HAUPPAUGE DIGITAL INC
DEF 14A, 1999-03-02
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: MONTGOMERY FUNDS III, N-30D, 1999-03-02
Next: ALLIANCE MONEY MARKET FUND, N-30D, 1999-03-02



(Rule 14a-101)

INFORMATION REQUIRED IN PROXY STATEMENT

SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

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

                             Hauppauge Digital, Inc.
                (Name of Registrant as Specified in its 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>



                            HAUPPAUGE DIGITAL, INC.
                                 91 Cabot Court
                           Hauppauge, New York 11788


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                 March 25, 1999


To the Stockholders of Hauppauge Digital, Inc.:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting") of Hauppauge Digital,  Inc., a Delaware  corporation (the "Company"),
will be held at the Company's  executive  offices at 91 Cabot Court,  Hauppauge,
New York 11788 on March 25, 1999 at 10:00 a.m., New York time, for the following
purposes:

         (1)      To elect a Board of four (4) directors.

         (2)      To ratify the appointment of BDO Seidman, LLP as the Company's
                  independent  auditors for the fiscal year ending September 30,
                  1999.

          (3)     To transact  such other  business as may properly  come before
                  the Meeting.

         Only  stockholders  of record at the close of business on February  25,
1999 are  entitled  to notice of and to vote at the  Meeting or any  adjournment
thereof.

                                         By Order of the Hauppauge Digital, Inc.
                                         Board of Directors

                                         Kenneth Plotkin
                                         Secretary
Hauppauge, New York
March 3, 1999

WHETHER  OR NOT YOU  PLAN TO  ATTEND  THE  MEETING  IN  PERSON,  WE URGE  YOU TO
COMPLETE,  DATE AND SIGN THE ENCLOSED PROXY,  WHICH IS SOLICITED BY THE BOARD OF
DIRECTORS  OF  HAUPPAUGE  DIGITAL,  INC.,  AND  RETURN IT IN THE PRE-  ADDRESSED
ENVELOPE  PROVIDED FOR THAT PURPOSE.  A STOCKHOLDER  MAY REVOKE HIS PROXY AT ANY
TIME  BEFORE THE  MEETING BY WRITTEN  NOTICE TO SUCH  EFFECT,  BY  SUBMITTING  A
SUBSEQUENTLY DATED PROXY OR BY ATTENDING THE MEETING AND VOTING IN PERSON.






<PAGE>




                             HAUPPAUGE DIGITAL, INC.
                                 91 Cabot Court
                            Hauppauge, New York 11788


                                 PROXY STATEMENT


                  SOLICITING, VOTING AND REVOCABILITY OF PROXY

         This Proxy  Statement is being mailed to all  stockholders of record of
Hauppauge Digital, Inc. (the "Company") at the close of business on February 25,
1999 in connection with the solicitation by the Board of Directors of Proxies to
be voted at the Annual Meeting of Stockholders (the "Meeting") to be held at the
Company's  executive offices at 91 Cabot Court, New York 11788 on March 25, 1999
at 10:00 a.m., local time, or any adjournment  thereof. The Proxy and this Proxy
Statement were mailed to stockholders on or about March 3, 1999.

         All shares  represented  by Proxies duly  executed and received will be
voted  on  the  matters   presented  at  the  Meeting  in  accordance  with  the
instructions  specified in such Proxies.  Proxies so received without  specified
instructions  will be  voted  (1) FOR the  nominees  named  in the  Proxy to the
Company's Board of Directors, and (2) FOR the ratification of the appointment of
BDO  Seidman,  LLP as the  Company's  independent  auditors  for the fiscal year
ending September 30, 1999. The Board does not know of any other matters that may
be brought before the Meeting nor does it foresee or have reason to believe that
Proxy  holders will have to vote for  substitute  or  alternate  nominees to the
Board.  In the event that any other matter should come before the Meeting or any
nominee is not available for election,  the persons named in the enclosed  Proxy
will have discretionary authority to vote all Proxies not marked to the contrary
with respect to such matters in accordance with their best judgment.

