SECURITIES AND EXCHANGE COMMISSION
		     ----------------------------------
			   WASHINGTON, D.C. 20549
			   ----------------------


				SCHEDULE 14A
			       (RULE 14A-101)
			    ------------------------
     
			   SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934

				FILED BY REGISTRANT /X/
			 FILED BY PARTY OTHER THAN REGISTRANT / /

				CHECK THE APPROPRIATE BOX:
			    / / PRELIMINARY PROXY STATEMENT
			    /X/ DEFINITIVE PROXY STATEMENT
			    / / DEFINITIVE ADDITIONAL MATERIALS

	    / / SOLICITING MATERIAL PURSUANT TO RULE 14-11 (C) OR RULE 14A-12

				CACHE INC.
		 -----------------------------------------------
		 (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

				CACHE INC.
		-------------------------------------------------
		 (NAME OF PERSON(S) FILING PROXY STATEMENT
			  -----------------------

Payment of filing fee (Check appropriate box):
  / / $125 per Exchange Act Rules 0-11(c) (1) (ii), 14a-6(i) (1) or 14a-6(j) (2)

 / / $500 per each party to the controversy pursuant of Exchange Act Rule 
     14a-6(i) (3)

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

      1. Title of each class of securities to which transaction applies:

      2. Aggregate number of securities to which transaction apllies:

      3. Per unit price or other underlying value of transaction computed
	 pursuant to Exchange Act Rule 0-11: (1)

      4. Proposed maximum aggregate value of transaction:
	  (1) Set forth the amount on which the filing fee is calculated and
	      state how it was determined. 
	      
 / / 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, of the form or schedule and the date of filing.











			      CACHE, INC.
			     1460 Broadway
			New York, New York  10036
			     (212)575-3200

							June 6, 1997


Dear Shareholder:

	On behalf of the officers and directors of the Company, 
you are cordially invited to attend the Cache, Inc. Annual 
Meeting of Shareholders to be held at 10:00 a.m. on Wednesday, 
July 16, 1997, at our headquarters, 1460 Broadway, New York, New 
York, 15th Floor.

	The Notice of Meeting and Proxy Statement on the 
following pages cover the formal business of the meeting, which 
includes proposals (i) to elect seven named nominees as directors and 
(ii) to ratify the appointment of Arthur Andersen LLP, 
certified public accountants, as Cache's auditors for the fiscal 
year ending December 27, 1997.

	The Board of Directors unanimously recommends that 
shareholders vote in favor of each proposal.  We strongly 
encourage all shareholders to participate by voting their shares 
by Proxy whether or not they plan to attend the meeting.  Please 
sign, date and mail the enclosed Proxy as soon as possible.  If 
you do attend the Annual Meeting, you may still vote in person.


					Sincerely,

				    /s/ Andrew M. Saul
					----------------------
					Andrew M. Saul
					Chairman of the Board







      

				   CACHE, INC.
				  1460 Broadway
			     New York, New York  10036
				  _______________

		       NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
			      TO BE HELD JULY 16, 1997
				  _______________


TO THE SHAREHOLDERS:

	The Annual Meeting of the Shareholders of Cache, Inc. 
will be held on Wednesday, July 16, 1997 at 10:00 a.m. local 
time, at our headquarters, 1460 Broadway, 15th Floor, New York, 
New York 10036, for the purpose of considering and acting upon 
the following proposals as set forth in the accompanying Proxy 
Statement:

	     1.  To elect seven named nominees as Directors of 
      the Company to serve until the next Annual Meeting of 
      Shareholders and until their successors are elected and 
      qualified.

	     2.  To ratify the appointment of Arthur Andersen 
      LLP, certified public accountants, as auditors of the 
      Company for the fiscal year ending December 27, 1997.

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

	Only shareholders of record at the close of business on 
May 30, 1997 are entitled to notice of and to vote at the meeting 
or any adjournment thereof.

	Whether or not you plan to attend the Annual Meeting, 
please complete, date and sign the enclosed Proxy and return it 
promptly to the Company in the return envelope enclosed for your 
use, which requires no postage if mailed in the United States.  
You may revoke your Proxy at any time before it is voted by 
delivering to the Secretary of the Company a written notice of 
revocation bearing a later date than the Proxy, by duly executing 
a subsequent Proxy relating to the same shares of Common Stock 
and delivering it to the Secretary of the Company, or by 
attending and voting at the Annual Meeting.

		You are cordially invited to attend.

