NEW WORLD COFFEE INC
DEF 14A, 1997-10-03
EATING PLACES
Previous: PIEDMONT BANCORP INC, DEF 14A, 1997-10-03
Next: ROSS TECHNOLOGY INC, 8-K, 1997-10-03



<PAGE>
 
                           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 Rule 140-11(c) or Rule 240-2


                             NEW WORLD COFFEE, 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>
 
                            NEW WORLD COFFEE, INC.
                               379 WEST BROADWAY
                           NEW YORK, NEW YORK 10012
                                (212) 343-0552
 
                                                                October 3, 1997
 
Dear Shareholders:
 
  On behalf of the Board of Directors and management of New World Coffee,
Inc., I cordially invite you to attend the Annual Meeting of Shareholders to
be held on Tuesday, November 4, 1997 at 10:30 a.m., at the New World Coffee
Roasting Plant, 550 East Main Street, Branford, Connecticut. Prior to the
Annual Meeting the Company will provide a tour of the facility and a coffee
roasting demonstration. Such tour will begin at 9:00 a.m. and will conclude no
later than 10:00 a.m.
 
  The matters to be acted upon at the meeting are fully described in the
attached Notice of Annual Meeting of Shareholders and Proxy Statement. In
addition, the directors and executive officers of the Company will be present
to respond to any questions that you may have. Accompanying the attached Proxy
Statement is the Company's Annual Report. This report describes the financial
and operational activities of the Company.
 
  Whether or not you plan to attend the annual meeting, please complete, sign
and date the enclosed proxy card and return it in the accompanying envelope as
promptly as possible. If you attend the Annual Meeting, and I hope you will,
you may vote your shares in person even if you have previously mailed in a
proxy card.
 
  We look forward to greeting our shareholders at the meeting.
 
                                          Sincerely,
 
                                          /s/ R. Ramin Kamfar
                                          
                                          R. Ramin Kamfar
                                          Chief Executive Officer and
                                          President
<PAGE>
 
                            NEW WORLD COFFEE, INC.
                               379 WEST BROADWAY
                           NEW YORK, NEW YORK 10012
 
                               ----------------
 
    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON NOVEMBER 4, 1997
 
                               ----------------
 
TO THE SHAREHOLDERS OF NEW WORLD COFFEE, INC.:
 
  NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the "Annual
Meeting") of New World Coffee, Inc., a Delaware corporation (hereinafter
"Company"), will be held at the New World Coffee Roasting Plant, located at
550 East Main Street, Branford, Connecticut on Tuesday, November 4, 1997, at
10:30 a.m., for the following purposes:
 
    1. To elect directors of the Company to hold office until the next Annual
  Meeting or until their respective successors are duly elected and
  qualified;
 
    2. To amend the Certificate of Incorporation to change the name of the
  Company to New World Coffee & Bagels, Inc.
 
    3. To transact such other business as may properly come before the
  meeting or any adjournments thereof.
 
  The Board of Directors has fixed the close of business on September 19, 1997
as the record date for the determination of shareholders entitled to notice
of, and to vote at, the Annual Meeting or any adjournments thereof.
Representation of at least a majority of all outstanding shares of Common
Stock is required to constitute a quorum. Accordingly, it is important that
your stock be represented at the meeting. The list of shareholders entitled to
vote at the Annual Meeting will be available for examination by any
shareholder at the Company's offices at 379 West Broadway, New York, New York,
10012, for ten (10) days prior to November 4, 1997.
 
  Whether or not you plan to attend the Annual Meeting, please complete, date
and sign the enclosed proxy card and mail it promptly in the self-addressed
envelope enclosed for your convenience. You may revoke your proxy at any time
before it is voted.
 
                                          By Order of the Board of Directors,
 
                                          /s/ Alan I. Annex

                                          Alan I. Annex,
                                          Secretary
 
New York, New York
October 3, 1997
 
 
 YOUR VOTE IS IMPORTANT. ACCORDINGLY, WE URGE YOU TO DATE, SIGN AND RETURN
 THE ENCLOSED PROXY CARD REGARDLESS OF WHETHER YOU PLAN TO ATTEND THE
 MEETING.
 
<PAGE>
 
                             NEW WORLD COFFEE, INC.
 
                               TABLE OF CONTENTS
 
                                                                           PAGE
                                                                           ----

PROXY STATEMENT...........................................................   1
INFORMATION CONCERNING VOTE...............................................   1
  General.................................................................   1
  Voting Rights and Outstanding Shares....................................   1
  Revocability of Proxies.................................................   1
  Voting Procedures.......................................................   1
ELECTION OF THE BOARD OF DIRECTORS........................................   2
  Director Nominees.......................................................   2
  Committees of the Board of Directors and Meeting Attendees..............   3
  Executive Officers......................................................   3
EXECUTIVE COMPENSATION AND OTHER INFORMATION..............................   4
  Summary Compensation Table..............................................   4
  Stock Option Grants.....................................................   4
  Directors' Compensation.................................................   5
  Employment Contracts and Termination of Employment and Change-In-Control
   Arrangements...........................................................   5
COMPENSATION COMMITTEE AND REPORT ON EXECUTIVE COMPENSATION...............   7
PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION TO CHANGE THE NAME OF
 THE COMPANY TO NEW WORLD COFFEE & BAGELS, INC. ..........................   8
OTHER MATTERS ARISING AT THE ANNUAL MEETING...............................   8
PRINCIPAL SHAREHOLDERS....................................................   8
  Security Ownership of Certain Beneficial Owners.........................   8
  Security Ownership of Management........................................   9
INTERESTED PARTY TRANSACTIONS.............................................   9
SHAREHOLDER PROPOSALS.....................................................  10
COST OF SOLICITATION OF PROXIES...........................................  10
INDEPENDENT PUBLIC ACCOUNTANTS............................................  10
SECTION 16(a) REPORTING DELINQUENCIES.....................................  11
ANNUAL REPORT ON FORM 10-KSB..............................................  11
<PAGE>
 
                            NEW WORLD COFFEE, INC.
                               379 WEST BROADWAY
                           NEW YORK, NEW YORK 10012
 
                               ----------------
 
                                PROXY STATEMENT
 
                               ----------------
 
                      FOR ANNUAL MEETING OF SHAREHOLDERS
                        TO BE HELD ON NOVEMBER 4, 1997
 
                               ----------------
 
  Approximate Mailing Date of Proxy Statement and Form of Proxy October 3,
1997.
 
