TRANS GLOBAL SERVICES INC
10-K/A, 1999-04-27
HOUSEHOLD AUDIO & VIDEO EQUIPMENT
Previous: LEUKOSITE INC, 8-K/A, 1999-04-27
Next: TRANS GLOBAL SERVICES INC, 10-K/A, 1999-04-27






                    SECURITIES AND EXCHANGE COMMISSION
                        WASHINGTON, D.C. 20549
                          ___________________

                              FORM 10-K/A
                            Amendment No. 1

                  For the Year Ended December 31, 1998

                       Commission File No. 0-23382


                       TRANS GLOBAL SERVICES, INC.

       (Exact name of registrant as specified in its charter)


 Delaware                                                62-1544008
(State or other jurisdiction of                       (I.R.S. employer
 incorporation or organization)                       identification no.)

1393 Veterans Memorial Highway
Hauppauge, New York                                             11788
(Address of principal executive offices)                     (Zip Code)

   Registrant's telephone number, including area code: (516) 724-0006

Indicate by a check mark if disclosure of delinquent filers pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best of registrant*s  knowledge,  in definitive proxy or information  statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K. [ ]

Purpose of Amendment: To include Part III.









<PAGE> 1
                                  Part III

Item 10. Directors and Executive Officers of the Registrant

Our directors and executive officers are as follows:

Name                    Age    Position
Joseph G. Sicinski      67     President, chief executive officer and director
Edward D. Bright1       67     Chairman of the board and director
Glen R. Charles         45     Chief financial officer, treasurer and secretary
Frank Vincenti          46     Vice President
Donald Chaifetz         66     Director
James L. Conway1        50     Director
Seymour Richter1        62     Director
                     
1        Member of the audit and compensation committees.

Mr. Joseph G. Sicinski has been our president and a director and president and a
director of our predecessor since September 1992 and our chief executive officer
since April 1998. For more than eight years prior thereto, he was executive vice
president of corporate marketing for Interglobal Technical Services, Inc., which
was engaged in providing technical temporary staffing services.  Mr. Sicinski is
also a director of Netsmart  Technologies,  Inc., a  publicly-held  company that
markets medical  information  systems.  Consolidated  Technology Group Ltd., our
largest stockholder, is the largest stockholder of Netsmart.

Mr.  Edward D. Bright has been our  chairman  of the board and a director  since
April 1998. In April 1998,  Mr. Bright was also elected as chairman,  secretary,
treasurer and a director of Consolidated  Technology and chairman and a director
of Netsmart.  From January  1996 until April 1998,  Mr.  Bright was an executive
officer of or advisor to Creative  Socio-Medics  Corp., a subsidiary of Netsmart
which was  acquired  in June 1994.  From June 1994 until  January  1996,  he was
Netsmart's chief executive  officer.  For more than two years prior thereto,  he
was a senior executive officer of Creative Socio-Medics and its former parent.

Mr. Glen R. Charles has been our chief financial officer and treasurer and chief
financial  officer and treasurer of our predecessor  since November 1994 and our
secretary  since April 1998.  From 1992 to November  1994, he was engaged in the
private practice of accounting.

Mr. Frank Vincenti has been our vice president  since June 1998. From 1997 until
May 1998,  he was regional  vice  president  for Actuim,  Inc.,  an  information
technology company.  For eleven years prior thereto he was vice president of CDI
Corporation, technical temporary staffing and information technology company.

Mr.  Donald  Chaifetz has been a director  since April 1998.  Mr.  Chaifetz is a
principal of Maldon Co., Inc., an importing  company.  Mr.  Chaifetz has been in
the importing  business for more than the past five years. He is also a director
of Consolidated Technology.

Mr. James L. Conway has been a director  since June 1998.  He is president and a
director of Netsmart,  positions  he has held since  January  1996.  He has been
Netsmart's chief executive officer since April 1998. From 1993 until April 1998,
he was president of S-Tech,  a manufacturer of specialty  vending  equipment for
postal,  telecommunication and other industries,  which, until April 1998, was a
wholly-owned subsidiary of Consolidated Technology.  From 1997 until April 1998,
Mr. Conway was also president of other subsidiaries of Consolidated Technologies
engaged in manufacturing.

<PAGE>  2


Mr. Seymour Richter has been a director since April 1998.  Since April 1999, Mr.
Richter has been a consultant to Consolidated Technology.  From April 1998 until
April 1999, he was president,  acting chief executive  officer and a director of
Consolidated  Technology.  From July 1995 until  April  1998,  Mr.  Richter  was
employed by Patterson  Travis  Operating  Account,  Inc., a private company that
makes  investments for its own account.  For more than five years prior thereto,
he was the chief  executive  officer of Touch Base Ltd., an independent  selling
organization in the apparel industry. Mr. Richter is also a director Netsmart.

