US CHINA INDUSTRIAL EXCHANGE INC
DEF 14A, 2000-06-12
MEDICAL, DENTAL & HOSPITAL EQUIPMENT & SUPPLIES
Previous: PPL CORP, 424B3, 2000-06-12
Next: HOME PROPERTIES OF NEW YORK INC, 8-K, 2000-06-12



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

                      U.S.-China Industrial Exchange, Inc.
                ------------------------------------------------
                (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)(4) and
         0-11.


         I. Title of each class of securities to which transaction applies:


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

         II. Aggregate number of securities to which transaction applies:


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


<PAGE>



         III. 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):


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


         IV. Proposed maximum aggregate value of transaction:


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


         V. 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.

         VI. Amount Previously Paid:


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

         VII. Form, Schedule or Registration Statement No.:


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

         VIII. Filing Party:


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

Date Filed:


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



<PAGE>


                                                   June 13, 2000





Dear Shareholder:

                  You are  cordially  invited to attend  the  Annual  Meeting of
Shareholders to be held at the offices of U.S.-China Industrial Exchange,  Inc.,
7201 Wisconsin Avenue,  Bethesda,  Maryland,  on Tuesday, July 11, 2000 at 10:00
A.M., local time. The matters to be acted upon at that meeting are set forth and
described in the Notice of Annual Meeting and Proxy  Statement  which  accompany
this letter. We request that you read these documents carefully.

                  We hope that you plan to attend the meeting.  However,  if you
are not able to join us, we urge you to exercise your right as a shareholder and
vote.  Please  promptly  sign,  date and return the  enclosed  proxy card in the
accompanying  postage prepaid  envelope.  You may, of course,  attend the Annual
Meeting of Shareholders  and vote in person even if you have  previously  mailed
your proxy card.

                                                     Sincerely,


                                                     ROBERTA LIPSON




IT IS IMPORTANT THAT YOU VOTE,  SIGN AND RETURN THE  ACCOMPANYING  PROXY CARD AS
SOON AS POSSIBLE.


<PAGE>


                      U.S.-CHINA INDUSTRIAL EXCHANGE, INC.
                              7201 WISCONSIN AVENUE

                            BETHESDA, MARYLAND 20814

                                   -----------


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JULY 11, 2000

To the Shareholders of U.S.-China Industrial Exchange, Inc.:

                  NOTICE  IS  HEREBY  GIVEN  that the  2000  Annual  Meeting  of
Shareholders  (the  "Meeting")  of  U.S.-China  Industrial  Exchange,  Inc. (the
"Company")  will be held at the offices of the Company,  7201 Wisconsin  Avenue,
Bethesda,  Maryland,  on Tuesday,  July 11, 2000 at 10:00 A.M.,  local time,  to
consider and act upon the following matters:

         1. The election of six directors to serve until the next annual meeting
of shareholders and until their respective successors are elected and qualified;

         2. The ratification and approval of the appointment of Ernst & Young,
LLP as independent certified accountants for the Company for the fiscal year
ending December 31, 2000; and

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

         Information regarding the matters to be acted upon at the Meeting is
contained in the accompanying Proxy Statement.

         The close of business on June 12, 2000 has been fixed as the record
date for the determination of shareholders entitled to notice of and to vote at
the Meeting or any adjournment or postponement thereof.

                                             By Order of the Board of Directors,

                                             ELYSE BETH SILVERBERG
                                               Secretary

Bethesda, Maryland
June 13, 2000

================================================================================

IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING. EACH SHAREHOLDER
IS  URGED TO SIGN,  DATE AND  RETURN  THE  ENCLOSED  PROXY  CARD  WHICH IS BEING
SOLICITED  ON BEHALF OF THE BOARD OF  DIRECTORS.  AN ENVELOPE  ADDRESSED  TO THE
COMPANY'S  TRANSFER  AGENT IS ENCLOSED  FOR THAT PURPOSE AND NEEDS NO POSTAGE IF
MAILED IN THE UNITED STATES.

