SOLOMON PAGE GROUP LTD
DEF 14A, 1998-03-10
EMPLOYMENT AGENCIES
Previous: SOLOMON PAGE GROUP LTD, S-3/A, 1998-03-10
Next: SOLOMON PAGE GROUP LTD, S-3/A, 1998-03-10



                                  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. 1)


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 Commission Only (as permitted by
                  Rule 14a-6(e)2))
         /X/      Definitive Proxy Statement
         / /      Definitive Additional Materials
         / /      Soliciting   Material  Pursuant  to  Rule  14a-11(c)  or  Rule
                  14(a)-12


                          THE SOLOMON-PAGE GROUP, LTD.
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



- --------------------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than 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


<PAGE>
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:

                                       -2-

<PAGE>
                           THE SOLOMON-PAGE GROUP LTD.
                           1140 AVENUE OF THE AMERICAS
                            NEW YORK, NEW YORK 10036
                                  -------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON APRIL 3, 1998
                                  -------------



To the Stockholders of The Solomon-Page Group Ltd.:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting")  of  THE  SOLOMON-PAGE  GROUP  LTD.,  a  Delaware   corporation  (the
"Company"),  will be held at The Penn Club, 30 West 44th Street,  New York,  New
York 10036 on Friday, April 3, 1998 at 10:00 a.m., local time, for the following
purposes:

                  1.       To elect two (2) Class II  directors  to the Board of
         Directors to serve until the 2001 Annual Meeting of Stockholders;

                  2.       To ratify the appointment of Moore Stephens,  P.C. as
         the Company's independent auditors for the fiscal year ending September
         30, 1998; and

                  3.       To transact  such other  business as may  properly be
         brought before the Meeting or any adjournment thereof.

         The Board of  Directors  has fixed the close of business on  Wednesday,
February  25,  1998 as the record date for the  Meeting.  Only  stockholders  of
record on the stock  transfer  books of the  Company at the close of business on
that date are entitled to notice of, and to vote at, the Meeting.

                           By Order of the Board of Directors


                           ERIC M. DAVIS,
                           Secretary

New York, New York
March 9, 1998



             WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING,
               YOU ARE URGED TO FILL IN, DATE, SIGN AND RETURN THE
                    ENCLOSED PROXY IN THE ENVELOPE PROVIDED,
            WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.


<PAGE>
                           THE SOLOMON-PAGE GROUP LTD.
                           1140 AVENUE OF THE AMERICAS
                            NEW YORK, NEW YORK 10036

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

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS

                                  APRIL 3, 1998

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

                                  INTRODUCTION

         The Proxy  accompanying  this Proxy Statement is being solicited by the
Board of Directors of The Solomon- Page Group Ltd., a Delaware  corporation (the
"Company"),  for use at the 1998 Annual Meeting of  Stockholders  of the Company
(the "Meeting") to be held at The Penn Club, 30 West 44th Street,  New York, New
York  10036 on  Friday,  April 3, 1998 at 10:00  a.m.,  local  time,  and at any
adjournments thereof.

         The  principal  executive  offices of the  Company  are located at 1140
Avenue of the Americas,  New York, New York 10036. The approximate date on which
this Proxy Statement and the  accompanying  Proxy will first be sent or given to
stockholders is March 10, 1998.


                        RECORD DATE AND VOTING SECURITIES

         Only  stockholders  of record at the close of business on February  25,
1998 the record date (the "Record  Date") for the  Meeting,  will be entitled to
notice of, and to vote at, the Meeting and any adjournment(s) thereof. As of the
close of business on the Record Date, there were outstanding 5,129,285 shares of
the  Company's  common  stock,  $.001  par  value  (the  "Common  Stock").  Each
outstanding  share of Common  Stock is entitled  to one vote.  A majority of the
outstanding shares of Common Stock present in person or by Proxy is required for
a quorum.


                                VOTING OF PROXIES

         Shares  of  Common  Stock  represented  by  Proxies  that are  properly
executed,  duly  returned and not revoked will be voted in  accordance  with the
instructions contained therein. If no instructions are contained in a Proxy, the
shares of Common  Stock  represented  thereby  will be voted (i) for election as
directors of the persons who have been nominated by the Board of Directors, (ii)
for  ratification of the  appointment of Moore  Stephens,  P.C. as the Company's
independent  auditors for the fiscal year ending  September 30, 1998,  and (iii)
upon any other  matter  that may  properly  be brought  before the  Meeting,  in
accordance  with the  judgment  of the person or persons  voting the Proxy.  The
execution of a Proxy will in no way affect a  stockholder's  right to attend the
Meeting and to vote in person.  Any Proxy executed and returned by a stockholder
may be revoked at any time  thereafter by written notice of revocation  given to
the  Secretary of the Company  prior to the vote to be taken at the meeting,  by
execution of a subsequent  Proxy that is presented at the Meeting,  or by voting
in person at the Meeting,  in any such case,  except as to any matter or matters
upon which a vote shall have been cast  pursuant to the  authority  conferred by
such Proxy prior to such  revocation.  Broker  "non-votes"  and the shares as to
which a stockholder  abstains are included for purposes of determining whether a
quorum of shares is present  at a meeting.  A broker  "non-vote"  occurs  when a
nominee  holding  shares for a  beneficial  owner does not vote on a  particular
proposal  because  the nominee  does not have  discretionary  voting  power with
respect  to that  item and has not  received  instructions  from the  beneficial
owner.