The Board of Directors created audit and compensation committees,  both of which
consists of Messrs.  Bright,  Conway and Richter, each of whom is a non-employee
director. The audit committee has the authority to approve our audited financial
statements,  to meet with the Company's independent auditors, to review with the
auditors and with management any management letter issued by the auditors and to
generally  exercise the power normally  accorded an audit  committee of a public
corporation.  In addition,  any transactions between us or our subsidiaries,  on
the  one  hand,  and any  officer,  director  or  principal  stockholder  or any
affiliate of any officer, director or principal stockholder,  on the other hand,
requires the prior approval of the audit committee.

The compensation  committee serves as the stock option committee pursuant to our
stock  option  plans.  In  addition,  it reviews  and  approves  any  changes in
compensation for our executive officers.

Directors are elected for a term of one year.

None of the Companys officers and directors are related.

The  Company's   certificate  of  incorporation   includes  certain  provisions,
permitted under Delaware law, which provide that a director of the Company shall
not be personally liable to the Company or its stockholders for monetary damages
for breach of  fiduciary  duty as a director  except for  liability  (i) for any
breach of the  director's  duty of loyalty to the  Company or its  stockholders,
(ii) for acts or  omissions  not in good  faith  or  which  involve  intentional
misconduct or a knowing  violation of law, (iii) for any transaction  from which
the director derived an improper personal  benefit,  or (iv) for certain conduct
prohibited  by  law.  The  Certificate  of  Incorporation  also  contains  broad
indemnification provisions.  These provisions do not affect the liability of any
director under Federal or applicable state securities laws.

Section 16(a) Beneficial Ownership Reporting Compliance

During  1998,  Consolidated  and SIS  Capital  did not file Form 5  pursuant  to
Section  16(a) of the  Securities  Exchange  Act of 1934 with  respect  to their
ownership of certain securities,  and Messrs.  Edward D. Bright, Donald Chaifetz
and Seymour  Richter  filed  their Form 3, which was due in April 1998,  in June
1998.

Item 11.  Executive Compensation

Set forth below is information  with respect to compensation  paid or accrued by
the Company for 1998,  1997 and 1996 to its chief  executive  officer,  the only
officer whose salary and bonus for 1998 exceeded $100,000.




<PAGE> 3
<TABLE>
<S>                           <C>    <C>      <C>             <C>
                                SUMMARY COMPENSATION TABLE

                                         Annual              Long-Term
                                      Compensation           Compensation
                                                             (Awards)
                                                             Options, SARs
Name and Principal Position    Year  Salary    Bonus         (Number)

Joseph G. Sicinski CEO (from 
April 1998) and president      1998  $267,173  $48,800         60,000
                               1997   243,000   96,000         90,000  
                               1996   195,500       --        199,999
                                                                                
Lewis S. Schiller, CEO1 
(prior to April 1998)          1998        --       --             --
                               1997        --       --         25,000
                               1996        --       --         92,499
</TABLE>
                              
1 Mr.  Schiller  resigned as an officer and director in April 1998. Mr. Schiller
has  received no  compensation  from us.  During 1998,  Consolidated  Technology
reported that Mr.  Schiller's  compensation for 1998 included salary of $138,000
and other annual  compensation of $3.5 million,  which  represented $1.2 million
paid  to him and his  designated  family  members  for his  ownership  in one of
Consolidated  Technology's subsidiaries which was sold in 1998, $1.9 million for
the  purchase  of his  contract  rights by the Company  and  $350,000  for other
payments due  pursuant to a settlement  agreement  with Mr.  Schiller.  In 1997,
Consolidated  Technology  paid Mr.  Schiller  $616,000 in salary and $358,000 in
other  annual  compensation,  which  represented  commissions  paid  to  him  on
Consolidated  Technology's investment activities. In 1996, Consolidated paid Mr.
Schiller salary of $286,000.

In October  1997,  Mr. Joseph G.  Sicinski  entered into a five-year  employment
agreement with the Company pursuant to which he received annual  compensation of
$260,000,  subject to an annual  cost of living  increase.  In  addition,  he is
entitled to a bonus of 5% of the Company's  income  before  taxes,  all non-cash
adjustments and all payments to  Consolidated,  provided,  that such bonus shall
not exceed 200% of his annual  salary.  The Company also  provides Mr.  Sicinski
with an automobile which he may use for personal use.

