AMERICAN DRUG CO
DEF 14A, 1999-07-14
DRUGS, PROPRIETARIES & DRUGGISTS' SUNDRIES
Previous: FUTUREBIOTICS INC, 10-Q, 1999-07-14
Next: GREENBRIER COMPANIES INC, 10-Q, 1999-07-14



                                  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 (Amendment No. )

Filed by the  Registrant  X
Filed by a Party other than the  Registrant
Check the appropriate box:

  Preliminary Proxy Statement
  Confidential,  for the use of the Commission Only (as permitted by Rule
    14a-6(e)(2))
X Definitive Proxy Statement
  Definitive Additional Materials
  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12


                              AMERICAN DRUG COMPANY
                (Name of Registrant as Specified In Its Charter)

     Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
X No fee required
  Fee computed on table below per Exchange  Act Rules  14a-6(i)(1)  and  0-11.
 (1)  Title of each  class  of  securities  to which  transaction  applies:
 (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 (Set forth the amount on which the filing
    fee is calculated and state how it was determined):
 (4) Proposed maximum aggregate value of transaction:
 (5) Total fee paid:

     Fee paid previously with preliminary materials.
     Check box if any part of the fee is offset as provided by Exchange  Act
     Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee
     was paid  previously.  Identify  the  previous  filing by  registration
     statement number, or the Form or Schedule and the date of its filing.

     (1)   Amount Previously Paid:

     (2)   Form, Schedule or Registration Statement No.:

     (3)   Filing Party:

     (4)     Date Filed:


<PAGE>



                              AMERICAN DRUG COMPANY
                               9 West 57th Street
                               New York, NY 10019

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           To Be Held August 10, 1999

To The Stockholders:

         The Annual  Meeting of  Stockholders  of  American  Drug  Company  (the
"Company")  will be held at the offices of the Company,  903 Murray  Road,  East
Hanover,  New Jersey on August 10,  1999,  at 10:30 a.m.,  Local  Time,  for the
following purposes:

         1. To elect seven  Directors to serve until the next Annual Meeting and
until their respective successors are elected and qualify.

         2.  To  consider  and  act  upon a  proposal  to  amend  the  Company's
Certificate of Incorporation,  as amended,  to change the name of the Company to
Five Star Products, Inc.

         3. To  transact  such other  business as may  properly  come before the
meeting or any adjournment thereof.

         Only stockholders of record as of the close of business on July 9, 1999
are  entitled to receive  notice of and to vote at the  meeting.  A list of such
stockholders shall be open to the examination of any stockholder during ordinary
business hours, for a period of ten days prior to the meeting,  at the principal
executive offices of the Company, 903 Murray Road, East Hanover, NJ 07936.

                       By Order of the Board of Directors

                                                           Lydia M. DeSantis
                                                                   Secretary
East Hanover, NJ
July 15, 1999

         If you do not expect to be present at the meeting, please fill in, date
and sign the  enclosed  Proxy and  return it  promptly  in the  enclosed  return
envelope.



<PAGE>


                              AMERICAN DRUG COMPANY
                               9 West 57th Street,
                               New York, NY 10019

                                                               July 15, 1999
                                                               East Hanover, NJ


                                 PROXY STATEMENT

         The  accompanying  Proxy is  solicited by and on behalf of the Board of
Directors of American Drug Company, a Delaware  corporation the "Company"),  for
use only at the Annual Meeting of  Stockholders to be held at the offices of the
Company,  903 Murray Road,  East Hanover,  New Jersey on the 10th day of August,
1999 at 10:30 a.m., Local Time, and at any adjournments thereof. The approximate
date on which this Proxy statement and the  accompanying  Proxy were first given
or sent to security holders was July 15, 1999.

         Each Proxy executed and returned by a stockholder may be revoked at any
time thereafter,  by written notice to that effect to the Company,  attention of
the  Secretary,  prior to the  Annual  Meeting,  or to the  Chairman  of, or the
Inspectors of Election,  in person,  at the Annual Meeting,  or by the execution
and return of a later-dated  Proxy,  except as to any matter voted upon prior to
such revocation.

