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 (Amendment No. )

Filed by the Registrant [x] Filed by a Party other than the Registrant Check the
appropriate box:

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

                            GP STRATEGIES CORPORATION

                (Name of Registrant as Specified In Its Charter)

     Name of Person(s) Filing Proxy Statement, if other than the Registrant)
               Payment of Filing Fee (Check the appropriate box):
         No fee required  [x]

         Fee  computed on table below per  Exchange  Act Rules  14a-6(i)(1)  and
         0-11.  (1)  Title of each  class  of  securities  to which  transaction
         applies:

         (2)   Aggregate number of securities to which transaction applies:

         (3)   Per unit price or other underlying value of transaction  computed
               pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
               the filing fee is calculated and state how it was determined):

         (4)   Proposed maximum aggregate value of transaction:

         (5)   Total fee paid:


         Fee paid previously with preliminary materials.

         Check box if any part of the fee is offset as provided by Exchange  Act
         Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee
         was paid  previously.  Identify  the  previous  filing by  registration
         statement number, or the Form or Schedule and the date of its filing.

         (1)   Amount Previously Paid:

         (2)   Form, Schedule or Registration Statement No.:

         (3)   Filing Party:

         (4)   Date Filed:









                            GP STRATEGIES CORPORATION

                               9 West 57th Street

                                   Suite 4170

                            New York, New York 10019

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            To Be Held June 12, 2001

To the Stockholders:

         The Annual Meeting of  Stockholders of GP Strategies  Corporation  (the
"Company")  will be held at the Hilton  Columbia  Hotel,  5485 Twin Knolls Road,
Columbia,  Maryland,  on the 12th day of June,  2001, at 11:00 a.m., local time,
for the following purposes:

         1.  To elect eleven  Directors  to serve until the next Annual  Meeting
and until their respective successors are elected and qualify.

         2.  To ratify the Board of  Directors'  appointment  of KPMG LLP as the
Company's independent auditors for the fiscal year ending December 31, 2001.

         3.  To transact  such other  business as may  properly  come before the
meeting or any adjournment thereof.

         Only  stockholders  of record as of the close of  business on April 20,
2001 are  entitled to receive  notice of and to vote at the  meeting.  A list of
such stockholders  shall be open to the examination of any stockholder,  for any
purpose germane to the meeting,  during ordinary business hours, for a period of
ten days  prior to the  meeting,  at the  offices of the  Company's  subsidiary,
General Physics Corporation, 6700 Alexander Bell Drive, Columbia, Maryland.

                                By Order of the Board of Directors

                                Lydia M. DeSantis
                                Secretary

New York, New York
April 30, 2001

Whether or not you plan to attend the annual  meeting,  please fill in, date and
sign the enclosed Proxy and return it promptly in the enclosed  postage  prepaid
return envelope.








                            GP STRATEGIES CORPORATION
                               9 West 57th Street
                                   Suite 4170
                            New York, New York 10019

                                                             New York, New York
                                                                 April 30, 2001

                                 PROXY STATEMENT

         The  accompanying  Proxy is  solicited by and on behalf of the Board of
Directors of GP Strategies Corporation,  a Delaware corporation (the "Company"),
for use only at the Annual Meeting of Stockholders  (the "Annual Meeting") to be
held at the Hilton Columbia Hotel, 5485 Twin Knolls Road, Columbia, Maryland, on
the 12th day of June,  2001, at 11:00 a.m.,  local time, and at any adjournments
thereof. The approximate date on which this Proxy Statement and the accompanying
Proxy were first given or sent to security holders was April 30, 2001.

         Each Proxy executed and returned by a stockholder may be revoked at any
time thereafter,  by written notice to that effect to the Company,  attention of
the  Secretary,  prior  to  the  Annual  Meeting,  or to  the  Chairman,  or the
Inspectors of Election, at the Annual Meeting, or by the execution and return of
a  later-dated  Proxy,  except  as to  any  matter  voted  upon  prior  to  such
revocation.

         The Proxies in the  accompanying  form will be voted in accordance with
the specifications made and where no specifications are given, such Proxies will
be voted FOR the eleven  nominees for election as directors named herein and FOR
ratification  of the  selection  of KPMG  LLP as  independent  auditors.  In the
discretion of the proxy  holders,  the Proxies will also be voted FOR or AGAINST
such other  matters as may properly come before the meeting.  The  management of
the Company is not aware that any other  matters are to be presented  for action
at the meeting.  Although it is intended  that the Proxies will be voted for the
nominees  named herein,  the holders of the Proxies  reserve  discretion to cast
votes  for   individuals   other  than  such   nominees  in  the  event  of  the
unavailability  of any such  nominee.  The Company has no reason to believe that
any of the nominees will become unavailable for election. The Proxies may not be
voted for a greater  number of persons  than the number of nominees  named.  The
election of  directors  will be  determined  by a plurality  of the votes of the
shares of Common  Stock and Class B Stock  present in person or  represented  by
proxy at the Annual  Meeting and entitled to vote on the election of  directors.
Accordingly, in the case of shares that are present or represented at the Annual
Meeting for quorum purposes, not voting such shares for a particular nominee for
director,  including by withholding  authority on the Proxy, will not operate to
prevent the election of such nominee if he or she otherwise receives a plurality
of the votes. For the ratification of the selection of the Company's independent
auditors and any other item voted upon at the annual  meeting,  the  affirmative
vote of the  holders  of a majority  of the  shares of Common  Stock and Class B
Stock  represented  in person or by proxy and entitled to vote on this item will
be required  for  approval.  Accordingly,  abstentions  will have the same legal
effect as a negative vote.  Broker  non-votes will not be counted in determining
the number of shares necessary for approval.

                                VOTING SECURITIES

         The Board of  Directors  has fixed the close of  business  on April 20,
2001 as the  record  date for the  determination  of  stockholders  entitled  to
receive notice of and to vote at the Annual Meeting.  The issued and outstanding
capital stock of the Company on April 20, 2001 consisted of 12,160,217 shares of
Common Stock,  each entitled to one vote,  and 800,000  shares of Class B Stock,
each entitled to ten votes. A quorum of the  stockholders  is constituted by the
presence,  in person or by proxy, of holders of record of Common Stock and Class
B Stock, representing a majority of the number of votes entitled to be cast. The
only  difference  in the rights of the holders of Common Stock and the rights of
holders of Class B Stock is that the former class has one vote per share and the
latter class has ten votes per share.  The Class B Stock is  convertible  at any
time into shares of Common Stock on a share for share basis at the option of the
holders thereof.







                             PRINCIPAL STOCKHOLDERS

         The  following  table  sets forth the number of shares of Class B Stock
and Common Stock  beneficially owned as of April 20, 2001, by each person who is
known  by the  Company  to  own  beneficially  more  than  5% of  the  Company's
outstanding Class B Stock or Common Stock.




                                                                             Amount and
                                Name and Address                              Nature of                 Percent of
Title of Class                 of Beneficial Owner                      Beneficial Ownership             Class(1)
- --------------                 -------------------                      --------------------             --------

                                                                                                
Class B Stock             Jerome I. Feldman                               843,750 shares(2)(3)(4)           78.5%
                          c/o GP Strategies Corporation
                          9 West 57th Street
                          Suite 4170
                          New York, NY 10019

Class B Stock             Andersen Weinroth & Co., L.P.                   200,000 shares(4)(5)              25.0%
                          1330 Avenue of the Americas
                          New York, NY 10019

Class B Stock             Scott N. Greenberg                              75,000 shares(6)                   8.6%
                          c/o GP Strategies Corporation
                          9 West 57th Street
                          Suite 4170
                          New York, NY 10019

Common Stock              Jerome I. Feldman                                874,949 shares(3)(4)(7)           7.0%


Common Stock              Cardinal Capital Management, L.L.C.            1,196,900 shares(8)                 9.9%
                          One Fawcet Place
                          Greenwich, CT 06830

Common Stock              Caxton International Limited                    955,687 shares(9)                  7.9%
                          315 Enterprise Drive
                          Plainsboro, NJ 08536

Common Stock              Dimensional Fund Advisors, Inc.                 904,505 shares(10)                 7.5%
                          1299 Ocean Avenue
                          Santa Monica, CA 90401

Common Stock              Liberty Wanger Asset Management L.P.            820,000 shares(11)                 6.8%
                          227 West Monroe Street
                          Chicago, IL 60606

Common Stock              General Physics Corporation Profit              688,717 shares(12)                 5.7%
                          Investment Plan
                          6700 Alexander Bell Drive
                          Columbia, Maryland 21046
- ---------------------


  (1)    The percentage of class  calculation for Class B Stock assumes for each
         beneficial  owner that (i) all  options to  purchase  Class B Stock are
         exercised  in full only by the named  beneficial  owner,  (ii) no other
         options  to  purchase   Class  B  Stock  are  exercised  by  any  other
         stockholder,  and (iii) no shares of Class B Stock are  converted  into
         Common Stock by the named  beneficial  owner or any other  stockholder.
         The percentage of class  calculation  for Common Stock assumes for each
         beneficial  owner that (i) all  options are  exercised  in full and all
         shares of Class B Stock are  converted  into  Common  Stock only by the
         named  beneficial  owner and (ii) no other options are exercised and no
         other shares of Class B Stock are converted by any other stockholder.

  (2)    Includes  275,000  shares of Class B Stock  issuable  upon  exercise of
         currently exercisable stock options held by Mr. Feldman.

  (3)    On December 29, 1998,  Martin M. Pollak granted certain rights of first
         refusal with respect to his Class B Stock and options to purchase Class
         B Stock to Mr. Feldman and his family,  and Mr. Feldman granted certain
         tag-along  rights with respect to Class B Stock and options to purchase
         Class B Stock to Mr.  Pollak and his family.  In addition,  Mr.  Pollak
         agreed that,  until May 31, 2004,  during any period  commencing on the
         date  any  person  or group  commences  or  enters  into,  or  publicly
         announces  an  intention  to commence or enter into,  and ending on the
         date  such  person  abandons  a tender  offer,  proxy  fight,  or other
         transaction  that may result in a change in control of the Company,  he
         will vote his shares of Common Stock and Class B Stock on any matter in
         accordance  with the  recommendation  of the  Board of  Directors.  Mr.
         Pollak  retired as the  Executive  Vice  President and Treasurer of the
         Company on May 31, 1999.

