SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                        Exchange Act of 1934, as amended.


Filed by the registrant  |X|

Filed by a party other than the registrant  |_|

Check the appropriate box:  |_|

         Preliminary proxy statement  |_|

         Definitive proxy statement  |X|

         Definitive additional materials  |_|

         Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12  |_|

                             1-800-FLOWERS.COM, Inc.
- ----------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- ----------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

|X|    No fee required.

|_|    Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

         (1) Title of each class of securities to which transaction applies:


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

         (2) Aggregate number of securities to which transactions 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:


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

o        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:







                             1-800-FLOWERS.COM, INC.
                              1600 Stewart Avenue
                            Westbury,One Old Country Road
                           Carle Place, New York 1159011514


                    Notice of Annual Meeting of Stockholders

                                December 2, 20057, 2006


     The  Annual   Meeting   of   Stockholders   (the   "Annual   Meeting")   of
1-800-FLOWERS.COM,  Inc. (the  "Company")  will be held at 395 North ServiceOne Old Country Road,
Melville, NY 11747, Lower Level Media CenterCarle Place, New York 11514, Fourth Floor Conference Room (the "Meeting Place"),
on  Friday,Thursday,  December  2, 20057,  2006 at 9:00 a.m.  eastern  standard  time,  or any
adjournment thereof, for the following purposes,  as more fully described in the
Proxy Statement accompanying this notice:

          (1) To elect two  Directors to serve until the 20082009 Annual  Meeting or
              until their respective successors shall have been duly elected and
              qualified;

          (2) To ratify the  appointment of Ernst & Young LLP as our independent
              registered  public  accounting firm  for the  fiscal  year  ending
              July 2,
            2006;1, 2007; and

          (3) To transact  such other  matters as may  properly  come before the
              Annual Meeting.

     Only  stockholders  of record at the close of  business on October 8, 200512, 2006
will be  entitled  to notice of, and to vote at, the Annual  Meeting.  A list of
stockholders  eligible  to vote at the  Annual  Meeting  will be  available  for
inspection  at the  Annual  Meeting,  and for a period of ten days  prior to the
Annual Meeting, during regular business hours at the MeetingtMeeting Place.

     All  stockholders  are  cordially  invited to attend the Annual  Meeting in
person.  Whether or not you expect to attend the Annual Meeting, your proxy vote
is important.  To assure your representation at the Annual Meeting,  please sign
and date the  enclosed  proxy  card  and  return  it  promptly  in the  enclosed
envelope,  which requires no additional  postage if mailed in the United States.
You may revoke your proxy at any time prior to the Annual Meeting. If you attend
the Annual Meeting and vote by ballot, your proxy will be revoked  automatically
and only your vote at the Annual Meeting will be counted.

                                              By Order of the Board of Directors
                                              /s/ Gerard M. Gallagher
                                              Gerard M. Gallagher
                                              Corporate Secretary

Westbury,Carle Place, New York
October 31, 200527, 2006


                  IT IS IMPORTANT THAT THE ENCLOSED PROXY CARD
                       BE COMPLETED AND RETURNED PROMPTLY






                             1-800-FLOWERS.COM, INC.


                                 PROXY STATEMENT

                                October 31, 200527, 2006

     This  Proxy   Statement  is  furnished   to   stockholders   of  record  of
1-800-FLOWERS.COM,  Inc.  (the  "Company")  as of October 8, 200512, 2006 (the  "Record
Date") in connection with the  solicitation of proxies by the Board of Directors
of the Company (the "Board of  Directors"  or the "Board") for use at the Annual
Meeting of  Stockholders  (the "Annual  Meeting")  which will be held at 395 North
ServiceOne Old
Country Road,  Melville,  NY 11747,  Lower  Level Media  CenterCarle Place,  New York 11514,  Fourth Floor  Conference Room (the
"Meeting  Place"),  on Friday,Thursday,  December 2, 20057, 2006 at 9:00 a.m. eastern standard
time or any adjournment thereof.

     Shares cannot be voted at the Annual Meeting unless the owner is present in
person  or by  proxy.  All  properly  executed  and  unrevoked  proxies  in  the
accompanying form that are received in time for the Annual Meeting will be voted
at the Annual Meeting or any adjournment thereof in accordance with instructions
thereon,  or if no instructions  are given,  will be voted "FOR" the election of
the named nominees as Directors of the Company,  and "FOR" the  ratification  of
the  appointment of Ernst & Young LLP, as the Company's  independent  registered
public  accounting  firm,  for the fiscal year ending July 2, 2006;1, 2007,  and will be
voted in accordance  with the  discretion of the person  appointed as proxy with
respect to other matters which may properly come before the Annual Meeting.  Any
person giving a proxy may revoke it by written notice to the Company at any time
prior to the exercise of the proxy. In addition, although mere attendance at the
Annual Meeting will not revoke the proxy,  a stockholder  who attends the Annual
Meeting may withdraw his or her proxy and vote in person. Abstentions and broker
non-votes will be counted for purposes of determining the presence or absence of
a quorum for the transaction of business at the Annual Meeting. Abstentions will
be counted in tabulations  of the votes cast on each of the proposals  presented
at the Annual Meeting, whereas broker non-votes will not be counted for purposes
of determining whether a proposal has been approved.

     The Annual  Report of the Company  (which does not form a part of the proxy
solicitation   materials)  is  being   distributed   concurrently   herewith  to
stockholders.

     The mailing address of the principal executive office of the Company is 1600 Stewart Avenue,  Westbury,One
Old Country Road,  Suite 500, Carle Place,  New York 11590.11514. The approximate date
this Proxy Statement and the accompanying  form of proxy are being mailed to the
stockholders of the Company is November 1, 2005.7, 2006.

                                VOTING SECURITIES

     The Company has two classes of voting  securities  issued and  outstanding,
its Class A common  stock,  par  value  $0.01  per  share  (the  "Class A Common
Stock"),  and its Class B common stock,  par value $0.01 per share (the "Class B
Common Stock",  and together with the Class A Common Stock, the "Common Stock"),
which generally vote together as a single class on all matters  presented to the
stockholders for their vote or approval. At the Annual Meeting, each stockholder
of record at the close of business  on October 8, 200512, 2006 of Class A Common  Stock
will be  entitled  to one vote for each share of Class A Common  Stock  owned on
that date as to each matter presented at the Annual Meeting and each stockholder
of record at the close of business  on October 8, 200512, 2006 of Class B Common  Stock
will be  entitled  to ten votes for each share of Class B Common  Stock owned on
that date as to each  matter  presented  at the Annual  Meeting.  On October 8, 2005,
28,194,11612,
2006, 28,360,395 shares of Class A Common Stock and 36,864,46536,858,465 shares of Class B
Common Stock were  outstanding.  A list of stockholders  eligible to vote at the
Annual Meeting will be available for inspection at the Annual Meeting, and for a
period of ten days prior to the Annual Meeting, during regular business hours at
the Meeting Place.

                                       2




                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     Unless otherwise  directed,  the persons appointed in the accompanying form
of proxy intend to vote at the Annual Meeting "FOR" the election of the nominees
named below as Class IIII  Directors  of the Company to serve until the 20082009 Annual
Meeting or until their successors are duly elected and qualified. If any nominee
is  unable  to  be a  candidate  when  the  election  takes  place,  the  shares
represented  by valid proxies will be voted in favor of the  remaining  nominee.
The Board of Directors  does not currently  anticipate  that any of the nominees
will be unable to be a candidate for election.

     Pursuant  to the  Company's  Third  Amended  and  Restated  Certificate  of
Incorporation,  the Board of  Directors  has been  divided  into three  classes,
denominated  Class I, Class II and Class III, with members of each class holding
office for staggered  three-year terms or until their respective  successors are
duly elected and qualified.  The Board of Directors  currently consists of nineeight
members,  three of whom are Class IIII Directors  and each of whose terms expire at
the Annual Meeting. Each of such Class IIII Directors,  except for Mr. Minetti,O'Connor, is
a nominee for election.  The Board of  Directors  does not  currently  have a
replacement nominee for Mr. Minetti,  andO'Connor is retiring from the Board effective as of
Directors will consistthe  date  of eight directors  after the  2006  Annual  Meeting.  In  connection  with  Mr.  O'Connor's
retirement,  the Board has  authorized  a reduction  in the size of the Board to
seven  members  effective on December 7, 2006,  as  permitted  by the  Company's
By-laws. The nominees for Class III Directors
are Messrs.  McCann and McCann,  whose terms expire at the 2005 Annual  Meeting.
The Class I Directors are Messrs. Walker O'Connor and Sharma,  each of whose
terms  expire at the 2006 Annual  Meeting.  The Class II  Directors  are Messrs.
Conefry  and Elmore  and Ms.  Quinlan,  each of whose  terms  expireterm  expires at the 2007
Annual Meeting.  The Class III Directors are Messrs.  McCann and McCann, each of
whose term  expires at the 2008  Annual  Meeting.  At each Annual  Meeting,  the
successors to the  Directors  whose terms have expired are elected to serve from
the time of their  election and  qualification  until the third  Annual  Meeting
following the election or until a successor has been duly elected and qualified.
The Company's Third Amended and Restated Certificate of Incorporation authorizes
the removal of Directors under certain circumstances.

     The  affirmative  vote of a plurality of the Company's  outstanding  Common
Stock  present in person or by proxy at the Annual  Meeting is required to elect
the nominees for Directors.

Information Regarding Nominees for Election as Directors (Class IIII Directors)

     The  following  information  with respect to the  principal  occupation  or
employment,  other  affiliations  and  business  experience  of each  of the threetwo
nominees  during the last five years has been  furnished  to the Company by such
nominee.

     James F. McCann,Jeffrey  C.  Walker,  age 54, has served as the Company's Chairman of the Board
and Chief Executive  Officer since inception.  Mr. McCann has been in the floral
industry  since 1976 when he opened his retail  chain of flower shops in the New
York  metropolitan  area.  Mr.  McCann is a member of the board of  directors of
Boyds  Collections  Ltd.,  GTECH  Corporation and Willis Holdings Corp. James F.
McCann is the brother of Christopher G. McCann,  a Director and the President of
the Company.

     Christopher  G.  McCann,  age 44, has been the  Company's  President  since
September 2000 and prior to that was the Company's  Senior Vice  President.  Mr.
McCann51,  has been a  Director  of the  Company  since
inception.February  1995.  Mr.  McCann serves onWalker has served as the  boardsChairman and CEO of Neoware,  Inc.CCMP Capital
Advisors,  LLC since  August  2006.  Prior  thereto  and  Bluefly.com,since  1988 he was the
Managing Partner of JPMorgan  Partners,  the private equity group of J.P. Morgan
Chase & Co. and a General  Partner  thereof since 1984. Mr. Walker is a director
of Doane PetCare, as well as, several other private companies.

