GLOBAL PAYMENT TECHNOLOGIES INC
DEF 14A, 1999-01-28
CALCULATING & ACCOUNTING MACHINES (NO ELECTRONIC COMPUTERS)
Previous: EMPIRE STATE MUNICIPAL EXEMPT TRUST GUARANTEED SERIES 112, 485BPOS, 1999-01-28
Next: WARBURG PINCUS EMERGING MARKETS FUND INC, 24F-2NT, 1999-01-28



 
                           SCHEDULE 14A INFORMATION

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

Filed by the Registrant [X]

Filed by a party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement 
[ ]  Definitive  Additional Materials
[ ]  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                        Global Payment Technologies, Inc.
                 ----------------------------------------------
                (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 (Set forth the
              amount on which the filing fee is calculated  and state how it
              was determined):

         4)   Proposed maximum aggregate value of transaction:

         5)   Total fee paid:

[  ]     Fee paid previously with preliminary  materials.

[  ]     Check box if any part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  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>



                       20 East Sunrise Highway, Suite 201
                          Valley Stream, New York 11581



                                                              January 28, 1999



Dear Fellow Stockholders:

         You are  cordially  invited  to  attend  our  1999  Annual  Meeting  of
Stockholders which will be held on Tuesday, March 23, 1999 at 10:00 a.m., at the
Garden City Hotel, 45 7th Street, Garden City, New York 11530.

         The  Notice  of  Annual  Meeting  and  Proxy  Statement  which  follows
describes the business to be conducted at the meeting.

         Whether  or not  you  plan to  attend  the  meeting  in  person,  it is
important that your shares be represented and voted.  After reading the enclosed
Notice of Annual Meeting and Proxy Statement, I urge you to complete, sign, date
and return  your  proxy card in the  envelope  provided.  If the  address on the
accompanying  material is incorrect,  please advise our Transfer Agent, American
Stock Transfer & Trust  Company,  in writing,  at 40 Wall Street,  New York, New
York 10005.

         Your vote is very important, and we would appreciate a prompt return of
your signed proxy card. We hope to see you at the meeting.


                                          Cordially,

                                          /s/ STEPHEN KATZ
                                          --------------------------------------
                                          STEPHEN KATZ
                                          Chairman and Chief Executive Officer


                                       -2-

<PAGE>



                        GLOBAL PAYMENT TECHNOLOGIES, INC.
                       20 East Sunrise Highway, Suite 201
                          Valley Stream, New York 11581

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON MARCH 23, 1999

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

To the Stockholders of GLOBAL PAYMENT TECHNOLOGIES, INC.:

         NOTICE IS HEREBY GIVEN that the 1999 Annual Meeting of  Stockholders of
GLOBAL PAYMENT  TECHNOLOGIES,  INC. (the  "Company")  will be held at the Garden
City Hotel,  45 7th Street,  Garden City,  New York 11530,  on March 23, 1999 at
10:00 a.m., Eastern Standard Time, for the following purposes:

                  1.       To elect one (1) Class I director  to serve until the
                           Annual Meeting of Shareholders to be held in the year
                           2002  and  until  his   successor   is  elected   and
                           qualified; and

                  2.       To transact  such other  business as may  properly be
                           brought before the Annual Meeting or any adjournments
                           or postponements thereof.

         Only  stockholders  of record at the close of business on February  11,
1999  are  entitled  to  notice  of and to vote  at the  Annual  Meeting  or any
adjournments or postponements thereof.

                                        By Order of the Board of Directors,

                                        /s/ THOMAS MCNEILL
                                        ----------------------------------------
                                        THOMAS MCNEILL
                                        Secretary

Valley Stream, New York
January 28, 1999

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

IMPORTANT: WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING,
PLEASE COMPLETE, DATE AND SIGN THE PROXY AND RETURN IT PROMPTLY
IN THE ENCLOSED ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN
THE UNITED STATES.

                                       -3-

<PAGE>

                        GLOBAL PAYMENT TECHNOLOGIES, INC.
                              ---------------------

                                 PROXY STATEMENT
                              ---------------------

         This Proxy Statement is furnished to the stockholders of Global Payment
Technologies,  Inc.  (the  "Company")  in connection  with the  solicitation  of
proxies by the Board of  Directors  of the  Company  for use at the 1999  Annual
Meeting of Stockholders of the Company (the "Annual  Meeting") to be held at the
Garden City Hotel, 45 7th Street, Garden City, New York 11530, on Tuesday, March
23,  1999 at 10:00 a.m.,  Eastern  Standard  Time,  and at any  adjournments  or
postponements  thereof, for the purposes set forth in the accompanying Notice of
Annual Meeting.

         The Company intends to mail this proxy  statement and the  accompanying
proxy to stockholders on or about February 16, 1999.

