BALCHEM CORP
DEF 14A, 1997-04-25
CHEMICALS & ALLIED PRODUCTS
Previous: PERRY & CO, 15-15D, 1997-04-25
Next: BALTEK CORP, DEF 14A, 1997-04-25



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

[ X ] Filed by the registrant

[   ] 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 ss. 240.14a-11(c) or ss. 240.14a-12


                               BALCHEM CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE> 
[GRAPHIC-LOGO]                 BALCHEM CORPORATION
                      P.O. Box 175 SLATE HILL, NEW YORK 10973

BALCHEM
CAPSULET PROCESS
                        --------------------------------- 
                  NOTICE OF 1997 ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 27, 1997
                        --------------------------------- 


                  TO OUR STOCKHOLDERS:



                       NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting  of
                  Stockholders of BALCHEM  CORPORATION will be held in the Board
                  of Governors Room, 13th floor, the American Stock Exchange, 86
                  Trinity Place, New York, New York, on Friday, June 27, 1997 at
                  11:00 a.m. for the following purposes:

                       1. To  elect  three  Class 2  directors  of the  Board of
                  Directors  to serve  until the annual  meeting in 2000 and one
                  Class 1 director to serve until the annual meeting in 1998 and
                  in each case until their respective  successors have been duly
                  elected and qualified.

                       2. To  consider  and take action  upon the  approval  and
                  adoption of amendments to the Stock Option Plan for Directors,
                  as set forth herein.

                       3.  To transact such other  business as may properly come
                  before the meeting or any  adjournment thereof.

                       Information  with  respect  to the above  matters  is set
                  forth in the Proxy Statement which accompanies this Notice.

                       Only  stockholders  of record at the close of business on
                  April 15,  1997 are  entitled  to notice of and to vote at the
                  meeting or any adjournment thereof.

                       We hope that all our stockholders who can conveniently do
                  so will attend the meeting.  Stockholders who do not expect to
                  be able to attend the meeting are  requested  to fill in, date
                  and sign the enclosed  proxy and  promptly  return the same in
                  the enclosed  addressed envelope which requires no postage and
                  is intended for your convenience. Stockholders who are present
                  at the meeting may withdraw  their proxies and vote in person,
                  if they so desire.



                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              Wallace J. Borker
                                              Secretary

Dated: April 23, 1997
<PAGE>
                               BALCHEM CORPORATION
                                  P.O. BOX 175
                           SLATE HILL, NEW YORK 10973




                        --------------------------------- 
           PROXY STATEMENT FOR THE 1997 ANNUAL MEETING OF STOCKHOLDERS
                        --------------------------------- 




Solicitation And Revocation of Proxies

     The solicitation of the enclosed proxy is made by the Board of Directors of
Balchem  Corporation (the "Company") of the holders of shares of Common Stock of
the Company in connection  with the Annual Meeting of Stockholders to be held on
Friday, June 27, 1997.

     The  Company  has  authorized  two  classes of stock:  2,000,000  shares of
Preferred  Stock,  $25 par  value,  of which no  shares  have been  issued,  and
10,000,000  shares of Common Stock,  par value $.06-2/3 per share.  On April 15,
1997, the record date for determination of stockholders  entitled to vote at the
meeting, there were 3,153,352 shares of Common Stock outstanding and entitled to
be voted at the meeting and each of these shares is entitled to one vote.

     Unless otherwise  specified in the proxy, a proxy solicited by the Board of
Directors  will be voted  for the four  nominees  set forth  herein  and for the
approval of item 2.  Abstentions  will be treated as shares that are present and
entitled to vote for  purposes of  determining  the  presence of a quorum but as
unvoted for purposes of  determining  the approval of any matter  submitted to a
vote of the  stockholders.  If a broker indicates on the proxy card that it does
not have discretionary  authority to vote certain shares on a particular matter,
those shares will not be considered as voted for the purpose of determining  the
approval of such matter.  Any stockholder who has given a proxy has the power to
revoke it any time before the proxy is voted.

     The Company's  address is P.O. Box 175,  Slate Hill, New York 10973 and its
telephone number is (914) 355-5300. The Proxy Statement and the enclosed form of
Proxy are being mailed to the Company's stockholders on or about April 25, 1997.