                          INFORMATION CONCERNING VOTE
 
GENERAL
 
  This Proxy Statement and the enclosed form of proxy is furnished in
connection with the solicitation of proxies by the Board of Directors of New
World Coffee, Inc., a Delaware corporation (hereinafter, the "Company"), for
use at the annual meeting of shareholders to be held on Tuesday, November 4,
1997, at 10:30 a.m., and at any and all adjournments thereof (the "Annual
Meeting"), with respect to the matters referred to in the accompanying notice.
The Annual Meeting will be held at the New World Coffee Roasting Plant, 550
East Main Street, Branford, Connecticut.
 
VOTING RIGHTS AND OUTSTANDING SHARES
 
  Only shareholders of record at the close of business on September 19, 1997
are entitled to notice of and to vote at the Annual Meeting. As of the close
of business on September 19, 1997 11,067,103 shares of common stock, par value
 .0001 per share (the "Common Stock"), of the Company were issued and
outstanding. Each share of Common Stock entitles the record holder thereof to
one (1) vote on all matters properly brought before the Annual Meeting.
 
REVOCABILITY OF PROXIES
 
  A shareholder who executes and mails a proxy in the enclosed return envelope
may revoke such proxy at any time prior to its use by notice in writing to the
Secretary of the Company, at the above address, or by revocation in person at
the Annual Meeting. Unless so revoked, the shares represented by duly executed
proxies received by the Company prior to the Annual Meeting will be presented
at the Annual Meeting and voted in accordance with the shareholder's
instructions marked thereon. If no instructions are marked thereon, proxies
will be voted (1) FOR the election as directors of the nominees named below
under the caption "ELECTION OF DIRECTORS," and (2) FOR the amendment to the
Certificate of Incorporation to change the name of the Company as discussed
below under the caption "PROPOSAL TO AMEND CERTIFICATE OF INCORPORATION TO
CHANGE THE NAME OF THE COMPANY TO NEW WORLD COFFEE & BAGELS, INC." In their
discretion, the proxies are authorized to consider and vote upon such matters
incident to the conduct of the meeting and upon such other business matters or
proposals as may properly come before the meeting that the Board of Directors
of the Company does not know a reasonable time prior to this solicitation will
be presented at the meeting.
 
VOTING PROCEDURES
 
  All votes shall be tabulated by the inspector of elections appointed for the
Annual Meeting, who shall separately tabulate affirmative and negative votes,
abstentions and broker non-votes. The presence of a quorum for the annual
meeting, defined here as a majority of the votes entitled to be cast at the
Annual Meeting, is required. Votes withheld from director nominees and
abstentions will be counted in determining whether a quorum has been reached.
Broker-dealer non-votes are not counted for quorum purposes.
 
  Assuming a quorum has been reached, a determination must be made as to the
results of the vote on each matter submitted for shareholder approval.
Director nominees must receive a plurality of the votes cast at the meeting,
which means that a vote withheld from a particular nominee or nominees will
not affect the outcome of the meeting. The amendment of the Company's
Certificate of Incorporation to change the name of the Company must be
approved by a majority of the outstanding stock entitled to Vote.
<PAGE>
 
                      ELECTION OF THE BOARD OF DIRECTORS
 
  The Board of Directors has nominated five (5) persons to be elected as
Directors at the Annual Meeting and to hold office until the next annual
meeting or until their successors have been duly elected and qualified. It is
intended that each proxy received by the Company will be voted FOR the
election, as directors of the Company, of the nominees listed below, unless
authority is withheld by the shareholder executing such proxy. Shares may not
be voted cumulatively. Each of such nominees has consented to being nominated
and to serve as a director of the Company if elected. If any nominee should
become unavailable for election or unable to serve, it is intended that the
proxies will be voted for a substitute nominee designated by the Board of
Directors. At the present time, the Board of Directors knows of no reason why
any nominee might be unavailable for election or unable to serve. The proxies
cannot be voted for a greater number of persons than the number of nominees
named herein.
 
  THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF ALL THE DIRECTOR
NOMINEES.
 
DIRECTOR NOMINEES
 
  The following table sets forth certain information with respect to the
nominees for directors:
 
<TABLE>
<CAPTION>
                                        COMPANY POSITION      DIRECTOR OF THE
                NAME                    AND OFFICES HELD       COMPANY SINCE
                ----                    ----------------      ---------------
 <C>                                <S>                       <C>
 Keith F. Barket..................  Director, Member of the    June 1995
                                    Audit and Compensation
                                    Committees
 Ronald S. Hari...................  Director                   February 1997
 R. Ramin Kamfar..................  Director, President and    October 1992
                                    Chief Executive Officer
 Edward McCabe....................  Director, Nominee for      February 1997
                                    Compensation Committee
 Steven A. Rothstein..............  Director, Member of the    February 1996
                                    Audit Committee
</TABLE>
 
  Mr. Barket has served as a Director of the Company since June 1995. Mr.
Barket is currently a Managing Director of Angelo, Gordon & Company, a New
York based money manager with over $1.5 billion in assets. From 1988 until
June 1997, he was employed by Amerimar Enterprises Inc., a real estate
investment and development company managing approximately $1 billion in real
estate assets. As a Principal and Managing Director, Mr. Barket was
responsible for a variety of office, retail, residential and hotel projects.
From 1984 to 1986, he worked as a senior tax accountant with Arthur Andersen &
Co. in New York City. Mr. Barket received his B.A. degree from Georgetown
University and received his M.B.A. degree from The Wharton School at the
University of Pennsylvania.
 