<PAGE>
Broker  "non-votes"  are not included in the tabulation of the voting results on
the  election of  directors  or issues  requiring  approval of a majority of the
votes cast and, therefore, do not have the effect of votes in opposition in such
tabulations. Proxies marked as abstaining with respect to the proposal to ratify
the  appointment of independent  auditors will have the effect of a vote against
such proposal.

         The cost of  solicitation  of the Proxies being  solicited on behalf of
the Board of Directors  will be borne by the Company.  In addition to the use of
the mails,  proxy  solicitation may be made by telephone,  telegraph,  overnight
courier and  personal  interview  by officers,  directors  and  employees of the
Company. The Company will, upon request,  reimburse brokerage houses and persons
holding  Common  Stock in the  names  of their  nominees  for  their  reasonable
expenses in sending soliciting material to their principals.

                               SECURITY OWNERSHIP

         The following table sets forth information  concerning ownership of the
Company's  Common  Stock as of February  25,  1998 by each  person  known by the
Company  to be the  beneficial  owner of more than five  percent  of the  Common
Stock, each director,  each executive officer named in the summary  compensation
table and by all  directors  and  executive  officers of the Company as a group.
Unless otherwise indicated, the address of each person or entity listed below is
the Company's principal executive offices.

      Name and Address                         Shares                Percentage
of Beneficial Owner (1)                 Beneficially Owned(2)         of Class
- -----------------------                 ------------------           ---------

Herbert Solomon.......................           724,266(3)            13.5%

Lloyd Solomon.........................         1,016,666(3)            19.0%

Scott Page............................           818,566(3)            15.3%

Eric M. Davis.........................           127,333(4)             2.5%

Edward Ehrenberg(5)...................            14,500(6)            (7)

Joel A. Klarreich(8)..................            14,500(6)            (7)

All Directors and Executive Officers
 as a Group (6 persons)...............         2,715,831(9)            46.6%

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

(1)   All of such persons have sole  investment and voting power over the shares
      listed as being beneficially owned by them.
(2)   All  persons  identified  below  as  holding  options  are  deemed  to  be
      beneficial  owners of shares of Common  Stock  subject to such  options by
      reason of their right to acquire such shares within 60 days after February
      25, 1998.
(3)   Includes  216,666  shares subject to options.  (4) Includes  23,333 shares
      subject to options.
(5)   Mr. Ehrenberg's address is 76 Sayre Drive, Princeton, New Jersey 08540.
(6)   Represents 14,500 shares subject to options.
(7)   Less than 1%.
(8)   Mr.  Klarreich's  address  is c/o  Newman  Tannenbaum  Halpern  Syracuse &
      Hirschtritt LLP, 900 Third Avenue, New York, New York 10022.
(9)   Includes 702,331 shares subject to options.



                                       -2-

<PAGE>
                       PROPOSAL I - ELECTION OF DIRECTORS

         Article Six of the Certificate of Incorporation of the Company provides
for the organization of the Board of Directors into three classes. All directors
are chosen for a full three-year term to succeed those whose terms expire. It is
proposed  that two directors be elected as Class II Directors to serve until the
2001 Annual Meeting of Stockholders  and until their  respective  successors are
elected and shall qualify.

         Unless otherwise specified, all Proxies received will be voted in favor
of the  election of Herbert  Solomon and Eric M. Davis as Class II  Directors to
serve until the 2001 Annual Meeting of Stockholders. Directors are to be elected
by a plurality of the votes cast,  in person or by proxy,  at the  Meeting.  All
nominees for director are currently directors of the Company.  Management has no
reason to  believe  that any of the  nominees  will not remain a  candidate  for
election at the date of the Meeting.  Should any of the nominees not then remain
a  candidate,  the Proxies  will be voted in favor of those  nominees who remain
candidates  and may be voted for  substitute  nominees  selected by the Board of
Directors.  The following table and the paragraphs following the table set forth
information  regarding the current ages, terms of office and business experience
of the current and proposed directors of the Company:

                                                                 Expiration of
                                                                Current Term of
Name                                           Age            Office as Director
- ----                                           ---            ------------------

NOMINEES FOR ELECTION AS DIRECTORS:

CLASS II DIRECTORS:

Herbert Solomon                                 67                   1998

Eric M. Davis                                   36                   1998

CONTINUING MEMBERS OF THE BOARD OF
DIRECTORS:

CLASS I DIRECTORS:

Lloyd Solomon                                   38                   2000

Joel A. Klarreich                               51                   2000

CLASS III DIRECTORS:

Scott Page                                      32                   1999

Edward Ehrenberg                                67                   1999


         HERBERT  SOLOMON  (Class II) has been the  Chairman of the Board of the
Company since August 1990,  shortly after he retired from his previous executive
career in the apparel and retail industries.  From 1981 to 1990, Mr. Solomon was
Executive Vice President --  Merchandising  of Amcena  Corporation,  which owned
Ohrbach's, a leading apparel retailer.  From 1976 to 1981, he served as Chairman
of the Board and Chief Executive  Officer of Ohrbach's.  Mr. Solomon  received a
B.B.A.  degree from Bernard  Baruch College of the City of New York. Mr. Solomon
is the father of Lloyd Solomon and the father-in-law of Scott Page.