================================================================================


<PAGE>

                      U.S.-CHINA INDUSTRIAL EXCHANGE, INC.
                              7201 WISCONSIN AVENUE

                            BETHESDA, MARYLAND 20814

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

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


                  This Proxy  Statement  is  furnished  to the holders of Common
Stock, par value $.01 per share ("Common Stock"),  and Class B Common Stock, par
value  $.01  per  share  ("Class  B Common  Stock"),  of  U.S.-China  Industrial
Exchange,  Inc. (the  "Company") in connection  with the  solicitation by and on
behalf of its Board of Directors of proxies  ("Proxy" or  "Proxies")  for use at
the 2000 Annual Meeting of  Shareholders  (the "Meeting") to be held on Tuesday,
July 11, 2000, at 10:00 A.M.,  local time,  at the offices of the Company,  7201
Wisconsin  Avenue,  Bethesda,  Maryland and at any  adjournment or  postponement
thereof, for the purposes set forth in the accompanying Notice of Annual Meeting
of  Shareholders.  The cost of preparing,  assembling  and mailing the Notice of
Annual Meeting of Shareholders,  this Proxy Statement and Proxies is to be borne
by the  Company.  The  Company  also will  reimburse  brokers who are holders of
record  of Common  Stock for their  expenses  in  forwarding  Proxies  and Proxy
soliciting  material to the beneficial owners of such shares. In addition to the
use of the  mails,  Proxies  may be  solicited  without  extra  compensation  by
directors,  officers  and  employees  of the  Company  by  telephone,  telecopy,
telegraph  or personal  interview.  The  approximate  mailing date of this Proxy
Statement is June 13, 2000.

                  Unless  otherwise  specified,  all  Proxies,  in proper  form,
received  by the time of the  Meeting  will be  voted  for the  election  of all
nominees  named  herein to serve as  directors  and in favor of the proposal set
forth in the accompanying Notice of Annual Meeting of Shareholders and described
below.

                  A Proxy may be revoked by a shareholder at any time before its
exercise by filing with Elyse Beth Silverberg,  the Secretary of the Company, at
the address set forth above,  an  instrument  of  revocation  or a duly executed
proxy bearing a later date, or by attendance at the Meeting and electing to vote
in person.  Attendance  at the Meeting  will not,  in and of itself,  constitute
revocation of a Proxy.

                  The close of  business  on June 12, 2000 has been fixed by the
Board of Directors as the record date (the "Record Date") for the  determination
of  shareholders  entitled  to notice of, and to vote at,  the  Meeting  and any
adjournment  thereof. As of the Record Date, there were 596,159 shares of Common
Stock and  193,750  shares of Class B Common  Stock  outstanding.  The shares of
Class B Common Stock are  convertible at any time into shares of Common Stock on
a  one-for-one  basis.  Each holder of Common  Stock is entitled to one vote for
each  share  held by such  holder  and each  holder  of Class B Common  Stock is
entitled to six votes for each share held by such holder. Shares of Common Stock
and Class B Common Stock vote as one class.


                                      -5-
<PAGE>

                  A majority  of the shares  entitled  to vote,  represented  in
person or by proxy,  is required to constitute a quorum for the  transaction  of
business. Proxies submitted which contain abstentions or broker nonvotes will be
deemed present at the Meeting for determining the presence of a quorum.

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

                  At the Meeting, shareholders will elect six directors to serve
until  the next  annual  meeting  of  shareholders  and until  their  respective
successors are elected and qualified.  Unless  otherwise  directed,  the persons
named in the Proxy intend to cast all Proxies received for the election of Mmes.
Roberta Lipson and Elyse Beth Silverberg and Messrs.  Lawrence Pemble, Robert C.
Goodwin,  Jr., A. Kenneth Nilsson and Julius Y. Oestreicher  (collectively,  the
"nominees")  to serve as directors  upon their  nomination  at the Meeting.  All
nominees currently serve on the Board of Directors and their terms expire at the
Meeting. Each nominee has advised the Company of his or her willingness to serve
as a director of the Company.  In case any nominee should become unavailable for
election  to the Board of  Directors  for any reason,  the persons  named in the
Proxies  have  discretionary  authority  to  vote  the  Proxies  for one or more
alternative nominees who will be designated by the Board of Directors.

