STEPHAN CO
DEF 14A, 1999-04-30
PERFUMES, COSMETICS & OTHER TOILET PREPARATIONS
Previous: ROCHESTER FUND MUNICIPALS, 485BPOS, 1999-04-30
Next: BOSTON LIFE SCIENCES INC /DE, DEF 14A, 1999-04-30



THE STEPHAN CO.
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To Be Held August, 1999

To the Stockholders:

The Annual Meeting of the Stockholders of The Stephan 
Co. (the "Company") will be held on August, 1999, at 10:00 A.M., 
local time, at Fort Lauderdale, Florida, 33309, for the following 
purposes:

I.  To elect two Class I members of the Company's Board 
of Directors; and

II.  To transact such other business as may properly 
come before the meeting or any adjournment(s) thereof.

The Board of Directors has fixed the close of business 
on June,1999 as the record date for the determination of 
stockholders entitled to notice of, and to vote at, the Company's 
1999 Annual Meeting of Stockholders (the "Meeting").  Only 
stockholders of record at the close of business on this date will 
be entitled to notice of, and to vote at, the Meeting or any 
adjournment(s) thereof.

                       By Order of the Board of Directors




				   PETER FEROLA
				   Secretary

                 July, 1999

YOU ARE URGED TO COMPLETE, DATE AND SIGN THE ENCLOSED PROXY 
AND RETURN IT PROMPTLY IN THE POSTAGE PREPAID ENVELOPE WHICH HAS 
BEEN PROVIDED, WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN 
PERSON.  THE PROXY MAY BE REVOKED BY YOU AT ANY TIME PRIOR TO 
EXERCISE, AND IF YOU ARE PRESENT AT THE MEETING YOU MAY, IF YOU 
WISH, REVOKE YOUR PROXY AT THAT TIME AND EXERCISE YOUR RIGHT TO 
VOTE YOUR SHARES PERSONALLY.








                           

                   PROXY STATEMENT
THE STEPHAN CO.

Annual Meeting of Stockholders
To Be Held on August, 1999
                       

GENERAL INFORMATION

	This Proxy Statement is furnished in connection with the 
solicitation of proxies by the Board of Directors of The Stephan 
Co. (the "Company"), a Florida corporation, for use at the 1999 
Annual Meeting of Stockholders to be held on August, 1999 and at 
any adjournment(s) thereof (the "Meeting"), for the purposes set 
forth in the accompanying Notice of Annual Meeting of 
Stockholders.  The Meeting is to be held in Fort Lauderdale, 
Florida, 33309, at 10:00 A.M., local time.

	The principal executive offices of the Company are located 
at 1850 West McNab Road, Fort Lauderdale, Florida (telephone no. 
954-971-0600).  The enclosed proxy and this proxy statement are 
being first sent to stockholders of the Company on or about            
June, 1999.

Quorum; Received Votes; Solicitation and Revocation.

	Proxies in the form enclosed are solicited by, or on behalf 
of, the Company's Board of Directors.  The persons named in the 
proxy have been designated as proxies by the Board of Directors.  
If a quorum, consisting of the presence (in person or by proxy) 
of holders of a majority of the outstanding shares of common 
stock, $.01 par value, of the Company (the "Common Stock"), 
exists at the Meeting, (i) the directors shall be elected by the 
affirmative vote of a plurality of the shares of Common Stock 
cast at the Meeting; and (ii) approval of any other matters which 
may properly come before the Meeting shall, subject to applicable 
law, be approved if the number of votes cast in favor of the 
matter at the Meeting exceed the number of votes cast opposing 
such matter at the Meeting.  Abstentions and shares of record 
held by a broker or nominee ("Broker Shares") that are voted on 
any proposal will be included in determining the existence of a 
quorum.  Broker Shares that are not voted on any matter will be 
treated as shares as to which voting power has been withheld by 
the beneficial owner of such shares and, therefore, as shares not 
entitled to vote on the proposal, and will not be included in 
determining the existence of a quorum.  Because only a plurality 
of shares is required, abstentions and non-voted Broker Shares 
will not have an effect on the outcome of the election of the two 
nominees for directors.  A "withheld" vote will be treated 
equivalent to an abstention.
       


Shares represented by properly executed proxies received by 
the Company will be voted at the Meeting in the manner specified 
therein or, if no specification is made, will be voted "FOR" the 
election of the two nominees for directors named herein in the 
class as set forth herein.  Proxies solicited by the Board of 
Directors will be voted for the election of the two nominees 
named herein, each to serve until the expiration of their term, 
or until their respective successors have been duly elected and 
qualified.   
				
In the event that any other matters are properly presented at the 
Meeting for action, the persons named in the enclosed proxy will 
vote the proxies (which confer authority upon them to vote on any 
such matters) in accordance with their judgment.  Any proxy given 
pursuant to this solicitation may be revoked by the stockholder 
at any time before it is exercised by written notification 
delivered to the Secretary of the Company, by voting in person at 
the Meeting, or by duly executing and delivering another proxy 
bearing a later date.  Attendance by a stockholder at the Meeting 
does not alone serve to revoke his or her proxy.

	The solicitation of proxies will be made primarily by mail 
but, in addition, may be made by directors, officers and 
employees of the Company personally or by telephone or telegraph, 
without extra compensation.  Brokers, nominees and fiduciaries 
will be reimbursed for their out-of-pocket and clerical expenses 
in transmitting proxies and related material to beneficial 
owners.  The costs of soliciting proxies will be borne by the 
Company.  It is estimated that these costs will be nominal.
                          