     Deven Sharma, age 52, has been a Director of the Company since May 2005. He
is Executive Vice President for Global  Strategy at The  McGraw-Hill  Companies.
Mr.  Sharma  joined The  McGraw-Hill  Companies  in January 2002 from Booz Allen
Hamilton, a global management consulting company, where he was a partner. During
his 14 years  with that  firm,  he led its U.S.  Marketing  Board  and  Customer
Management   initiatives.   Prior  to  Booz  Allen,   Mr.   Sharma  worked  with
manufacturing companies, Dresser Industries and Anderson Strathclyde. Mr. Sharma
has authored several publications on competitive  strategy,  customer solutions,
sales and marketing. He is a Board member of the Board of
Trustees  of Marist  College.  Christopher  G. McCann is the brother of James F.
McCann, the Company's Chairman of the Board and Chief Executive Officer.The US-China Business Council.

                   THE BOARD RECOMMENDS THAT THE STOCKHOLDERS
          VOTE FOR THE ELECTION OF MESSRS. MCCANN and MCCANNWALKER AND SHARMA AS CLASS IIII
                                    DIRECTORS TO SERVE IN SUCH CAPACITY UNTIL THE
                              2008 Annual Meeting.

                                       3

Information Regarding Directors Who Are Not Nominees for Election at this Annual
Meeting

     The  following  information  with respect to the  principal  occupation  or
employment,  other  affiliations  and business  experience  during the last five
years of each Director who is not a nominee for election at this Annual  Meeting
has been furnished to the Company by such Director.

     Jeffrey  C.  Walker,James F. McCann,  age 50,55, has served as the Company's Chairman of the Board
and Chief Executive  Officer since inception.  Mr. McCann has been in the floral
industry  since 1976 when he opened his retail  chain of flower shops in the New
York  metropolitan  area.  Mr.  McCann is a member of the board of  directors of
Lottomatica  S.p.A.  and Willis Group Holdings  Limited.  James F. McCann is the
brother of Christopher G. McCann, a Director and the President of the Company.

     Christopher  G.  McCann,  age 45, has been the  Company's  President  since
September 2000 and prior to that was the Company's  Senior Vice  President.  Mr.
McCann has been a Director of the Company since February 1995.inception.  Mr. Walker has been Managing  PartnerMcCann serves on
the boards of JPMorgan  Partners,  the
private  equity  group of J.P.  Morgan  Chase & Co.Neoware,  Inc. and Bluefly,  Inc., since 1988,  and a General
Partner  thereof since 1984.  He is also a Vice Chairman of J.P.  Morgan Chase &
Co. Mr. Walker is a director of Doane PetCare, as well as, several other private
companies.

     Kevin J.  O'Connor,  age 44, has been a Directormember of the Company  since July
1999. Mr. O'Connor has been involved with venture  capital  investing from 1995.
Mr. O'Connor co-founded  DoubleClick,  Inc., a marketing technology company, and
had served asBoard of
Trustees  of Marist  College.  Christopher  G. McCann is the brother of James F.
McCann, the Company's Chairman of the Board of  Directors  since its  inception  in
January 1996 until 2005.  From December 1995 until  January 2000,  Mr.  O'Connor
served  asand Chief Executive Officer  of  DoubleClick.  From  September  1994 to
December  1995,  Mr.  O'Connor  served  as  director  of  Research  for  Digital
Communications   Associates,  a  data  communications  company  (now  Attachmate
Corporation),  and from April 1992 to  September  1994,  as its Chief  Technical
Officer and Vice President, Research.Officer.

     John J.  Conefry,  Jr.,  age 61,62, has been a Director of the  Company  since
October 2002.  Mr. Conefry is Vice Chairman of the Board of Directors of Astoria
Financial Corporation and its wholly-owned  subsidiary,  Astoria Federal Savings.Savings
and has been since  September  1998.  He formerly  served as the Chairman of the
Board and CEO of LongplaceLong  Island Bancorp and The Long Island Savings Bank from
September 1993 until  September  1998.  Prior thereto,  Mr. Conefry was a Senior
Vice President of Merrill Lynch,  Pierce,  Fenner & Smith, Inc., where he served
in various  capacities,  including,  Chief Financial Officer.  Mr. Conefry was a
partner in the public  accounting  firm of  Deloitte  & Touche,  LLP  (formerly,
Deloitte  Haskins  &  Sells).  Mr.  Conefry  serves  as a member of the Board of
Trustees at Hofstra University, and on the boards of St.placeSt. Vincent's Services
and Wheel Chair Charities, Inc., among others.

     Leonard J. Elmore, age 53,54, has been a Director of the Company since October
2002. Mr. Elmore is currently Senior Counsel with the law firm of LeBoeuf, Lamb,
Greene & MacRae, LLP in its New York City headquarters. Prior to his appointment
with LeBoeuf Lamb,  Mr. Elmore  served as the  President of Test  University,  a
leading  provider of  Internet  delivered  learning  solutions  for  pre-college
students.  Mr. Elmore continues to fulfill his commitment to public service as a
Commissioner on the John and James L. Knight  Foundation's  Knight Commission on
Intercollegiate  Athletics  and  is  a  member  of  the  NCAA-appointed  College
Basketball Partnership  Committee,  convened by the NCAA President to assist the
advancement of the college game.

     Mary Lou  Quinlan,  age 52,53, has been a Director  of the  Company  since May
2002.  Ms.  Quinlan is the  founder  and Chief  Executive  Officer of Just Ask A
Woman,  a strategic  consultancy  dedicated to marketing  with women,  since its
inception in 1999.  Prior to that,  Ms.  Quinlan  served as President  and Chief
Executive  Officer of N.W. Ayer & Partners,  a U.S.  advertising firm, from 1994
through  1999,  and in  executive  positions  at Avon  Products  and DDB Needham
Worldwide.  In 1995 the  Advertising  Women of New York  named Ms.  Quinlan  the
Advertising  Woman of the  Year,  and in 1997 New York  Women in  Communications
recognized  her with the Matrix  Award.  Ms.  Quinlan  also servesserved three terms on the
Board  of  Directors  for  her  alma  mater,   Saint   Joseph's   University  in
Philadelphia, andPhiladelphia.  She is currently a Graduate  Director of The Advertising  Council.


     T. Guy Minetti,Council
and on the Board of Directors of the Partnership for a Drug-Free America.

                                Retiring Director

     Kevin J.  O'Connor,  age 54,45, has been a Director of the Company  since December
1993July
1999 and becamehas announced  his  intention to retire from the Company's  Vice  Chairman in September  2000.Board  effective as of
the date of the 2006 Annual Meeting. Mr. Minetti
serves on the board of  directors  of American  Sports  Products  GroupO'Connor has been involved with venture
capital  investing  from 1995.  Mr.  O'Connor  co-founded  DoubleClick,  Inc., a
sporting  goods  manufacturer  that he co-founded  in 1993marketing  technology  company,  and Misonix,  Inc., a
medical  device and  industrial  product  company.  In March 1989,  Mr.  Minetti
founded Bayberry Advisors,  an investment banking firm, and, prior thereto,  Mr.
Minetti was a Managing Director at Kidder, Peabody & Company.


     Deven Sharma, age 51, has been a Directorhad served as the  Chairman of the CompanyBoard of
Directors  since Mayits  inception in January 1996 until 2005.  He
isFrom  December 1995
until  January  2000,  Mr.  O'Connor  served  as  Chief  Executive   Officer  of
DoubleClick.  From  September  1994 to December  1995,  Mr.  O'Connor  served as
director   of   Research   for  Digital   Communications   Associates,   a  data
communications  company  (now  Attachmate  Corporation),  and from April 1992 to
September 1994, as its Chief Technical Officer and Vice President, for Global  Strategy at The  McGraw-Hill  Companies.
Mr. Sharma joined The  McGraw-Hill  Companies in January 2002 from Boozo Allen &
Hamilton, a global management consulting company, where he was a partner. During
his 14 years  with that  firm,  he led its U.S.  Marketing  Board  and  Customer
Management   initiatives.   Prior  to  Boozo  Allen,   Mr.  Sharma  worked  with
manufacturing companies, Dresser Industries and Anderson Strathclyde. Mr. Sharma
has authored several publications on competitive  strategy,  customer solutions,
sales and marketing. He is a Board member of The US-China Business Council.Research.


                                       4



Information about the Board and its Committees

     Each of our directors,  other than Messrs. McCann McCann and Minetti,McCann,  qualifies as
an "independent director" as defined under the published listing requirements of
The NASDAQ Stock Market. The NASDAQ independence definition includes a series of
objective tests. For example, an independent  director may not be employed by us
and may not engage in certain types of business  dealings  with the Company.  In
addition,  as further  required by NASDAQ rules, the Board has made a subjective
determination as to each independent director that no relationship exists which,
in the opinion of the Board,  would  interfere  with the exercise of independent
judgment in carrying  out the  responsibilities  of a director.  In making these
determinations,  the Board  reviewed and discussed  information  provided by the
directors  and by the  Company  with  regard  to each  director's  business  and
personal activities as they may relate to the Company and Company's  management.
In addition,  as required by NASDAQ rules, the Board determined that the members
of the Audit  Committee each qualify as  "independent"  under special  standards
established  by NASDAQ and the U.S.  Securities  and  Exchange  Commission  (the
"Commission") for members of audit committees.


                  During Fiscal 2005,2006, all Directors attended at least 75% of the
meetings of the committees on which they served.served, except for Deven Sharma for the
Audit Committee.

     The table below provides  current  membership and meeting  information  for
each of the Board committees for Fiscal 2005.  Committee  memberships  changed
during  Fiscal  2005.  In May  2005,  Mr.  Sharma  was  appointed  to the  Audit
Committee, and in June 2005, Ms. Quinlan resigned from the Audit Committee.2006.