  Mr. Hari has served as a Director of the Company since February 1997. Mr.
Hari has served as the President and Chief Executive Officer of Capico
International, a marketing, investment and consulting firm focusing in the
bakery and food industries since 1985. From 1994 to 1996 Mr. Hari served as
Executive Vice President of Manhattan Bagel Company. Mr. Hari has a B.S. in
Business Administration from the University of Vermont and an M.B.A. in
Marketing from the University of California, Los Angeles.
 
  Mr. Kamfar has served as a Director since the founding of the Company and as
President and Chief Executive Officer since May 1996. Between August 1994 and
May 1996, Mr. Kamfar served as Co-President and Co-Chief Executive Officer of
the Company. Between October 1993 and August 1994, Mr. Kamfar served as Chief
Executive Officer and Chief Financial Officer of the Company. Between 1988 and
1993, he worked in the Investment Banking Division of Lehman Brothers Inc.,
most recently as a Vice President in the firm's Private Placement Group. Prior
to Lehman Brothers, Mr. Kamfar worked at First Growth (U.K.) Ltd. where he
gained experience in real estate finance and development. Mr. Kamfar has a
B.S. degree in Finance with distinction from the University of Maryland and an
M.B.A. degree with distinction in Finance from The Wharton School at the
University of Pennsylvania.
 
                                       2
<PAGE>
 
  Mr. McCabe has served as Director of the Company since February 1997. Mr.
McCabe is Chief Executive Officer of McCabe & Company, an advertising and
communications company he founded in 1991. From 1967 to 1986 he served in
various capacities, most recently as President and Worldwide Creative Director
at Scali, McCabe, Sloves, Inc. an advertising agency he co-founded and built
into the tenth largest agency in the world. At Scali, McCabe, Sloves, Mr.
McCabe developed campaigns for companies such as Perdue Chicken's "It takes a
tough man to make a tender chicken," Volvo's "The roads of America are strewn
with broken promises," and Hebrew National's "We answer to a higher
authority." Mr. McCabe is the youngest person ever voted into Advertising's
Hall of Fame.
 
  Mr. Rothstein has served as a Director of the Company since February 1996.
Mr. Rothstein has been Chairman of the Board of National Securities
Corporation, a securities broker-dealer ("National"), since 1995. Since
February 1996, Mr. Rothstein has been Chairman of the Board of Directors of
Olympic Cascade Financial Corporation, the parent of National. From 1994 to
1995, Mr. Rothstein served as a Managing Director of H.J. Meyers & Co., a
securities broker-dealer. From 1992 to 1994, he served as a Managing Director
of Rodman and Renshaw, Inc., a securities broker-dealer. From 1989 to 1992, he
served as a Managing Director of Oppenheimer & Co. From 1979 to 1989, Mr.
Rothstein was a limited partner of Bear Stearns & Co. Mr. Rothstein received
an A.B. degree from Brown University. Mr. Rothstein is currently a director of
SigmaTron International, Inc., Gateway Data Science Corporation, Vita Food
Products, Inc., American Craft Brewing International Inc. and Home Security
International Inc.
 
COMMITTEES OF THE BOARD OF DIRECTORS AND MEETING ATTENDEES
 
  The Board of Directors held nine meetings during fiscal year 1996. The Board
of Directors appointed a Compensation Committee and an Audit Committee.
 
  The Compensation Committee is authorized to review and make recommendations
to the Board of Directors on all matters regarding the remuneration of the
Company's executive officers, including the administration of the Company's
compensation plans. During Fiscal Year 1996, the members of the Compensation
Committee were Mr. Greene and Mr. Bush. The current members of the Committee
are Mr. Bush and Mr. Barket.
 
  The Audit Committee is responsible for making recommendations to the Board
of Directors as to the selection of the Company's independent auditor,
maintaining communication between the Board and the independent auditor,
reviewing the annual audit report submitted by the independent auditor and
determining the nature and extent of problems, if any, presented by such audit
warranting consideration by the Board. During Fiscal Year 1996, the members of
the Audit Committee were Mr. Greene and Mr. Barket. The current members of the
Audit Committee are Mr. Barket and Mr. Rothstein.
 
  During the fiscal year ended December 29, 1996, all directors who are
nominated for election attended at least 75% of the aggregate number of
meetings of the Board and all committees of the Board of which they were
members.
 
EXECUTIVE OFFICERS
 
  In addition to Mr. Kamfar, the executive officers of the Company are the
following:
 
  Jerold E. Novack--Vice President--Finance, age 41. Mr. Novack joined the
Company as Vice President--Finance in June 1994. From 1991 to 1994, he served
as Vice President/Controller of The Outdoor Furniture Store, Inc., a specialty
retail chain. From 1988 to 1991 he served as Controller for Richmond Ceramic
Tile, Inc., a retailer and distributor of ceramic tile. From 1985 to 1988, Mr.
Novack served as Assistant Controller for Brooks Fashion Stores, Inc., a
specialty retail chain. Prior to 1985, Mr. Novack served as Import Division
Controller for Mercantile Stores Company, Inc., a department store chain. Mr.
Novack has a B.S. degree in Accounting from Brooklyn College, City University
of New York.
 
                                       3
<PAGE>
 
                 EXECUTIVE COMPENSATION AND OTHER INFORMATION
 
SUMMARY COMPENSATION TABLE
 
  The following table provides certain information concerning the compensation
earned as the Company's Chief Executive Officer during the fiscal year ended
December 29, 1996, and any executive officer of the Company who received
compensation in excess of $100,000 during the fiscal year ended December 29,
1996.
 