         The cost of solicitation  of proxies will be borne by the Company.  The
Company may also reimburse  brokerage houses and other custodians,  nominees and
fiduciaries for their expenses incurred in forwarding  solicitation materials to
the  beneficial  owners  of  shares  held  of  record  by  such  persons.  It is
contemplated  that proxies will be solicited  principally  through the mail, but
directors, officers and regular employees of the Company may, without additional
compensation,  solicit proxies personally or by telephone,  facsimile or special
letter.

         Proxies  in the  accompanying  form,  duly  executed,  returned  to the
Company and not revoked,  will be voted at the Annual  Meeting.  Any proxy given
pursuant  to such  solicitation  may be revoked by the  stockholder  at any time
prior to the  voting of the proxy by a  subsequently  dated  proxy,  by  written
notification  to the Secretary of the Company or by personally  withdrawing  the
proxy at the meeting and voting in person.

         The address and telephone number of the principal  executive offices of
the Company are:

                       20 East Sunrise Highway, Suite 201
                          Valley Stream, New York 11581
                          Telephone No.: (516) 256-1000


                       OUTSTANDING STOCK AND VOTING RIGHTS

         Only  stockholders  of record at the close of business on February  11,
1999 (the  "Record  Date") are  entitled  to notice of and to vote at the Annual
Meeting.  As of January 21, 1999,  there were issued and  outstanding  5,365,700
shares of the Company's common stock, par value $.01 per share ("Common Stock"),
the only class of voting securities of the Company. Each share of

                                       -1-

<PAGE>



Common Stock entitles the holder thereof to one vote on each matter submitted to
a vote at the Annual Meeting.

                          QUORUM AND VOTING PROCEDURES

         Quorum:  The  attendance,  in person or by proxy,  of the  holders of a
majority  of the  outstanding  shares of Common  Stock  entitled  to vote at the
Annual  Meeting is necessary to  constitute a quorum.  Proxies  submitted  which
contain  abstentions  or broker  non-votes  will be deemed present at the Annual
Meeting in determining the presence of a quorum.

         Vote  Required:  Directors  are elected by a plurality  of votes of the
shares of Common Stock  represented in person or by proxy at the Annual Meeting.
Votes will be counted and  certified by one or more  Inspectors  of Election who
are expected to be either  employees  of the Company,  counsel to the Company or
employees of American  Stock Transfer & Trust  Company,  the Company's  transfer
agent.

         Effect of Abstentions  and Broker  Non-Votes:  Proxies  submitted which
contain  abstentions  or  "broker  non-votes"  (i.e.,  proxies  from a broker or
nominee  indicating  that such  person has not  received  instructions  from the
beneficial  owner or other  persons  entitled to vote shares as to a matter with
respect  to which the  broker or nominee  does not have  discretionary  power to
vote) will be treated as present for purposes of  determining  the presence of a
quorum.  Abstentions  and broker  non-votes will not have the effect of votes in
favor of or in opposition to the election of a director.

         The enclosed  proxy will be voted in accordance  with the  instructions
thereon.  Unless otherwise stated,  all shares represented by such proxy will be
voted as instructed. Proxies may be revoked as noted above.


                                   PROPOSAL 1
                          ELECTION OF CLASS I DIRECTOR

         The Company's  Board of Directors  consists of five  directors  divided
into  three  classes.  The terms of  office  of Class I,  Class II and Class III
directors  expire at the 1999,  2000 and 2001  Annual  Meeting of  Shareholders,
respectively.  At each annual meeting,  directors are chosen to succeed those in
the class whose term expires at that annual meeting to serve for a term of three
years each and until their respective successors are elected and qualified. Each
of  the  present   directors  of  the  Company  was  elected  by  the  Company's
shareholders. At the Annual Meeting, one Class I director will be elected.

         Shares  represented by valid proxies in the  accompanying  form will be
voted for the election of the nominee named below, unless authority is withheld.
Should the nominee  listed  below be unable to serve,  it is  intended  that the
proxies will be voted for such other nominee as

                                       -2-

<PAGE>



may be designated  by the Board of Directors.  Unless  otherwise  directed,  the
persons named in the proxy  accompanying this Proxy Statement intend to cast all
proxies  received  for the  election of Richard E. Gerzof to serve as a director
upon his nomination at the Annual Meeting. Mr. Gerzof has indicated to the Board
that he expects to be available to serve as a director of the Company.

Recommendation

         THE BOARD OF  DIRECTORS  BELIEVES  THAT THE  ELECTION OF THE  NOMINATED
CLASS I DIRECTOR IS IN THE BEST  INTERESTS  OF THE COMPANY AND ITS  STOCKHOLDERS
AND  UNANIMOUSLY  RECOMMENDS THAT THE  STOCKHOLDERS  ELECT THE NOMINATED CLASS I
DIRECTOR.