                                                                              
- --------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Directors (1)                  Audit        Compensation           Nominating and              Secondary
- -------------              -----        ------------           ---------------             ---------
                         Committee        Committee               Corporate               Compensation
                         (2)---------        ---------               ----------              -------------
                                                                  Governance                Committee
                                                                  ----------                ---------
                                                                  Committee
                                                                  ---------
- --------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
James F. McCann                                                                                X
- ---------------                                                                                -
Christopher G. McCann
- ---------------------
Jeffrey C. Walker                             X*
- ----------------                              -
Kevin J. O'Connor           X                                         X
- -----------------           -                                         -
Mary Lou Quinlan                              X
- -----------------                             -
John J. Conefry, Jr.        X*                X                       X
- --------------------        -                 -                       -
Leonard J. Elmore                                                     X*
- -----------------                                                     -
Deven Sharma                X
T. Guy Minetti
- --------------------------                -
Total Meetings in
- -----------------
Fiscal 2005                  7            22006                 6                 1                       31                        4
- -----------                 -                 -                       -                        -
- -------------------------------------------------------------------------------------------------------------
* Committee Chairperson (1) All Directors, except for James F. McCann, Christopher G. McCann and T. Guy Minetti, are independent Directors of the Company as that term is defined by the rules and regulations of the National Association of Securities Dealers (the "NASD"). (2) Acted by unanimous written consent on one occasion. Audit Committee The Audit Committee of the Board of Directors reports to the Board regarding the appointment of the Company's independent registered public accountants, the scope and results of its annual audits, compliance with accounting and financial policies and management's procedures and policies 5 relative to the adequacy of internal accounting controls. The Company's Board of Directors adopted a written charter for the Audit Committee in January 2000 and amended in August 2003, which outlines the responsibilities of the Audit Committee. A current copy of the charter of the Audit Committee is available on our website located at www.1800flowers.com under the Investor Relations section of the website. 5 Each member of the Audit Committee is "financially literate" as required by NASDAQ rules. The Audit Committee also includes at least one member, John J. Conefry, Jr., who was determined by the Board to meet the qualifications of an "audit committee financial expert" in accordance with SEC rules and to meet the qualifications of "financial sophistication" in accordance with NASDAQ rules. Stockholders should understand that these designations related to our Audit Committee members' experience and understanding with respect to certain accounting and auditing matters do not impose upon any of them any duties, obligations or liabilities that are greater than those generally imposed on a member of the Audit Committee or of the Board. Compensation Committee The Compensation Committee of the Board of Directors reviews and makes recommendations to the Board regarding the Company's compensation policies and all forms of compensation to be provided to the Company's Section 16 Executive Officers ("executive officers") and Directors. The Compensation Committee approves the compensation for the Company's executive officers and administers the Company's 2003 Long Term Incentive and Share Award Plan under which option grants, stock appreciation rights, restricted awards and performance awards may be made to Directors, officers, employees of, and consultants to, the Company and its subsidiaries. In addition, the Compensation Committee administers the Section 16 Executive Officers Bonus Plan and theCompany's Sharing Success Program under which annual bonus compensation may be awarded. The Board of Directors has authorized a secondary committee of the Compensation Committee (the "Secondary Committee"), which consists of Mr. James F. McCann, to also review Awards for all of the Company's employees, other than its executive officers. The Company's Board of Directors adopted a written charter for the Compensation Committee in June 2003, which outlines the responsibilities of the Compensation Committee. A current copy of the charter of the Compensation Committee is available on our website located at www.1800flowers.com under the Investor Relations section of the website. Nominating and Corporate Governance Committee The Nominating and Corporate Governance Committee identifies and evaluates individuals qualified to become Board members and recommends to the Board director nominees for election and re-election, develops and recommends to the Board the corporate governance guidelines applicable to the Company and to review and reassess the adequacy of corporate governance guidelines and practices. The Company Board of Directors adopted a written charter for the Nominating and Corporate Governance Committee in June 2003, which outlines the responsibilities of the Committee. A current copy of the charter of the Nominating and Corporate Governance Committee is available on our website located at www.1800flowers.com under the Investor Relations section of the website. Compensation Committee Interlocks and Insider Participation No interlocking relationships exist between the Board of Directors or the Compensation Committee and the board of directors or the compensation committee of any other company, nor has any such interlocking relationship existed in the past. No member of the Compensation Committee was an officer or employee of the Company at any time during Fiscal 2005.2006. Attendance at Board Meetings During Fiscal 2005,2006, the Board of Directors held five (5)four (4) meetings and acted by unanimous written consent on four (4)five (5) occasions. During Fiscal 2005,2006, all Directors, but PersonNameMary Lou Quinlan, attended at least 75% of the meetings of the Board of Directors. Section 16(a) Beneficial Ownership Reporting Compliance Section 16(a) of the Securities Exchange Act of 1934 requires our officers and Directors, and persons who own more than 10% of a registered class of our 6 equity securities, to file reports of ownership and changes in ownership with the Commission and the Nasdaq Stock Market. Officers, directors, and greater than 10% stockholders are required by Commission regulations to furnish us with copies of all reports they file pursuant to Section 16(a). Based solely on a review of the copies of such reports furnished to us, we believe that, since the Company's initial public offering, all Section 16(a) filing requirements applicable to our officers, Directors and greater than 10% stockholders have been satisfied. 6 Compensation of Directors Messrs. McCann McCann and MinettiMcCann receive no compensation for serving as directors, except that they, like all directors, are eligible to receive reimbursement of any expenses incurred in attending Board and committee meetings. During Fiscal 2005,2006, each director, other than Messrs. McCann McCann and Minetti,McCann, received compensation for serving on the Board of Directors and committees of the Board as follows: o an annual retainer of $12,500 (1); o for each Board Committee Chairperson, except Audit Committee Chairperson, an annual retainer of $5,000 (1); o for the Audit Committee Chairperson, an annual retainer of $10,000 (1); o a per meeting (Board or Committee) fee of $2,500 for personal attendance, and a per meeting (Board) fee of $1,000 for telephonic attendance (2); o an annual stock award grant of 10,000 options or, in lieu thereof, the equivalent number of restricted shares based upon a 4 to 1 ratio between options and restricted shares (1); and o reimbursement for reasonable travel and lodging expenses associated with attendance at any Board or Committee meeting. (1) Payable on the date of the Annual Meeting. (2) Excludes payment for committee meetings held on the same day as scheduled meetings of the Board of Directors. Compensation information on James F. McCann and Christopher G. McCann, who are Directors, as well as executive officers, of the Company is contained under the section titled "Executive Compensation and Other Information." EXECUTIVE COMPENSATION AND OTHER INFORMATION The following individuals were serving as executive officers of the Company and certain of its subsidiaries on October 8, 2005: Name Age Position with the Company James F. McCann ........ 54 Chairman of the Board and Chief Executive Officer Christopher G. McCann... 44 Director and President Tim Hopkins............. 51 President of Specialty Brands William E. Shea......... 46 Senior Vice President of Finance and Administration, Treasurer,Chief Financial Officer Gerard M. Gallagher..... 52 Senior Vice President of Business Affairs, General Counsel, Corporate Secretary Thomas G. Hartnett...... 42 Senior Vice President of Retail and Fulfillment Monica L. Woo ..........12, 2006: Name Age Position with the Company - ---- --- ------------------------- James F. McCann........................ 55 Chairman of the Board and Chief Executive Officer Christopher G. McCann.................. 45 Director and President Monica L. Woo ......................... 48 President of Consumer Floral PersonNameTim Hopkins.................. 52 President of Specialty Brands William E. Shea........................ 47 Senior Vice President, Treasurer, Chief Financial Officer Thomas G. Hartnett..................... 43 Chief Operating Officer of Consumer Floral Gerard M. Gallagher.................... 53 Senior Vice President of Business Affairs, General Counsel, Corporate Secretary Enzo J. Micali......................... 47 Chief Marketing Officer Vincent J. McVeigh...... 45 Senior Vice President Enzo J. Micali.......... 46 Chief Information Officer David Taiclet.......................... 43 Chief Executive Officer, Fannie May Confections Brands, Inc. Mary McCormack......................... 53 Vice President of Corporate Development