                              ELECTION OF DIRECTORS


     The Company's  by-laws  provide for a staggered  term Board of Directors by
the  classification of the Board of Directors into three classes (Class 1, Class
2 and  Class 3).  The term of the three  Class 2  directors  will  expire at the
annual meeting of stockholders  to be held in 1997.  Raymond A. Reber, a Class 1
director,  was elected by the Board of Directors for an interim term to fill the
vacancy created by the resignation from the Board of Directors of Dr. Weiss, the
former Chief Executive Officer, who has become a director emeritus.  Mr. Reber's
interim term will also expire at the 1997 annual  meeting.  The other  directors
will remain in office until their terms expire.
<PAGE>
     Donald E.  Alguire,  Israel  Sheinberg  and Kenneth P. Mitchell will be the
nominees  for  election  as Class 2  directors  and Raymond A. Reber will be the
nominee as a Class 1  director.  If  elected,  Messrs.  Alguire,  Sheinberg  and
Mitchell  will serve until the annual  meeting of  stockholders  in 2000 and Mr.
Reber will serve until the annual meeting of  stockholders  in 1998, and in each
case until their respective successors have been duly elected and qualified.  It
is  intended  that the  accompanying  proxy will be voted for  election  of said
nominees.  The  nominees  have  indicated  that  they  are  willing  to serve as
directors  if elected.  If for any reason one or more of such  nominees  becomes
unavailable for election,  the proxies may be voted for a substitute  nominee(s)
designated by the management of the Company.  Management has no reason to expect
that any nominee will fail to be a candidate  at the meeting  and,  accordingly,
has not contemplated any substitute.
<PAGE>
                        DIRECTORS AND EXECUTIVE OFFICERS


     The following persons,  present directors of the Company whose terms expire
in June 1997, have been nominated by the Board of Directors.

Class 1 Director Whose Term Expires in 1997

     RAYMOND A. REBER, 54,  President and Chief Executive  Officer since January
1, 1997;  Executive  Vice President and Chief  Operating  Officer of the Company
since January 1994;  director new ventures  development  UOP, a joint venture of
Union Carbide and Allied Signal from 1990 to 1993.

Class 2 Directors Whose Terms Expires in 1997

     DONALD E.  ALGUIRE,  69, has been a  management,  financial  and  technical
consultant  d/b/a  Alguire  Associates  since  October  1,  1987.  He has been a
director  of the Company  since  1988.  He was  formerly  President  of Griffith
Microsciences.

     ISRAEL SHEINBERG, 64, is an independent management and technical consultant
d/b/a as Sheinberg  Associates since 1990. He has been a director of the Company
since July  1991.  He was  formerly  executive  vice  president  of  Recognition
Equipment, Inc.

     KENNETH P.  MITCHELL,  57, is retired.  He was Chief  Executive  Officer of
Oakite  Products  Inc.  from 1986 to 1993. He has been a director of the Company
since 1993. In February 1997, he became a director of Tetra Technologies,  Inc.,
a specialty  chemical  company selling  products and services in the oil and gas
market.

     The following directors will continue in office:

Class 3 Directors Whose Terms Expire in 1999

     JOHN E. BEEBE,  74, is retired.  He was  Chairman  Emeritus of Scott Macon,
Ltd. from August 1990 to June 1991; prior to August 1990 he had been Chairman of
Scott Macon Ltd.  from  September 1, 1985.  Mr. Beebe has been a director of the
Company since 1986.

     FRANCIS X.  McDERMOTT,  63, is retired.  He was  President of the Specialty
Chemicals  Group,  Merck & Co.,  Inc.  from  1985  through  1992.  He has been a
director of the Company since 1992.

     LEONARD J.  ZWEIFLER,  68, is a dentist and Senior  Partner of Kings Dental
Group, and has been a director of the Company since 1969.

Class 1 Directors Whose Terms Expire in 1998

     PAUL F. MOSHER,  63, is retired.  He was President of the Kelco Division of
Merck & Co,  Inc.  specialty  chemicals  1985-93.  Mr.  Mosher  has  served as a
director of the Company since 1994.

     CARL R.  PACIFICO,  75,  has  been an  independent  consultant  in  general
management. He has served as a director of the Company since 1967.
<PAGE>
Executive Officers Other than Directors

     RAYMOND A. REBER, 54,  President and Chief Executive  Officer since January
1, 1997;  Executive  Vice President and Chief  Operating  Officer of the Company
since 1994;  director new  ventures  development  UOP, a joint  venture of Union
Carbide and Allied Signal from 1990 to 1993.