Nominee For Director

         The  following  table sets forth  certain  information  concerning  the
nominee for director of the Company:


Name                        Positions with the Company                     Age
- ----                        --------------------------                     ---

Richard E. Gerzof.........  Director and Member of the Compensation and    54
                            Audit Committees

Information About Nominee

         Richard  E.  Gerzof  has  been a  director  of the  Company  since  its
inception in 1988.  Mr. Gerzof has been a partner of Sun Harbor Manor, a nursing
home,  since 1974. He has also been a licensed real estate broker since 1982 and
was a partner or  principal  in Sonom  Realty  Co., a  property  management  and
construction  firm,  from  1974  through  1992.  He was also a  partner  in TFTS
Restaurant,  Inc.,  a  restaurant,  from 1985 to 1992 and has been a partner  in
Frank's Steaks, a restaurant, since 1993.

Current Members of the Board of Directors

         The current  directors of the  Company,  their  respective  Classes and
terms of office and biographical information is as set forth below.

Director                Age         Class           Term
- --------                ---         -----         Expires at
                                                  ----------

Richard E. Gerzof       54          I               1999 Annual Meeting
Martin H. Kern          57          II              2000 Annual Meeting
Stephen Katz            55          II              2000 Annual Meeting
Edward Seidenberg       41          III             2001 Annual Meeting
Henry B. Ellis          49          III             2001 Annual Meeting

                                       -3-

<PAGE>




Biographical Information

         Stephen  Katz  has  been  Chairman  of the  Board  of  Directors  since
September 1996 and Chief  Executive  Officer and a director of the Company since
May 1996.  Mr. Katz served as Vice  Chairman of the Board of Directors  from May
1996 until September 1996. From September 1984 until September 1995 Mr. Katz was
Chairman of the Board and Chief Executive Officer, and from September 1984 until
September 1993 was President,  of Nationwide Cellular Service,  Inc., a reseller
of cellular  telephone  services.  Since 1992 Mr. Katz has been  Chairman of the
Board and Chief Executive Officer of Cellular Technical Services Company,  Inc.,
a  publicly  held  company  engaged  in  developing  software  for the  cellular
telephone industry.

         Edward  Seidenberg  has been President of the Company since March 1998,
Chief Operating  Officer and Vice President of the Company since March 1997, and
a director of the Company  since August 1996.  From August 1996 to March 1997 he
served as Vice  President  of the Company and from January 1997 to March 1997 he
served as  Secretary  of the  Company.  From March 1990 to July 1996 he was Vice
President and Chief Financial Officer of Nationwide  Cellular  Service,  Inc., a
reseller of cellular telephone services.

         Henry B.  Ellis has been a  director  of the  Company  since July 1996.
Since 1992 Mr. Ellis has been President and Chief  Executive  Officer of Bassett
California  Company,  a family-owned  real estate holding  company located in El
Paso, Texas. From June 1992 to February 1994 Mr. Ellis served as Chairman of the
Board and Chief  Executive  Officer of Grayson  County  State  Bank,  located in
Sherman,  Texas.  Since  1992 Mr.  Ellis has  served as a member of the Board of
Directors of Bluebonnet Savings Bank, a savings and loan institution  located in
Dallas, Texas.

         Martin H. Kern has been a director of the Company since  November 1997.
Since  1988  Mr.  Kern has been  President  of  Diversified  Resources  Inc.,  a
management  consulting  firm  specializing  in turnarounds  and the marketing of
consumer  products.  Prior thereto and for more than five years he was Executive
Vice President of The Great Atlantic & Pacific Tea Co., Inc.  ("A&P"),  and also
served as Chairman of the  Board/President  of Super Market  Service  Corp.  and
President of Supermarket Distributing Corp., both A&P operating subsidiaries.

Committees

         During the fiscal year ended  September 30, 1998 the Company's Board of
Directors  held three meetings and took action by unanimous  written  consent on
five occasions. The Board of Directors has a Compensation Committee and an Audit
Committee,  each of which is comprised of Messrs.  Ellis,  Gerzof and Kern.  Mr.
Kern  has  been a member  of the  Company's  Compensation  Committee  and  Audit
Committee since March 1998. The Compensation Committee reviews and recommends to
the Board of  Directors  the  compensation  and  benefits of all officers of the
Company,  reviews  general  policy  matters  relating  to the  compensation  and
benefits  of  employees  of the Company and  administers  the  issuance of stock
options to the Company's officers,

                                       -4-

<PAGE>



employees,  directors and  consultants.  The  Compensation  Committee held three
meetings  during fiscal 1998. The Audit  Committee meets with management and the
Company's  independent  auditors to determine the adequacy of internal  controls
and other  financial  reporting  matters.  The Audit Committee held two meetings
during fiscal 1998.  Each director  attended at least 75% of all meetings of the
Board of  Directors  held while he was a  director  and all  meetings  held by a
committee  of the  Board on which he  served,  except  for Mr.  Wood who did not
attend one of the Board of Directors meetings.

Information about Non-Director Executive Officers

         The following table sets forth certain  information with respect to the
non-director executive officers of the Company. Officers are elected annually by
the Board of Directors and serve at the discretion of the Board.


