KIRLIN HOLDING CORP
DEF 14A, 1997-04-30
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: WEBS INDEX FUND INC, NSAR-A/A, 1997-04-30
Next: ASSOCIATED GROUP INC, DEF 14A, 1997-04-30




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                Securities Exchange Act of 1934 (Amendment No. )
Filed by the Registrant  |X|
Filed by a Party other than the Registrant  |_|
Check the appropriate box:
 | | Preliminary Proxy Statement    | | Confidential, for use of the Commission
 |X| Definitive Proxy Statement         Only (as permitted by Rule 14a-6(e)(2))
 | | Definitive Additional Materials
 | | Soliciting Material Pursuant to
      Rule 14a-11(c) or Rule 14a-12


                              KIRLIN HOLDING CORP.
- -------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- -------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
 |X|   No fee required.
 |_|   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

 (1)   Title of each class of securities to which transaction applies:

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

 (2)   Aggregate number of securities to which transaction applies:

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

 (3)   Per unit price or other underlying value of transaction computed pursuant
       to Exchange Act Rule 0-11:*

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

 (4)   Proposed maximum aggregate value of transaction:

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

 (5)   Total fee paid:

       -----------------------------------------------------------------------
   
 |_|   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:

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

__________

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



<PAGE>


                              KIRLIN HOLDING CORP.

                              6901 Jericho Turnpike
                             Syosset, New York 11791

                             ________________________ 
                         
                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS

                            _________________________
  
                                  June 20, 1997
                            _________________________


                NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Stockholders
("Annual  Meeting")  of Kirlin  Holding  Corp.  ("Company")  will be held at the
offices of the Company at 6901 Jericho Turnpike,  Syosset,  New York on June 20,
1997, at 11:00 a.m., for the following purposes,  all as more fully described in
the attached Proxy Statement:

     1.   To elect one director to serve for the ensuing  three-year  period and
          until his successor is elected and qualified; and

     2.   To  transact  such other  business  as may  properly  come  before the
          meeting and any and all adjournments thereof.

                The Board of Directors  has fixed the close of business on April
25, 1997, as the record date for the  determination of stockholders  entitled to
notice of, and to vote at, the meeting or any adjournment thereof.

                You are  earnestly  requested  to  date,  sign  and  return  the
accompanying  form of proxy in the envelope  enclosed for that purpose (to which
no postage  need be affixed if mailed in the United  States)  whether or not you
expect to attend the  meeting in person.  The proxy is  revocable  by you at any
time prior to its  exercise  and will not affect your right to vote in person in
the event you attend the meeting or any adjournment  thereof.  The prompt return
of the  proxy  will be of  assistance  in  preparing  for the  meeting  and your
cooperation in this respect will be appreciated.

                                          By Order of the Board of Directors



                                          Robert A. Paduano, Secretary

Syosset, New York
May 7, 1997



<PAGE>


                              KIRLIN HOLDING CORP.

                              ___________________

                                 PROXY STATEMENT
                              ___________________

                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 20, 1997
                              ___________________


                This  Proxy  Statement  and the  accompanying  form of  proxy is
furnished to stockholders of Kirlin Holding Corp. ("Company") in connection with
the solicitation of proxies, in the accompanying form, by the Board of Directors
of the Company  for use in voting at the Annual  Meeting of  Stockholders  to be
held at the offices of the Company, 6901 Jericho Turnpike,  Syosset, New York on
June 20, 1997, at 11:00 a.m., and at any and all adjournments thereof. Any proxy
given  pursuant to this  solicitation  may be revoked by the person giving it by
giving  notice  to the  Secretary  of  the  Company  in  person,  or by  written
notification actually received by the Secretary,  at any time prior to its being
exercised.  Unless  otherwise  specified  in the proxy,  shares  represented  by
proxies will be voted for the election of the nominee listed herein.