Information Concerning Executive Officers Who Are Not Directors Monica L. Woo has been President of the 1-800-Flowers. com Consumer Floral brand since July 2006 after having been the 1-800-Flowers.com brand's Chief Marketing Officer since January 2004. Prior to joining the Company, Ms. Woo had founded a successful consulting practice focusing on growth strategies for such multi-national clients as Deutsche Bank, Northwest Airlines and placeCityCampbell's Soup. Prior to that, Ms. Woo was the President of Bacardi Global Brands, Inc., of Bacardi Limited. Before holding this position, Ms. Woo had assumed a number of senior executive positions in the financial services and consumer packaged goods sectors, including the Global Marketing Director of Citibank On-line and the Citibank Private Bank, and the Sr. Vice President, European Marketing Director of Diageo PLC. 7 Tim Hopkins has been our President of the Specialty Brands division since March 2005. Before holding this position, Mr. Hopkins was employed withby Sur La Table, Inc., a multi-channel upscale specialty retailer of gourmet culinary and serveware products, and served as its Chief Executive Officer and Director since 7 2001. Prior to joining Sur La Table, Inc., Mr. Hopkins was employed with Le Gourmet Chef,President, Corporate Merchandising and Logistics Worldwide for Borders Group, Inc., a national retailer of gourmet foods and served as its Chief Executive Officer, President and Director since 2000. Before this position Mr. Hopkins held other senior level positions in the multi-channel retailing sector. William E. Shea has been our Senior Vice President, of Finance and AdministrationTreasurer and Chief Financial Officer since September 2000. Before holding his current position, Mr. Shea was our Vice President of Finance and Corporate Controller after joining us in April 1996. From 1980 until joining us, Mr. Shea was a certified public accountant with Ernst & Young LLP. Thomas G. Hartnett has been Chief Operating Officer of the 1-800-Flowers.com Consumer Floral brand since July 2006. Before holding this position, Mr Hartnett held various positions within the Company since joining the Company in 1991, including Senior Vice President of Retail and Fulfillment since September 2000. Prior thereto he served as the Company's Controller, Director of Store Operations, Vice President of Retail Operations and Vice President of Strategic Development. Gerard M. Gallagher has been our Senior Vice President of Business Affairs, General Counsel and Corporate Secretary since August 1999 and has been providing legal services to the Company since its inception. Mr. Gallagher is the founder and a managing partner in the law firm Gallagher, Walker, Bianco and Plastaras, based in Mineola, New York, specializing in corporate, litigation and intellectual property matters since 1993. Mr. Gallagher is duly admitted to practice before the New York State Courts and the United States District Courts of both the Eastern District and Southern District of New York. Thomas G. Hartnett has been our Senior Vice President of Retail and Fulfillment since September 2000. Before holding this position, Mr. Hartnett held various positions within the Company since joining the Company in 1991, including Controller, Director of Store Operations, Vice President of Retail Operations and, most recently, as Vice President of Strategic Development. Monica L. Woo has been our Chief Marketing Officer, since January 2004. Prior to joining the Company, Ms. Woo had founded a successful consulting practice focusing on growth strategies for such multi-national clients as Deutsche Bank, Northwest Airlines and Campbell's Soup. Prior to that, Ms. Woo was the President of Bacardi Global Brands, Inc., of Bacardi Limited. Before holding this position, Ms. Woo had assumed a number of senior executive positions in the financial services and consumer packaged goods sectors, including the Global Marketing Director of Citibank On-line and the Citibank Private Bank, and the Sr. Vice President, European Marketing Director of Diageo PLC. Vincent J. McVeigh has been our Senior Vice President since October 2000. Before holding his current position with Corporate Partnerships, Mr. McVeigh held various positions within the Company since joining the Company in 1991, including Bloomnet Manager, Director of Call Center Operations and, most recently, as Vice President of Merchandising. Enzo J. Micali has been our Chief Information Officer and prior thereto our Senior Vice President of Information Technology since joining the Company in December 2000. Prior to joining the Company, Mr. Micali served as Chief Technology Officer for InsLogic. Prior to joining InsLogic,thereto, Mr. Micali spent 12 years in various technology management positions with J.P. Morgan Chase & Co., formerly Chase Manhattan Bank. Mary McCormack has been our Vice President of Corporate Development since January 2006. Prior to joining the Company, Ms. McCormack was a marketing consultant for Long Point Capital, a private equity firm. Ms. McCormack was previously employed at McCann-Erickson WorldGroup as Vice President, Director of Mergers and Acquisitions and at the Hertz Corporation as Director of Acquisitions. Before joining the Hertz Corporation, Ms. McCormack had assumed a number of senior executive positions in corporate mergers and acquisitions, private equity and investment banking. David Taiclet has been our Chief Executive Officer of Fannie May Confections Brands, Inc since April 2006, upon our acquisition of that company. Mr. Taiclet was a Co-Founder of Fannie May Confections Brands, Inc. (formerly Alpine Confections, Inc), a multi-branded and multi-channel retailer, manufacturer, and distributor of confectionery and specialty food products. Prior thereto, Mr. Taiclet spent four years in a variety of management positions, including the Strategy and Business Development Group of Cargill, Inc., an international marketer, processor and distributor of food, financial and industrial products. Mr. Taiclet also served four years of active duty in the U.S. Army, attaining the rank of Captain. 8 Summary Compensation Table The following table sets forth the annual and long-term compensation paid by the Company during fiscal year ended July 3, 20052, 2006 ("Fiscal 2005"2006") and fiscal years ended July 3, 2005 and ended June 27, 2004 and June 29, 2003 ("Fiscal 2004"2005" and "Fiscal 2003"2004") to the Company's Chief Executive Officer and the four other highest compensated other executive officers of the Company whose total compensation during Fiscal 20052006 exceeded $100,000 (collectively, the "Named Executive Officers"): - ----------------------------------------------------------------------------------------------------------------------------- Annual Compensation Long Term Compensation - ----------------------------------------------------------------------------------------------------------------------------- Name and Principal Position Fiscal Salary ($) Bonus ($) Other Annual Restricted Securities All Other Comp ($) ------- ---------- --------- ------------- ----------- ----------------------------- --------------- Year Compensation Stock Underlying ($)(3)(7) ---- ------------- ------ ----------- ------ ($)(4) Awards Options (#) ------ ------ ----------- ($)(4)(5)(6) --------- James F. McCann 2006 $975,000 - - $107,580 50,000 - Chairman of the Board and Chief 2005 $975,000 $248,625 - $139,425 50,000 - James F. McCannExecutive Officer 2004 $975,000 - - - - - Chairman and Chief Executive Officer 2003 $1,210,000Christopher G. McCann 2006 $548,800 - - - 400,000300,000 - Christopher G. McCannDirector and President 2005 $511,500 $77,492 - $156,234 37,500 - President 2004 $465,850 - - - 0 - 2003 $423,500 - - - 538,300 - Monica L. Woo(1) 2006 $375,000 $10,336 - $ 37,029 50,000 - President of Consumer Floral 2005 $350,000 $45,644 - $54,419$ 54,419 12,500 - Chief Marketing Officer 2004 $157,500 - - - 85,000 - 2003 - - - - - - Gerard M. Gallagher (2) 2005 $330,000 $49,9952006 $341,550 - $86,378- $ 53,790 25,000 - Senior Vice President of Business 2005 $330,000 $49,995 - $ 86,378 25,000 - Affairs, General Counsel, Secretary 2004 $310,000 - - - - - Affairs, General Counsel, Secretary 2003 $290,000Tim Hopkins (3) 2006 $350,000 $26,250 - $ 6,561 - $288,000 President of Specialty Brands 2005 $107,700 $35,000 - 120,400$ 97,625 200,000 - William E. Shea 2005 $275,000 $41,662 - $83,599 25,000 - Senior Vice President, Finance 2004 $240,000 - - - - - and Administration and Chief 2003 $225,000 - - - 127,300 - Financial Officer - ------------------------------------------------------------------------------------------------------------------------ (1) Ms. Woo's employment began with 1-800-Flowers.com, Inc. on January 15, 2004. (2) The compensation listed in the summary compensation table for Mr. Gallagher for Fiscal 2005, Fiscal 2004 and Fiscal 2003 was paid by the Company to the law firm of Gallagher, Walker, Bianco and Plastaras. More information regarding Mr. Gallagher's affiliation with Gallagher, Walker, Bianco and Plastaras may be found under the section titled "Related Party Transactions". (3) Other compensation in the form of perquisites and other personal benefits has been omitted as the aggregate amount of such perquisites and other personal benefits constituted the lesser of $50,000 or 10% of the total annual salary and bonus for the executive officer for such year. (4) Represents the value of restricted stock on the date of grant based on the number of shares granted multiplied by the closing price of 1-800-Flowers.com, Inc.'s stock on the date of grant. The Named Executive Officers were awarded the following number of restricted shares in Fiscal 2005, or in September 2005 related to performance in Fiscal 2005: Mr. James McCann- 16,500 on December 2, 2004, Mr. Christopher McCann-12,375 on December 2, 2004 and 7,828 on September 15, 2005; Ms. Woo-4,125 on December 2, 2004 and 2,964 on September 15, 2005; Mr. Gallagher-8,250 on December 2, 2004 and 2,525 on September 15, 2005; and Mr. Shea- 8,250 on December 2, 2004 and 2,104 on September 15, 2005. The December 2004 restricted stock grants vest four years from date of grant, while the September 15, 2005 restricted stock grants vest one year from date of grant, and are then subject to a one-year holding period. (5) As of July 3, 2005, based on the closing price on July 1, 2005, the approximate number and value of restricted stock holdings by the Named Executive Officers was as follows: Mr. James McCann- 16,500 and $117,150, Mr. Christopher McCann- 20,203 and $143,441, Ms. Woo- 7,089 and $50,332, Mr. Gallagher- 10,775 and $76,503 and Mr. Shea- 10,354 and $73,513.
(1) Ms. Woo's employment began with 1-800-Flowers.com, Inc. on January 15, 2004. (2) The compensation listed in the summary compensation table for Mr. Gallagher for Fiscal 2006, Fiscal 2005 and Fiscal 2004 was paid by the Company to the law firm of Gallagher, Walker, Bianco and Plastaras. More information regarding Mr. Gallagher's affiliation with Gallagher, Walker, Bianco and Plastaras may be found under the section titled "Related Party Transactions". (3) Mr. Hopkins' employment began with 1-800-Flowers.com, Inc. on March 14, 2005. (4) Other compensation in the form of perquisites and other personal benefits has been omitted as the aggregate amount of such perquisites and other personal benefits constituted the lesser of $50,000 or 10% of the total annual salary and bonus for the executive officer for such year. 9 (5) Represents the value of restricted stock on the date of grant based on the number of shares granted multiplied by the closing price of 1-800-Flowers.com, Inc.'s stock on the date of grant. The Named Executive Officers were awarded the following number of restricted shares related to Fiscal 2006, on Ocotober 13, 2005 and September 22, 2006: Mr. James McCann- 16,500 on October 13, 2005, Ms. Woo-5,000 on October 13, 2005 and 860 on September 22, 2006, Mr. Gallagher-8,250 on October 13, 2005, and Mr. Hopkins- 1,274 on September 22, 2006. The October 13, 2005 restricted stock grants vest four years from the date of grant, while the September 22, 2006 restricted stock grants vest one year from date of grant. The September 2006 grants are also subject to a 1-year holding period after they vest. The Named Executive Officers were awarded the following number of restricted shares related to Fiscal 2005, on December 2, 2004, March 14, 2005 and September 15, 2005: Mr. James McCann-16,500 on December 2, 2004, Mr. Christopher McCann-12,375 on December 2, 2004 and 7,828 on September 15, 2005, Ms. Woo-4,125 on December 2, 2004 and 2,964 on September 15, 2004, Mr. Gallagher-8,250 on December 2, 2004 and 2,525 on September 15, 2005, and Mr. Hopkins-12,500 on March 14, 2005. The December 2, 2004 and March 14, 2005 restricted stock grants vest four years from date of grant, while the September 15, 2005 restricted stock grants vest one year from date of grant.The September 2006 grants are also subject to a1-year holdering period after they vest. (6) As of July 2, 2006, based on the closing price on June 30, 2006, the approximate number and value of restricted stock holdings by the Named Executive Officers was as follows: Mr. James McCann- 33,000 and $247,005, Mr. Christopher McCann- 20,203 and $156,234, Ms. Woo- 12,089 and $87,019, Mr. Gallagher- 19,025 and $140,168 and Mr. Hopkins- 12,500 and $97,625. (7) All other compensation for Mr. Hopkins represents relocation costs, incurred by Mr. Hopkins which were reimbursed by the Company during Fiscal 2006. Option Grants in Last Fiscal Year The following table provides information with respect to the stock option grants made during Fiscal 20052006 to the Named Executive Officers. No stock appreciation rights were granted during Fiscal 2005.2006. Number of % of Total Potential Realizable Number ofSecurities Options Value at Assumed Rates SecuritiesUnderlying Granted to Exercise Rates of Stock Price UnderlyingOptions Employees Price Appreciation for OptionsGranted in Fiscal ($/Share) Expiration Option Term (4) Name Granted(#)(#)(1) Year (2) (3) Date 5%($) 10%($) _______________________ __________ __________ ________ _________ ____________________________________ ______________ _____________ ___________ ____________ ________________________ James F. McCann 50,000 4.2% $8.45 12/2/2014 $265,708 $673,3563.8% $6.52 10/13/2015 $205,020 $519,560 Christopher G. McCann 37,500 3.1% $8.45 12/2/2014 $199,281 $505,017300,000 22.9% $6.52 10/13/2015 $1,230,118 $3,117,360 Monica L. Woo 12,500 1.0% $8.45 12/2/2014 $66,427 $168,33950,000 3.8% $6.52 10/13/2015 $205,020 $519,560 Gerard M. Gallagher 25,000 2.1% $8.45 12/2/2014 $132,854 $336,678 William E. Shea 25,000 2.1% $8.45 12/2/2014 $132,854 $336,6781.9% $6.52 10/13/2015 $102,510 $259,780 PersonNameTim Hopkins - 0.0% - - - - Total 150,000 12.5% $797,124 $2,020,069425,000 32.4% $1,742,668 $4,416,260 Total Options Granted in FY05 1,195,630 25% (1) The options listed in the table become exercisable at a rate of 40% after the completion of two years of service following the grant date, and 20% at the completion of each year of service thereafter. Each option has a maximum term of 10 years, subject to earlier termination in the event of the optionee's cessation of employment with the Company pursuant to the terms of the Company's 2003 Stock Incentive Plan. (2) Based on an aggregate of 1,195,630 options granted in Fiscal 2005.FY06 1,312,500