				       By Order of the Board of Directors,



					 /s/ Victor J. Coster
					     ------------------           
					     VICTOR J. COSTER
					     Secretary
June 6, 1997                       




				     CACHE, INC.
				    1460 Broadway
			      New York, New York  10036
				   _______________

				   PROXY STATEMENT
				   _______________

	Accompanying this Proxy Statement is a Notice of Annual 
Meeting of Shareholders and a form of Proxy for such meeting 
solicited by the Board of Directors.  The Board of Directors has 
fixed the close of business on May 30, 1997 as the record date 
for the determination of shareholders who are entitled to notice 
of and to vote at the meeting or any adjournment thereof.  The 
holders of a majority of the outstanding shares of Common Stock 
present in person, or represented by proxy, will constitute 
a quorum at the meeting.  This Proxy Statement and the enclosed 
Proxy are being sent to the shareholders of the Company on or 
about June 6, 1997.

	Only shareholders of record at the close of business on 
May 30, 1997 will be entitled to vote at the Annual Meeting.  At 
the close of business on such record date the Company had out- 
standing 9,091,338 shares of Common Stock, par value $.01 per 
share ("Common Stock").  No other class of voting security of the 
Company is issued and outstanding.  Each share of Common Stock 
entitles the holder to one vote.  Shareholders do not have 
cumulative voting rights.

	As of April 30, 1997, Messrs. Andrew and Joseph Saul 
and certain Saul family trusts (sometimes collectively referred 
to herein as the "Sauls") owned of record an aggregate of 
5,862,629 shares of Common Stock, representing approximately 
64.49% of the outstanding shares of Common Stock.  See "Principal 
Shareholders and Share Ownership by Management."  The Sauls 
intend to vote their Common Stock in favor of Proposals 1 and 2 
which assures the approval of such proposals.

	A Proxy that is properly submitted to the Company may 
be properly revoked at any time before it is voted.  Proxies may 
be revoked by (i) delivering to the Secretary of the Company at 
or before the Annual Meeting a written notice of revocation 
bearing a later date than the Proxy, (ii) duly executing a 
subsequent Proxy relating to the same shares of Common Stock and 
delivering it to the Secretary of the Company at or before the 
Annual Meeting, or (iii) attending the Annual Meeting and voting 
in person (although attendance at the Annual Meeting will not in 
and of itself constitute revocation of a Proxy).  With respect to 
Proposal 1, unless authority to vote for all Directors or any 
individual Director is withheld, all the shares represented by 
the Proxy will be voted for the election of Directors as set 
forth in the Proxy Statement.  Where a shareholder has specified 
a vote for or against Proposal 2, such Proxy will be voted as 
specified; if no direction is given, all the shares represented 
by the Proxy will be voted in favor of the Proposal. 

			       -1-


	Under SEC rules, boxes and a designated blank space are 
provided on the proxy card for shareholders to mark if they wish 
either to vote "for," "against" or "abstain" on one or more of 
the proposals, or to withhold authority to vote for one or more 
of the Company's nominees for director.  Florida law requires the 
presence of a quorum for the annual meeting, defined as a 
majority of the votes entitled to be cast at the meeting.  Votes 
withheld from director nominees and abstentions will be counted 
in determining whether a quorum has been reached.  Broker-dealer 
non-votes, which are defined in the third paragraph below, are 
not counted for quorum purposes.

	Assuming a quorum has been reached, a determination 
must be made as to the results of the vote on each matter 
submitted for shareholder approval: (1) the election of 
directors; and (2) the ratification of auditors.  Director 
nominees must receive a plurality of the votes cast at the 
meeting, which means that a vote withheld from a particular 
nominee or nominees will not affect the outcome of the meeting.  
In order to pass, the proposal to approve the ratification of the 
Company's auditors must be approved by a majority of the votes 
cast on such matter.  Abstentions are not counted in determining 
the number of votes cast in connection with the selection of 
auditors.  
								  
	Brokers who hold shares in street name have the 
authority to vote on certain items when they have not received 
instructions from beneficial owners.  Brokers that do not receive 
instructions are entitled to vote on the election of directors 
and ratification of auditors.  Under applicable law, a broker 
non-vote will have no effect on the outcome of the election of 
directors, or ratification of auditors.
								  
	The cost of soliciting Proxies will be paid by the 
Company, which will reimburse brokerage firms, custodians, 
nominees and fiduciaries for their expenses in forwarding proxy 
material to the beneficial owners of the Company's stock.