                The  Company's  executive  offices are  located at 6901  Jericho
Turnpike, Syosset, New York 11791. On or about May 7, 1997, this Proxy Statement
and the accompanying form of proxy, together with a copy of the Annual Report of
the Company for the fiscal year ended  December  31,  1996,  are to be mailed to
each stockholder of record at the close of business on April 25, 1997.


                                VOTING SECURITIES

                The Board of Directors  has fixed the close of business on April
25, 1997, as the record date for the  determination of stockholders  entitled to
notice of, and to vote at, the Annual  Meeting.  Only  stockholders of record at
the  close of  business  on that  date will be  entitled  to vote at the  Annual
Meeting or any and all adjournments  thereof.  As of April 25, 1997, the Company
had issued and outstanding  1,302,330 shares of Common Stock, the Company's only
class of voting securities outstanding.  Each stockholder of the Company will be
entitled to one vote for each share of Common  Stock  registered  in his name on
the record date.  The presence,  in person or by proxy,  of a majority of all of
the  outstanding  shares  of Common  Stock  constitutes  a quorum at the  Annual
Meeting.  Proxies  relating to "street  name"  shares  that are  returned to the
Company but marked by brokers as "not  voted" will be treated as shares  present
for purposes of determining the presence of a quorum on all matters but will not
be treated as shares  entitled  to vote on the matter as to which  authority  to
vote is withheld by the broker ("broker  non-votes").  The election of directors
requires a  plurality  vote of those  shares  voted at the Annual  Meeting  with
respect to the election of directors. "Plurality" means that the individuals who
receive  the  largest  number of votes  cast  "FOR" are  elected  as  directors.
Consequently,  any shares not voted  "FOR" a  particular  nominee  (whether as a
result of a direction  to withhold  authority or a broker non- vote) will not be
counted  in such  nominee's  favor.  All  other  matters  to be voted on will be
decided  by the  affirmative  vote  of a  majority  of  the  shares  present  or
represented at the Annual  Meeting and entitled to vote. On any such matter,  an
abstention will have the same effect as a negative vote, but because shares held
by brokers  will not be  considered  entitled to vote on matters as to which the
brokers withhold authority, a broker non-vote will have no effect on the vote.




<PAGE>



                The following  table sets forth certain  information as of April
25, 1997,  with  respect to (i) those  persons or groups known to the Company to
beneficially own more than 5% of the Company's Common Stock,  (ii) each director
and nominee,  (iii) each executive officer whose compensation  exceeded $100,000
in fiscal 1996,  and (iv) all directors and executive  officers as a group.  The
information is determined in accordance  with Rule 13d-3  promulgated  under the
Securities Exchange Act of 1934 based upon information  furnished by the persons
listed or  contained in filings  made by them with the  Securities  and Exchange
Commission.  Except as indicated  below,  the  stockholders  listed possess sole
voting and investment power with respect to their shares.
<TABLE>
<CAPTION>
                                                                                         Account and Nature of             Percent
Name of Beneficial Owner(1)                                                              Beneficial Ownership             of Class
- ------------------------                                                                 --------------------             --------
<S>                                                                                           <C>                            <C>  
David O. Lindner..........................................................                    391,046(2)                     28.8%
Anthony J. Kirincic.......................................................                    391,046(2)                     28.8%
Robert A. Paduano.........................................................                     96,046(2)(3)                   7.1%
Edward J. Casey...........................................................                      3,250(4)                       *
All Executive Officers and Directors as a Group (5 persons)...............                    881,388(5)                     59.8%
- ---------------------------------
<FN>

*       Less than 1%.

(1)  The business  address of each beneficial owner other than Mr. Casey is 6901
     Jericho  Turnpike, Syosset,  New  York  11791.  Mr. Casey's business is 444 
     South flower Street, Los Angeles, California 90071.

(2)  Includes  56,046  shares of  Common  Stock  issuable  to such  person  upon
     exercise of options which are currently exercisable.