  (4)    The Company, Andersen Weinroth & Co., L.P. ("AW"), and Mr. Feldman have
         entered into a Stockholders Agreement, dated February 11, 2001 (the "AW
         Stockholders Agreement"), pursuant to which Mr. Feldman has (i) granted
         certain  tag-along rights to AW with respect to shares of Class B Stock
         and  options to  purchase  Class B Stock and (ii) agreed to vote all of
         his  shares  of  Class B Stock in favor  of the  election  of G.  Chris
         Andersen  or Stephen  Weinroth  if either of them is  nominated  by the
         Company  to  serve on the  Board of  Directors.  Messrs.  Andersen  and
         Weinroth  are  the  general  partners  of  AW.  As a  result  of the AW
         Stockholders Agreement,  Messrs. Feldman, Andersen, and Weinroth and AW
         may be deemed  members of a "group" for purposes of Section 13(d) under
         the Securities  Exchange Act of 1934, as amended (the "Exchange  Act").
         None of Messrs.  Feldman,  Andersen, and Weinroth and AW admits that he
         or it should be deemed to be a member of such a group.

  (5)    Pursuant to the AW Stockholders  Agreement,  AW is required to exercise
         its right to convert its shares of Class B Stock into Common  Stock (i)
         upon the  transfer of such  shares to an  unrelated  party  (other than
         pursuant to the exercise of the  tag-along  right  granted to AW by Mr.
         Feldman),  (ii) if neither Mr. Andersen or Mr. Weinroth is on the Board
         of Directors  (both of Messrs.  Andersen  and  Weinroth  have agreed to
         resign  from the  Board  of  Directors  if  requested  by the  Board of
         Directors  to do so for any  reason),  and (iii) at the  request of the
         Company.

  (6)    Includes  75,000  shares of Class B Stock  issuable  upon  exercise  of
         currently exercisable stock options held by Mr. Greenberg.

  (7)    Includes  (i) 1,173  shares  of Common  Stock  held by  members  of Mr.
         Feldman's  family,  (ii) 568,750  shares of Common Stock  issuable upon
         conversion of Class B Stock held by Mr.  Feldman,  (iii) 275,000 shares
         of Common Stock issuable upon conversion of Class B Stock issuable upon
         exercise of currently  exercisable  stock options held by Mr.  Feldman,
         (iv) 13,623 shares of Common Stock  issuable upon exercise of currently
         exercisable  stock options held by Mr.  Feldman and (v) 1,303 shares of
         Common  Stock  allocated  to  Mr.  Feldman's  account  pursuant  to the
         provisions of the General Physics Corporation Profit Investment Plan, a
         defined  contribution  plan (the "GPC  Plan").  Mr.  Feldman  disclaims
         beneficial  ownership  of the  1,173  shares of  Common  Stock  held by
         members of his family.

  (8)    Based on a Schedule 13G/A filed by Cardinal Capital Management,  L.L.C.
         with the  Securities and Exchange  Commission  (the "SEC") on March 12,
         2001.

  (9)    Based  on a  Schedule  13D/A  filed  jointly  by  Caxton  International
         Limited,  Caxton  Equity  Growth (BVI) Ltd.,  Caxton Equity Growth LLC,
         Bruce S. Kovner, and Caxton Associates,  L.L.C. with the SEC on January
         9, 2001.

 (10)    Based  on a  Schedule  13G  filed by  Dimensional  Fund  Advisors  Inc.
         ("Dimensional")  with the SEC on  February  2,  2001.  Dimensional  has
         informed the Company  that the shares are owned by advisory  clients of
         Dimensional and that Dimensional disclaims beneficial ownership of such
         shares.


 (11)    Based on a Schedule 13G filed by Liberty Wanger Asset Management,  L.P.
         ("LWAM")  with the SEC on February  14,  2001.  LWAM has  informed  the
         Company  that the shares  have been  acquired  by LWAM on behalf of its
         discretionary clients.

(12)     Shares may be voted and disposed of by Plan participants

         SECURITY OWNERSHIP OF DIRECTORS AND NAMED EXECUTIVE OFFICERS

         The following  table sets forth,  as of April 20, 2001,  the beneficial
ownership of Common Stock,  Class B Stock, and voting stock by each director and
nominee for director,  each of the named executive  officers,  and all directors
and executive officers as a group.




                                   Total Number of                         Total Number of
                                      Shares of          Percent of           Shares of         Percent of       Percent of
                                    Common Stock        Common Stock        Class B Stock         Class B          Voting
                                 Beneficially Owned       Owned(1)       Beneficially Owned      Stock(2)         Stock(3)

                                                                                                   
Jerome I. Feldman(4)...............    874,949(5)              7.0%           843,750(6)            78.5%            37.0%
Scott N. Greenberg(4)..............    205,030(7)              1.7%            75,000(8)             8.6%             4.2%
John C. McAuliffe..................    115,383(9)(10)          1.0%                --                  --               --
G. Chris Andersen(11)..............    259,200(12)(13)         2.1%           200,000(13)(14)       25.0%            10.0%
Sheldon L. Glashow(15).............     11,179(9)              *                 --                --                --
Roald Hoffmann(15).................     11,000(9)              *                 --                --                --
Donald P. Jacobs...................      6,000(9)              *                 --                --                --
Bernard M. Kauderer(15)............     11,179(9)              *                 --                --                --
George J. Pedersen.................      1,000                 *                 --                --                --
Ogden R. Reid(15)..................     14,429(9)              *                 --                --                --
Gordon Smale(11)...................     13,000(9)              *                 --                --                --
Andrea D. Kantor...................     19,968(9)(16)          *                 --                --                --
Directors and Executive
  Officers as a Group (11 persons).  1,542,317(17)            11.4%         1,118,750(18)           97.3%            48.5%
- --------------------------

* The number of shares owned is less than one percent of the outstanding  shares
or voting stock.

  (1)    The percentage of class  calculation  for Common Stock assumes for each
         beneficial  owner and directors and executive  officers as a group that
         (i) all options are  exercised  in full and all shares of Class B Stock
         are converted into Common Stock only by the named  beneficial  owner or
         members of the group and (ii) no other  options  are  exercised  and no
         other shares of Class B Stock are converted by any other stockholder.

  (2)    The percentage of class  calculation for Class B Stock assumes for each
         beneficial  owner and directors and executive  officers as a group that
         (i) all options to purchase Class B Stock are exercised in full only by
         the named  beneficial  owner or  members  of the  group,  (ii) no other
         options  to  purchase   Class  B  Stock  are  exercised  by  any  other
         stockholder,  and (iii) no shares of Class B Stock are  converted  into
         Common Stock by the named  beneficial  owner,  members of the group, or
         any other stockholder.

  (3)    The percentage of voting stock calculation sets forth the percentage of
         the aggregate  number of votes of all holders of Common Stock and Class
         B Stock represented by the Common Stock and Class B Stock  beneficially
         owned by each beneficial owner and directors and executive  officers as
         a group  and  assumes  for each  beneficial  owner  and  directors  and
         executive  officers as a group that (i) all options  are  exercised  in
         full only by the named beneficial  owner or members of the group,  (ii)
         no other options are exercised by any other  stockholder,  and (iii) no
         shares of Class B Stock are  converted  into Common  Stock by the named
         beneficial owner, members of the group, or any other stockholder. Based
         on the Common Stock and Class B Stock outstanding at April 20, 2001, if
         no options are  exercised  and no shares of Class B Stock are converted
         into Common Stock by Mr.  Feldman,  AW, or any other  stockholder,  Mr.
         Feldman  and  AW  would  own  28.3%  and  9.9%  of  the  voting  stock,
         respectively.

  (4)    Member of the Executive Committee.




  (5)    See footnotes 3, 4, and 7 to Principal Stockholders table.

  (6)    See footnotes 2, 3, and 4 to Principal Stockholders table.

  (7)    Includes (i) 110,875  shares of Common Stock  issuable upon exercise of
         currently exercisable stock options held by Mr. Greenberg,  (ii) 75,000
         shares  of  Common  Stock  issuable  upon  conversion  of Class B Stock
         issuable upon exercise of currently  exercisable  stock options held by
         Mr.  Greenberg,  (iii) 1,437  shares of Common  Stock  allocated to Mr.
         Greenberg's account pursuant to the provisions of the GPC Plan and (iv)
         2,000 shares of Common Stock held by his son. Mr.  Greenberg  disclaims
         beneficial ownership of the 2,000 shares held by his son.

  (8)    See footnote 6 to Principal Stockholders table.

  (9)    Includes 98,286 shares for John C. McAuliffe, 10,000 shares for Sheldon
         L. Glashow,  10,000 shares for Roald Hoffmann,  5,000 shares for Donald
         P. Jacobs,  10,000  shares for Bernard M.  Kauderer,  13,000 shares for
         Ogden R. Reid,  10,000 shares for Gordon  Smale,  and 18,500 shares for
         Andrea D. Kantor issuable upon exercise of currently  exercisable stock
         options.

(10)     Includes  4,941  shares of Common Stock  allocated  to Mr.  McAuliffe's
         account pursuant to the provisions of the GPC Plan.

(11)     Member of the Compensation Committee.

(12)     Includes  200,000  shares of Common Stock  issuable upon  conversion of
         Class B Stock held by AW and 39,200  shares of Common Stock held by AW.
         Also  includes  20,000  shares of common  stock held by Mr.  Andersen's
         wife. Mr. Andersen disclaims beneficial ownership of the shares held by
         his wife.

(13)     Mr.  Andersen  is a general  partner of AW and may be deemed to own the
         shares  of Class B Stock and  Common  Stock  beneficially  owned by AW.
         However, Mr. Andersen disclaims beneficial ownership of the shares held
         by AW, except to the extent of his pecuniary interest in these shares.

(14)     Includes  200,000  shares of Class B Stock held by AW. See  footnotes 4
         and 5 to Principal Stockholders table.

(15)     Member of the Audit Committee.

(16)     Includes 1,468 shares of Common Stock allocated to Ms. Kantor's account
         pursuant to the provisions of the GPC Plan.

(17)     Includes (i) 299,284  shares of Common Stock  issuable upon exercise of
         currently  exercisable  stock  options,  (ii) 768,750  shares of Common
         Stock issuable upon  conversion of Class B Stock,  (iii) 350,000 shares
         of Common Stock issuable upon conversion of Class B Stock issuable upon
         exercise of currently  exercisable stock options, and (iv) 9,149 shares
         of Common Stock allocated to accounts pursuant to the provisions of the
         GPC Plan.

