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)).
[X]  Definitive proxy statement.
[ ]  Definitive additional materials.
[ ]  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12.

                           UNICO AMERICAN 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):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

(1)  Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------
(2)  Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------
(3) Per unit price or other underlying value of transaction computed pursuant to
Exchange  Act Rule  0-11  (set  forth the  amount  on which  the  filing  fee is
calculated and state how it was determined):

- --------------------------------------------------------------------------------
(4)  Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------
(5)  Total fee paid:
- --------------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials.

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

(1)  Amount Previously Paid:
- --------------------------------------------------------------------------------
(2)  Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------
(3)  Filing Party:
- --------------------------------------------------------------------------------
(4)  Date Filed:
- --------------------------------------------------------------------------------



                           UNICO AMERICAN CORPORATION
                             23251 Mulholland Drive
                      Woodland Hills, California 91364-2732

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


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         To Be Held Friday, June 1, 2001


Dear Shareholder:

You are cordially  invited to attend the Annual Meeting of shareholders of Unico
American Corporation (the "Company") to be held at the Woodland Hills Hilton and
Towers at Warner Center, 6360 Canoga Avenue,  Woodland Hills,  California 91367,
at 2:00 p.m. local time, to consider and act upon the following matters:

     1. The election of seven (7) directors to hold office until the next annual
        meeting of shareholders  and thereafter  until their successors are
        elected and qualified; and

     2. The transaction of such other business as may properly be brought before
        the meeting.


The Board of Directors has fixed the close of business on April 13, 2001, as the
record date for the determination of shareholders who will be entitled to notice
of and to vote  at the  meeting.  The  voting  rights  of the  shareholders  are
described in the Proxy Statement.

IT IS IMPORTANT THAT ALL  SHAREHOLDERS  BE  REPRESENTED  AT THE ANNUAL  MEETING.
SHAREHOLDERS  WHO DO NOT PLAN TO ATTEND THE MEETING IN PERSON ARE  REQUESTED  TO
VOTE, DATE, AND RETURN THE ENCLOSED PROXY IN THE  ACCOMPANYING  POSTAGE-PAID AND
ADDRESSED RETURN  ENVELOPE.  PROXIES ARE REVOCABLE AT ANY TIME, AND SHAREHOLDERS
WHO ARE PRESENT AT THE MEETING MAY WITHDRAW  THEIR PROXIES AND VOTE IN PERSON IF
THEY SO DESIRE.

                                      By Order of the Board of Directors,




                                      /s/ Erwin Cheldin
                                      -----------------
                                      Erwin Cheldin
                                      Chairman of the Board, President, and
                                      Chief Executive Officer

                                      Woodland Hills, California
                                      April 17, 2001







                                       10

                           UNICO AMERICAN CORPORATION
                              ---------------------

                                 PROXY STATEMENT
                              ---------------------

                         ANNUAL MEETING OF SHAREHOLDERS

                                  June 1, 2001

This Proxy Statement is furnished in connection with the solicitation of proxies
by the Board of Directors of Unico American  Corporation,  a Nevada  corporation
(the "Company"), for use at the Annual Meeting of Shareholders of the Company to
be held at the Woodland  Hills Hilton and Towers at Warner  Center,  6360 Canoga
Avenue,  Woodland Hills, California 91367 on June 1, 2001, 2:00 p.m. local time.
Accompanying this Proxy Statement is a proxy card, which you may use to indicate
your vote as to each of the proposals described in this Proxy Statement.

All proxies which are properly  completed,  signed,  and returned to the Company
prior to the Annual Meeting,  and which have not been revoked,  will be voted. A
shareholder may revoke his or her proxy at any time before it is voted either by
filing with the  Secretary of the Company at its principal  executive  offices a
written  notice of revocation or a duly executed  proxy bearing a later date, or
by appearing in person at the Annual Meeting and expressing a desire to vote his
or her shares in person.

The close of business on April 13,  2001,  has been fixed as the record date for
the  determination  of  shareholders  entitled  to  notice of and to vote at the
Annual Meeting or any  adjournment  thereof.  As of the record date, the Company
had outstanding  5,453,219 shares of common stock,  the only outstanding  voting
securities of the Company. For each share held on the record date, a shareholder
is entitled to one vote on all matters to be considered  at the Annual  Meeting.
The Company's  Articles of Incorporation  do not provide for cumulative  voting.
Directors  are  elected by a  plurality  of the votes cast and  abstentions  and
broker  non-votes are counted for the purposes of determining the existence of a
quorum at the meeting,  but not for purposes of  determining  the results of the
vote.

The Company will bear the cost of the Annual  Meeting and the cost of soliciting
proxies,  including  the cost of  preparing,  assembling  and  mailing the proxy
material.  In addition to solicitation by mail,  officers and other employees of
the Company may solicit  proxies by telephone,  facsimile,  or personal  contact
without additional compensation.

The Company's principal executive offices are located at 23251 Mulholland Drive,
Woodland Hills,  California  91364-2732.  The  approximate  mailing date of this
Proxy Statement and the Company's proxy card is April 20, 2001.