Name                 Age   Position
- ----                 ---   --------

Robert W. Nader....  39    Vice President, Market/Product Development
Thomas McNeill.....  36    Vice President, Chief Financial Officer and Secretary
Wesley Trager......  46    Vice President, Engineering
Dimitrios Rigas ...  52    Vice President of Operations

         Robert W. Nader has been Vice President,  Market/Product Development of
the Company since January 1995. From September 1991 through December 1994 he was
Engineering  Manager for United Gaming,  Inc., a manufacturer and route operator
of electronic  gaming machines.  From July 1991 through  September 1991 he was a
design specialist in the Air Defense Systems Division of General Dynamics, Inc.

         Thomas  McNeill has been  Secretary of the Company since March 1997 and
Vice President and Chief Financial  Officer of the Company since September 1997.
From October 1996 to September 1997 he served as Controller of the Company. From
March 1995 through  October 1996 Mr.  McNeill was Director of Finance for Bellco
Drug Corp., a  pharmaceutical  distribution  company.  From January 1991 through
August  1992 he was  Controller  and  from  August  1992 to May 1994 he was Vice
President of Operations, for the Marx & Newman Co. division of the United States
Shoe Corporation, a manufacturer and distributor of women's footwear.

         Wesley Trager has been Vice President, Engineering of the Company since
April 1998.  From June 1994 to April 1997 Mr. Trager served as Vice President of
Advanced  Technologies  and  Engineering  for  Acclaim  Entertainment,  Inc.  an
interactive  entertainment  company  located in Glen Cove, New York. From August
1992 to June 1994 Mr. Trager served as Director of Technology of the Company.

         Dimitrios  Rigas has been Vice  President of  Operations of the Company
since May 1998. From April 1996 to May 1998 Mr. Rigas served as Plant Manager of
Versa Products, a valve

                                       -5-

<PAGE>



manufacturing  company located in Paramus New Jersey. From October 1995 to April
1996 Mr.  Rigas  served as  Business  Process  Re-Engineering  Manager  of Veeco
Instruments,  a  manufacturing  company  located in  Plainview,  New York.  From
December 1994 to September 1995 Mr. Rigas served as Vice President of Operations
of Dayton T. Brown Inc.,  a sheet  metal  manufacturer  located in Bohemia,  New
York. From September 1989 to December 1994 Mr. Rigas served as Vice President of
Operations for Satellite Transmission Systems Inc., a satellite ground equipment
manufacturer located in Hauppauge, New York.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's  directors and  executive  officers,  and persons who own
more than ten percent of the Company's Common Stock, to file with the Securities
and Exchange  Commission  initial reports of ownership and reports of changes in
ownership of Common  Stock of the Company.  To the  Company's  knowledge,  based
solely on a review of such reports  furnished to the Company with respect to its
most recent fiscal year, the Company  believes that during the fiscal year ended
September 30, 1998 all reports applicable to executive  officers,  directors and
10%  stockholders  have been timely  filed,  except that both Wesley  Trager and
Dimitrios  Rigas  did not  timely  file a  report  reflecting  their  respective
appointments as officers of the Company, Edward Seidenberg,  Robert W. Nader and
Thomas  McNeill  did not timely  file a report  reflecting  their  receipt of an
option to purchase shares of the Company's Common Stock and Stephen Katz did not
timely file one report  reflecting sale of shares of the Company's  Common Stock
by Odyssey Financial Company.

                                       -6-

<PAGE>

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table sets forth,  as of  December  21,  1998,  certain
information as to the Common Stock ownership of each of the Company's  directors
and  nominees  for  director,  each  of the  officers  included  in the  Summary
Compensation  Table below,  all executive  officers and directors as a group and
all persons known by the Company to be the  beneficial  owners of more than five
percent of the  Company's  Common Stock.  Unless  otherwise  noted,  the Company
believes  that  each  person  named  in the  table  below  has sole  voting  and
investment power with respect to all shares of Common Stock  beneficially  owned
by such person.


                                           Amount and Nature    Percentage of
                                             of Beneficial    Outstanding Shares
                  Name and Address             Ownership            Owned
                  ----------------             ---------           --------

Stephen Katz.................................     846,300(1)           14.7%
   c/o Global Payment Technologies, Inc.
   20 East Sunrise Highway, Suite 201
   Valley Stream, NY 11581

Odyssey Financial Company....................      355,000              6.6%
   c/o Stephen Katz
   20 East Sunrise Highway, Suite 201
   Valley Stream, NY 11581

Richard E. Gerzof............................     353,333(2)            6.6%
   161 Sportsman Avenue
   Freeport, NY 11520

William H. Wood..............................     325,786(3)            6.1%
   c/o Global Payment Technologies, Inc.
   621 Farr Shores Drive
   Hot Springs, AR 71913

Michael Walsh................................     180,100(4)            3.4%
    c/o Global Payment Technologies, Inc.
   425-B Oser Avenue
   Hauppauge, NY 11788