(18)     Includes  350,000  shares of Class B Stock  issuable  upon  exercise of
         currently exercisable stock options.

         As of April 20, 2001, the Company owned 2,842,300  shares of SGLG, Inc.
("SGLG") common stock, constituting  approximately 92% of the outstanding shares
of common stock.

                              ELECTION OF DIRECTORS

         Eleven  directors  will be elected at the Annual Meeting to hold office
until  the next  Annual  Meeting  of  Stockholders  and until  their  respective
successors  are  elected  and  qualify.  The  Proxies  solicited  by this  proxy
statement  may not be voted for a greater  number of persons  than the number of
nominees  named.  It is  intended  that  these  Proxies  will be  voted  for the
following nominees,  but the holders of these Proxies reserve discretion to cast



votes for  individuals  other than the nominees for director  named below in the
event of the  unavailability  of any such nominee.  The Company has no reason to
believe that any of the nominees will become unavailable for election. Set forth
below are the names of the nominees,  the principal occupation of each, the year
in which first elected a director of the Company and certain  other  information
concerning each of the nominees.

         Jerome I.  Feldman is founder  and since  1959 has been  President  and
Chief Executive Officer and a Director of the Company. He has also been Chairman
of the Board of the  Company  since  1999.  He has been a Director  of Five Star
Products,  Inc.  ("Five  Star"),  a wholesale  distributor  of home  decorating,
hardware and  finishing  products,  since 1994, a Director of GSE Systems,  Inc.
("GSE"),  a company  engaged in the business of real time simulation and process
automation in the power and process industries,  since 1994, and Chairman of the
Board of GSE  since  1997.  Mr.  Feldman  is also  Chairman  of the New  England
Colleges Fund and a Trustee of Northern Westchester Hospital. Age 72

         Scott N.  Greenberg  has been a Director of the Company  since 1987 and
Executive  Vice  President and Chief  Financial  Officer since 1998. He was Vice
President  and Chief  Financial  Officer  from 1989 to 1998 and Vice  President,
Finance from 1985 to 1989.  He has been a Director of Five Star since 1998 and a
director of GSE since 1999. Age 44

         John C. McAuliffe has been a Director of the Company since 1997, Senior
Vice  President  of the  Company  since 1998 and  President  of General  Physics
Corporation  ("GPC"), a wholly-owned  subsidiary of the Company,  since 1997. He
was Executive  Vice  President and Chief  Operating  Officer of GPC from 1994 to
1997;  Senior Vice  President  from 1993 to 1994;  Chief  Financial  Officer and
Treasurer from 1992 to 1993; and Vice President,  Finance from 1991 to 1992. Age
42

         G. Chris  Andersen has been a Director of the Company  since 2000.  Mr.
Andersen  is a general  partner of  Andersen  Weinroth & Co.,  L.P.,  a merchant
banking firm. From 1990 to 1995, he was Vice Chairman and head of  International
Investment  Banking at PaineWebber  Incorporated.  Previously Mr. Andersen was a
Managing  Director  and head of the  Investment  Banking  Group  for 15 years at
Drexel  Burnham.  He is  currently  a  director  of TEREX  Corporation,  Headway
Corporate Resources, Inc. and Millennium Cell Inc. Age 63.

         Sheldon L.  Glashow,  Ph.D.  has been a Director of the  Company  since
1997.  Dr.  Glashow has been the Arthur G. B.  Metcalf  Professor of Science and
University  Professor at Boston University since July 2000. Prior to that he was
the Higgins  Professor  of Physics and the Mellon  Professor  of the Sciences at
Harvard University.  He was the recipient of the Nobel Prize in Physics in 1979.
He has been a Director of GSE since 1995 and a Director of Interferon  Sciences,
Inc., a biopharmaceutical  company,  since 1991. Dr. Glashow is a foreign member
of the Russian Academy of Sciences. Age 68

         Roald Hoffmann, Ph.D. has been a Director of the Company since 1988. He
has been the John Newman  Professor  of Physical  Science at Cornell  University
since 1974. Dr. Hoffmann is a member of the National Academy of Sciences and the
American  Academy of Arts and  Sciences.  In 1981,  he shared the Nobel Prize in
Chemistry with Dr. Kenichi Fukui. Age 63

         Donald P. Jacobs has been a Director of the Company since October 2000.
Mr. Jacobs has been Dean of  Northwestern  University's  J. L. Kellogg  Graduate
School of Management since 1975 and the school's  Gaylord Freeman  Distinguished
Professor of Banking  since 1979.  He was Chairman of the Public Review Board of
Arthur  Andersen & Co. from 1983 to 1998,  Chairman of Amtrak from 1975 to 1979,
and Chairman of the Hunt  Commission,  which  recommended  bank  overhaul in the
1970's. He is currently a director of CDW Computer Centers,  TEREX  Corporation,
ProLogis Trust, Hartmarx Corporation, and Greenwich Associates. Age 73

         Bernard M.  Kauderer has been a Director of the Company  since 1997. He
retired  from the  United  States  Navy in 1986 as Vice  Admiral.  He was Former
Commander,  Submarine Force,  United States Atlantic and Pacific Fleets.  He has
been a consultant to industry and government since 1986. Age 69

         George J. Pedersen is being nominated as a Director for the first time.
Mr.  Pedersen  co-founded  ManTech  International  Corporation,  a research  and
technology firm, in 1968, and has served as Chairman of the Board since 1979 and
as President and Chief  Executive  Officer since 1995.  Mr.  Pedersen has been a
director of GSE since 1994 and serves as a Director, Vice President and a member
of the Executive Committee of the Professional Services Council; a Trustee and a
member  of  the  Executive   Committee  of  the  National  Security   Industrial
Association;  a Trustee of the Naval Undersea Museum Foundation;  and a director



of the Ivymount  School.  Mr.  Pedersen  also serves as Chairman of the Board of
MARE, Inc., marketers of marine products and services;  Chairman of the Board of
the Institute of Software Research,  a non-for-profit  corporation that performs
research and advanced  development  of software  and related  technologies;  and
Chairman  of the  Board of Praxa  Limited,  an  information  technology  systems
integrator headquartered in Melbourne, Australia. Age 65

         Ogden R. Reid has been a Director of the Company  since 1979.  Mr. Reid
had  been  Editor  and  Publisher  of the New  York  Herald  Tribune  and of its
International Edition;  United States Ambassador to Israel; a six-term member of
the United States Congress and a New York State Environmental Commissioner.  Age
75

         Gordon Smale has been a Director of the Company since 1997. He has been
President  and a Director of Atlantic Oil  Corporation,  a producing oil and gas
company,  since  1970;  President  of  Atmic,  Inc.,  an oil and gas  management
company,  since  1983;  Chairman  of the Board of CamWest  Inc.,  an oil and gas
exploration and development company, since 1992; and Manager of Cedar Ridge LLC,
a methane coal gas exploration and development company, since 1994. Age 69

         Pursuant to the AW Stockholders Agreement,  the Company agreed, subject
to its fiduciary  duties,  (a) if Mr.  Andersen was willing and able to serve on
the Board of Directors,  promptly after the sale on February 11, 2000 of 200,000
shares of Class B Stock to AW, to nominate Mr. Andersen to serve on the Board of
Directors and to use its best efforts to cause him to be elected to the Board of
Directors and (b) if Mr. Andersen shall cease to serve on the Board of Directors
as a result of his  death,  disability  or  voluntary  resignation  and  Stephen
Weinroth  is then  willing  and  able to serve on the  Board  of  Directors,  to
nominate  Mr.  Weinroth to serve on the Board of  Directors  and to use its best
efforts to cause him to be elected to the Board of Directors. The Company has no
obligation to renominate Mr.  Andersen or Mr.  Weinroth to serve on the Board of
Directors,  and both of Messrs. Andersen and Weinroth have agreed to resign from
the Board of  Directors  if requested by the Board of Directors to do so for any
reason. Also pursuant to the AW Stockholders  Agreement,  Mr. Feldman has agreed
to vote all of his  shares  of Class B Stock  in  favor of the  election  of Mr.
Andersen or Mr.  Weinroth if either of them is nominated by the Company to serve
on the Board of Directors.

Board of Directors and Committees

         The Board of Directors has the  responsibility  for establishing  broad
corporate policies and for the overall  performance of the Company,  although it
is not  involved  in  day-to-day  operating  details.  Members  of the  Board of
Directors  are kept informed of the  Company's  business by various  reports and
documents  sent to them as well as by operating  and  financial  reports made at
Board and Committee meetings. The Board of Directors held four meetings in 2000.
All of the directors  attended at least 75% of the aggregate  number of meetings
of the Board of Directors  and of  committees of the Board on which they served.
The Board of Directors has an Executive Committee,  Compensation Committee,  and
Audit Committee.  In 1999, the Board of Directors  formed a Special  Negotiating
Committee  which was  dissolved  in January  2000.  The Company  does not have a
separate  nominating  committee for recommending to stockholders  candidates for
positions on the Board.

         The Executive  Committee,  consisting of Jerome I. Feldman and Scott N.
Greenberg,  meets on call and has  authority to act on most  matters  during the
intervals  between  Board  meetings and acts as an advisory body to the Board of
Directors by reviewing  various  matters prior to  submission to the Board.  The
Committee formally acted ten times in 2000 through unanimous written consent.

         The Compensation Committee,  consisting of G. Chris Andersen and Gordon
Smale,  has the authority to act with respect to the executive  compensation  of
the Company. In 2000, the Compensation Committee held two meetings.

         The Audit  Committee is  responsible  for reviewing and inquiring  into
matters  affecting  financial  reporting,  the  system of  internal  accounting,
financial  controls  and  procedures  and  audit  procedures  and  audit  plans.
Furthermore, the Audit Committee approves the quarterly financial statements and
recommends  to the  Board of  Directors,  for  approval,  the  annual  financial
statements, the annual report and certain other documents required by regulatory
authorities.  It meets with  appropriate  Company  financial  personnel  and the
Company's  independent  certified  public  accountants in connection  with these
reviews.  This Committee recommends to the Board of Directors the appointment of
the  independent  certified  public  accountants  to serve as  auditors  for the
following year in examining the books and records of the Company. This Committee
met five times in 2000.  The Audit  Committee  consists of Ogden R. Reid,  Roald
Hoffmann, Sheldon L. Glashow and Bernard M. Kauderer.




