SOLOMON PAGE GROUP LTD
DEF 14A, 1999-03-11
EMPLOYMENT AGENCIES
Previous: OPEN MARKET INC, SC 13G/A, 1999-03-11
Next: ADTRAN INC, DEF 14A, 1999-03-11



                                  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 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):


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


<PAGE>



      (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>
                           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 15, 1999
                                  -------------



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  Thursday,  April 15,  1999 at 10:00  a.m.,  local  time,  for the
following purposes:

                  1.       To elect two (2) Class III  directors to the Board of
         Directors to serve until the 2002 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, 1999; 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  Monday,
February  26,  1999 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 10, 1999


             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 15, 1999

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

                                  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 1999 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  Thursday,  April 15, 1999 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 11, 1999.


                        RECORD DATE AND VOTING SECURITIES

         Only  stockholders  of  record  at the  close of  business  on  Monday,
February 26, 1999 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
4,652,282  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, 1999,  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
<PAGE>
to that item and has not received instructions from the beneficial owner. 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 their names as 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  26,  1999 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 ............................        790,932(3)          16.0%
Lloyd Solomon ..............................      1,068,332(3)          21.6%
Scott Page .................................        885,232(3)          17.9%
Eric M. Davis ..............................        156,667(4)           3.3%
Edward Ehrenberg(5) ........................         17,500(6)          (7)
Joel A. Klarreich(8) .......................         17,500(6)          (7)
All Directors and Executive Officers                                
 as a Group (6 persons) ....................      2,936,163(9)          52.6%

- ---------------
(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 certain  shares of Common  Stock  subject to such
         options by reason of their right to acquire  such shares upon  exercise
         of such options within 60 days after February 26, 1999.
(3)      Includes 283,332 shares subject to options.
(4)      Includes 46,667 shares subject to options.
(5)      Mr. Ehrenberg's address is 76 Sayre Drive, Princeton, New Jersey 08540.
(6)      Represents 17,500 shares subject to options.
(7)      Less than 1%.
(8)      Mr.  Klarreich's  address is c/o Newman  Tannenbaum  Helpern Syracuse &
         Hirschtritt LLP, 900 Third Avenue, New York, New York 10022.
(9)      Includes 931,663 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 III Directors to serve until the
2002 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 Scott Page and Edward  Ehrenberg  as Class III  Directors to
serve until the 2002 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 continuing and proposed directors of the Company:

                                                             Expiration Of
                                                            Current Term Of
Name                                           Age        Office As Director
- ----                                           ---        ------------------
NOMINEES FOR ELECTION AS DIRECTORS:                    

CLASS III DIRECTORS:                                   
Scott Page                                      33              1999
Edward Ehrenberg                                68              1999

CONTINUING MEMBERS OF THE BOARD OF                     
DIRECTORS:                                             

CLASS II DIRECTORS:                                    

Herbert Solomon                                 68              2001
Eric M. Davis                                   37              2001

CLASS I DIRECTORS:                                     
Lloyd Solomon                                   39              2000
Joel A. Klarreich                               53              2000


         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


                                       -3-

<PAGE>

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.

         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.

         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.

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, 1998,  there were two 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.  No meetings of the Audit  Committee,  the  Compensation  Committee or the
Stock  Option  Committee  were held during the fiscal year ended  September  30,
1998. The Audit Committee  subsequently  met on March 5, 1999 to discuss,  among
other things,  the most  recently  completed  audit of the  Company's  financial
statements  and the  Management  Letter  provided by the  Company's  independent
auditors.  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.

       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


                                       -4-

<PAGE>
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 (the
"Named  Executive  Officers") for the three years ended September 30, 1998, 1997
and 1996.