10 (1) The options listed in the table become exercisable at a rate of 40% after the completion of two years of service following the grant date, and 20% at the completion of each year of service thereafter. Each option has a maximum term of 10 years, subject to earlier termination in the event of the optionee's cessation of employment with the Company pursuant to the terms of the Company's 2003 Stock Incentive Plan. (2) Based on an aggregate of 1,312,500 options granted in Fiscal 2006. (3) The exercise price may be paid in cash, by surrendering shares owned by the optionee for a sufficient period of time or through a cashless exercise procedure. (4) Potential realizable value was calculated by subtracting the exercise price of the options from the market value of the underlying Class A Common Stock using the closing selling price of $5.77, as reported on the NASDQ National Market, for the last trading day of Fiscal 2006. The 5% and 10% assumed annual rates of compounded stock price appreciation are mandated by the rules of the Securities and Exchange Commission. There can be no assurance provided to any executive officer or any other holder of the Company's securities that the actual stock price appreciation over the 10-year option term will be at the assumed 5% and 10% levels. Unless the market price of the Common Stock appreciates over the option term, no value will be realized from the option grants made to the executive officers. Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values The following table sets forth the number of options exercised during Fiscal 2005 and the number and value of unexercised options held by each of the Named Executive Officers at July 3, 2005.2, 2006. No options were exercised by the Named Executive Officers during Fiscal 2006. Shares Value Number of Securities Underlying Value of Unexercised In-The- Acquired on Realized Unexercised Options at Fiscal Money Options at Fiscal Year Exercise (#) ($)(1) Year-End (#) End ($)(2) ------------ ----------(1) --------------------------------- ------------------------------- Name--------------------------------- Exercisable Unexercisable Exercisable Unexercisable --------------- ---------------- -------------- ----------------- Name - ---- --------------- ----------------- ---------------- -------------- James F. McCannMcCann........... 469,083 362,092 - - 423,114 358,061 $36,776 $179,224 Christopher G. McCann...... 30,345 $79,538 1,423,812 535,280 $3,001,841 $540,103McCann..... 1,574,181 684,911 $2,085,569 - Monica Woo................ 85,000 62,500 - - Gerard M. Gallagher......Gallagher....... 429,140 143,160 $363,813 - Tim Hopkins............... - 397,880 149,420 $566,033 $141,844 William E. Shea............ -200,000 - 239,460 153,540 $467,654 $118,570 Monica L. Woo......... - - 85,000 12,500 - - (1) Value realized was calculated by subtracting the exercise price of the options from the market value of the underlying Class A Common Stock using the closing selling price as reported on the Nasdaq National Market on the date of exercise of these options. (2) Valuation calculated by subtracting the exercise price of the options from the market value of the underlying Class A Common Stock using the closing selling price of $7.10 as reported on the Nasdaq National Market for the last trading day of Fiscal 2005.
(1) Valuation calculated by subtracting the exercise price of the options from the market value of the underlying Class A Common Stock using the closing selling price of $5.77, as reported on the Nasdaq National Market, for the last trading day of Fiscal 2006. Employment Agreements Mr. James F. McCann's employment agreement became effective as of July 1, 1999. The agreement provides for a five year term, and on each anniversary of the agreement, the term is extended for one additional year. Mr. McCann is eligible to participate in the Company's stock incentive plans, other bonus or benefits plans, and is entitled to health and life insurance coverage for himself and his dependents. The agreement provides for an annual base salary with provisions allowing for annual increases. Mr. McCann's annual salary for Fiscal 20052006 was $975,000. Upon termination without good cause or resignation for good reason, including a change of control, Mr. McCann is entitled to severance pay in the amount of $2,500,000, plus the base salary otherwise payable to him for the balance of the then current employment term and any base salary, bonuses, vacation and unreimbursed expenses accrued but unpaid as of the termination date, and health and life insurance coverage for himself and his dependents for the balance of the then current employment term. Upon termination due to death, or for good cause or a voluntary resignation, Mr. McCann is not entitled to any compensation from the Company, except for the payment of any base salary, bonuses, benefits or unreimbursed expenses accrued but unpaid as of the date of termination. The Compensation Committee has recommended that Mr. McCann receive, and Mr. McCann has accepted, a base salary of $975,000 for Fiscal 20052007 in order to enable the Company to comply with Section 162(m) of the IRS Code of 1986 ("Section 162(m)"), as amended, which was enacted into law in 1993. 11 Mr. Christopher G. McCann's employment agreement became effective as of July 1, 1999. The agreement provides for a five year term, and on each anniversary of the agreement, the term is extended for one additional year. Mr. McCann is eligible to participate in the Company's stock incentive plans, other bonus or benefits plans, and is entitled to health and life insurance coverage for himself and his dependents. The agreement provides for an annual base salary with provisions allowing for annual increases. Mr. McCann's annual salary for Fiscal 20052006 was $465,800.$548,800. Upon termination without good cause or resignation for good reason, including a change of control, Mr. McCann is entitled to severance pay in the amount of $500,000, plus the base salary otherwise payable to him for the balance of the then current employment term and any base salary, bonuses, vacation and unreimbursed expenses accrued but unpaid as of the termination date, and health and life insurance coverage for himself and his dependents for the balance of the then current employment term. Upon termination due to death, or for good cause, or a voluntary resignation, Mr. McCann is not entitled to any compensation from the Company, except for the payment of any base salary, bonuses, benefits or unreimbursed expenses accrued but unpaid as of the date of such termination. Under their employment agreements, Messrs. James F. McCann and Christopher G. McCann are each restricted from participating in a competitive floral products business for a period of one year after a voluntary resignation or termination for good cause. Each of these executives is also bound by confidentiality provisions, which prohibit the executive from, among other things, disseminating or using confidential information about the Company in any way that would be adverse to the Company. Mr. David Taiclet's employment agreement with Fannie May Confections Brands, Inc, a wholly owned subsidiary of the Company, became effective on May 1, 2006. The agreement provides for a three year term. The agreement provides for an initial annual salary of $275,000 and Mr. Taiclet is eligible to participate in the Company's stock incentive plans and its other bonus and benefits plans. Upon Termination for Good Reason or Termination Without Misconduct, Mr. Taiclet shall be entitled to (i) any payments of Base Salary accrued and unpaid through the date of such termination, (ii) Base Salary at the rate in effect immediately prior to the date of such termination, payable in equal monthly installments, for a period equal to the remaining initial three year term of the agreement, (iii) rights and benefits, if any, accrued and vested through the date of such termination under any employee benefit plan or fringe benefit program and (iv) the reimbursement of any expenses incurred by him through the date of such termination. In the event of Voluntary Termination, Termination for Misconduct, Permanent Disability or Death, Mr. Taiclet or his estate, as the case may be, shall only be entitled to items (i), (iii) and (iv) above. In addition, Mr. Taiclet received a stock option grant to purchase fifty thousand shares of the Company's Class A Common Stock pursuant to the Company's 2003 Long Term Incentive and Stock Award Plan. The grant date was May 1, 2006 and the exercise price was $7.13. The stock options vest over a five year period with 40% vesting on the second anniversary of the grant date with an additional 20% vesting on each subsequent anniversary of the grant date (assuming continued employment) until fully vested. Under his employment agreement, Mr. Taiclet is restricted, during the Initial Term of the agreement and for a period of five years thereafter, from participating in any business that is in competition with the Company and its subsidiaries, including the floral industry, the candy industry, the gourmet food industry, the baked goods and specialty gift items industry and the home and garden industry. COMPENSATION COMMITTEE REPORT The Compensation Committee advises the Board of Directors on issues concerning the Company's compensation philosophy, the compensation of executive officers and other individuals compensated by the Company, and sets the compensation for the Section 16 Executive Officers (the "executive officers"). The Compensation Committee is responsible for the administration of the Company's 2003 Long Term Incentive and Share Award Plan under which stock options, share appreciation rights, restricted shares, restricted share units, performance shares, performance units, dividend equivalents, and other share-based awards ("Awards") may be made to Directors, consultants, executive officers and employees of the Company and its subsidiaries. In addition, the Compensation Committee administers the Section 16 Executive Officers Bonus Plan and the Company's Sharing Success Program under which annual bonus compensation may be awarded. The Board of Directors has authorized a Secondary Committee of the Compensation Committee to also review Awards for all of the Company's employees other than its executive officers. 12 The Compensation Committee believes that the compensation programs for the Company's executive officers should reflect the Company's performance and the value created for the Company's stockholders. In addition, the compensation programs should support the short-term and long-term strategic goals and values of the Company and should reward individual contribution to the Company's success. The Company is engaged in a very competitive industry, and the Company's success depends upon its ability to attract and retain qualified executives through the competitive compensation packages it offers to such individuals. General Compensation Policy. The fundamental policy of the Compensation Committee is to provide the Company's executive officers with competitive compensation opportunities based upon their contribution to the development and financial success of the Company and their personal performance. It is the Compensation Committee's philosophy that a portion of each executive officer's compensation should be contingent upon the Company's performance, as well as, upon such executive officer's own level of performance. Accordingly, the compensation package for each executive officer should be comprised of two elements: (i) base salary and bonus which reflects experience and individual and Company performance and is designed to be competitive with salary levels in the industry, and (ii) long-term incentive Awards which strengthen the mutuality of interests between the executive officers and the Company's stockholders. Factors. The principal factors which the Compensation Committee considers in reviewing the components of each executive officer's compensation package are summarized below. The Compensation Committee may, however, in its discretion apply other factors with respect to executive compensation for future years. o Base Salary. The suggested base salary for each executive officer is determined on the basis of the following factors: experience, personal