         The total  number of shares  of Common  Stock of the  Company  ("Common
Shares") outstanding and entitled to vote as of February 25, 1999 was 4,308,502.
The Common Shares are the only class of  securities  of the Company  entitled to
vote on matters  presented to the stockholders of the Company,  each share being
entitled to one noncumulative  vote. A majority of the Common Shares outstanding
and entitled to vote as of February 25, 1999, or 2,154,252  Common Shares,  must
be present at the Meeting in person or by proxy in order to  constitute a quorum
for the transaction of business.  Only stockholders of record as of the close of
business  on February  25,  1999 will be  entitled  to vote.  With regard to the
election of  directors,  votes may be cast in favor or  withheld.  Each class of
directors  shall be elected  by a  plurality  of the votes cast in favor.  Votes
withheld in  connection  with the  election of one or more of the  nominees  for
director  will not be counted as votes cast for such  individuals.  Stockholders
may  expressly  abstain from voting on Proposal 2 by so indicating on the Proxy.
Abstentions and broker non-votes will be counted for purposes of determining the
presence or absence of a quorum for the transaction of business. Abstentions are
counted as present in the  tabulation  of votes on Proposal 2. Broker  non-votes
are not  counted  for the  purpose of  determining  whether  Proposal 2 has been
approved.  Since Proposal 2 requires the  affirmative  approval of a majority of
the Common Shares present in person or represented by proxy


<PAGE>



at the Meeting  (assuming a quorum is present at the Meeting),  abstentions will
have the effect of a negative vote while broker non-votes will have no effect.

         Any person giving a Proxy in the form accompanying this Proxy Statement
has the power to revoke it at any time  before  its  exercise.  The Proxy may be
revoked by filing with the  Company's  written  notice of  revocation or a fully
executed  Proxy  bearing  a  later  date.  The  Proxy  may  also be  revoked  by
affirmatively  electing to vote in person  while in  attendance  at the Meeting.
However, a stockholder who attends the Meeting need not revoke a Proxy given and
vote in person unless the  stockholder  wishes to do so. Written  revocations or
amended Proxies should be sent to the Company at 91 Cabot Court, Hauppauge,  New
York 11788, Attention: Corporate Secretary.

         The Proxy is being solicited by the Company's  Board of Directors.  The
Company will bear the cost of the solicitation of Proxies, including the charges
and expenses of brokerage firms and other  custodians,  nominees and fiduciaries
for forwarding  proxy  materials to beneficial  owners of the Company's  shares.
Solicitations will be made primarily by mail, but certain directors, officers or
employees  of the  Company  may  solicit  Proxies  in  person  or by  telephone,
telecopier or telegram without special compensation.

         A list  of  stockholders  entitled  to  vote  at the  Meeting  will  be
available for  examination  by any  stockholder  for any purpose  germane to the
Meeting,  during ordinary business hours, for ten days prior to the Meeting,  at
the offices of the Company, 91 Cabot, Hauppauge, New York 11788, and also during
the whole time of the Meeting for inspection by any stockholder who is present.

                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The following table sets forth certain information for the fiscal years
ended September 30, 1998,  1997 and 1996 concerning the  compensation of Kenneth
Plotkin,  Chairman  of the Board and Chief  Executive  Officer  of the  Company,
Kenneth R. Aupperle,  President and Chief  Operating  Officer of the Company and
John Casey,  Vice  President -  Technology  of the Company.  No other  executive
officer of the Company had a combined salary and bonus in excess of $100,000 for
the fiscal year ended September 30, 1998.



                                        2

<PAGE>






<TABLE>
<CAPTION>

                                                            Annual Compensation                       Long Term Compensation

                                                                      Other Annual                    Common Stock Underlying
Name and Principal Position             Year            Salary        Compensation                        Options Granted

<S>                                     <C>             <C>           <C>                                    <C>    


Kenneth Plotkin                         1998           $120,412       $ 5,500(1)                              75,000
Chairman of the Board and               1997           $ 94,016       $ 4,800(1)
Chief Executive Officer                 1996           $ 62,746(2)    $ 4,800(1)                              15,000

                                                    
Kenneth R. Aupperle                     1998           $120,412       $ 5,500(1)                              75,000
President and Chief                     1997           $  4,016       $ 4,800(1)
Operations Officer                      1996           $ 62,746(2)    $ 4,800(1)                              15,000

  
John Casey                              1998           $110,888                                               15,500
Vice President of                       1997           $103,574                                                4,500
Technology                              1996           $ 96,346                                               10,000

</TABLE>


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

(1) Represents non-cash compensation in the form of the use of a car and related
expenses.

(2) Does not  include  compensation  deferred  as of  September  30, 1996 in the
amount of $12,331.

