INTERSTATE NATIONAL DEALER SERVICES INC
DEF 14A, 1997-03-13
INSURANCE AGENTS, BROKERS & SERVICE
Previous: INTERSTATE NATIONAL DEALER SERVICES INC, 10QSB, 1997-03-13
Next: VASTAR RESOURCES INC, 10-K/A, 1997-03-13



                    
- ---------------------------------------------------------------------------
                                  SCHEDULE 14A
- ---------------------------------------------------------------------------
                                 (Rule 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

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

Filed  by the  registrant  X
Filed by a party other than the registrant _ 

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

                   Interstate National Dealer Services, Inc.
               (Name of Registrant as Specified in Its Charter)

                   Interstate National Dealer Services, Inc.
                  (Name of Person(s) Filing Proxy Statement)

 Payment of filing fee (Check the appropriate box):
_ $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(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:


Set forth the amount on which the filing fee is calculated and how it was
determined.

_ 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>


                   INTERSTATE NATIONAL DEALER SERVICES, INC.
                               The Omni, Suite 700
                          333 Earle Ovington Boulevard
                          Mitchel Field, New York 11553



                                                                  March 14, 1997



Dear Stockholder:

      You  are  cordially   invited  to  attend  the  1997  annual   meeting  of
stockholders which will be held on Wednesday, April 16, 1997, beginning at 11:00
a.m. at the Long Island Marriott, 101 James Doolittle Blvd., Uniondale, New York
11553.

      Information  about  the  meeting  and the  various  matters  on which  the
stockholders   will  act  is  included  in  the  Notice  of  Annual  Meeting  of
Stockholders and Proxy Statement which follow. Also included is a Proxy Card and
postage paid return envelope.

      It is important that your shares be represented at the meeting. Whether or
not you plan to attend,  we hope that you will  complete  and return  your Proxy
Card in the enclosed envelope as promptly as possible.

                                 Sincerely,

                             /s/ Chester J. Luby


                                 Chester J. Luby
                                 Chairman


<PAGE>


             INTERSTATE NATIONAL DEALER SERVICES, INC.


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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held on April 16, 1997

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



      The annual meeting of stockholders of Interstate National Dealer Services,
Inc.  (the  "Company")  will be held at the  Long  Island  Marriott,  101  James
Doolittle  Blvd.,  Uniondale,  New York 11553 on  Wednesday,  April 16, 1997, at
11:00 a.m., local time,
for the following purposes:

      1.   To elect two  directors  each for a term expiring at the
           2000 annual meeting of stockholders.

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

      The Board of  Directors  has fixed  March 14,  1997 as the record date for
determining  the  stockholders  entitled to receive notice of and to vote at the
meeting.

      STOCKHOLDERS  ARE CORDIALLY  INVITED TO ATTEND THE MEETING IN PERSON.

      YOUR VOTE IS IMPORTANT. ACCORDINGLY, YOU ARE URGED TO COMPLETE,
  SIGN, DATE AND RETURN THE ACCOMPANYING PROXY CARD WHETHER OR NOT YOU
  PLAN TO ATTEND THE MEETING.

                                    By Order of the Board of Directors

                                   /s/ Zvi D. Sprung


                                    Zvi D. Sprung
                                    Secretary

March 14, 1997
Mitchel Field, New York
<PAGE>




             INTERSTATE NATIONAL DEALER SERVICES, INC.
                        The Omni, Suite 700
                   333 Earle Ovington Boulevard
                   Mitchel Field, New York 11553


                          PROXY STATEMENT

                  Annual Meeting of Stockholders
                           April 16, 1997


                           INTRODUCTION

      This Proxy Statement is furnished in connection  with the  solicitation by
the Board of Directors of Interstate National Dealer Services,  Inc., a Delaware
corporation (the "Company"), of proxies from the holders of the Company's issued
and outstanding shares of common stock, $.01 par value per share (the "Shares"),
to be used at the Annual Meeting of Stockholders to be held on Wednesday,  April
16, 1997 at the Long Island Marriott, 101 James Doolittle Blvd., Uniondale,  New
York 11553 at 11:00 a.m. local time, and any  adjournment(s) or  postponement(s)
of such  meeting  (the  "Annual  Meeting"),  for the  purposes  set forth in the
accompanying Notice of Annual Meeting.

      This Proxy  Statement and enclosed form of proxy are first being mailed to
the stockholders of the Company on or about March 14, 1997.

      At the Annual  Meeting,  the  stockholders of the Company will be asked to
consider and vote upon the following proposals:

          1. The election of two directors; and

          2. Such other business as may properly come before the Annual Meeting.

      Only the holders of record of the Shares at the close of business on March
14, 1997 (the "Record Date") are entitled to notice of and to vote at the Annual
Meeting.  Each Share is  entitled to one vote on all  matters.  As of the Record
Date, 3,394,233 Shares were outstanding.

      A majority of the Shares  outstanding  must be  represented  at the Annual
Meeting  in person or by proxy to  constitute  a quorum for the  transaction  of
business at the Annual Meeting.

      In order to be elected as a director,  a nominee  must receive a plurality
of all the votes cast at the Annual Meeting.  For purposes of calculating  votes
cast abstentions and broker non-votes will not be counted as votes cast and will
have no effect on the result of the election of directors.