         The Audit  Committee has a charter that specifies its  responsibilities
and the  Audit  Committee  believes  it  fulfills  its  charter.  The  Board  of
Directors, upon the recommendation of the Audit Committee,  approved the charter
in response to the audit  committee  requirements  adopted by the Securities and
Exchange Commission ("SEC") and the New York Stock Exchange ("NYSE").  A copy of
the Audit Committee Charter is attached to this proxy statement as Appendix A.

Audit Committee Report

         During the year ended December 31, 2000, the Audit  Committee  reviewed
and discussed the audited financial statements with management and the Company's
independent accountants,  KPMG LLP. The Committee discussed with the independent
accountants  the matters  required to be discussed by the  Statement of Auditing
Standards  No. 61 and  reviewed  the  results  of the  independent  accountants'
examination of the financial statements.

         The Committee also reviewed the written disclosures and the letter from
the independent  accountants required by Independence  Standards Board, Standard
No.  1,  discussed  with  the  accountants  the  accountants'  independence  and
satisfied itself as to the accountants' independence.

         Based  on the  above  reviews  and  discussions,  the  Audit  Committee
recommended to the Board of Directors that the financial  statements be included
in the  Annual  Report on Form 10-K for the year  ended  December  31,  2000 for
filing with the SEC.

         The Board of  Directors  has  determined  that the members of the Audit
Committee are independent as defined in the SEC and NYSE regulations.

         Notwithstanding  anything  to  the  contrary  set  forth  in any of the
Company's  previous  filings under the  Securities Act of 1933 or the Securities
Exchange Act of 1934 that might  incorporate  future filings made by the Company
under those statutes, in whole or in part, this report shall not be deemed to be
incorporated  by  reference  into any such  filings,  nor will  this  report  be
incorporated  by reference  into any future  filings  made by the Company  under
those statutes.

          Ogden R. Reid, Chairman                     Sheldon L. Glashow
          Roald Hoffmann                              Bernard Kauderer

Independent Auditors Fees

         The following table sets forth the aggregate fees billed to the Company
for the  fiscal  year  ended  December  31,  2000 by the  Company's  independent
auditors, KPMG LLP:

         Audit Fees                                     $   461,000(a)
         Financial Information System Design
             and Implementation Fees                    $      -0-    (b)
         All Other Fees                                 $       26,800(b)(c)
- ---------------

         (a) Includes fees for the audit of the annual financial  statements and
reviews of the  condensed  consolidated  financial  statements  included  in the
Company's quarterly reports on Form 10-Q.

         (b) The Audit  Committee has considered  whether the provision of these
services,  if any, is compatible  with  maintaining  the  independent  auditor's
independence.

         (c) Includes fees for accounting research.


Directors Compensation

         Directors  who are not  employees  of the  Company or its  subsidiaries
receive an annual fee of $5,000, payable quarterly,  and $1,000 for each meeting
of  the  Board  of  Directors  attended,  but  do  not  receive  any  additional
compensation  for service on the committees of the Board of Directors other than
the Audit  Committee  and the Special  Negotiating  Committee.  Employees of the
Company or its subsidiaries do not receive  additional  compensation for serving
as directors.  During 2000,  Admiral Kauderer,  and Dr. Glashow each received an
additional  $15,000 for service on the Special  Negotiating  Committee,  and Mr.
Reid,  Dr.  Glashow and Dr.  Hoffmann  each  received an  additional  $1,000 for
service on the Audit Committee.  In addition,  Mr. Reid received $50,000 for his
role in obtaining additional financing for the Company with respect to its Hydro
Med Sciences, Inc. subsidiary.

                             EXECUTIVE COMPENSATION

         The  following  table and notes  present the  compensation  paid by the
Company and  subsidiaries to its President and Chief  Executive  Officer and the
Company's other executive officers.



                                                 Summary Compensation Table


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

                                                                                                          
Jerome I. Feldman.....................    2000       425,000         --           --             --                100,472(1)
   President and Chief................    1999       450,899         --           --            100,000(2)          74,067(3)
   Executive Officer..................    1998       320,780         --           --             --                 87,867(4)

Scott N. Greenberg....................    2000       234,233         --        65,560(5)         --                  6,146(6)
   Executive Vice President...........    1999       235,300         --           --            100,000(2)          28,888(7)
   and Chief Financial Officer........    1998       227,000         --           --             --                 29,316(8)

John C. McAuliffe.....................    2000       259,039(9)      --        8,906(5)           5,000(2)           6,033(10)
   Senior Vice President..............    1999       241,313(9)   410,000(9)      --            120,000(2)          26,239(11)
   President, General Physics.........    1998       211,585(9)    90,000(9)      --             10,000(2)          26,288(12)
   Corporation

Andrea D. Kantor......................    2000       189,920         --        8,906(5)          --                  6,012(13)
   Vice President and.................    1999       178,113         --           --             15,000(2)           3,961(14)
   General Counsel....................    1998       137,902         --           --             --                  3,827(15)
- ---------------------



(1)      Includes  $62,500  for  services  rendered  to GPC;  a $5,250  matching
         contribution to General Physics Corporation Profit Investment Plan (the
         "GPC PIP Plan);  $24,441 for split dollar life insurance premiums;  and
         $8,281 for group term life insurance premiums.

(2)      Consists of options to purchase shares of Common Stock granted pursuant
         to the Company's 1973 Non-Qualified  Stock Option Plan, as amended (the
         "Plan").

(3)      Includes  $49,000 in cash and Common Stock received in connection  with
         the merger of the Company  and GPC (the  "Merger");  a $4,000  matching
         contribution to the Company's  401(k) Savings Plan (the "401(k) Savings
         Plan"); and $21,067 for split dollar life insurance premiums.

(4)      Includes  $49,000 in cash and Common Stock received in connection  with
         the Merger;  $20,304 for group term life insurance  premiums;  a $4,000
         matching contribution to the 401(k) Savings Plan; and $14,563 for split
         dollar life insurance premiums.


(5)      Grant date present values of options to purchase shares of common stock
         of Millennium Cell Inc. ("Millennium Cell") owned by the Company, which
         options were granted on February 11, 2000  pursuant to the terms of the
         GP Strategies  Millennium Cell, LLC Plan. Such options have an exercise
         price of $.91 per share  (the  Company's  estimate  of the fair  market
         value  per  share  on the  date of grant is  $.70),  are  either  fully
         exercisable  on the  date of grant  or 50%  exercisable  on the date of
         grant  and 50%  exercisable  on the  first  anniversary  of the date of
         grant,  and have an expiration date of May 11, 2002. Grant date present
         values were determined  using the  Black-Scholes  option pricing model,
         using the following assumptions:  (a) time of exercise is May 11, 2002,
         (b) stock price  volatility is 75%, (c) the risk-free rate of return is
         5.75%, and (d) the dividend yield is 0%. No discount was applied to the
         option  values to account for the facts that the options are not freely
         transferable  and  are  subject  to the  risk of  forfeiture.  Includes
         options to purchase  241,919,  32,865 and 32,865 shares of common stock
         of Millennium Cell owned by the Company,  granted to Mr. Greenberg, Mr.
         McAuliffe and Ms. Kantor, respectively

(6)      Includes a $5,250  matching  contribution to the GPC PIP Plan; $494 for
         split  dollar  life  insurance  premiums;  and  $402  group  term  life
         insurance premiums.

(7)      Includes  $24,500 in cash and Common Stock received in connection  with
         the Merger; a $4,000 matching  contribution to the 401(k) Savings Plan;
         and $388 for split dollar life insurance premiums.

(8)      Includes  $24,500 in cash and Common Stock received in connection  with
         the Merger; a $4,000 matching  contribution to the 401(k) Savings Plan;
         and $816 for group term life insurance premiums.

(9)      Paid by GPC for services rendered solely to GPC.

(10)     Includes a $5,250  matching  contribution to the GPC PIP Plan; $483 for
         split  dollar  life  insurance  premiums;  and $300 for group term life
         insurance premiums.

(11)     Includes  $20,134 in cash and Common Stock received in connection  with
         the Merger;  $5,700 contributed by GPC under the GPC Plan; and $405 for
         split dollar life insurance premiums paid by GPC.

(12)     Includes  $20,153 in cash and Common Stock received in connection  with
         the Merger;  $5,700 contributed by GPC under the GPC Plan; and $435 for
         group term life insurance premiums paid by GPC.

(13)     Includes a $5,250  matching  contribution to the GPC PIP Plan; $360 for
         split  dollar  life  insurance  premiums;  and $402 for group term life
         insurance premiums.

(14)     Includes a $3,245  matching  contribution  to the 401(k)  Savings Plan;
         $289 for split dollar life insurance premiums;  and $427 for group term
         life insurance premiums.

(15)     Includes a $3,164 matching  contribution to the 401(k) Savings Plan and
         $663 for group term life insurance premiums.



                              Option Grants in 2000

The following table and notes contain information  concerning the grant of stock
options in 2000 pursuant to the Plan to the named executive officers.




                                                                                                    Potential Realizable
                                                     Individual Grants                               Value at Assumed
                                              Percent of                                              Annual Rates of
                                             Total Options                                              Stock Price
                                Options       Granted to     Exercise or                             Appreciation for
                                Granted      Employees in    Base Price         Expiration            Option Term(2)
 Name                            (#)(1)           2000          ($/Sh)              Date            5%($)            10%($)
- ----                            ------           ----          ------              ----            -----            ------

                                                                                               
John C. McAuliffe........        5,000             1%           5.188             02/23/10        16,314            41,342
- -------------------


(1)      Options to purchase  Common Stock granted  pursuant to the terms of the
         Plan. The options are  exercisable  cumulatively at the rate of 20% per
         annum for a period of five years from the date of grant.

(2)      Represents  gain that would be realized  assuming the options were held
         for  the  entire  ten  year  term  and the  stock  price  increased  at
         compounded  rates of 5% and 10% from a base  price of $5.188 per share.
         The potential  realizable  values per option or per share under such 5%
         and 10% rates of stock  appreciation  would be $3.26 and  $8.27.  These
         amounts represent  assumed rates of appreciation  only. Actual gain, if
         any, on option  exercise and Common Stock holdings will be dependent on
         overall market conditions and on the future  performance of the Company
         and its  Common  Stock.  There  can be no  assurance  that the  amounts
         reflected in this table will be achieved.




                       Aggregated Option Exercises in 2000
                           and Year-End Option Values

         The  following  table  and notes  contain  information  concerning  the
exercise of stock  options  under the Plan during 2000 and  unexercised  options
under the Plan held at the end of 2000 by the named executive  officers.  Unless
otherwise indicated, options are to purchase Common Stock.