     DINO ROSSI,  42, Vice President and Chief Financial  Officer of the Company
since April 1, 1996;  Treasurer since June 21, 1996;  January  1994-March  1996,
Vice President, Finance and Administration; Norit Americas Inc., 1987-1993, Vice
President, Finance and Administration, Oakite Products Inc.

     WAYNE  STOCKLAND,  54,   Vice-President-Technology  of  the  Company  since
February 7, 1997;  Director of Technology of the Company  December  1995-January
1997;  Director of Technology at  Consolidated  Nutrition  (Acquired  Supersweet
Feeds) 1987-1995; Director of Research at Supersweet Feeds 1970-1986.

     GEORGE A. VAIL, 64, Vice President-Manufacturing of the Company since 1988.

Board Meetings

     There  were six  meetings  of the  Board  of  Directors  in 1996.  With one
exception, all of the directors attended all six meetings. One director attended
five meetings.

Committees

     The Board of Directors  has  established  the following  committees:  Audit
Committee: Messrs. Pacifico, Beebe and Alguire;  Compensation Committee: Messrs.
Mitchell,  Sheinberg and Mosher; Finance Committee:  Messrs. Beebe, Mitchell and
Dr. Zweifler;  International Committee: Messrs. Sheinberg, McDermott and Mosher;
Planning/Succession  Committee: Messrs. McDermott,  Pacifico and Mosher; and the
Stockholder Committee:  Dr. Zweifler and Messrs. Beebe and Alguire. Mr. Reber is
an ex-officio member of the Compensation, Planning/Succession, International and
Stockholder  Committees;  Mr.  Rossi is an  ex-officio  member  of the Audit and
Finance Committees.

     The Audit  Committee is  responsible  for matters  related to the choice of
auditors and auditing questions.

     The  Compensation  Committee is responsible for  compensation  policies and
incentive plans.

     The Finance  Committee  monitors  the  Company's  financial  condition  and
provides guidance as to external financing.

     The International  Committee is concerned with the Company's  international
programs.

     The Planning/Succession  Committee is concerned with the Company long range
strategic plan and membership on the Company's Board.

     The  Stockholder  Committee is  concerned  with the  relations  between the
Company and its stockholders:

     In 1996, each of the committees other than the  Compensation  Committee had
one meeting. The Compensation Committee met three times.
<PAGE>
Compliance With Section 16(a) Of The Exchange Act.

     Based solely upon a review of filings with the Company under Rule 16a-3(d),
no  director  or  officer  failed to file as  required  by said rule on a timely
basis.

Compensation of Executive Officers

     The  following   Table  sets  forth   information   concerning  the  earned
compensation  for services to the Company during the fiscal years ended December
31,  1996,  1995  and 1994  for the  President  of the  Company,  the  Executive
Vice-President  and the Vice President and Chief  Financial  Officer,  being the
only  executive  officers  whose  total cash  compensation  with  respect to the
respective periods of such service exceeded $100,000:
<PAGE>
<TABLE>
<CAPTION>
                                                     SUMMARY COMPENSATION TABLE

                                                                Annual Compensation                  Long Term Compensation
                                                                -------------------                  ----------------------
                                                           Contingent
                                                           Payment and      Other Annual*                       Deferred
           Name                               Salary     Director's Fees    Compensation             Options  Compensation
           ----                               ------     ---------------    ------------             -------  ------------
<S>                                <C>       <C>             <C>               <C>            <C>     <C>         <C>
                                                                                              DIR     1,059(2)
CEO        Herbert D. Weiss        1996      $ 80,000        $117,512          $17,135         EE     2,000(1)     $ 22,411

EVP        Raymond A. Reber        1996       120,000          56,950            4,502         EE     3,500(1)        7,437

VP and
CFO        Dino Rossi              1996       110,000          26,000           27,570         EE     4,000(1)            0

CEO        Herbert D. Weiss        1995      $ 80,000        $103,992          $ 7,043         EE     2,000(1)     $ 12,659
                                                                                              DIR       800(2) 

EVP        Raymond A. Reber        1995      $ 88,000        $ 48,751          $ 3,223         EE     2,000(1)     $  2,292

CEO        Herbert D. Weiss        1994      $ 80,000        $ 71,272          $ 6,283         EE     1,800        $ 12,187

                                                                                               DIR    1,317 
EVP        Raymond A. Reber        1994      $ 88,000        $ 26,598          $ 2,018         EE    22,500(1)     $  1,566


*  Includes  Social  Security  paid by  Company,  personal  auto use,  Company's
   portion of 401(k) contributions and moving expenses.

