SWANK INC
DEF 14A, 1996-06-25
LEATHER & LEATHER PRODUCTS
Previous: BOSTON LIFE SCIENCES INC /DE, 8-K, 1996-06-25
Next: TANDY CORP /DE/, 11-K, 1996-06-25




                                   June 25, 1996
Security and Exchange Commission
Judiciary Plaza
450 5th Street N.W.
Washington, D.C. 20549

Ladies and Gentlemen:

In connection with the 1996 Annual Meeting of Stockholders of Swank, Inc. (the
"Company") scheduled to be held on July 31, 1996, enclosed is the Company's
definitive proxy statement, proxy card and Schedule 14a.

                                   Very truly yours,

                                   Swank, Inc.

                                   By /s/ Andrew C. Corsini


<PAGE>




                         SCHEDULE 14A
           INFORMATION REQUIRED IN PROXY STATEMENT

                   SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securties Exchange Act of
                                     1934
                              (Amendment No.   )

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
[ ] Solicting Material Pursuant to 240.14a-11(c) or 240.14a-12

                               Swank, Inc.
               -----------------------------------------------
               (Name of Registrant as Specified in Its Charter)

                    Jeffrey Messier, Assistant Controller
               -----------------------------------------------
               (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[x] $125 per Exchange Act Rules 0-11(c)(1)(ii),14a-6(i)(1), 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A.
[ ] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-
    6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

      1. Title of each class of securites to which transaction applies:
      
      2. Aggregate number of securites 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 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>


SWANK, INC.   6 Hazel Street, Attleboro, Massachusetts 02703


Notice of Annual Meeting of Stockholders

         The 1996 Annual Meeting of Stockholders of SWANK,  INC. (the "Company")
will  be  held  at  the  Company's   offices  at  6  Hazel  Street,   Attleboro,
Massachusetts,  on July 31,  1996 at 11:00  o'clock  A.M.  local  time,  for the
purpose of considering and acting upon the following:

         1.The election of two (2) Class I directors to serve on the Company's
Board of Directors;

         2.The approval of the appointment of Coopers & Lybrand,  L.L.P. as the
independent  accountants of the Company for the year 1996; and

         3.The transaction of such other business as may properly come before
the meeting.

         Only  holders of record of Common  Stock at the close of  business on
June 24, 1996 will be entitled to notice of, and to vote at, the meeting or any
adjournment thereof.




                             By Order of the Board of Directors


                             Andrew C. Corsini,
                             Secretary





Dated:  June 26, 1996








ALL STOCKHOLDERS  ARE CORDIALLY  INVITED TO ATTEND THE MEETING.  IF YOU DO NOT
EXPECT TO BE PRESENT,  PLEASE DATE AND SIGN THE ENCLOSED FORM OF PROXY AND
RETURN IT PROMPTLY TO THE COMPANY IN THE ENCLOSED ENVELOPE. NO POSTAGE IS 
REQUIRED.



<PAGE>



SWANK, INC.   6 Hazel Street, Attleboro, Massachusetts 02703



PROXY STATEMENT
1996 Annual Meeting of Stockholders
July 31, 1996





         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of Directors of SWANK,  INC. (the "Company") of proxies in the form
enclosed  for use at the  Company's  1996 Annual  Meeting of  Stockholders  (the
"Meeting")  which  will be held on the  date,  at the time and place and for the
purposes  set  forth  in  the  foregoing  notice,  and  at  any  adjournment  or
postponement thereof. Any stockholder giving a proxy has the power to revoke the
same at any time  before  it is  voted.  All  expenses  in  connection  with the
solicitation  of proxies will be borne by the Company.  Proxies may be solicited
by certain officers and employees of the Company by mail, telephone, telecopier,
telegraph or personal interview.

         The  outstanding  voting  securities  of the  Company  at the  close of
business on June 24, 1996, the record date for the determination of stockholders
entitled to notice of and to vote at the Meeting, consisted of 16,509,523 shares
of Common Stock,  $.10 par value per share  ("Common  Stock"),  each of which is
entitled to one vote.  A majority of the  outstanding  shares  entitled to vote,
present  in person or by proxy,  constitutes  a quorum for the  purposes  of the
Meeting.  This Proxy Statement and the accompanying form of proxy will be mailed
or otherwise  furnished on or about June 26, 1996 to all  stockholders of record
at the close of business on June 24, 1996.