                              ELECTION OF DIRECTORS

The Company's By-Laws provide for a range of three to eleven directors and allow
the Board of Directors to set the exact number of  authorized  directors  within
that range. The current number of authorized directors  established by the Board
of Directors is eight (8).  There is a vacancy on the Board of Directors and the
Board has  determined  not to nominate  any person to fill such  vacancy at this
time.  Directors  are elected at each Annual  Meeting of  Shareholders  to serve
thereafter until their  successors have been duly elected and qualified.  Except
for Messieurs  Orloff and Urfrig,  each nominee is currently a director,  having
served in that capacity  since the date  indicated in the following  table.  All
nominees  have  advised the  Company  that they are able and willing to serve as
directors.  If any nominee  refuses or is unable to serve (an event which is not
anticipated),  the persons  named in the  accompanying  proxy card will vote for
another person nominated by the Board of Directors,  provided, however, that the
proxies cannot be voted for a greater number of persons than 7. Unless otherwise
directed in the accompanying proxy card, the persons named therein will vote FOR
the election of the seven nominees listed in the following table.


                                       1


The following table provides certain  information as of April 13, 2001, for each
person named for election as a director,  which includes all executive  officers
of the Company:

                                                                        First
                             Present Position with Company or          Elected
Name                   Age   Principal Occupation and Prior History    Director
- -----                  ---   --------------------------------------    --------
Erwin Cheldin          69    President, Chief Executive Officer and
                             Director since 1969.  Chairman of the
                             Board since 1987.                            1969

Cary L. Cheldin        44    Executive  Vice  President  since 1991.
                             Vice President 1986 to 1991 and
                             Secretary 1987 to 1991.                      1983

Lester A. Aaron, CPA   55    Treasurer  and Chief Financial Officer
                             since 1985.  Secretary 1991 to 1992.         1985

George C. Gilpatrick   56    Vice President, Management Information
                             Systems, since 1981. Secretary since 1992.   1985

David A. Lewis, CPCU   79    Director. Retired insurance executive with
                             over 40 years insurance experience.  The
                             last 27 years were with the Transamerica
                             group of insurance companies.                1989

Warren D. Orloff       66    Retired actuary with over 40 years
                             experience specializing in retirement
                             plans.  From 1990 until retiring in
                             1997, he was an independent actuarial
                             consultant for pension administration
                             firms.  He is a Fellow of Society of
                             Actuaries, Fellow of Conference of
                             Consulting Actuaries, and member of
                             Academy of Actuaries

Donald B. Urfrig       59    Consulting  engineer in the areas of
                             project  management  and integrated
                             product development since 1996.  In
                             addition, he is also a private
                             investor and owner of commercial and
                             agricultural businesses for past 30
                             years.  From 1963 to 1996 worked in
                             the aerospace industry in both
                             technical and management positions.

Except for Cary Cheldin, who is the son of Erwin Cheldin,  none of the executive
officers  or  directors  of the  Company  are  related  to any other  officer or
director of the Company.  The  executive  officers of the Company are elected by
the Board of Directors and except for Cary Cheldin, all serve at the pleasure of
the Board.  Cary Cheldin  serves  pursuant to an employment  agreement  with the
Company  having a term  expiring  December 1, 2001.  Cary  Cheldin's  employment
agreement,  as amended,  provides for a base salary of $330,000 per year with no
required cost of living  adjustments  and a mandatory bonus if the Company's net
income  before  taxes  for  any  calendar  year  is  equal  to or  greater  than
$4,000,000.  However,  the Board of Directors may in its discretion decrease the
amount of his mandatory bonus.

During the year ended December 31, 2000,  the Company's  Board of Directors held
two  meetings at which all  directors  were  present.  Non-management  directors
receive  $1,000 for each board  meeting they  attend.  All  incumbent  directors
attended  75% or more of the combined  total  meetings of the Board of Directors
and the committees on which they served.

The Board of Directors has established an Audit Committee  presently  consisting
of David A. Lewis, David E. Driscoll and Lester A. Aaron. The Audit Committee of
the Board of Directors is responsible for coordinating  matters with the outside
independent  auditors and reviewing internal and external  accounting  controls.
The Audit  Committee held two meeting  subsequent to the year ended December 31,
2000, to discuss accounting and financial  statement matters related to the year
ended  December 31, 2000.  Mr. Lewis is  independent  as defined in the rules of
National  Association of Securities Dealers ("NASD") listing standards.  Messrs.
Driscoll and Aaron are not independent as defined in such rules. Mr. Driscoll is
not standing for re-election as a Director at the Annual Meeting of Shareholders
and,  following  the  meeting,  he will  no  longer  be a  member  of the  Audit
Committee.  It is presently  contemplated  that  following the Annual Meeting of
Shareholders and the election of Messrs. Orloff and Urfrig as Directors, both of
whom are independent as defined in the rules of the NASD listing standards, that
the Audit Committee will be reconstituted so that it consists of Messrs. Orloff,
Urfrig and  Lewis,  all of whom are  independent  as defined in the rules of the
NASD listing standards.


                                       2



The Board of Directors has also established a Compensation  Committee  presently
consisting  of  Messieurs  Cary  Cheldin,  Aaron and  Driscoll.  This  Committee
considers and  recommends to the Board of Directors  compensation  for executive
officers.  The  Compensation  Committee  held one meeting  during the year ended
December 31, 2000.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following  table sets forth, as of April 13, 2001, the names and holdings of
all persons who are known by the Company to own beneficially more than 5% of its
outstanding common stock, its only class of outstanding  voting securities,  and
the beneficial  ownership of such securities held by each Director,  nominee for
Director,  and all Executive Officers and Directors as a group. Unless otherwise
indicated,  the Company believes that each of the persons and entities set forth
below has the sole power to vote and dispose of the shares  listed  opposite his
or its name.