Edward Seidenberg............................     101,875(5)            1.9%
   c/o Global Payment Technologies, Inc.
   20 East Sunrise Highway, Suite 201
   Valley Stream, NY 11581


                                       -7-

<PAGE>

                                           Amount and Nature    Percentage of
                                             of Beneficial    Outstanding Shares
                  Name and Address             Ownership            Owned
                  ----------------             ---------           --------


Robert W. Nader................................   37,075(6)              *
   c/o Global Payment Technologies, Inc.
   20 East Sunrise Highway, Suite 201
   Valley Stream, NY 11581

Henry B. Ellis.................................   23,333(7)              *
   303 Texas Avenue #15
   El Paso, Texas 79901

Thomas McNeill.................................   14,625(7)              *
    c/o Global Payment Technologies, Inc.
   425-B Oser Avenue
   Hauppauge, NY 11788

Martin H. Kern.................................     12,500               *
   c/o Global Payment Technologies, Inc.
   20 East Sunrise Highway, Suite 201
   Valley Stream, NY 11581


All directors and executive officers as a group  1,714,827(8)          29.4%
(10 persons)...................................

- --------------
*  Less than 1%

(1)  Includes 400,000 shares issuable upon exercise of currently exercisable
     stock options and 355,000  shares owned of record by Odyssey  Financial
     Company, a partnership of which Mr. Katz is Managing General Partner.
(2)  Includes 3,333 shares issuable upon exercise of currently exercisable 
     options.
(3)  Includes 10,000 shares issuable upon exercise of currently exercisable 
     options.
(4)  Includes 4,200 shares issuable upon exercise of currently exercisable 
     options.
(5)  Includes 21,875 shares issuable upon exercise of currently exercisable
     options.
(6)  Includes 35,075 shares issuable upon exercise of currently exercisable
     options.
(7)  Includes 3,333 shares issuable upon exercise of currently exercisable
     options.
(8)  Includes 476,949 shares issuable upon exercise of currently exercisable 
     options.


                                       -8-

<PAGE>

                             EXECUTIVE COMPENSATION
                           Summary Compensation Table

         The following  table  summarizes the  compensation  earned for the last
three fiscal years by the Company's Chief  Executive  Officer and the four other
most highly  compensated  executive  officers,  whose salary and bonus  exceeded
$100,000 for the 1998 fiscal year (the "Named Executive Officers"), for services
in all capacities to the Company during its 1998, 1997 and 1996 fiscal years.
<TABLE>
<CAPTION>


                                                                                Long-Term
                                                      Annual Compensation       Compensation
                                                      -------------------       ------------
                                                                                 Securities   
          Name and Principal                                                     Underlying
               Position                Year      Salary              Bonus        Options
          -----------------            ----      ------              -----     --------------

                                                                                  
<S>                                 <C>           <C>           <C>           <C>    
Stephen Katz  
         Chairman of the Board         1998          $150,000      $70,000           ---
         and Chief Executive           1997           150,000       25,000           ---
         Officer                       1996          78,000(1)         ---       400,000
Edward Seidenberg....................  1998           170,000       70,000        20,000
         President, Chief              1997           141,000       45,000         7,500
         Operating Officer             1996          20,000(2)         ---        50,000
Robert W. Nader......................  1998           205,000          ---        10,000
         Vice President,               1997           161,000          ---         7,500
         Market/Product                1996           112,000          ---         8,000
         Development
Thomas McNeill.......................  1998            94,000       15,000         6,500
            Secretary, Vice            1997            74,000       12,500        17,500
            President and Chief        1996               ---          ---           ---
            Financial Officer
Michael Walsh........................  1998           125,000          ---           ---
         Vice President, Chief         1997           125,000       10,000         4,000
         Scientist                     1996           125,000          ---         8,000
</TABLE>

- ------------
(1)      Represents compensation paid to Mr. Katz from May 1996, when he became 
         employed by the Company.
(2)      Represents  compensation  paid to Mr. Seidenberg from August 1996, when
         he became employed by the Company.

                                       -9-

<PAGE>


                        Option Grants in Last Fiscal Year
                               (Individual Grants)

<TABLE>
<CAPTION>

                                                                                                Potential Realizable Value
                                                  % of Total                                    at Assumed Annual Rates
                         Number of Securities  Options Granted     Exercise                    of Stock Price Appreciation
                          Underlying Options   to Employees in      Price         Expiration         for Option Term
      Name                    Granted            Fiscal Year      ($/Share)          Date           At 5%       At 10%
      ----                    -------            -----------      ---------         -----           ------     -------        

<S>                        <C>                     <C>         <C>             <C>              <C>        <C>     
Edward Seidenberg.....        20,000(1)               12.9%       $6.5625         9/13/05          $53,432    $124,519
Robert W. Nader.......        10,000(1)                6.4%       $6.5625         9/13/05          $26,716     $62,260
Thomas McNeill........         6,500(1)                4.2%       $6.5625         9/13/05          $17,365     $40,469


</TABLE>

(1)      The option was awarded at the fair market value of the Company's Common
         Stock at  September  14,  1998,  the  date of the  award,  and  becomes
         exercisable in cumulative  annual  installments of 25% per year on each
         of the first four anniversaries of the grant date.