DIRECTORS AND EXECUTIVE OFFICERS

                  The directors and executive  officers of the Company and their
present positions with the Company are as follows:
<TABLE>
<CAPTION>

Name                                              Positions with the Company
----                                              --------------------------
<S>                                              <C>
Roberta Lipson (1)                                Chairperson of the Board of Directors,
                                                  Chief Executive Officer and President

Elyse Beth Silverberg  (1)                        Executive Vice President, Secretary and Director

Lawrence Pemble                                   Executive Vice President Finance and Business
                                                  Development and Director

Robert C. Goodwin, Jr.                            Executive Vice President Operations, Treasurer,
                                                  Assistant Secretary, General Counsel and Director

A. Kenneth Nilsson  (2)                           Director

Julius Y. Oestreicher  (2)                        Director
</TABLE>

-----------------
(1)      Member of the Compensation Committee.
(2)      Member of the Audit Committee.

                  All directors of the Company hold office until the next annual
meeting of the  shareholders  and until their  successors  have been elected and
qualified.  The officers of the

                                      -6-
<PAGE>

Company are elected by the Board of Directors at the first meeting after each
annual meeting of the Company's shareholders and hold office until their death,
until they resign or until they have been removed from office.

INFORMATION ABOUT NOMINEES

                  Set forth below is certain  information  with  respect to each
director and nominee:

                  ROBERTA LIPSON, 45, co-founded the Company in 1981. Ms. Lipson
has served as the Chairperson of the Board of Directors, Chief Executive Officer
and President since that time. From 1979 until founding the Company in 1981, Ms.
Lipson was  employed  in China by Sobin  Chemical,  Inc.,  a  worldwide  trading
company,  as  Marketing  Manager,  coordinating  marketing  and sales of various
equipment in China. Ms. Lipson was employed by Schering-Plough Corp. in the area
of product marketing until 1979. Ms. Lipson received a B.A. degree in East Asian
Studies from Brandeis University and an M.B.A. from Columbia University Graduate
School of Business. Ms. Lipson's husband is the cousin of Ms. Silverberg.

                  ELYSE BETH SILVERBERG, 43, co-founded the Company in 1981. Ms.
Silverberg  has served as the Company's  Executive  Vice President and Secretary
and as a Director since that time.  Prior to founding the Company,  from 1980 to
1981 Ms.  Silverberg  worked with Ms. Lipson at Sobin Chemical,  Inc. and was an
intern in China with the  National  Council  for  U.S.-China  Trade from 1979 to
1980. Ms. Silverberg  received a B.A. degree in Chinese Studies and History from
the State University of New York at Albany.

                  LAWRENCE PEMBLE, 43, joined the Company in 1984 and has served
as Executive Vice President Finance and Business Development since January 1997.
From 1986 until 1997,  Mr.  Pemble served as Vice  President of Marketing.  From
1986 through April 1992 and September  1993 to the present,  Mr. Pemble has also
served as a Director of the Company.  Prior to joining the Company,  Mr.  Pemble
was employed by China Books and Periodicals, Inc. as Manager, East Coast Center.
Mr. Pemble received a B.A.  degree in Chinese  Studies and Linguistics  from the
State University of New York at Albany.

                  ROBERT C.  GOODWIN,  JR.,  59,  has served as  Executive  Vice
President  Operations since January 1997, as Assistant Secretary since June 1995
and as General  Counsel,  Treasurer  and a Director of the Company since October
1992. In addition to his other duties, from October 1992 until January 1997, Mr.
Goodwin served as Vice President of Operations for the Company. Prior to joining
the Company, Mr. Goodwin was engaged in the private practice of law from 1979 to
1992, with a specialty in international law, in Washington,  D.C. and had served
as the Company's  outside  counsel  since 1984.  Prior to such  employment,  Mr.
Goodwin served for two years as the Assistant  General Counsel for International
Trade and Emergency  Preparedness for the United States Department of Energy and
for three years as the Deputy  Assistant  General Counsel for the Federal Energy
Administration.  From 1969 until 1974, Mr. Goodwin served as an attorney-advisor
for the U.S.  Department of Commerce.  Mr. Goodwin  received a B.A.  degree from
Fordham University and a J.D. from Georgetown University Law Center.