Option Grants in Last Fiscal Year

         The  following   table  sets  forth  certain   information   concerning
individual  grants of stock options  during the fiscal year ended  September 30,
1998:

<TABLE>
<CAPTION>

                         Number of Shares of           Percentage of Total           
                         Common Stock Underlying       Options Granted to
Name                     Options Granted               Employees in Fiscal Year           Exercise Price           Expiration Date

<S>                      <C>                            <C>                                <C>                     <C>   

Kenneth Plotkin          45,000  (ISO)                      17                            5.0875                   January 20, 2008
                         30,000  (NQ)                       12                            4.6250                   January 20, 2008
                         
Kenneth R. Aupperle      45,000 (ISO)                       17                            5.0875                   January 20, 2008
                         30,000 (NQ)                        12                            4.6250                   January 20, 2008
                                 
  
John Casey               15,500                              6                              4.50                   February 1, 2008

</TABLE>




                                        3

<PAGE>







Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value
Table

         The following table sets forth certain information concerning the value
of options unexercised as of September 30, 1998:

                                                                           
<TABLE>
<CAPTION>
                                                                           Number of Shares of
                                                                           Common Stock Underlying       Value of Unexercised In-
                         Number of Shares of                               Unexercised Options at        the-Money Options at
                         Common Stock                                      September 30, 1998            September 30, 1998
Name                     Acquired on Exercise          Realized Value      Exercisable/Unexercisable     Exercisable/Unexercisable

<S>                      <C>                           <C>                 <C>                           <C> 

Kenneth Plotkin               -0-                           -0-            135,000/120,000               $565,417.50/$516,435

Kenneth R. Aupperle           -0-                           -0-            135,000/120,000               $565,417.50/$516,435

John Casey                    -0-                           -0-              6,000/24,000                $    27,248/$97,537

</TABLE>

Compensation of Directors

     Directors of the Company are not compensated  solely for being on the Board
of Directors.  However, during the fiscal year, 5,000 non-qualified options were
issued to each of Messrs.  Neuhaus (who served as a director until July 2, 1998)
and Herman. See "1996  Non-Qualified  Stock Option Plan". It is the intention of
the  Company  to issue  non-qualified  options  in the  future  to  non-employee
directors.


Employment   Contracts;   Termination   of  Employment   and   Change-in-Control
Arrangements

     On January 10, 1995,  Kenneth R. Aupperle and Kenneth  Plotkin each entered
into a three year employment  agreement (the "1995 Employment  Agreements") with
the Company to serve as President, and Chief Operations Officer, Chief Executive
Officer, Vice-President in charge of marketing and Secretary,  respectively. The
1995 Employment  Agreements  provided for an annual salary of $60,000 during the
first year,  $80,000 during the second year and $100,000  during the third year.
Each of the 1995 Employment  Agreements provided for disability  benefits, a car
allowance of $400 per month,  reasonable  reimbursements for automobile expenses
and also medical insurance as is standard for the employees of the Company.  The
1995 Employment Agreements expired on December 31, 1997.

     As of January  10,  1998,  Kenneth R.  Aupperle  and Kenneth  Plotkin  each
entered into new employment  agreements (the "1998 Employment  Agreements") with
the  Company  to serve as  President  and Chief  Operations  Officer,  and Chief
Executive  Officer,   Vice-President  in  charge  of  marketing  and  Secretary,
respectively. The 1998 Employment Agreements each provide for at three year term
which term is automatically  renewable each year unless otherwise  terminated by
the Board of Directors or employee.  The 1998 Employment  Agreements provide for
an annual  base salary of $125,000  during the first year,  $150,000  during the
second year,  and  $180,000  during the third year.  For each Annual  Period (as
defined in the 1998 Employment Agreements)

                                        4

<PAGE>



thereafter, the 1998 Employment Agreements provide that compensation shall be as
mutually determined,  but not less than that for the preceding Annual period. In
addition,  the  1998  Employment  Agreements  provide  for a bonus to be paid as
follows:  an amount equal to 2% of the Company's  earnings,  excluding  earnings
that are not from  operations,  before  reduction  for interest and income taxes
("EBIT"),  for each fiscal year starting with the year ended September 30, 1998,
provided that the Company's EBIT for the applicable  fiscal year exceeds 120% of
the prior fiscal  year's EBIT and if not,  then 1% of the  Company's  EBIT.  The
determination  of EBIT shall be made in accordance  with the  Company's  audited
filings with the Securities  and Exchange  Commission on its Form 10-KSB or Form
10-K. The 1998 Employment  Agreements  further provide for disability  benefits,
term life  insurance  in the  amount of  $500,000  each for the  benefit  of the
executives'  families  and the  Company,  a car  allowance  of $500  per  month,
reasonable  reimbursement  for automobile  expense,  and medical insurance as is
standard for  executives of the Company.  In the event of a Change in Control in
the Company (as defined in the 1998  Employment  Agreements),  a one-time  bonus
shall be paid equal to three times the about of the  executive's  average annual
compensation  (including  salary,  bonus and  benefits)  received by him for the
thirty-six month period preceding the date of the Change of Control.