OWNERSHIP OF VOTING SECURITIES

     The following table sets forth information as of June 14, 1996 with respect
to each person (including any "group" of persons as that term is used in Section
13(d)(3) of the Securities Exchange Act of 1934, as amended) who is known to the
Company to be the beneficial owner of more than 5% of the Common Stock:
<TABLE>

<CAPTION>
- --------------------------------------------------------------------------------
                Name and            Amount and
                Address of          Nature of        Percent
Title of        Beneficial          Beneficial       of
Class           Owner               Ownership        Class
- --------------------------------------------------------------------------------
<S>             <C>                 <C>              <C>  
Common Stock    The New Swank, Inc. 10,313,372(1)(2) 62.5%
                Retirement Plan
                90 Park Avenue
                New York, NY 10016

Common Stock    Marshall Tulin      5,656,160(3)(4)  33.8%
                90 Park Avenue
                New York, NY 10016

Common Stock    John Tulin          5,191,623(3)(5)  31.1%
                90 Park Avenue
                New York, NY 10016

Common Stock    Raymond Vise        4,808,269(3)(6)  29.1%
                8 El Paseo
                Irvine, CA 92715
- --------------------------------------------------------------------------------
</TABLE>



(1) The Company has merged its Employee  Stock  Ownership Plan No. 1 ("ESOP I"),
Employee Stock  Ownership Plan No. 2 ("ESOP II") and Savings Plan into one plan,
The New  Swank,  Inc.  Retirement  Plan (the  "Retirement  Plan").  This  amount
includes (a) 5,521,509 shares of Common Stock allocated to participants'  ESOP I
accounts in the Retirement Plan and as to which such participants may direct the
trustees of the Retirement  Plan as to voting on all matters,  (b) an additional
187,053 shares of Common Stock allocated to participants' ESOP I accounts in the
Retirement  Plan as to which  such  participants  may direct  the  trustees,  as
described  below, as to voting on certain  significant  corporate events such as
mergers,  consolidations,  recapitalizations,  reclassifications,  liquidations,
dissolutions or sales of substantially all of a trade or business of the Company
(collectively, "Significant Corporate Events"), (c) an additional 92,306 of such
shares allocated to the accounts of former employees, subject to forfeiture, and
able to be voted by the trustees on all matters on which  stockholders  may vote
and (d) 1,167,610  shares of Common Stock not allocated to  participants in ESOP
I, which the trustees may vote in their sole  discretion on all matters on which
stockholders  may  vote,  except  that,  in the case of  voting  on  Significant
Corporate  Events,  the trustees will vote such shares in the same proportion as
shares as to which voting instructions are received.
<PAGE>


(2) This amount also  includes  2,685,483  shares of Common  Stock  allocated to
participants'  ESOP II accounts in the Retirement Plan as to which  participants
may direct the trustees as to voting only on Significant Corporate Events and as
to which the trustees may vote on all other matters in their discretion.  Shares
allocated  to ESOP II accounts as to which no voting  instructions  are received
are required to be voted in the same  proportion as shares  allocated to ESOP II
accounts as to which voting instructions are received. This amount also includes
659,411  shares held in the 401(k)  accounts  under the  Retirement  Plan, as to
which  participants  may direct the trustees as to voting on all matters and may
be disposed of in the discretion of the trustees.

(3) The  trustees of the  Retirement  Plan are Marshall  Tulin,  Chairman of the
Board and a director of the Company, John A. Tulin,  President and a director of
the Company and Raymond  Vise, a director of the Company.  This amount  includes
(a) 1,167,610  shares of Common Stock not allocated to  participants  in ESOP I,
(b) 187,053  allocated  shares held in ESOP I accounts as to which the  trustees
have sole voting power (see footnote 1 above), (c) 92,306 shares of Common Stock
allocated to the  accounts of former  employees  but voted by the trustees  (see
footnote 1 above), (d) 2,685,483 shares held in ESOP II accounts as to which the
trustees  have sole voting power (see  footnote 2 above) and (e) 659,411  shares
held in the 401(k) accounts (see footnote 2 above).

(4) This amount  includes  343,022  shares owned by Mr.  Tulin's wife. Mr. Tulin
disclaims  beneficial  ownership  of these  shares.  This amount  also  includes
211,209  shares which Mr. Tulin has the right to acquire  within 60 days through
the exercise of stock options granted under the Company's 1981 Stock Option Plan
(the "1981  Plan") and its 1987  Incentive  Stock  Option Plan (the "1987 Plan")
(collectively, the "Plans").

(5) This amount  includes  3,180 shares owned by Mr.  Tulin's wife.  Mr. Tulin 
disclaims  beneficial  ownership of these shares.  This amount also  includes
192,209 shares  which Mr. Tulin has the right to acquire  within 60 days through
the exercise of stock  options granted under the Plans.

(6) This amount  includes  10,000 shares which Mr. Vise has the right to acquire
within 60 days  through the  exercise of stock  options  granted  under the 1994
Non-Employee Director Stock Option Plan (the "1994 Plan").