<TABLE>
<CAPTION>
                                  ANNUAL COMPENSATION          LONG TERM COMPENSATION
                          ------------------------------------ -----------------------
                                                     OTHER
                                                     ANNUAL    SECURITIES  ALL OTHER
NAME AND PRINCIPAL                 SALARY  BONUS  COMPENSATION UNDERLYING COMPENSATION
POSITION                    YEAR     ($)    ($)       ($)       OPTIONS       ($)
- ------------------        -------- ------- ------ ------------ ---------- ------------
<S>                       <C>      <C>     <C>    <C>          <C>        <C>
R. Ramin Kamfar           12/31/96 118,750 10,000     9,000(1)  125,000       --
Chief Executive Officer
 and                      12/31/95  80,000 10,000     6,000         --        --
President
Jerold E. Novack          12/31/96 100,000 30,000     6,000(1)   95,000       --
Vice President--Finance   12/31/95  82,500 36,000     3,000      23,323
Sidney Laytin(2)          12/31/96 134,467  3,247    19,947(1)      --        --
Executive Vice President
and Chief Operating
Officer
</TABLE>
- --------
(1) Represents car and commuting allowances for the respective individuals.
(2) Mr. Laytin was no longer employed by the Company as of October 1996.
 
STOCK OPTION GRANTS
 
  Set forth below is information on grants of stock options under the
Company's 1994 Stock Plan (the "Plan") for the executive officers for the
period January 1, 1996 to December 29, 1996.
 
<TABLE>
<CAPTION>
                                            INDIVIDUAL GRANTS
                         ---------------------------------------------------------
                         NUMBER OF     PERCENT OF
                         SECURITIES   TOTAL OPTIONS
                         UNDERLYING    GRANTED TO
                          OPTIONS     EMPLOYEES IN  EXERCISE PRICE
     NAME                 GRANTED      FISCAL YEAR  ($ PER SHARE)  EXPIRATION DATE
     ----                ----------   ------------- -------------- ---------------
<S>                      <C>          <C>           <C>            <C>
R. Ramin Kamfar ........  115,000(1)      30.8%         $2.31          8/13/06
                           10,000(2)       2.7           5.50          8/13/06
Jerold E. Novack........   65,000(3)      12.4           3.87           7/2/06
                           10,000(4)       2.7           5.50           7/2/06
                           20,000(5)       5.4           5.50          1/31/06
</TABLE>
- --------
(1) Options were granted on August 13, 1996 and are exercisable with respect
    to 83,334 shares in two equal annual installments commencing on August 13,
    1997 and the remainder of such options, 31,666 shares are exercisable on
    August 13, 1999. The exercise price of the options is equal to the closing
    price on the Nasdaq of the Common Stock on October 1, 1996.
 
(2) Options were granted on August 13, 1996 at the exercise price of $2.31. On
    October 30, 1996, Mr. Kamfar voluntarily repriced such options to $5.50,
    the initial public offering price of the Common Stock. Such options will
    be exercisable on August 13, 1999.
 
                                       4
<PAGE>
 
(3) Options were granted on July 2, 1996. Options relating to 15,000 shares
    were exercisable immediately and the remainder of such options relating to
    50,000 shares are exercisable in three equal annual installments
    commencing July 2, 1997. The exercise price of the Common Stock prior to
    repricing was equal to the closing price on Nasdaq on July 2, 1997. The
    exercise price of the options was repriced to $1.50 by the Company on July
    16, 1997.
 
(4) Options were granted on July 2, 1996 at the exercise price of $3.87. On
    October 30, 1996, Mr. Novack voluntarily repriced such options to $5.50,
    the initial public offering price of the Common Stock. The exercise price
    of the options was repriced to $1.50 by the Company on July 16, 1997. Such
    options will be exercisable on July 2, 1999.
 
(5) Options were granted on February 1, 1996. Options relating to 5,000 shares
    were exercisable immediately, options relating to 10,000 shares were
    exercisable on February 1, 1997, and options relating to 5,000 shares will
    be exercisable on February 1, 1998. The exercisable price of the options
    was repriced to $1.50 by the Company on July 16, 1997.
 
  All options reported above were awarded under the Plan. Other than options
which are repriced, the exercise price per share for all options is the
closing price of the Common Stock, or the closing bid, if no sales were
reported, as reported on the NASDAQ--National Market System on the date of the
grant.
 
DIRECTORS' COMPENSATION
 
  Each non-employee director of the Company is paid $1,000 for each of the
quarterly Board meetings of each calendar year, $500 for each additional Board
meeting held in the same calendar year and $250 for each committee meeting.
Such payments are made in Common Stock of the Company. Employee directors are
not compensated for service provided as directors. Additionally, each non-
employee director receives stock options to purchase 10,000 shares of Common
Stock on the date on which such person first becomes a director, and on
October 1 of each year if, on such date, he or she shall have served on the
Company's Board of Directors for at least six months. The exercise price of
such options shall be equal to the market value of the shares of Common Stock
on the date of grant. On October 30, 1996, the non-employee directors agreed
to reprice the options received by such directors prior to such date to $5.50
per share, the initial public offering price. All directors are reimbursed for
out-of-pocket expenses incurred by them in connection with attendance of Board
meetings and committee meetings.
 
EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS
 
  As of July 1996, the Company entered into an employment agreement with Mr.
Kamfar, the Company's President and Chief Executive Officer. The agreement
expires on December 31, 1997 but is automatically renewed for additional one-
year periods commencing each January 1 unless either party gives written
notice to the other of its desire not to renew such term, which notice must be
given no later than ninety (90) days prior to the end of each term on any such
renewal. The agreement provides for a compensation package of $137,500 per
year, an annual performance bonus of between 10% and 50% of the base salary
for calendar year 1996, and an annual performance bonus of between 0% and 50%
of the base salary for calendar year 1997. Each bonus is based on the
attainment of certain corporate and individual goals. In addition, pursuant to
the agreement, Mr. Kamfar was granted options on 125,000 shares of the
Company's Common Stock at an exercise price of $2.31. On October 31, 1996 Mr.
Kamfar voluntarily repriced 10,000 of such options to an exercise price of
$5.50. The options were classified as incentive stock options under the 1994
Plan. Pursuant to the agreement, Mr. Kamfar has agreed to maintain the
confidentiality of any confidential or proprietary information of the Company.
 
  In the event that (i) the Company terminates Mr. Kamfar's employment upon a
change in control or terminates Mr. Kamfar's employment other than for cause,
he will be paid severance compensation equal to two times his annual base
salary (at the rate payable at the time of such termination) plus an amount
equal to two times the amount of his bonus for the calendar year preceding
such termination. For a period of one year
 
                                       5
<PAGE>
 
following Mr. Kamfar's voluntary termination or termination for cause, Mr.
Kamfar cannot perform services for, have an equity interest (except for an
interest of 10% or less in an entity whose securities are listed on a national
securities exchange) in any business (other than the Company) or participate
in the financing, operation, management or control of, any firm, corporation
or business (other than the Company) that engages in the marketing or sale of
specialty coffee as its principal business.
 
  Mr. Kamfar's employment agreement defines a "change of control" as: 1) the
acquisition of more than 40% of the voting stock of the Company by a single
person or group; 2) a change in the majority of the Board of Directors as a
result of a cash tender offer, merger, sale of assets or contested election;
3) the approval by shareholders of the Company of a merger or sale of all or
substantially all of the Company's assets; 4) the closing of a transaction in
which more than 50% of the Company's voting power is transferred and 5) a
tender offer which results in a person or a group acquiring more than 40% of
the Company.
 
  On July 16, 1997, the Company entered into an employment agreement with Mr.
Novack, the Company's Vice President--Finance. The agreement expires on June
30, 1998. The agreement provides for a compensation package of $110,000 per
year and an annual performance bonus of 35% to 50% of the base salary based on
the attainment of certain corporate and individual goals. In addition,
pursuant to the agreement, Mr. Novack was granted an option which shall vest
on June 31, 1998 to purchase 25,000 shares of the Company's Common Stock at an
exercise price equal to the closing price on the NASDAQ--National Market
System of the Common Stock on the date of grant. Additionally pursuant to the
agreement the Company repriced 118,324 of Mr. Novack's existing options to an
exercise price of $1.50. This exercise price of the repriced options exceeded
the market value of the underlying Common Stock at the time of such repricing.
Pursuant to the agreement, Mr. Novack has agreed to maintain the
confidentiality of any confidential or proprietary information of the Company.
 
  In the event that the Company terminates Mr. Novack's employment other than
for cause, he will be paid severance compensation equal to his base salary (at
the rate payable at the time of such termination) for a period of six months.
For a period of one year following Mr. Novack's voluntary termination or
termination for cause, Mr. Novack cannot perform services for, have an equity
interest (except for an interest of 5% or less in an entity whose securities
are listed on a national securities exchange) in any business (other than the
Company) or participate in the financing, operation, management or control of,
any firm, corporation or business that engages in the marketing or sale of
specialty coffee or bagels as its principal business if the price of the
Common Stock exceeds $4.
 
                                       6
<PAGE>
 
                          COMPENSATION COMMITTEE AND
                       REPORT ON EXECUTIVE COMPENSATION
 
  It is the duty of the Compensation Committee to develop, administer and
review the Company's compensation plans, programs and policies, to monitor the
performance and compensation of executive officers and other key employees and
to make appropriate recommendations and reports to the Board of Directors
relating to executive compensation.
 
  The Company's compensation program is intended to motivate, retain and
attract management, linking incentives to financial performance and enhanced
shareholder value. The program's fundamental philosophy is to tie the amount
of compensation "at risk" for an executive to his or her contribution to the
Company's success in achieving superior performance objectives.
 
  The compensation program currently consists of two components: (1) a base
salary as set forth in each executive's employment agreement, and (2) the
potential for an annual cash bonus of up to 50% of the executive's base
salary, depending upon the satisfaction of certain performance criteria
annually set by the Compensation Committee for each position and evaluated at
the end of each fiscal year. The criteria may relate to overall Company
performance, the individual executive's performance or a combination of the
two, depending upon the particular position at issue. The second component
constitutes the "at risk" portion of the compensation program. The
Compensation Committee, in 1996, granted Mr. Kamfar and Mr. Novack performance
bonuses of $10,000 and $30,000 respectively for the fiscal year ended December
29, 1995.
 
  During the fiscal year ending December 29, 1996, Mr. Kamfar and Mr. Novack
each voluntarily repriced options which they held in order to demonstrate
their commitment to the success of the Company. On October 30, 1996, Mr.
Kamfar voluntarily repriced options relating to 10,000 shares to $5.50, the
initial public offering price. Such options were initially granted on August
13, 1996 at an exercise price of $2.31 per share. Mr. Kamfar's options will be
exercisable on August 13, 1999. On October 30, 1996, Mr. Novack voluntarily
repriced options relating to 10,000 shares at $5.50, the initial public offer
price. Such options were initially granted on July 2, 1996 at an exercise
price of $3.87. As discussed below, based on Mr. Novack's performance during
the fiscal year ending December 29, 1996 and the first two quarters of the
1997 fiscal year, as part of Mr. Novack's employment agreement dated July 16,
1997 the Company agreed to reduce the exercise price of 118,324 of Mr.
Novack's options to $1.50. The exercise price of the repriced options exceeded
the market value of the Common Stock at the time of such repricing.
 