1994 Incentive Stock Option Plan

     On August 2, 1994,  the  Company  adopted an  Incentive  Stock  Option Plan
("ISO"),  as defined in section 422 of the  Internal  Revenue  Code of 1986,  as
amended (the  "Code").  200,000  shares of Common Stock of the Company have been
reserved for issuance under the ISO. Pursuant to the ISO, options may be granted
for up to ten years with  exercise  prices (A) during the first two years  after
January 10, 1995, of no less than the greater of $3.15, or the fair market value
of the Common  Stock on the date of grant,  or (B)  thereafter,  of no less than
fair market value of the Common  Stock on the date of grant.  On August 6, 1997,
the ISO was registered  with the Securities and Exchange  Commission  under Form
S-8. Pursuant to the 1998 Employment Agreements, on January 21, 1998, options to
acquire a total of 32,500  shares of Common Stock of the Company were granted to
Kenneth R.  Aupperle  and  Kenneth  Plotkin,  in equal  shares,  exercisable  in
increments of 33 1/3% per year at $5.0875 per share,  for a period of five years
form the date the options first become  exercisable.  Options to acquire a total
of 18,500 shares have been granted to Gerald  Tucciarone,  the  Company's  Chief
Financial  Officer,  and 14,500 to John Casey,  the Company's  Vice President of
Technology. As of February 25, 1999, options to purchase an aggregate of 196,800
shares of Common Stock of the Company have been granted under the 1994 Incentive
Stock Option Plan.

1996 Non-Qualified Stock Option Plan

     On December 14, 1995, the Board of Directors authorized the adoption of the
1996  Non-Qualified  Option  Plan  (the  "1996  Non-Qualified  Plan")  which was
approved by the Company's stockholders on March 15, 1996. The 1996 Non-Qualified
Plan  authorizes  the grant of  250,000  shares of Common  Stock of the  Company
subject  to  adjustment  as  provided  therein.   The  1996  Non-Qualified  Plan
terminates  ten (10) years after  stockholder  approval.  Options  granted shall
specify the exercise price, the duration of the option,  the number of shares to
which the option applies and such other terms and  conditions  not  inconsistent
with  the  1996  Non-Qualified  Plan as the  Board  of  Directors  or  committee
administering  the 1996  Non-Qualified  Plan  shall  determine.  Payment  of the
exercise  price for options under the 1996  Non-Qualified  Plan is to be made in
cash,  by the  exchange of Common  Stock  having  equivalent  value or through a
"Cashless Exercise." If a participant elects to utilize a Cashless Exercise,  he
shall be  entitled  to a credit  equal to the amount of that equity by which the
current fair

                                        5

<PAGE>



market value exceeds the option price on that number of options  surrendered and
to utilize  that credit to  exercise  additional  options  held by him that such
equity could purchase.  There shall be canceled that number of options  utilized
for the credit and for the options  exercised  for such credit.  In the event of
any change of the  outstanding  Common Stock of the Company by reason of a stock
split,  stock  dividend,  combination,  reclassification  or exchange of shares,
recapitalization,  merger,  consolidation  or other similar event, the number of
shares  available  for options and the price  thereof  shall be  proportionately
adjusted.

     Pursuant to the 1998 Employment Agreements, on January 21, 1998, options to
acquire  30,000  shares of Common  Stock of the  Company  were  granted  to each
Kenneth R. Aupperle and Kenneth  Plotkin,  exercisable for a period of ten years
at $4.625 per share.  On March 15, 1996,  options to acquire  15,000 shares each
were  granted to Kenneth R.  Aupperle  and Kenneth  Plotkin,  exercisable  for a
period of ten years at $3.00 per  share.  On March 5,  1997,  options to acquire
5,000 shares of Common Stock of the Company each were granted to Bernard  Herman
and Leonard Neuhaus,  exercisable for a period of five years at $2.69 per share.
On  February 2, 1998,  options to acquire  5,000  shares of Common  Stock of the
Company  each were  granted to Bernard  Herman and  Leonard  Neuhaus (a Director
until July 2, 1998),  exercisable for a period of five years at $4.50 per share.
As of February 25, 1999,  options to purchase an aggregate of 110,000  shares of
Common Stock of the Company have been granted under the 1996 Non-Qualified Stock
Option Plan.