    The following table sets forth  information at June 14, 1996 with respect to
the beneficial  ownership of the Company's Common Stock by (a) each  director  
and each  nominee for election as a director of the Company, (b) each executive
officer named in the Summary  Compensation  Table and (c) all  directors and
executive  officers of the Company as a group (13  persons).  Unless  otherwise
indicated,  each person named below and each person in the group named below has
sole  voting and  investment  power with  respect to the shares of Common  Stock
indicated as beneficially owned by such person or such group.
- -------------------------------------------------------------------------------
                         Amount and Nature of    Percent of
Beneficial Owner         Beneficial Ownership    Class
- -------------------------------------------------------------------------------
Mark Abramowitz                   12,600 (1)    Less than 1%
John J. Macht                      5,000 (1)    Less than 1%
James Tulin                      244,430 (2)            1.5%
John Tulin                     5,191,623 (3)           31.1%
Marshall Tulin                 5,656,160 (4)           33.8%
Raymond Vise                   4,808,269 (5)           29.1%
Lewis Valenti                    224,839 (6)            1.3%
Melvin Goldfeder                 278,771 (7)            1.7%
Richard S. Blum                  211,867 (8)            1.3%
Eric P. Luft                      58,414 (9)    Less than 1%
All directors and executive
officers as a group(13 persons)7,558,564(10)           42.2%
- -------------------------------------------------------------------------------

- -------------------------------------------------------------------------------
(1)  Includes  10,000  and 5,000  shares  which  Mssrs.  Abramowitz  and  Macht,
respectively,  have the right to acquire  within 60 days through the exercise of
stock options.

(2) Includes  184,325  shares which Mr. Tulin has the right to acquire within 60
days through the exercise of stock  options  granted  under the Plans and 60,105
shares of Common Stock  allocated to his ESOP I account and 401(k) account under
the Retirement Plan.

(3) This amount  includes  the shares  referred  to in  footnotes 3 and 5 to the
first table above under "Ownership of Voting Securities."

(4) This amount  includes  the shares  referred  to in  footnotes 3 and 4 to the
first table above under "Ownership of Voting Securities."

(5) This amount includes the shares referred to in footnote 3 and 6 to the first
table above under "Ownership of Voting Securities."

(6) This  amount  includes  171,825  shares  which Mr.  Valenti has the right to
acquire  within 60 days through the exercise of stock options  granted under the
Plans and 53,014  shares of Common  Stock  allocated  to his ESOP I account  and
401(k) account under the Retirement Plan.

(7) This amount  includes  184,325  shares which Mr.  Goldfeder has the right to
acquire  within 60 days through the exercise of stock options  granted under the
Plans and 47,250  shares of Common  Stock  allocated  to his ESOP I account  and
401(k) account under the Retirement Plan.

(8) This amount includes  169,325 shares which Mr. Blum has the right to acquire
within 60 days through the exercise of stock options granted under the Plans and
42,542 shares of Common Stock allocated to his ESOP I account and 401(k) account
under the Retirement Plan.

(9) This amount  includes  15,000 shares which Mr. Luft has the right to acquire
within 60 days through the exercise of stock options granted under the Plans and
43,414 shares of Common Stock allocated to his ESOP I account and 401(k) account
under the Retirement Plan.

(10) This  amount  includes  the shares  referred  to in footnote 3 to the first
table above under  "Ownership of Voting  Securities."  This amount also includes
1,404,725  shares of Common Stock which  directors and  executive  officers as a
group have the right to acquire  within 60 days  through  the  exercise of stock
options granted under the Plans and the 1994 Plan.
<PAGE>

         Pursuant  to  Section 16 of the  Securities  Exchange  Act of 1934,  as
amended,  officers,  directors  and holders of more than 10% of the  outstanding
shares of Common Stock are required to file periodic  reports of their ownership
of, and  transactions  involving,  the  Common  Stock  with the  Securities  and
Exchange  Commission.  Based  solely on its  review  of  copies of such  reports
received  by the  Company  or written  representations  from  certain  reporting
persons that no Form 5 was required for those persons, the Company believes that
its  reporting  persons have  complied  with all Section 16 filing  requirements
applicable to them with respect to the Company's  fiscal year ended December 31,
1995.  The Company is not aware of any filing  delinquencies  from prior  fiscal
years.

I.  Nominees for Election as Directors

         The Company's By-laws divide the Board of Directors into three classes,
designated  as Class I, Class II and Class III,  with each class to be as nearly
equal in number as possible.  At each annual meeting of stockholders,  directors
are elected for a term of three years to succeed  those in the class whose terms
expire at such annual meeting.