                                       -3-

<PAGE>
         ERIC M. DAVIS (Class II) has been Vice  President  and Chief  Financial
Officer of the Company since  February 1994, and a director of the Company since
September  1994.  From 1984  through  February  1994,  Mr. Davis was employed by
Mortensen and  Associates,  P.C., a predecessor  of Moore  Stephens,  P.C.,  the
Company's  auditors.  Mr. Davis is a Certified Public  Accountant and received a
B.S. degree from Davis & Elkins College, Elkins, West Virginia.

         LLOYD  SOLOMON  (Class  I) has been the Vice  Chairman  of the Board of
Directors and the Chief Executive  Officer of the Company since June 1995. Prior
to his election to these  positions,  he had been the  President or an Executive
Vice President and a director of the Company since the inception of its business
in 1990.  From 1986  through  1990,  Mr.  Solomon  served as an  Executive  Vice
President of Rand Thomson  Consulting  Group,  a personnel  services  firm.  Mr.
Solomon  received  an M.B.A.  from New York  University  and a B.A.  from Boston
University.  He is the son of Herbert  Solomon and the  brother-in-law  of Scott
Page.

         JOEL A.  KLARREICH  (Class I) has been a director of the Company  since
June 1995. Mr. Klarreich has been a practicing attorney since 1968 and member of
the law firm of Newman Tannenbaum Helpern Syracuse & Hirschtritt LLP since 1996.
He is general  counsel to the  Association of Personnel  Consultants of New York
State, the sole statewide trade association of permanent  placement firms in New
York.  From 1988 to 1996,  Mr.  Klarreich was a member of the law firm of Klein,
Heisler & Klarreich,  P.C. He has a B.B.A.  from the City College of the City of
New York and J.D. from St. John's University School of Law.

         SCOTT PAGE (Class III) has been the President of the Company since June
1995.  Prior to becoming  President,  he had been an Executive Vice President of
the Company since August 1991, when he was also elected a director. From 1989 to
1991, Mr. Page served as a managing  director of Rand Thomson  Consulting Group.
Mr. Page is the son-in-law of Herbert  Solomon and the  brother-in-law  of Lloyd
Solomon.

         EDWARD  EHRENBERG  (Class III) has been a director of the Company since
June  1995.  Mr.  Ehrenberg  has  been  the  President  of E.E.  Enterprises,  a
consulting  firm,  since 1988.  Mr.  Ehrenberg  was Vice  President  and General
Manager  of U.S.  Operations  of  Electrocatalytic,  Inc.,  a  manufacturer  and
marketer of cathodic  protection and chlorine  generating  products,  from March
1995 to June 1995.  He was  Executive  Vice  President of Enzon,  Inc., a public
biotech  company in Piscataway,  New Jersey from August 1991 to August 1992. Mr.
Ehrenberg  has held  executive  positions  with the Ford Motor  Company,  Xerox,
International  Harvester  and was  Chairman  and Chief  Executive  Officer of CH
Holdings,  Chicago, Illinois prior to moving to New Jersey. Mr. Ehrenberg has an
M.B.A. from the Wharton School of the University of Pennsylvania and a B.S. from
New York University.

RECOMMENDATION OF THE BOARD OF DIRECTORS

         THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE ELECTION OF EACH OF
THE NOMINEES.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         For the fiscal year ended September 30, 1997,  there were four meetings
of the Board of  Directors.  In  addition,  members  of the  Board of  Directors
consulted  regularly  with each other and from time to time  acted by  unanimous
written  consent  pursuant  to the laws of the State of  Delaware.  The Board of
Directors  established the three standing committees  described below on June 8,
1995.  One meeting of the Audit  Committee was held during the fiscal year ended
September  30, 1997.  One meeting of the  Compensation  Committee  and the Stock
Option Committee was held during the fiscal year ended September 30, 1997. Prior
to establishing these committees, the customary functions of such committees had
been performed by the entire Board of Directors. The Board of Directors does not
presently have a standing nominating committee,  the customary functions of such
committee being performed by the entire Board of Directors.