performance, the salary levels in effect for comparable positions within and outside the industry and internal base salary comparability considerations. The weight given to each of these factors shall differ from individual to individual as the Compensation Committee deems appropriate and subject to any applicable employment agreements. o Bonus. The bonus for Mr. James McCann is tied 100% to the Company's consolidated financial perfomance. The bonus for the other executive officers is based upon a combination of primarily the Company's consolidated financial performance, as well as,and their individual performances. Forperformances, weighted heavily towards the financial performance. In addition, for certain other executive officers, consideration is also given to the financial performance of the specific areas of the Company under thesuch executive officer's direct control. This balance supports the accomplishment of the Company's overall financial objectives and rewards the individual contributions of our executive officers. o Long-Term Incentive Compensation. Long-term incentives are provided through grants of Awards, which in Fiscal 20052006, was in the form of stock options and restricted stock. For Fiscal 2006, it is anticipated that2007, long-term incentives will continue to be provided through a combination of grants of stock options and/or restricted stock. The long-term incentives for the executive officers are tied soley to the Company's cumulative consolidated three year perfomance. The grants are designed to align the interests of each executive officer with those of the stockholders and provide each individual with a significant incentive to manage the Company from the perspective of an owner with an equity stake in the Company. Each stock option grant allows the individual to acquire shares of the Company's Class A Common Stock at a fixed price per share over a specified period of time. Each option generally becomes exercisable in installments over a fixed period, contingent upon the executive officer's continued employment with the Company. Accordingly, the option grant will provide a return to the executive officer only if the executive officer remains employed by the Company during the vesting period, and then only if the market price of the underlying shares appreciates. Each restricted share grant allows the individual to acquire shares of the Company's Class A Common Stock over a specified period of time without payment. As in the case of the option grant, the restricted share grant will provide a return to the executive officer only if the executive officer remains employed by the Company during the vesting period. The grant of an Award is set at a level intended to create a meaningful incentive based on the executive officer's current position with the Company, the base salary associated with that position, the size of comparable awards made to individuals in similar positions within the industry, the individual's potential for increased responsibility and promotion over the applicable term of the Award and the individual's personal performance in recent periods. The Compensation Committee also intends to consider the number of Awards held by the executive officer in order to maintain an appropriate level of incentive for that individual. However, the Compensation Committee may use its discretion in granting Awards to the Company's executive officers. 13 CEO Compensation. In July 1999, the Board of Directors approved the Employment Agreement between the Company and James F. McCann, its Chairman of the Board and Chief Executive Officer, which established his initial base annual salary and eligibility to participate in the Company's stock incentive plans and other bonus or benefits plans, and which is discussed in further detail under "Employment Agreements". The Board determined it to be in the best interests of the Company to enter into the Employment Agreement with Mr. McCann as of such date. The Compensation Committee believes that the compensation paid to Mr. McCann for Fiscal 20052006 was fair and reasonable. In determining the total compensation for Mr. McCann, and that such compensation was fair and reasonable in Fiscal 2005,2006, a number of factors were taken into account. These factors included: the key role Mr. McCann has performed with the Company from its inception; the benefit to the Company in assuring the retention of his services; the performance of the Company during Fiscal 2005;2006; the competitive market conditions for executive compensation; and the objective evaluation of Mr. McCann's performance of his duties as Chairman of the Board and Chief Executive Officer. Compliance with Internal Revenue Code Section 162(m). As a result of Section 162(m) of the Internal Revenue Code of 1986 ("Section 162(m)"), as amended, which was enacted into law in 1993, the Company will not be allowed a federal income tax deduction for compensation paid to certain executive officers, to the extent that compensation exceeds $1 million per officer in any one year. This limitation will apply to all compensation paid to the covered executive officers, which is not considered to be performance based. Compensation which qualifies as performance-based compensation will not have to be taken into account for purposes of this limitation. The 2003 Long Term Incentive and Share Award Plan and the Section 16 Executive Officers Bonus PlanSharing Success Program contain certain provisions which are intended to ensure that any compensation deemed paid in connection with the granting of Awards or bonus compensation will qualify as performance-based compensation. The Compensation Committee does not expect that the non-performance based compensation to be paid to any of the Company's executive officers for Fiscal 20052006 will be subject to the deduction limitations of Section 162(m). The Compensation Committee has recommended that Mr. McCann receive, and Mr. McCann has accepted, a base salary of $975,000 for Fiscal 20062007 in order to enable the Company to comply with Section 162(m). Further, in accordance with issued Treasury Regulations relating to the $1 million limitation, the Committee may in the future determine to restructure one or more components of the compensation paid to the executive officers so as to qualify those components as performance-based compensation that will not be subject to the $1 million limitation. THE COMPENSATION COMMITTEE Jeffrey C. Walker Chairman(Chairman) Mary Lou Quinlan John J. Conefry, Jr 14 October 22, 200530, 2006 To the Board of Directors of 1-800-flowers.com, Inc.1-800-FLOWERS.COM, INC. (the "Company"): We, the members of the Audit Committee, assist the Board of Directors in its oversight of the Company's financial accounting, reporting and controls. We also evaluate the performance and independence of the Company's independent registered public accounting firm. We operate under a written charter that both the Board and we have approved. A current copy of the Audit Committee charter can be found on the Company's website located at www.1800flowers.com under the Investor Relations section of the website. We would like to remind our stockholdersThe Board annually reviews the NASDAQ listing standards definition of independence for audit committee members and has determined that each member of the Audit Committee meets that standard. In addition, although the Board has determined that each of usthe members of the Audit Committee meets NASDAQ'sNASDAQ regulatory requirements for financial literacy and that John J. Conefry, Jr., is an "audit committee financial expert," as defined by Securities and Exchange Commission rules, and is financially sophisticated under NASDAQ requirements, we would like to remind our stockholders that we are not professionally engaged in the practice of auditing or accounting and are not technical experts in auditing or accounting. The CompanyCompany's management is responsible for the preparation, presentation and integrity of the Company's consolidated financial statements, including setting the accounting and financial reporting principles and designing the Company's system of internal controlscontrol over financial reporting.reporting and disclosure controls and procedures designed to ensure compliance with accounting standards, applicable laws and regulations. The Company's management is responsible for objectively reviewing and evaluating the adequacy, effectiveness and quality of the Company's system of internal control. The Company's independent registered public accounting firm, Ernst & Young LLP ("Ernst & Young"), is responsible for performing an independent audit of the consolidated financial statements in accordanceand expressing an opinion on the conformity of those financial statements with accounting principles generally accepted auditing standardsin the placecountry-regionUnited States. The independent registered public accounting firm is also responsible for expressing opinions on management's assessment of the effectiveness of the Company's internal control over financial reporting and issuing a report on the consolidatedeffectiveness of the Company's internal control over financial statements. We overseereporting. Although the processes.Board is the ultimate authority for effective corporate governance, including oversight of the management of the Company, the Audit Committee's purpose is to assist the Board in fulfilling its responsibilities by overseeing these processes, as well as overseeing the qualifications and performance of the Company's independent registered public accounting firm. The Audit Committee has policies and procedures that require the pre-approval by the Audit Committee of all fees paid to, and all services performed by, the Company's independent registered public accounting firm. At the beginning of each year, the Audit Committee approves the proposed services, including the nature, type and scope of service contemplated and the related fees, to be rendered by the firm during the year. In addition, Audit Committee pre-approval is also required for those engagements that may arise during the course of the year that are outside the scope of the initial services and fees approved by the Audit Committee. For each category of proposed service, the independent accounting firm is required to confirm that the provision of such services does not impair their independence. Pursuant to the Sarbanes-Oxley Act of 2002, the fees and services provided [as noted in the table below] were authorized and approved by the Audit Committee in compliance with the pre-approval policies and procedures described herein. We reviewed and discussed the audited consolidated financial statements and related footnotes for the fiscal year ended July 3, 20052, 2006 with management and the independent registered public accounting firm. Management represented to the Audit Committee that the Company's consolidated financial statements were prepared in accordance with generally accepted accounting principles. We also discussed with the independent registered public accounting firm the matters required to be discussed by Statement on Auditing Standards 61, Communicationsas amended (Communication with Audit Committees, as amended.Committees). We received the written disclosures and the letter from the independent registered public accounting firm required by 15 Independence Standards Board Standard No. 1 Independence(Independence Discussions with Audit Committees,Committees), and discussed such independence with Ernst & Young.Young their independence. This review included a discussion with management and the independent registered public accounting firm of the quality (and not merely the acceptability) of the Company's accounting principles, the reasonableness of significant estimates and judgments, and the disclosures in the Company's financial statements, including the disclosures relating to critical accounting policies. Based on the reports, discussions and reviewreviews described in this report, and subject to the limitations on our role and responsibilities referred to in this report and in the charter, we recommended to the Board of Directors that the audited consolidated financial statements be included in the Company's Annual Report on Form 10-K for Fiscal 2005.the fiscal year ended July 2, 2006, for filing with the Securities and Exchange Commission. We also appointedselected Ernst & Young LLP as ourthe independent registered public accounting firm for Fiscal 2006. Audit Committee2007. The Board is recommending that shareholders ratify that selection at the Annual Meeting. AUDIT COMMITTEE John J. Conefry, Jr., Chairman (Chairman) Kevin J. O'Connor Deven Sharma 16 Stock Performance Graph The chart below compares the five-year cumulative total return on the Company's common stock during the period from July 1, 2001 through June 30, 2000 through July 3, 2005,2006, with the cumulative total returns of the Russell 2000 and Nasdaq Non-Financial indices. The comparison assumes $100 was invested on June 30, 2000July 1, 2001 in each of the foregoing indices, and assumes dividends, if any, were reinvested. Note: The Company's management cautions that the stock price performance shown in the graph below should not be considered indicative of potential future stock price performance. ATTACH GRAPH HERE EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC Cumulative Total Return