         On June 1, 1996,  William B. MacLeod,  a Class I director whose term of
office would have expired at the Meeting,  passed away. At his death,  there was
one  remaining  Class I  director,  three Class II  directors  and two Class III
directors.  In order to meet the  requirement  of the By-laws that each Class of
directors  of the  Company  be as  nearly  equal in  number  as  possible,  Mark
Abramowitz,  a Class II director whose term of office would have continued until
the 1997 annual meeting of stockholders,  agreed to be reclassified as a Class I
director and to stand for  re-election  at the Meeting.  The number of directors
comprising the entire Board is now fixed at six,  consisting of three classes of
two directors each.

         Accordingly,  Mark  Abramowitz  and James Tulin have been  nominated to
serve as Class I directors  for a term  expiring  at the 1999 annual  meeting of
stockholders,  with each such director to hold office until his successor  shall
be elected and qualify.

         The  following  sets forth certain  information  about each nominee for
election as a director of the  Company  and each  director  whose term of office
will continue after the annual  meeting,  including his principal  occupation or
employment.  Unless otherwise  indicated  thereon,  all proxies received will be
voted in favor of the election of the nominees for election as directors. Should
any of the nominees not remain a candidate at the time of the annual  meeting (a
situation which is not now  anticipated),  proxies  solicited  hereunder will be
voted in favor of those  nominees who do remain as  candidates  and may be voted
for any substitute  nominees.  The affirmative vote of a plurality of votes cast
at the annual meeting is required to elect directors.

Nominees:

Mark Abramowitz (2)(3) - Class I

     Mr. Abramowitz,  who is 60 years old, has been a partner in the law firm of
Parker Chapin Flattau & Klimpl,  LLP for more than the past five years. The firm
is general counsel to the Company. Mr. Abramowitz became a director in 1987.

James Tulin (1) - Class I

     Mr. Tulin,  who is 45 years old, is a Senior Vice President of the Company.
He joined the Company in 1974,  became a Regional  Sales Manager in 1978 and was
elected a Vice  President in 1985 and a Senior Vice President in 1986. Mr. Tulin
became a director in 1985.

Directors whose term of office will continue after the annual meeting:

John J. Macht - Class II

     Mr. Macht,  who is 59 years old , has been  President of The Macht Group, a
marketing and retail  consulting  firm,  since July 1992.  From April 1991 until
July 1992 Mr. Macht served as Senior Vice  President of Jordan Marsh  department
stores, a division of Federated  Department  Stores. Mr. Macht became a director
in December 1995.

John Tulin (1) - Class II

     Mr. Tulin, who is 49 years old, is President of the Company.  He joined the
Company  in  1971.  He was  elected  a Vice  President  in 1974,  a Senior  Vice
President in 1979, Executive Vice President in 1982 and President on October 24,
1995. Mr. Tulin became a director in 1975.

Marshall Tulin (1) - Class III

     Mr. Tulin, who is 78 years old, is Chairman of the Board of the Company. He
joined the Company in 1940, was elected a Vice  President in 1954,  President in
1957 and Chairman of the Board on October 24, 1995.  Mr. Tulin became a director
in 1956.

Raymond Vise (1)(2)(3) - Class III

     Mr.  Vise,  who is 74 years old,  served as Senior  Vice  President  of the
Company  for more than five years  prior to his  retirement  in 1987.  Mr.  Vise
became a director in 1963.

(1) Member of the Executive Committee of the Board.

(2) Member of the Audit  Committee  of the Board.  There were 2 meetings of this
committee  during the last fiscal year.  This  committee  reviews the  Company's
financial statements with the independent  accountants prior to their submission
to the  Board,  recommends  to the  Board  the  appointment  of the  independent
accountants, reviews the performance and scope of services to be provided by the
independent   accountants  and  reviews  the  adequacy  of  internal  accounting
procedures and controls.
<PAGE>

(3) Member of the  Executive  Compensation  Committee of the Board.  There was 1
meeting of this committee during the last fiscal year. This committee recommends
the annual compensation,  including bonuses, for the 3 executive officers of the
Company who are also  directors,  each of whom has an employment  agreement with
the Company (see  "Remuneration  and Related  Matters"),  and for the  Company's
Chief Financial Officer.

         There were 6 meetings of the Board during the last fiscal year. Each of
the directors  attended at least 75% of the aggregate of all such Board meetings
and all meetings held by the  committees of the Company on which he served.  The
Company does not have any nominating or similar committee.

         There are no family relationships among any of the persons listed above
or among any of such  persons  and any of the other  executive  officers  of the
Company, except that James Tulin and John Tulin are sons of Marshall Tulin.

