number of shares to
be covered by each option,  whether the options granted are intended to be ISOs,
the duration and rate of exercise of each option,  the option purchase price per
share and the manner of  exercise,  the time,  manner  and form of payment  upon
exercise of an option, and whether restrictions such as repurchase rights in the
Company are to be imposed on shares  subject to options.  Options  granted under
the 1993 Plan may not be granted at a price less than the fair  market  value of
the Class A Common  Stock on the date of grant (or 110% of fair market  value in
the case of persons holding 10% or more of the voting stock of the Company). The
aggregate  fair market  value of shares for which ISOs granted to any person are
exercisable  for the first time by such person  during any calendar  year (under
all stock  option  plans of the  Company and any  related  corporation)  may not
exceed $100,000. The 1993 Plan will terminate in December 2003; however, options
granted  under the 1993 Plan will  expire not more than five years from the date
of grant.  Options  granted under the 1993 Plan are not  transferable  during an
optionee's  lifetime  but are  transferable  at  death by will or by the laws of
descent and distribution.

     1994  Non-Employee  Director  Stock  Option  Plan.  The  1994  Non-Employee
Director  Stock Option Plan (the  "Directors  Plan") was adopted by the Board of
Directors in September 1994 and was approved by the  stockholders of the Company
in June 1995.  The  Directors  Plan has 234,375  shares of Class A Common  Stock
reserved  for  issuance.  Pursuant  to the  terms of the  Directors  Plan,  each
independent  unaffiliated  Director shall  automatically be granted,  subject to
availability,  without any further action by the Board of Directors or the Stock
Option Committee: (i) a non-qualified option to purchase 7,500 shares of Class A
Common  Stock  upon  their  election  to the  Board  of  Directors;  and  (ii) a
non-qualified  option to purchase  2,500  shares of Class A Common  Stock on the
date of each annual  meeting of  stockholders  following  their  election to the
Board of Directors.  The exercise  price of each option is the fair market value
of the Company's Class A Common Stock on the date of grant.  Each option expires
five years from the date of grant and vests in three annual  installments of 33%
each on the first,  second and third  anniversary of the date of grant.  Options
granted under the  Directors  Plan are  generally  not  transferrable  during an
optionee's  lifetime  but are  transferrable  at death by will or by the laws of
descent and distribution.  In the event an optionee ceases to be a member of the
Board of  Directors  (other  than by  reason of death or  disability),  then the
non-vested portion of the option immediately terminates and becomes void and any
vested but  unexercised  portion of the option may be exercised  for a period of
180 days  from  the date the  optionee  ceased  to be a member  of the  Board of
Directors.  In the event of death or permanent  disability  of an optionee,  all
options  accelerate  and  become  immediately  exercisable  until the  scheduled
expiration date of the option.
<PAGE>

     Stock Performance Graph

     The following graph compares the percentage  change in the cumulative total
stockholder  return for the period beginning on February 17, 1994, and ending on
January 31, 1999,  based upon the market price of the  Company's  Class A Common
Stock,  with the cumulative total return of the S&P 500 and a defined peer group
based on similar market  capitalization.  The Company has elected to compare its
yearly  percentage   change  in  total  stockholder   return  against  a  market
capitalization-based  peer group due to the lack of publicly-held competitors in
the  Company's  industry.  The Company  therefore  does not believe  that it can
reasonably  identify an  industry-based  peer group.  Prior to fiscal 1999,  the
Company  utilized a peer group consistent with its market  capitalization  ("Old
Peer Group").  The Old Peer Group  includes the following  companies:  AFC Cable
Systems,  Inc.; Alamo Group Inc.; EntreMed,  Inc.; Micro Linear Corporation;  NN
Ball & Roller, Inc.; and Players International,  Inc. Due to the decrease in the
Company's market  capitalization  from January 31, 1998 to January 31, 1999, the
Company  has  determined  to utilize a new peer group in fiscal  1999 ("New Peer
Group"). The New Peer Group includes the following companies:  CE Franklin Ltd.;
LINC Capital,  Inc.; Mitcham Industries,  Inc.; Speizman  Industries,  Inc.; and
Valley  National  Gases  Incorporated.  The graph  assumes a $100  investment on
February  17, 1994 in each of the indices  and the  reinvestment  of any and all
dividends.