1998 Incentive Stock Option Plan

     On December  17,  1997 the  Company's  Board of  Directors  authorized  the
adoption of the 1998  Incentive  Stock Option Plan (the "1998  Incentive  Plan")
which was  approved  by the  Company's  stockholders  on March 12,  1999,  under
Section 422 of the Code. The 1998 Incentive Plan authorizes the grant of 350,000
shares of Common Stock of the Company,  subject to adjustment as provided in the
plan. Pursuant to the 1998 Employment  Agreements,  on January 21, 1998, options
to acquire a total of 57,500  shares of Common Stock of the Company were granted
to Kenneth R.  Aupperle and Kenneth  Plotkin,  in equal shares,  exercisable  in
increments of 33 1/3% per year at $5.0875 per share,  for a period of five years
from the date the options first become  exercisable.  Eligibility to participate
in the 1998  Incentive  Plan is limited to key  employees of the Company and its
subsidiaries.  The 1998 Incentive Plan terminates December 16, 2007. The term of
each option may not exceed ten years.  Options will not be  transferable  except
upon death and,  in such event,  transferability  will be effected by will or by
the laws of descent and distribution.  Options under the 1998 Incentive Plan may
not be granted at less than 100% of fair market  value at the time of the grant.
Options granted to employees who own more than 10% of the Company's  outstanding
Common  Stock will be granted at not less than 110% of fair  market  value for a
term of five years.  The  aggregate  market  value of stock for which  Incentive
Stock  Options are  exercisable  during any calendar  year by an  individual  is
limited to $100,000,  but the value may exceed $100,000 for which options may be
granted to an  individual.  Payment of the exercise  price for options under the
1998  Incentive  Plan are to be made in cash or by the  exchange of Common Stock
having  equivalent  value.  For purposes of the 1998 Incentive Plan, fair market
value is the last price for the Company's  Common Stock as quoted by NASDAQ.  No
disposition  of Common Stock  received  upon  exercise of options  shall be made
within  two (2) years  from the date of grant of the  Option  nor within one (1)
year after the exercise. In the event of any future  recapitalization,  split-up
or  consolidation  of shares,  the number of shares and exercise  price shall be
proportionately  adjusted.  As of  February  25,  1999,  options to  purchase an
aggregate  of 148,150  shares of Common  Stock of the Company  have been granted
under the 1998 Incentive Stock Option Plan.

                                        6

<PAGE>




                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

Common Stock

     The  following  table sets forth,  to the  knowledge  of the Company  based
solely upon records available to it, certain information as of February 25, 1999
regarding the  beneficial  ownership of the  Company's  Common Stock (i) by each
person who the Company  believes to be the  beneficial  owner of more than 5% of
its outstanding shares of Common Stock, (ii) by each current Director,  (iii) by
each  person  listed  in  the  Summary   Compensation   Table  under  "Executive
Compensation"  and (iv) by all current  executive  officers  and  Directors as a
group:


Name of Management Person
and Name and Address
of Beneficial Owner                     Number            Percent

Kenneth Plotkin(1)(2)                   443,150(3)          9.9%
91 Cabot Court
Hauppauge, NY 11788

Kenneth R. Aupperle(1)(2)               437,610(3)          9.8%
91 Cabot Court
Hauppauge, NY 11788

Laura Aupperle(1)(2)                    302,550(2)          7.0%
23 Sequoia Drive
Hauppauge, NY 11788

Dorothy Plotkin(1)(2)                   305,950(2)          7.1%
21 Pine Hill Drive
Hauppauge, NY 11788

LCO Investments Limited                 215,000             5.0%
c/o Richards & O'Neil, LLP
885 Third Avenue
New York, NY 10022

John Casey                              53,100(4)           1.2%


Bernard Herman                          13,000(5)            *

                                        7

<PAGE>





Steven J. Kuperschmid                   -0-                  *

Directors and executive officers
as a group (6 persons)                  962,860(6)         20.8%
- ---------------------------------
* Less than one (1%) percent.


(1) Laura  Aupperle,  wife of Kenneth R.  Aupperle,  beneficially  owns  302,550
    shares,  or 7.0% of the  outstanding  shares of Common Stock of the Company.
    Dorothy Plotkin,  wife of Kenneth Plotkin,  beneficially owns 305,950 shares
    or 7.1% of the outstanding shares of Common Stock of the Company.  Ownership
    of shares of Common Stock by each individual  does not include  ownership by
    that person's spouse which is disclaimed by the named individual.