The following table sets forth information concerning options granted during the
year ended December 31, 1998 pursuant to our long-term  incentive plans. No SARs
were granted.
<TABLE>
<S>            <C>            <C>          <C>        <C>        <C>

                  Option Grants in Year Ended December 31, 1998

                                                                  Potential
                             % of Total                          Realizable
                 Number of    Options Granted                     Value at
                 Shares       Granted to                          Assumed Annual
                 Underlying   Employees    Exercise               of Stock Price
                 Options      in Fiscal    Price Per  Expiration  Appreciation 
Name             Granted      Year         Share       Date      5%($)   10%($)                                    
                                                                                  
Joseph G. Sicinski 60,000     27.9%        $1.251     6/2/03    $14,400  $41,400
Lewis S. Schiller      --       --            --          --         --       --
</TABLE>
<PAGE>  4


1 These  options  were  granted on June 3, 1998 at an  exercise  price of $4.00,
which was the fair  market  value on such date.  On  November  23,  1998,  these
options  were  repriced at $1.25 per share,  which was the fair market  value on
such date.

On November 23, 1998, the compensation  committee  approved the repricing of the
stock  options to purchase  215,000  shares of common  stock held by  employees,
including  options  held  by Mr.  Sicinski.  The  grant  of the new  option  and
cancellation of the old option were based on our projected profitable operations
for 1998,  notwithstanding  the decline in the stock  price.  Set forth below is
information concerning the repricing of options during the period that.


                                   Option Repricing Table
<TABLE>
<S>                     <C>           <C>            <C>                <C>              <C>            <C>

                                      Number of
                                      Securities      Market Price of
                                      Underlying      Stock at Time     Exercise Price
                                      Options         of Repricing or   at Time of       New Exercise   Length of Original Term
Name                      Date        Repriced or     Amendment         Repricing or     Price          Remaining at Date of
                                      Amended                           Amendment                       Repricing or Amendment

Joseph G. Sicinski        11/23/98     60,000          $1.25            $ 4.00            $1.25         Four years, seven months
- ------------------------- ----------- --------------- ----------------- ---------------- -------------- ----------------------------
Joseph G. Sicinski         3/18/96     41,666           6.75             12.75             6.75         Five years, five months
- ------------------------- ----------- --------------- ----------------- ---------------- -------------- ----------------------------
</TABLE>

The following  table sets forth  information  concerning the exercise of options
and warrants  during the year ended  December 31, 1998 and the year-end value of
options held by our officers named in the Summary  Compensation  Table. No stock
appreciation rights ("SARs") have been granted.

Aggregate Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value
<TABLE>
<S>              <C>              <C>          <C>               <C>
                                                 Number of
                                                 Securities       Value of
                                                 Underlying       Unexercised
                                                 Unexercised      In-the-Money
                                           Options1 at Fiscal  Options at Fiscal
                                                 Year End         Year End2
                                            
                 Shares Acquired   Value        Exercisable/      Exercisable/
Name             Upon Exercise     Realized     Unexercisable     Unexercisable
                                        
Joseph G. Sicinski     --              --      358,664/76,669    $30,000/--
Lewis S. Schiller      --              --      158,333/--3           --

</TABLE>



<PAGE>  5

1 The number of shares of common  stock  subject to options  includes  shares of
common stock  issuable  upon  exercise of warrants.  For purposes of this table,
options which became  exercisable  on January 1, 1999 are treated as exercisable
on December 31, 1999.

2 The  determination of "in the money" options at December 31, 1998, is based on
the closing price of the common Stock on the Nasdaq  SmallCap Market on December
31, 1998, which was $1.75.

3 Does not include warrants held by DLB, Inc., which is owned by Mr.  Schiller's
wife. Mr. Schiller  disclaims  beneficial  ownership in DLB or in any securities
owned by DLB. Warrants held by Mr. Schiller include warrants issued to him by us
and warrants transferred to him by SIS Capital.

Item 12. Security Ownership of Certain Beneficial Owners and Management

Set forth below is information as of April 26, 1999, as to each person owning of
record or known by us, based on information  provided to us by the persons named
below, to own beneficially at least 5% of our common stock, each director,  each
officer named in the Summary  Compensation  Table and all officers and directors
as a group.
                                                         Percent of Outstanding
Name and Address1                             Shares     Common Stock
SIS Capital Corp.                          1,529,9942            40.1%
Consolidated Technology Group Ltd.
160 Broadway
New York, NY 10038

Joseph G. Sicinski                           633,6633            16.6%
1393 Veterans Memorial Highway
Hauppauge, New York 11788

Edward D. Bright                              20,000-4              *

James L. Conway                               12,000-5              *

Donald Chaifetz                               10,000-4              *

Seymour Richter                               10,000-4              *

All directors and officers as a group
(seven individuals)                          762,329-6            20%
                          
*        Less than 1%.