                  A.  KENNETH  NILSSON,  67,  has  served as a  Director  of the
Company since January 1997.  Since 1989,  Mr.  Nilsson has served as Chairman of
Eureka Group,  Inc., a consulting  firm

                                      -7-
<PAGE>

he founded in 1972. Prior to 1989, Mr. Nilsson served as Vice Chairman of Cooper
Companies, Inc., President of Cooper Laboratories, Inc., and President of Cooper
Lasersonics, Inc. He previously served as an executive of Max Factor & Co., Ltd.
and of  Pfizer  International,  Inc.  Mr.  Nilsson  received  a B.A.  degree  in
Telecommunications  from the  University of Southern  California  and an M.A. in
Political Science from the University of California.

                  JULIUS Y.  OESTREICHER,  70, has  served as a Director  of the
Company since January 1997. Mr. Oestreicher has been a partner with the law firm
of Oestreicher & Ennis, LLP and its predecessor firms for thirty years,  engaged
primarily in estate,  tax and  business  law.  Mr.  Oestreicher  received a B.S.
degree in Business  Administration from City College of New York and a J.D. from
Fordham University School of Law.

COMMITTEES

                  The Board of  Directors  held two  meetings and took action by
unanimous  written  consent one time during  1999.  Each  director  attended all
meetings of the Board of Directors that occurred during 1999.

                  The Company has no  executive or  nominating  committee of the
Board of Directors, but has a Compensation Committee and an Audit Committee.

                  The function of the Compensation Committee is to make relevant
compensation  decisions  of the  Company  and to  attend to such  other  matters
relating to  compensation  as may be prescribed  by the Board of Directors.  The
Compensation  Committee did not meet formally during 1999; however,  its members
met informally from time to time.

                  The function of the Audit Committee is to make recommendations
concerning the selection each year of  independent  auditors of the Company,  to
review the  effectiveness  of the  Company's  internal  accounting  methods  and
procedures and to determine  through  discussions with the independent  auditors
whether any instructions or limitations have been placed upon them in connection
with the scope of their audit or its  implementation.  The Audit  Committee held
two meetings during 1999.

COMPENSATION OF DIRECTORS

                  Each  director who is not an employee of the Company is paid a
retainer at the rate of $1,000 per annum for  service on the Board of  Directors
and an additional $500 for each meeting of the Board of Directors attended.  The
Company  also  reimburses  each  director for  reasonable  expenses in attending
meetings of the Board of  Directors.  Directors  who are also  employees  of the
Company are not  separately  compensated  for their  services as  directors.  In
addition,  on July 12, 1999, each director who is not an employee of the Company
was  granted,  pursuant to the  Company's  1994 Stock  Option  Plan,  options to
purchase up to 4,000 shares of Common Stock at an exercise  price of $8.3125 per
share.  Such  options  have a  term  of  ten  (10)  years  and  are  immediately
exercisable.


                                      -8-
<PAGE>


                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

                  The following table sets forth information as to the ownership
of shares of the Company's  Common Stock and Class B Common Stock as of June 12,
2000 with respect to (i) holders known to the Company to  beneficially  own more
than five percent of the  outstanding  Common Stock or the Class B Common Stock,
(ii) each director,  (iii) the Company's Chief Executive  Officer and each other
executive  officer whose annual cash compensation for 1999 exceeded $100,000 and
(iv) all  directors  and  executive  officers  of the  Company  as a group.  The
following  calculation  takes into account the Company's  one-for-eight  reverse
stock split of its Common Stock, Class B Common Stock, Class A Warrants, Class B
Warrants and Units,  effective  February 26, 1999, as well as the  expiration of
its Class A Warrants and Class B Warrants, effective August 18, 1999.
<TABLE>
<CAPTION>

                                                       Amount and Nature
                                                        of Beneficial
                                                       Ownership (2)(3)                 Percent of:
                                                --------------------------          ----------------------

                                                                                                   Class B
Name and Address of                             Common          Class B             Common          Common
Beneficial Shareholder (1)                       Stock      Common Stock(4)          Stock          Stock
--------------------------                       -----     ---------------          -------        -------