                                Shares                           Exercisable/Unexercisable          Value of Unexercised
                              Acquired on         Value              Options at                     In-the-Money Options at
                               Exercise         Realized         December 31, 2000(#)               December 31, 2000($)(1)
                                                                 --------------------               -----------------------
Name                              (#)            ($)(1)     Exercisable      Unexercisable     Exercisable    Unexercisable
- ----                              ---            ------     -----------      -------------     -----------    -------------

                                                                                                 
Jerome I. Feldman.........     150,000(2)         -0-         275,000(3)          53,623          -0-             -0-
Scott N. Greenberg........          -0-           -0-         185,875(3)          75,000          -0-             -0-
John C. McAuliffe.........          -0-           -0-          90,429            104,571          -0-             -0-
Andrea D. Kantor..........          -0-           -0-          18,500              9,000          -0-             -0-



(1)      Calculated based on $4.3125,  which was the closing price of the Common
         Stock as reported by the New York Stock  Exchange on December 31, 2000,
         which was below the exercise price of the stock options.

(2)      Includes 150,000 shares of Class B Stock.

(3)      Includes options to purchase 275,000 and 75,000 shares of Class B Stock
         held by Messrs. Feldman and Greenberg, respectively.

         During 2000,  Jerome I. Feldman  exercised  all 15,000 of his remaining
options granted under the GTS Duratek, Inc. Stock Option Plan of the Company and
realized $94,780 of value based on the difference  between the exercise price of
the options and the market price of Duratek common stock on the exercise date.

Compensation Committee Report on Executive Compensation

         The  Compensation   Committee  is  responsible  for  administering  the
compensation program for the executive officers of the Company. The Compensation
Committee consists of G. Chris Andersen and Gordon Smale.

         The  Compensation   Committee's  executive  compensation  policies  are
designed to offer  competitive  compensation  opportunities  for all  executives
which are based on personal performance, individual initiative, and achievement,
as  well  as  assisting  the  Company  in  attracting  and  retaining  qualified
executives.  The  Compensation  Committee  also endorses the position that stock
ownership by management and stock-based compensation arrangements are beneficial
in aligning  management's  and  stockholders'  interests in the  enhancement  of
stockholder value.

         Compensation  paid  to  the  Company's   executive  officers  generally
consists of the following  elements:  base salary,  annual bonus,  and long-term
compensation in the form of stock options and the GPC PIP Plan. The compensation
for the executive  officers of the Company is determined by a  consideration  of
each officer's initiative and contribution to overall corporate  performance and
the officer's  managerial abilities and performance in any special projects that
the officer may have  undertaken.  Competitive  base  salaries  that reflect the
individual's  level of  responsibility  are important  elements of the Company's
executive  compensation  philosophy.  Subjective  considerations  of  individual
performance are considered by the Compensation  Committee in establishing annual
bonuses and other incentive compensation.




         The Company has certain broad-based employee benefit plans in which all
employees,  including the named executives,  are permitted to participate on the
same  terms and  conditions  relating  to  eligibility  and  subject to the same
limitations on amounts that may be  contributed.  In 2000, the Company also made
matching contributions to the GPC PIP Plan for those participants.

Mr. Feldman's 2000 Compensation

         Mr.  Feldman's  compensation in 2000 was determined  principally by the
terms of his employment  agreement with the Company,  which was negotiated  with
the  Compensation  Committee of the Board of Directors.  Effective June 1, 1999,
the Company and Mr. Feldman entered into a new five-year  employment  agreement,
which is described  below. In considering  Mr.  Feldman's  compensation  and the
terms of the new employment agreement, the Compensation Committee considered Mr.
Feldman's  significant  contribution to the strategic redirection of the Company
over the last several years and his role with respect to the  divestiture of the
Company's  non-core  assets and the development of Millennium Cell Inc. With the
completion of Millennium  Cell's  initial  public  offering in August 2000,  the
Company has an asset with a market value of approximately  $41,000,000  based on
the March 26, 2001 market price.  Mr. Feldman also led  management's  efforts in
improving  the revenue of the  Company's  core  training  business of GPC in the
second half of 2000.  However,  based on the Company's  disappointing  financial
performance in 2000, the Compensation Committee did not believe that a bonus was
warranted in 2000.

         Notwithstanding  anything  to  the  contrary  set  forth  in any of the
Company's  previous  filings under the  Securities Act of 1933 or the Securities
Exchange Act of 1934 that might  incorporate  future filings make by the Company
under those statutes, in whole or in part, this report shall not be deemed to be
incorporated  by  reference  into any such  filings,  nor will  this  report  be
incorporated  by reference  into any future  filings  make by the Company  under
those statutes.

           G. Chris Andersen                                 Gordon Smale

Employment Agreements

         Jerome  I.  Feldman.  As of June 1,  1999,  Jerome I.  Feldman  and the
Company  entered into an employment  agreement  pursuant to which Mr. Feldman is
employed as the President and Chief  Executive  Officer of the Company until May
31, 2004, unless sooner terminated.

         Commencing June 1, 1999, Mr.  Feldman's base annual salary is $400,000,
with annual  increases  of $25,000.  The Company and Mr.  Feldman have agreed to
negotiate  in good faith to  formulate an annual  incentive  based  compensation
arrangement based on the Company's achieving certain financial  milestones which
will be fair and equitable to Mr. Feldman and the Company and its  stockholders.
Each  December,  the Board of Directors is required to determine  Mr.  Feldman's
bonus for the year then ending,  based upon the Company's  revenues,  profits or
losses,  financing  activities,  and such other factors  deemed  relevant by the
Board of  Directors.  Mr.  Feldman  did not  receive a bonus for the year  2000.
Pursuant to the employment  agreement  entered into in 1999, the Company granted
Mr. Feldman under the Company's option plan,  options to purchase 100,000 shares
of the  Company's  Common  Stock at an  exercise  price of $8.00 per share,  the
market price on the date of grant.  Such options vested 20%  immediately and 20%
on each  June 1  commencing  June 1, 2000 and  terminate  on May 31,  2004.  The
Company is  required  to provide  Mr.  Feldman  with an  automobile,  to pay for
country  club dues,  which  membership  is to be used  primarily  to further the
Company's business,  and to maintain the existing life and disability  insurance
covering Mr. Feldman.  The maturity date of the Company's presently  outstanding
loans  to Mr.  Feldman  was  extended  to May  31,  2004,  and  all  contractual
restrictions  imposed by the Company on the disposition by Mr. Feldman of shares
of Class B Stock were terminated.

         The Company may terminate the employment  agreement for Cause, which is
defined as (i) the willful and continued failure by Mr. Feldman to substantially
perform his duties or obligations or (ii) the willful engaging by Mr. Feldman in
misconduct  which is  materially  monetarily  injurious to the  Company.  If the
employment agreement is terminated for Cause, the Company is required to pay Mr.
Feldman his full salary through the date his  employment is  terminated.  If Mr.
Feldman's  employment is terminated by his death, the Company is required to pay
to his heirs,  in a lump sum, an amount  equal to his full salary for the period
ending May 31, 2004. If, as a result of Mr. Feldman's incapacity due to physical
or mental  illness,  he is absent from his duties on a  full-time  basis for the
entire period of six consecutive  months,  and he does not return within 30 days
of notice, the Company may terminate his employment.  Mr. Feldman is entitled to
receive his full salary  during the  disability  period until his  employment is
terminated.




         Mr.  Feldman can  terminate the  employment  agreement for Good Reason,
which is  defined to  include  (i) a change in control of the  Company or (ii) a
failure by the Company to comply with any material  provision of the  employment
agreement  which has not been cured within ten days after  notice.  A "change in
control"  of the  Company is defined as (i) a change in control of a nature that
would be required  to be reported in response to Item 1(a) of Current  Report on
Form 8-K ("Form 8-K") pursuant to Section 13 or 15(d) of the Exchange Act, other
than a  change  of  control  resulting  in  control  by Mr.  Feldman  or a group
including Mr. Feldman, (ii) any "person" (as such term is used in Sections 13(d)
and 14(d) of the Exchange Act),  other than Mr. Feldman or a group including Mr.
Feldman,  is or becomes the  "beneficial  owner" (as defined in Rule 13d-3 under
the  Exchange  Act),  directly  or  indirectly,  of  securities  of the  Company
representing  20% or more of the  combined  voting power of the  Company's  then
outstanding  securities,  or  (iii)  at any time  individuals  who  were  either
nominated for election or elected by the Board of Directors of the Company cease
for any reason to constitute at least a majority of the Board.

         If the Company  wrongfully  terminates the employment  agreement or Mr.
Feldman  terminates  the  employment  agreement  for Good  Reason,  then (i) the
Company is required to pay Mr. Feldman his full salary  through the  termination
date;  (ii) the Company is required to pay as  severance  pay to Mr.  Feldman an
amount equal to (a) Mr. Feldman's average annual cash compensation received from
the Company  during the three full  calendar  years  immediately  preceding  the
termination  date,  multiplied  by (b) the  greater  of (i) the  number of years
(including  partial  years)  that would have been  remaining  in the  employment
period if the employment  agreement had not so terminated  and (ii) three,  such
payment  to be made (c) if  termination  is based on a change of  control of the
Company,  in a lump sum or (d) if termination  results from any other cause,  in
substantially  equal semimonthly  installments  payable over the number of years
(including  partial  years)  that would have been  remaining  in the  employment
period if the employment  agreement had not so terminated;  (iii) all options to
purchase the Company's  Common Stock granted to Mr.  Feldman under the Company's
option plan or otherwise  immediately  become fully vested and terminate on such
date as they would have  terminated if Mr.  Feldman's  employment by the Company
had not  terminated  and, if Mr.  Feldman's  termination is based on a change of
control of the Company and Mr.  Feldman  elects to surrender  any or all of such
options to the  Company,  the Company is required to pay Mr.  Feldman a lump sum
cash payment equal to the excess of (a) the fair market value on the termination
date of the securities  issuable upon exercise of the options  surrendered  over
(b) the aggregate exercise price of the options surrendered; (iv) the Company is
required to  maintain  in full force and effect,  for a number of years equal to
the greater of (a) the number of years (including partial years) that would have
been remaining in the employment  period if the employment  agreement had not so
terminated and (b) three,  all employee  benefit plans and programs in which Mr.
Feldman was entitled to participate  immediately  prior to the termination date;
and (v) if termination of the employment agreement arises out of a breach by the
Company,  the Company is required to pay all other damages to which Mr.  Feldman
may be entitled as a result of such breach.