         The Proxies in the  accompanying  form will be voted in accordance with
the specifications made and where no specifications are given, such Proxies will
be voted FOR the seven  nominees for election as directors  named herein and FOR
the approval of the amendment to the Company's Certificate of Incorporation,  as
amended,  to change the name of the  Company to Five Star  Products,  Inc.  (the
"Name Change"). In the discretion of the proxy holders, the Proxies will also be
voted FOR or AGAINST such other matters as may properly come before the meeting.
The  management  of the  Company is not aware that any other  matters  are to be
presented  for action at the meeting.  Although it is intended  that the Proxies
will be voted for the nominees named herein,  the holders of the Proxies reserve
discretion to cast votes for  individuals  other than such nominees in the event
of the unavailability of any such nominee.  The Company has no reason to believe
that any of the nominees will become  unavailable for election.  The Proxies may
not be voted for a greater number of persons than the number of nominees  named.
The election of directors  will be determined by a plurality of the votes of the
shares of common stock, par value $.01 per share (the "Common Stock") present in
person or represented by proxy at the Annual Meeting and entitled to vote on the
election of directors.  Approval of the Name Change will require the affirmative
vote of the majority of  outstanding  shares of Common  Stock.  Accordingly,  an
abstention or a broker  "non-vote"  (which  results when a broker holding shares
for a beneficial  owner has not received  timely voting  instructions on certain
matters from such beneficial  owner) will have the same effect on the outcome of
the vote as a negative vote with respect to the approval of the Name Change.

<PAGE>

                                VOTING SECURITIES

         The Board of Directors  has fixed the close of business on July 9, 1999
as the record date for the  determination  of  stockholders  entitled to receive
notice of and to vote at the Annual Meeting. The issued and outstanding stock of
the Company on July 9, 1999 consisted of 13,020,155 shares of Common Stock, each
entitled  to one  vote.  A quorum  of the  stockholders  is  constituted  by the
presence,  in  person  or by  proxy,  of  holders  of  record  of  Common  Stock
representing a majority of the number of votes entitled to be cast.

                             PRINCIPAL STOCKHOLDERS

         The  following  table sets  forth the number of shares of Common  Stock
beneficially  owned  as of July 1,  1999,  by each  person  who is  known by the
Company to own  beneficially  more than 5% of the Company's  outstanding  Common
Stock

                                                       Beneficial Ownership
                                                Number of            Percentage
Name and Address of Beneficial Owner          Common Shares         of Class(1)

GP Strategies Corporation                       4,830,104(2)             37%
9 West 57th Street
New York, NY 10019

Jerome I. Feldman                               5,424,740(3)             41%
GP Strategies Corporation
9 West 57th Street
New York, NY 10019
- ----------------

(1)      The percentage of class  calculation  for Common Stock assumes for each
         beneficial owner that (i) all options are exercised in full only by the
         named beneficial owner and (ii) no other options are exercised.

(2)      GP  Strategies  has entered  into a Voting  Agreement  which limits its
         ability,  to a certain  degree,  to control the affairs of the Company.
         See "Certain Transactions - Transactions with GP Strategies."



(3)      Includes (i) 4,830,104 shares of Common Stock  beneficially owned by GP
         Strategies,  (ii)  93,463  shares of Common  Stock held by Mr.  Feldman
         (iii),  1,173 shares of Common Stock which are held by certain  members
         of Mr.  Feldman's  family  and (iv)  500,000  shares  of  Common  Stock
         issuable upon exercise of currently  exercisable  stock options held by
         Mr. Feldman.  Mr. Feldman disclaims  beneficial ownership of the shares
         owned by GP Strategies and his family.

<PAGE>

          SECURITY OWNERSHIP OF DIRECTORS AND NAMED EXECUTIVE OFFICERS

         The  following  table  sets  forth,  as of  July  1,  1999,  beneficial
ownership of shares of Common Stock of the Company by each director, each of the
named executive officers and all directors and executive officers as a group.