	The Company's Annual Report to Stockholders for the fiscal 
year ended December 31, 1998, which contains audited financial 
statements, is being mailed with this Proxy Statement to all 
persons who were stockholders of record as of the close of 
business on June  , 1999.  Additional copies of the Annual Report 
will be provided free of charge upon written request to the 
Company, at 1850 West McNab Road, Fort Lauderdale, Florida 33309, 
Attn.: Secretary.
     				                                                         
Record Date; Voting

	The Company's Board of Directors has fixed the close of 
business on July  , 1999 as the record date (the "Record Date") 
for the determination of stockholders of the Company who are 
entitled to receive notice of, and vote at, the Meeting.  At the 
close of business on the Record Date, an aggregate of 4,725,858 
shares of Common Stock were issued and outstanding, each of which 
is entitled to one vote on each matter to be voted upon at the 
Meeting.  The Company's stockholders do not have cumulative 
voting rights.  The Company has no other class of voting 
securities entitled to vote at the Meeting.      

                              2
 
SECURITY OWNERSHIP

Security Ownership by Certain Beneficial Owner

The following table sets forth, as of the Record Date, 
certain information as to the stockholders (other than directors, 
nominees and executive officers of the Company) which are known 
by the Company to beneficially own more than 5% of the Common 
Stock (based solely upon filings by said holders with the 
Securities and Exchange Commission on Schedule 13G  pursuant to 
the Securities Exchange Act of 1934, as amended (the "Exchange 
Act")):


                         Number of Shares    
Name and Address           Beneficially       Percent
of Beneficial Owner         Owned (1)         of Class

FMR Corp.(2)                 413,200             9% 
82 Devonshire St.
Boston, Mass. 02109-7614

Dalton, Greiner, Hartman,    275,300             6%
    Maher & Company
1100 Fifth Avenue South, 
Ste. 301
Naples, FL  34102
		

(1)	Beneficial ownership, as reported in the above table, has been 
determined in accordance with Rule 13d-3 under the Exchange Act. 

(2)	Fidelity Management & Research Company ("Fidelity"), a wholly-owned 
subsidiary of FMR Corp., is a beneficial owner of the shares reflected above 
as a result of acting as a registered investment adviser to various registered 
investment companies.  One such company, Fidelity Low-Priced Stock Fund, owns 
the shares reflected above.  FMR Corp., through its control of Fidelity, has 
sole voting power with respect to none of the above indicated shares and sole 
power to dispose of all the above indicated shares.
                        

                                          
Ownership by Management

	The following table sets forth, as of the Record Date, 
certain information concerning beneficial ownership of Common 
Stock by each nominee for election as a director of the Company 
(both of whom are currently directors of the Company), each other 
director of the Company, the Named Executives, as defined below, 
and all current directors and executive officers of the Company 
as a group (based solely upon information furnished by such 
persons):	


                             3



                                     
                                   Number of Shares
Name and Address                     Beneficially              Percent
of Beneficial Owner (1)               Owned(1)(2)             of Class

Thomas M. D'Ambrosio. . . . . . .       226,714                  5%
John DePinto. . . . . . . . . . .       138,514                  3%
Frank F. Ferola . . . . . . . . .       661,435(4)(5)           14%
Curtis Carlson. . . . . . . . . .        15,186                 (3)
Leonard Genovese. . . . . . . . .        11,124                 (3)
Shouky Shaheen. . . . . . . . . .       312,120                  6%
Peter Ferola. . . . . . . . . . .        55,000                  1%	
David Spiegel . . . . . . . . . .         5,000                 (3)
Franc Ferola. . . . . . . . . . .        55,000                  1%
Sam Lazar . . . . . . . . . . . .             0                 (3)
Lucille Murphy. . . . . . . . . .        37,500                 (3)
John Incitti. . . . . . . . . . .         3,000                 (3)
Gerald Kotch ....................             0                 (3)
All executive officers and directors
  as a group (12 persons) . . . .     1,520,593                 30% 

(1)	Beneficial ownership, as reported in the above table, has been 
determined in accordance with Rule 13d-3 under the Exchange Act.  
Unless otherwise indicated, beneficial ownership includes both 
sole voting and sole dispositive power.  The business address of 
each person, for purposes hereof, is c/o The Stephan Co., 1850 
West McNab Road, Fort Lauderdale, Florida, 33309.
                                                      
(2)	Includes the following shares that may be acquired upon the 
exercise of options by the specified person(s) within 60 days of 
the Record Date:  Mr. John DePinto -  25,310; Mr. Frank Ferola - 
130,000; Mr. Curtis Carlson - 15,186; Mr. Leonard Genovese - 
10,124; Mr. Peter Ferola - 55,000; Mr. David Spiegel - 5,000; Mr. 
Franc Ferola - 55,000; Ms. Lucille Murphy - 37,500; Mr. Shouky 
Shaheen - 5,062; and all executive officers and directors as a 
group - 338,182.

(3)	Represents less than 1%.
				
(4)	Does not include 79,195 shares covered by options granted to Mr. 
Ferola, whose exercise is contingent on certain increases in the 
Company's Common Stock price, as more fully set forth in the 
"Executive Compensation" section hereof.
						                             
(5)	Includes 13,805 shares owned by Mr. Frank Ferola's personal 
charitable foundation, of which Mr. Ferola is a co-trustee.