                    Aggregated Fiscal Year End Option Values

<TABLE>
<CAPTION>


                                                           Number of Securities
                             Shares                      Underlying Unexercised           Value of Unexercised
                            Acquired                           Options at                 In-the-Money Options
                           on Exercise    Value             September 30, 1998          September 30, 1998(1)
       Name                    (#)      Realized      Exercisable     Unexercisable    Exercisable      Unexercisable
       ----                   -----     --------      -----------     -------------    -----------      -------------

<S>                         <C>         <C>      <C>                <C>          <C>               <C>    
Stephen Katz.............      0           0        400,000                 0         $1,516,000        $     0
Edward Seidenberg........      0           0         21,875            55,625             61,300         99,500
Michael Walsh............      0           0          4,200             7,800             10,108         15,162
Robert W. Nader..........      0           0         29,075            26,425             44,668         27,577
Thomas McNeill...........      0           0          3,625            20,375              5,820         25,734
</TABLE>

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

 (1)     The  closing  price of the  Company's  Common  Stock as reported on the
         Nasdaq National Market on September 30, 1998 was $6.94 per share. Value
         is calculated by  multiplying  (a) the  difference  between the closing
         price  and the  option  exercise  price by (b) the  number of shares of
         Common Stock underlying the option.

                                      -10-

<PAGE>



Compensation of Directors

         No  director  received  compensation  during the 1998  fiscal  year for
services rendered as a director, except Messrs. Ellis and Kern who each received
$9,750 during the 1998 fiscal year for services rendered as a director.

Employment Agreements

         Effective September 30, 1997 the Company entered into an agreement with
Stephen  Katz  providing  for his  employment  as Chief  Executive  Officer  and
Chairman  of the Board of  Directors  for a  two-year  term,  with an  automatic
extension  for an  additional  one-year  term beyond the initial  two-year  term
unless and until either the Company or Mr. Katz provides  advance written notice
of a desire to terminate the agreement. The agreement provides for a salary at a
rate of $150,000  per year and bonuses and stock  options as  determined  by the
Board of  Directors.  To the  extent  Mr.  Katz'  outstanding  stock  options to
purchase an aggregate of 400,000 shares of Common Stock previously granted under
the  Company's  1994 and 1996  Stock  Option  Plans were not  exercisable,  such
options became fully exercisable upon execution of the agreement.  The agreement
also  provides  for  participation  in  employee  benefit  plans,  the use of an
automobile and other fringe benefits.

         Effective  October 1, 1998 the  Company  entered in an  agreement  with
Edward Seidenberg  providing for his employment as President and Chief Operating
Officer for a three-year term, with automatic extensions for additional one-year
terms beyond the initial  three-year term unless and until either the Company or
Mr.  Seidenberg  provides  advance  written  notice of a desire to terminate the
agreement.  The  agreement  provides for a salary at a rate of $192,500 per year
and bonuses  and stock  options as  determined  by the Board of  Directors.  The
agreement also provides for  participation in employee benefit plans, the use of
an automobile and other fringe benefits.

         Effective  January 1, 1998 the Company  entered into an agreement  with
Robert W. Nader  providing for his employment as Vice  President  Product/Market
Development  for a three-year  term,  with  automatic  extensions for additional
one-year  terms beyond the initial  three-year  term unless and until either the
Company or Mr. Nader  provides  advance  written notice of a desire to terminate
the  agreement.  The  agreement  provides for a salary at a rate of $100,000 per
year and an additional non-refundable draw against commissions of $40,000 in the
first year of the  agreement,  $50,000 in the second year of the  agreement  and
$60,000 in the third year of the  agreement.  The  agreement  also  provides for
participation  in employee  benefit  plans,  the use of an automobile  and other
fringe benefits.

Certain Relationships and Related Transactions

         The Company  leases  approximately  6,600 square feet in Valley Stream,
New  York,  from a  company  in which  Stephen  Katz,  Chairman  of the Board of
Directors  and Chief  Executive  Officer of the  Company,  is a part owner.  The
lease, which expires February 28, 2002, provides for an

                                      -11-

<PAGE>



annual base rental of $150,000, increasing annually to approximately $170,000 in
the final year of the term. The facility  houses the  executive,  accounting and
certain sales functions of the Company.  The Company  believes that the terms of
the lease are fair and  reasonable  and as  favorable to it as could be obtained
from unaffiliated third parties.

Compensation Committee Interlocks and Insider Participation

         The members of the  Compensation  Committee of the  Company's  Board of
Directors are Henry B. Ellis, Richard E. Gerzof and Martin H. Kern, each of whom
is a  non-employee  director.  No member  of the  Compensation  Committee  has a
relationship  that would constitute an interlocking  relationship with executive
officers or directors of another entity.