      It should be noted that all of the directors and executive officers of the
Company,  who with their family members collectively own or hold proxies to vote
<PAGE>

approximately 31.8% of the Shares outstanding as of March 14, 1997, have advised
the Company that they intend to vote in favor of the nominees for director.

      The Shares  represented by all properly  executed  proxies returned to the
Company will be voted at the Annual  Meeting as indicated or, if no  instruction
is given, in favor of all proposals. As to any other business which may properly
come before the Annual Meeting,  all properly  executed proxies will be voted by
the persons named therein in accordance  with their best  judgment.  The Company
does not presently  know of any other  business which may come before the Annual
Meeting. Any person giving a proxy has the right to revoke it at any time before
it is  exercised  (a) by filing with the  Secretary of the Company a duly signed
revocation  or a proxy bearing a later date or (b) by electing to vote in person
at the Annual  Meeting.  Mere attendance at the Annual Meeting will not serve to
revoke a proxy.

      NO  PERSON  IS  AUTHORIZED  TO  GIVE  ANY   INFORMATION  OR  TO  MAKE  ANY
REPRESENTATIONS  OTHER THAN THOSE  CONTAINED  IN THIS PROXY  STATEMENT,  AND, IF
GIVEN  OR  MADE,  SUCH  INFORMATION  MUST  NOT BE  RELIED  UPON AS  HAVING  BEEN
AUTHORIZED  AND  THE  DELIVERY  OF  THIS  PROXY   STATEMENT   SHALL,   UNDER  NO
CIRCUMSTANCES,  CREATE  ANY  IMPLICATION  THAT  THERE  HAS BEEN NO CHANGE IN THE
AFFAIRS OF THE COMPANY SINCE THE DATE HEREOF.



<PAGE>


                            PROPOSAL 1

                       ELECTION OF DIRECTORS

Nomination and Election of Two Directors

      The Company's Board of Directors (the "Board")  currently consists of five
members. The directors are divided into three classes, consisting of two members
(the "Class I Directors")  whose terms will expire at the 1998 annual meeting of
stockholders, one member (the "Class II Director") whose term will expire at the
1999 annual meeting of stockholders, and two members (the "Class III Directors")
whose terms will expire at this Annual Meeting.

      Pursuant  to  the   Company's   Amended  and   Restated   Certificate   of
Incorporation,  at each Annual  Meeting the successors to the class of directors
whose term  expires at such  meeting  shall be elected to hold office for a term
expiring at the annual meeting of stockholders  held in the third year following
the year of their election.  Accordingly,  at the Annual Meeting,  the Class III
Directors  will be elected to hold  office for a term of three  years  until the
annual meeting of  stockholders  to be held in 2000, and until their  respective
successors are duly elected and qualified.

      Except  where  otherwise  instructed,  proxies  solicited  by  this  Proxy
Statement will be voted for the election of the Board's  nominees  listed below.
Each such  nominee  has  consented  to be named in this Proxy  Statement  and to
continue to serve as a director if elected.

Nominees for Election as Directors

      The  information  below relating to the nominees for election as directors
and for each of the other  directors  whose terms of office  continue  after the
Annual Meeting has been furnished to the Company by the respective  individuals.
In addition to the  directors  set forth  below,  Mr. Louis F. Dente served as a
Director  of the  Company  from 1991 until his  retirement  as a director of the
Company on January 6, 1997.

      Other than Chester Luby and Cindy Luby, who are father and daughter,  none
of the directors or executive officers of the Company are related.

      Chester J. Luby, age 65, has been the Chairman,  Chief  Executive  Officer
and a director of the Company since its inception in 1991.  Prior  thereto,  for
more than five years, Mr. Luby was the president and a principal  stockholder of
Target Agency,  Inc.  ("Agency"),  Target  Insurance Ltd., a Bermuda joint stock
company  ("Target"),  and Dealers  Extended  Services,  Inc.  ("DESI"),  private
companies  involved  in  various  aspects  of  insurance  and  service  contract
businesses.  Prior to 1983,  Mr.  Luby  owned and  operated  several  automotive
dealerships.  Mr. Luby is a graduate of the  University  of Chicago and Yale Law
School and a member of the New York and Florida bars.

      Donald Kirsch,  age 65, has been Chairman and President of The Wall Street
Group,   Inc.  and  President  and  Chief  Executive   Officer  of  Wall  Street
Consultants,  Inc.,  financial  consulting and public  relations firms, for more
than five years. He was elected as a director by the Board in December 1996.

- -------------------------------------------------------------------
The Board  recommends  a vote "FOR" the election of each of Chester
J. Luby and Donald  Kirsch for a  three-year  term  expiring at the
annual meeting to be held in 2000.
- -------------------------------------------------------------------


<PAGE>


Other  Directors  whose Terms of Office  Continue after the Annual
Meeting

      Information  concerning the other  directors  whose terms do not expire at
the Annual Meeting is set forth below.