<TABLE>
<CAPTION>



                 Comparison of Five-Year Cumulative Total Return Among Hirsch International Corp.,
                             S&P 500 Index and Market Capitalization-Based Peer Groups

                                  Hirsch                                     Market                  Market
                              International          S&P 500       Capitalization-Based       Capitalization-Based
     Period Ending                 Corp.               Index          New Peer Group             Old Peer Group
- ------------------------ ---------------------- ------------------ -------------------------- ----------------------
<S>                           <C>                     <C>                    <C>                <C>

    Measurement Pt-
        2/17/94                  $100                 $100                   $100                     $100

        1/31/95                  $133                 $103                    $24                      $92

        1/31/96                  $219                 $143                    $26                      $94

        1/31/97                  $459                 $180                    $59                      $88

        1/31/98                  $426                 $229                    $92                      $79

        1/31/99                   $79                 $299                    $33                      $95

</TABLE>

<PAGE>

     Employment Agreements

     The Company had entered into five year  employment  agreements with Messrs.
Arnberg and Levine which expired February 17, 1999. These employment  agreements
provided  that each of  Messrs.  Arnberg  and  Levine  received  minimum  annual
compensation  of $350,000 for the fiscal year  beginning  February 1, 1994.  The
employment  agreements  for Messrs.  Arnberg and Levine also  provided for bonus
payments equal to 5% of pre-tax profits of the Company and use of an automobile.
All employment  agreements provided for cost of living increases,  reimbursement
of business  expenses,  health insurance and related  benefits.  Each employment
agreement required that all of such executive's  business time be devoted to the
Company and provided for  termination  in the event the executive died or became
disabled (defined in the employment agreement as the inability to perform duties
for six consecutive months or nine months in any twelve-month  period) or if the
Company discontinued  operating its business.  All employment agreements further
provided  that each of Messrs.  Arnberg  and Levine  will not  compete  with the
Company  during the term of the agreement and for a period of two years from the
termination  of the  agreement.  The  employment  agreements did not contain any
change of control  provisions.  Each  executive  is  currently  employed  by the
Company  on an at-will  basis on  substantially  the same  terms and  conditions
contained in their expired  employment  agreements.  It is  anticipated  that in
fiscal  2000 the Board of  Directors  will  approve an  increase  in the minimum
annual  compensation  to each  executive  in an  amount  consistent  with  prior
practice.

     Mr.  Ronald  Krasnitz  entered  into  a  five  year  employment   agreement
commencing June 7, 1996, with SMX,  guaranteed by the Company,  providing for an
annual base salary of $300,000.  In addition,  Mr. Krasnitz employment agreement
provides for the  reimbursement  of business  expenses,  the provision of health
insurance  and an  automobile  at Company  expense  and  related  benefits.  The
employment  agreement  requires Mr.  Krasnitz to devote his entire business tine
and  attention  to the Company and provides  for  termination  upon his death or
disability  (defined as the inability to perform duties for six (6)  consecutive
months or nine (9)  months in any  twelve(12)  month  period),  or for cause (as
defined in the employment  agreement).  The  employment  agreement also provides
that Mr.  Krasnitz  shall not compete  with the  Company  during the term of the
agreement and for a period of five (5) years  thereafter.  There is no change of
control provision in the employment agreement.

     Tas Tsonis and Brian  Goldberg  each  entered  into a five-year  employment
agreement with Pulse,  guaranteed by the Company,  providing each with an annual
base salary of $300,000.  In addition,  each of Messrs. Tsonis and Goldberg were
entitled  to an annual  bonus  equal to 25% of annual  pre-tax  profits of Pulse
between $400,000 and $1,200,000 and 12.5% of annual pre-tax profits in excess of
$1,200,000  during  the  initial  term of the  employment  agreements.  If Pulse
achieves certain performance standards as defined in the employment  agreements,
each  employment  agreement may be extended at the option of the employee for an
additional  three years upon the same terms  except that the bonus will be 12.5%
of the Company's annual pre-tax profits as defined in the employment  agreements
which option has been  exercised by each of Messrs.  Tsonis and  Goldberg.  Upon
expiration  of the  first  renewal  period,  each  employment  agreement  may be
extended at the option of the employee for a final  two-year  term upon the same
terms and conditions as during the first renewal term except there is no further
right of renewal.  In addition,  each employment  agreement provides for cost of
living  increases,  reimbursement  of business  expenses,  health  insurance and
related benefits and an automobile allowance. Each employment agreement requires
that all of such  executive's  business  time be  devoted to the  Company.  Each
Employment  Agreement also contains  provisions for  termination if the employee
dies or becomes disabled  (defined in the employment  agreement as the inability
to perform duties for six consecutive  months or nine months in any twelve-month
period) or if the Company  discontinues  operating its business or for cause (as
defined  in the  employment  agreement).  In  connection  with  each  employment
agreement,   Messrs.   Tsonis  and  Goldberg  entered  into  a   non-competition
undertaking with the Company pursuant to which Messrs.  Tsonis and Goldberg have
agreed not to compete with the Company during their term of employment and for a
period of two years thereafter.  The employment agreements do not contain change
of control  provisions.  Effective February 24, 1999, each employment  agreement
was renewed  for an  additional  three (3) year  period at the  election of each
executive.