1  Unless  otherwise  indicated,  each  person  has the  sole  voting  and  sole
investment power and direct beneficial  ownership of the shares.  Each person is
deemed to  beneficially  own shares of common stock  issuable  upon  exercise of
options or warrants which are exercisable on or within 60 days after the date as
of which the information is provided.

2  Represents  shares of  common  stock  owned by SIS  Capital,  a  wholly-owned
subsidiary of Consolidated Technology. In February 1999, SIS Capital transferred
to escrow 1,150,000 shares of our common stock,  which are to be delivered to us
in May 1999 unless Consolidated  Technology elects to make certain payment to us
as described under "Item 13. Certain Relationships and Related Transactions."


<PAGE>   6

3 Includes  358,664 shares of common stock issuable upon exercise of outstanding
warrants and options held by Mr. Sicinski.


4  Represents  shares of common  stock  issuable  upon  exercise of  outstanding
options held by each of such persons.

5 Includes  10,000 shares of common stock  issuable upon exercise of outstanding
options held by Mr. Conway.

6 Footnotes 3, 4 and 5 are incorporated by reference. The number includes 76,666
shares of common stock issuable upon exercise of outstanding options held by two
other officers.

Item 13. Certain Relationships and Related Transactions

On February 25, 1999, we entered into an agreement with Consolidated  Technology
Group Ltd. and its wholly-owned subsidiary, SIS Capital Corp., pursuant to which
SIS Capital is to transfer to us 1,150,000  shares of the our common stock which
are owned by SIS  Capital in  satisfaction  of (i)  Consolidated's  Technology's
obligations  to pay the redemption  price of $2,100,000  payable with respect to
the Consolidated Series G 2% Cumulative  Redeemable  Preferred Stock owned by us
together with accrued dividends of approximately  $140,000 and (ii) Consolidated
Technology's obligations to pay us $325,952 in respect of advances made by us to
certain of Consolidated  Technology's  subsidiaries.  The agreement, as amended,
also gives  Consolidated  Technology the right to retain the 1,150,000 shares if
Consolidated  Technology pays the redemption  price of $2,100,000  together with
the accrued dividends and the $325,952 due to us from Consolidated Technology by
April 30,  1999.  The  1,150,000  shares  are being held in escrow  pending  the
election by Consolidated Technology to make such payment.

SIS Capital is presently our largest  stockholder,  owning  1,529,994  shares of
common stock, which represents  approximately  40.1% of our common stock. If the
1,150,000 shares of common stock are  transferred,  SIS Capital will own 379,994
shares, or approximately 14.2% of our common stock. Consolidated Technology will
have certain registration rights with respect to these shares.

We had a management services agreement with Consolidated  Technology pursuant to
which we paid  Consolidated  Technology a monthly fee of $10,000 per month prior
to February 1998 and $15,000 per month thereafter. This agreement was terminated
in April 1998. During 1998, we paid Consolidated  Technology $55,000 pursuant to
this agreement.

In connection with the April 1998 resignations of Mr. Lewis S. Schiller as chief
executive  officer  and a  director,  Mr. E.  Gerald Kay as a  director  and Ms.
Grazyna Wnuk as secretary, we exchanged general releases with such persons.












<PAGE> 7
                                   SIGNATURES

Pursuant to the  requirements of Section 13 or 15(d) of the Securities  Exchange
Act of 1934,  the  Registrant  has duly  caused  this report to be signed on its
behalf by the undersigned, thereunto duly authorized.

 
                                                 TRANS GLOBAL SERVICES, INC.


Dated: April 27, 1999                    By                                    
                                          Joseph G. Sicinski, President and CEO

Pursuant to the requirements of the Securities Exchange Act of 1934, this report
has been signed below by the following  persons on behalf of the  registrant and
in the capacities and on the dates indicated.
 

   Signature                       Title                            Date

/s/*                         President, Chief Executive
Joseph G. Sicinski           Officer and Director (Principal
                             Executive Officer)

/s/*                         Chief Financial Officer
Glen R. Charles              (Principal Financial and
                              Accounting Officer)
 
/s/*                         Director                         By*
Edward D. Bright                                              Joseph G.Sicinski
                                                              Attorney-in-Fact
                                                              April 27, 1999

          
/s/*                         Director
James L. Conway


/s/*                         Director
Donald Chaifetz


/s/*                         Director
Seymour Richter






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