                                       -4-

<PAGE>
         The members of the Audit Committee are Lloyd Solomon,  Edward Ehrenberg
and  Joel  A.  Klarreich.  The  Audit  Committee  reviews,  analyzes  and  makes
recommendations  to the  Board  of  Directors  with  respect  to  the  Company's
accounting  policies,  controls  and  statements,  consults  with the  Company's
independent public accountants, reviews filings containing financial information
of the  Company  to be made with the  Securities  and  Exchange  Commission  and
reviews for  approval  proposed  transactions  in the  Company's  securities  by
officers,  directors  and  employees  of the  Company  in  light  of  applicable
statutes, rules and regulations.

         The members of the Compensation  Committee are Herbert Solomon,  Edward
Ehrenberg and Joel A. Klarreich. The Compensation Committee reviews and approves
the salary and other  compensation  of officers  and  employees  of the Company,
including   non-cash   benefits,   and  designates  the  employees  entitled  to
participate in the Company's benefit plans and other arrangements,  as from time
to  time   constituted,   exclusive  of  stock  option  plans,   agreements  and
arrangements.

         The members of the Stock Option Committee are Edward Ehrenberg and Joel
A. Klarreich. The Stock Option Committee determines the terms of grants of stock
options and the persons to whom such options shall be granted in accordance with
the Company's stock option plans and administers such plans.

EXECUTIVE COMPENSATION

         The following table provides  summary  information  concerning cash and
certain other compensation paid or accrued by the Company to or on behalf of the
Company's Chief Executive Officer and each of the other most highly  compensated
executive officers of the Company whose  compensation  exceeded $100,000 for the
three years ended September 30, 1997, 1996 and 1995.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                                 LONG-TERM
                                                                                               COMPENSATION
                                                       ANNUAL COMPENSATION                        AWARDS
                                        ------------------------------------------      ----------------------------

                                                                   OTHER ANNUAL    RESTRICTED
           NAME AND                                                COMPENSATION       STOCK                             ALL OTHER
      PRINCIPAL POSITION        YEAR     SALARY($)      BONUS($)     ($)(1)       AWARDS ($)      OPTIONS(#)(2)     COMPENSATION(3)
      ------------------        ----     ---------      --------     ------       ----------      -------------     ---------------

<S>                             <C>      <C>          <C>             <C>                <C>           <C>            <C>
Herbert Solomon                 1997     $225,000           --        --                 --                 --         $17,136
Chairman of the Board........   1996      225,000           --        --                 --            200,000(4)       17,136
                                1995      200,000           --        --                 --            150,000          13,941


Lloyd Solomon                   1997     $350,000     $200,000(5)     --                 --                 --         $18,238
Chief Executive Officer......   1996      350,000       32,110        --                 --            200,000(4)       18,238
                                1995      350,000           --        --                 --            150,000           1,520


Scott Page                      1997     $200,000     $731,505(6)     --                 --                 --         $13,457
President....................   1996      200,000      615,988(6)     --                 --            200,000(4)       13,457
                                1995      200,000      350,818(6)     --                 --            150,000           4,486


Eric M. Davis
Vice President - Finance        1997     $150,000    $  25,000        --                 --             10,000               --
Chief Financial Officer......   1996     $130,000       25,000        --                 --                 --               --
                                1995      109,655       15,000        --                 --             40,000               --
</TABLE>

- ---------------------
(1)   Although the officers receive certain  perquisites such as auto allowances
      and company credit cards, the value of such perquisites did not exceed for
      any  officer  the  lesser of $50,000  or 10% of the  officer's  salary and
      bonus.
(2)   No stock appreciation rights have been awarded.
(3)   Represents  premiums paid by the company with respect to split-dollar life
      insurance obtained for the benefit of the named executive officers.


                                         (footnotes continued on following page)

                                       -5-

<PAGE>
(4)   Represents  options issued in  consideration  for  terminating  the escrow
      share agreement. See "Escrow Shares" below.
(5)   Includes a special bonus of $100,000 granted by the compensation committee
      of the board of directors.
(6)   Represents commissions payable under Mr. Page's employment agreement equal
      to  30%  of the  revenues  generated  by  his  recruitment  and  placement
      activities as a recruitment and placement counselor.

         The following  table sets forth  certain  information  regarding  stock
option  grants  made to  officers  of the  company  during the fiscal year ended
September 30, 1997.

                        OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                                                  INDIVIDUAL GRANTS
                              -------------------------------------------------------------------------------

                                   NUMBER OF              % OF TOTAL
                                   SECURITIES               OPTIONS
                                   UNDERLYING             GRANTED TO          EXERCISE OR
                                    OPTIONS              EMPLOYEES IN          BASE PRICE             EXPIRATION
           NAME                  GRANTED(#)(1)           FISCAL YEAR             ($/SH)                  DATE
           ----                  -------------           ------------           --------                 ----
<S>                                <C>                        <C>               <C>                    <C>
Eric M. Davis..............        10,000                     4.1               2.375                  4/14/07
</TABLE>

- --------------------
(1)   Such options become  exercisable (i) as to one-third of the shares covered
      thereby  commencing on April 14, 2000, (ii) as to an additional  one-third
      of the shares covered thereby commencing on April 14, 2001 and (iii) as to
      the remaining one-third of such shares commencing on April 14, 2002.