         Notwithstanding  the  foregoing,  the Company shall not be obligated to
pay any portion of any amount  otherwise  payable to Mr.  Feldman if the Company
could not  reasonably  deduct such  portion  solely by operation of Section 280G
("Section 280G") of the Internal Revenue Code of 1986, as amended.




         Scott N.  Greenberg.  As of July 1, 1999,  Scott N.  Greenberg  and the
Company entered into an employment  agreement pursuant to which Mr. Greenberg is
employed  as  the  Executive  Vice  President  of  the  Company.  Unless  sooner
terminated  pursuant to its terms, the employment  agreement  terminates on June
30, 2004,  provided that if the  employment  agreement  has not been  terminated
prior to June 30, 2002, the employment agreement is extended on June 30, 2002 to
June 30, 2005.

         Commencing  July  1,  1999,  Mr.  Greenberg's  base  annual  salary  is
$250,000,  with annual  increases to be  determined by the Board of Directors of
not less than the  greater  of (i) 3% and (ii) the  percentage  increase  in the
Consumer Price Index. The Company agreed to pay Mr. Greenberg a signing bonus of
$300,000,  which Mr.  Greenberg  waived.  Mr. Greenberg is entitled to an annual
bonus based upon the  percentage  increase in GPC's  earnings  before  interest,
taxes,  depreciation  and  amortization,   excluding  extraordinary  or  unusual
nonrecurring items of income and expense  ("EBITDA"),  from GPC's EBITDA for the
prior year, up to 50% of his base salary,  however Mr. Greenberg did not receive
a bonus for the year 2000 because of GPC's  financial  performance.  Pursuant to
the  employment  agreement  entered  into in 1999,  the  Company has granted Mr.
Greenberg under the Company's option plan, options to purchase 100,000 shares of
the Company's  Common Stock at an exercise price of $8.00 per share,  the market
price on the date of grant.  Such options vest 20%  immediately  and 20% on each
July 1 commencing  July 1, 2000 and  terminate on June 30, 2004.  The Company is
required  to provide  Mr.  Greenberg  with an  automobile  and to  maintain  the
existing life and disability insurance covering Mr. Greenberg.

         The Company may terminate the employment  agreement for Cause, which is
defined  as  (i)  the  willful  and  continued   failure  by  Mr.  Greenberg  to
substantially  perform his duties or obligations or (ii) the willful engaging by
Mr.  Greenberg in  misconduct  which is materially  monetarily  injurious to the
Company.  If the employment  agreement is terminated  for Cause,  the Company is
required to pay Mr. Greenberg his full salary through the date his employment is
terminated.  If Mr.  Greenberg's  employment  is  terminated  by his death,  the
Company is  required to pay to his spouse or estate his full salary for a period
of one year.  If, as a result of Mr.  Greenberg's  incapacity due to physical or
mental illness, he is absent from his duties on a full-time basis for the entire
period  of six  consecutive  months,  and he does not  return  within 30 days of
notice,  the Company may terminate his employment.  Mr. Greenberg is entitled to
receive his full salary  during the  disability  period until his  employment is
terminated.

         Mr.  Greenberg can terminate the employment  agreement for Good Reason,
which is  defined to include  (i) a change in  control  of the  Company,  (ii) a
management  change in control of the Company,  or (iii) a failure by the Company
to comply with any material provision of the employment  agreement which has not
been cured within ten days after notice. A "change in control" of the Company is
defined  as any of the  following,  but  only if not  approved  by the  Board of
Directors,  (i) a change in control of a nature  that  would be  required  to be
reported in  response  to Item 1(a) of Form 8-K,  other than a change of control
resulting in control by Mr.  Feldman or Mr.  Greenberg or a group  including Mr.
Feldman or Mr.  Greenberg,  (ii) any  "person" (as such term is used in Sections
13(d) and 14(d) of the Exchange Act), other than Mr. Feldman or Mr. Greenberg or
a group  including Mr. Feldman or Mr.  Greenberg,  is or becomes the "beneficial
owner"  (as  defined  in  Rule  13d-3  under  the  Exchange  Act),  directly  or
indirectly,  of  securities  of the  Company  representing  20% or  more  of the
combined voting power of the Company's then  outstanding  securities,  (iii) the
Company and its  affiliates  owning less than a majority of the voting  stock of
GPC, (iv) the sale of all or  substantially  all of the assets of GPC, or (v) at
any time when there has not been a management  change of control of the Company,
individuals  who were either  nominated  for election or elected by the Board of
Directors of the Company  cease for any reason to constitute at least a majority
of the Board. A "management  change in control" of the Company is defined as (i)
an event that would have  constituted  a change of control of the  Company if it
had not been  approved by the Board of  Directors or (ii) a change in control of
the  Company of a nature  that would be  required  to be reported in response to
Item 1(a) of Form 8-K,  resulting in control by a buy-out  group  including  Mr.
Feldman but not Mr. Greenberg.




         If the Company  wrongfully  terminates the employment  agreement or Mr.
Greenberg  terminates the employment  agreement for Good Reason (other than as a
result of a management  change of  control),  (i) the Company is required to pay
Mr.  Greenberg  his  full  salary  and  provide  him his  benefits  through  the
termination  date,  and pay him his full annual bonus for the  calendar  year in
which termination  occurs;  (ii) the Company is required to pay as severance pay
to Mr.  Greenberg an amount  equal to (a) Mr.  Greenberg's  average  annual cash
compensation  received  from the Company  during the three full  calendar  years
immediately preceding the termination date, multiplied by (b) the greater of (I)
the number of years (including  partial years) that would have been remaining in
the employment period if the employment  agreement had not so terminated but was
not  subsequently  extended  and  (II)  three,  such  payment  to be made (c) if
termination is based on a change of control of the Company, in a lump sum or (d)
if termination  results from any other cause, in substantially equal semimonthly
installments  payable over the number of years  (including  partial  years) that
would have been remaining in the employment  period if the employment  agreement
had not so terminated but was not  subsequently  extended;  (iii) all options to
purchase the Company's Common Stock granted to Mr. Greenberg under the Company's
option plan or otherwise  immediately  become fully vested and terminate on such
date as they would have terminated if Mr. Greenberg's  employment by the Company
had not terminated and, if Mr.  Greenberg's  termination is based on a change of
control of the Company and Mr.  Greenberg elects to surrender any or all of such
options to the Company,  the Company is required to pay Mr. Greenberg a lump sum
cash payment equal to the excess of (a) the fair market value on the termination
date of the securities  issuable upon exercise of the options  surrendered  over
(b) the aggregate exercise price of the options surrendered; (iv) the Company is
required to  maintain  in full force and effect,  for a number of years equal to
the greater of (a) the number of years (including partial years) that would have
been remaining in the employment  period if the employment  agreement had not so
terminated but was not subsequently extended and (b) three, all employee benefit
plans  and  programs  in  which  Mr.   Greenberg  was  entitled  to  participate
immediately  prior  to the  termination  date;  and  (v) if  termination  of the
employment  agreement  arises  out of a breach by the  Company,  the  Company is
required to pay all other  damages to which Mr.  Greenberg  may be entitled as a
result of such breach.

         If Mr. Greenberg terminates the employment agreement for Good Reason as
a result of a management  change of control,  (i) the Company is required to pay
Mr.  Greenberg  his  full  salary  and  provide  him his  benefits  through  the
termination  date,  and pay him his full annual bonus for the  calendar  year in
which termination  occurs;  (ii) the Company is required to pay as severance pay
to Mr. Greenberg a lump sum amount equal to twice Mr. Greenberg's average annual
cash compensation received from the Company during the three full calendar years
immediately  preceding the termination  date;  (iii) all options to purchase the
Company's  Common Stock granted to Mr. Greenberg under the Company's option plan
or otherwise  immediately become fully vested and terminate on such date as they
would have  terminated  if Mr.  Greenberg's  employment  by the  Company had not
terminated and, if Mr.  Greenberg elects to surrender any or all of such options
to the  Company,  the Company is  required to pay Mr.  Greenberg a lump sum cash
payment equal to the excess of (a) the fair market value on the termination date
of the securities issuable upon exercise of the options surrendered over (b) the
aggregate  exercise  price of the options  surrendered;  and (iv) the Company is
required to maintain in full force and effect for two years all employee benefit
plans  and  programs  in  which  Mr.   Greenberg  was  entitled  to  participate
immediately prior to the termination date.

         Notwithstanding  the  foregoing,  the Company shall not be obligated to
pay any portion of any amount otherwise  payable to Mr. Greenberg if the Company
could not reasonably deduct such portion solely by operation of Section 280G.

         John C.  McAuliffe.  As of  July 1,  1999,  John C.  McAuliffe  and GPC
entered into an employment agreement pursuant to which Mr. McAuliffe is employed
as  President  of GPC.  Unless  sooner  terminated  pursuant  to its terms,  the
employment  agreement  terminates  on  June  30,  2004,  provided  that  if  the
employment  agreement  has not  been  terminated  prior to June  30,  2002,  the
employment  agreement is extended on June 30, 2002 to June 30, 2005,  and if the
employment  agreement  has not  been  terminated  prior to June  30,  2003,  the
employment agreement is extended on June 30, 2003 to June 30, 2006.

         Commencing  July  1,  1999,  Mr.  McAuliffe's  base  annual  salary  is
$250,000,  with annual  increases to be  determined by the Board of Directors of
GPC of not less than 5%. GPC paid Mr. McAuliffe a signing bonus of $300,000.  In
addition,  Mr. McAuliffe was given the right to allocate bonuses in an aggregate
amount of up to $800,000 to other GPC  employees,  provided that such  employees
agreed to return their bonus if their  employment  with GPC terminates  prior to
July 1, 2002.  Mr.  McAuliffe  is  entitled  to an annual  bonus  based upon the
percentage  increase in GPC's EBITDA from GPC's EBITDA for the prior year, up to
50% of his base salary,  however,  Mr. McAuliffe did not receive a bonus for the
year 2000 because of GPC's  financial  performance.  Pursuant to the  employment
agreement  entered into in 1999, the Company has granted Mr. McAuliffe under the
Company's  option  plan,  options to purchase  100,000  shares of the  Company's
Common  Stock at an exercise  price of $8.00 per share,  the market price on the
date of  grant.  Such  options  vest  20%  immediately  and  20% on each  July 1
commencing  July 1, 2000 and  terminate  on June 30,  2004.  GPC is  required to
provide Mr. McAuliffe with an automobile,  to pay up to $10,000 for country club
dues,  which  membership is to be used primarily to further the GPC's  business,
and to  maintain  the  existing  life  and  disability  insurance  covering  Mr.
McAuliffe.