Remuneration and Related Matters

<TABLE>

         The following table sets forth certain summary  information  concerning
compensation during the fiscal year ended December 31, 1995 with respect to each
person who served as the Company's Chief Executive Officer and each of the other
4 most highly compensated executive officers of the Company:

<CAPTION>
- --------------------------------------------------------------------------------
         I. Summary Compensation Table
- --------------------------------------------------------------------------------
                           ANNUAL
                      COMPENSATION
- --------------------------------------------------------------------------------
                                          OTHER     ALL
NAME AND                                  ANNUAL    OTHER
PRINCIPAL                                 COMPEN-   COMPEN-
POSITION          YEAR  SALARY     BONUS  SATION    SATION (8)
- --------------------------------------------------------------------------------
<S>                <C>  <C>        <C>     <C>      <C>  
Marshall Tulin (1) 1995 $360,000   $   -0-            $ 462
 Chairman of       1994  360,000   250,000           18,489
 the Board         1993  360,000   243,000           18,908

John Tulin (2)     1995  220,000       -0-$36,188(7)    462
 President         1994  220,000   185,000           18,189
                   1993  215,000   150,000           18,408

Lewis Valenti (3)  1995  125,000   194,676            2,262
 Senior Vice       1994   80,000   294,110           17,789
 President         1993   80,000   263,479           16,908

Melvin Goldfeder(4)1995   95,000   130,661            2,262
 Senior Vice       1994   95,000   124,856           12,689
 President         1993  135,000    94,990           13,808

Richard S. Blum (5)1995  110,000    99,279            2,262
 Senior Vice       1994  110,000    78,240           11,689
 President         1993  107,500    68,420            8,779

Eric P. Luft (6)   1995  135,000   110,352            2,262
 Senior Vice       1994  135,000   172,527           16,089
 President         1993  132,500   114,135           10,490
- --------------------------------------------------------------------------------
</TABLE>


(1) Marshall Tulin served as President and Chief Executive Officer until October
25, 1995, when he was elected Chairman of the Board. Mr. Tulin has an employment
agreement  with the Company which  terminates  on June 30, 1998  providing for a
salary at the rate of $360,000 per annum.

(2) John Tulin served as Executive  Vice  President of the Company until October
25, 1995, when he was elected President and Chief Executive  Officer.  Mr. Tulin
has an employment  agreement  with the Company which  terminates on December 31,
1998 providing for a salary at the rate of $220,000 per annum.

(3) The bonus amounts  shown for Lewis Valenti  include  sales  commissions  in
the amounts of $139,214,  $234,110 and $213,479 for the years 1995, 1994 and 
1993, respectively.

(4) The bonus amounts shown for Melvin  Goldfeder  include sales  commissions in
the amounts of $130,661,  $109,856 and $94,990 for the years 1995, 1994 and 
1993, respectively.

(5) The bonus  amounts  shown for Richard S. Blum  include  sales  commissions 
in the amounts of $99,279,  $68,240 and $58,420 for the years 1995, 1994 and
1993, respectively.

(6) The bonus amounts shown for Eric P. Luft include sales  commissions in the
amounts of $110,352,  $107,527 and $74,135 for the years 1995, 1994 and 1993,
respectively.

(7) This  amount  includes  automobile  lease  payments  of $18,929 and a travel
allowance  of  $9,450.  Except  as set forth for John  Tulin  for  fiscal  1995,
perquisites and other personal  benefits did not exceed the lessor of $50,000 or
10% of reported annual salary and bonus for any of the executive  officers named
in the "Summary Compensation Table".

(8) The amounts set forth for 1995, 1994 and 1993,  represent  allocations under
certain benefit plans of the Company as follows:

- -------------------------------------------------------------------------------
                                            DEFERRED
                    RETIREMENT PLAN          COMPEN-
             ESOP I     ESOP II   401(k)      SATION
             ACCOUNTS  ACCOUNTS   ACCOUNTS      PLAN   TOTAL
- -------------------------------------------------------------------------------
1995
- ----
Marshall  Tulin  $ 359     $ 53     $ 50               $ 462
John Tulin         359       53       50                 462
Lewis Valenti      359       53       50     $ 1,800   2,262
Melvin
    Goldfeder      359       53       50       1,800   2,262
Richard S. Blum    359       53       50       1,800   2,262
Eric P. Luft       359       53       50       1,800   2,262

1994
- ----
Marshall  Tulin  4,836      153               13,500  18,489
John Tulin       4,836      153               13,200  18,189
Lewis Valenti    4,836      153    1,800      11,000  17,789
Melvin
    Goldfeder    4,836      153    1,800       5,900  12,689
Richard S. Blum  4,836      153    1,800       4,900  11,689
Eric P. Luft     4,836      153    1,800       9,300  16,089