         The   following   table  sets  forth  certain   information   regarding
unexercised  stock  options held by officers of the Company as of September  30,
1997.  No stock options were  exercised by such officers  during the fiscal year
ended September 30, 1997.
<TABLE>
<CAPTION>
                    AGGREGATED FISCAL YEAR-END OPTION VALUES

                                      NUMBER OF SECURITIES UNDERLYING
                                          UNEXERCISED OPTIONS AT                  VALUE OF UNEXERCISED IN-THE-MONEY OPTIONS
                                           SEPTEMBER 30, 1997(#)                           AT SEPTEMBER 30, 1997($)
             NAME                        EXERCISABLE/UNEXERCISABLE                      EXERCISABLE/UNEXERCISABLE (1)
             ----                        -------------------------                      -----------------------------
<S>                                           <C>                                              <C>
Herbert Solomon...............                216,666/133,334                                  303,665/110,832
Lloyd Solomon.................                216,666/133,334                                  303,665/110,832
Scott Page....................                216,666/133,334                                  303,665/110,832
Eric M. Davis.................                 23,333/56,667                                     29,032/64,617
</TABLE>

- --------------------
(1)      Based on the market value,  as reported on the Nasdaq Small Cap Market,
         of $3.03 per share of Common Stock at  September  30, 1997 and exercise
         prices ranging from $1.25 to $2.50 per share.


                                       -6-

<PAGE>
EMPLOYMENT AGREEMENTS

         The Company has entered into employment agreements with each of Herbert
Solomon,  Lloyd Solomon and Scott Page,  dated June 14, 1993 and amended June 8,
1995 in the case of Lloyd  Solomon  and Scott Page,  pursuant  to which  Herbert
Solomon  agreed to serve as Chairman of the Board of the Company,  Lloyd Solomon
agreed to serve as Vice Chairman of the Board and Chief Executive Officer of the
Company and Scott Page agreed to serve as President of the Company.  Pursuant to
his employment  agreement,  Herbert  Solomon  receives a base salary of $225,000
(increased  from  $200,000  effective  October 1, 1995),  which  amount is to be
annually  reviewed  and may be  increased  by the  Board of  Directors  and,  in
addition, payments equal to 20% of the revenues generated by his recruitment and
placement activities as a recruitment and placement  counselor.  Pursuant to his
employment  agreement,  Lloyd Solomon receives a base salary of $350,000,  which
amount  is to be  annually  reviewed  and  may  be  increased  by the  Board  of
Directors, and, in addition,  incentive compensation for each fiscal year during
the term of his  employment  equal to that  percentage of the Company's  pre-tax
operating income as equals the percentage of the Company's  revenue  represented
by the Company's pre-tax  operating  income. By way of example,  in a particular
year,  should the Company's  pre-tax  operating income equal 5% of the Company's
revenue, Lloyd Solomon would be entitled to receive as incentive compensation an
amount equal to 5% of the Company's pre-tax operating income.  Additionally,  in
fiscal 1997, the Compensation Committee of the Board of Directors of the Company
awarded Lloyd Solomon a special bonus of $100,000, for his efforts in increasing
the Company's revenues and profitability.  Pursuant to his employment agreement,
Scott Page  receives a base salary of  $200,000,  which amount is to be annually
reviewed  and may be  increased  by the Board of  Directors  and,  in  addition,
payments equal to 30% of the revenues generated by his recruitment and placement
activities as a recruitment and placement counselor.

         Each  employment  agreement  provides for an initial term of five years
ending June 13, 1998, which is to be extended  automatically  from  year-to-year
unless  terminated by either party. Each employment  agreement  provides that if
the employee is terminated other than for "cause" (as defined therein), he is to
continue  to  receive  the  compensation   provided  for  under  his  employment
agreement, and that if he becomes disabled (as defined therein), the Company may
elect  to  place  him on  disability  status,  in  which  event he would be paid
one-half of the compensation provided for under his employment  agreement.  Each
of these  employment  agreements  provides for liquidated  damages equal to 2.99
times the "base amount" (as such term is defined in Section 280G(b)(2)(A) of the
Internal  Revenue  Code of 1986,  as amended,  (the  "Code")) of the  employee's
compensation  during  the most  recent  fiscal  year in the event of a change in
control of the Company, which is defined therein to mean (a) a change in control
as defined in Rule 12b-2 under the  Securities  Exchange Act of 1934, as amended
(the  "Exchange  Act"),  (b) a person (as such term is defined in Sections 13(d)
and 14(d) of the Exchange  Act) other than a current  director or officer of the
Company  becoming the beneficial  owner,  directly or indirectly,  of 20% of the
voting power of the Company's  outstanding  securities or (c) the members of the
Board of Directors at the beginning of any two-year period ceasing to constitute
at least a majority of the Board of Directors  at any time during such  two-year
period  unless the  election  of any new  director  during  such period has been
approved in advance by two-thirds of the directors in office at the beginning of
such two-year  period.  Each  employment  agreement  prohibits the employee from
competing with the Company's  business  during the term thereof and for a period
of one year thereafter.