  In July 1997, the Compensation Committee met regarding Mr. Novack's
employment contract. The Compensation Committee then reviewed, negotiated and
approved Mr. Novack's employment contract. Mr. Novack's employment agreement
provides for a compensation package of $110,000 per year, an annual
performance bonus of 35% to 50% of the base salary and the grant of an option
vesting on June 31, 1998, to purchase 25,000 shares of the Company's Common
Stock at $1.50. Additionally, the Company recognized the significant
contributions made by Mr. Novack to the Company during the fiscal year ended
December 29, 1996 and the first two quarters of the 1997 fiscal year by
repricing 118,324 options held by Mr. Novack to an exercise price of $1.50.
The exercise price of the repriced options exceeded the market value of the
underlying Common Stock at the time of such repricing.
 
  All amounts paid or accrued during fiscal year 1996 under the above-
described compensation program are included in the table found in the section
captioned "Summary Compensation Table."
 
                                          The Compensation Committee
 
                                          Respectfully submitted,
                                          Keith F. Barket
                                          Jack Bush
 
October 3, 1997
 
 
                                       7
<PAGE>
 
 PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION TO CHANGE THE NAME OF THE
                  COMPANY TO NEW WORLD COFFEE & BAGELS, INC.
 
  The Board of Directors proposes and recommends to the shareholders for their
approval an amendment to the Company's Certificate of Incorporation to change
the name of the Company from "New World Coffee, Inc." to "New World Coffee &
Bagels, Inc."
 
  In 1997 the Company introduced a new store concept combining the chain's
established fresh roasted, fresh brewed coffee menu with fresh baked bagels
and made to order bagel sandwiches. The concept enables the Company to capture
all three dayparts to generate higher store sales, expands the Company's core
market to benefit from the strong economics and rapid growth of the bagel
segment, and creates a unique positioning for the Company. Management believes
that changing its name to New World Coffee & Bagels, Inc. will highlight the
Company's position as the only U.S. chain with an integrated coffee and bagel
concept.
 
  The shareholders' approval of the proposal to change the name of the Company
includes granting the officers of the Company and each of them acting alone
the authority to take all such further actions as may be required to
effectuate such change, including, but not limited to, the filing of a formal
Certificate of Amendment to the Certificate of Incorporation on behalf of the
Company with the Secretary of State of the State of Delaware.
 
  THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF THIS PROPOSAL.
 
                  OTHER MATTERS ARISING AT THE ANNUAL MEETING
 
  The matters referred to in the Notice of Annual Meeting and described in
this Proxy Statement are, to the knowledge of the Board of Directors, the only
matters that will be presented for consideration at the Annual Meeting. If any
other matters should properly come before the Annual Meeting, the persons
appointed by the accompanying proxy will vote on such matters in accordance
with their best judgment pursuant to the discretionary authority granted to
them in the proxy.
 
                            PRINCIPAL SHAREHOLDERS
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
  The following table sets forth, as of September 19, 1997, certain
information about all persons who, to the Company's knowledge, were beneficial
owners of 5% or more of Common Stock of the Company.(1)
 
<TABLE>
<CAPTION>
                                              AMOUNT AND NATURE
                 NAME AND ADDRESS OF            OF BENEFICIAL
                  BENEFICIAL OWNER                  OWNER       PERCENT OF CLASS
                 -------------------          ----------------- ----------------
   <S>                                        <C>               <C>
   Entrepreneurial Investors Ltd. ...........     1,142,857           10.3%
   Citibank Building, 2nd Floor
   East Mall Drive
   PO Box 40643
   Freeport, Bahamas
</TABLE>
- --------
(1) The table in this section is based upon information supplied by Schedules
   13D and 13G, if any, filed with the SEC. Unless otherwise indicated in the
   footnotes to the table, each of the shareholders named in this table has
   sole voting and investment power with respect to the shares shown as
   beneficially owned by him. Applicable percentage of ownership is based on
   11,067,103 shares of common stock, which were outstanding on September 19,
   1997.
 
 
                                       8
<PAGE>
 
SECURITY OWNERSHIP OF MANAGEMENT
 
  The following table set forth, as of September 19, 1997, certain information
with respect to the beneficial ownership of each class of the Company's equity
securities by each director, director nominee and executive officer of the
Company and all directors and executive officers of the Company as a group.
 
<TABLE>
<CAPTION>
                                                   AMOUNT AND NATURE
                     NAME OF                         OF BENEFICIAL   PERCENTAGE
                BENEFICIAL OWNER                         OWNER        OF TOTAL
                ----------------                   ----------------- ----------
<S>                                                <C>               <C>
R. Ramin Kamfar..................................     509,865(1)        4.6%
Chief Executive Officer and President and Direc-
 tor
Jerold E. Novack.................................     123,324(2)        1.1%
Vice President--Finance
Keith F. Barket..................................      37,837(3)         *
Director
Jack Bush........................................      14,000(3)         *
Director
Ronald S. Hari...................................      11,000(4)         *
Director
Edward McCabe....................................      10,000(4)         *
Director
Steven A. Rothstein..............................      94,100(5)         *
Director
All current directors, nominees and executive of-
 ficers as a group (7 persons)
</TABLE>
- --------
  * Less than one percent (1%).
(1) Includes 85,401 shares which may be acquired upon the exercise of options
  which will be exercisable within 60 days. Does not include 139,578 shares
  underlying stock options which are not exercisable within 60 days.
(2) Includes 123,324 shares which may be acquired upon the exercise of
  presently exercisable options. Does not include 70,000 shares underlying
  stock options which are not exercisable within 60 days.
(3) Includes 14,000 shares which may be acquired upon the exercise of
  presently exercisable options.
(4) Includes 10,000 shares which may be acquired upon the exercise of
  presently exercisable options. Does not include 100,000 shares underlying
  common stock warrants which are not exercisable within 60 days.
(5) Includes 94,000 shares which may be acquired upon the exercise of
  presently exercisable options and common stock purchase warrants and 100
  shares which are owned by one of Mr. Rothstein's children.
 