				
          PROPOSAL I:   ELECTION OF DIRECTORS

	The Company's directors are elected on a staggered basis, 
with each class of director currently consisting of one third of 
the entire Board of Directors, and, commencing this year and 
hereafter, standing for re-election once in each three-year 
period.  The Company's By-Laws provide that the number of 
directors shall be set from time to time by resolution of the 
                            4
Board of Directors and must be a minimum of one director.  The 
Board of Directors has, by resolution, set the size of the Board 
at six members.  Only Class I directors are being elected at the 
Meeting.  Each of the two Class I nominees listed below has 
consented to being named in this Proxy Statement and to serving 
as Class I directors if elected.  In the unexpected event that 
any of such nominees should become unable to or for good cause 
will not serve, it is intended that proxies will be voted for 
substitute Class I nominee(s) designated by the current Board of 
Directors.  The Board has no reason to believe that any of the 
named Class I nominees will be unable or unwilling to stand for 
election.  Each of the two Class I nominees for director were 
elected at last year's annual meeting, at which meeting the 
Company's stockholders approved a staggered board.    		

	Class II and Class III directors are not being elected at 
the Meeting.

	At the Meeting, the shares represented by the proxies in the 
accompanying form, unless otherwise specified, will be voted in 
favor of the election of each of the two Class I nominees listed 
on the accompanying form of proxy.  Proxies cannot be voted for a 
greater number of persons than the number of Class I nominees 
named thereon.  Directors will be elected by a plurality of the 
affirmative votes cast by the holders of shares of Common Stock 
at the Meeting (assuming a quorum exists).

Set forth below is certain information with respect to the 
Class I nominees for election as directors of the Company at the 
Meeting and the Class II and Class III directors of the 
Company(based solely on information furnished by such persons):

                          Year of       Principal 
                Age       First         Occupations During
              (as of      Election as   Past Five Years;
Name          7-1-99)     a Director    Other Directorships
					
Class I		
			
John DePinto     80         1980        Retired executive 
(1)(2)                                  for more than the 
                                        last five years.

Shouky A. Shaheen   	                   For more than the 
(2)              67         1998       	past five years, 
President of 
Shaheen and Co.  Mr. 
Shaheen was also the 
former owner of Morris 
Flamingo, L.P., which was 
acquired by the Company 
in March 1998.
                              5
Class II

Leonard Genovese    64     1997	        For more than the
(1)(2)	                                 past five years, 
Chairman & Chief 
Executive Officer of 
Genovese Drug, Inc., an 
American Stock Exchange 
listed company.  Mr. 
Genovese is a director of 
three other publicly 
listed companies: T.R. 
Financial, Aid Auto 
Stores, and Kellwood Co.

Curtis Carlson     46     1996          For more than the 
(1)                                     past five years, 
                                        Partner in the law
                                        firm of Carlson &
                                        Associates, PA, a
                                        Miami-based law
                                        firm. 

The Class II directors are subject to reelection at the annual 
meeting to be held in the year 2000.

Class III

Frank F. Ferola   56	    1980           For more than the
                                        past five years,
                                        Chairman of the
                                        Board, President and
                                        Chief Executive
                                        Officer of the 
                                        Company. 

Thomas M.	       70          1980       For more than the 
D'Ambrosio(3)                           past five years,
                                        Vice President and,  
                                        since March 1989, 
                                        Treasurer of the 
                                        Company; practicing 
                                        attorney.  

The Class III directors are subject to reelection at the annual 
meeting to be held in the year 2001.


(1)	Member of the Audit Committee.

(2)	Member of the Stock Option and Compensation Committee.

                          6
(3)	Mr. D'Ambrosio has stated that he intends to devote 
approximately 30% of his business time to the affairs 
of the Company.
					
The Board of Directors unanimously recommends a vote "FOR" 
the election of the two Class I nominees named above as directors 
of the Company.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

In fiscal year 1998, the Company paid to Carlson & 
Associates, P.A., a law firm of which Mr. Carlson is a partner, 
approximately $224,000 for legal services rendered by such firm 
to the Company.  The Company also paid $4,500 as a monthly 
retainer to Thomas D'Ambrosio, a director of the Company, for 
legal services rendered.

Board of Directors; Committees of the Board

	The Board of Directors met four times during fiscal year 
1998.  During fiscal year 1998, no director attended fewer than 
75% of the total number of meetings of the Board and of the 
committees of the Board on which he served.  The Board has 
established two standing committees, consisting of an Audit 
Committee, and a Stock Option and Compensation Committee.  The 
current functions of such committees are as follows:

	The Audit Committee, which held one meeting during fiscal 
1998, reviews the internal and external audit functions of the 
Company and makes recommendations to the Board of Directors with 
respect thereto.  It also has primary responsibility for the 
formulation and development of the auditing policies and 
procedures of the Company, and for making recommendations to the 
Board of Directors with respect to the selection of the Company's 
independent auditing firm.  The Chairman of this Committee is 
Curtis Carlson.

The Stock Option and Compensation Committee, which held various
informal meetings, has primary responsibility for the administration 
of the Company's 1990 Key Employee Stock Incentive Plan, including 
primary responsibility for the granting of options thereunder.  The
Committee is also responsible for establishing the overall philosophy 
of the Company's executive compensation program and overseeing the 
executive compensation plan developed to execute the Company's compensation
strategy.  The Chairman of this Committee is Shouky Shaheen.

Compensation of Directors
                                                              
	All directors of the Company are compensated for their 
services by payment of $300 for each Board Meeting attended.
                        			   