                                    Amount Beneficially Owned
                                    -------------------------
                                                 (1)                       (1)
                                               Options                   Percent
                                  Without     Currently                     Of
Name of Beneficial Owner          Options    Exercisable       Total      Class
- ------------------------          -------    -----------       -----      -----

Certain Beneficial Owners
- -------------------------
Erwin Cheldin                    2,293,969             0     2,293,969     42.1%
23251 Mulholland Drive
Woodland Hills, CA 91364

Dimensional Fund Advisors, Inc.    482,800 (2)         0       482,800      8.9%
1299 Ocean Avenue
Santa Monica, CA 90401

General Re Corporation             432,092 (3)         0       432,092      7.9%
695 East Main Street
Stamford, CT 06904

Wellington Management Co., LLP     425,000 (4)         0       425,000      7.8%
75 State Street
Boston, MA 02109

FMR Corp                           309,000 (5)         0       309,000      5.7%
82 Devonshire Street
Boston, MA 02109

Executive Officers, Directors, and Nominees for Director
- --------------------------------------------------------
Erwin Cheldin                    2,293,969             0     2,293,969     42.1%
Cary L. Cheldin                    202,760             0       202,760      3.7%
Lester A. Aaron                    128,504        45,000       173,504      3.2%
George C. Gilpatrick               124,057        14,860       138,917      2.5%
David A. Lewis                       3,000             0         3,000      0.1%
David E. Driscoll (6)                    0             0             0      0.0%
Warren D. Orloff (7)                     0             0             0      0.0%
Donald B. Urfrig (7)                20,000             0        20,000      0.4%

All executive officers &
directors as a group (6 persons) 2,752,290        59,860     2,812,150     51.0%

       1. Includes for each person or group,  shares  issuable  upon exercise of
          presently  exercisable  options or options exercisable within 60 days,
          held by such person or group.

       2. Per Schedule 13G dated February 2, 2001.
       3. Per Schedule 13G dated April 25, 1997.
       4. Per  Schedule  13G dated  February  14,  2001.  Of the 425,000  shares
          beneficially owned,  Wellington  Management  Company,  LLP has no sole
          voting power over the shares, shared voting power over 425,000 shares,
          and shared  power to dispose or to direct the  disposition  of 425,000
          shares.
       5. Per  Schedule  13G dated  February  14,  2000.  Of the 309,000  shares
          beneficially  owned,  FRM  Corp.  has no sole  voting  power  over the
          shares,  no shared  voting  power over the  shares,  and sole power to
          dispose or to direct the disposition of 309,000 shares.
       6. Mr. Driscoll is not standing for reelection.
       7. Nominee for Director.


                                       3


                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Executive Compensation
- ---------------------------------
The following  table sets forth  information  for year ended  December 31, 2000,
1999, and 1998 as to executive  compensation paid to the chief executive officer
and the other four most highly-compensated executive officers of the Company for
the year ended December 31, 2000.

                           SUMMARY COMPENSATION TABLE

                                         Annual Compensation
                                         -------------------       All Other
                                          Salary       Bonus    Compensation (1)
Name and Principal Position      Year       ($)         ($)          ($)
- ---------------------------      ----       ---         ---          ---

Erwin Cheldin                    2000     431,375           -       30,000
 President, Chief Executive      1999     431,375      50,000       30,000
  Officer and Chairman of the    1998     431,375      50,000       24,000
  Board

Cary L. Cheldin                  2000     330,000      32,500       30,000
 Executive Vice President        1999     330,000      65,000       30,000
                                 1998     330,000      65,000       24,000

Lester A. Aaron                  2000     170,000      40,000       30,000
 Treasurer and Chief             1999     160,000      45,000       30,000
 Financial Officer               1998     160,000      33,000       24,000

George C. Gilpatrick             2000     165,000      40,000       30,000
 Vice President and              1999     159,355      45,000       30,000
 Secretary                       1998     159,355      45,000       24,000

Roger H. Platten (2)             2000     186,489      30,000       30,000
 Vice President                  1999     191,633      60,000       30,000
 (through 12-21-00)              1998     175,000      60,000       24,000

(1)  Represents amounts contributed or accrued to the person's account under the
     Company's  Profit Sharing Plan, and for 1999 and 2000, the Company's  Money
     Purchase  Plan,  all of which is vested.  During 1999 and 2000,  the amount
     contributed  to each executive  officer's  account under the Profit Sharing
     Plan and Money  Purchase  Plan was $24,000 and  $6,000,  respectively.  The
     Company's  Profit  Sharing  Plan and  Money  Purchase  Plan have a March 31
     fiscal year end. See "Retirement Plans."

(2)  Mr.  Platten  resigned as an officer and director of the Company  effective
     December 21, 2000. In connection  with his  resignation,  he entered into a
     new employment agreement with the Company pursuant to which he is to render
     services  through  December 31, 2001, for an annual base salary of $200,000
     plus a guaranteed  bonus of $30,000.  In  addition,  in January  2001,  the
     Company  purchased  from Mr.  Platten  65,000 shares of common stock of the
     Company owned by him for an aggregate purchase price of $422,500.

Option / SAR Grants in Last Fiscal Year
- ---------------------------------------
No stock  options or stock  appreciation  rights were  granted to any  executive
officer during the year ended December 31, 2000.