<S>                                                <C>               <C>                                  <C>
Roberta Lipson                                     250               100,000(5)           *               51.6%
Elyse Beth Silverberg                            4,375                65,125              *               33.6%
Lawrence Pemble                                    238                18,625              *                9.6%
Robert C. Goodwin, Jr.                           3,678(6)                  0              *                0%
Julius Y. Oestreicher                            5,250(7)                  0              1.5%             0%
   235 Mamaroneck Avenue
   White Plains, New York

A. Kenneth Nilsson                               5,250(8)                  0              *                0%
   P.O. Box 2510
   Monterey, California
Steven T. Newby                                123,500(9)                  0             20.7%             0%
  55 Quince Orchard Road
  Suite 606
  Gaithersburg, Maryland

All Executive Officers and Directors as a       19,041(10)           183,750              3.0%            94.8%
Group (6 persons)
</TABLE>

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

* Less than 1%.

                                      -9-
<PAGE>


(1)      Unless otherwise  indicated,  the business address of each person named
         in  the  table  is  c/o  U.S.-China  Industrial  Exchange,  Inc.,  7201
         Wisconsin Avenue, Bethesda, Maryland 20814.

(2)      Except as  otherwise  indicated,  each of the  parties  listed has sole
         voting and investment power with respect to all shares indicated below.

(3)      Beneficial ownership is calculated in accordance with Regulation S-B as
         promulgated by the Securities and Exchange Commission.

(4)      The Class B Common  Stock is entitled  to six votes per share,  whereas
         the Common Stock is entitled to one vote per share.

(5)      Includes  5,000 shares held by the Ariel  Benjamin Lee Trust,  of which
         Ms. Lipson is a Trustee.

(6)      Includes  2,334  shares that may be  purchased  pursuant  to  currently
         exercisable stock options.

(7)      Represents   shares  that  may  be  purchased   pursuant  to  currently
         exercisable  stock  options.  Does not include  2,500  shares of Common
         Stock beneficially owned by Mr. Oestreicher's wife.

(8)      Includes  4,000  shares that may be  purchased  pursuant  to  currently
         exercisable stock options.

(9)      The amount and nature of beneficial ownership of these shares by Steven
         T. Newby is based  solely on the  Schedule  13G filings as submitted by
         Mr. Newby. The Company has no independent  knowledge of the accuracy or
         completeness of the information set forth in such Schedule 13G filings,
         but has no reason to believe that such  information  is not complete or
         accurate.

(10)     Includes an aggregate of 11,584  shares that may be purchased  pursuant
         to currently exercisable stock options.


                                      -10-
<PAGE>


                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

                  The  following  table sets forth  information  concerning  the
annual and long term  compensation  during the Company's last three fiscal years
of the  Company's  Chief  Executive  Officer and other most  highly  compensated
executive officers whose salary and bonus for 1999 exceeds $100,000 for services
rendered in all capacities to the Company and its subsidiaries:
<TABLE>
<CAPTION>

                                                                                                          Long Term
                                                             Annual Compensation                        Compensation
                                                             -------------------                        ------------
Name and                                                                               Other Annual     Shares Under-
Principal Position                          Year         Salary           Bonus        Compensation     lying Options
------------------                          ----         ------           -----        ------------        -------

<S>                                         <C>          <C>             <C>             <C>               <C>
Roberta Lipson,                             1999         $160,684          ---           $42,594(1)          ---
   Chairperson of                           1998         $152,300          ---           $43,235(1)          ---
   the Board, Chief                         1997         $167,670          ---           $26,421(1)          ---
   Executive Officer and President

Elyse Beth Silverberg,                      1999         $154,733          ---          $125,260(2)          ---
   Executive Vice                           1998         $146,659          ---         $  31,443(2)          ---
   President and                            1997         $161,460          ---         $  29,834(2)          ---
   Secretary

Lawrence Pemble,                            1999         $142,682          ---             ---               ---
   Executive Vice                           1998         $142,369          ---             ---               ---
   President Finance                        1997         $161,221          ---             ---               ---
   and Business Development

Robert C. Goodwin, Jr.                      1999         $139,736           ---            ---               7,000(3)
   Executive Vice                           1998         $125,129           ---            ---               1,250
   President Operations,                    1997         $141,875         $31,203          ---               2,500
   Treasurer, Assistant Secretary and
   General Counsel
</TABLE>
------------------------

(1)      Includes  tuition expense for Ms. Lipson's sons in China in the amounts
         of $38,164 for 1999, $40,785 for 1998 and $23,971 for 1997.