<PAGE>

     401(k) Plan

     The Company sponsors a voluntary  contribution plan qualified under Section
401(k)  of the Code (the  "401(k)  Plan").  Employees  of the  Company  who have
attained  the age of 21 and who  complete  one year of  continuous  service  are
eligible to participate  in the 401(k) Plan.  Under the 401(k) Plan, an employee
may elect to contribute  annually on a pre-tax  basis to a retirement  account a
specified  percentage of his or her compensation.  Each employee is fully vested
at all times with respect to his or her  contributions.  Within  certain  limits
prescribed  by the 401(k) Plan and  applicable  law, the Board of Directors  may
authorize discretionary matching contributions by the Company up to a maximum of
two percent of an eligible employee's annual  compensation.  The Company elected
not to make a matching  contribution for the fiscal year ended January 31, 1999.
For fiscal 1998 the Company  contributed  $3,200 each for the  accounts of Henry
Arnberg, Paul Levine and Ron Krasnitz, respectively. For fiscal 1997 the Company
made contributions of $3,000,  $3,000 and $0, respectively,  for the accounts of
Henry Arnberg, Paul Levine and Ronald Krasnitz. Tas Tsonis and Brian Goldberg do
not participate in the 401(k) Plan.

     Compensation Committee Interlocks and Insider Participation in Compensation
Decisions

     Prior to the  Company's  initial  public  offering  in February  1994,  the
Company  was  privately  owned  by only  two  stockholders  and  did not  have a
Compensation  Committee  of its Board of  Directors.  In May 1994,  the  Company
formed a  Compensation  Committee.  Prior to the  formation of the  Compensation
Committee,  decisions regarding compensation were made by Henry Arnberg and Paul
Levine,  the Company's  sole  stockholders  and currently its Chairman and Chief
Executive Officer, and President and Director, respectively. Messrs. Arnberg and
Levine,  in  their  capacities  as  directors,  made  all  decisions  concerning
compensation of executive  officers for the Company's  fiscal year ended January
31,  1994,  including  entering  into five year  employment  agreements  between
themselves and the Company,  which agreements became effective February 17, 1994
and expired on February 17, 1999. To date, no new written employment  agreements
have been  entered  into  between  Messrs.  Arnberg  and Levine and the  Company
although  their  employment  has continued on  substantially  the same terms and
conditions as previously.

     Board Compensation Committee Report

     The Compensation  Committee of the Board of Directors (the  "Committee") is
composed of three independent outside directors of the Company.

     The Committee focuses on compensating  Company  executives on a competitive
basis with other comparably sized and managed  companies in a manner  consistent
and supportive of overall  Company  objectives  and through a compensation  plan
which  balances  the  long-term  and  short-term  strategic  initiatives  of the
Company. The Committee intends that the Company's executive compensation program
will:

     (1)  reward   executives  for  strategic   management  and  enhancement  of
stockholder value;

     (2) reflect each executive's success at resolving key operational issues;

     (3) facilitate both the short-term and long-term planning process; and

     (4)  attract  and retain key  executives  believed  to be  critical  to the
long-term success of the Company.

     The  Company's   compensation  program  for  executive  officers  generally
consists of a fixed base  salary,  performance-related  annual  bonus awards and
long-term  incentive  compensation  in the form of stock  options.  In addition,
Company  executives are able to participate in various  benefit plans  generally
available to other full-time employees of the Company.

     In reviewing the Company and  executives'  performance  the Committee takes
into  consideration,  among other things, the following  performance  factors in
making its compensation recommendations: revenues, net income and cash flow.