(1) Employee Incentive Options

(2) Directors' Options
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
                                                  OPTION GRANTS IN 1996

                                   Options     Percentage of
Name                               Granted     Total Granted              Exercise Date                Expiration Date
- ----                               -------     -------------              -------------                ---------------
<S>                       <C>       <C>            <C>          <C>       <C>                         <C>
Herbert D. Weiss          DIR       1,059          10.1%                  Immediately                 December 31, 2006

Raymond A. Reber          EE        3,500          14.6%          700     December 16, 1997           December 16, 2006
                                                                1,400     December 16, 1998
                                                                1,400     December 16, 1999

Dino Rossi                EE        4,000          16.6%          400     December 16, 1996           December 16, 2006
                                                                1,600     December 16, 1997
                                                                1,200     December 16, 1998
                                                                  800     December 16, 1999

<CAPTION>

                                                OPTIONS EXERCISED IN 1996

                                                                                                                Value of in
                                                                                      Unexercised Options        the money
              Name                      Shares Acquired         Value Realized(1)         at end of 1996         options(1)
              ----                      ---------------         -----------------         --------------         ----------
<S>           <C>                            <C>                  <C>                         <C>                <C>
CEO           Herbert D. Weiss               1,999                  3,495.25                  7,297              $12,016.69
                                             1,500                  5,505.00
                                             1,500                  7,125.00
                                             1,800                  4,500.00
                                             -----                ----------
                                             6,799                $20,625.25

(1) Excess of market price at December 31, 1996 of $8.50 over exercise price.

</TABLE>
<PAGE>
Directors' Fees and Expenses

     In 1996,  each Director of the Company  received a fixed payment of $3,000,
payable in bi-monthly installments,  and $1,000 for his attendance at each Board
of Directors  meeting as his retainer,  and travel  expenses for attending  such
meetings.  On April 7,  1989,  the Board of  Directors  had  adopted a  Director
Compensation  Program effective with the organization  meeting of Directors held
in June 1989 which based directors' fees on  approximately  .44% of the previous
year's pre-tax profits.

Pension Plan and Certain Other Benefits

     The  Company  has a money  purchase  plan which  covers  substantially  all
employees.  Pension plan  contributions  for 1996,  1995 and 1994 were $282,657,
$137,556 and $111,741,  respectively.  The Company  contributes  to said pension
plan yearly 3.55% of the annual W-2  reported  salary for Dr. Weiss which amount
is immediately and 100% vested. On retirement or termination of employment,  Dr.
Weiss and Mr.  Reber are entitled to a lump-sum  distribution  of all monies and
interest accrued to their respective accounts.

     As of January 1, 1987,  the  Company  adopted a 401(k)  savings  plan which
covers substantially all employees. The Company's 1996 savings plan contribution
was $82,899.

     The Company's Board of Directors approved  supplemental  insurance programs
for key  employees,  that  pay  certain  additional  retirement  benefits  after
retirement or death to a designated  beneficiary for ten years. The Company owns
the insurance  policies and reserves the right to modify or terminate such plan.
Policies  for Dr. Weiss and Mr. Vail are in effect in the  aggregate  amounts of
$300,000 and $100,000, respectively, for a total cost of $17,060 per year.

Options and Warrants

     In April,  1989, the Company adopted an incentive stock option plan,  since
amended,  which was approved by the  stockholders  at the Company's  1989 Annual
Meeting,  which provides for the granting of incentive stock options, as defined
under  current tax laws,  to officers and key  employees.  The stock options are
exercisable  at a price  equal to the  market  value of the stock on the date of
grant. For the purpose of the plan, 250,000 shares of common stock were reserved
for future  grant.  Options may be exercised  over a period of one to ten years.
The plan  terminated  in June,  1994,  five years  from the date of  stockholder
approval.