(3)  Includes an aggregate of 12,000 shares of Common Stock held by three trusts
     established for the benefit of Mr.  Paduano's  children for which he serves
     as co-trustee.

(4)  Includes  2,500 shares of Common Stock  issuable to Mr. Casey upon exercise
     of options which are currently exercisable.

(5)  Includes an  aggregate of 170,638  shares of Common  Stock  issuable to the
     executive  officers  of the  Company  upon  exercise  of options  which are
     currently exercisable.
</FN>
</TABLE>

                        PROPOSAL I: ELECTION OF DIRECTORS

                The Board of Directors is divided  into three  classes,  each of
which  generally  serves  for a term of three  years,  with  only  one  class of
directors  being elected in each year. The term of the first class of directors,
consisting of Anthony J.  Kirincic,  will expire in 1998;  the term of office of
the second  class of  directors,  consisting  of David O.  Lindner and Edward J.
Casey,  will  expire  in 1999;  and the term of  office  of the  third  class of
directors,  consisting  of Robert A.  Paduano,  will  expire on the date of this
year's Annual  Meeting.  In each case, each director serves from the date of his
election  until the end of his term and  until  his  successor  is  elected  and
qualified.

                One person  will be elected at the Annual  Meeting to serve as a
director for a term of three years.  The Board of Directors has nominated Robert
A. Paduano as the  candidate  for election.  Unless  authority is withheld,  the
proxies  solicited by the Board of  Directors  will be voted FOR the election of
this nominee.  In case the nominee becomes unavailable for election to the Board
of Directors,  an event which is not anticipated,  the persons named as proxies,
or their  substitutes,  shall  have full  discretion  and  authority  to vote or
refrain from voting for any other candidate in accordance with their judgment.


                                        2

<PAGE>



Information About the Nominee

                Robert  A.  Paduano  has been  Executive  Vice  President  and a
director of the Company  since  inception and is 39 years old. He has held those
same offices in the Company's wholly-owned subsidiary, Kirlin Securities, Inc.
("Kirlin"), since 1989.

Information About the Other Directors and Executive Officers

      The Company's other Directors and Executive Officers are as Follows:


Name                     Age   Principal Occupation
- ----                     ---   ---------------------

David O. Lindner         34    Chairman of the Board and Chief Executive Officer
                               of the Company and Kirlin

Anthony J. Kirincic      35    President, Chief Financial Officer and Director 
                               of the Company and Kirlin

Edward J. Casey          37    Director of the Company and Attorney

Barry E. Shapiro         30    Controller and Chief Accounting Officer of the
                               Company and Kirlin

     David O. Lindner has been Chairman of the Board and Chief Executive Officer
of the Company and Kirlin since the inception of each.

     Anthony J.  Kirincic  has been  President,  Chief  Financial  Officer and a
director of the Company and Kirlin since the inception of each.

     Edward J. Casey has been a director of the  Company  since  November  1995.
Since June 1992, Mr. Casey has been an attorney at McClintock, Weston, Benshoof,
Rochefort,  Rubalcava and MacCuish. From August 1985 to June 1992, Mr. Casey was
an attorney at Alschuler, Grossman and Pines.

     Barry E. Shapiro has been  Controller and Chief  Accounting  Officer of the
Company and Kirlin since April 1995.  From  September 1990 to April 1995, he was
an accountant at Coopers & Lybrand L.L.P.

     The executive  officers of the Company are elected annually by the Board of
Directors and serve at the discretion of the Board.

     During the fiscal year ended  December 31,  1996,  the  Company's  Board of
Directors  held one  meeting  and  acted by  unanimous  written  consent  on two
occasions.  The  Company  does not have a standing  compensation  or  nominating
committee.  The Board of Directors  established  an audit  committee in November
1995.  The  functions of the Audit  Committee  are to recommend  annually to the
Board of Directors the appointment of the  independent  auditors of the Company,
to review with the independent auditors the scope of the annual audit and review
their final report relating thereto; to review with the independent auditors the
accounting  practices  and policies of the Company and recommend to whom reports
should be submitted within the Company;  to review with internal and independent
auditors overall accounting and financial  controls;  and to be available to the
independent  auditors during the year for consultation.  The audit committee met
once in the fiscal year ended December 31, 1996.