         GPC may terminate the employment  agreement for Cause, which is defined
as (i) the willful  and  continued  failure by Mr.  McAuliffe  to  substantially
perform his duties or obligations or (ii) the willful  engaging by Mr. McAuliffe
in misconduct which is materially monetarily injurious to GPC. If the employment
agreement is terminated for Cause, GPC is required to pay Mr. McAuliffe his full
salary  through  the date  his  employment  is  terminated.  If Mr.  McAuliffe's
employment is  terminated by his death,  GPC is required to pay to his spouse or
estate  his full  salary  for a  period  of one  year.  If,  as a result  of Mr.
McAuliffe's  incapacity due to physical or mental illness, he is absent from his
duties on a full-time basis for the entire period of six consecutive months, and
he does not return within 30 days of notice,  GPC may terminate his  employment.
Mr.  McAuliffe  is entitled to receive  his full  salary  during the  disability
period until his employment is terminated.

         Mr.  McAuliffe can terminate the employment  agreement for Good Reason,
which is  defined to  include  (i) a change in control of the  Company or (ii) a
failure by GPC to comply with any material provision of the employment agreement
which has not been cured within ten days after notice.  A "change in control" of
the  Company is  defined  as (i) a change in  control of a nature  that would be
required  to be  reported  in  response  to Item 1(a) of Form 8-K,  other than a
change of control  resulting  in control by Mr.  Feldman or Mr.  McAuliffe  or a
group  including  Mr.  Feldman or Mr.  McAuliffe,  (ii) a change in control of a
nature  that would be  required  to be reported in response to Item 1(a) of Form
8-K,  resulting in control by a buy-out group  including Mr. Feldman but not Mr.
McAuliffe,  (iii) any "person" (as such term is used in Sections  13(d) and 4(d)
of the  Exchange  Act),  other  than Mr.  Feldman  or Mr.  McAuliffe  or a group
including Mr. Feldman or Mr. McAuliffe, is or becomes the "beneficial owner" (as
defined in Rule 13d-3  under the  Exchange  Act),  directly  or  indirectly,  of
securities of the Company  representing 20% or more of the combined voting power
of  the  Company's  then  outstanding  securities,  (iv)  the  Company  and  its
affiliates  owning less than a majority of the voting stock of GPC, (v) the sale
of  all or  substantially  all of  the  assets  of  GPC,  or  (vi)  at any  time
individuals  who were either  nominated  for election or elected by the Board of
Directors of the Company  cease for any reason to constitute at least a majority
of the Board.

         If GPC wrongfully  terminates the employment agreement or Mr. McAuliffe
terminates the employment  agreement for Good Reason, (i) GPC is required to pay
Mr.  McAuliffe  his  full  salary  and  provide  him his  benefits  through  the
termination  date,  and pay him his full annual bonus for the  calendar  year in
which  termination  occurs;  (ii) GPC is required to pay as severance pay to Mr.
McAuliffe  an  amount  equal  to  (a)  Mr.   McAuliffe's   average  annual  cash
compensation  received from GPC during the three full calendar years immediately
preceding the termination date,  multiplied by (b) the greater of (I) the number
of years  (including  partial  years)  that  would  have been  remaining  in the
employment period if the employment  agreement had not so terminated but was not
subsequently extended and (II) three, such payment to be made (c) if termination
is  based  on a  change  of  control  of the  Company,  in a lump  sum or (d) if
termination  results from any other cause, in  substantially  equal  semimonthly
installments  payable over the number of years  (including  partial  years) that
would have been remaining in the employment  period if the employment  agreement
had not so terminated but was not  subsequently  extended;  (iii) all options to
purchase the Company's Common Stock granted to Mr. McAuliffe under the Company's
option plan or otherwise  immediately  become fully vested and terminate on such
date as they would have terminated if Mr. McAuliffe's  employment by GPC had not
terminated and, if Mr.  McAuliffe's  termination is based on a change of control
of the Company and Mr.  McAuliffe elects to surrender any or all of such options
to GPC, GPC is required to pay Mr.  McAuliffe a lump sum cash  payment  equal to
the  excess  of (a)  the  fair  market  value  on the  termination  date  of the
securities  issuable  upon  exercise  of the  options  surrendered  over (b) the
aggregate  exercise  price of the options  surrendered;  (iv) GPC is required to
maintain in full force and effect, for a number of years equal to the greater of
(a) the number of years (including partial years) that would have been remaining
in the employment  period if the employment  agreement had not so terminated but
was not  subsequently  extended and (b) three,  all employee  benefit  plans and
programs in which Mr. McAuliffe was entitled to participate immediately prior to
the termination date; and (v) if termination of the employment  agreement arises
out of a breach by GPC,  GPC is required  to pay all other  damages to which Mr.
McAuliffe may be entitled as a result of such breach.

         Notwithstanding  the  foregoing,  GPC shall not be obligated to pay any
portion  of any  amount  otherwise  payable  to Mr.  McAuliffe  if GPC could not
reasonably deduct such portion solely by operation of Section 280G.

         The Company  guaranteed the performance by GPC of its obligations under
Mr. McAuliffe's employment agreement.

Certain Transactions

         AW provided  investment banking services to the Company during the year
2000.  G. Chris  Andersen  is a general  Partner of AW and is a Director  of the
Company.

         The Company has made loans to Jerome I.  Feldman,  the  Chairman of the
Board,  President,  and Chief  Executive  Officer of the  Company.  Mr.  Feldman
primarily  utilized the  proceeds of such loans to exercise  options to purchase
Class B Stock.  Such loans bear interest at the prime rate of Fleet Bank and are
secured by the  purchased  Class B Stock.  As of March 31, 2001,  the  aggregate
amount of indebtedness outstanding was approximately  $4,882,000,  which was the
largest aggregate amount of indebtedness outstanding since January 1, 2000.

         For the year ended  December 31,  2000,  Michael  Feldman,  Director of
Business  Development of the Company,  received salary from GPC of approximately
$120,000. Michael Feldman is the son of Jerome I. Feldman.




                                PERFORMANCE GRAPH

         The following  table  compares the  performance of the Common Stock for
the periods  indicated with the  performance of the NYSE Market Index and the MG
Group  Index/Education  and Training  Services  assuming  $100 were  invested on
December  31, 1995 in the Common  Stock,  the NYSE Market Index and the MG Group
Index/Education  and  Training  Services.  Values are as of  December  31 of the
specified year assuming that all dividends were reinvested.

 Comparison of 5-Year Cumulative Total Return



                                    Base
                                  Period
   Company/Index Name             Dec 1995     Dec 1996      Dec 1997     Dec 1998     Dec 1999     Dec 2000
   ------------------------------ ------------ ------------- ------------ ------------ ------------ --------
                                                                                  
   GP Strategies                     $100       $ 89.78      $162.04      $175.18       $71.53      $50.37
   NYSE Market Index                  100        182.50       241.58       271.66       175.02      278.56
   MG Group Index/Education
   And Training Services              100        120.46       158.48       188.58       206.49      211.42



                COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

         Section 16(a) of the Exchange Act requires the  Company's  officers and
directors,  and  persons  who own  more  than 10% of a  registered  class of the
Company's  equities,  to file reports of ownership and changes in ownership with
the SEC and the New York Stock  Exchange.  Officers,  directors and greater than
10%  shareholders  are  required by SEC  regulation  to furnish the Company with
copies of all Section 16(a) forms they file.

         Based  solely on its review of copies of such forms  received by it and
written  representations  from  certain  reporting  persons that no Forms 5 were
required for those persons,  the Company believes that during the period January
1, 2000 to April 20, 2001, all filing  requirements  applicable to its officers,
directors and greater than 10% beneficial owners were complied with, except that
Jerome I. Feldman  filed one late report and G. Chris  Andersen and Gordon Smale
each filed two late reports.

 RATIFICATION OF THE APPOINTMENT OF THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS

         The Audit  Committee  has  recommended,  and the Board of Directors has
selected,  the firm of KPMG LLP to serve as independent auditors for the Company
for the year ending  December 31, 2001. KPMG LLP has audited the Company's books
since 1970.  The Board  considers KPMG LLP to be well qualified for the function
of serving as the Company's auditors.

         If the  stockholders  fail to ratify this selection,  the matter of the
selection  of  independent  auditors  will  be  reconsidered  by  the  Board  of
Directors.

         A  representative  of KPMG LLP is  expected to be present at the Annual
Meeting,  will have the  opportunity to make a statement if he so desires and is
expected to be available to respond to appropriate questions from stockholders.



                              STOCKHOLDER PROPOSALS

         Stockholders may present  proposals for inclusion in the Company's 2002
proxy statement provided they are received by the Company no later than December
31, 2001 and are otherwise in compliance  with  applicable SEC  regulations.  In
addition to the above  requirements,  the  Company's  By-laws  provide  that any
stockholder  wishing to nominate a candidate  for  director or to propose  other
business at an annual meeting of  stockholders  of the Company must give written
notice that is received  by the  Secretary  of the Company not less than 90 days
prior to the  anniversary  date of the immediately  preceding  annual meeting of
stockholders  (no later than  March 14,  2002 with  respect  to the 2002  Annual
Meeting of Stockholders);  provided that in the event that the annual meeting is
called  for a date that is not within 30 days  before or after such  anniversary
date,  such notice must be received  not later than the close of business on the
tenth day following the day on which public disclosure of the date of the annual
meeting was first made. Such notice must provide certain  information  specified
in the  Company's  By-laws.  Copies of the  Company's  By-laws are  available to
stockholders  without  charge upon  request to the  Company's  Secretary  at the
Company's address set forth above.

                                     GENERAL

         So far as is now known,  there is no business other than that described
above to be presented for action by the  stockholders at the meeting,  but it is
intended  that the proxies  will be voted upon any other  matters and  proposals
that may  legally  come  before  the  meeting  and any  adjournments  thereof in
accordance with the discretion of the persons named therein.