(2) One  presently  exercisable  warrant  has been  issued for 60,000  shares to
    Laddok  Realty Co.  ("Laddok"),  of which  Kenneth R.  Aupperle  and Kenneth
    Plotkin,  and their wives, Laura Aupperle and Dorothy Plotkin, are partners.
    Each individual  expressly  disclaims any percentage interest in the warrant
    other than that which represents such partner's  percentage  interest in the
    partnership, which is equal to 15,000 shares.

(3) Includes  60,000  shares of  Common  Stock  issuable  upon the  exercise  of
    currently  exercisable  non-qualified  stock options  granted on January 10,
    1995 and  exercisable  until January 9, 2005,  which options were part of an
    overall grant of a non-qualified  stock option to purchase 150,000 shares of
    Common Stock at $3.15 per share. Also includes 45,000 shares of Common Stock
    issuable upon the exercise of currently  exercisable  non-qualified  options
    and 45,000  shares of Common Stock  issuable  upon the exercise of currently
    exercisable  incentive  stock  options.  Does not include  90,000  shares of
    Common  Stock   issuable  upon  the  exercise  of  currently   unexercisable
    non-qualified  stock options.  Also does not include 15,000 shares of Common
    Stock issuable upon the exercise of currently  unexercisable incentive stock
    options.

    (4)  Includes  6,000 shares of Common  Stock  issuable  upon the exercise of
    currently  exercisable  incentive  stock  options.  Does not include  20,000
    shares of Common Stock issuable upon the exercise of currently unexercisable
    incentive stock options.

(5) Includes  10,000  shares of  Common  Stock  issuable  upon the  exercise  of
    currently exercisable non-qualified stock options.

    (6) Includes an aggregate of 328,000  shares of Common Stock  issuable  upon
    the exercise of currently  exercisable  incentive  and  non-qualified  stock
    options.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


                                                               8

<PAGE>



    The  Company  occupies a 25,000  square  foot  facility  at 91 Cabot  court,
Hauppauge,  New York which it uses as its executive offices and for the testing,
storage, and shipping of its products.  The Company considers the premises to be
suitable  for all its needs.  The  building  is owned by Laddok,  a  partnership
consisting of Messrs.  Aupperle and Plotkin and their wives and is leased to the
Company under a lease  agreement  expiring on January 31, 2006 with an option of
the Company to extend the lease for an additional three years. Rent is currently
at the  annual  rate of  $321,958  and will  increase  to  $338,058  per year on
February  1,  1998.  The rent is  payable  in  equal  monthly  installments  and
increases  at a rate of 5% per  year on  February  1,  of each  year  thereafter
including  during the option  period.  The premises are subject to two mortgages
which have been guaranteed by the Company upon which the  outstanding  principal
amount due as of September 30, 1998 was  $1,038,782.  The Company pays the taxes
and operating costs of maintaining the premises.

    On  December  17,  1996 the Board of  Directors  approved  the  issuance  of
warrants to Laddok in  consideration  of Laddok's  agreement  to cancel the last
three  years of the  company's  lease and to grant an option to the  Company  to
extend the lease for three years.  The Stock  Option  Committee  authorized  the
grant of a warrant to Laddok to acquire 60,000 shares at an exercise price of $3
13/16, which is exercisable for a term of ten years.

    For a discussion  regarding the employment  agreements of, and stock options
granted to, Messrs. Plotkin and Aupperle, see "Executive Compensation", above.

PROPOSAL 1:  ELECTION OF DIRECTORS

    Four  Directors  are to be  elected at the  Meeting to serve  until the next
annual meeting of stockholders and until their  respective  successors have been
elected and have qualified,  or until their earlier  resignation or removal.  If
for some  unforeseen  reason one or more of the  nominees is not  available as a
candidate  for  Director,  the Proxies may be voted for such other  candidate or
candidates as may be nominated by the Board.

Nominees for Director

    The following tables set forth the positions and offices presently held with
the Company by each  nominee,  his age as of  February  25, 1999 and the year in
which he became a director.  Proxies not marked to the contrary will be voted in
favor of each  such  nominee's  election.  The Board  recommends  a vote FOR all
nominees.

<TABLE>
<CAPTION>

                                                              Name
                                                             Age(1)             Officer and Positions Held
<S>                                                           <C>                    <C> 
                                                            

Kenneth R. Aupperle                                            41               President, Chief Operations Officer and
                                                                                Director

Kenneth Plotkin                                                47               Chairman of the Board of Directors, Chief   
                                                                                Executive Officer, Vice-president, Secretary
                                                                                and Director

Bernard Herman                                                 71               Director

Steven J. Kuperschmid                                          38               Director

</TABLE>


    (1)      Age as of February 25, 1999.