- ------------------------------------------------------------------------------------ 6/00----------------------------------------------- 7/01 6/02 6/03 6/04 6/05 - ------------------------------------------------------------------------------------6/06 1-800-FLOWERS.COM, INC. 100.00 289.56 217.76 163.71 158.83 137.3775.20 56.54 54.85 47.44 38.88 RUSSELL 2000 100.00 100.66 91.93 90.42 120.59 131.9891.33 89.83 119.80 131.12 150.23 NASDAQ NON-FINANCIAL 100.00 54.72 35.34 29.47 37.36 38.07 - ------------------------------------------------------------------------------------66.93 75.06 95.46 94.91 100.71
SECURITY`SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth information with respect to beneficial ownership of the Company's Class A Common Stock and Class B Common Stock, as of October 8, 2005,12, 2006, for (i) each person known by the Company to beneficially own more than 5% ofDirector and each class;Director Nominee; (ii) each Director; (iii) each Named Executive Officer; and (iv)(iii) all of the Company's executive officers and Directors as a group. Beneficial ownership is determined in accordance with the rules of the Securities and Exchange Commission and includes voting or investment power with respect to the securities. Unless otherwise indicated, the address for those listed below is c/o 1-800-FLOWERS.COM, Inc., 1600 Stewart Avenue, Westbury,One Old Country Road, Suite 500, Carle Place, New York 11590.11514. Except as indicated by footnote, and subject to applicable community property laws, the persons named in the table have sole voting and investment power with respect to all shares of common stock shown as beneficially owned by them. The number of shares of common stock outstanding used in calculating the percentage for each listed person includes the shares of common stock underlying options held by such persons that are exercisable within 60 days of October 8, 2005,12, 2006, but excludes shares of common stock underlying options held by any other person. Percentage of beneficial ownership is based on 28,194,11628,360,395 shares of Class A Common Stock and 36,864,46536,858,465 shares of Class B Common Stock outstanding as of October 8, 2005.12, 2006. Shares % of Shares ------ ----------- Beneficially Owned Beneficially Owned ------------------- -------------------- Name and Address of Beneficial------------------ ------------------ A Shares B Shares A Shares B Shares -------- -------- -------- -------- Name and Address of Beneficial Owner - ------------------------------ -------- --------- --------- -------- Owner** ______-------------------------------------- James F. McCann(1)......................... 423,114 35,920,905 1.5%680,928 35,914,905 2.3% 97.4% Christopher G. McCann(2)................... 1,274,637 3,152,763 4.3%1,599,814 3,146,763 5.3% 8.5% T. Guy Minetti(3).......................... 517,340 - 1.8% - Gerard M. Gallagher(4)Gallagher(3)..................... 432,490529,095 5,000 1.5%1.8% - Jeffrey C. Walker(5)Walker(4)....................... 3,058,2403,060,740 - 10.8% - John J. Conefry, Jr. (6)(5) .................. 27,50033,700 - 0.1% - Kevin J. O'Connor(7)....................... 123,500 - 0.4% - Leonard J. Elmore (8)(6) ..................... 25,00035,000 - 0.1% - 17 Mary Lou Quinlan (9)(7) ...................... 31,00033,500 - 0.1% - Deven Sharma (8) .......................... 10,000 - 0.0% - Monica L. Woo (10) 85,000(9) 91,963 - 0.3% - J.P. Morgan Partners (SBIC), LLC (11)...... 3,058,240Kevin O'Connor (10)........................ 133,500 - 10.8%0.5% - William E. Shea (12) 247,780 10,000 0.9%Timothy Hopkins............................ - - - - All directors and executive officers as a 6,718,361 37,035,120 21.1% 99.7% group (16 persons)(13)(11).................. - - Indicates less than 0.1%. ** Unless otherwise specified, the address of the beneficial owner is c/o 1-800-FLOWERS.COM, Inc., 1600 Stewart Avenue, Westbury, NY 11590. (1) Includes (a) 423,114 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options, (b) 5,875,000 shares of Class B Common Stock held by limited partnerships, of which Mr. McCann is a limited partner and does not exercise control and of which he disclaims beneficial ownership, (c) 58,548 shares of Class B Common Stock held by The McCann Charitable Foundation, Inc., of which Mr. McCann is a Director and the President; and (d) 5,761,972 shares of Class B Common Stock held by three Grantor Retained Annuity Trusts of which Mr. McCann is the Trustee. (2) Includes (a) 1,274,637 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options, (b) 2,000,000 shares of Class B Common Stock held by a limited partnership, of which Mr. McCann is a general partner and exercises control, (c) 243,575 shares of Class B Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options, and (d) 58,548 shares of Class B Common Stock held by The McCann Charitable Foundation, Inc., of which Mr. McCann is a Director and Treasurer. (3) Includes 517,340 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options. (4) Includes (a) 419,140 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options, and (b) 5,000 shares of Class B Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options. (5) The general partner of J.P. Morgan Partners (SBIC), LLC is J.P. Morgan Partners (BHCA), L.P. Mr. Walker disclaims beneficial ownership of all shares owned by J.P. Morgan Partners (SBIC), LLC. Mr. Walker's address is c/o J.P. Morgan Partners (SBIC), LLC, 1221 Avenue of the Americas, 39th Floor, New York, New York 10020. Includes 50,000 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options. (6) Includes 25,000 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options. Mr. Conefry's address is c/o Astoria Federal Savings, One Astoria Federal Plaza, Lake Success, New York 11042 (7) Includes 60,000 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options. Mr. O'Connor's address is c/o O'Connor Ventures, 1050 Cold Springs Road, Santa Barbara, California 93108. (8) Includes 25,000 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options. Mr. Elmore's address is c/o LeBoeuf, Lamb, Greene & MacRae, LLP, 125 West 55th Street, New York, New York 10019-5389. (9) Includes 30,000 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options. Ms. Quinlan's address is c/o Just Ask A Woman, 670 Broadway Suite 301,New York, NY 10012 (10) Includes 85,000 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options. (11) The address of J.P. Morgan Partners (SBIC), LLC is 1221 Avenue of the Americas, 39th Floor, New York, New York 10020. (12) Includes (a) 244,080 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options, and (b) 10,000 shares of Class B Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options. (13) Includes (a) 3,623,871 shares of Class A Common Stock that may be acquired within 60 days of October 8, 2005 through the exercise of stock options, and (b) 263,575 shares of Class B Common Stock issuable upon the exercise of currently exercisable stock options and options which vest within 60 days.6,948,946 37,062,658 21.6% 99.9%
` - ----------- - - Indicates less than 0.1%. (1) Includes (a) 680,448 shares of Class A Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options. It also includes 480 shares of Class A Common Stock owned by Marylou McCann, the spouse of Mr. McCann, of which he disclaims beneficial ownership, (b) 5,875,000 shares of Class B Common Stock held by limited partnerships, of which Mr. McCann is a limited partner and does not exercise control and of which he disclaims beneficial ownership, (c) 52,548 shares of Class B Common Stock held by The McCann Charitable Foundation, Inc., of which Mr. McCann is a Director and the President, and (d) 4,291,395 shares of Class B Common Stock held by three Grantor Retained Annuity Trusts of which Mr. McCann is the Trustee. (2) Includes (a) 1,594,631 shares of Class A Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options, (b) 2,000,000 shares of Class B Common Stock held by a limited partnership, of which Mr. McCann is a general partner and exercises control, (c) 243,575 shares of Class B Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options, and (d) 52,548 shares of Class B Common Stock held by The McCann Charitable Foundation, Inc., of which Mr. McCann is a Director and Treasurer. (3) Includes (a) 513,220 shares of Class A Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options, and (b) 5,000 shares of Class B Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options. (4) Includes (a) 3,058,240 shares of Class A Common Stock and (b) 50,000 shares of Class A Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options. These shares and options are owned by J.P. Morgan Partners (SBIC), LLC. Mr. Walker disclaims beneficial ownership of all shares and options owned by J.P. Morgan Partners (SBIC), LLC. Mr. Walker's address is c/o CCMP Capital Advisors, LLC, 245 Park Avenue, 16th Floor, New York, New York 10167. (5) Includes 25,000 shares of Class A Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options. Mr. Conefry's address is c/o Astoria Federal Savings, One Astoria Federal Plaza, Lake Success, New York 11042 (6) Includes 35,000 shares of Class A Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options. Mr. Elmore's address is c/o LeBoeuf, Lamb, Greene & MacRae, LLP, 125 West 55th Street, New York, New York 10019-5389. (7) Includes 30,000 shares of Class A Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options. Ms. Quinlan's address is c/o Just Ask A Woman, 670 Broadway Street, Suite 301, New York, NY 10012. (8) Includes 10,000 shares of Class A Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options. Mr. Sharma's address is c/o The McGraw-Hill Companies, 1221 Avenue of the Americas, 49th Floor, New York, NY 10020. 18 (9) Includes 90,000 shares of Class A Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options. (10) Includes 70,000 shares of Class A Common Stock that may be acquired within 60 days of October 12, 2006 through the exercise of stock options. Mr. O'Connors address is c/o O'Connor Ventures, 1050 Cold Springs Road, Santa Barbara, California 93108. (11) Includes (a) 3,811,619 shares of Class A Common Stock that may be acquired within 60 days October 12, 2006 through the exercise of stock options, and (b) 258,575 shares of Class B Common Stock issuable upon the exercise of currently exercisable stock options and options which vest within 60 days of October 12, 2006. RELATED PARTY TRANSACTIONS Certain Business Relationships with Directors and officers InThe Company has a policy providing that all material transactions between it and one or more of its directors, executive officers, nominees for director or a member of their immediate families must be approved either by a majority of the disinterested members of the Board or by the stockholders of the Company. Below are the transactions that occurred during Fiscal 20052006 in which, to the Company's knowledge, the Company was or is a party, in which the amount involved exceeded $60,000, and its subsidiaries paid $323,353 to Abacus, a wholly owned subsidiaryin which any director, director nominee, executive officer, holder of DoubleClick, Inc. for marketing and advertising services. Kevin J. O'Connor, onemore than 5% of the Company's Directors, formerly served as Chairmancommon stock or any member of the Boardimmediate family of DoubleClick, Inc.any of the foregoing persons had or will have a direct or indirect material interest. In Fiscal 2005,2006, the Company employed Julie Mulligan, the sister of Directors and executive officers, James F. McCann and Christopher G. McCann, as a Director of Photography and a Personality Expert Designer. Mrs.Ms. Mulligan's compensation for Fiscal 20052006 was $129,522.80,$335,930, consisting of $130,000 in base salary and $205,930 in bonus, for products designed by Ms. Mulligan under the line of products bearing her name. In consideration for the bonus paid to Ms. Mulligan as above-mentioned, she was not eligible to receive any bonus under the Company's Sharing Success Program. During Fiscal 2006, Ms. Mulligan was awarded, pursuant to the Company's 2003 Long Term Incentive and Stock Award Plan, a stock option grant to purchase 12,500 shares of the Company's Class A Common Stock and was awarded 3,125 shares of restricted stock. The grant date for these awards was October 13, 2005. The exercise price on the stock options was $6.52, the closing price of the Company's Class A Common Stock on the grant date. The stock options vest over a five year period with 40% of the options vesting on the second anniversary of the grant date with an additional 20% vesting on each subsequent anniversary of the grant date (assuming continued employment) until fully vested. The restricted stock vests 100% on the fourth anniversary of the grant date, assuming Ms. McCann remains employed by the Company as of that time. In Fiscal 2006, the Company employed Erin McCann, the daughter and niece of Directors and executive officers, James F. McCann and Christopher G. McCann, respectively, as an Interactive Marketing Manager. Ms. McCann's compensation for Fiscal 2006 was $64,071 in base salary and bonus. No stock option or restricted stock awards were granted to Ms. McCann in Fiscal 2006. The Company pays Gallagher, Walker, Bianco and Plastaras, a law firm in which our Senior Vice President and General Counsel, Gerard M. Gallagher, is a partner, a fee for Mr. Gallagher's services to the Company. The Company, with the approval of the Board, also pays Gallagher, Walker fees for services rendered by other members of the firm on the Company's behalf. The fees paid in Fiscal 20052006 by the Company to the firm for services provided by Mr. Gallagher are set forth under the section titled "Summary Compensation Table,"Table", and for legal services provided by other members of the firm in the sum of $448,114.26,$459,997, inclusive of disbursements;disbursements, which fees the Company believes are fair and reasonable. 