                                     Total Number of Shares
                                     of Common Stock                 Percent of
                                     Beneficially Owned               Class(1)

Jerome I. Feldman                       5,424,740(2)                      41%

Richard T. Grad                           224,883(3)                     1.7%

Charles Dawson                            207,308(3)                     1.6%

Bruce Sherman                             207,308(3)                     1.6%

Steven Schilit                            207,308(3)                     1.6%

Scott N. Greenberg                        129,150(3)                        *

Michael Feldman                            26,411(3)                        *

All directors and executive
officers as a group (9 persons)         1,891,265(3)                    14.0%
- --------------
* The number of shares owned is less than one percent of the outstanding  shares
of Common Stock.

(1)      The percentage of class  calculation  assumes for each beneficial owner
         and directors  and  executive  officers as a group that (i) all options
         are exercised in full only by the named  beneficial owner or members of
         the  group  and  (ii) no  other  options  are  exercised  by any  other
         stockholder.

(2) See footnote 2 to Principal Stockholders table.




(3)      Includes  (i)  194,883,  4,150 and 1,441 shares of Common Stock held by
         Messrs.  Grad,  Greenberg and Michael  Feldman,  respectively,  192,308
         shares of Common  Stock held by each of Messrs.  Dawson,  Sherman,  and
         Schilit  and  1,140,092  shares for all  executives  and  officers as a
         group, (ii) 30,000,  125,000 and 25,000 shares of Common Stock issuable
         upon  exercise of currently  exercisable  stock options held by Messrs.
         Grad,  Greenberg and Michael  Feldman,  respectively,  15,000 shares of
         Common Stock  issuable  upon  exercise of currently  exercisable  stock
         options  held by each of Messrs.  Dawson,  Sherman , Schilit  and (iii)
         750,000 shares for all directors and executives officers as a group.



                              ELECTION OF DIRECTORS

         Seven directors will be elected at the meeting to hold office until the
next Annual Meeting of Stockholders  and until their  respective  successors are
elected and qualify.  Martin M. Pollak, the former President of the Company will
not be standing for  re-election  The By-Laws of the Company permit the Board of
Directors  to fix the  number of  directors  at no less than three nor more than
fifteen persons, and the Board of Directors has fixed the number of directors at
seven persons.  The Proxies  solicited by this proxy  statement may not be voted
for a greater  number  of  persons  than the  number of  nominees  named.  It is
intended that these Proxies will be voted for the  following  nominees,  but the
holders of these Proxies reserve  discretion to cast votes for individuals other
than the nominees for director named below in the event of the unavailability of
any such nominee.  The Company has no reason to believe that any of the nominees
will  become  unavailable  for  election.  Set forth  below are the names of the
nominees,  the principal  occupation of each,  the year in which first elected a
director of the Company and certain  other  information  concerning  each of the
nominees.

         Jerome I. Feldman has been  Chairman of the Board of the Company  since
1994. In 1959 he founded GP Strategies Corporation ("GPS"), a global provider of
performance  improvement services and products,  and since June 3, 1999 has been
its Chairman of the Board, President and Chief Executive Officer and a Director.
Prior thereto he was President and Chief  Executive  Officer and a Director.  He
has been a director of GSE  Systems,  Inc.,  ("GSE"),  a company  engaged in the
business of real time simulation and process automation in the power and process
industries  since 1994 and Chairman of the Board of GSE since 1997.  Mr. Feldman
is also a Chairman  of the New England  Colleges  Fund and a Trustee of Northern
Westchester Hospital. Age 70

         Richard T. Grad has been  President and Chief  Executive  Officer and a
director of the Company since  September  1998 and President of Five Star Group,
Inc.  ("Five Star"),  a distributor of home  decorating,  hardware and finishing
products, since 1985. Age 61

         Charles  Dawson has been Vice  President  and a director of the Company
since September 1998,  Vice President of  Merchandising  of Five Star since 1993
and Merchandising Manager from 1992. Age 43

         Bruce  Sherman  has been Vice  President  and a director of the Company
since  September 1998 and Vice President of Sales of Five Star since 1993. He is
a member of the New York and New Jersey Paint and Decorating Association. Age 46