                         INTERESTED PARTY TRANSACTIONS
 
  In December 1995 and January 1996, the Company entered into a bridge loan
transaction with a group of institutional and individual lenders including
several affiliates of the Company. Of the total loan amount of $1,000,000, the
Company borrowed $30,000 from Keith Barket (a director of the Company),
$25,000 from KFB, Inc. (a company affiliated with Keith Barket), $25,000 from
Jerold Novack and $45,000 from Jerold Novack as custodian for his minor
children. The loan carried an interest rate of 10% and matured on the earlier
of 10 days after the closing of a public offering or June 30, 1996. In
connection with the loan, the Company issued to each lender a warrant
exercisable until December 31, 1998 to purchase, for $0.01 per share, a number
of shares of Common Stock determined by dividing such lender's loan amount by
$5.50 (5,455 for Keith Barket, 4,545 for KFB, Inc., 4,545 for Jerold Novack
and 8,182 for Jerold Novack as custodian for his minor children). The warrants
were exercisable immediately, but the shares issued pursuant to the warrants
were subject to a six month lock-up agreement.
 
  The Company's initial public offering, which became effective on February 1,
1996, was co-managed by National Securities Corporation and Value Investing
Partners, Inc. (collectively, the "Representatives"). Steven
 
                                       9
<PAGE>
 
A. Rothstein, who is a director of the Company, is the Chairman and Chief
Executive Officer of National Securities Corporation. Mr. Rothstein was not a
director of the Company at the time of the Company's initial public offering.
The Company has agreed that, for three years following its initial public
offering, it will use its best efforts to cause one individual designated by
the Representatives, if any, to be elected to the Company's Board of
Directors.
 
  On May 30, 1996, the Company entered into a one year consulting agreement
with Gwenn M. Cagann, a former director of the Company, whereby the Company
was obligated to pay Ms. Cagann $88,784 upon execution of such consulting
agreement and $25,000 in twelve (12) equal monthly installments. Pursuant to
such consulting agreement Ms. Cagann may not directly or indirectly, without
the prior written consent of the Company, compete with the Company until June
1, 1997. In addition, Ms. Cagann has agreed that all confidential information
relating to the business or operations of the Company shall be treated as
confidential for a period terminating five (5) years after the end of the
consulting period thereafter except (a) as may be permitted in writing by the
Company's Board of Directors, or (b) as required by judicial or administrative
process.
 
  Value Investing Partners, Inc. was paid a commission for selling certain
shares of the Series A Preferred Stock which was completed on June 28, 1996.
Kevin R. Greene, a director of the Company at the time, is the Chairman and
Chief Executive Officer of Value Investing Partners, Inc.
 
  In December 1996, the Company entered into an agreement with Ronald S. Hari,
a director of the Company to provide consulting services with respect to co-
branding and international franchise efforts of the Company. Under such
agreement, the Company has agreed to pay Mr. Hari $5,000 per month, which was
increased to $7,000 per month in September 1997. In addition, in June 1997,
the Compensation Committee granted Mr. Hari warrants to purchase 100,000
shares of Common Stock at a price of $1.50 per share which warrant vests in
four equal annual installments on the anniversary of such grant provided Mr.
Hari continues to serve as a consultant to the Company.
 
                             SHAREHOLDER PROPOSALS
 
  A shareholder of the Company who wishes to present a proposal for action at
the Company's 1998 Annual Meeting of Shareholders must submit such proposal to
the Company, and such proposal must be received by the Company, no later than
July 1, 1998.
 
                        COST OF SOLICITATION OF PROXIES
 
  The solicitation of proxies pursuant to this Proxy Statement is made by and
on behalf of the Company's Board of Directors. The cost of such solicitation
will be paid by the Company. Such cost includes the preparation, printing and
mailing of the Notice of Annual Meeting, Proxy Statement, Annual Report and
form of proxy. The solicitation will be conducted principally by mail,
although directors, officers and employees of the Company (at no additional
compensation) may solicit proxies personally or by telephone or telegram.
Arrangements will be made with brokerage houses and other custodians, nominees
and fiduciaries for the forwarding of proxy material to the beneficial owners
of shares held of record by such fiduciaries, and the Company may reimburse
such persons for their reasonable expenses in so doing.
 
                        INDEPENDENT PUBLIC ACCOUNTANTS
 
  On or about February 1, 1995 the Company dismissed Price Waterhouse LLP as
the Company's auditors and replaced them with Arthur Andersen LLP. The reports
of Price Waterhouse LLP did not contain an adverse opinion or a disclaimer of
opinion, nor were they qualified or modified as to uncertainty, audit scope,
or accounting principles. There were no disagreements with the former auditors
on any matter of accounting principles or practices, financial statement
disclosure or auditing scope or procedure related to the financial statements
which Price Waterhouse LLP reported on at the time of their dismissal which,
if not resolved to the former auditors' satisfaction, would have caused them
to make reference to the subject matter of the disagreement in connection with
their report. Prior to retaining Arthur Andersen LLP, the Company had not
consulted with Arthur Andersen LLP regarding accounting principles. It is
expected that representatives of Arthur Andersen LLP will be available to make
a statement at the Annual Meeting if they desire to do so and to respond to
appropriate questions.
 
                                      10
<PAGE>
 
                     SECTION 16(A) REPORTING DELINQUENCIES
 
  Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers, and persons who beneficially own more than
ten percent (10%) of a registered class of the Company's equity securities, to
file with the United States Securities and Exchange Commission (hereinafter
"SEC") and NASDAQ-National Market System reports of ownership and changes in
ownership of Common Stock and other equity securities of the Company.
Executive officers, directors and greater than ten percent (10%) beneficial
owners are required by SEC regulation to furnish the Company with copies of
all Section 16(a) reports that they file. Based solely upon a review of the
copies of such reports furnished to the Company or written representations
that no other reports were required, the Company believes that, during fiscal
year 1996, all filing requirements applicable to its executive officers,
directors, and greater than ten percent (10%) beneficial owners were met
except that a Form 3 for Ronald S. Hari, a director of the Company, was not
filed in his own name on a timely basis with respect to his appointment as a
director of the Company.
 