<PAGE>

     Base Salary

     Base salary for the Company's executives is intended to provide competitive
remuneration for services  provided to the Company over a one year period.  Base
salaries are set at levels designed to attract and retain the most appropriately
qualified  individuals for each of the key management level positions within the
Company.  Minimum base salary  levels for the Named  Executives  are  determined
according to employment  agreements with the Company. The employment  agreements
between the Company and Messrs.  Arnberg and Levine expired on February 17, 1999
in accordance  with their terms. To date, no new written  employment  agreements
have been executed by the Company and Messrs. Arnberg and Levine; however, their
employment  with the Company has continued on  substantially  the same terms and
conditions as previously.


     Short-Term Incentives

     Short-term  incentives are paid primarily to recognize  specific  operating
performance  achieved within the last fiscal year. Since such incentive payments
are related to a specific  year's  performance,  the Committee  understands  and
accepts that such payments may vary  considerably from one year to the next. The
Company's bonus program ties executive  compensation directly back to the annual
performance of both the individual  executive and the Company  overall.  Through
this program,  in fiscal year 1999, each of the Named  Executives'  actual bonus
payment  was  derived  from   specific   measures  of  Company  and   individual
performance. Depending on management level and seniority, executives within each
entity  are able to earn a  percentage  of the  entity's  pre-tax  profits  as a
performance-related  bonus.  The actual annual bonus awards payable to the Named
Executives are based on the terms established in their employment agreements.

     Long-Term Incentives

     In  order  to  align  long-term   executive   compensation  with  long-term
shareholder  value  improvements,  the  Committee  has from time to time awarded
stock option grants to executives of the Company in  recognition of the value of
these grants in motivating  long-term  strategic decision making. In fiscal year
1999, the Named Executives did not receive any awards of stock options.

     Chief Executive Officer

     Through February 17, 1999, Mr. Henry Arnberg,  Chief Executive Officer, was
compensated under a previously  disclosed  employment  agreement between himself
and the Company.  This contract  established  the minimum levels of compensation
which were to be paid to Mr.  Arnberg by the Company.  Although this  employment
agreement  has not been  renewed or extended,  as were  contained in the expired
employment  agreement.  Mr. Arnberg's employment by the Company has continued on
substantially the same terms and conditions.

     During Fiscal 1999, Mr. Arnberg  received an increase in his base salary of
approximately  2.2% from the prior year's level. In addition to his base salary,
Mr. Arnberg is eligible to participate in the short-term and long-term incentive
programs outlined above for the other Named Executives. During Fiscal Year 1999,
the amount of Mr. Arnberg's  short-term  incentive bonus was calculated based on
the terms established in the employment  agreement.  Based on this formula,  Mr.
Arnberg did not receive a bonus payment from the Company for fiscal year 1999.

     The  Committee  believes  that  Mr.  Arnberg's  compensation  reflects  his
contribution  to the  Company and the  achievement  of  specific  long-term  and
short-term  objectives of the Company.  In addition to the  Company's  financial
performance,  the  Committee  has  taken  into  consideration  a number of other
managerial and leadership factors.

<PAGE>

                             COMPENSATION COMMITTEE:

                                 Marvin Broitman
                               Herbert M. Gardner
                               Douglas Schenendorf


     Security Ownership of Certain Beneficial Owners and Management

     The following table sets forth the beneficial  ownership of shares of Class
A Common Stock and Class B Common Stock as of April 30, 1999, by (i) each person
who owns  more than 5% of the  outstanding  shares of Class A and Class B Common
Stock;  (ii) each executive  officer and director of the Company;  and (iii) all
officers and directors of the Company as a group:

<TABLE>
<CAPTION>

        Name and Address of                            Amount and Nature of         Percent
        Beneficial Owner(1)        Title of Class(2)   Beneficial Ownership         of Class
<S>                                   <C>                  <C>                     <C>

Henry Arnberg......................     Class A              91,284 (3)               1.34%
                                        Class B             1,493,518(3)             55.98%

Paul Levine........................     Class A              78,126 (4)              1.15%
                                        Class B             1,099,621 (4)            41.21%

Richard M. Richer..................     Class A              39,000 (5)                *
                                        Class B                   -                    -

Tas Tsonis.........................     Class A              130,572 (6)             1.93%
                                        Class B                   -                    -

Brian Goldberg.....................     Class A              130,572 (7)             1.93%
                                        Class B                   -                    -

Ronald Krasnitz ...................     Class A              143,067 (8)             2.09%
                                        Class B                   -                    -

Marvin Broitman....................     Class A              13,525 (9)                *
                                        Class B                   -                    -

Herbert M. Gardner.................     Class A              22,093 (10)               *
                                        Class B                   -                    -

Douglas Schenendorf................     Class A              29,455 (11)               *
                                        Class B                   -                    -

All  Officers  and  Directors  as a     Class A                677,694               9.48%
group  (nine persons)..............     Class B              2,593,139              97.19%

</TABLE>


*    less than one percent

     (1)  All  addresses  are  c/o  Hirsch  International  Corp.,  200  Wireless
Boulevard, Hauppauge, New York 11788.