	THE COMPANY WILL PROVIDE, WITHOUT CHARGE, TO ANY 
SHAREHOLDER UPON WRITTEN REQUEST A COPY OF THE COMPANY'S ANNUAL 
REPORT ON FORM 10-K (EXCLUDING EXHIBITS BUT INCLUDING THE FINAN-
CIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES) FOR THE FISCAL 
YEAR ENDED DECEMBER 28, 1996 AND/OR A COPY OF ANY OF THE 
COMPANY'S QUARTERLY REPORTS ON FORM 10-Q OR CURRENT REPORTS ON 
FORM 8-K.  SUCH WRITTEN REQUESTS SHOULD BE DIRECTED TO: VICTOR 
COSTER, SECRETARY, CACHE, INC., 1460 BROADWAY, NEW YORK, NEW YORK 
10036.
								   
IN ORDER THAT YOUR SHARES MAY BE REPRESENTED AT THIS MEETING,


	PLEASE SIGN, DATE AND MAIL THE PROXY PROMPTLY.

			      -2-


		      ELECTION OF DIRECTORS

			   (Proposal 1)

	The Board of Directors of the Company presently consists 
of the following seven members:  Messrs. Andrew M. Saul, Joseph E. 
Saul, Roy C. Smith, Thomas E. Reinckens, Morton J. Schrader and Mark 
E. Goldberg and Ms. Mae Soo Hoo, each of whom is a nominee for 
re-election.  

	Unless authority to vote on the election of all 
Directors or any individual Director is specifically withheld by ap- 
propriate designation on the face of the Proxy, the persons named in 
the accompanying Proxy will nominate as Directors, and vote such 
Proxy for the election as Directors of, the persons named below.  If 
elected, such persons will serve as Directors until the next Annual 
Meeting of Shareholders and until their successors are elected and 
qualified.

	Management does not contemplate that any of the nominees 
for Director will be unable to serve, but if such a situation should 
arise, the persons named in the accompanying Proxy will nominate and 
vote for the election of such other person or persons as the Board 
of Directors may recommend.


		     NOMINEES FOR DIRECTORS

Name                     Age     Principal Occupation                    Since
- ---------------------    ----    --------------------------------------  -----

Andrew M. Saul .........  50      Chairman of the Board and               1986
				    Partner, Saul Partners (1)
Roy C. Smith ...........  58      Executive Vice-President of             1993
				    the Company (2)
Thomas E. Reinckens ....  43      Executive Vice-President, Chief         1993
				    Financial Officer of the Company (3)
Mae Soo Hoo ............  42      Executive Vice President of             1995
				    the Company (4)
Joseph E. Saul .........  77      Partner, Saul Partners (5)              1986
			    
Morton J. Schrader .....  65      Real Estate Broker,                     1989
				    Newmark & Company Real Estate, Inc.(6)    
Mark E. Goldberg .......  40      Attorney in Private Practice (7)        1989
_________________________

(1)     Mr. Saul, who became Chairman of the Board of Directors on 
	February 27, 1993, has been a partner of Saul Partners, an 
	investment partnership, since 1986.  He is the son of Mr. 
	Joseph E. Saul.

(2)     Mr. Smith has served as an Executive Vice President of the 
	Company since October 1990; from December 30, 1986 to October 
	1990, Mr. Smith was Vice President/Director of Store 
	Operations of the Company.

(3)     Mr. Reinckens has served as Vice President and Chief 
	Financial Officer of the Company since November 30, 1989; 
	from 1987 to November 1989, Mr. Reinckens served as the 
	Company's Controller.  He was appointed Executive Vice 
	President on September 13, 1995.

				      -3-



(4)     Ms. Soo Hoo has served as a Vice President of Merchandising 
	since February 1987.  She was appointed to the Board of 
	Directors on September 13, 1995 and was also appointed 
	Executive Vice President/General Merchandise Manager on that 
	date.

(5)     Mr. Saul has been a partner of Saul Partners, an investment 
	partnership, since 1986.  He is the father of Mr. Andrew M. 
	Saul.

(6)     Mr. Schrader was the President of Abe Schrader Corp., a 
	manufacturer of women's apparel, from 1968 through March 
	1989.  Since 1989, he has been active as a real estate broker 
	for Newmark & Company Real Estate, Inc..    

(7)     Mr. Goldberg has been an attorney in private practice since 
	1985.  Mr. Goldberg has provided legal assistance to the 
	Company since 1988 and is expected to continue to do so in 
	1997.


	COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

	During the year ended December 28, 1996 ("Fiscal 1996"), 
the Board of Directors held four meetings.  Each Director attended 
all of such Board meetings.  All non-employee Directors are 
compensated for their services to the Company by participation in 
the Company's group medical insurance program at an approximate cost 
to the Company of $11,500 per individual per year.