      Cindy H. Luby, age 42, was elected  President and Chief Operating  Officer
of the Company in December 1995 and has been a director of the Company since its
inception. Ms. Luby was Vice President,  Chief Financial Officer,  Treasurer and
Secretary of the Company from its inception in 1991 until December  1995.  Prior
thereto,  for more than five  years,  Ms. Luby was a vice  president  of Agency,
Target and DESI. Ms. Luby is a licensed life and property and casualty insurance
agent and is a graduate  of  Wellesley  College  and  General  Motors  School of
Merchandising and Management.

      William H. Brown,  age 66, has been President of Leroy  Holdings,  Inc., a
privately held vehicle leasing company,  for more than five years. He has been a
director of the Company since September 1994.

      Robert E. Schulman, age 71, is President of MRN Capital Company, a private
venture capital  company,  and Vice President and Director of Carbo  Industries,
Inc.,  an oil  distribution  company.  From 1969 to December  31,  1993,  he was
President and Chairman of the Board of Sound One Corp.,  a public motion picture
post production  company.  He is currently a financial tax consultant to various
companies  and a  certified  public  accountant  and has been a director  of the
Company since September 1994.

Board of Directors' Meetings

      During the Company's  fiscal year ended  October 31, 1996,  the Board held
three meetings.

Board Committees

      The  Board  has  an  Audit  Committee,  a  Stock  Option  Committee  and a
Compensation Committee.  All three committees have two members,  Messrs. William
Brown and Robert Schulman.  The Board does not have a nominating  committee or a
committee performing the functions of a nominating committee; the Board performs
the functions of such a committee.

      The function of the Audit  Committee is to review the results and scope of
the audits and other  services  provided  by the  Company's  independent  public
accountants.  The Audit  Committee also reviews related party  transactions.  No
member of the Audit Committee is an employee of the Company. The Audit Committee
met once during the fiscal year ended October 31, 1996.

      The Stock Option Committee is responsible for  administering the Company's
Amended and Restated 1993 Stock Option Plan, as amended (the "Option  Plan") and
the Company's  1996  Incentive  Plan (the  "Incentive  Plan").  The Stock Option
Committee met once during the fiscal year ended October 31, 1996.

      The Compensation  Committee determines and reviews the compensation of the
Company's  senior  management.  The  Compensation  Committee met once during the
fiscal year ended October 31, 1996.

<PAGE>


Directors' Compensation

      Each  non-employee  director of the  Company  receives a fee of $1,000 for
attendance  at Board or committee  meetings.  In addition,  each employee of the
Company  who is also a director  of the  Company is  entitled,  pursuant  to the
provisions  of the Option Plan and the  Incentive  Plan, to grants of options to
purchase  Shares.  Such employee  directors are not paid any directors' fees. In
addition,  the  Company  reimburses  all of its  directors  for travel  expenses
incurred in connection with their activities on behalf of the Company.

      During the fiscal  year ended  October  31,  1996,  136,434  options  were
granted to employee  directors  pursuant to the Option  Plan.  In June 1996,  an
additional 180,000 options were granted to employee directors.  In January 1996,
Chester Luby and Cindy Luby exercised  10,000 and 13,600 options,  respectively.
As of March 14, 1997,  Chester Luby and Cindy Luby had options  under the Option
Plan to purchase  100,000 and 91,834  Shares,  respectively  (collectively,  the
"Director  Options"),  of which  65,000 and  59,234  Shares,  respectively,  are
currently  exercisable.  The unvested Director Options become exercisable at the
rate of 20% per year. In addition,  as of March 14,1997,  Chester Luby and Cindy
Luby had options to purchase  100,000 and 80,000  Shares,  respectively,  all of
which are currently exercisable.

      In 1996,  directors of the Company who were not otherwise  affiliated with
the Company were awarded  options to purchase  15,000 Shares under the Incentive
Plan.  Messrs.  Schulman and Brown were granted these options in April 1996 upon
approval by the Company's  stockholders of the Incentive Plan. In addition,  Mr.
Kirsch was granted  options to purchase  15,000 Shares in December 1996 upon his
election to the Board. The options held by Messrs.  Schulman,  Brown and Kirsch,
none of which are currently exercisable, become exercisable at the rate of 5,000
options per year.

                        EXECUTIVE OFFICERS

      The  following  information  is  provided  with  respect to the  executive
officers and certain  significant  employees of the Company.  Executive officers
are chosen by and serve at the discretion of the Board.

     Chester J. Luby, Chairman and Chief Executive Officer.  Biographical
information regarding Mr. Luby is set forth under "Proposal I - Election of
Directors."
      
     Cindy H. Luby, President and Chief Operating Officer.  Biographical 
 information regarding Ms. Luby is set forth under "Proposal I - Election of
 Directors."

      Lawrence J. Altman, age 49, has been the Vice President, Marketing, of the
Company since its inception in 1991. Prior thereto, for more than five years Mr.
Altman was a vice  president of Agency and DESI.  From 1973 to the present,  Mr.
Altman has been in the  vehicle  service  contract  industry  as an  employee of
companies selling or designing,  marketing and  administering  such contracts as
well as an independent agent marketing such contracts.