(2)      Includes  yearly  rental  expense  in the amount of  $104,000  in 1999,
         $9,600 in 1998 and $9,400 in 1997 for Ms. Silverberg's housing in China
         and tuition  expense in the  amounts of $21,260  for 1999,  $21,800 for
         1998 and $20,434 for 1997 for Ms. Silverberg's son in China.

(3)      All of these  options  represent  the  repricing  during fiscal 1999 of
         previously granted options.


                                      -11-
<PAGE>
<TABLE>
<CAPTION>
                        OPTION GRANTS IN LAST FISCAL YEAR

                                                                                             POTENTIAL REALIZABLE
                            NUMBER OF      % OF TOTAL                                        VALUE AT ASSUMED ANNUAL
                            SECURITIES     OPTIONS                                           RATES OF STOCK PRICE
                            UNDERLYING     GRANTED TO                                        APPRECIATION FOR OPTION
                            OPTIONS        EMPLOYEES IN    EXERCISE OR      EXPIRATION       TERMS
NAME                        GRANTED        FISCAL 1999     BASE PRICE       DATE             5%($)         10%($)
----                        -------        -----------     ----------       ---------------- -----         ------
<S>                           <C>              <C>           <C>                 <C>         <C>           <C>
Robert C. Goodwin, Jr.        7,000(1)         20.9%         $9.15/share    July 13, 2009    $40,281       $102,079
-------------------
</TABLE>
(1)      These  options were  repriced  during fiscal 1999 from a price range of
         between  $16  and  $40  per  share.   These  options  are   immediately
         exercisable as to 2,334 shares and are  exercisable on each of July 13,
         2000 and July 13, 2001 with respect to an additional 2,333 shares.

AGGREGATED  OPTION  EXERCISES  IN LAST  FISCAL  YEAR AND FISCAL  YEAR END OPTION
VALUES
<TABLE>
<CAPTION>

                                                             NUMBER OF SECURITIES          VALUE OF UNEXERCISED
                             SHARES                          UNDERLYING UNEXERCISED        IN-THE-MONEY OPTIONS
                             ACQUIRED ON    VALUE            OPTIONS AT FISCAL YEAR END    AT FISCAL YEAR END
NAME                         EXERCISE (#)   REALIZED ($)     EXERCISABLE/UNEXERCISABLE     EXERCISABLE/UNEXERCISABLE(1)
----                         ------------   ------------     -------------------------     ----------------------------
<S>                                <C>            <C>                <C>                         <C>
Robert C. Goodwin, Jr.             0              $0                 2,334/4,666                 $21,239/$42,461
-------------------
</TABLE>
(1)      Based on the  closing  bid price per share of $18.25 on the last day of
         fiscal 1999.

OPTION REPRICING

                  The  Company's  1994 Stock Option Plan was  established  as an
employment  incentive to retain the persons  necessary for the  development  and
financial success of the Company.  As a result of the decline over a long period
of time of the market price of the Company's Common Stock, on July 12, 1999, the
Board of Directors  determined that the Company's  outstanding stock options for
its  employees no longer served as intended.  Pursuant to the authority  granted
under the Company's  1994 Stock Option Plan, on that date the Board of Directors
voted to approve the repricing of  outstanding  options to employees,  including
7,000 options  granted to Robert C. Goodwin,  Jr. Such repricing was effected by
offering to  exchange  new  options  with an exercise  price of $9.15 per share,
which  was 110% of the fair  market  value  of the  Common  Stock on the date of
repricing,  for the same number of options then held by each  optionee.  The new
options also were subject to new vesting  such that  approximately  one-third of
such new options were  exercisable on each of the date of grant and the next two
anniversaries  thereof.  All  of  the  repriced  options  had  been  immediately
exercisable on the date of repricing. Otherwise, such new options have identical
terms and conditions as the repriced options.