     In 1994,  Registrant  adopted a new  incentive  stock  option  plan,  since
amended,  which was approved by the  stockholders  at  Registrant's  1994 Annual
Meeting which provides for the granting of incentive  stock options,  as defined
under  current tax laws,  to officers and key  employees.  The stock options are
exercisable  at a price  equal to the  market  value of the stock on the date of
grant. For the purpose of the plan, 187,500 shares of common stock were reserved
for future  grant.  Options may be exercised  over a period of one to ten years.
The plan  terminates  in June,  1999,  five years  from the date of  stockholder
approval.
<PAGE>
     In April, 1989, Registrant adopted a Stock Option Plan for directors of the
Company,  amended in 1996, which was originally  approved by the stockholders at
the Company 1989 Annual  Meeting,  which  provides for granting stock options to
directors  and  directors  emeriti  of  the  Company.   The  stock  options  are
exercisable  at a price  equal to the market  value of the stock at the close of
business on the annual  date of grant,  which is December 31 of each year during
the life of the plan. The number of options granted to each director in any year
is equal to the nearest  whole share of the  quotient  obtained by dividing  the
director's  fee payable to such  director for such year by the market value of a
share of the common  stock at the close of  business  on the date of grant.  The
options are exercisable over a ten-year period from the date of grant,  provided
at the time of exercise the  optionee is still a director or director  emeritus,
unless the optionee  dies while a director or director  emeritus,  in which case
his legal  representatives  have ninety days or until the option would otherwise
expire in which to exercise the option.  The plan terminated in June, 1994, five
years from the date of stockholder  approval.  The options for current directors
still outstanding are set forth below.

     As of December 31, 1991,  options as follows were granted to each  director
at an exercise price of $4.75. No such option has been exercised.
<PAGE>
<TABLE>
<CAPTION>
        Name                                    Options
        ----                                    -------
<S>                                               <C>
        Donald E. Alguire                         663
        John Beebe                                663
        Carl R. Pacifico                          663
        Herbert D. Weiss                          663
        Leonard J. Zweifler                       663
        Israel Sheinberg                          331
</TABLE>

     As of December 31, 1992, additional options as follows were granted; all at
an exercise price of $4.67. No such option has been exercised.
<TABLE>
<CAPTION>
        Name                                    Options
        ----                                    -------
<S>                                               <C>
        Donald E. Alguire                         804
        John Beebe                                804
        Francis X. McDermott                      268
        Carl R. Pacifico                          804
        Herbert D. Weiss                          804
        Leonard J. Zweifler                       804
        Israel Sheinberg                          804
</TABLE>

     As of December 31, 1993, additional options as follows were granted; all at
an exercise price of $3.67. No such option has been exercised.
<TABLE>
<CAPTION>
        Name                                    Options
        ----                                    -------
<S>                                               <C>
        Donald E. Alguire                         636
        John Beebe                                654
        Francis X. McDermott                      654
        Carl R. Pacifico                          654
        Herbert D. Weiss                          654
        Leonard J. Zweifler                       654
        Israel Sheinberg                          654
        Kenneth P. Mitchell                       109
</TABLE>

     In 1994,  Registrant  adopted  a new Stock  Option  Plan for  directors  of
Registrant,  amended in 1996, which was originally  approved by the stockholders
at Registrant's  1994 Annual Meeting,  which provides for granting stock options
to  directors  and  directors  emeriti  of  Registrant.  The stock  options  are
exercisable  at a price  equal to the market  value of the stock at the close of
business on the annual  date of grant,  which is December 31 of each year during
the life of the plan. The number of options granted to each director in any year
is equal to the nearest  whole share of the  quotient  obtained by dividing  the
<PAGE>
director's  fee payable to such  director for such year by the market value of a
share of the common  stock at the close of  business  on the date of grant.  The
options are exercisable over a ten-year period from the date of grant,  provided
at the time of exercise the  optionee is still a director or director  emeritus,
unless the optionee  dies while a director or director  emeritus,  in which case
his legal  representatives  have ninety days or until the option would otherwise
expire in which to exercise the option.  The plan terminates in June, 1999, five
years from the date of stockholder  approval.  52,500 shares of the common stock
were reserved for exercise under this plan. As of December 31, 1994, the options
granted each director  were as follows;  all at an exercise  price of $6.00.  No
such option has been exercised by any present director.
<TABLE>
<CAPTION>
        Name                                    Options
        ----                                    -------
<S>                                               <C>
        Donald E. Alguire                         1,317
        John Beebe                                1,317
        Francis X. McDermott                      1,200
        Kenneth P. Mitchell                       1,267
        Paul F. Mosher                              567
        Carl R. Pacifico                          1,317
        Israel Sheinberg                          1,317
        Herbert D. Weiss                          1,317
        Leonard J. Zweifler                       1,317
</TABLE>