Zvi D. Sprung,  age 47, joined the Company in August 1995 as Controller  and was
elected  Chief  Financial  Officer,  Treasurer  and  Secretary of the Company in
December  1995.  Prior to joining the  Company,  Mr.  Sprung was  Controller  of
Advanced Media,  Inc. from March 1994 to August 1995. Prior thereto,  Mr. Sprung
was Chief Financial Officer of Pharmhouse Corp. from 1992 to 1994 and Controller
<PAGE>

of Long Lake Energy  Corporation  from 1987 to 1992.  Mr.  Sprung is a Certified
Public Accountant in the State of New York.

      Albert V.  Meneses,  age 45, was  elected  Vice  President,  Claims of the
Company in April 1995.  From the  Company's  inception  in 1991 until 1994,  Mr.
Meneses was Claims Supervisor of the Company and from 1994 until April 1995, Mr.
Meneses was Claims Manager of the Company.  From 1989 to 1991, Mr. Meneses was a
Claims Adjuster for INDS Group,  Inc., and from 1972 to 1989, Mr. Meneses was in
the  automotive   industry  as  a  service   manager  for  various  dealers  and
distributors.




<PAGE>


                             EXECUTIVE COMPENSATION

      The following  table  summarizes the  compensation  paid or accrued by the
Company for services  rendered during the years indicated to the Company's Chief
Executive  Officer and to its  executive  officers  whose  salaries  and bonuses
exceeded  $100,000  during the fiscal  year ended  October  31, 1996 (the "Named
Executives").  The Company did not grant any  restricted  stock  awards or stock
appreciation  rights or make any  long-term  incentive  plan payouts  during the
years indicated.


                          Summary Compensation Table


                                                    Long-Term
                                                   Compensation
                    Fiscal Year        Annual       Securities
  Name and            Ended          Compensation   Underlying     All Other
Principal Position  October 31,    Salary    Bonus   Options    Compensation (4)

Chester J.Luby (1)    1996       $153,975  $72,815   170,000       $62,920
 Chairman and Chief   1995        150,000   37,484    15,000        60,000
 Executive Officer    1994        143,500
       -

Cindy H. Luby (2)     1996        106,184   48,543   146,434          -
 Presient and Chief   1995         73,980   24,990     5,000          -
 Operating Officer    1994         73,266     -                       -

Lawrence J. Altman(3) 1996        134,702    5,000    26,500          -
 Vice President,      1995        104,300     -        5,000          -
    Marketing         1994         76,426     -                       -



(1) Annual compensation paid to Mr. Luby was pursuant to an Employment Agreement
    effective  as of December 1, 1993  between  the  Company  and Mr.  Luby,  as
    amended.

(2) Annual compensation paid to Ms. Luby was pursuant to an Employment Agreement
    effective  as of December 1, 1993  between  the  Company  and Ms.  Luby,  as
    amended.

(3) Annual  compensation  paid  to Mr.  Altman  was  pursuant  to an  Employment
    Agreement  effective  as of  December  1, 1993  between  the Company and Mr.
    Altman, as amended.

(4) Amount  represents split dollar life insurance  premiums paid by the Company
    for the benefit of Mr. Luby.  Amount does not include certain other personal
    benefits,  the total  value of which was less than the  lesser of $50,000 or
    ten percent of the total salary and bonus paid or accrued by the Company for
    services rendered by such officer during the fiscal year indicated.


    The following  table sets forth certain  information  concerning  options to
purchase  Shares  ("Options")  granted  during the fiscal year ended October 31,
1996 to the Named Executives.


<PAGE>


                      Option Grants in Last Fiscal Year



                Number of    Percentage of Total
                Securities      Option Shares
                Underlying     Granted Employees   Exercise Price   Expiration
 Name         Options Granted   in Fiscal 1996        Per Share        Date

Chester J.Luby (1) 10,000          2.27%              $1.4438       12/18/2005
               (1) 10,000          2.27%               1.9688       12/18/2005
               (2) 50,000         11.37%               4.2500       06/12/2006
               (2) 50,000         11.37%               4.5000       06/12/2006
               (2) 50,000         11.37%               4.7500       06/12/2006


Cindy H. Luby  (1) 10,000          2.27%              $1.3125       12/18/2005
               (1) 10,000          2.27%               1.9688       12/18/2005
               (2) 46,434         10.55%               4.2500       06/12/2006
               (2) 40,000          9.09%               4.5000       06/12/2006
               (2) 40,000          9.09%               4.7500       06/12/2006

Lawrence J.    (1)  2,500          0.57%              $1.3125       12/18/2005
 Altman        (3)  8,000          1.82%               4.2500       06/12/2006
               (3)  8,000          1.82%               4.5000       06/12/2006
               (3)  8,000          1.82%               4.7500       06/12/2006

(1) These  Options  became  exercisable  in December 1996 at an annual
    rate of 20% of the underlying Shares.
(2) These Options became exercisable in June 1996.
(3) These Options  become  exercisable  in June 1997 at an annual rate
    of 20% of the underlying Shares.

    The  following  table sets forth  information  concerning  the  exercise  of
Options by the Named  Executives  during the fiscal year ended  October 31, 1996
and the value of  unexercised  Options as of October  31, 1996 held by the Named
Executives.