Stock Plans
- -----------
                           Incentive Stock Option Plan
                           ---------------------------
On March 29, 1985, the Board of Directors unanimously adopted the Unico American
Employee  Incentive  Stock Option Plan (the "1985 Plan"),  which was approved by
the  shareholders of the Company in January 1986. The 1985 Plan provides for the
grant of  "incentive  stock  options" as defined in Section 422 of the  Internal
Revenue  Code of 1986  to key  employees  of the  Company  (including  officers,
whether  or not  they  are  directors  of the  Company)  and  its  subsidiaries.
Directors  who are not  also  employees  of the  Company  are  not  eligible  to
participate  in the 1985 Plan.  The 1985 Plan includes an aggregate of 1,500,000
of the Company's  Common Stock.  The 1985 Plan expired in March 1995,  and as of
December 31, 1997, there were no options available for


                                       4


future grant.  Under the terms of the Plan,  options were required to be granted
at exercise  prices of not less than 100% of the fair market value of the Common
Stock on the date the  option was  granted.  In the case of grants of options to
employees owning over 10% of the voting stock of the Company, the exercise price
was  required  to be not less than 110% of the fair  market  value of the Common
Stock on the  date of  grant.  The 1985  Plan is  administered  by the  Board of
Directors or a committee  thereof,  which had the  authority  to  determine  the
optionees,  the number of shares to be covered by each  option,  the time during
which each option is  exercisable  and certain  other terms of the  options.  An
option may not be  exercised  later than 10 years from the date of grant and may
sooner  expire  upon,  among  other  things,  the  death,  disability  or  other
termination of the employment of the optionee by the Company. Options granted to
employees  owning  over 10% of the  voting  stock of the  Company  could  not be
exercised later than five years from the date of grant.

                             1999 Omnibus Stock Plan
                             -----------------------
The  Company's  1999 Omnibus  Stock Plan (the "1999  Plan") that covers  500,000
shares of the Company's common stock (subject to adjustment in the case of stock
splits, reverse stock splits, stock dividends, etc.) was adopted by the Board of
Directors in March 1999 and approved by  shareholders  on June 4, 1999. The 1999
Plan is divided into a Stock Option Program under which eligible  persons may be
granted options to purchase shares of common stock, a Stock Appreciation Program
under  which  eligible  persons may be granted the right to receive a payment in
the form of cash, stock or a combination of the foregoing and a Restricted Stock
Program  under  which  eligible  persons  may be issued  shares of common  stock
directly either through an immediate  purchase or as a bonus.  The 1999 Plan and
each Program is administered by the Board of Directors or a committee authorized
by the Board and  consisting  of at least two  directors  each of whom is not an
officer or employee of the  Company  and meets the  qualifications  set forth in
Rule 16b-3  promulgated  under the Securities  Exchange Act of 1934, as amended.
Presently, the 1999 Plan is being administered by the Board of Directors.

Employees,  consultants,  advisors and  directors of the Company are eligible to
participate  in the 1999 Plan.  However,  only employees are entitled to receive
"incentive  stock  options" (as provided in Section 422 of the Internal  Revenue
Code of 1986, as amended) under the Stock Option Program. Under the Stock Option
Program,  both  incentive  stock  options  and  options  which do not qualify as
incentive stock options may be granted. The term of an option may not exceed ten
years (or five years in the case of the grant of an incentive  stock option to a
holder of more than ten percent  (10%) of the  outstanding  common  stock).  The
exercise  price per share of common  stock  under an option may not be less than
the fair market  value of the common stock on the date of the option  grant.  In
the case of the grant of an incentive  stock option to a holder of more than 10%
of the outstanding common stock, the exercise price may not be less than 110% of
the fair market value of the common stock on the date of the option grant. Under
the  Stock  Appreciation  Program,  stock  appreciation  rights  may be  granted
separately or in tandem with a stock option.  Stock appreciation  rights entitle
the holder thereof to receive upon exercise of such right without payment to the
Company an amount  which is not greater than the fair market value of a share of
common  stock on the date of exercise of the stock  appreciation  right over the
fair market  value of a share of common  stock on the date of grant of the stock
appreciation  right.  Under the Restricted Stock Program,  the Company may issue
shares of its common  stock  directly  to  eligible  persons  for  consideration
consisting  of cash,  notes or past  services  rendered  by the  recipient.  The
purchase  price of the shares may not be less than the fair market  value of the
Company's  common stock on the date of issue.  If a recipient  terminates his or
her  employment  or other  arrangements  with the Company  before the shares are
fully  vested,  then the  recipient  is required to surrender to the Company for
cancellation  all unvested  shares and the Company must repay the recipient cash
or cash  equivalent  consideration  paid by him or her for those unvested shares
and  cancel  the unpaid  principal  balance,  if any,  on any  promissory  notes
attributable to surrender the shares.

In the event of a Change of  Control  Event as  defined  in the 1999  Plan,  all
unvested options,  stock appreciation rights and restricted stock issuances will
immediately  become  exercisable  or vest,  as the case  may be.  The 1999  Plan
administrator  may  override  the  acceleration  of these  rights  either in the
agreement  setting forth those rights or prior to the Change of Control Event. A
Change of Control  Event  occurs if (1) more than  twenty  percent  (20%) of the
Company's  common  stock or  combined  voting  power is  acquired by a person or
entity other than Mr. Erwin Cheldin,  the Company or an Employee Benefit Plan of
the Company,  but not including any acquisition directly from the Company; (b) a
majority of the  Company's  Board of Directors  ceases to consist of the present
directors or persons whose  election or nomination was approved by a majority of
the then incumbent Board of Directors (excluding any director who assumes his or
her  position as a result of an actual or  threatened  proxy  contest);  (c) the
Company is reorganized,  merged or consolidated  into another entity; or (d) the
shareholders  approve the  liquidation or dissolution of the Company or the sale
of all or  substantially  all of its assets;  unless with respect to (c) or (d),
after the event  more  than  eighty  percent  (80%) of the  common  stock or the
outstanding voting securities


                                       5


of the  Company,  the  surviving  company  or the  company  that  purchases  the
Company's  assets is still held by persons who were formerly the shareholders of
the Company,  and no person or entity other than Mr. Erwin Cheldin, the Company,
any employee  benefit plan of the Company or the  resulting  company or a twenty
percent  (20%)  shareholder  prior to the  transaction  holds  more then  twenty
percent (20%) of such company's common stock or combined voting power.