Kenneth R.  Aupperle is a co-founder  of the company.  He has been the Company's
President and Chief Operations  Officer since the Company's  incorporation.  Mr.
Aupperle holds a BS in Electrical Engineering and an MS in Computer Science from
Polytechnic University, along with additional work toward a Ph.D.

Kenneth  Plotkin  is a  co-founder  of the  Company.  He has been the  Company's
Chairman  of the  Board of  Directors  and  Chief  Executive  Officer  since the
Company's  incorporation.  Mr. Plotkin is presently Secretary of the Company and
is Vice-President in charge of marketing.  He holds a BS and an MS in Electrical
Engineering from the State University of New York at Stony Brook.

Bernard Herman,  from 1979 to 1993, was Chief Executive Officer of Okidata Corp.
of Mount Laurel,  New Jersey,  a distributor  of computer  peripheral  products.
Since then he has served as a consultant with reference to computer products.

Steven J.  Kuperschmid has been practicing law since 1986 and has been a partner
with Certilman Balin Adler & Hyman,  LLP, counsel to the Company,  since January
1, 1994. Mr.  Kuperschmid  received his BA from New York  University and JD from
Fordham University School of Law.

Board Committees

    The Audit Committee is responsible for reviewing and making  recommendations
regarding the Company's employment of independent auditors,  the annual audit of
the  Company's  financial  statements  and  the  Company's  internal  accounting
controls,  practices and policies.  The compensation  committee are to determine
the general compensation policies of the Company,  establish compensation plans,
and determine senior management  compensation.  The stock option committee is to
administer  the  Company's  stock  option  plans.  Bernard  Herman and Steven J.
Kuperschmid  are each  members  of the  audit,  compensation,  and stock  option
committees.  Kenneth R.  Aupperle  also serves on the audit  committee.  Kenneth
Plotkin also serves as a member of the compensation committee.  The stock option
and audit committees met once and the compensation committee met once during the
fiscal year ending September 30, 1998.

Meetings

    The Board held 9 meetings  during the year ended  September 30, 1998. All of
the then  incumbent  directors of the Company  attended each meeting.  The Board
also acted on one occasion during 1998 by unanimous written consent in lieu of a
meeting.

Section 16(a) Beneficial Ownership Reporting Compliance

    Section 16 of the  Securities  Exchange  Act of 1934,  as amended  ("Section
16"), requires that reports of beneficial ownership of capital stock and changes
in such ownership be filed with the Securities and Exchange

                                        9

<PAGE>



Commission (the "SEC") by Section 16 "reporting  persons," including  directors,
certain officers,  holders of more than 10% of the outstanding  Common Stock and
certain trusts of which reporting persons are trustees.  The Company is required
to disclose in this Annual Report on Form 10-KSB each  reporting  person whom it
knows to have failed to file any required  reports  under Section 16 on a timely
basis  during the  fiscal  year  ended  September  30,  1998.  To the  Company's
knowledge,  based  solely on a review of copies of Forms 3, 4 and 5 furnished to
it and written  representations that no other reports were required,  during the
fiscal year ended September 30, 1998, the Company's officers,  Directors and 10%
stockholders  complied with all Section 16(a) filing requirements  applicable to
them  except:  Mr.  Plotkin  failed  to file  three  reports  relative  to three
transactions.   Mr.   Aupperle  failed  to  file  one  report  relative  to  one
transaction.  Mr.  Tucciarone  failed  to file  two  reports  relative  to three
transactions.  Mr. Herman failed to file one report relative to one transaction.
Mr. Kuperschmid failed to file one report relative to one transaction.

                              INDEPENDENT AUDITORS

    The Board of Directors of the Company has appointed the firm of BDO Seidman,
LLP, Certified Public Accountants as the Company's  independent auditors for the
fiscal year ending  September  30,  1999.  The board of  Directors  will propose
ratification of the appointment of BDO Seidman, LLP.

    The affirmative vote of the holders of a majority of the Common Stock of the
Company  represented  at the Annual Meeting will be required for approval of the
auditors.  If such approval is not obtained,  selection of independent  auditors
will be reconsidered by the Board of Directors.

    Representatives  of BDO  Seidman,  LLP are  expected  to be  present  at the
stockholders  meeting with the opportunity to make a statement if they desire to
do so, and shall be available to respond to appropriate questions.