                                        3

<PAGE>

Executive Compensation

                The   following   table   sets  forth   information   concerning
compensation  for the fiscal  years  indicated  for  services in all  capacities
awarded to, earned by or paid to the Company's Chief Executive  Officer and each
of the other most highly  compensated  executive officers whose compensation was
in excess of $100,000 during the fiscal year ended December 31, 1996:
<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE
                           --------------------------
                                                           Annual Compensation(1)                       Long-Term Compensation
- ----------------------------------------------------------------------------------------------------------------------------------
                                                                                  Other Annual        Number of
                                                    Salary         Bonus          Compensation         Options          All Other
Name and Principal Position            Year           ($)           ($)              ($)(2)              (#)          Compensation
- -----------------------------          ----         -------       -------         ------------        ---------       ----------- 
<S>                                    <C>          <C>           <C>                <C>              <C>                    
David O. Lindner                       1996         225,000       125,000            48,951           33,000(3)            --
        Chief Executive Officer        1995         200,000         --               52,593              --                --
                                       1994         175,000         --                --              30,000(4)            --

Anthony J. Kirincic                    1996         225,000       125,000            48,951           33,000(3)            --
        President                      1995         200,000         --               52,479              --                --
                                       1994         175,000                           --              30,000(4)            --

Robert A. Paduano                      1996         225,000         --               51,570           33,000(3)            --
        Executive Vice President       1995         200,000         --               52,593              --                --
                                       1994         175,000         --                --              30,000(4)            --
=================================  ============  ============= ============== ==================== ================ ===============
<FN>

(1)  The compensation is paid by the Company's wholly-owned  subsidiary,  Kirlin
     Securities, Inc.

(2)  Primarily represents brokerage commissions.

(3)  Represents  options to purchase 33,000 shares of Common Stock for $5.50 per
     share through  January 11, 2001, of which options to purchase 18,000 shares
     became  exercisable  on January 12,  1997,  and options to purchase  15,000
     shares will become exercisable on January 12, 1998.

(4)  Represents  options to purchase 30,000 shares of Common Stock for $11.00 pr
     share through July 31, 1999, all of which are presently exercisable.
</FN>
</TABLE>

                The following  table  summarizes the number of  exercisable  and
unexercisable options held by the executive officers named above at December 31,
1996, and their value at that date if such options were in-the-money:
<TABLE>
<CAPTION>
                               AGGREGATE YEAR-END OPTION VALUES
- -----------------------------------------------------------------------------------------------
                              Number of unexercised options at    Value of unexercised in-the-
                                     fiscal year-end(#)             money options at fiscal
                                                                        year-end ($)(1)
                              ---------------------------------   ----------------------------
Name                            Exercisable      Unexercisable    Exercisable   Unexercisable
- -------------------             -----------      -------------    -----------   -------------
<S>                                <C>              <C>            <C>              <C>   
David O. Lindner                   48,000           15,000         81,000           67,500
        Chairman of the Board

Anthony J. Kirincic                48,000           15,000         81,000           67,500
        President

Robert A. Paduano                  48,000           15,000         81,000           67,000
        Executive Vice President
============================  ================  ===============  ============= ================
<FN>

(1)     Represents the difference between the aggregate market value at December
        31, 1996, of the Common Stock  underlying  the options  (based on a last
        sale  price of $10 on that  date) and the  options'  aggregate  exercise
        price.
</FN>
</TABLE>