                           SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>
                                                                                                Long-Term
                                                 Annual Compensation                          Compensation
                                         ---------------------------------------    -----------------------------
                                                                    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                 1998     $225,000            --          --              --              --          $ 17,136
CHAIRMAN OF THE BOARD........   1997      225,000            --          --              --              --            17,136
                                1996      225,000            --          --              --           200,000(4)       17,136
                                                                                     
LLOYD SOLOMON                   1998     $350,000        $100,000(5)     --              --              --          $ 18,238
CHIEF EXECUTIVE OFFICER......   1997      350,000         200,000        --              --              --            18,238
                                1996      350,000          32,110        --              --           200,000(4)       18,238
                                                                                     
SCOTT PAGE                      1998     $200,000        $942,090(6)     --              --              --          $ 13,457
PRESIDENT....................   1997      200,000         731,505(6)     --              --              --            13,457
                                1996      200,000         615,998(6)     --              --           200,000(4)       13,457
                                                                                     
ERIC M. DAVIS                                                                        
VICE PRESIDENT - FINANCE        1998     $175,000        $ 25,000        --              --              --              --
CHIEF FINANCIAL OFFICER......   1997      150,000          25,000        --              --            10,000            --
                                1996      130,000          25,000        --              --              --              --
</TABLE>

- ---------------------
(1)        Although the Named Executive  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.

                                         (footnotes continued on following page)

                                       -5-

<PAGE>
(3)        Represents  premiums paid by the Company with respect to split-dollar
           life  insurance  obtained  for the  benefit  of the  Named  Executive
           Officers.
(4)        Represents options issued in consideration for terminating the escrow
           share agreement. see "Escrow Shares" below.
(5)        Represents a bonus of $66,435  calculated and paid in accordance with
           Mr.  Solomon's  employment  agreement  and a  discretionary  bonus of
           $33,565  awarded  by  the  Compensation Ccommittee  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
unexercised stock options held by the named executive officers of the company as
of  september  30,  1998.  no stock  options  were grant to or exercised by such
officers during the fiscal year ended september 30, 1998.

                    AGGREGATED FISCAL YEAR-END OPTION VALUES


<TABLE>
<CAPTION>
                                           Number Of Securities Underlying
                                               Unexercised Options At          Value Of Unexercised In-the-money Options
                                                September 30, 1998(#)                  At September 30, 1998($)
           Name                               Exercisable/unexercisable              Exercisable/unexercisable (1)
           ----                               -------------------------              -----------------------------
<S>                                                <C>                                     <C>            
Herbert Solomon ...................                283,332/66,668                          $127,646/$2,886
Lloyd Solomon .....................                283,332/66,668                          $127,646/$2,886
Scott Page ........................                283,332/66,668                          $127,646/$2,886
Eric M. Davis .....................                33,333/46,665                           $9,375/$28,125
</TABLE>

- --------------------
(1)      Based on the market value,  as reported on the Nasdaq Small Cap Market,
         of $2.19 per share of Common Stock at  September  30, 1998 and exercise
         prices ranging from $1.25 to $2.50 per share.


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,
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 1998, the Compensation Committee of the Board of
Directors of the Company awarded Lloyd Solomon a discretionary bonus of $33,565,
for his efforts in increasing the Company's revenues. 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 provided for an initial term which ended June
13, 1998, and which was, and currently is expected 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


                                       -6-
<PAGE>
(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 a
payment of three times the employee's compensation during the most recent fiscal
year,  minus one  dollar,  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 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


                                       -7-
<PAGE>
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, 1998, there were options  outstanding under the 1993
Incentive Plan with respect to an aggregate of 1,447,084 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 927,084  shares,
at exercise prices ranging from $.625 to $3.69 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.

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 Exchange Act 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 December 31, 1998, there were options  outstanding under the 1996
Plan with respect to an aggregate of 684,500  shares of Common Stock.  Of these,
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.  As of the date
hereof,  other  employees of the Company held options to purchase  74,500 shares
pursuant to the 1996 Plan,  at exercise  prices  ranging from $2.00 per share to
$2.37 per share.

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. Joel Klarreich,  who is not an officer or an employee of
the Company,  has waived such fees for the fiscal year ended September 30, 1998.
Directors  who are  officers or employees of the Company are not entitled to any
compensation for their service as a director.

                                       -8-

<PAGE>

1995 DIRECTORS' STOCK OPTION PLAN

         On June 7, 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 June7, 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.