	
                               7
During fiscal 1998, options to purchase an aggregate of            
20,248 shares of Common Stock, at exercise prices of $13.69           
per share for 15,186 shares and $11.75 for 5,062 shares 
respectively, were granted by the Company to directors of the 
Company who were not employees or regularly retained consultants 
of the Company (each, an "Outside Director") pursuant to the 
Company's 1990 Outside Directors' Stock Option Plan. 

Under such Plan, each Outside Director is automatically 
granted, upon such person's election or re-election to serve as a 
director of the Company, an option exercisable over five years, 
to purchase shares of Common Stock.  Upon initial election to the 
Board of Directors, an Outside Director is granted an option to 
purchase 5,062 shares of Common Stock at an exercise price equal 
to the fair market value of the Common Stock as of the date of 
grant.  An option to purchase an additional 5,062 shares of 
Common Stock (at an exercise price equal to the fair market value 
of such Common Stock on the date of such grant) is granted to 
each incumbent Outside Director during each fiscal year of the 
Company thereafter on the earlier of (i) June 30, or (ii) the 
date on which the stockholders of the Company elect directors at 
an Annual Meeting of such stockholders or any adjournment 
thereof.  The aggregate number of shares of Common Stock reserved 
for grant under the Outside Directors' Stock Option Plan (as 
adjusted for stock splits) is 202,500, of which options covering 
48,058 shares are outstanding.
	
			
Executive Officers

	The executive officers of the Company consist of Mr. Frank 
F.Ferola, President, Chairman of the Board and Chief Executive 
Officer; Thomas M. D'Ambrosio, Vice President and Treasurer; 
David A. Spiegel, Chief Financial Officer; Peter Ferola, Vice 
President/Administration and Secretary; Lucille Murphy, 
President/Old 97 Company, a wholly-owned subsidiary of the 
Company; Franc Ferola, Vice President/Operations; Gerald Kotch, 
President/Trevor Sorbie of America, Inc., a wholly-owned 
subsidiary of the Company; Mr. John Incitti, 
President/Williamsport Barber and Beauty Supply Corporation, a 
wholly-owned subsidiary of the Company; and Samuel Lazar, 
President/Scientific Research Products, Inc. of Delaware, a 
wholly-owned subsidiary of the Company.                         
					
	The following sets forth certain information with respect to 
the executive officers of the Company who are not directors 
(based solely on information furnished by such persons):

	Mr. David A. Spiegel, 51, was appointed as Chief Financial 
Officer in January 1994.  For more than the past four years prior 
to 1994, Mr. Spiegel had been a certified public accountant, 

                             8
engaged in private practice.  For more than the five years prior 
to 1994, Mr. Spiegel was the independent public accountant for 
the Company.

	Mr. Peter Ferola, 30, was appointed as Vice 
President/Administration in January 1996.  For more than the past 
five years, Mr. Ferola has been employed by the Company in 
various capacities.  In February 1997, Mr. Ferola was selected as 
Secretary of the Company to fill the vacancy caused by the death 
of Mr. Stephen Letizia.  Mr. Ferola had previously been the 
Company's Assistant Secretary.

Ms. Lucille Murphy, 51, was appointed as President of Old 97 
Company in January 1996.  For more than the past five years Ms. 
Murphy has been employed by Old 97 Company, a wholly-owned 
subsidiary of the Company.
			
Mr. Samuel Lazar, 53, was appointed as President of 
Scientific Research Products, Inc. of Delaware,  a wholly-owned 
subsidiary of the Company, in April 1994, when such company was 
acquired by the Company, a position which he held for over five 
years prior to the acquisition.
	
Mr. John Incitti, 54, was appointed to President of 
Williamsport Barber and Beauty Corporation, a wholly-owned 
subsidiary of the Company, in August 1997.  For more than the 
past five years, Mr. Incitti has been employed by Williamsport 
Barber and Beauty Corporation.
									
Mr. Franc Ferola, 33, was appointed as Vice 
President/Operations in January 1996.  For more than the past 
five years, Mr. Ferola has been employed by the Company in 
various capacities.	
                                                                    
     Mr. Gerald Kotch, 63, was appointed President of Trevor 
Sorbie of America, Inc., a wholly-owned subsidiary of the 
Company, in March 1998, to fill the vacancy caused by the 
resignation of Charles V. Hall.  For more than the past five 
years, Mr. Kotch was Vice President of Styling Research 
Corporation.
            
Peter Ferola and Franc Ferola are brothers and are the sons of 
Frank F. Ferola.
			







                              9
EXECUTIVE COMPENSATION

	The following table sets forth information for the fiscal 
years ended December 31, 1998, December 31, 1997 and December 31, 
1996, with respect to compensation earned by the Company's Chief 
Executive Officer and the seven other executive officers of the 
Company serving at the end of fiscal year 1998 (the "Named 
Executives").



Summary Compensation Table                                                     
		 			                                                                        
                                                        Long-Term	
           	Annual Compensation           	            Compensation
Name and			                        	Other	        Securities
Principal  	Fiscal		               	Annual   	    Underlying  	All Other 
Position(s)	Year   	Salary  	Bonus 	Compensation 	Options(#) 	Compensation

	            	
Frank F.   	1998  	$467,500  	$0      	$0          	80,000       	$0
Ferola,    	1997  	$425,000 		$0	     	$0	          59,195(1)    	$0           
President, 	1996  	$173,353	$677,030  	$0	          70,000(1)	    $0
Chairman of 
the Board
and Chief
Executive 
Officer
       
David     	1998   	$108,272  	$0      	$0             	-0-      	$0
Spiegel,  	1997   	$100,000	$15,000   	$0	             -0-	      $0
Chief     	1996    	$90,000	$15,000   	$0	            5,000     	$0
Financial 
Officer
					