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


              Shares                                      Value of Unexercised
             Acquired     Value   Number of Unexercised   In-the-Money Options
            on Exercise Realized   Options at October    at October 31, 1996(1)
                                       31,1996
                                  Exercis-  Unexercis-   Exercis-    Unexercis-
                                    able        able       able          able
Chester Luby  10,000    $  9,750   158,000     42,000    $118,375     $156,519
Cindy Luby    13,600      13,260   134,234     37,600     107,995      146,117
Lawrence
 Altman       10,000      26,625    11,400     44,100      52,053      100,535

 
 (1)An  individual  upon  exercise of an Option,  does not receive cash equal to
    the amount  contained in the Value of  Unexercised  In-the-Money  Options at
    October 31, 1996  column.  Instead,  the  amounts  contained  in such column
    reflect the  increase in the price of the  Company's  Shares from the Option
    grant date to October 31, 1996,  multiplied by the number of Shares  covered
    by the Option. The increases  reflected above are based on the closing price
    of $5.0625 per Share on the NASDAQ  SmallCap  Market on October 31, 1996. No
    cash is realized  until the Shares  received  upon exercise of an Option are
    sold.


<PAGE>


Stock Option Plan

    The  Company's  Amended and Restated 1993 Stock Option Plan, as amended (the
"Option  Plan"),  is designed to attract,  retain and motivate key  employees by
granting  them  Options.  The Option Plan provides for the grant of a maximum of
344,000 Shares and permits the granting of Options to employees which are either
"incentive  stock options"  ("ISOs")  meeting the requirements of Section 422 of
the Internal  Revenue Code of 1986,  as amended (the "Code"),  or  "nonqualified
stock options"  ("NSOs").  The Option Plan is  administered  by the Stock Option
Committee  of the  Board  consisting  of  Robert  Schulman  and  William  Brown,
independent  directors  of the Board of  Directors.  Subject to the terms of the
Option Plan, such Committee  determines the recipients of Options and the number
of Options to be granted  under the Option Plan.  The Option Plan also  provides
for the Stock Option  Committee to establish an exercise price for ISOs and NSOs
that is not less than the fair market  value per share at the date of grant.  In
January 1997, Mr. Altman  exercised  10,000 Options under the Option Plan. As of
March 14, 1997,  options to purchase 266,834 Shares were  outstanding  under the
Option Plan, 148,234 of which are exercisable. Under the Option Plan, a total of
8,100 additional Options may be granted.

Incentive Plan

    The  Company's  Incentive  Plan,  is  designed  to  assist  the  Company  in
attracting and retaining selected  individuals to serve as directors,  officers,
consultants,  advisors and  employees of the Company who will  contribute to the
Company's  long-term  success.  The Incentive  Plan  authorizes  the granting of
incentive awards through grants of Options, grants of Share appreciation rights,
grants of Share purchase awards and grants of restricted  Shares  (collectively,
"Awards").  The  Incentive  Plan  provides for the grant of a maximum of 300,000
Shares and permits the  granting  of Options  which are either ISOs  meeting the
requirements  of  Section  422 of the  Code,  or  NSOs.  The  Incentive  Plan is
administered by the Stock Option  Committee  which  determines the recipients of
Awards to be granted under the Incentive Plan.

    In addition to grants of discretionary  Awards by the Stock Option Committee
, the Incentive Plan provides for automatic grants of Options to purchase 15,000
Shares to all  independent  directors (as defined in the  Incentive  Plan) at an
exercise  price equal to the fair market  value of the  Shares,  initially  upon
adoption  of  the  Incentive  Plan  by the  stockholders  of  the  Company  and,
thereafter,  upon the appointment of an independent  director to the Board. As a
result of this  provision  of the  Incentive  Plan,  Options to purchase  15,000
Shares were automatically granted to each of Messrs. Schulman and Brown in April
1996 and Options to purchase  15,000  Shares were  automatically  granted to Mr.
Kirsch upon his  election in December  1996.  As of March 14,  1997,  Options to
purchase 120,000 Shares were outstanding under the Incentive Plan, none of which
are currently exercisable.

Employment Agreements

      On  December  1, 1993,  the Company  entered  into a five-year  employment
agreement  with Chester J. Luby  providing  for his  employment  as Chairman and
Chief  Executive  Officer of the Company at an annual  salary of $150,000 plus a
non-accountable  reimbursement  of expenses of $1,000 per month. In fiscal 1996,
Mr. Luby and the Company amended the employment agreement to extend its term for
an additional five years from the original date of termination.  Pursuant to his
employment  agreement,  Mr. Luby is entitled to receive  during the term of such
<PAGE>

agreement,  an  annual  bonus  at the  discretion  of the  Company's  Board  and
reimbursement for membership in certain organizations. Mr. Luby is also provided
with the use of a leased car and reimbursed for all operating  expenses thereof.
Under the terms of such agreement,  if Mr. Luby's employment with the Company is
terminated  other than for cause,  he is entitled to receive  compensation in an
amount equal to the greater of (a) the aggregate salary and discretionary  bonus
paid or payable by the Company for the most recent two fiscal years prior to his
termination of employment and (b) the aggregate  salary payable to Mr. Luby from
the date of termination of employment  through the expiration of such agreement.
The  employment  agreement also provides for assistance to Mr. Luby with respect
to the purchase by his trustee of  split-dollar  life  insurance  policies which
benefit  Mr.  Luby and his  family.  The  amounts  disbursed  by the Company are
recorded  as  non-interest  bearing  loans and total  $122,920 as of October 31,
1996. This amount will be reimbursed to the Company in the event of death of the
insured or termination of the agreement.