All  outstanding  options,  stock  appreciation  rights  and/or  unvested  stock
issuances  under  the  1999  Plan  will  terminate  upon  consummation  of (a) a
dissolution  of the Company,  or (b) in case no provision  has been made for the
survival, substitution,  exchange or other settlement of any outstanding option,
stock  appreciation  rights  and/or  unvested  stock  issuances,   a  merger  or
consolidation of the Company with another  corporation in which the shareholders
of the Company  immediately prior to the merger will own less than a majority of
the outstanding voting securities of the surviving corporation after the merger,
or a sale of all or substantially  all of the assets and business of the Company
to another corporation.



            AGGREGATED OPTION / SAR EXERCISED IN LAST FISCAL YEAR AND
                            FY-END OPTION/SAR VALUES


                                                 Number of Securities          Value of Unexercised
                                                Underlying Unexercised              in-the-Money
                         Shares                     Options/SARs                    Options/SARs
                        Acquired                At Fiscal Year End (#)       At Fiscal Year End ($) (1)
                           on         Value     ----------------------       --------------------------
                        Exercise    Realized          Exercisable/                  Exerciable/
Name                      (#)         ($)             Unexercisable                Unexercisable
- ----                      ---         ---             -------------               -------------
                                                                                 

Erwin Cheldin                 0           0            0       0                     0             0
Cary L. Cheldin               0           0            0       0                     0             0
Lester A. Aaron               0           0       45,000       0                106,875            0
George C. Gilpatrick     30,140     124,328       14,860       0                 35,293            0



(1)  Difference between fair market value of $5.875 per share, the closing price
     of the Company's  common stock on the National  Market System of the NASDAQ
     Stock Market on December 31, 2000,  and the exercise  price of the options.
     The exercise price of all  outstanding  options is equal to the fair market
     value of the common stock as of the date of grant of each option.

Retirement Plans
- ----------------
                               Profit Sharing Plan
                               -------------------
During the fiscal  year ended  March 31,  1986,  the  Company  adopted the Unico
American  Corporation Profit Sharing Plan. Company employees who are at least 21
years of age and have been  employed  by the  Company for at least two years are
participants  in such  Plan.  Pursuant  to the terms of such Plan,  the  Company
annually  contributes  for the account of each  participant an amount equal to a
percentage of the participant's eligible compensation as determined by the Board
of  Directors.  Participants  must be employed by the Company on the last day of
the plan year to be eligible  for  contribution.  Participants  are  entitled to
receive distribution of benefits under the Plan upon retirement,  termination of
employment, death or disability.

                               Money Purchase Plan
                               -------------------
During the year ended December 31, 1999, the Company  adopted the Unico American
Corporation Money Purchase Plan. This plan covers the present executive officers
of the Company;  namely Lester A. Aaron,  Cary L. Cheldin,  Erwin  Cheldin,  and
George C. Gilpatrick.  The plan also covers Roger H. Platten, a current employee
and former executive officer of the Company,  for the plan year ending March 31,
2001.  Pursuant to the terms of such Plan, the Company annually  contributes for
the  account  of  each  participant  an  amount  equal  to a  percentage  of the
participant's  eligible  compensation  as  determined by the Board of Directors.
However,  amounts  contributed to the Unico American  Corporation Profit Sharing
Plan will be considered  first in determining the actual amount  available under
the Internal Revenue Service maximum contribution  limits.  Participants must be
employed  by the  Company  on the last day of the plan year to be  eligible  for
contribution.  Participants  are  entitled to receive  distribution  of benefits
under the Plan upon retirement, termination of employment, death or disability.


                                       6


Compensation Committee Interlocks and
Insider Participation in Compensation Decisions
- -----------------------------------------------
The Compensation Committee consists of the following Company directors:  Cary L.
Cheldin, Lester A. Aaron and David E. Driscoll. Cary Cheldin is the son of Erwin
Cheldin,  the  President,  Chief  Executive  Officer and  Chairman of the Board.
During the year ended  December 31, 2000,  Cary Cheldin was the  Executive  Vice
President of the Company and Mr. Aaron was Treasurer and Chief Financial Officer
of the  Company.  Mr.  Driscoll  is a  partner  in the law  firm of  Driscoll  &
Reynolds, which has rendered legal services to the Company during the year ended
December 31, 2000, and has been retained to render legal services in the current
year.

Executive Compensation Committee Report
- ---------------------------------------
The Company's  compensation package for executive officers primarily consists of
a base salary, an annual incentive bonus, long-term incentive or non-cash awards
in the form of stock  options,  and  contributions  under the Profit Sharing and
Money Purchase Plans. The executive  compensation  program is designed to retain
and reward  individuals  who are capable of leading the Company in achieving its
business  objectives.  The Compensation  Committee submits its recommendation to
the entire Board of Directors.  The philosophy of the Compensation  Committee is
to maintain a competitive  base salary for executive  officers and to provide an
incentive  program  that  rewards  executive   officers  for  achieving  certain
financial results.  Base compensation is determined on a calendar year basis and
other incentives are determined when deemed appropriate.