	The Board of Directors has an Audit Committee and a 
Compensation and Plan Administration Committee, but has no standing 
nominating committee.  The Audit Committee of the Board of 
Directors, established in July 1989, currently consists of Messrs. 
Andrew Saul, Goldberg and Schrader.  The Audit Committee met once in 
Fiscal 1996.  Each member of the Audit Committee attended such 
committee meeting.

	Duties of the Audit Committee include meeting with the 
independent accountants and certain personnel of the Company to 
discuss the planned scope of their examinations, the adequacy of 
internal controls and financial reporting; reviewing the results of 
the annual examination of the financial statements and periodic 
internal audit examinations; reviewing the services and fees of the 
Company's independent accountants; authorizing special 
investigations and studies; and performing any other duties or 
functions deemed appropriate by the Board of Directors.

	The Compensation and Plan Administration Committee was 
established in July 1991 as the Plan Administration Committee to 
administer the Company's stock option plans.  In May 1993 it was 
renamed the Compensation and Plan Administration Committee and 
delegated additional authority to determine the remuneration 
arrangements for the three most senior executive officers and to 
review and approve the remuneration arrangements for the Company's 
other executive officers.  It currently consists of Messrs. Andrew 
M. Saul, Mark E. Goldberg and Morton J. Schrader.  The Compensation 
and Plan Administration Committee met once in Fiscal 1996 and each 
member attended such committee meeting.

		       -4-


		       EXECUTIVE COMPENSATION
									    
Summary Compensation Table
									    
	The following table sets forth the compensation for the past 
three years of the Chief Executive Officer and the Company's other three 
most highly compensated executive officers (collectively, the "Named 
Executive Officers").


 

 
					 ANNUAL               LONG-TERM
				      COMPENSATION            COMPENSATION
				      ------------            --------------   
							       SECURITIES        ALL OTHER  
NAME AND                    FISCAL                             UNDERLYING        COMPENSATION                 
PRINCIPAL POSITION           YEAR       SALARY($)              OPTIONS (#)         ($)(1)       
- -------------------        --------    -----------             -------------     ------------
                                                                       
ANDREW M. SAUL               1996         -
(CHAIRMAN)                   1995         -
			     1994         -
 
MAE SOO HOO                  1996        255,852                      -                1,786           
(EXECUTIVE VICE              1995        178,077                    50,000               541           
PRESIDENT/DIRECTOR)          1994        154,065                   103,750               522          
 
ROY C. SMITH                 1996        250,000                      -                7,983          
(EXECUTIVE VICE              1995        229,231                    50,000             2,375          
PRESIDENT/DIRECTOR)          1994        207,567                    97,500             6,744          
 
THOMAS E. REINCKENS          1996        210,000                      -                2,260       
(EXECUTIVE VICE PRESIDENT,   1995        189,231                    50,000               823          
CHIEF FINANCIAL              1994        169,308                    75,000               776          
OFFICER/DIRECTOR)



		       


(1)     Included in the figures shown under this column for 1996 are the 
	following insurance premiums paid by the Company with respect to 
	term life insurance for the benefit of the executive officer and 
	long-term disability insurance: $2,591 and $5,392, respectively, 
	for Mr. Smith; $879 and $1,381, respectively, for Mr. Reinckens; 
	$565 and $1,221, respectively, for Ms. Soo Hoo.

	Included in the figures shown under this column for 1995 are the
	following insurance premiums paid by the Company with respect to
	term life insurance for the benefit of the executive officer and
	long-term disability insurance: $2,375 and $5,392, respectively,
	for Mr. Smith; $823 and $1,381, respectively, for Mr. Reinckens
	and $541 and $1,221, respectively, for Ms. Soo Hoo.







			      -5-




	Included in the figures shown under this column for 1994 are the 
	following insurance premiums paid by the Company with respect to 
	term life insurance for the benefit of the executive officer and 
	long-term disability insurance: $6,744 and $5,028, respectively, 
	for Mr. Smith; $776 and $1,276, respectively, for Mr. Reinckens 
	and $522 and $1,130, respectively, for Ms. Soo Hoo.