19 The Company maintains life insurance for each of its executive officers, except Mr. Gallagher, in the amount of $50,000 and also maintains a directors' and officers' insurance policy. General The Company has a policy providing that all material transactions between it and its officers, Directors and other affiliates must be on fair terms and be approved by either a majority of the disinterested members of the Board or the stockholders. PROPOSAL 2 RATIFICATION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Upon the recommendation of theThe Audit Committee the Board of Directors has appointedselected Ernst & Young LLP ("E&Y") to serve as the Company's independent registered public accounting firmaccountants for the fiscal year endingended July 2, 2006 ("Fiscal 2006"), subject1, 2007, and the Board of Directors is asking stock holders to ratify that selection. Although current law, rules and regulations, as well as the Audit Committee's charter, require the Audit Committee to select, engage and supervise the Company's independent auditor, the board considers the selection of the independent auditor to be an important matter of stock holder concern and is submitting the selection of E&Y for ratification of such appointment by the stockholders at the Annual Meeting.stock holders as a matter of good corporate practice. Fees Paid to Ernst & Young LLP The following table shows the fees that the Company paid or accrued for audit and other services provided by Ernst & Young LLP for Fiscal Years 20052006 and 2004,2005, all of which were approved by the Audit Committee. ---------------------------------------------- 2005 2004 ---------------------------------------------- (in thousands) Audit Fees $401,749 $238,536 Audit-Related Fees 253,200 68,000 Tax Fees 18,270 34,540 All Other Fees 0 3,000 ---- ----- Total $673,219 $344,076 ========= ========= ----------------------------------------------
----------------------------------------- 2006 2005 ----------------------------------------- (in thousands) Audit Fees $490 $402 Audit-Related Fees $330 $253 Tax Fees $ 18 $ 18 All Other Fees 0 0 - - Total $838 $673 ===== ==== ----------------------------------------- Audit Fees. Fees for audit services include fees associated with the annual audit, consents and reviews of 1-800-Flowers.com, Inc.'sthe Company's quarterly reports on Form 10-Q. These fees also include the audit of management's assessment of internal control over financial reporting as required by Section 404 of the Sarbanes-Oxley Act of 2002. Audit-Related Fees. Fees for audit-related services include audits and assurance services related to the Company's benefit plans and separate financial statements for its franchise operations, as well as due diligence services in connection with acquisitions. Tax Fees. Fees for tax service include tax compliance, tax advice and tax planning. All Other Fees. Consists of other fees not reported in the above categories. Financial Information Systems Design and Implementation Fees.EFees. E&Y did not render professional services relating to financial information systems design and implementation for Fiscal 2005 and2006 or Fiscal 2004.2005. The affirmative vote of a plurality of the Company's outstanding Common Stock present in person or by proxy is required to ratify the appointment of the independent registered accounting firm. Unless otherwise instructed, the proxy holders will vote the proxies received by them "FOR" the ratification of E&Y as the Company's independent registered public accounting firm for Fiscal 2006.2007. A representative of E&Y will attend the Annual Meeting with the opportunity to make a statement if he or she so desires and will also be available to answer inquiries. 20 THE BOARD RECOMMENDS A VOTE FOR THE RATIFICATION AND APPROVAL OF THE SELECTION OF ERNST & YOUNG LLP TO SERVE AS THE COMPANY'S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR FISCAL 2006.2007. OTHER MATTERS Management knowsThe Board of Directors does not intend to bring any other business before the Annual Meeting, and so far as is known to the Board, no matters that are to be presented for action at the meetingAnnual Meeting other than those set forth above. If any other matters properly come before the meeting, the persons named in the enclosed form of proxy will vote the shares represented by proxies in their discretion on such matters. Proxies will be solicited by mail and may also be solicited in person or by telephone by some regular employees of the Company. The Company may also consider the engagement of a proxy solicitation firm. Costs of the solicitation will be borne by the Company. STOCKHOLDER PROPOSALS FOR THE 2007 ANNUAL MEETING Shareholders who, in accordance with Securities and Exchange Commission Rule 14a-8 wish to present proposals for inclusion in the proxy materials to be distributed in connection with next year's Annual Meeting Proxy Statement must submit their proposals so that they are received at the Company's principal executive offices no later than the close of business on August 4, 2006.July 3, 2007. As the rules of the SEC make clear, simply submitting a proposal does not guarantee that it will be included. In accordance with our Bylaws, in order to be properly brought before the 20062007 Annual Meeting, a shareholder's notice of the matter the shareholder wishes to present, or the person or persons the shareholder wishes to nominate as a director, must be delivered to the Secretary of the Company at its principal executive offices not lesslater than 120the close of business on the 90th day, nor moreearlier than 90 days beforethe close of business on the 120th day, prior to the first anniversary date of the date of this2006 Annual Meeting.Meeting date. As a result, any notice given by a shareholder pursuant to these provisions of our Bylaws (and not pursuant to the SEC's Rule 14a-8) must be received no earlier than August 4, 20069, 2007 and no later than September 3, 2006, unless the 20068, 2007. If, however, our 2007 Annual Meeting date is more than 30 days before or after December 2, 2006. If our 2006 Annual Meeting date is advanced or delayed by more than 30 days before, or delayed more than 70 days fromafter, the one year anniversary of this year'sthe 2006 Annual Meeting date, then proposals must be received no earlier than the close of business on the 120th day prior to the 2007 Annual meeting and not later than the close of business on the later of the 90th day before the 20062007 Annual Meeting or the 10th day following the date on which the 20062007 Annual Meeting date is publicly announced. To be in proper form, a shareholder's notice must include the specified information concerning the proposal or nominee as described in our Bylaws. A shareholder who wishes to submit a proposal or nomination is encouraged to seek independent counsel about our Bylaw and SEC requirements. The Company will not consider any proposal or nomination that does not meet the Bylaw requirements and the SEC's requirements for submitting a proposal or nomination. Notices of intention to present proposals at the 20062007 Annual Meeting should be addressed to Secretary, 1-800-FLOWERS.COM, Inc., 1One Old Country Road, Suite 500, Carle Place, New York 11514. The Company reserves the right to reject, rule out of order, or take other appropriate action with respect to any proposal that does not comply with these and other applicable requirements. SOLICITATION OF PROXIES The Proxy accompanying this Proxy Statement is solicited by the Board of Directors of the Company. Proxies may be solicited by officers, directors and regular supervisory and executive employees of the Company, none of whom will receive any additional compensation for their services. Such solicitations may be made personally or by mail, facsimile, telephone, telegraph, messenger, or via the Internet. The Company will pay persons holding shares or common stock in their names or in the names of nominees, but not owning such shares beneficially, such as brokerage houses, bank and other fiduciaries, for expenses of forwarding solicitation materials to their principals. All of the costs of solicitation will be paid by the Company. 21 ANNUAL REPORT ON FORM 10-K The Company will provide without charge to each beneficial holder of its Common Stock on the Record Date who did not receive a copy of the Company's Annual Report for the fiscal year ended July 3, 2005,2, 2006, on the written request of such person, a copy of the Company's Annual Report on Form 10-K as filed with the Securities and Exchange Commission. Any such request should be made in writing to the Secretary of the Company at the address set forth on the first page of this Proxy Statement. By Order of the Board of Directors /s/ James F. McCann James F. McCann Chairman of the Board and Chief Executive Officer Westbury,Carle Place, New York October 31, 200527, 2006 22 (Form of Proxy) 1-800-FLOWERS.COM, INC. PROXY FOR ANNUAL MEETING OF STOCKHOLDERS - December 2, 20057, 2006 (This Proxy is solicited by the Board of Directors of the Company) The undersigned stockholder of 1-800-FLOWERS.COM, Inc. hereby appoints Gerard M. Gallagher, Senior Vice President and General Counsel with full power of substitution, as proxy to vote the shares of stock, in accordance with the undersigned's specifications, which the undersigned could vote if personally present at the Annual Meeting of Stockholders of 1-800-FLOWERS.COM, Inc. to be held at 395 North ServiceOne Old Country Road, Melville, NY 11747, Lower Level Media CenterCarle Place, New York 11514, Fourth Floor Conference Room (the "Meeting Place"), on Friday,Thursday, December 2, 20057, 2006 at 9:00 a.m. eastern standard time or any adjournment thereof. 1. ELECTION OF DIRECTORS (for terms as described in the Proxy Statement) FOR all nominees below WITHHOLD AUTHORITY |_| (except as marked to the contrary) |_| to vote for all nominees below James F. McCannJeffrey C. Walker and Christopher G. McCannDeven Sharma INSTRUCTION: To withhold authority to vote for an individual nominee, write the nominee's name in the space provided below. - ------------------------------------------------------------------------------ 2. RATIFICATION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR AGAINST ABSTAIN WITH RESPECT TO |_| |_| |_| proposal to ratify the appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending July 2, 20061, 2007 as described in the Proxy Statement. UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF THE PERSONS NOMINATED BY THE BOARD OF DIRECTORS AS DIRECTORS, "FOR" RATIFICATION OF ERNST & YOUNG LLP AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR ENDING JULY 2, 2006,1, 2007, AND IN ACCORDANCE WITH THE DISCRETION OF THE PROXY AS TO OTHER MATTERS WHICH PROPERLY COME BEFORE THE ANNUAL MEETING. All of the proposals set forth are proposals of the Company. None of the proposals is related to or conditioned upon approval of any other proposal. Please date and sign exactly as your name appears on the envelope in which this material was mailed. If shares are held jointly, each stockholder should sign. Executors, administrators, trustees, etc. should use full title and, if more than one, all should sign. If the stockholder is a corporation, please sign full corporate name by an authorized officer. If the stockholder is a partnership, please sign full partnership name by an authorized person. __________________________ Signature(s) of Stockholder Dated:____________________