1993
- ----
Marshall  Tulin  3,865      258    1,285      13,500  18,908
John Tulin       3,865      258    1,285      13,000  18,408
Lewis Valenti    3,865      258    1,285      11,500  16,908
Melvin
    Goldfeder    3,865      258    1,285       8,400  13,808
Richard S. Blum  2,713      181    1,285       4,600   8,779
Eric P. Luft     2,817      188    1,285       6,200  10,490
- -------------------------------------------------------------------------------
<PAGE>

         Each  director  who is  not  also  an  employee  of,  or  counsel  or a
consultant to, the Company receives a fee of $2,000 per meeting of the Board and
of committees of the Board  attended by him. In addition,  pursuant to the terms
of the 1994 Plan,  each  director  who is not also an employee of the Company or
any  subsidiary  of the  Company in office  immediately  following  each  annual
meeting of stockholders  at which  directors are elected will,  effective on the
date such annual meeting is held, automatically be granted an option to purchase
5,000 shares of Common  Stock.  During the fiscal year ended  December 31, 1995,
Messrs.  Abramowitz,  MacLeod  and Vise were each  granted an option to purchase
5,000  shares of Common Stock at an exercise  price per share of  $1.28125,  the
fair market value per share of Common Stock on the date of the grant.

         John Macht was  granted an option to  purchase  5,000  shares of Common
Stock on December  12,1995,  the date he was elected a director,  at an exercise
price per share of $.804675,  the fair market value per share of Common Stock on
that date.

         Robert  Tulin (who is the brother of  Marshall  Tulin and uncle of John
Tulin and James Tulin) was employed by the Company during 1995.  Robert Tulin is
the director of advertising and is responsible for  coordinating  the production
of the Company's merchandise catalogs.  Aggregate compensation paid Robert Tulin
by the Company for services rendered during 1995 amounted to $90,000.

         The  Company has  entered  into  termination  agreements  with  Messrs.
Marshall Tulin, John Tulin, Lewis Valenti, Melvin Goldfeder, Richard S. Blum and
Eric P. Luft which  expire on  December  31,  1998.  In the event of a change in
control (as defined in such  agreements)  of the Company during the term of such
agreements followed by a significant change in the duties,  powers or conditions
of  employment of any such  officer,  the officer may within 2 years  thereafter
terminate his employment and receive a lump sum payment equal to 2.99 times such
officer's  "base  amount"  (as  defined in Section  280G(b)(3)  of the  Internal
Revenue Code of 1986, as amended (the "Code")).

         In 1983 the Company  terminated  its pension  plans  covering  salaried
employees and salesmen and purchased annuities from the assets of those plans to
provide  for the  payment  (commencing  at age 62) of accrued  benefits of those
employees  who  were  not  entitled  to or did not  elect  to  receive  lump sum
payments.  The accrued annual  benefits for Messrs.  John Tulin,  Lewis Valenti,
Melvin  Goldfeder,  and  Richard  S. Blum are  $13,116,  $12,731,  $10,991,  and
$13,208, respectively.

<TABLE>

         During the  Company's  fiscal year ended  December 31,  1995,  no stock
options were granted to any executive officers named in the Summary Compensation
Table.  The following table sets forth certain  information  with respect to the
exercise of stock options by such executive officers and the number and value of
unexercised options held by them as of December 31, 1995:

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION VALUES
<CAPTION>

                                Number of
                                Securities        Value of
                                Underlying     Unexercised
                 (#)            Unexercised    In-the-Money
               Shares           Options at     Options at
               Acquired   ($)   FY-End (#)     FY-End ($)
                 On       Value Exercisable/   Exercisable/
 Name         Exercise  RealizedUnexercisable  Unexercisable
- -------       --------- ---------------------  -------------
<S>               <C>    <C>    <C>     <C>       <C> <C>
 Marshall Tulin                 211,209 / 0       0 / 0
 John Tulin      19,000 $12,482 192,209 / 0       0 / 0
 Lewis Valenti                  171,825 / 0       0 / 0     
  Melvin
   Goldfeder                    184,325 / 0       0 / 0
Richard S. Blum                 169,325 / 0       0 / 0
Eric P. Luft                     15,000 / 0       0 / 0
</TABLE>


         The  Company's  Executive  Compensation  Committee  consists of Raymond
Vise, a former Senior Vice President of the Company,  and Mark  Abramowitz.  The
members of the Company's  Stock Option  Committee  and the  Company's  Incentive
Share  Committee are Mr. John J. Macht and Mr. Vise.  Until his death on June 1,
1996,  William B. MacLeod also served as a member of the Executive  Compensation
Committee, the Stock Option Committee and the Incentive Share Committee.  Ronald
Vise (who is the son of Raymond Vise) was employed by the Company during 1995 as
a commissioned salesman. Aggregate compensation paid to Ronald Vise for services
rendered  during 1995 amounted to $183,419.  Mark Abramowitz is a partner in the
law firm of Parker  Chapin  Flattau  & Klimpl,  LLP,  which is  retained  by the
Company to provide legal services.