     As of December 31, 1995,  additional  options were granted to each director
as follows; all at an exercise price of $9.00. No such option has been exercised
by any present director.
<TABLE>
<CAPTION>
        Name                                    Options
        ----                                    -------
<S>                                               <C>
         Donald E. Alguire                         800
         John Beebe                                800
         Francis X. McDermott                      800
         Kenneth P. Mitchell                       800
         Paul F. Mosher                            800
         Carl R. Pacifico                          800
         Israel Sheinberg                          800
         Herbert D. Weiss                          800
         Leonard J. Zweifler                       800
</TABLE>
<PAGE>
     As of December 31, 1996,  additional  options were granted to each director
as follows; all at an exercise price of $8.50. No such option has been exercised
by any present director.
<TABLE>
<CAPTION>
        Name                                    Options
        ----                                    -------
<S>                                              <C>    
        Donald E. Alguire                          941
        John Beebe                               1,059
        Francis X. McDermott                     1,059
        Kenneth P. Mitchell                      1,059
        Paul F. Mosher                           1,059
        Carl R. Pacifico                         1,059
        Israel Sheinberg                         1,059
        Herbert D. Weiss                         1,059
        Leonard J. Zweifler                      1,059
</TABLE>

Security Ownership of Certain Beneficial Owners and of Management

     The  following  tables set forth the indicated  information  as of March 1,
1997 as to each person who is known to the Company to be the beneficial owner of
more than five percent of any class of the Company's voting  securities,  and as
to each director or nominee and all present directors and officers as a group:
<TABLE>
<CAPTION>
                                                                                     Amount and Nature
                                                 Name and Address of                   of Beneficial                Percent
Title of Class  (1)                               Beneficial Owner                    Ownership (1)                of Class
- --------------  ---                               ----------------                    -------------                --------
<S>                                            <C>                                        <C>                         <C>
Company's Common Stock                         A. Harry Wallenstein                       243,000                     7.7%
                                               85 Bay 40th Street
                                               Brooklyn, NY 11214

Company's Common Stock                         Leonard J. Zweifler                        221,168(3)                  7.0%
                                               150 East 69 Street
                                               New York, NY 10021

Company's Common Stock                         Raymond A. Reber                            28,225                     0.9%

Company's Common Stock                         Donald E. Alguire                           13,947                     0.4%

Company's Common Stock                         John E. Beebe                               17,916(2)                  0.6%

Company's Common Stock                         Francis X. McDermott                         9,981(5)                  0.3%

Company's Common Stock                         Kenneth P. Mitchell                          8,685(4)                  0.3%

Company's Common Stock                         Paul F. Mosher                               6,426(6)                  0.1%
- ----------------
<PAGE>
(1)  In  accordance  with Rule  13d-3(a)(i),  the  amounts in these  columns are
     calculated  upon the  assumption  that all shares  subject to warrants  and
     options are outstanding as to those beneficial  owners who hold warrants or
     options.  Messrs.  Reber,  Alguire,  Beebe,  McDermott,  Mitchell,  Mosher,
     Pacifico,  Sheinberg and Zweifler hold,  respectively,  warrants or options
     for 28,000,  5,161,  5,297,  3,981,  3,235,  2,426,  5,297, 4,965 and 5,297
     shares. Messrs. Borker, Rossi, Stockland and Vail, officers of the Company,
     have  options  in  respect  of  5,123,   4,000,  1,500  and  5,224  shares,
     respectively.  The  percentage  of  class  is  calculated  upon a total  of
     outstanding shares plus shares subject to outstanding options and warrants.

(2)  Exclusive of 2,499 shares owned by Mr. Beebe's wife.

(3)  Exclusive  of  2,000  shares  owned  by  Dr.  Zweifler's  wife,  beneficial
     ownership which is disclaimed by Dr. Zweifler.

(4)  Includes   2,000  shares  of  which  Mr.   Mitchell  is  custodian   for  a
     granddaughter.

(5)  Owned jointly with his wife.