         Steven  Schilit has been Vice  President  and a director of the Company
since September 1998, Executive Vice President of Five Star since 1993 and since
1981 has held several executive positions with Five Star. He has been a director
of United Paint Sundry Distributors, a buying group, since 1996. Age 52

         Scott N.  Greenberg has been a director of the Company since  September
1998,  a  director  of GPS since 1987 and  Executive  Vice  President  and Chief
Financial  Officer  since  June 1998 and since 1985 has held  several  executive
positions. He has been a director of GSE since April 1999. Age 42

<PAGE>


         Michael D. Feldman is being  nominated as a director of the Company for
the first time.  He has served as  Executive  Vice  President  and a director of
Avenue Entertainment Group, Inc., an independent  entertainment  company,  since
1997,  Vice  President  of GPS since  June 1999 and  Director  of  International
Business Development of GPS since 1995. Age 31

         The Company  does not  currently  pay  compensation  to  directors  for
service in that capacity.

Board of Directors

         The Board of Directors has the  responsibility  for establishing  broad
corporate policies and for the overall  performance of the Company,  although it
is not involved in day-to-day  operating details.  Members of the Board are kept
informed of the Company's business by various reports and documents sent to them
as well as by  operating  and  financial  reports  made at Board  and  Committee
meetings.  The Board held  three  meetings  in 1998  through  unanimous  written
consent.

Executive Committee

         The Executive  Committee,  consisting of Jerome I. Feldman,  Richard T.
Grad and Charles Dawson,  meets on call and has authority to act on most matters
during the intervals  between Board meetings.  The committee held two meeting in
1998 through unanimous written consent.

                             EXECUTIVE COMPENSATION

         The  following  table and notes  present the  compensation  paid by the
Company and subsidiaries to its President and Chief Executive Officer.


<PAGE>


                           SUMMARY COMPENSATION TABLE

                                                           Long-Term
                                                         Compensation
                                                            Awards
                                    Annual Compensation     Stock    All Other
                                    Salary        Bonus    Options Compensation
Name and Principal Position   Year    ($)          ($)       (#)       ($)
- ---------------------------    ----  ------        -----    ------- ------------

Richard T. Grad                1998  47,594(1)      -0-        -       1,943(2)
President, Chief Executive
Officer
- ------------------

     (1) Mr. Grad became the Chief  Executive  Officer of the Company  effective
September 30, 1998 and the above  compensation  relates to the period  September
30, 1998 through December 31, 1998.

     (2)  Includes  $911 as a matching  contribution  made by the Company to the
401(k) Savings Plan and $1,032 for Group Term Life Insurance paid by the Company
for the period September 30, 1998 though December 31, 1998.

                              OPTION GRANTS IN 1998

         No options were granted in 1998 to the named executive officer pursuant
to the 1994 Stock Option Plan of the Company.

Board Report on Executive Compensation

         During the year ended  December  31,  1998,  the Company did not have a
Compensation Committee.  Accordingly, the full Board of Directors is responsible
for determining and implementing the compensation policies of the Company.

         The  Board's  executive  compensation  policies  are  designed to offer
competitive  compensation  opportunities  for all executives  which are based on
personal  performance,   individual  initiative  and  achievement,  as  well  as
assisting the Company in  attracting  and retaining  qualified  executives.  The
Board  also  endorses  the  position  that stock  ownership  by  management  and
stock-based  compensation  arrangements are beneficial in aligning  management's
and shareholders' interests in the enhancement of shareholder value.




         Compensation  paid  to  the  Company's   executive  officers  generally
consists of the  following  elements:  base salary,  annual bonus and  long-term
compensation  in the form of stock  options  and the 401(k)  Savings  Plan.  The
compensation for the other executive  officers of the Company is determined by a
consideration of each officer's initiative and contribution to overall corporate
performance  and the  officer's  managerial  abilities  and  performance  in any

<PAGE>

special projects that the officer may have undertaken. Competitive base salaries
that reflect the individual's  level of responsibility are important elements of
the Company's executive compensation  philosophy.  Subjective  considerations of
individual  performance are considered in establishing  annual bonuses and other
incentive compensation.