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

REPORT  OF  BOARD AND COMPENSATION COMMITTEES

         The Executive Compensation  Committee of the Board of Directors,  which
is comprised of two non-employee  directors of the Company,  determines,  to the
extent not fixed pursuant to the terms of applicable employment agreements,  the
compensation  (other  than  through  the  grant of stock  options)  of the Chief
Executive  Officer,  other employee  members of the Board of Directors,  and the
Company's Chief Financial Officer.  The entire Board of Directors is responsible
for developing executive compensation policies for the Company's other executive
officers.  The Stock Option  Committee,  which is comprised of two  non-employee
directors,  administers  the  Company's  1981 Plan and 1987 Plan.  The Incentive
Share Committee,  which is comprised of two non-employee directors,  administers
the Company's Incentive Share Plan (the "Incentive Plan").
<PAGE>

         The main objectives of the Company's executive  compensation  structure
include  rewarding  individuals  for  their  respective   contributions  to  the
Company's  performance,  providing  executive  officers  with  a  stake  in  the
long-term  success  of the  Company  and  providing  compensation  programs  and
policies   that  will  attract  and  retain   qualified   executive   personnel.
Historically,   the  members  of  the  Board  of  Directors  and  the  Executive
Compensation, Stock Option and Incentive Share Committees have chosen to achieve
these objectives through salary increases, bonuses under the Company's incentive
compensation  program,  contractual  protections  against  changes in or loss of
employment  in case of a change of control of the  Company  and  periodic  stock
option grants.

         The Board of Directors and the Executive Compensation, Stock Option and
Incentive  Share  Committees  believe that their  deliberations  should include,
among other things, due consideration to the performance of the Company, as well
as compensation levels in competing companies,  individual contributions and the
executives'  respective  lengths of service  with the  Company.  The salaries of
Marshall Tulin and John Tulin, each of whom served as Chief Executive Officer of
the Company  during a portion of the fiscal year ended  December 31, 1995,  were
fixed pursuant to employment  agreements.  The Executive  Compensation Committee
did not award bonus  compensation  to either Marshall Tulin or John Tulin and no
stock  options were granted by the Stock  Option  Committee to either  executive
officer  during  fiscal 1995,  primarily  due to the  disappointing  fiscal 1995
operating results of the Company compared to fiscal 1994.

         Compensation  through the  periodic  grant of stock  options  under the
Company's  stock  option  plans  is  intended  to  coordinate   executives'  and
stockholders' long-term interests by creating a direct link between a portion of
executive  compensation  and  increases  in the  price of  Common  Stock and the
long-term success of the Company. No stock options were granted to any executive
officer of the Company during fiscal 1995.

BOARD               EXECUTIVE          STOCK OPTION
OF                  COMPENSATION       AND  INCENTIVE
DIRECTORS           COMMITTEE          SHARE  COMMITTEES
- ---------           ---------          -----------------
Mark Abramowitz     Mark Abramowitz     John J. Macht
John J. Macht       Raymond Vise        Raymond Vise
James Tulin
John Tulin
Marshall Tulin
Raymond Vise

<TABLE>
PERFORMANCE GRAPH
                    COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN
                      OF COMPANY, PEER GROUP, AND BOARD MARKET
<CAPTION>
- --------------------------------------------------------------------------------
                                          FISCAL YEAR ENDING
COMPANY             1990       1991      1992       1993     1994       1995
- --------------------------------------------------------------------------------
<S>                  <C>     <C>       <C>        <C>      <C>         <C>  
SWANK, INC           100     115.38    123.08     146.15   130.77      92.31
PEER GROUP           100     129.53    199.90     265.81   152.07     185.17
BROAD MARKET         100     128.38    129.64     155.50   163.26     211.77
     
</TABLE>

                    ASSUMES $100 INVESTED ON JANUARY 1, 1991
                           ASSUMES DIVIDEND REINVESTED
                      FISCAL YEAR ENDING DECEMBER 31, 1995


         The peer  group  includes  companies  that  compete  with the  Company
in one or more of its  product  categories  as well as companies in similar
industries.  The peer group includes:  Jaclyn,  Inc.,  Comforce Corp. (formerly
The Lori Corporation) and Salant Corp.