Franc     	1998   	$125,000  	$0      	$0           	35,000
Ferola,   	1997   	$ 85,542	$25,000   	$0	           10,000(2)  	$0
Vice      	1996   	$ 77,765  	$0      	$0           	10,000     	$0
President
Operations

Sam Lazar,	1998   	$141,259  	$0      	$0             	-0-      	$0
President,	1997   	$134,456  	$0      	$0	             -0-      	$0
Scientific	1996   	$130,800	$21,976   	$0	             -0-      	$0 
Research 		
Products, Inc.
Of Delaware
			  
Peter     	1998   	$125,000  	$0      	$0           	35,000     	$0
Ferola,    1997	   $ 85,542	$25,000   	$0	           10,000(2)  	$0
Vice
President/	1996   	$ 77,765  	$0      	$0	           10,000     	$0
Administration 
			
Lucille   	1998   	$125,000  	$0      	$0             	-0-
Murphy    	1997	    $79,310	$25,000	   $0	             -0-      	$0
President/	1996    	$72,100	$15,000   	$0            	7,500     	$0
Old 97 Company

John        1998    $92,400 $20,130    $0              -0-       $0
Incitti     1997    $85,891 $18,310    $0              -0-       $0
President/  
Williamsport B&B


                                      10

Gerald L.   1998    $95,963    $0      $0              -0-(3)    $0
Kotch
President/
Trevor Sorbie
Of America					
							___________________________	

(1) Reflects the grant of options covering 79,195 shares of Common Stock, 
whose exercise is contingent on certain increases in the Company's Common Stock 
trading price.  See - "Employment and Termination Arrangements."

(2) Reflects options granted pursuant to employment agreements.

(3) Employed by the Company for less than one year.



Stock Option Grants in the Last Fiscal Year

				
The following table sets forth certain information concerning 
stock options granted to the Chief Executive Officer and those 
other Named Executives who received stock options in fiscal year 
1998. 
                                      
                                                      	Potential Realizable 
                                                   	Value At Assumed Annual 
        	Number of  	Percentage of             	Rates of Stock Appreciation 
         Securities 	Total Options               	for Option Term (1)
        	Underlying 	Granted to     	Exercise	
        	Options    	Employees in   	Price Per	Expiration
Name    	Granted (#)	Fiscal Year(%)	 Share($)    	Date       	5%     	10%

Frank F. 
Ferola  	50,000          45%       13.31     	1/01/2008 $1,084,000	$1,726,000
        	30,000	                  	13.69     	1/28/2003   	524,100   	661,500  

Peter
Ferola  	10,000	         20%      	13.31     	1/01/2008   	216,800   	345,200
        	25,000		                  13.69     	1/28/2003	   436,750	   551,250	 
	
Lucille 		
Murphy  	15,000          	8%	      13.69	     1/28/2003   	262,050   	330,750

Thomas M. 
D'Ambrosio	10,000        	6%      	13.69     	1/28/2003   	174,700   	220,500

Franc
Ferola  10,000          	20%      	13.31	     1/01/2008   	216,800	   345,200
       	25,000                   		13.69     	1/28/2003   	436,750   	551,250

		
                                               
(1)  Potential realizable value is based on the assumption that the Common 
Stock appreciates at the annual rates shown (compounded annually) from the 
date of grant until the expiration of the option term.  These numbers are 
calculated based on the requirements promulgated by the Securities and 
Exchange Commission and do not reflect any estimate or prediction by the 
Company of future Common Stock price increases.  
	
Options Exercised in Last Fiscal Year and Year-End Option Values 
			
	The following table sets forth certain information at 
December 31, 1998, respecting exercisable and non-exercisable 
stock options held by the Chief Executive Officer and the other 
Named Executives.  The Chief Executive Officer and other Named 
Executives did not exercise any stock options in fiscal year 

                             11
1998.  The table also includes the value of the "in-the-money" 
unexercised stock options which reflects the spread between the 
exercise price of the existing stock options and the year-end 
price of the Common Stock.                      
                                                       Value of 
                        Number of	                Unexercised In-the-
                      	Unexercised Options         	Money Options at
                    	Held at December 31, 1998  	at December 31, 1998(1) 
                                	Non-	                          Non-
Name	            Exercisable	Exercisable        	Exercisable	Exercisable
				
Frank F. 
Ferola            	50,000    	159,195(2)             	$0	        $0 

Peter 
Ferola            	50,000     	30,000                	$0        	$0

David A. 
Spiegel            	9,000                           		$0        	$0

Thomas
D'Ambrosio        	10,000	                           	$0        	$0

Franc 
Ferola            	50,000     	30,000                	$0        	$0             

Lucille 
Murphy            	22,500	     15,000                	$0        	$0    
										
(1)Based on the closing price of the Common Stock on December 31, 1998 
($10.25)

(2)Includes options covering 79,195 shares of Common Stock whose 
exercise is contingent on certain increases in the trading price of the 
Company's Common Stock, and includes options for 80,000 shares of Common Stock 
which do not vest until January 1999).  See - "Employment and Termination 
Arrangements." 
			