         The Company has certain broad-based employee benefit plans in which all
employees,  including the named executives,  are permitted to participate on the
same  terms and  conditions  relating  to  eligibility  and  subject to the same
limitations on amounts that may be  contributed.  In 1998, the Company also made
matching contributions to the 401(k) Savings Plan for those participants.

Mr. Grad's Compensation

         In reviewing Mr. Grad's performance in 1998 and determining appropriate
compensation,   the  Board  took  the  following  major   accomplishments   into
consideration:

         oThe  purchase  by the Company and the sale by Five Star to the Company
of substantially all operating assets of Five Star.

         oThe  transformation  of the Company into a leading  distributor in the
United States of home decorating, hardware and finishing products.

         oThe entering into a  $25,000,000  credit  facility by Five Star with a
group of banks.

         Mr. Grad was the driving force behind the Company's transformation into
a leading  distributor  in the United  States of home  decorating,  hardware and
finishing products through the purchase by the Company and the sale by Five Star
of substantially  all of the operating  assets of Five Star. Mr. Grad,  together
with his senior management team have taken several steps to reduce the Company's
traditional  operations  from both a business  and cost  perspective.  The Board
considered Mr. Grad's integral role in the above-described  transactions as well
as his significant contribution to the Company's financial progress.

Certain Transactions

Transactions with GP Strategies

         On September  30, 1998, a newly formed  wholly owned  subsidiary of the
Company,  Five Star purchased from JL Distributors,  Inc. ("JL"), a wholly owned
subsidiary of GPS,  substantially  all of the operating assets of JL. The assets
were purchased for approximately  $16,476,000 in cash and a $5,000,000 unsecured
senior note. The unsecured senior note payable to GPS bears interest at the rate
of 8% payable quarterly, with the principal due on September 30, 2003.

<PAGE>

         As of January 1, 1994,  the Company and GPS entered  into a  three-year
Management  Services  Agreement  pursuant to which  certain  direct and indirect
services  will be provided to the Company by GPS. The services to be provided by
GPS  include   legal,   tax,   accounting,   insurance   and  employee   benefit
administration  services. The Company pays GPS a fee of $10,000 per month during
the  term  of the  Agreement.  The  Agreement  is  automatically  renewable  for
successive one-year terms. The Agreement was renewed for 1998 and 1999.

         Five Star leases  250,000  square feet in New Jersey and 110,000 square
feet in  Connecticut.  Five Star's  operating  lease for the New Jersey facility
expires in March  2007 and the annual  rent is  approximately  $886,000  and the
lease for the Connecticut  facility expires in February 2001 and the annual rent
is  approximately  $380,000.  The Company's New York office space is provided by
GPS pursuant to the Management Services Agreement. GPS has guaranteed the leases
for the New Jersey and Connecticut facilities.

         GPS holds approximately 4,830,104 shares of Common Stock,  representing
approximately  37% of the Common  Stock issued and  outstanding  on July 1, 1999
(without taking into account  outstanding  options and warrants).  The Company's
by-laws do not  provide for  cumulative  voting.  GPS has entered  into a Voting
Agreement pursuant to which it has agreed that, for a period of three years from
August 31,  1998 it will vote its shares of Common  Stock (i) such that not more
than 50% of the  Company's  directors  will be officers or directors of GPS; and
(ii) on all matters presented to a vote of stockholders, other than the election
of  directors,  in the same manner and in the same  proportion  as the remaining
stockholders of the Company vote. See "Principal Stockholders."


       PROPOSED AMENDMENT TO THE CERTIFICATE OF INCORPORATION, AS AMENDED

         On  July  1,  1999,  the  Board  of  Directors  approved,   subject  to
stockholder  approval submitted hereby, a proposal to amend Article First of the
Certificate of Incorporation, as amended, to effect the Name Change.

         The Board of  Directors  believes  that the Name Change is necessary to
align the  Company's  corporate  identity more with its  wholly-owned  operating
subsidiary  Five  Star  Group,  Inc.  The name  change  is  consistent  with the
transformation  of the Company into a distributor of home  decorating,  hardware
and finishing products.