    On  December  1, 1993,  the  Company  entered  into a  five-year  employment
agreement  with Cindy H. Luby  providing for her  employment as Chief  Financial
Officer at an annual salary of $72,000 plus a  non-accountable  reimbursement of
expenses  of $250 per  month.  On  December  18,  1995,  Ms.  Luby's  employment
agreement  was amended to promote Ms. Luby to the  positions of Chief  Operating
Officer and President at an annual  salary of $100,000  effective as of November
1, 1995. In fiscal 1996, Ms. Luby and the Company  further amended the agreement
to extend  its term for an  additional  five  years  from the  original  date of
termination.  Pursuant  to her  employment  agreement,  Ms.  Luby is entitled to
receive during the term of such agreement,  an annual bonus at the discretion of
the Company's  Board. Ms. Luby is also provided with the use of a leased car and
is  reimbursed  for all  operating  expenses  thereof.  Under  the terms of such
agreement,  if Ms. Luby's  employment with the Company is terminated  other than
for cause,  she is entitled to receive an amount equal to the  aggregate  salary
paid or payable by the Company for the most recent two fiscal years prior to her
termination of employment.

    As of December  1, 1993,  the Company  entered  into a five-year  employment
agreement  with  Lawrence  J.  Altman  providing  for  his  employment  as  Vice
President,  Marketing  of the Company at an annual  salary of $69,150  including
reimbursement  of expenses  incurred in connection  with the use of his car. Mr.
Altman also  receives  monthly  commissions  in an amount equal to 2% of (a) all
administrative  fees  paid  to the  Company  during  such  month  minus  (b) the
aggregate selling expenses incurred for such month minus (c) $150,000. In fiscal
1996, Mr. Altman and the Company amended the employment  agreement to extend its
term for an  additional  three  years  from the  original  date of  termination.
Pursuant to his employment  agreement,  Mr. Altman is entitled to receive during
the term of such  agreement,  an annual bonus at the discretion of the Company's
Board.  Under the terms of such agreement,  if Mr. Altman's  employment with the
Company  is  terminated  other  than  for  cause,  he  is  entitled  to  receive
compensation  in an amount equal to the aggregate  salary paid or payable by the
Company to him for the most recent two fiscal years prior to his  termination of
employment.

Certain Relationships and Related Transactions

    On October 25, 1991, in connection  with the  acquisition  by the Company of
certain  assets of INDS  Group,  Inc.,  of which  Louis  Dente is a  controlling
shareholder  (the  "Acquisition"),  Target, a Bermuda joint stock company wholly
owned by Chester Luby and Joan Luby, made a $200,000 loan to the Company,  which
loan matured and was paid in October 1996.  The loan bore interest at a rate per
annum equal to the greater of (i) 10% and (ii) 1% plus the prime rate.
<PAGE>


    In connection with the  Acquisition,  INDS Holdings,  Inc.  ("Holdings"),  a
company controlled by Chester Luby and Joan Luby, purchased 935,000 Shares. Upon
consummation of the  Acquisition,  all of the common stock of Holdings was owned
by Mr. and Mrs. Luby,  and Target owned all of the preferred  stock of Holdings.
In  November  1993,  Holdings  was merged into the  Company  and, in  connection
therewith,  the Company  issued to each of Mr. and Mrs. Luby 467,500  Shares and
issued to Target a promissory  note in the amount of $60,000.  This note,  which
bears  interest at the rate of 8% per annum,  matures on October 21,  1997.  The
Company has the right to prepay the note at any time. In addition, in connection
with the  merger,  the  Company  assumed the  obligations  of  Holdings  under a
promissory  note to Target in the amount of $100,000  arising out of a loan made
by Target to Holdings.  This note bears  interest at 8.5% per annum,  matures on
October 21, 1997, and is prepayable at any time by the Company.


<PAGE>


     SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The  following  table  sets forth  information  regarding  the  beneficial
ownership of Shares,  as of March 14, 1997, by each person who beneficially owns
more than five percent of such Shares, by each director of the Company,  by each
executive officer of the Company and by all directors and executive  officers of
the  Company  as a group.  Each  person  named in the table has sole  voting and
investment  power with respect to all Shares shown as beneficially  owned by him
or it, except as otherwise set forth in the notes to the table.