Employment and Termination Arrangements

	In 1996, Mr. Frank Ferola conditionally relinquished  
$335,000 (approximately 50%) of the 1995 annual bonus to which he 
was otherwise entitled.  In consideration thereof, the 
Compensation Committee awarded him a five-year option to purchase 
70,000 shares of the Company's Common Stock, whose exercise is 
contingent on the Company's Common Stock trading for 20 
consecutive business days at $19.175, a 30% increase over its 
price on the date of grant ($14.75).  If this condition were met, 
Mr. Ferola would also receive a cash payment of $335,000, as a 
result of the increased stock price.
                         				                            
In 1997, Mr. Ferola conditionally relinquished $100,000 of 
the 1996 annual bonus to which he was otherwise entitled.  In 
consideration thereof, the Compensation Committee awarded him a 
five-year option to purchase 9,195 shares of the Company's Common 
Stock, whose exercise is contingent on the Company's Common Stock 
                            12
trading for 20 consecutive business days at $14.138, a 30% 
increase over its price on the date of grant ($10.875).  If this 
condition were met, Mr. Ferola would also receive a cash payment 
of $100,000, as a result of the increased stock price. 
	
In January 1997, the Company entered into a new employment 
agreement with Mr. Ferola.  The term of the agreement is three 
years, expiring in January 2000.  Under such agreement, Mr. 
Ferola is to receive compensation in the amount of $425,000 per 
annum, subject to an annual increase of 10%, and an annual stock 
option grant of 50,000 shares of the Company's Common Stock at an 
exercise price equal to the fair market value of the Company's 
Common Stock on the date of grant.  In addition, Mr. Ferola is 
entitled to receive an annual performance bonus based on 
increases of at least 10% in the Company's earnings per share, as 
determined, by comparison to a base year of 1996, by a formula 
set forth in the employment agreement.
					
In the event of a change in control (as defined in the 
employment agreement) of the Company, Mr. Ferola is entitled to 
receive an amount equal to his base salary for the remaining term 
of the contract plus an additional twenty-four months' salary.  
In addition, upon such an event, Mr. Ferola will receive from the 
Company, in a lump sum payment, an amount equal to the most 
recent annual bonus paid multiplied by the sum of the number of 
years (including fractions thereof) remaining in the term of his 
agreement plus two. 

In January 1996, the Company entered into an employment 
agreement with Mr. Peter Ferola, effective for three years until 
January 1999.  Pursuant to such agreement, Peter Ferola received 
compensation of $77,765 per annum subject to an annual increase 
of 10% and an annual stock option grant of 10,000 shares of the 
Company's Common Stock at an exercise price equal to the fair 
market value of the Company's Common Stock on the date of grant.  
In addition, Peter Ferola was entitled to receive an annual 
performance bonus based on increases of at least 10% in the 
Company's earnings per share calculated by comparison to a base 
year of 1995, as determined by a formula set forth in his 
employment agreement.  In 1998 Peter Ferola unconditionally 
relinquished $20,000 of his 1997 annual bonus to which he was 
otherwise entitled.
								
In the event of a change in control (as defined in the 
employment agreement) of the Company, Peter Ferola is entitled to 
receive an amount equal to his base salary for the remaining term 
of the contract plus an additional twelve months' salary.  In 
addition, upon such an event, Peter Ferola is entitled to receive 
from the Company, in a lump sum payment, an amount equal to the 
most recent annual bonus paid multiplied by the sum of the number 
of years (including fractions thereof) remaining in the term of 
his agreement plus one.
                         13
In July 1998, the Company entered into an amended employment 
agreement with Peter Ferola.  Such amendment extended the term of 
the agreement to January 2001 and increased Peter Ferola's  base 
salary to $125,000 per annum.  In addition, for the remaining 
term of the agreement, Mr. Ferola's performance bonus is to be 
calculated using a base year of 1997.

In January 1996, the Company entered into an employment 
agreement with Ms. Lucille Murphy, effective for three years 
until January 1999.  Pursuant to such agreement, Ms. Murphy 
received compensation of $72,100 per annum subject to an annual 
increase of 10%.  Under the terms of the contract, Ms. Murphy was 
also entitled to an annual bonus, the amount of which was to be 
determined each year by the Stock Option and Compensation 
Committee.

In the event of a change in control (as defined in the 
employment agreement) of the Company, Ms. Murphy is entitled to 
receive an amount equal to her base salary for the remaining term 
of the contract plus an additional twelve months' salary.  In 
addition, upon such an event, Ms. Murphy will receive from the 
Company, in a lump sum payment, an amount equal to the most 
recent annual bonus paid multiplied by the sum of the number of 
years (including fractions thereof) remaining in the term of her 
agreement plus one.
 	
In July 1998, the Company entered into an amended employment 
agreement with Ms. Murphy.  Such amendment extended the term of 
the agreement to January 2001 and increased Ms. Murphy's  base 
salary to $125,000 per annum.

 In January 1996, the Company entered into an employment 
agreement with  Franc Ferola, effective for three years until 
January 1999.  Pursuant to such agreement, Franc Ferola received 
compensation of $77,765 per annum subject to an annual increase 
of 10% and an annual stock option grant of 10,000 shares of the 
Company's Common Stock at an exercise price equal to the fair 
market value of the Company's Common Stock on the date of grant.  
In addition, Franc Ferola was entitled to receive an annual 
performance bonus based on increases of at least 10% in the 
Company's earnings per share, as determined by a formula set 
forth in his employment agreement calculated by comparison to a 
base year of 1995.  In 1998 Franc Ferola unconditionally 
relinquished $20,000 of his 1997 annual bonus to which he was 
otherwise entitled.

In the event of a change in control (as defined in the 
employment agreement) of the Company, Franc Ferola is entitled to 
receive an amount equal to his base salary for the remaining term 
of the contract plus an additional twelve months' salary.  In 
addition, upon such an event, Franc Ferola is entitled to receive 
from the Company, in a lump sum payment, an amount equal to the 

                         14
most recent annual bonus paid multiplied by the sum of the number 
of years (including fractions thereof) remaining in the term of 
his agreement plus one.