When determining base  compensation  for the executive  officers,  the Committee
takes into account  competitive  pay levels in the industry with its emphasis on
the median of the survey data.  The  Committee  recommends  adjustments  to base
compensation when it determines that an executive officer's base compensation is
not competitive.

When  determining  bonuses  for the  executive  officers,  the  Committee  first
evaluates,   and  gives  primary  weight  to,  the   operational  and  financial
performance  of the executive  management  team,  including the chief  executive
officer,  as  a  group.  After  the  team  results  are  determined,  individual
effectiveness in contributing to the achievement of those results is considered.
The  financial  results,  which  are  reviewed  by the  Committee,  include  the
Company's net income, revenues and expenses.

The Committee's base compensation review determined that the base salary for the
chief executive officer was competitive with that of others in the industry. The
Committee recommended that the chief executive officer receive no change in base
compensation for the calendar years 2000 and 1999.

The Committee's  bonus review  considered and evaluated the decrease in earnings
and revenues since  December 31, 1999,  and  determined  that although the chief
executive officer contributed to maintaining profitable business for the Company
in an intensely competitive marketplace,  no bonus should be paid to him for the
year ended December 31, 2000. The committee also  recommended that the aggregate
bonuses  paid to all other  executive  officers  (excluding  Roger  Platten  who
resigned as an officer and  director  effective  December 21, 2000) for the year
ended December 31, 2000, be decreased 25% to 30%.

Section  162(m) of the  Internal  Revenue  Code,  enacted as part of the Omnibus
Budget   Reconciliation   Act  of  1993  ("OBRA"),   limits  to  $1,000,000  the
deductibility  for any year beginning  after December 31, 1993, of  compensation
paid by a public  corporation to the chief  executive  officer and the next four
most  highly   compensated   executive  officers  unless  such  compensation  is
performance-based  within  the  meaning of  Section  162(m) and the  regulations
thereunder.  For the  year  ended  December  31,  2000,  the  Company  does  not
contemplate that there will be  nondeductible  compensation for the five Company
positions in question.

                                                 THE COMPENSATION COMMITTEE
                                                 OF THE BOARD OF DIRECTORS

                                                 Cary L. Cheldin
                                                 Lester A. Aaron
                                                 David E. Driscoll


                                       7


Report of the Audit Committee
- -----------------------------
Neither the following  report of the Audit  Committee nor any other  information
included  in this proxy  statement  pursuant  to item  7(d)(3) of  Schedule  14A
promulgated under the Securities Exchange Act of 1934 or pursuant to Rule 306 of
Regulation S-K constitutes  "soliciting  material" and none of such  information
should be deemed to be "filed" with the  Securities  and Exchange  Commission or
incorporated  by  reference  into any  other  filing  of the  Company  under the
Securities  Act of 1933 or the  Securities  Exchange Act of 1934,  except to the
extent that the Company specifically  incorporates such information by reference
in any of those filings.

The Audit  Committee  has a written  charter,  a copy of which is  reproduced as
Appendix A to this proxy statement.

The Audit Committee has reviewed and discussed the audited financial  statements
of the Company for the fiscal year ended  December  31, 2000 with the  Company's
management.

The Audit  Committee  has  discussed  with KPMG LLP the  matters  required to be
discussed  pursuant to Statement on Auditing  Standards No. 61  (Codification of
Statements on Auditing Standards, AU ss.380).  Additionally, the Audit Committee
has received from KPMG LLP the written  disclosures  and the letter  required by
Independence  Standards  Board  Standard  No. 1  (Independence  Standards  Board
Standard  No. 1,  Independence  Discussions  with Audit  Committees).  The Audit
Committee  also  has  discussed   with  KPMG  LLP  matters   relating  to  their
independence.

Based on the  review  and  discussions  described  above,  the  Audit  Committee
recommended to the Board of Directors of the Company that the audited  financial
statements  of the Company be included in its Annual Report on Form 10-K for the
fiscal year ended December 31, 2000.

                                               Members of the Audit Committee:

                                               Lester A. Aaron
                                               David L. Lewis
                                               David E. Driscoll


Performance Graph
- -----------------
The following  graph compares the  cumulative  total  shareholder  return on the
Company's  Common Stock with the  cumulative  total return of equity  securities
traded on the National  Association of Securities  Dealers  Automated  Quotation
System (NASDAQ) and a peer group  consisting of all NASDAQ property and casualty
companies. The comparison assumes $100.00 was invested on March 31, 1996, in the
Company's  Common  Stock  and in  each of the  comparison  groups,  and  assumes
reinvestment  of  dividends.  It should  be noted  that  this  graph  represents
historical  stock price  performance  and is not  necessarily  indicative of any
future stock price performance.


                                       8


                     3/31/96  12/31/96  12/31/97  12/31/98  12/31/99   12/31/00
                     -------  --------  --------  --------  --------   --------
Unico American Corp.  $100.0    159.7     185.6     170.7     106.5       91.7
NASDAQ Market Index   $100.0    117.5     143.9     203.0     377.2      226.8
Peer Group Index      $100.0    110.9     168.5     143.7     108.1      140.4


                              CERTAIN TRANSACTIONS
                              --------------------
The Company  presently  occupies a 46,000 square foot building  located at 23251
Mulholland  Drive,  Woodland  Hills,  California,  under a master lease expiring
March 31, 2007.  The lease  provides  for an annual gross rental of  $1,025,952.
Erwin Cheldin, the Company's president,  chairman and principal shareholder,  is
the owner of the building. On February 22, 1995, the Company signed an extension
to the lease with no increase in rent to March 31,  2007.  The Company  believes
that the terms of the lease at inception and at the time the lease extension was
signed were at least as  favorable  to the  Company as could have been  obtained
from unaffiliated third parties.