ESCROW SHARES

         On September 18, 1996, the Company terminated the agreement relating to
the Escrow Shares  described  below and an aggregate of 794,136 shares of Common
Stock held in escrow (the "Escrow Shares") was cancelled.  In consideration  for
terminating  the escrow share  agreement,  the Company  granted stock options to
purchase  200,000  shares of common  stock at $2.27 per share as to options  for
132,156  shares  and  at  $2.06  per  share  as to  options  for  67,844  shares
(respectively,  110% and 100% of then  current  fair  market  value)  to each of
Herbert Solomon, Lloyd Solomon and Scott Page.

         In connection with the employment  agreements entered into in June 1993
between the Company and each of Herbert  Solomon,  Lloyd Solomon and Scott Page,
these  persons  placed in escrow the Escrow  Shares.  In the event the Company's
earnings  before  income tax as  reported  in the  Company's  audited  financial
statements,  subject to adjustment  (the "Minimum  Pre-Tax  Earnings"),  were to
equal or exceed the amounts listed below for any fiscal year

                                       -7-

<PAGE>
ending on or prior to September 30, 1999,  the Escrow Shares were to be released
from escrow and delivered to such stockholders in the amounts set forth opposite
the Minimum Pre-Tax Earnings listed below:


    Minimum Pre-Tax Earnings                       Escrow Shares to be Released
- -----------------------------                  --------------------------------

           $1,000,000                                       264,712

           $2,000,000                                       264,712

           $3,000,000                                       264,712

         In the event  that any of the  Escrow  Shares  had been  released,  the
aggregate  fair  market  value  thereof on the date of  release  would have been
treated for financial reporting purposes as compensation expense to the Company.

1993 LONG-TERM INCENTIVE PLAN

         On August 6, 1993, the Company adopted the 1993 Incentive Plan in order
to  motivate  qualified  employees  of the  Company,  to assist  the  Company in
attracting  employees  and to align the  interests of such persons with those of
the Company's  stockholders.  The 1993  Incentive Plan provides for the grant of
"incentive  stock  options"  within the meaning of Section  422 of the  Internal
Revenue Code of 1986, as amended (the "Code"),  "non-qualified  stock  options,"
restricted stock,  performance grants and other types of awards to officers, key
employees,  consultants  and  independent  contractors  of the  Company  and its
affiliates.

         The 1993  Incentive  Plan,  which is  administered  by the Stock Option
Committee  of the Board of  Directors,  currently  authorizes  the issuance of a
maximum of 1,500,000  shares of Common  Stock,  which may be either newly issued
shares, treasury shares,  reacquired shares, shares purchased in the open market
or  any  combination  thereof.  If any  award  under  the  1993  Incentive  Plan
terminates,  expires  unexercised,  or is cancelled,  the shares of Common Stock
that would otherwise have been issuable  pursuant  thereto will be available for
issuance  pursuant  to the grant of new  awards.  The number of shares of Common
Stock  available  under the 1993  Incentive  Plan and the terms of any option or
other award granted thereunder are subject to adjustment in the event of a stock
split,  combination  of shares,  stock  dividend or certain  other events if the
Stock Option  Committee  determines that such event  equitably  requires such an
adjustment.  In the event of a change in control of the  Company  (as defined in
the 1993  Incentive  Plan),  the 1993 Incentive Plan provides among other things
that all stock options  outstanding  on the date of such change in control shall
become immediately exercisable in full.

         As of December 31, 1997, there were options  outstanding under the 1993
Incentive Plan with respect to an aggregate of 1,343,250 shares of Common Stock.
Of these,  Herbert Solomon,  Lloyd Solomon and Scott Page held five-year options
with  respect to 150,000  shares of Common Stock each,  at an exercise  price of
$1.375  per share,  all of which were then  exercisable.  Other  employees  held
options for periods of 10 years with respect to an aggregate of 893,250  shares,
at exercise prices ranging from $.625 to $2.50 per share. Of such options,  Eric
M. Davis held options to purchase  30,000 shares  exercisable at $2.50 per share
and options to purchase  40,000 shares  exercisable at $1.25 per share.  Each of
these  options may be exercised as to  one-third of the shares  covered  thereby
commencing on the third  anniversary  of the date of the grant,  as to a further
one-third of such shares commencing on the fourth anniversary thereof, and as to
the  remaining  shares  covered  thereby  commencing  on the  fifth  anniversary
thereof.


                                       -8-

<PAGE>
1996 STOCK OPTION PLAN

         On September 17, 1996,  the Company  adopted the 1996 Stock Option Plan
(the "1996  Plan") in order to provide  additional  incentive  to the  officers,
directors  and employees of the Company who are  primarily  responsible  for the
management  and growth of the Company,  and to  consultants  and advisors to the
Company who otherwise materially  contribute to the conduct and direction of its
business,  and  to  retain  and  attract  to the  Company's  employ  persons  of
competence.  The 1996 Plan provides for grants of both "incentive stock options"
and "nonqualified  stock options," and is meant to meet the requirements of Rule
16b-3 under the Securities Exchange Act of 1934, as amended,  and Section 162(m)
of the Code.