       As of the date hereof,  options to purchase an aggregate of 44,000 shares
of Common Stock at exercise prices ranging from $0.5625 to $3.688 per share, had
been granted pursuant to the Director's Plan, and are held in equal  proportions
by the Eligible Directors, Edward Ehrenberg and Joel A. Klarreich.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

GENERAL

       The  Compensation  Committee  reviews and  approves  the salary and other
compensation,  excluding  stock  options to be paid to the  Company's  executive
officers and other key  employees.  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. It also administers
such plans.  Edward  Ehrenberg,  Joel A.  Klarreich and Herbert  Solomon are the
members of the Compensation Committee and Edward Ehrenberg and Joel A. Klarreich
are the members of the Stock Option Committee.  Messrs.  Ehrenberg and Klarreich
are  "non-employee  directors"  (within  the  meaning  of Rule  16b-3  under the
Exchange Act) and "outside  directors"  within the meaning of Section  162(m) of
the Code.  The  Compensation  Committee  has reviewed the  compensation  paid to
executive officers for the fiscal year ended September 30, 1998.

COMPENSATION POLICIES

         The Company's goal is to establish a  compensation  program that aligns
executive compensation with Company objectives and business strategies, with the
primary objective of creating stockholder value. In keeping with this principle,
the Company seeks to:

         (1) Attract and retain qualified executives who will play a significant
role in,  and be  committed  to, the  achievement  of the  Company's  annual and
long-term goals.

         (2) Provide competitive levels of compensation.

         (3)  Create  a   performance-oriented   environment   that   recognizes
initiative and achievement.



                                       -9-

<PAGE>
       An executive officer's performance is reviewed in such areas as financial
results,  quality  of  performance,  job and  professional  knowledge,  decision
making, business judgment,  creativity,  leadership,  initiative and analytical,
communication, interpersonal and organizational skills.

       Executive   compensation   consists   of  both   cash  and   equity-based
compensation.  Cash compensation comprises base salary and bonus. Base salary is
determined  with reference to market norms.  Bonus  compensation  is tied to the
Company's success in achieving financial and non-financial performance. With the
exception  of  the  Chief  Executive  Officer  and  the  next  two  most  highly
compensated executive officers, no bonus or incentive  compensation is currently
provided  pursuant  to a formal  plan or  agreement.  Equity-based  compensation
comprises stock option grants. In establishing  equity-based  compensation,  the
Company places particular emphasis on the achievement of the Company's long-term
performance goals. The Company believes that equity-based  compensation  closely
aligns the  economic  interest  of the  Company's  executive  officers  with the
economic interests of the Company's stockholders.

SECTION 162(M) OF THE CODE

         Section  162(m)  of  the  Code  generally  prohibits  a  publicly  held
corporation  such as the Company from claiming a deduction on its federal income
tax return for compensation in excess of $1 million paid for a given fiscal year
to the chief executive  officer (or person acting in that capacity) and the four
most  highly  compensated  officials  of the  corporation  other  than the chief
executive office at the end of the corporation's  fiscal year.  However,  the $1
million compensation  deduction limitation does not apply to  "performance-based
compensation."  The Company  believes that  compensation in excess of $1 million
paid to Mr. Page in respect of its most recent completed fiscal year constituted
"performance-based compensation."

CHIEF EXECUTIVE OFFICER

         In establishing  Lloyd Solomon's  compensation,  the factors  described
above were taken into  account.  The  Compensation  Committee  believes that Mr.
Solomon's  compensation falls within the Company's  compensation  philosophy and
are within industry norms. Pursuant to his employment  agreement,  Lloyd Solomon
receives a base salary of $350,000, which amount is 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. In fiscal 1998, the Compensation  Committee of the Board of Directors of
the Company  awarded Lloyd  Solomon a  discretionary  bonus of $33,565,  for his
efforts in increasing the Company's revenues.

                    Submitted by the Compensation Committee:


                              Edward Ehrenberg
                              Joel A. Klarreich
                              Herbert Solomon

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         Herbert  Solomon,  the Company's  Chairman of the Board, is a member of
the  Compensation  Committee and  participates in its  deliberations  concerning
executive  officer  and  other key  employee  compensation.  Joel A.  Klarreich,
another  member of the  Compensation  Committee,  is a member of the law firm of
Newman  Tannenbaum  Helpern Syracuse & Hirschtritt LLP. The Company has retained
such  law  firm in both  the past and  current  fiscal  years  to  render  legal
services.