                         ANNUAL REPORT ON FORM 10-KSB
 
  The Company is providing the Form 10-KSB as part of the Company's Annual
Report to each person whose proxy is solicited. The Company does not undertake
to furnish without charge copies of all exhibits to its Form 10-KSB, but will
furnish any exhibit upon the payment of Twenty Cents ($0.20) per page or a
minimum charge of Five Dollars ($5.00). Such written requests should be
directed to Mr. Jerold E. Novack, Vice President-- Finance, New World Coffee,
Inc., 379 West Broadway, New York, New York 10012. Each such request must set
forth a good faith representation that, as of September 19, 1997, the person
making the request was a beneficial owner of securities entitled to vote at
the Annual Meeting. The Company incorporates herein the Annual Report by
reference.
 
                                          By Order of the Board of Directors,
 
                                          /s/ Alan I. Annex

                                          Alan I. Annex
                                          Secretary
 
New York, New York
October 3, 1997
 
                                      11
<PAGE>
 
                            NEW WORLD COFFEE, INC.
                               379 West Broadway
                           New York, New York 10012

    PROXY OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON NOVEMBER 4, 1997

                 TO THE SHAREHOLDERS OF NEW WORLD COFFEE, INC.

        NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the 
"Annual Meeting") of New World Coffee, Inc., a Delaware corporation (hereinafter
"Company"), will be held at the New World Roasting Plant, 550 East Main Street, 
Branford, Connecticut on Tuesday, November 4, 1997 at 10:30 a.m. for the 
following purposes:

        THE BOARD OF DIRECTORS HAS FIXED THE CLOSE OF BUSINESS ON SEPTEMBER 19, 
1997 AS THE RECORD DATE FOR THE DETERMINATION OF SHAREHOLDERS ENTITLED TO NOTICE
OF, AND TO VOTE AT, THE ANNUAL MEETING OR ANY ADJOURNMENTS THEREOF. 
REPRESENTATION OF AT LEAST A MAJORITY OF ALL OUTSTANDING SHARES OF COMMON STOCK 
IS REQUIRED TO CONSTITUTE A QUORUM. ACCORDINGLY, IT IS IMPORTANT THAT YOUR STOCK
BE REPRESENTED AT THE MEETING. THE LIST OF SHAREHOLDERS ENTITLED TO VOTE AT THE 
ANNUAL MEETING WILL BE AVAILABLE FOR EXAMINATION BY ANY SHAREHOLDER AT THE 
COMPANY'S OFFICES AT 379 WEST BROADWAY, NEW YORK, NEW YORK 10012, FOR TEN (10) 
DAYS PRIOR TO NOVEMBER 4, 1997.

                 (Continued and to be signed on reverse side)
<PAGE>
 
                        Please date, sign and mail your
                     proxy card back as soon as possible!


                        Annual Meeting of Stockholders
                            NEW WORLD COFFEE, INC.

                               November 4, 1997
<TABLE> 
<CAPTION> 

                                          Please Detach and Mail in the Envelope Provided
- ------------------------------------------------------------------------------------------------------------------------------------

       Please mark your
A  /X/ votes as in this
       example.

                                                 THE BOARD OF DIRECTORS RECOMMENDS
                                               A VOTE IN FAVOR OF ITEM 1 AND ITEM 2.

<S>                    <C>         <C>       <C>                             <C>
1. To elect directors  FOR         WITHHELD                                                                FOR    AGAINST  ABSTAIN
   of the Company      /  /          /  /    Nominees:  Keith F. Barket      2. To amend the Certificate /  /     /  /     /  /
   to hold office                                       Ronald S. Hari          of Incorporation to
   until the next Annual                                R. Ramin Kamfar         change the name of the 
   Meeting or until their respective successors are     Edward McCabe           Company to New World Coffee
   duly elected and qualified:                          Steven A. Rothstein     & Bagles, Inc.

For all nominees listed at right, except authority to vote                   3. The proxies are authorized to vote as they may
withheld for the following nominees, (if any):                                  determine, in their discretion, upon such other
                                                                                business as may properly come before the meeting
- ----------------------------------------------------------                      or any adjournments thereof.
 
                                                                             Whether or not you plan to attend this Annual Meeting,
                                                                             please complete, date and sign the enclosed proxy card 
                                                                             and mail it promptly in the self-addressed envelope
                                                                             enclosed for your convenience. You may revoke your
                                                                             proxy at anytime before it is voted.

                                                                             YOUR VOTE IS IMPORTANT, ACCORDINGLY, WE URGE YOU TO
                                                                             DATE, SIGN AND RETURN THE ENCLOSED PROXY CARD 
                                                                             REGARDLESS OF WHETHER YOU PLAN TO ATTEND THE MEETING.





SIGNATURE(S)                                                                                                 DATE
             _____________________________________________________________________________________________        _________________
             SIGNATURE (TITLE IF ANY)                        SIGNATURE IF HELD JOINTLY
</TABLE> 

NOTE:  PLEASE SIGN EXACTLY AS YOUR NAME APPEARS HEREON. EXECUTORS,
       ADMINISTRATORS, TRUSTEES, ETC. SHOULD SO INDICATE WHEN SIGNING, GIVING
       FULL TITLE AS SUCH. IF SIGNER IS A CORPORATION, EXECUTE IN FULL CORPORATE
       NAME BY AUTHORIZED OFFICER. IF MORE PERSONS, ALL SHOULD SIGN.



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