EMPLOYMENT AGREEMENTS

                  The Company  has  entered  into an  employment  agreement,  as
amended to date, with each of Mmes. Lipson and Silverberg and Messrs. Pemble and
Goodwin  providing  for  base  salaries  to be  subject  to  annual  review  and
adjustment as determined by the Company and which,  effective June 1, 1999, have
been set at $167,670, $161,460, $155,250 and $152,040,  respectively.  Each such
executive officer also receives additional  benefits,  including those

                                      -12-
<PAGE>

 generally
provided to other executive officers of the Company. In addition,  each of Mmes.
Lipson and Silverberg receives reimbursement of expenses relating to residing in
China. Each employment agreement also contains  non-competition  provisions that
preclude  each  executive  from  competing  with the Company for a period of two
years from the date of termination of employment unless his or her employment is
terminated  by the  Company  without  cause,  as  such  term is  defined  in the
employment agreements. Each employment agreement has been automatically extended
for the one-year  period  ending April 30,  2000,  and is subject to  successive
annual renewal.

                  The Company has  obtained an  individual  term life  insurance
policy covering Ms. Lipson in the amount of $2,000,000.  The Company is the sole
beneficiary under this policy.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

                  Section  16(a) of the  Securities  Exchange  Act of  1934,  as
amended,  requires the Company's directors and executive  officers,  and persons
who own more than 10% of the Company's Common Stock, to file with the Securities
and Exchange  Commission (the "SEC") initial reports of ownership and reports of
changes in ownership of Common Stock and other equity securities of the Company.
Officers,  directors  and  greater  than 10%  shareholders  are  required by SEC
regulations to furnish the Company with copies of all Section 16(a) reports they
file. To the Company's  knowledge,  based solely on review of the copies of such
reports  furnished to the Company during the one-year  period ended December 31,
1999,  all  Section  16(a)  filing  requirements  applicable  to  its  officers,
directors and greater than 10% shareholders were complied with.

                                   PROPOSAL 2
                            RATIFICATION OF SELECTION
                                       OF
                        INDEPENDENT CERTIFIED ACCOUNTANTS

                  The Board of Directors  believes it is  appropriate  to submit
for approval by its  shareholders  its  selection  of Ernst & Young,  LLP as the
Company's  independent  certified public  accountants for the fiscal year ending
December 31, 2000.

                  Representatives  of  Ernst &  Young,  LLP are  expected  to be
present  at the  Meeting  with the  opportunity  to make a  statement  and to be
available  to respond to  questions  regarding  these and any other  appropriate
matters.


                                      -13-
<PAGE>


                               VOTING REQUIREMENTS

                  Directors  are elected by a plurality of the votes cast at the
Meeting  (Proposal 1). The  affirmative  vote of a majority of the votes cast in
favor of or against such action at the Meeting by the holders of shares entitled
to vote on such matter will be  required  to ratify the  appointment  of Ernst &
Young,  LLP as independent  certified  accountants of the Company for the fiscal
year ending  December 31, 2000 (Proposal 2).  Abstentions  and broker  non-votes
with respect to any matter are not considered as votes cast with respect to that
matter.

                  THE BOARD OF DIRECTORS HAS  UNANIMOUSLY  RECOMMENDED A VOTE IN
FAVOR OF EACH NOMINEE NAMED IN THE PROXY AND FOR PROPOSAL 2.

                                  MISCELLANEOUS

SHAREHOLDER PROPOSALS

                  Shareholders  wishing to present  proposals at the 2001 Annual
Meeting of  Shareholders  and wishing to have their  proposals  presented in the
proxy  statement  and form of proxy  distributed  by the Board of  Directors  in
connection  with the 2001  Annual  Meeting of  Shareholders  must  submit  their
proposals to the Company in writing on or before February 13, 2001.

                  If the Company does not receive  notice by April 29, 2001 from
a shareholder  who intends to present at the next annual meeting a proposal that
is not  discussed in the  Company's  proxy  statement,  the persons named in the
proxy  accompanying  the Company's  proxy statement for that annual meeting will
have the discretionary authority to vote on such proposal at such meeting.