     (2) The Company's outstanding Common Stock consists of two classes. Class A
Common Stock and Class B Common Stock.  The Class A Common Stock and the Class B
Common Stock are substantially identical except that two-thirds of the directors
of the Company  will be elected by Messrs.  Arnberg  and Levine,  the holders of
most of the Class B Common Stock, as long as the number of outstanding Shares of
Class B Common Stock equals or exceeds 400,000 shares.

<PAGE>

     (3) Includes  100,000  shares of Class B Common Stock owned by his wife and
25,000  shares of Class B Common  Stock held in trust for his minor  child as to
which he disclaims  beneficial  ownership.  Includes options to purchase 11,719,
3,907,  37,500,  23,333  and 1,667  shares of Class A Common  Stock at  exercise
prices of $5.90,  $10.04,  $15.95,  $18.70 and $ 24.20,  respectively.  Does not
include  options to purchase  11,667,  and 833 shares of Class A Common Stock at
exercise prices of $18.70 and $24.20, respectively.

     (4) Includes  100,000  shares of Class B Common Stock owned by his wife and
100,000  shares of Class B Common Stock owned by trusts  created for the benefit
of his minor children as to which he disclaims  beneficial  ownership.  Includes
options to purchase 11,719,  3,907,  37,500,  23,333 and 1,667 shares of Class A
Common Stock at exercise prices of $5.90,  $10.04,  $15.95,  $18.70 and $ 24.20,
respectively.  Does not include  options to purchase  11,667,  and 833 shares of
Class A Common Stock at exercise prices of $18.70 and $24.20, respectively.

     (5) Includes 5,000 shares of Class A Common Stock owned by his wife held in
IRA and  8,300  shares  of Class A Common  Stock  held in  trust  for his  minor
children as to which he disclaims beneficial ownership.(

     6)  Includes  59,415  shares  owned by the Tsonis  Family  Trust.  Includes
options  to  purchase  5,860,  1,954,  21,875,  15,000 and 833 shares of Class A
Common  Stock at exercise  prices of $5.36,  $9.12,  $14.50,  $17.00 and $22.00,
respectively. Does not include options to purchase 7,500 and 417 shares of Class
A Common Stock at exercise prices of $17.00 and $22.00, respectively.

     (7) Includes  59,415  shares owned by the Goldberg  Klapman  Family  Trust.
Includes  options to purchase  5,860,  1,954,  21,875,  15,000 and 833 shares of
Class A Common  Stock at exercise  prices of $5.36,  $9.12,  $14.50,  $17.00 and
$22.00, respectively.  Does not include options to purchase 7,500 and 417 shares
of Class A Common Stock at exercise prices of $17.00 and $22.00, respectively.

     (8) Includes options to purchase 124,219, 6,667 and 1,667 shares of Class A
Common Stock at exercise price of $16.20, $17.00 and $22.00, respectively.  Does
not include options to purchase  41,406,  3,333 and 833 shares of Class A Common
Stock at exercise prices of $16.20, $17.00 and $22.00, respectively.

     (9) Includes options to purchase 2,219,  3,907, 3,125, 1,667 and 833 shares
of Class A Common Stock at exercise prices of $5.36, $9.12,  $15.50,  $22.00 and
$7.81,  respectively.  Does not include options to purchase 833 and 1,667 shares
of Class A Common Stock at exercise prices of $22.00 and $7.81, respectively.

     (10) Includes 8,002 shares held in retirement  account.  Also, includes 640
shares owned by his wife as to which he disclaims beneficial ownership. Includes
options to purchase 3,919,  3,907, 3,125, 1,667 and 833 shares of Class A Common
Stock  at  exercise  prices  of  $5.36,   $9.12,   $15.50,   $22.00  and  $7.81,
respectively. Does not include options to purchase 833 and 1,667 shares of Class
A Common Stock at exercise prices of $22.00 and $7.81, respectively.