David E. Driscoll,  a director of the Company,  is an attorney with the law firm
of Driscoll & Reynolds which has provided and continues to provide certain legal
services to the Company.  During the year ended  December  31,  2000,  the total
amount of fees paid to such law firm was $759,048.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
             -------------------------------------------------------
Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
directors  and  executive  officers,  and  persons  who own  more  than 10% of a
registered class of the Company's equity securities, to file with the Securities
and  Exchange  Commission  (SEC)  initial  reports of  ownership  and reports of
changes in ownership of Common Stock and other equity securities of the Company.
Executive officers,  directors and greater than 10% shareholders are required by
regulation  of the SEC to furnish the Company  with copies of all Section  16(a)
forms they file. To the Company's knowledge, based solely on review of copies of
such reports furnished to the Company and written  representations that no other
reports were required during the year ended December 31, 2000, all Section 16(a)
filing requirements applicable to its executive officers,  directors and greater
than 10% beneficial owners were complied with.

                             APPOINTMENT OF AUDITORS
                             -----------------------
The Company has selected KPMG LLP, independent  accountants,  to continue as the
Company's  auditors and to audit the books and other  records of the Company for
the year ending December 31, 2001. A representative  of KPMG LLP, is expected to
attend the Annual Meeting of  Shareholders.  Such  representative  will have the
opportunity  to make a statement and will be available to respond to appropriate
questions.

                                   AUDIT FEES
                                   ----------
Audit Fees
- ----------
The aggregate fees billed by KPMG LLP for professional services rendered for the
audit of the Company's  financial  statements for the fiscal year ended December
31,  2000  and for the  reviews  of the  financial  statements  included  in the
Company's Form 10-Qs for that fiscal year were $103,000.

Financial Information Systems Design and Implementation Fees
- ------------------------------------------------------------
The  Company  was not billed any fees for  professional  services  described  in
Paragraph (c)(4)(ii) of Rule 2-01 of Regulation S-X rendered by KPMG LLP for the
fiscal year ended December 31, 2000.

All Other Fees
- --------------
The aggregate fees billed for services  rendered by KPMG LLP (other than for the
services  described  above  under  the  headings  "Audit  Fees"  and  "Financial
Information  Systems Design and Implementation  Fees" above) for the fiscal year
ended  December  31,  2000 were  $35,000.  These fees  consisted  of $20,000 for
professional  services with respect to the Company's  income tax returns for the
year ended December 31, 2000, $5000 for  professional  services for auditing the
company's Pension Plan, and $10,000 for actuarial services rendered with respect
to Crusader's loss reserves.

The Audit Committee has considered  whether the provision of services other than
those  described  above  under the  heading  "Audit  Fees" are  compatible  with
maintaining the independence of KPMG LLP.


                                       9


                                  OTHER MATTERS
                                  -------------
The Board of  Directors  is not aware of any  business  to be  presented  at the
Annual  Meeting except for the matters set forth in the Notice of Annual Meeting
and described in this Proxy  Statement.  Unless otherwise  directed,  all shares
represented  by proxy holders will be voted in favor of the proposals  described
in this Proxy  Statement.  If any other matters come before the Annual  Meeting,
the proxy holders will vote on those matters using their best judgment.

                             SHAREHOLDERS' PROPOSALS
                             -----------------------
Shareholders  desiring  to  exercise  their  right  under the proxy rules of the
Securities and Exchange  Commission to submit proposals for consideration by the
shareholders  at the Year 2002 Annual  Meeting are advised that their  proposals
must be received by the Company no later than  December 21, 2001,  for inclusion
in the Company's Proxy Statement and form of proxy relating to that meeting.  If
a shareholder  intends to present a proposal at the year 2002 Annual Meeting but
does not  seek  inclusion  of that  proposal  in the  Proxy  Statement  for that
meeting,  the holders of proxies for that  meeting  will be entitled to exercise
their  discretionary  authority  on that  proposal if the Company  does not have
notice of the proposal by March 6, 2002.

                          ANNUAL REPORT TO SHAREHOLDERS
                          -----------------------------
The Company's 2000 Annual Report on Form 10-K includes financial  statements for
the year ended December 31, 2000, the year ended December 31, 1999, and the year
ended December 31, 1998, and is being mailed to the shareholders along with this
Proxy Statement.  The Form 10-K is not to be considered a part of the soliciting
material.

                                   By Order of the Board of Directors,

                                   /s/ Erwin Cheldin
                                   -----------------
                                   Erwin Cheldin
                                   Chairman of the Board, President
                                   and Chief Executive Officer

                                   Woodland Hills, California
                                   April 17, 2001


                                       10


APPENDIX A

            CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
                          OF UNICO AMERICAN CORPORATION

I.  AUDIT COMMITTEE PURPOSE

The Audit  Committee is  appointed  by the Board of Directors of Unico  American
corporation  (the  "Company")  to assist the Board in  fulfilling  its oversight
responsibilities.  The Audit Committee's primary duties and responsibilities are
to:

      o  Monitor the integrity of the Company's  financial reporting process and
         systems of internal controls regarding finance and accounting.

      o  Monitor the independence and performance of the  Company's  independent
         auditors.

      o  Provide an avenue  of communication  among  the  independent  auditors,
         management, and the Board of Directors.

The Audit Committee has the authority to conduct any  investigation  appropriate
to fulfilling its  responsibilities  and it has direct access to the independent
auditors  as well as anyone in the  organization.  The Audit  Committee  has the
ability to retain, at the Company's expense, special legal, accounting, or other
consultants or experts it deems necessary in the performance of its duties.