OTHER MATTERS

                  Management  does not intend to bring  before the  Meeting  for
action any matters  other than those  specifically  referred to above and is not
aware of any other matters which are proposed to be presented by others.  If any
other matters or motions  should  properly come before the Meeting,  the persons
named in the Proxy intend to vote thereon in accordance  with their  judgment on
such  matters or  motions,  including  any matters or motions  dealing  with the
conduct of the Meeting.

PROXIES

                  All  shareholders  are  urged  to fill in their  choices  with
respect to the matters to be voted on,  sign and  promptly  return the  enclosed
form of Proxy.

                                             By Order of the Board of Directors,

                                             ELYSE BETH SILVERBERG
                                                 Secretary

June 13, 2000


                                      -14-
<PAGE>

                                   PROXY CARD

PROXY                                                                     PROXY
-----                                                                     -----

                      U.S.-CHINA INDUSTRIAL EXCHANGE, INC.

                 (SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS)


                  The  undersigned  holder  of  Common  Stock  or Class B Common
Stock, as the case may be, of U.S.-CHINA INDUSTRIAL EXCHANGE, INC., revoking all
proxies heretofore given, hereby constitute and appoint Roberta Lipson and Elyse
Beth Silverberg and each of them, Proxies, with full power of substitution,  for
the undersigned and in the name, place and stead of the undersigned, to vote all
of the undersigned's shares of said stock,  according to the number of votes and
with all the powers the undersigned would possess if personally  present, at the
2000 Annual Meeting of Shareholders of U.S.-CHINA INDUSTRIAL EXCHANGE,  INC., to
be  held  at the  offices  of the  Company,  7201  Wisconsin  Avenue,  Bethesda,
Maryland,  on  Tuesday,  July 11, 2000 at 10:00  A.M.,  local  time,  and at any
adjournments or postponements thereof.

                  The undersigned hereby  acknowledges  receipt of the Notice of
Meeting and Proxy Statement relating to the meeting and hereby revokes any proxy
or proxies heretofore given.

                  Each properly  executed Proxy will be voted in accordance with
the specifications  made on the reverse side of this Proxy and in the discretion
of the Proxies on any other  matter that may come before the  meeting.  Where no
choice is specified,  this Proxy will be voted FOR all listed  nominees to serve
as directors and FOR each of the proposals set forth on the reverse side.

            PLEASE MARK, DATE AND SIGN THIS PROXY ON THE REVERSE SIDE


                                      -15-
<PAGE>


                        THE BOARD OF DIRECTORS RECOMMENDS
                       A VOTE FOR ALL LISTED NOMINEES AND
                                 FOR PROPOSAL 2
<TABLE>
<CAPTION>

<S>                    <C>
1.   Election of       FOR all nominees listed (except     WITHHOLD AUTHORITY to
     six Directors     as marked to the contrary)          vote for all listed nominees below
                                  |_|                                 |_|
</TABLE>

Nominees:   Roberta  Lipson,  Elyse Beth  Silverberg,  Lawrence  Pemble,
            Robert C. Goodwin, Jr., A. Kenneth Nilsson and Julius Y. Oestreicher

(INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,  CIRCLE
THAT NOMINEE'S NAME IN THE LIST PROVIDED ABOVE.)

2.   Proposal to ratify the Board of Director's  selection of Ernst & Young, LLP
     as the  Company's  independent  certified  accountants  for the year ending
     December 31, 2000.

          FOR   |_|             AGAINST   |_|              ABSTAIN   |_|

3.   The  proxies are  authorized  to vote in their  discretion  upon such other
     matters as may properly come before the meeting.

     The shares  represented by this proxy will be voted in the manner directed.
In the absence of any direction, the shares will be voted FOR each nominee named
in Proposal 1 and FOR Proposal 2 and in accordance with their discretion on such
other matters as may properly come before the meeting.

                                             Dated:  _____________________, 2000

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

                                             ----------------------------------
                                                        Signature(s)

                                              (Signature(s)        should
                                              conform    to    names   as
                                              registered.   For   jointly
                                              owned  shares,  each  owner
                                              should  sign.  When signing
                                              as   attorney,    executor,
                                              administrator,     trustee,
                                              guardian  or  officer  of a
                                              corporation,   please  give
                                              full title.)

                 PLEASE MARK AND SIGN ABOVE AND RETURN PROMPTLY


                                      -16-


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