         The 1996 Plan,  which is administered by the Stock Option  Committee of
the Board of  Directors,  currently  authorizes  the  issuance  of a maximum  of
1,000,000  shares of Common Stock,  no more than 200,000 of which may be granted
to any  individual in any given year. In the event of a change in control of the
Company (as defined in the 1996 Plan), all stock options  outstanding  under the
1996 Plan shall become fully exercisable.  In addition,  if any option under the
1996  Plan  shall  expire  or  terminate  for any  reason  without  having  been
exercised,  the unpurchased  shares shall again be available for the purposes of
the 1996 Plan.

         As of the date hereof,  pursuant to the 1996 Plan,  options to purchase
132,156  shares  of  Common  Stock at an  exercise  price of $2.27 per share and
options to purchase  67,844 shares of Common Stock at an exercise price of $2.06
per share have been granted to each of Herbert Solomon,  Lloyd Solomon and Scott
Page, and options to purchase 10,000 shares of Common Stock at an exercise price
of $2.375 have been granted to Eric Davis.

DIRECTOR COMPENSATION

         Directors who are not officers or employees of the Company receive such
compensation  for their services as the Board of Directors may from time to time
determine.  Currently,  directors who are not employees of the Company receive a
fee of $1,000 for each Board of Directors meeting attended,  and $1,000 per year
for  each  committee   upon  which  such  director   serves,   plus   reasonable
out-of-pocket  expenses.  Directors who are officers or employees of the Company
are not entitled to any compensation for their service as a director.

1995 DIRECTORS' STOCK OPTION PLAN

         On August 17, 1995 the Company adopted the 1995 Directors' Stock Option
Plan (the  "Directors'  Plan"),  in which each director who is not an officer or
employee  of  the  Company   (each  an  "Eligible   Director")  is  eligible  to
participate. The purpose of the Directors' Plan is to secure for the Company and
its  stockholders  the  benefits  arising  from stock  ownership by its Eligible
Directors by providing a means  whereby such  Directors  may purchase  shares of
Common Stock pursuant to options granted in accordance with the Directors' Plan.
The Directors' Plan provides that each Eligible Director is to receive the grant
of an option to purchase 10,000 shares of Common Stock on the date such Eligible
Director is first elected as a member of the Board of  Directors.  To the extent
that shares of Common Stock remain  available for the grant of options under the
Directors'  Plan, on January 1st of each year  commencing  January 1, 1996, each
Eligible  Director is to be granted an option to purchase 3,000 shares of Common
Stock. Unless terminated earlier by the Board of Directors,  the Directors' Plan
will terminate on June 7, 2005.

         The Directors'  Plan,  which is administered by the Board of Directors,
currently  authorizes  the  issuance  of a maximum of  100,000  shares of Common
Stock,  subject to  adjustment,  pursuant  to the  exercise  of options  granted
thereunder.  Such shares may be  authorized  but unissued  shares or  reacquired
shares. The number of shares of Common Stock available under the Directors' Plan
is subject to  adjustment  to prevent  dilution  in the event of a stock  split,
combination  of shares,  stock  dividend or certain other  events.  If an option
granted under the Directors' Plan, or any portion thereof, expires or terminates
for any reason without having been exercised in full, the unpurchased  shares of
Common  Stock  covered by such option shall be  available  for future  grants of
options.


                                       -9-

<PAGE>
         As of the date hereof,  options to purchase  20,000,  6,000,  6,000 and
6,000 shares of Common Stock at exercise  prices of $2.00,  $0.5625,  $1.875 and
$3.688 per share,  respectively,  have been granted  pursuant to the  Director's
Plan,  and are held in  equal  proportions  by the  Eligible  Directors,  Edward
Ehrenberg and Joel A. Klarreich.

                  PROPOSAL II - RATIFICATION OF APPOINTMENT OF
                              INDEPENDENT AUDITORS

         The Board of  Directors  has  appointed  Moore  Stephens,  P.C.  as the
Company's  independent  auditors for the fiscal year ending  September 30, 1998.
Although the selection of auditors does not require  ratification,  the Board of
Directors has directed that the appointment of Moore Stephens, P.C. be submitted
to  stockholders  for  ratification  due  to the  significance  of  such  firm's
appointment  to the  Company.  Approval by holders of the  majority of shares of
Common Stock  represented  in person or by proxy at the Meeting is necessary for
stockholder   ratification  of  the  appointment  of  Moore  Stephens,  P.C.  If
stockholders do not ratify the appointment of Moore Stephens, P.C., the Board of
Directors will consider the appointment of other certified public accountants. A
representative  of the  auditors is expected to be present at the  Meeting,  and
will have the  opportunity  to make such  statements  as he may care to make and
will respond to appropriate questions from stockholders of the Company.