In July 1998, the Company entered into an amended employment 
agreement with Franc Ferola.  Such amendment extended the term of 
the agreement to January 2001 and increased Franc Ferola's  base 
salary to $125,000 per annum.  In addition, for the remaining 
term of the agreement, Franc Ferola's performance bonus is to be 
calculated using a base year of 1997.
					
In July 1998, the Company entered into a two-year employment 
agreement with David Spiegel.  Under the terms of the agreement, 
Mr. Spiegel is entitled to receive a base salary of $125,000 per 
annum with annual increases of 10%.  Additionally, in the event 
of a change of control, Mr. Spiegel is entitled to receive the 
lesser of his salary for the remaining term of his contract or 
six months' salary paid in a lump sum.  Further, Mr. Spiegel 
shall receive an amount equal to the most recent bonus paid to 
him divided by twelve and multiplied by the number of months 
remaining in his contract. 


STOCK OPTION AND COMPENSATION COMMITTEE REPORT ON EXECUTIVE 
COMPENSATION

	The Stock Option and Compensation Committee of the Board of 
Directors (the "Committee") is composed entirely of non-employee 
directors.  The Committee is responsible for reviewing and 
approving policies and programs pursuant to which compensation is 
paid or awarded to the Company's executive officers and key 
employees and for administration of the Company's 1990 Key 
Employee Stock Option Incentive Plan (the "Incentive Plan").
                           					
Compensation Strategy

	The Company's executive compensation program has been 
designed to (i) align executive compensation with shareholder 
interests, (ii) attract, retain and motivate a highly competent 
executive team, (iii) link compensation to individual and Company 
performance and (iv) achieve a balance between incentives for 
short-term and long-term results.  The Company's executive 
compensation package consists of the payment of base salary, 
annual bonus, and stock options awarded through participation in 
the Incentive Plan.  The Committee reviews annually the 
compensation to be paid to the Company's executive officers.  In 
making such review, the Committee evaluates information supplied 
by management.  The Committee also participates in the 
negotiation of employment contracts, including provisions for 
salary and bonuses, with the Company's executive officers.  
Currently, pursuant to the Company's employment agreements with 
its 

                           15
executive officers, each executive officer receives a fixed 
annual base salary and certain executive officers, including the 
Chief Executive Officer, are entitled to receive a bonus amount 
determined by a formula based on the Company's net earnings per 
share for each fiscal year during the term of the agreement.
					
Base Salary

	Base salary for executive officers is generally determined 
by reference to written employment agreements between the Company 
and such executives.  The Committee's policy is to negotiate 
salaries in relation to industry norms, the principal job duties 
and responsibilities undertaken by such executives, individual 
performance and other relevant criteria.  A base salary 
comparison for the Company's Chief Executive Officers was made to 
a group of public companies which the Committee believes provides 
a meaningful comparison to the Company.  Several of these 
companies are included in the custom composite of companies in 
the Standard & Poor's Midcap Consumer Products Index.  See "Stock 
Performance Chart" below.  The base salary paid to the Company's 
Chief Executive Officer for fiscal year 1998 was in the middle of 
the range of base salary paid by such companies.

Annual Bonus

	Annual bonus for the Chief Executive Officer and two other 
Named Executives (Peter Ferola and Franc Ferola) is determined by 
reference to specific bonus formulae set forth in written 
employment agreements between the Company and such executives.  
If the Company's net earnings per share increase by more than 10% 
compared to the executives base year (i.e. 1996 for the Chief 
Executive Officer and 1997 for the two other Named Executives), 
the Chief Executive Officer is entitled to receive $20,000 and 
the two other Named Executives are each entitled to receive 
$5,000 for each 1% increase in net earnings per share above the 
10% threshold.  In addition, the Chief Executive Officer is 
entitled to receive a $100,000 bonus and the two other Named 
Executives are entitled to each receive a $25,000 bonus for 
reaching the 10% increase in net earnings per share.  The Chief 
Executive Officer is also entitled to receive a $150,000 bonus 
payment and the two other Named Executives are entitled to each 
receive an additional $25,000 bonus payment upon the Company's 
attaining a 15% increase in net earnings per share compared to 
the base year.  Annual bonus for other executives is in the 
discretion of the Committee.
			
		





                            16
Stock Options

	Long-term incentive compensation of executives is granted 
through participation in the Incentive Plan.  The Incentive Plan 
permits the Company to grant stock options to executives at a 
price no less than 100% of the fair market value of the Common 
Stock on the date of the grant.  Notwithstanding contractual 
obligations, stock options are granted in the Committee's 
discretion to executive officers based upon its perception of the 
ability of such executive officers to influence the long-term 
growth and profitability of the Company.  The Committee believes 
that providing a portion of the executive's annual incentive 
compensation in the form of stock options encourages the 
executive to share with outside shareholders the goals of 
increasing the value of the Company's stock and contributing to 
the success of the Company.
						
				
Committees Actions for Fiscal Year 1998

	In determining the amount and form of executive officer 
compensation to be paid or awarded for fiscal year 1998, the 
Committee considered the criteria discussed above.  After various 
informal meetings on this criteria, The Committee also voted, at 
the recommendation of the Chief Executive Officer, to amend the 
employment agreements for Peter Ferola, Lucille Murphy and Franc 
Ferola, as described in the "Employment and Termination 
Arrangement" section of this proxy.  In addition, the Committee 
approved a new employment agreement with David Spiegel, the 
details of which are also contained in such section as well as 
granted Stock options to certain Named executives as contained 
herein.