Note:  The stock price performance shown on the graph above is not necessarily
indicative of future price performance.

II.  Approval of Independent Accountants

         There will also be  brought up for  consideration  at the  Meeting  the
approval of the  appointment  of accountants to perform the annual audit for the
fiscal year ending December 31, 1996.  Subject to the action of the stockholders
at the Meeting,  the Board has appointed the firm of Coopers & Lybrand,  L.L.P.,
certified  public  accountants,  as the  independent  accountants  to audit  the
financial  statements of the Company for the current fiscal year. They have been
the Company's  accountants  since 1952. The board recommends  their approval.  A
representative  of Coopers & Lybrand,  L.L.P.  is  expected to be present at the
Meeting. Such representative will have the opportunity to make a statement if he
or she so desires and will be available to respond to appropriate questions.

STOCKHOLDER PROPOSALS

         In order to be  included  in the proxy  materials  for the 1997  Annual
Meeting of Stockholders of the Company,  stockholder  proposals must be received
by the Company on or before February 27, 1997.

GENERAL

         The accompanying  proxy will be voted as specified by stockholders.  If
no  specification  is made,  it is intended that the proxy will be voted FOR the
election  of  directors  and FOR the  approval of the  appointment  of Coopers &
Lybrand, L.L.P. as the independent accountants of the Company.

         Shares of Common  Stock that are voted to abstain and broker  non-votes
will be  considered  present at the  Meeting in  determining  the  presence of a
quorum.  Shares  abstaining  with respect to any matter will be considered  cast
with respect to that matter.  Shares subject to broker non-votes with respect to
any matter will not be considered cast with respect to such matter.

         The Board does not know of any other  matter to be  brought  before the
meeting.  If any other  matters are properly  brought  before the  meeting,  the
persons named in the enclosed proxy intend to vote such proxy in accordance with
their best judgment on such matters.




                  By Order of the Board of Directors




                  Andrew C. Corsini
                  Secretary

                  June 26, 1996
<PAGE>
        
         6 HAZEL STREET, ATTLEBORO, MASSACHUSETTS 02703
             NOTICE OF ANNUAL MEETING OF STCKHOLDERS

     THIS PROXY IS SOLICTED ON BEHALF OF THE BOARD OF DIRECTORS

  The undersigned hereby constitutes and appoints Marshall Tulin and John Tulin,
and each of them, with full power of substitution, the attorneys and proxies of
the undersigned, to attend the 1996 Annual Meeting of Stockholders of SWANK,INC.
(the "Company") to be held at the Company's offices at 6 Hazel Street,Attleboro,
Massachusetts, on July 31, 1996 at 11:00 A.M. local time, and all adjourments
thereof, to vote all shares of Common Stock of the Company which the undersigned
may be entitled to vote upon the following matters:

              (PLEASE SIGN AND DATE THE PROXY ON THE REVERSE SIDE)


/X/ PLEASE MARK YOUR
    VOTES AS IN THIS
    EXAMPLE

1. Election of two (2) Class I directors to serve on the Company's Board of
   Directors:

   NOMINEES:Mark Abramowitz
            James Tulin
   
               FOR                  WITHHOLD AUTHORITY           
        (except as indicated to     TO VOTE FOR
         the contrary below) 
               / /                      / /


FOR, EXCEPT VOTES WITHHELD FROM THE FOLLOWING NOMINEE(S)


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

2. The approval of the appointment of Coopers & Lybrand, L.L.P. as the 
   Independent acountants of the Company for the year ended 1996; and

          FOR            AGAINST             ABSTAIN
          / /              / /                 / /


3. The transaction of such other business as may properly come before the 
   meeting


UNLESS OTHERWISE INDICATED, THE PROXY WILL BE VOTED "FOR" THE ELECTION OF THE 
NOMINEES FOR DIRCTOR, "FOR" ITEM 2 AND WITH DISCRETION ON SUCH OTHER BUSINESS AS
MAY PROPERLY COME BEFORE THE MEETING.

ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING. IF YOU DO NOT 
EXPECT TO BE PRESENT, PLEASE DATE AND SIGN THIS FORM OF PROXY AND RETURN IT
PROMPTLY TO THE COMPANY IN THE ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED.

SIGNATURE_____________________________________________ DATE___________________



SIGNATURE_____________________________________________ DATE___________________

               (SIGNATURE, IF HELD JOINTLY)

NOTE: Please sign exactly as name appears hereon. Joint owners should each
      sign. When signing as attorney, exector, administrator, trustee,
      guardian or corporate officer, please give full title as such.




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