(6)  3,000 shares are held by him and his wife as trustees of a family trust.
<CAPTION>
                                                                                     Amount and Nature
                                                 Name and Address of                   of Beneficial                Percent
Title of Class  (1)                               Beneficial Owner                    Ownership (1)                of Class
- --------------  ---                               ----------------                    -------------                --------
<S>                                            <C>                                        <C>                        <C>
Company's Common Stock                         Carl R. Pacifico                            83,301                     2.6%

Company's Common Stock                         Israel Sheinberg                            10,033                     0.3%

Company's Common Stock                         All present directors                      450,532                    13.8%
                                               and officers of the
                                               Company as a group
                                               (12 persons)
</TABLE>
<PAGE>
               APPROVAL OF THE AMENDMENT OF THE STOCK OPTION PLAN
                      FOR DIRECTORS OF BALCHEM CORPORATION


     Under the present Stock Option Plan for Directors, the number of shares for
which options are granted to a director (or director emeritus) in each year is a
function  of the  director's  annual  fees and the stock  price per share of the
Company's  stock at year end.  The  number of shares  covered  by the  option is
determined  by dividing the stock price per share at year end into the total fee
earned.  Since  the  annual  fees are  redetermined  in each  year  based on the
Company's earnings for the prior year, the determination reflects changes in the
Company's  earnings but only in an indirect fashion through the change in annual
fees.

     The  Board,  on the  recommendation  of  the  Compensation  Committee,  has
determined  that it would be more  appropriate to directly  tie-in the number of
shares for which an option is granted to the changes in corporate earnings, thus
freeing  the  determination  of  directors'  fees  from any  option  determining
function.

     Under the  proposed  amendment,  approved  by the  Board,  but  subject  to
stockholder approval, the number of shares for which options would be granted in
any year would start with the  maximum  number of shares for which an option was
granted in 1996, namely,  1,059 shares. The Company would grant annually to each
director and director  emeritus an option for that number of shares  obtained by
multiplying 1,059 by the percentage  increase or decrease in net earnings of the
Company for each year over the net earnings of approximately  $1,927,000 for the
year ended 1996. At the same time, in contemplation of the change, the Board has
voted not to increase  directors' fees for 1997 above the maximum of $9,000 paid
in 1996,  although based on the formula that has been used the maximum fee would
have been $11,000. (See Directors' Fees and Expenses at p. 8).

     To accomplish the change in the Plan, Section 5 would be changed to read as
follows:

                  SECTION 5. Grant of Options.  On each December 31,  commencing
                  with  December  31, 1997,  during the term of this  agreement,
                  each  director and  director  emeritus  ("Optionee")  shall be
                  granted  options  under the Plan to  purchase  that  number of
                  shares of Common Stock which is equal to the maximum number of
                  shares for which options were granted in 1996, namely,  1,059,
                  multiplied  by the  quotient  obtained by dividing (i) the net
                  earnings  of the  Corporation  for the year then ended by (ii)
                  the net earnings of the Corporation for 1996,  computed to the
                  nearest whole number of shares. The option exercise price (the
                  "Price") shall be the reported  closing price per share of the
                  Common  Stock  on the last  trading  date of the year in which
                  such December 31 falls.

     The  affirmative  vote of a majority  of the  outstanding  shares of Common
Stock is  needed  for  approval  of the  amendment  to the  Plan.  The  Board of
Directors recommends a vote in favor of approval of the amendment.
<PAGE>
                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS


     The accounting  firm of Judelson,  Giordano & Siegel,  P.C. was retained by
the Company to audit its financial statements for the fiscal year ended December
31, 1996.  Management  has selected KPMG Peat Marwick LLP to audit the Company's
financial statements for the year ended December 31, 1997.

     Representatives  of the firm of  Judelson,  Giordano  &  Siegel,  P.C.  are
expected  to  be  present  at  the  Annual  Meeting  of  Stockholders  with  the
opportunity to make a statement to the  stockholders if they desire to do so and
are  expected  to be  available  to respond to  questions  raised  orally at the
meeting.

                                  OTHER MATTERS

     At the date of this Proxy  Statement,  management knows of no other matters
or business which will be presented to the meeting for action or  consideration.
Should any other matter  properly come before the meeting,  the persons named in
the  accompanying  proxy will vote thereon,  according to their best judgment in
the interests of the Company.