                              COST OF SOLICITATION

         The cost of solicitation of proxies will be borne by the Company. It is
expected that the solicitations will be made primarily by mail, but employees or
representatives  of the  Company  may  also  solicit  proxies  by  telephone  or
telegraph and in person,  and arrange for brokerage houses and other custodians,
nominees  and  fiduciaries  to send proxy  material to their  principals  at the
expense of the Company.

                                         Lydia M. DeSantis
                                             Secretary





                                   APPENDIX A

                            GP STRATEGIES CORPORATION

                    AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

                                     CHARTER

PURPOSE AND AUTHORITY OF COMMITTEE

The  Audit  Committee  of the  Board of  Directors  shall  assist  the  Board in
fulfilling  its  oversight  responsibilities  with  regard to the Company in the
following areas: (i) accounting policies and practices, (ii) financial reporting
process and the financial  reports provided by the Company to the public,  (iii)
independent   accountants,   and  (iv)  compliance  with  legal  and  regulatory
requirements.  In so doing,  the Audit  Committee  should endeavor to facilitate
open and  independent  communication  between  the  committee,  the  independent
accountants and management of the Company.

The power and  authority of the  committee is subject to the  provisions  of the
General Corporation Law of the State of Delaware,  the Company's  Certificate of
Incorporation and its By-laws.

MEMBERSHIP

The committee shall consist of at least three  directors  appointed by the Board
as provided  for in the  By-laws of the  Company.  The members of the  Committee
shall meet the  independence  and  experience  requirement of the New York Stock
Exchange,  including the requirements set forth herein, as such requirements may
be promulgated from time to time.

         Independence. The committee shall be comprised of directors who have no
relationship  to the  Company  that may  interfere  with the  exercise  of their
independence  from  management  and the  Company.  In  addition,  the  following
conditions  regarding the independence of committee members shall apply to every
member of the Audit Committee:

o             No  director  who  is an  employee  of the  Company  or any of its
              subsidiaries  or affiliates may serve on the Audit Committee until
              three years after the termination of his or her employment.

o             A director who is a partner,  controlling shareholder or executive
              officer of an organization  that has a business  relationship with
              the  Company or who has a direct  business  relationship  with the
              Company (e.g., as a consultant) may serve on the committee only if
              the Board of Directors  determines  in its business  judgment that
              the relationship  does not interfere with the director's  exercise
              of independent judgment.

o             A director who is employed as an executive of another  corporation
              where any of the Company's executives serves on that corporation's
              compensation committee may not serve on the Audit Committee.

         Expertise  of  Committee  Members.  Each member of the Audit  Committee
shall be  financially  literate or must  become  financially  literate  within a
reasonable  period of time after his or her  appointment  to the  committee.  At
least one member of the committee  shall have  accounting  or related  financial
management expertise.  The Board of Directors shall interpret the qualifications
of  financial  literacy  and  financial  management  expertise  in its  business
judgment and shall determine whether a director meets these qualifications.



MEETINGS

The committee shall meet in accordance with a schedule  established each year by
the Board of Directors,  and at other times that the committee may determine, as
circumstances  dictate.  The  committee  shall meet at least  annually  with the
Company's Chief  Financial  Officer,  and General Counsel in separate  executive
sessions.   Meeting   agendas  are  developed  by  the  committee   chairman  in
consultation with the Company's management and the Secretary.  Committee members
who would like to suggest  agenda  items  should  communicate  with one of these
individuals. Agendas shall be circulated to committee members prior to committee
meetings.  In  addition,  the  Committee,  or  at  least  its  Chairman,  should
communicate with management and its independent  accountants quarterly to review
the Company's  financial  statements  and  significant  findings  based upon the
independent accountants limited review procedures.

RESPONSIBILITIES AND DUTIES

The Company's  management is responsible  for preparing the Company's  financial
statements and the  independent  accountants  are responsible for auditing those
financial statements. The committee is responsible for overseeing the conduct of
those  activities by the Company's  management and the independent  accountants.
The  Committee  shall  obtain  a clear  understanding  with  management  and the
independent   accountants  that  the  Company's   independent   accountants  are
ultimately  accountable  to the Board of Directors and the Audit  Committee,  as
representatives  of  the  Company's  shareholders,   for  their  performance  in
conducting the annual audit and periodic reviews of the financial statements.

In fulfilling their responsibilities hereunder, it is recognized that members of
the Audit Committee are not full-time  employees of the Company and are not, and
do not  represent  themselves  to be,  accountants  or auditors by profession or
experts in the field of accounting  or auditing.  As such, it is not the duty or
responsibility  of the Audit Committee or its members to conduct "field work" or
other types of auditing or accounting  review or procedures.  Each member of the
Audit  Committee shall be entitled to rely on (i) the integrity of those persons
and  organizations  within and outside the Company that it receives  information
from and (ii) the accuracy of the  financial and other  information  provided to
the Audit Committee by such persons or organizations  absent actual knowledge to
the contrary (which shall be promptly reported to the Board of Directors).

The Audit Committee shall have authority over, and shall be responsible for, the
following matters:

Accounting Policies

o        review  major  changes  to the  Company's  auditing  and  accounting
         policies and practices as suggested by the  independent  accountants or
         management;

o        review with the independent  accountants and management the extent to
         which changes or improvements in financial or accounting practices,  as
         previously approved by the committee, have been implemented.


Financial Reporting Process and Financial Statements

o        in  consultation  with  the  independent  accountants,   review  the
         integrity,  adequacy and  timeliness  of the  organization's  financial
         reporting, both internal and external;

o        review and discuss with  management the Company's  audited  financial
         statements  and discuss with the  independent  accountants  the matters
         required to be discussed by Statement on Auditing  Standards No. 61, as
         may be modified or supplemented;

o        review the Company's proxy statement,  Annual Report to Shareholders,
         and Annual Report on Form 10-K,  including any certification,  reports,
         opinions or review rendered thereon by the independent accountants;

o        following  completion  of the  annual  audit,  review  with  each of
         management and the independent accountants any significant difficulties
         encountered  during the course of the audit (including any restrictions
         on the scope of work or access to  required  information),  any  issues
         that  arose  during the course of the audit  concerning  the  Company's
         internal accounting controls,  and any issues that arose concerning the
         completeness or accuracy of the financial statements;

o        review  any  significant   disagreement  among  management  and  the
         independent  accountants  in  connection  with the  preparation  of the
         financial statements;

o        through  the  Chairman  or the  committee  as a whole,  review  with
         management and the  independent  accountants,  the Company's  quarterly
         financial results prior to the release of earnings;

o        periodically review the Company's management information systems that
         support the financial reporting process.

Independent Accountants:

o        together with the Board of  Directors,  select,  evaluate and,  where
         appropriate, replace the independent accountants;

o        periodically  review the formal written statement and letter required
         by  Independence  Standards Board Standard No. 1, as may be modified or
         supplemented,  delineating  all  relationships  between the independent
         accountants and the Company, and actively engage in a dialogue with the
         independent  accountants with respect to any disclosed relationships or
         services and their impact on the  objectivity  or  independence  of the
         independent accountants;

o        review the scope and results of the independent  accountants'  audit,
         and approve their audit and non-audit fees;

o        consider  the  independent  accountants'  judgment  about the scope,
         quality and appropriateness of the Company's  accounting  principles as
         applied in its financial reporting.




Legal and Regulatory Requirements

o        review with the Company's  General Counsel legal  compliance  matters
         and any  legal  matter  that  could  have a  significant  impact on the
         organization's financial statements;

o        review and  reassess the  adequacy of the  committee's  charter on an
         annual basis and have the document published at least every three years
         in accordance with SEC regulations.

o        annually  prepare  a report  to  shareholders  as  requested  by the
         Securities and Exchange  Commission.  This report should be included in
         the Company's annual proxy statement.

RESOURCES AND AUTHORITY OF THE AUDIT COMMITTEE

The Audit  Committee  shall have the  resources  and  authority  appropriate  to
discharge  its  responsibilities,  including  the  authority  to engage,  at the
expense of the Company,  outside auditors,  legal counsel,  and other experts or
consultants.









                            GP STRATEGIES CORPORATION

COMMON STOCK              Annual Meeting of Stockholders                 PROXY
                            To Be Held June 12, 2001

           This proxy is solicited on behalf of the Board of Directors

         Revoking any such prior appointment,  the undersigned, a stockholder of
GP  Strategies  Corporation,  hereby  appoints  Jerome I.  Feldman  and Scott N.
Greenberg, and each of them, attorneys and agents of the undersigned,  with full
power of substitution, to vote all shares of the Common Stock of the undersigned
in said Company at the Annual Meeting of Stockholders of said Company to be held
at the Hilton Columbia Hotel, 5485 Twin Knolls Road, Columbia,  Maryland on June
12, 2001, at 11:00 a.m., local time, and at any adjournments  thereof,  as fully
and  effectually as the undersigned  could do if personally  present and voting,
hereby approving, ratifying and confirming all that said attorneys and agents or
their  substitutes  may  lawfully do in place of the  undersigned  as  indicated
below.

         This proxy when  properly  executed  will be voted as  directed.  If no
direction is indicated, this proxy will be voted for proposals (1) and (2).

      1. Election for Directors: G. Chris Andersen,  Jerome I. Feldman, Scott
         N.  Greenberg,  Sheldon L. Glashow,  Roald  Hoffman,  Donald P. Jacobs,
         Bernard M. Kauderer,  John C. McAuliffe,  George J. Pedersen,  Ogden R.
         Reid, and Gordon Smale.

            |_|    For         |_|    Withhold            |_|    For All Except

(INSTRUCTION: To withhold authority to vote for any individual nominee,
 write that nominee's name in the space provided below)



      2. To ratify  the Board of  Directors'  appointment  of KPMG LLP as the
         Company's independent public accountants for the year 2001.

           |_|    For          |_|    Against             |_|    Abstain

      3. Upon any other matters which may properly come before the meeting or
         any adjournments thereof.





                                         Please  sign  exactly  as name  appears
below.

Dated                                      , 2001
      -------------------------------------


                                                            Signature

                                                      Signature if held jointly

                    Please mark,  sign,  date and return the proxy card promptly
                    using the enclosed  envelope.  When shares are held by joint
                    tenants  both should  sign.  When  signing as  attorney,  as
                    executor,  administrator,  trustee or guardian,  please give
                    full title as such. If signer is a corporation,  please sign
                    in full  corporate  name by  President  or other  authorized
                    officer. If a partnership please sign in partnership name by
                    authorized person.