II.  AUDIT COMMITTEE COMPOSITION AND MEETINGS

Audit Committee  members shall meet the  requirements of the NASDAQ Stock Market
for National Market Securities issuers applicable to the Company.

Audit Committee members shall be appointed by the Board.

III.  AUDIT COMMITTEE RESPONSIBILITIES AND DUTIES

Review Procedures

1)   Review and  reassess  the  adequacy of this  Charter at least  annually and
     recommend any proposed changes.

2)   Review the Company's annual audited financial statements prior to filing or
     distribution.   Review  should  include   discussion  with  management  and
     independent auditors of significant issues regarding accounting principles,
     practices and judgments.

3)   In consultation with the management and the independent auditors,  consider
     the integrity of the Company's  financial reporting processes and controls.
     Discuss  significant  financial risk exposures and the steps management has
     taken to monitor,  control and report such  exposures.  Review  significant
     findings  prepared by the independent  auditors  together with management's
     responses.

4)   Discuss any significant changes to the Company's accounting  principles and
     any items  required  to be  communicated  by the  independent  auditors  in
     accordance with SAS 61.


                                       A-1


Independent Auditors

5)   The independent auditors are ultimately  accountable to the Audit Committee
     and  the  Board  of  Directors.   The  Audit  Committee  shall  review  the
     independence, and performance of the auditors and annually recommend to the
     Board of Directors the appointment of the  independent  auditors or approve
     any discharge of auditors when circumstances warrant.

6)   Review  the  fees  and  other  significant  compensation  to be paid to the
     independent  auditors  and make  recommendations  to the Board with respect
     thereto.

7)   Receive and review periodic  written reports from the independent  auditors
     delineating  all  relationships  between the  independent  auditors and the
     Company.  On an annual  basis,  review  and  discuss  with the  independent
     auditors  all  significant  relationships  they have with the Company  that
     could impair the auditors' independence.

8)   Prior to the audit, review the independent auditors audit plan.

9)   Following the audit,  discuss the results of the audit with the independent
     auditors.  Discuss  certain  matters  required to be  communicated to audit
     committees in accordance with AICPA SAS 61.

10)  Consider  the  independent   auditors'  judgments  about  the  quality  and
     appropriateness  of the Company's  accounting  principles as applied in its
     financial reporting.


Other Audit Committee Responsibilities
- --------------------------------------
11)  Annually prepare a report to shareholders as required by the Securities and
     Exchange Commission.  The report should be included in the Company's annual
     proxy statement.

12)  Perform any other  activities  consistent with this Charter,  the Company's
     By-laws and governing law, as the Committee or the Board deems necessary or
     appropriate.

13)  Maintain  minutes  of  meetings  and  periodically  report  to the Board of
     Directors on significant results of the foregoing activities.

                                       A-2



               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                          OF UNICO AMERICAN CORPORATION

The  undersigned  hereby  constitutes  and appoints  LESTER A. AARON and CARY L.
CHELDIN,  and each of them, with full power of substitution,  the proxies of the
undersigned to represent the  undersigned and vote all shares of common stock of
UNICO AMERICAN  CORPORATION  (the  "Company"),  which the  undersigned  would be
entitled to vote if personally  present at the Annual Meeting of Shareholders to
be held at the Woodland  Hills Hilton and Towers at Warner  Center,  6360 Canoga
Avenue,  Woodland Hills,  California  91367, on June 1, 2001, at 2:00 p.m. local
time and at any adjournments  thereof,  with respect to the matters described in
the  accompanying  Notice of Annual Meeting of Shareholders and Proxy Statement,
receipt of which is hereby acknowledged, in the following manner.

1. ELECTION OF DIRECTORS  [ ] FOR all nominees listed   [ ] WITHHOLD AUTHORITY
                              (except as marked to the      to vote all nominees
                              contrary below)               listed Below

      ERWIN CHELDIN, CARY L. CHELDIN, LESTER A. AARON, GEORGE C. GILPATRICK
               DAVID A. LEWIS, WARREN D. ORLOFF, DONALD B. URFRIG

     INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,
           STRIKE A LINE THROUGH THE NOMINEE'S NAME ON THE LIST ABOVE.

2. IN ACCORDANCE  WITH THEIR BEST JUDGMENT,  with respect to  any  other matters
   which  may  properly  come  before  the  meeting  and   any   adjournment  or
   adjournments thereof.

                      Please sign and date on reverse side.




THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND WILL BE VOTED AS
DIRECTED HEREIN.  When this proxy is properly executed and returned,  the shares
it represents will be voted at the Annual Meeting in accordance with the choices
specified  herein.  IF NO  CHOICE IS  SPECIFIED,  THIS  PROXY  WILL BE VOTED FOR
PROPOSAL 1.

                       DATED:_____________________________________________, 2001



                       ---------------------------------------------------------
                                                                     (Signature)


                       ---------------------------------------------------------
                                                     (Signature if jointly held)

                       Please  date  and  sign  exactly  as  your  name or names
                       appear  herein.   If  more  than  one  owner,  all should
                       sign.  When signing as attorney, executor, administrator,
                       trustee or guardian, give your full title as such. If the
                       signatory is a corporation or  partnership, sign the full
                       corporate  or  partnership  name  by its  duly authorized
                       officer or partner.

                     PLEASE COMPLETE, SIGN, AND RETURN THIS
                  PROXY PROMPTLY USING THE ENCLOSED ENVELOPE.