<PAGE>



                                  VOTE REQUIRED

         In order to effect the Name Change,  the  Certificate of  Incorporation
must be amended,  which requires,  under Delaware law, the  affirmative  vote of
holders of a majority of the outstanding shares of Common Stock.

         The Board of  Directors  recommends  that you vote for the  proposal to
amend the Certificate of Incorporation, as amended, to effect the Name Change.

                              STOCKHOLDER PROPOSALS

         Stockholders may present  proposals for inclusion in the Company's 2000
proxy statement  provided they are received by the Company no later than January
13, 2000,  and are  otherwise  in  compliance  with  applicable  Securities  and
Exchange Commission regulations.

                                     GENERAL

         Since the Company did not have a class of equity securities  registered
pursuant  to  Section  12 of the  Exchange  Act of 1934  until  April 30,  1999,
disclosure  as to  compliance  with  Section  16(a)  of the  Exchange  Act and a
performance graph are not required.

         So far as is now known,  there is no business other than that described
above to be presented for action by the  stockholders at the meeting,  but it is
intended  that the proxies  will be voted upon any other  matters and  proposals
that may  legally  come  before  the  meeting  and any  adjournments  thereof in
accordance with the discretion of the persons named therein.

                              COST OF SOLICITATION

         The cost of solicitation of proxies will be borne by the Company. It is
expected  that the  solicitations  will be made  primarily by mail,  but regular
employees  or  representatives  of the  Company  may  also  solicit  proxies  by
telephone or telegraph and in person, and arrange for brokerage houses and other
custodians,  nominees and fiduciaries to send proxy material to their principals
at the expense of the Company.

                                                   Lydia M. DeSantis
                                                            Secretary



<PAGE>


                              AMERICAN DRUG COMPANY


COMMON STOCK               Annual Meeting of Stockholders              PROXY


                           To Be Held August 10, 1999


           This proxy is solicited on behalf of the Board of Directors


Revoking any such prior appointment,  the undersigned, a stockholder of AMERICAN
DRUG COMPANY hereby  appoints Jerome I. Feldman and Richard T. Grad, and each of
them, attorneys and agents of the undersigned,  with full power of substitution,
to vote all shares of the Common Stock of the undersigned in said Company at the
Annual Meeting of  Stockholders of said Company to be held at the offices of the
Company,  903 Murray Road, East Hanover,  New Jersey on August 10, 1999 at 10:30
a.m. Local Time, and at any  adjournments  thereof,  as fully and effectually as
the undersigned  could do if personally  present and voting,  hereby  approving,
ratifying and confirming all that said attorneys and agents or their substitutes
may lawfully do in place of the undersigned as indicated below.

This proxy when properly executed will be voted as directed.  If no direction is
indicated, this proxy will be voted for proposal (1), (2) and (3).

1.  Election of Directors: Jerome I. Feldman, Richard T. Grad, Charles Dawson,
    Scott N. Greenberg, Steven Schilit, Bruce Sherman and Michael Feldman.

         For                        Withhold                     For All Except

(INSTRUCTION: To withhold authority to vote for any individual nominee, write
 that nominee's name in the space provided below)

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

<PAGE>


2.  Upon the proposal to amend the Company's  Certificate of  Incorporation, as
    amended, to change the name of the Company to Five Star Products, Inc.

         For                       Against                             Abstain

3. Upon any other  matters  which may  properly  come  before the meeting or any
adjournments thereof.

         Please sign exactly as name appear below.

                                                     Dated              , 1999
                                                     Signature
                                                     Signature if held jointly
                                                     Please mark, sign, date and
                                                     return   the   proxy   card
                                                     promptly using the enclosed
                                                     envelope.  When  shares are
                                                     held by joint  tenants both
                                                     should  sign.  When signing
                                                     as  attorney,  as executor,
                                                     administrator,  trustee  or
                                                     guardian,  please give full
                                                     title   as   such.   If   a
                                                     corporation, please sign in
                                                     full   corporate   name  by
                                                     President      or     other
                                                     authorized  officer.  If  a
                                                     partnership   please   sign
                                                     name by authorized person.







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