                                      -10-

<PAGE>
COMMON STOCK PERFORMANCE

FIVE-YEAR SHAREHOLDER RETURN COMPARISON

       The Securities and Exchange  Commission requires that the Company include
in  this  Proxy  Statement  a  line-graph   presentation  comparing  cumulative,
five-year  stockholder  returns on an indexed  basis with a  broad-based  market
index and either a nationally  recognized  industry standard or an index of peer
companies selected by the Company. This performance  comparison assumes $100 was
invested on October 20, 1994 in the  Company's  Common  Stock and in each of the
indices shown and assumes  reinvestment  of dividends.  The Company has selected
the Russell 2000 Index and a peer group made up of Headway Corporate  Resources,
Romac International,  Inc., Staffmark,  Inc. and Winston Resources, Inc. for the
purposes of this performance comparison.

<TABLE>
<CAPTION>
                                                                      FISCAL YEAR ENDING
<S>                                      <C>              <C>              <C>              <C>              <C>      
COMPANY/INDEX/MARKET                     10/20/1994       9/29/1995        9/30/1996        9/30/1997        9/30/1998
The Solomon-Page Group Ltd.                  100.00           14.42            32.69            50.96            33.65
Peer Group Index                             100.00           92.86           284.55           571.46           352.82
Russell 2000 Index                           100.00          123.87           140.27           186.79           151.27
</TABLE>                                 


         On  February  26,  1999,  the  Record  Date for the  Annual  Meeting of
Stockholders,  the last reported  sales price of the  Company's  Common Stock as
reported  on the Nasdaq  Small Cap Market was  $1.44,  which  represents  a $.75
decrease  from the last reported  sales price of the  Company's  Common Stock as
reported on the Nasdaq Small Cap Market on September 30, 1998, which was $2.19.

         There can be no assurance  that the Company's  stock  performance  will
continue with the same or similar trends depicted above.



                                      -11-

<PAGE>
                  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, 1999.
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, 1999.

                                   ----------

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  made in  accordance  with Rule 14a-8  under the
Exchange Act and intended to be presented at the Company's  2000 Annual  Meeting
of Stockholders  must be received by the Company at its principal  office in New
York,  New York no later  than  November  11,  1999 for  inclusion  in the proxy
statement for that meeting.

         In addition,  the Company's  By-laws  require that a  stockholder  give
advance  notice to the  Company  of  nominations  for  election  to the Board of
Directors and of other matters that the stockholder wishes to present for action
at an annual  meeting  of  stockholders  (other  than  matters  included  in the
Company's  proxy statement in accordance  with Rule 14a-8).  Such  stockholder's
notice must be given in writing, include the information required by the By-laws
of the Company,  and be  delivered or mailed by first class United  States mail,
postage prepaid,  to the Secretary of the Company at its principal offices.  The
Company  must receive such notice not less than 45 days prior to the date in the
current year that corresponds to the date in the prior year on which the Company
first  mailed  its  proxy  materials  for the prior  year's  annual  meeting  of
stockholders.  While  the  Company  has not yet set the date of its 2000  Annual
Meeting  of  Stockholders,  if it were  held on April  15,  2000  (the date that
corresponds to the date on which the 1999 Annual Meeting is being held),  notice
of a  director  nomination  or  stockholder  proposal  made  otherwise  than  in
accordance with Rule 14a-8 would be required to be given to the Company no later
than January 26, 2000.

                                      -12-

<PAGE>

       The advance  notice  provisions  of the Company's  By-laws  supersede the
notice  requirements  contained  in Rule  14a-4  under  the  Exchange  Act.  Any
stockholder  proposal must also comply with other  applicable  provisions of the
Company's  Certificate  of  Incorporation  and  By-laws  and with the  rules and
regulations  under the Exchange Act. The Company will not consider a stockholder
proposal unless it is presented in accordance with the foregoing requirements.


                                           By Order of the Board of Directors

                                           Eric M. Davis, Secretary

New York, New York
March 10, 1999

                                      -13-
<PAGE>
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF

                           THE SOLOMON-PAGE GROUP LTD.

                     PROXY -- ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 15, 1999

                  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 1999 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
15,  1999 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 Scott Page and Edward  Ehrenberg to Class III
                  of the Board of  Directors,  to serve  until  the 2002  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, 1999.

                  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.

           , 1999

_____________________ (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