         Notwithstanding  anything  to  the  contrary  set  forth  in any of the
Company's previous filings under the Securities Act of 1933, as amended, and the
Exchange  Act of 1934,  as  amended,  that  might  incorporate  future  filings,
including this Proxy  Statement,  in whole or in part, the following  report and
the  performance  graph on page 15 shall not be incorporated by reference to any
such filings.

                                      -12-

<PAGE>



                     REPORT OF THE COMPENSATION COMMITTEE ON
                             EXECUTIVE COMPENSATION

OVERVIEW AND PHILOSOPHY

         The  Compensation  Committee  of the Board of  Directors is composed of
non-employee   directors  and  is   responsible   for   developing   and  making
recommendations  to the  Board  of  Directors  with  respect  to  the  Company's
executive   compensation  policies.  In  addition,  the  Compensation  Committee
determines the  compensation to be paid to the Chief Executive  Officer and each
of the other executive officers of the Company.

         The objectives of the Company's executive compensation program are to:

               *    Support the achievement of desired Company performance
               *    Provide compensation that will attract and retain superior
                    talent and reward performance

         The  executive  compensation  program  provides  an  overall  level  of
compensation  opportunity that is competitive within the manufacturing  industry
on Long Island,  as well as with a broader group of companies of comparable size
and complexity.

EXECUTIVE OFFICER COMPENSATION PROGRAM

         The Company's  executive officer  compensation  program is comprised of
base  salary,   annual  cash   incentive   compensation,   long-term   incentive
compensation in the form of stock options,  specific  performance-based  bonuses
and various benefits,  including medical and 401(k) plans generally available to
employees of the Company.

         Base Salary

         Base  salary   levels  for  the   Company's   executive   officers  are
competitively  set relative to companies in the  manufacturing  industry on Long
Island,  as well as with a broader  group of  companies of  comparable  size and
complexity.  In determining salaries, the Compensation Committee also takes into
account individual  experience and performance and specific issues particular to
the Company.

         Stock Option Program

         The stock option program is the Company's  long-term incentive plan for
providing an incentive to key  employees  (including  directors and officers who
are key employees) and to directors who are not employees of the Company.

                                      -13-

<PAGE>



         The  1994  and 1996  Stock  Option  Plans  authorize  the  Compensation
Committee to award key executives stock options.  Options granted under the plan
may be granted containing terms determined by the Committee,  including exercise
period and price; provided,  however, that the plan requires that exercise price
may not be less than the fair  market  value of the Common  Stock on the date of
the grant and the exercise  period may not exceed ten years,  subject to further
limitations.

         Benefits

         The Company  provides  to  executive  officers  medical and 401(k) plan
benefits  that  generally  are  available  to Company  employees.  The amount of
perquisites,  as determined in accordance  with the rules of the  Securities and
Exchange  Commission relating to executive  compensation,  did not exceed 10% of
salary for fiscal 1998.

         Bonus

         Based upon recommendations of the Compensation  Committee,  the Company
provides to certain  executive  officers bonuses based on their  performance and
the performance of the Company.

         Chief Executive Officer Compensation

         Mr.  Steven  Katz was  appointed  to the  position  of Chief  Executive
Officer in May 1996.  Effective  September  30, 1997 the Company  entered into a
two-year  employment  agreement,  with an automatic  extension for an additional
one-year  term,  with Mr. Katz,  providing an annual base salary of $150,000 and
bonuses and stock options as determined by the Company's Board of Directors.  In
making  this  determination,  the Board of  Directors  takes  into  account  the
Compensation  Committee's  recommendations,  which in the case of Mr. Katz,  are
based on the overall performance of the Company.

                                        Henry B. Ellis
                                        Richard E. Gerzof
                                        Martin H. Kern

                                        Members of the Compensation Committee


                                      -14-

<PAGE>



                                Performance Graph


         Set  forth  below  is a  graph  comparing  the  yearly  change  in  the
cumulative  stockholder  return on the Company's Common Stock since December 31,
1995, the date of the Company's  initial public offering,  with the NASDAQ Stock
Market Index (U.S.) and the NASDAQ Non- Financial  Index. The graph assumes $100
was  invested at the close of business  on  December  31, 1995 in the  Company's
Common  Stock and in each of the  indices and that all  dividends  on the stocks
included in the NASDAQ indices were  reinvested.  No cash dividends were paid on
the Company's Common Stock.  The stockholder  return shown on the graph below is
not necessarily indicative of future performance.

                               [GRAPHIC OMITTED]





                                     12/31/95   12/31/96    12/31/97    12/31/98
Global Payment Technologies, Inc.      $100       $150        $277        $250
NASDAQ Stock Market Index (U.S.)       $100       $123        $151        $212
NASDAQ Non-Financial Index             $100       $121        $143        $209


                                      -15-

<PAGE>



                              INDEPENDENT AUDITORS

         Arthur  Andersen  LLP has  audited  and  reported  upon  the  financial
statements  of the Company for the fiscal year ended  September  30, 1998. It is
currently  anticipated that Arthur Andersen LLP will be selected by the Board of
Directors to examine and report on the  financial  statements of the Company for
the year ending September 30, 1999.  Representatives  of Arthur Andersen LLP are
expected to be present at the Annual Meeting,  will have the opportunity to make
a statement  if they desire to do so and are expected to be available to respond
to appropriate questions.