    BDO Seidman,  LLP was named as the Company's  independent public accountants
effective August 10, 1995. BDO Seidman,  LLP was not previously consulted by the
Company with respect to any matter preceding the date of their appointment.

                             STOCKHOLDER PROPOSALS

    Stockholder  proposals intended to be presented at the Company's 1999 Annual
Meeting of  Stockholders  pursuant to the  provisions  of Rule 14a-8 of the SEC,
promulgated under the Securities Exchange Act of 1934, as amended (the "Exchange
Act"),  must be  received  by the  Secretary  of the  Company  at the  principal
executive  offices of the Company by  November  25,  1998 for  inclusion  in the
Company's  Proxy  Statement  and form of Proxy  relating  to such  meeting.  The
Company, however, intends to hold next year's annual meeting earlier in the year
than this year's meeting.  Accordingly,  the Company  suggests that  stockholder
proposals  intended to be presented at next year's  annual  meeting be submitted
well in advance  of March 1,  2000,  the  earliest  date upon which the  Company
anticipates  the proxy statement and form of proxy relating to such meeting will
be released to stockholders.

                                 OTHER BUSINESS

     While the  accompanying  Notice of Annual Meeting of Stockholders  provides
for the transaction of such

                                       10

<PAGE>


other  business  as may  properly  come before the  Meeting,  the Company has no
knowledge of any matters to be presented at the Meeting  other than those listed
as  Proposals  1  and  2 in  the  notice.  However,  the  enclosed  Proxy  gives
discretionary authority in the event that any other matters should be presented.


                                    By Order of the Hauppauge Digital, Inc.
                                    Board of Directors

                                    Kenneth Plotkin
                                    Chairman of the Board and Chief Executive
                                    Officer
Hauppauge, New York
March 3, 1999

                                       11

<PAGE>


                             HAUPPAUGE DIGITAL, INC.
                                 91 Cabot Court
                            Hauppauge, New York 11788


           This Proxy is Solicited on Behalf of the Board of Directors

         The undersigned hereby appoints Kenneth R. Aupperle and Kenneth Plotkin
as Proxies, each with the power to appoint his substitute, and hereby authorizes
them,  and each of them, to represent and vote,  as  designated  below,  all the
shares of Common Stock of Hauppauge Digital, Inc. (the "Company") held of record
by the undersigned on February 25, 1999 at the Annual Meeting of Stockholders to
be held on March 25, 1999 or any adjournment thereof.

         This  Proxy,  when  properly  executed,  will be  voted  in the  manner
directed  herein by the undersigned  stockholder.  If no direction is made, this
Proxy  will be voted  for  Proposals  1 and 2 and in favor  of any  proposal  to
adjourn  the  meeting in order to allow the  Company  additional  time to obtain
sufficient Proxies with regard thereto.


                  (Continued and to be signed on reverse side)



<PAGE>



    [Reverse Side] Please date, sign and mail your proxy card back as soon as
                    possible! Annual Meeting of Stockholders

                             Hauppauge Digital, Inc.

                                 March 25, 1999






                 Please Detach and Mail in the Envelope Provided
- --------------------------------------------------------------------------------
A |X| Please mark your votes as in this example.

                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
                                PROPOSALS 1 and 2

1.  Election of Directors


FOR all nominees listed below                        WITHHOLD AUTHORITY
(except as marked to the                             to vote for all nominees
contrary as instructed below).                       listed below.


(INSTRUCTION:  To withhold authority to vote for any individual nominee,  strike
such nominee's name from the list below.)

KENNETH R. AUPPERLE                         KENNETH PLOTKIN

BERNARD HERMAN                              STEVEN J. KUPERSCHMID


         2.       Proposal to ratify the appointment of BDO Seidman,  LLP as the
                  Company's  independent  auditors  for the fiscal  year  ending
                  September 30, 1999.

                            FOR     AGAINST    ABSTAIN




<PAGE>


         3.       In their  discretion,  the Proxies are authorized to vote upon
                  such other business as may properly come before the meeting.

                            FOR     AGAINST     ABSTAIN


                       (continued and signed on next page)
                            [Reverse side continued]

                  PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY
                      PROMPTLY USING THE ENCLOSED ENVELOPE


Signature: ________ Signature, if held jointly: __________ Dated: ________, 1999


NOTE: Please sign exactly as name appears hereon.  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 the President or other authorized  officer.  If a
partnership or limited  liability  company,  please sign in full  partnership or
limited liability company name by an authorized person.







<PAGE>




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