RECOMMENDATION OF THE BOARD OF DIRECTORS

         THE  BOARD  OF  DIRECTORS  OF THE  COMPANY  RECOMMENDS  A VOTE  FOR THE
RATIFICATION  OF THE  APPOINTMENT  OF  MOORE  STEPHENS,  P.C.  AS THE  COMPANY'S
INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING SEPTEMBER 30, 1998.

                        ________________________________

ANNUAL REPORT

         The  Company's  Annual  Report on Form 10-KSB for the fiscal year ended
September 30, 1998, including financial  statements,  is enclosed herewith.  If,
for any  reason,  you did not  receive  your copy of the Annual  Report,  please
advise the Company and another will be sent to you.

STOCKHOLDER PROPOSALS

         Stockholder  proposals  in  respect  of matters to be acted upon at the
Company's 1999 Annual Meeting of Stockholders  should be received by the Company
on or before October 25, 1998 in order that they may be considered for inclusion
in the Company's proxy materials.

                                      By Order of the Board of Directors



                                      Eric M. Davis, Secretary

New York, New York
March 9, 1998

                                      -10-

<PAGE>
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF

                           THE SOLOMON-PAGE GROUP LTD.

                     PROXY -- ANNUAL MEETING OF STOCKHOLDERS
                                  APRIL 3, 1998

                  The undersigned, a stockholder of The Solomon-Page Group Ltd.,
a Delaware  corporation  (the  "Company"),  does hereby  constitute  and appoint
Herbert  Solomon,  Lloyd  Solomon and Scott Page and each of them,  the true and
lawful  attorneys  and proxies with full power of  substitution,  for and in the
name,  place and stead of the  undersigned,  to vote all of the shares of Common
Stock  of the  Company  that  the  undersigned  would  be  entitled  to  vote if
personally  present at the 1998 Annual Meeting of Stockholders of the Company to
be held at The Penn Club, 30 West 44th Street, New York, New York 10036 on April
3,  1998 at 10:00  a.m.,  local  time,  or at any  adjournment  or  adjournments
thereof.

         The undersigned  hereby instructs said proxies or their  substitutes as
set forth below.

         1.       ELECTION OF DIRECTORS:

                  The election of Herbert  Solomon and Eric M. Davis to Class II
                  of the Board of  Directors,  to serve  until  the 2001  Annual
                  Meeting of Stockholders and until their respective  successors
                  are elected and shall qualify.

                                  TO WITHHOLD
                                  AUTHORITY         TO WITHHOLD AUTHORITY
                                  TO VOTE           TO VOTE FOR ANY INDIVIDUAL
                                  FOR ALL           NOMINEE(S), PRINT NAME(S)
                  FOR ____        NOMINEES ____     BELOW
                                                    -------------------------

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


         2.       RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS:

                  To ratify  the  appointment  of Moore  Stephens,  P.C.  as the
                  independent auditors of the Company for the fiscal year ending
                  September 30, 1998.

                   FOR     _____    AGAINST      _____    ABSTAIN     _____


         3.       DISCRETIONARY  AUTHORITY: To vote with discretionary authority
                  with  respect to all other  matters  that may come  before the
                  Meeting.

         THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREINBEFORE
GIVEN.  UNLESS  OTHERWISE  SPECIFIED,  THIS  PROXY  WILL BE VOTED  TO ELECT  THE
NOMINEES AS DIRECTORS,  TO RATIFY THE APPOINTMENT OF MOORE STEPHENS, P.C. AS THE
COMPANY'S  INDEPENDENT  AUDITORS AND IN  ACCORDANCE  WITH THE  DISCRETION OF THE
PROXIES OR PROXY WITH  RESPECT TO ANY OTHER  BUSINESS  TRANSACTED  AT THE ANNUAL
MEETING.




<PAGE>
         The undersigned  hereby revokes any proxy or proxies  heretofore  given
and ratifies and confirms all that the proxies appointed hereby, or any of them,
or their substitutes, may lawfully do or cause to be done by virtue hereof.

           , 1998

_____________________ (L.S.)

_____________________ (L.S.)
       Signature(s)

NOTE:  PLEASE SIGN  EXACTLY AS YOUR NAME
OR NAMES APPEAR HEREON.  WHEN SIGNING AS
ATTORNEY,    EXECUTOR,    ADMINISTRATOR,
TRUSTEE OR GUARDIAN, PLEASE INDICATE THE
CAPACITY IN WHICH SIGNING.  WHEN SIGNING
AS JOINT  TENANTS,  ALL  PARTIES  IN THE
JOINT TENANCY MUST SIGN. WHEN A PROXY IS
GIVEN BY A  CORPORATION,  IT  SHOULD  BE
SIGNED  WITH  FULL  CORPORATE  NAME BY A
DULY AUTHORIZED OFFICER.

       PLEASE MARK,  DATE, SIGN AND MAIL
THIS PROXY IN THE ENVELOPE  PROVIDED FOR
THIS PURPOSE.  NO POSTAGE IS REQUIRED IF
MAILED IN THE UNITED STATES.



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