                              STOCKHOLDER PROPOSALS

     Proposals of  stockholders  of the Company  intended to be submitted  for a
vote of the  stockholders  at the 1998  Annual  Meeting of the  Company  must be
received  by the  Company by January  14,  1998 in order to be  included  in the
Company's 1998 Proxy Statement and Proxy.

                            EXPENSES OF SOLICITATION

     The cost of soliciting proxies will be borne by the Company. In addition to
the use of the mails,  proxies will be solicited,  personally or by telephone or
telegraph,  by officers,  directors  and regular  employees of the Company.  The
Company will reimburse  brokers and others  holding stock in their names,  or in
the names of nominees, for their expenses in sending materials.

                                  ANNUAL REPORT

     The  Company's  Annual  Report to  Stockholders  for the fiscal  year ended
December 31, 1996,  including financial  statements,  which Annual Report is not
part  of this  Proxy  soliciting  material,  is  being  mailed  to  stockholders
concurrently herewith.

     ON WRITTEN REQUEST,  THE COMPANY WILL PROVIDE WITHOUT CHARGE TO EACH RECORD
OR BENEFICIAL  HOLDER OF THE COMPANY'S COMMON STOCK AS OF APRIL 15, 1997, A COPY
OF  THE  COMPANY'S  ANNUAL  REPORT  ON  FORM  10-KSB,  INCLUDING  THE  FINANCIAL
STATEMENTS AND FINANCIAL STATEMENT  SCHEDULES,  AS FILED WITH THE SECURITIES AND
EXCHANGE COMMISSION FOR THE FISCAL YEAR ENDED DECEMBER 31, 1996. REQUESTS SHOULD
BE ADDRESSED TO SHAREHOLDER RELATIONS, BALCHEM CORPORATION,  P.O. BOX 175, SLATE
HILL, NEW YORK 10973.

                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              Wallace J. Borker
                                              Secretary

Dated: April 23, 1997
<PAGE>
                                 REVOCABLE PROXY
                               BALCHEM CORPORATION

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE

               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                 FOR THE ANNUAL MEETING TO BE HELD JUNE 27, 1997

  The undersigned  hereby appoints  Raymond A. Reber and Wallace J. Borker,  and
either  of  them,  attorneys  and  proxies  of the  undersigned  with  power  of
substitution  to represent the undersigned at the Annual Meeting of Stockholders
of Balchem  Corporation  to be held on June 27,  1997,  and at any  adjournments
thereof,  and to vote all  shares  of  Common  Stock of the  Company  which  the
undersigned is entitled to vote on all matters coming before said meeting.

1.  Election of Directors

   Class 1 Director
   (For a term of one year)

   Raymond A. Reber

   Class 2 Director
   (For a term of three years)

   Donald E. Alguire      Israel Sheinberg      Kenneth P. Mitchell

   [   ] FOR         [   ] WITHHOLD         [   ] FOR ALL EXCEPT

INSTRUCTION:To  withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.


- --------------------------------------------------------------------------------
2.       Approval of Amendment to Directors' Stock Option Plan.

   [   ] FOR         [   ] AGAINST        [   ] ABSTAIN

  The proxies are  directed to vote as  specified  and in their  discretion  all
other matters coming before the meeting. If no direction is made, the proxy will
vote FOR ALL nominees listed.

  PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD BY JUNE 23, 1997 USING THE
ENCLOSED ENVELOPE.

  This  Proxy  must  be  signed  exactly  as  name  appears  hereon.  Executors,
administrators,  trustees etc., should give full title as such. If the signer is
a corporation, please sign full corporate name by duly authorized officer.

          Please be sure to sign and date this Proxy in the box below. 

                   _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above
<PAGE>
    Detach above card, sign, date and mail in postage paid envelope provided.

                               BALCHEM CORPORATION

  Should the above  signed be present and elect to vote at the Meeting or at any
adjournment  thereof,  and after notification to the Secretary of the Company at
the Meeting of the  stockholder's  decision to  terminate  this Proxy,  then the
power of such attorneys and proxies shall be deemed terminated and of no further
force and effect.

  The above signed acknowledges  receipt from the Company prior to the execution
of this Proxy,  of a Notice of the Meeting,  a Proxy Statement and the Company's
Annual Report to Stockholders.

  Please sign exactly as your name  appears on this proxy card.  When signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY



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