                                        4

<PAGE>

                The following table  summarizes the number of options granted to
the  executive  officers  named above during the fiscal year ended  December 31,
1996, and the percentage  that such options relate to the stock options  granted
to all employees during such fiscal year:

<TABLE>
<CAPTION>
                    OPTIONS/SHARES GRANTS IN LAST FISCAL YEAR
                                Individual Grants
                                                            % of Total
                                                          Options/Shares                          Market Price
                                   Options/Shares      Granted to Employees    Exercise Price      on Date of        Expiration
Name                                 Granted(#)           in Fiscal Year         ($/Share)         Grant ($)            Date
- ----------                         --------------      --------------------    --------------     ------------       ----------
<S>                                   <C>                    <C>                  <C>               <C>                 <C> 
David O. Lindner                      33,000(1)              9.6%                 5.50              5.00                2001
        Chairman of the Board

Anthony J. Kirincic                   33,000(1)              9.6%                 5.50              5.00                2001
        President

Robert A. Paduano                     33,000(1)              9.6%                 5.50              5.00                2001
        Executive Vice President
=================================  =============       ====================    ==============      ============      ==========
<FN>
(1)     Represents  option to purchase 33,000 shares of Common Stock pursuant to
        the Company's  1994 Plan, as to which options to purchase  18,000 shares
        became  exercisable on January 12, 1997, and options to purchase  15,000
        shares will become exercisable on January 12, 1998.
</FN>
</TABLE>

Compensation Arrangements

                Kirlin had employment  agreements with each of Messrs.  Lindner,
Kirincic and Paduano that expired in December 31, 1996,  and which  provided for
an annual salary of $225,000 during 1996.  Commencing in 1997,  Messrs.  Lindner
and Kirincic  are paid a salary at an annual rate of $325,000 per year,  and Mr.
Paduano is paid a salary at an annual rate of $225,000  per year.  Each of these
officers  also  receive  brokerage   commissions  generated  by  their  customer
accounts,  with Messrs.  Lindner and Kirincic sharing equally in the commissions
generated under each other's  customer  account.  In addition,  Kirlin issues to
each of  Messrs.  Lindner  and  Kirincic  20%,  and to Mr.  Paduano  5%,  of any
underwriter  warrants  issuable  to Kirlin  in  connection  with its  investment
banking activities.

                Edward J. Casey,  the only  director of the Company not employed
by the  Company's  subsidiary,  Kirlin,  receives  an annual  director's  fee of
$12,000,  payable  quarterly.  In addition,  on January 12, 1996,  Mr. Casey was
granted  options to purchase  2,500  shares of Common  Stock for $5.00 per share
through January 11, 2006, which options became exercisable on January 12, 1997.

Stock Option Plan

                In August 1994,  the Company  adopted the 1994 Stock Plan ("1994
Plan") covering  600,000 shares of the Company's  Common Stock pursuant to which
officers,  directors,  key employees and consultants of the Company are eligible
to receive incentive or non-qualified stock options,  stock appreciation rights,
restricted  stock awards,  deferred stock,  stock reload options and other stock
based awards.  The 1994 Plan will  terminate at such time that no further awards
may be granted  and awards  granted  are no longer  outstanding,  provided  that
incentive  options may only be granted  until  August 1, 2004.  The 1994 Plan is
administered  by the  Board of  Directors.  To the  extent  permitted  under the
provisions  of the 1994 Plan,  the Board of Directors has authority to determine
the selection of participants,  allotment of shares, price, and other conditions
of purchase of awards and  administration  of the 1994 Plan.  In June 1996,  the
Company adopted the 1996 Stock Plan ("1996 Plan"),  covering 1,000,000 shares of
the Company's Common Stock,  which is  substantially  identical to the 1994 Plan
except that incentive options may be granted until April 10, 2006.