The Chief Executive Officer Compensation
				
	The Committee approved an employment agreement in 1997 for 
Mr. Frank F. Ferola.  In approving such agreement, the Committee 
authorized a base annual salary of $425,000 and an annual 10% 
increase, and an annual grant of options to purchase 50,000 
shares of the Common Stock at an exercise price equal to the fair 
market value of the Common Stock on the date of grant for Mr. 
Ferola. Based on the earnings formula described above, Mr. Ferola 
was not entitled to receive a bonus in fiscal 1998. In January 
1998 the Chief executive officer was granted an option to 
purchase 30,000 shares of common stock pursuant to the Company's 
1990 Key Employee Stock Option plan
			
Section 162(m) Compliance

	Section 162(m) of the Internal Revenue Code of 1986, as 
amended (the "Code") generally disallows a tax deduction to a 
public company for compensation over $1 million annually paid to 
its chief executive officer and four other most highly 
compensated executive officers.  Qualifying performance based 
compensation will not be subject to the deduction limitation if 
certain requirements are met.  The Committee's current policy is 

                             17
to structure the performance-based portion of the compensation of 
the Company's executive officers (currently consisting of stock 
option grants and cash bonuses) in a manner that complies with 
Section 162(m) of the Code whenever possible and appropriate, in 
the judgment of the Committee.
					
Members of the Stock Option and Compensation Committee: 
Shouky Shaheen, Chairman
John DePinto      
Leonard Genovese
		
								
Compensation Committee Interlocks and Insider Participation

	The Compensation Committee conducted deliberations through 
various informal meetings concerning executive compensation 
during the last completed fiscal year.  None of the Compensation 
Committee members are or ever were officers or employees of the 
Company.  During the last fiscal year, none of the executive 
officers of the Company has served on the board of directors or 
on the compensation committee of any other entity, any of whose 
executive officers served on the Board of Directors of the 
Company.   					
				
Section 16(a) Beneficial Ownership Reporting Compliance

	As a public company, the Company's directors, executive 
officers and more than 10% beneficial owners are subject to 
reporting requirements under Section 16(a) of the Securities and 
Exchange Act of 1934, as amended.  None of the Company's 
directors, executive officers or such 10% beneficial owners 
delinquently filed, to the Company's knowledge, any reports 
required under Section 16(a) of such Act during fiscal year 1998.

STOCK PERFORMANCE CHART

                 Dec-93     Dec-94     Dec-95     Dec-96     Dec-97     Dec-98

The Stephan Co.    $100        $63        $77        $64        $67        $52

S&P 500            $100       $101       $139       $171       $229       $294

Custom Composite   $100        $71        $81        $85       $101       $101  
Index (10 stocks)

The 10 Stock Custom Composite is made up of the companies the S&P MidCap
Consumer Products Index upon its termination in July, 1996.  The ten stocks
are Carter-Wallace, Church & Dwight, A.T. Cross Co., Enesco Group Inc. (The
Stanhome Inc.), First Brands Corp., Gibson Greetings Lancaster Colony,
National Presto, Perrigo Co., and Tambrands Inc. (thru 2Q97; Co. acquired).






                             18
INDEPENDENT AUDITORS

	Pursuant to a recommendation of the Audit Committee, the 
Board of Directors has selected and retained the firm of Deloitte 
& Touche to act as independent certified public accountants for 
the Company for the 1999 fiscal year.  Representatives of 
Deloitte & Touche are expected to be present at the Meeting, to 
have the opportunity to make a statement, if they so desire, and 
to be available to respond to appropriate questions.


OTHER MATTERS 

	At the date of this Proxy Statement, the Board of Directors 
has no knowledge of any business which will be presented for 
consideration at the Meeting, other than as described above.  If 
any other matter or matters are properly brought before the 
Meeting or any adjournment(s) thereof, it is the intention of the 
persons named in the accompanying form of proxy to vote all 
proxies on such matter(s) in accordance with their judgment.  
				
SUBMISSION OF STOCKHOLDER PROPOSALS 

	In accordance with Rules 14a-4(c) and 14 a-5(e) promulgated 
under the Exchange Act, the Company hereby notifies its 
shareholders that it did not receive by May 26, 1999 notice of 
any proposed matter to be submitted for stockholder vote at the 
Meeting, and therefore any proxies received in respect of the Meeting 
will be voted in the discretion of the Company's management on 
other matters which may properly come before the Meeting.

	The Company further notifies its shareholders that if the 
Company does not receive notice by January , 2000 of a proposed 
matter to be submitted for stockholders vote at the 2000 Annual 
Meeting of Stockholders, then any proxies held by members of the 
Company's management in respect of such meeting may be voted at 
the discretion of such management members on such matter if it 
shall properly come before such meeting, without any discussion 
of such proposed matter in the proxy statement to be distributed 
in respect of such meeting.









                             19


Any proposal which is intended to be presented by any stockholder 
for action at the 2000 Annual Meeting of Stockholders must be 
received in writing by the Secretary of the Company at 1850 West 
McNab Road, Fort Lauderdale, Florida 33309, not later than           
, 2000, in order for such proposal to be considered for inclusion 
in the Company's Proxy Statement and form of proxy relating to 
the 2000 Annual Meeting of Stockholders.

 				By Order of the Board of Directors




				Peter Ferola
				Secretary


Dated: July, 1999










                                                                     20  



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