                                              Shares        Percent of Shares
Name and Address of                         Beneficially       Beneficially
  Beneficial Owner                            Owned              Owned (1)

Chester J. Luby                              680,800(2)           19.0%
  333 Earle Ovington Blvd.
  Mitchel Field, New York 11553

Louis F. Dente                               409,116(3)           12.1%
  384 Ocean Avenue North.
  Long Branch, New Jersey 07740

Joan S. Luby                                 492,500(4)           14.5%
  333 Earle Ovington Blvd.
  Mitchel Field, New York 11553

Cindy H. Luby                                186,394(5)            5.2%
  333 Earle Ovington Blvd.
  Mitchel Field, New York 11553

Lawrence J. Altman                            67,500(6)            2.0%
  333 Earle Ovington Blvd.
  Mitchel Field, New York 11553

Zvi D. Sprung                                 14,500(7)             -
  333 Earle Ovington Blvd.
  Mitchel Field, New York 11553

Robert E. Schulman                           101,534(8)            3.0%

William H. Brown                              18,000(9)             -

Donald Kirsch                                 15,000(10)            -

First Wilshire Securities Management, Inc.   408,000(11)          12.1%

All directors and executive officers 
 as a group (seven persons)                1,083,728              28.0%
<PAGE>

(1) Excludes (i)  1,225,100  Shares  issuable  upon the exercise of the Warrants
    issued to the public as part of the Company's public offering;  (ii) 110,000
    Shares issuable upon the exercise of the Unit Purchase Options issued to the
    underwriters  in the Company's IPO and (iii)  110,000  Shares  issuable upon
    exercise of the  Warrants  issued as part of the Units  comprising  the Unit
    Purchase  Options.  Amount  and  Percent  of Shares  Beneficially  Owned was
    computed  based on 3,394,233  Shares  outstanding  on March 14, 1997 and, in
    each  person's  case,  the number of Shares  issuable  upon the  exercise of
    Options and/or  Independent  Director  Warrants (defined below) held by such
    person,  or in the case of all directors and executive  officers as a group,
    the  number  of  Shares   issuable  upon  the  exercise  of  Options  and/or
    Independent  Director  Warrants held by all such members of such group,  but
    does not  include  the number of Shares  issuable  upon the  exercise of any
    other outstanding Options and/or Independent Director Warrants.

(2) Includes  200,000 Shares  issuable upon the exercise of Options,  165,000 of
    which are currently  exercisable and the balance of which become exercisable
    at the rate of 12,000 Options per year.

(3) Includes 2,266 Shares owned by Mr. Dente's wife.

(4) Includes 15,000 Shares issuable upon the exercise of Options, 5,000 of which
    are currently exercisable and the balance of which become exercisable at the
    rate of 5,000 Options per year.

(5) Includes  171,834 Shares  issuable upon the exercise of Options,  139,234 of
    which are currently  exercisable and the balance of which become exercisable
    at the rate of 11,800  Options per year.  Also  includes 960 Shares owned by
    Ms. Luby's husband, of which Ms. Luby disclaims beneficial ownership.

(6) Includes 45,500 Shares issuable upon the exercise of Options, 2,900 of which
    are currently exercisable and the balance of which become exercisable at the
    rate of 13,100  Options per year.  Mr. Altman  exercised  10,000  Options on
    January 15, 1997.

(7) All of these Shares are issuable upon the exercise of Options,  500 of which
    are currently exercisable and the balance of which become exercisable at the
    rate of 2,900 Options per year.

(8) Includes (a) 15,000 Shares  issuable  upon the exercise of Options,  none of
    which are currently  exercisable and which become exercisable at the rate of
    5,000 Options per year, (b) 3,000 Shares  issuable upon exercise of warrants
    to purchase Shares (the "Independent Director Warrants"), 1,200 of which are
    currently  exercisable  and the balance of which become  exercisable  at the
    rate of 600  Independent  Director  Warrants per year and (c) 83,534  Shares
    owned by MRN Capital Company of which Mr. Schulman is a controlling person.

(9) Includes (a) 15,000 Shares  issuable  upon the exercise of Options,  none of
    which are currently  exercisable and which become exercisable at the rate of
    5,000  Options  per year and (b) 3,000  Shares  issuable  upon  exercise  of
    Independent Director Warrants,  1,200 of which are currently exercisable and
    the  balance  of which  become  exercisable  at the rate of 600  Independent
    Director Warrants per year.

(10)All of these  Shares are  issuable  upon the  exercise of  Options,  none of
    which are currently  exercisable and which become exercisable at the rate of
    5,000 Options per year.
<PAGE>

(11)Pursuant  to a Schedule  13G  supplied  to the  Company in July 1996.  First
    Wilshire Securities  Management,  Inc., a broker and investment advisor, has
    sole voting power over 86,800 of the 408,000 Shares.


             SECTION 16(a) BENEFICIAL REPORTING COMPLIANCE

      Section  16(a) of the  Securities  and Exchange  Act of 1934,  as amended,
requires the Company's officers and directors, and persons who own more than 10%
of a registered  class of the Company's  equity  securities,  to file reports of
ownership and changes in ownership with the Securities and Exchange  Commission.
Officers, directors and greater than 10% stockholders are required by regulation
of the Securities and Exchange  Commission to furnish the Company with copies of
all Section 16(a) forms they file.

      Based solely on its review of the copies of such forms  received by it, or
written  representations  from  certain  reporting  persons that no Forms 5 were
required for those persons,  the Company  believes that,  during the fiscal year
ended October 31, 1996, all Section 16 filing requirements were complied with by
the Company's officers, directors and greater than 10% stockholders,  other than
the exercise of 2,266 Options and purchase of the underlying  Shares by the wife
of Louis Dente in January 1996 which was reported by Mr. Dente in a Form 5 filed
in January 1997.