                                        5

<PAGE>


Compliance with Section 16(a) of the Exchange Act

                Section  16(a)  of  the  Securities  Exchange  Act of  1934,  as
amended, requires the Company's officers, directors and persons who beneficially
own more than ten  percent  of the  Company's  Common  Stock to file  reports of
ownership and changes in ownership with the Securities and Exchange  Commission.
These reporting  persons also are required to furnish the Company with copies of
all Section 16(a) forms they file. To the Company's  knowledge,  based solely on
its review of the copies of such forms furnished to it and representations  that
no other  reports were  required,  the Company  believes  that all Section 16(a)
reporting  requirements were complied with during the fiscal year ended December
31, 1996.

                             INDEPENDENT ACCOUNTANTS

                The Company has  selected  the  independent  accounting  firm of
Goldstein  Golub Kessler & Company,  P.C. as the auditors of the Company for the
fiscal year ending  December  31,  1997. A  representative  of  Goldstein  Golub
Kessler & Company,  P.C.,  the auditors of the Company for the fiscal year ended
December  31,  1996,  is  expected  to be  present at the  Annual  Meeting.  The
representative  will  have  the  opportunity  to make a  statement  and  will be
available to respond to appropriate questions from stockholders.

                           1998 STOCKHOLDER PROPOSALS

                In order for  stockholder  proposals for the 1998 Annual Meeting
of Stockholders  to be eligible for inclusion in the Company's Proxy  Statement,
they must be  received by the Company at its  principal  office in Syosset,  New
York not later than January 7, 1998.

                             SOLICITATION OF PROXIES

                The  solicitation  of  proxies in the  enclosed  form is made on
behalf of the  Company  and the cost of this  solicitation  is being paid by the
Company.  In  addition  to the  use  of  the  mails,  proxies  may be  solicited
personally  or by  telephone  or  telephone  using the  services  of  directors,
officers and regular employees of the Company at nominal cost. Banks,  brokerage
firms and other  custodians,  nominees and fiduciaries will be reimbursed by the
Company for expenses  incurred in sending proxy material to beneficial owners of
the Company's stock.

                                  OTHER MATTERS

                The  Board  of  Directors  knows  of no  matter  which  will  be
presented  for  consideration  at the  Annual  Meeting  other  than the  matters
referred  to in this Proxy  Statement.  Should any other  matter  properly  come
before the Annual  Meeting,  it is the  intention  of the  persons  named in the
accompanying proxy to vote such proxy in accordance with their best judgment.

                                          Robert A. Paduano, Secretary


Syosset, New York
May 7, 1997

                                        6

<PAGE>


                          KIRLIN HOLDING CORP. - PROXY
                       Solicited By The Board Of Directors
                 for Annual Meeting To Be Held on June 20, 1997

    The  undersigned  Stockholder(s)  of KIRLIN  HOLDING  CORP.,  a Delaware
P   corporation  ("Company"), hereby appoints Anthony J. Kirincic and
    David O. Lindner, or either of them, with full power of substitution and
    to act without the other,  as the agents,  attorneys  and proxies of the
    undersigned,  to vote the shares standing in the name of the undersigned
    at the Annual Meeting of  Stockholders of the Company to be held on June
R   20, 1997 and at all adjournments thereof. This proxy will be voted in 
    accordance with the instructions  given below. If no instructions are given,
    this proxy will be voted FOR all of the following proposals.

O   1.  Election of the following Director:

                                Robert A. Paduano
X
        FOR      |_|                           WITHHOLD AUTHORITY        |_|

Y

    2.  In their discretion,  the proxies are authorized to vote upon such
        other  business as may come before the meeting or any  adjournment
        thereof.

                               Date _____________________________, 1997


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

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

                               Please sign exactly as name appears above.
                               When shares are held by joint tenants, both
                               should sign.  When signing as attorney, 
                               executor, administrator, trustee or guardian,
                               please give full title as such.  If a
                               corporation, please sign in full corporate
                               name by President or other authorized officer.
                               If a partnership, please sign in partnership
                               name by authorized person.




<PAGE>


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