                              STOCKHOLDER PROPOSALS

         Stockholder  proposals intended to be presented at the Company's Annual
Meeting to be held in 2000 must be received by the Company for  inclusion in the
Company's  proxy  statement  relating to that meeting not later than October 20,
1999.  Such  proposals   should  be  addressed  to  Secretary,   Global  Payment
Technologies,  Inc., 20 East Sunrise Highway, Suite 201, Valley Stream, New York
11581.


                                OTHER INFORMATION

         An annual report to stockholders  for the year ended September 30, 1998
is being  furnished  herewith to each  stockholder  of record as of the close of
business on February 11, 1999.  Copies of the  Company's  Annual  Report on Form
10-KSB will be provided free of charge upon written request to:

                        Global Payment Technologies, Inc.
                       20 East Sunrise Highway, Suite 201
                          Valley Stream, New York 11581
                      Attention: Thomas McNeill, Secretary

         In addition, copies of any exhibits to the annual report on Form 10-KSB
will be provided for a nominal charge to stockholders who make a written request
to the Company at the above address.

                                      -16-

<PAGE>




         The Board of Directors is aware of no other  matters,  except for those
incident  to the  conduct of the Annual  Meeting,  that are to be  presented  to
stockholders  for formal action at the Annual Meeting.  If,  however,  any other
matters properly come before the Annual Meeting or any adjournments  thereof, it
is the  intention  of the  persons  named  in the  proxy  to vote  the  proxy in
accordance with their judgment.

                                  By Order of the Board of Directors,

                                     /s/  THOMAS MCNEILL
                                     --------------------------------

                                          THOMAS MCNEILL
                                          Secretary

January 28, 1999

                                      -17-

<PAGE>




                                   PROXY CARD


PROXY                                                                    PROXY
- -----                                                                    -----


                        GLOBAL PAYMENT TECHNOLOGIES, INC.
                 (Solicited on behalf of the Board of Directors)


         The undersigned holder of Common Stock of GLOBAL PAYMENT  TECHNOLOGIES,
INC.,  revoking all proxies  heretofore given,  hereby  constitutes and appoints
Stephen Katz and Edward Seidenberg,  and each of them, Proxies,  with full power
of  substitution,  for the undersigned  and in the name,  place and stead of the
undersigned, to vote all of the undersigned's shares of said stock, according to
the  number of votes and with all the powers the  undersigned  would  possess if
personally  present at the 1999 Annual Meeting of Stockholders of GLOBAL PAYMENT
TECHNOLOGIES,  INC., to be held at the Garden City Hotel, 45 7th Street,  Garden
City, New York 11530, on Tuesday, March 23, 1999 at 10:00 a.m., Eastern Standard
Time, and at any adjournments or postponements thereof.

         The undersigned  hereby  acknowledges  receipt of the Notice of Meeting
and Proxy  Statement  relating to the  meeting  and hereby  revokes any proxy or
proxies heretofore given.

         Each  properly  executed  Proxy  will be voted in  accordance  with the
specifications  made  below and in the  discretion  of the  Proxies on any other
matter  that may come before the  meeting.  Where no choice is  specified,  this
Proxy will be voted FOR the listed nominee to serve as a director.

The Board of Directors recommends a vote FOR the listed nominee.


1. Election of one Class I  |_| FOR listed  nominee |_| AGAINST  listed  nominee
   Director.                                                                    
  
                            |_| WITHHOLD AUTHORITY               
                                  to vote for listed nominee     
                                                                 
                                                                    
                              Nominee:  Richard E. Gerzof

2. The  Proxies  are  authorized  to vote in their  discretion  upon such  other
   matters as may properly come before the meeting.




      PLEASE MARK, DATE AND SIGN THIS PROXY ON THIS AND THE REVERSE SIDE.


<PAGE>







                                        The  shares  represented  by this  Proxy
                                        will be voted in the manner directed. In
                                        the absence of any direction, the shares
                                        will be voted FOR the  nominee  named in
                                        Proposal  1 and in  accordance  with the
                                        discretion  of the Proxies on such other
                                        matters as may properly  come before the
                                        meeting.  
                                        Dated__________________________, 1999

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

                                        ----------------------------------------
                                                       Signature(s)

                                        (Signature(s) should conform to names as
                                        registered.  For jointly  owned  shares,
                                        each owner should sign.  When signing as
                                        attorney,    executor,    administrator,
                                        trustee,   guardian   or  officer  of  a
                                        corporation, please give full title).

                                               PLEASE MARK AND SIGN ABOVE AND
                                                  RETURN PROMPTLY.


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