     (11) Includes  1,640 shares owned by his wife and 4,920 shares owned by his
minor children as to which he disclaims beneficial ownership. Includes option to
purchase 11,719,  3,907,  3,125, 1,667 and 833 shares of Class A Common Stock at
exercise prices of $5.36, $9.12, $15.50,  $22.00 and $7.81,  respectively.  Does
not include  options to purchase 833 and 1,667 shares of Class A Common Stock at
exercise prices $22.00 and $7.81, respectively.

<PAGE>

     The Company is unaware of any arrangements  which may result in a change in
control of the Company.

     Compliance with Section 16(a) of the Exchange Act.

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors,  and  persons  who own  more  than  ten  percent  of a
registered  class  of  the  Company's  equity  securities   (collectively,   the
"Reporting  Persons") to file reports of ownership and changes in ownership with
the Securities and Exchange Commission and to furnish the Company with copies of
these reports.  Based solely on the Company's review of the copies of such forms
received  by it during its fiscal  year ended  January  31,  1999,  the  Company
believes  that the  Reporting  Persons  complied  with all  filing  requirements
applicable to them except that Messrs.  Broitman,  Gardner, and Schenendorf each
filed one late report  covering the  automatic  annual grant of a  non-qualified
option to purchase  2,500 shares of the Company's  Class A Common Stock pursuant
to the terms of the Directors Plan.

     Certain Relationships and Related Transactions

     The Company  has  advanced  approximately  $367,000  for  premiums on split
dollar life insurance for the Company's Chief  Executive  Officer and President.
The  spouse  of  each  the  Chief  Executive   Officer  and  President  are  the
beneficiaries of these respective policies. These advances are collateralized by
the cash  surrender  value  of the  policies,  which  totaled  in the  aggregate
approximately $403,000 at January 31, 1999.

     The  Company  purchases  certain  policies  of  insurance  through  Douglas
Schenendorf,  a director of the Company.  In Fiscal 1999,  1998,  and 1997,  the
Company  paid  insurance  premiums  of  approximately  $574,000,  $516,000,  and
$382,000 respectively, to companies with which Mr. Schenendorf is affiliated.

     The Company's By-Laws provide that all transactions between the Company and
any of its officers,  directors or affiliates  must be approved by a majority of
the  unaffiliated  members of the Board of  Directors,  will be on terms no less
favorable to the Company than could be obtained from unaffiliated  third parties
and will be in connection with bona fide business purposes.

                            2. SELECTION OF AUDITORS

     The  Board  of  Directors  recommends  that  the  stockholders  ratify  the
appointment of Deloitte & Touche LLP, independent auditors,  which served as the
Company's independent auditors for the last fiscal year, as independent auditors
to audit the Company's  Consolidated  Financial  Statements  for the fiscal year
ending January 31, 2000. A representative of Deloitte & Touche is expected to be
present at the Meeting and will be given the opportunity to make a statement and
to  answer  any  questions  any   stockholder  may  have  with  respect  to  the
Consolidated  Financial Statements of the Company for the year ended January 31,
1999.

                 THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR"
                           THE ADOPTION OF PROPOSAL 2.

<PAGE>

                                3. OTHER BUSINESS

     The Board of Directors  has no knowledge  of any other  business  which may
come  before the  Meeting  and does not intend to  present  any other  business.
However,  if any other  business  shall  properly come before the Meeting or any
adjournment  thereof,  the  persons  named as  proxies  will have  discretionary
authority  to vote  the  shares  of  Class A  Common  Stock  represented  by the
accompanying proxy in accordance with their best judgment.

     Stockholder's Proposals

     Any  stockholder  of the  Company  who wishes to  present a proposal  to be
considered  at the next annual  meeting of  stockholders  of the Company and who
wishes to have such proposal presented in the Company's proxy statement for such
Meeting  must  deliver  such  proposal in writing to the Company at 200 Wireless
Boulevard,  Hauppauge,  New York 11788, on or before February 23, 2000. In order
to curtail  controversy as to the date on which the proposal was received by the
Company,  it is suggested that  proponents  submit their  proposals by certified
mail, return receipt requested.


                                        By Order of the Board of Directors


                                       Ronald Krasnitz, Secretary


     The Company will furnish without charge to each person whose proxy is being
solicited by this proxy statement, on the written request of such person, a copy
of the Company's  Annual Report on Form 10-K,  for its fiscal year ended January
31, 1999.  Such request  should be addressed to  Stockholder  Relations,  Hirsch
International Corp., 200 Wireless Boulevard, Hauppauge, New York 11788.

Dated:   May 27, 1999




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