                              STOCKHOLDER PROPOSALS

      Proposals  of  stockholders  intended to be  presented  at the 1998 Annual
Meeting  of  Stockholders  must be  received  by the  Company  at its  principal
executive  offices  not  later  than  November  14,  1997 for  inclusion  in the
Company's proxy statement and form of proxy relating to that meeting.

      In  addition,  the  Bylaws  of the  Company  provide  that in order  for a
stockholder  to  nominate a  candidate  for  election as a director at an annual
meeting of stockholders or propose  business for  consideration at such meeting,
notice  must be given to the  secretary  of the Company no more than 60 days nor
less than 30 days prior to the annual meeting;  provided,  however,  that in the
event that less than 40 days' notice or prior public  disclosure  of the date of
the annual meeting is given to stockholders, then a stockholder must give notice
to the secretary of the Company no more than 10 days  following the day on which
notice  of the  annual  meeting  was  mailed or  public  disclosure  was made to
stockholders.  The fact that the  Company may not insist  upon  compliance  with
these  requirements  should not be  construed  as a waiver by the Company of its
right to do so at any time in the future.


                         FINANCIAL AND OTHER INFORMATION

      The  Company's  Annual  Report for the fiscal year ended October 31, 1996,
including financial statements,  is being furnished to stockholders concurrently
with this Proxy Statement.

                            EXPENSES OF SOLICITATION

      The cost of soliciting  proxies will be borne by the Company.  Brokers and
nominees  should forward  soliciting  materials to the beneficial  owners of the
Shares held of record by such persons,  and the Company will  reimburse them for
their  reasonable  forwarding  expenses.  In  addition  to the use of the mails,
<PAGE>

proxies may be solicited  by  directors,  officers and regular  employees of the
Company,  who will not be specially  compensated for such services,  by means of
personal  calls  upon,  or  telephonic  or  telegraphic   communications,   with
stockholders or their personal representatives.



                                  OTHER MATTERS


      The Board  knows of no matters  other than those  described  in this Proxy
Statement  which are  likely to come  before the  Annual  Meeting.  If any other
matters  properly  come  before the Annual  Meeting,  the  persons  named in the
accompanying  form of proxy intend to vote the proxies in accordance  with their
best judgment.




March 14, 1997                      By Order of the Board of Directors

                                    /s/ Zvi D. Sprung


                                    Zvi D. Sprung, Secretary






- -------------------------------------------------------------------
                INTERSTATE NATIONAL DEALER SERVICES, INC.
- -------------------------------------------------------------------

              PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                  THIS PROXY IS SOLICITED BY MANAGEMENT


           The undersigned  stockholder of Interstate  National Dealer Services,
      Inc., a Delaware  corporation (the "Company"),  hereby appoints Chester J.
      Luby and Cindy H. Luby, as proxy for the  undersigned,  with full power of
      substitution,  to vote and  otherwise  represent  all the shares  that the
      undersigned is entitled to vote at the Annual Meeting of  Stockholders  of
      the  Company to be held on  Wednesday,  April 16,  1997,  at 11:00 a.m. in
      Uniondale,  New York 11553 and at any  adjournment(s)  or  postponement(s)
      thereof,  with the same  effect as if the  undersigned  were  present  and
      voting such  shares,  on the matters and in the manner set forth below and
      as further described in the accompanying Proxy Statement.  The undersigned
      hereby revokes any proxy previously given with respect to such shares.

           The undersigned  acknowledges receipt of the Notice of Annual Meeting
      of Stockholders and the accompanying Proxy Statement.

           THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE WITH
      THE SPECIFICATIONS MADE. IF THIS PROXY IS EXECUTED BUT NO SPECIFICATION IS
      MADE, THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED FOR THE NOMINEES
      AND IN THE  DISCRETION  OF THE PROXY HOLDERS ON ANY OTHER MATTERS THAT MAY
      PROPERLY COME BEFORE THE MEETING OR ANY  ADJOURNMENT(S) OR POSTPONEMENT(S)
      THEREOF.

 1. The election of the  following  persons as directors of the Company to serve
    for the respective terms as set forth in the accompanying Proxy Statement.

                  CHESTER J. LUBY                  

       _FOR such nominee    _WITHHELD as to such nominee 

                  DONALD KIRSCH

       _FOR such nominee    _WITHHELD as to such nominee



2.  To vote and  otherwise  represent  the shares on any other matters which may
    properly come before the meeting or any  adjournment(s)  or  postponement(s)
    thereof, in their discretion.

                          _  MARK HERE IF YOU PLAN TO ATTEND THE MEETING

                             Please sign  exactly as name  appears  hereon and
                             date. If the shares are held jointly, each holder
                             should   sign.   When  signing  as  an  attorney,
                             executor, administrator,  trustee, guardian or as
                             an officer signing for a corporation, please give
                             full title under signature.







                             Dated ------------------------------------, 1997



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


                               -------------------------------------------
                                         Signature, if held jointly

                               Votes  must be  indicated  by  filling  in (x) in
                               black or blue ink.

    Sign,  Date and Return the Proxy Card Promptly Using the Enclosed
    Envelope




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