	

	      AGGREGATED FISCAL YEAR-END STOCK OPTION VALUES


		       NUMBER OF SECURITIES        VALUE OF UNEXERCISED
		       UNDERLYING UNEXERCISED      IN-THE-MONEY STOCK OPTIONS
		       STOCK OPTIONS AT FY-END(#)  AT FY-END ($) (1)           
		      --------------------------   ---------------------------     
NAME                  EXERCISABLE  UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- -------------------   -----------  -------------   -----------   -------------
Roy C. Smith                            147,500                       $ 25,000
Thomas E. Reinckens                     125,500                       $ 25,000
Mae Soo Hoo                             153,750                       $ 25,000



_______________________

 
     (1)  In-the money Stock Options are those where the fair market        
	  value of the underlying stock exceed the exercise price of       
	  the Option.  The amounts in this column represent the          
	  difference between the exercise price of the Stock Options        
	  and the closing price of the Company's Common Stock on            
	  December 28, 1996 (the last day of trading for Fiscal 1996)      
	  for all options held by each Named Executive Officer,            
	  whether vested or unvested.  The closing price of the             
	  Company's Common Stock as reported on NASDAQ/NMS on December       
	  31, 1996 was $3.75 per share.         
 




  














			      -6-


Employment Contracts and Change-of-Control Provisions
- -----------------------------------------------------

	All of the options granted under the Company's 1994 Stock 
Option Plan contain a provision under which the option will 
become immediately exercisable (the "Accelerated Exercise") with 
respect to all shares subject to it as follows:  (i) except as 
provided in clause (iii) below, immediately after the first date 
on which less than 25% of the outstanding Common Stock in the 
aggregate is beneficially owned (as defined in Rule 13d-3 under 
the Securities Exchange Act of 1934) by Andrew M. Saul and Joseph 
E. Saul, members of their immediate families and one or more 
trusts established for the benefit of such individuals or 
members, (ii) immediately prior to the sale of the Company 
substantially as an entirety (whether by sale of stock, sale of 
assets, merger, consolidation or otherwise), (iii) immediately 
prior to the expiration of any tender offer or exchange offer for 
shares of Common Stock of the Company, where:  (x) all holders of 
Common Stock are entitled to participate, and (y) the Sauls have 
agreed (or have announced their intent) to sell such number of 
their shares of Common Stock as will result in the Sauls 
beneficially owning less than 25% of the outstanding shares of 
Common Stock in the aggregate, and (iv) immediately, if 20% or 
more of the directors elected by shareholders to the Board of 
Directors are persons who were not nominated by management in the 
most recent proxy statement of the Company.  The Company is 
required to give appropriate notice so as to permit an optionee 
to take advantage of the foregoing provisions.


Compensation of Directors
- -------------------------
	All non-employee Directors (Messrs. Andrew Saul, Joseph 
Saul, Mark Goldberg and Morton Schrader) are compensated for 
their services to the Company by participation in the Company's 
group medical insurance program at an approximate cost to the 
Company of $11,500 per individual per year.


Compensation Committee Interlocks and Insider Participation
- -----------------------------------------------------------
	The Company's Compensation and Plan Administration Committee 
consists of Messrs. Andrew M. Saul, Mark E. Goldberg and Morton 
J. Schrader.  Andrew M. Saul is also the Chairman of the Board of 
the Company.

	Mr. Goldberg is also an attorney in private practice.  He 
has been retained by the Company to provide legal services since 
1988 and is expected to provide further legal services in 1997.  
During the fiscal year ended December 28, 1996, Mr. Goldberg 
received $54,830 from the Company for legal services rendered 
during Fiscal 1996.






			     -7-


	COMPENSATION AND PLAN ADMINISTRATION COMMITTEE 
		REPORT ON EXECUTIVE COMPENSATION

General
- -------
	Executive compensation consists generally of two components 
- - base salary and option awards, and sometimes a third component 
- - a discretionary bonus award.  The Compensation and Plan 
Administration Committee (the "Committee"), currently consisting 
of Messrs. Andrew M. Saul, Mark E. Goldberg and Morton J. 
Schrader, administers the Company's option plans pursuant to 
which option awards are granted, determines the remuneration 
arrangements for the three most senior executive officers and 
reviews and approves the remuneration arrangements for the other 
executive officers of the Company, which arrangements are 
determined by the Chairman, in accordance with parameters set by 
the Committee.  

	This report of the Committee of the Board of Directors 
addresses the Company's compensation policies for Fiscal 1996 
applicable to Cache's executives including the Named Executive 
Officers.  


	The Committee's Report on Executive Compensation shall not 
be deemed incorporated by reference by any general statement 
incorporating by reference this proxy statement into any filing 
under the Securities Act of 1933 or under the Securities Exchange 
Act of 1934, except to the extent that the Company specifically 
incorporates this Report on Executive Compensation by reference, 
and shall not otherwise be deemed filed under such Acts.


Philosophy
- ----------
	  The Cache executive compensation program is designed to 
attract and retain key executives.  Its objectives are to reward 
executives who contribute to the success of the Company through 
individual and company performances.  Specifically, compensation 
includes a competitive base salary program and long-term stock 
option awards.  The Company will sometimes grant discretionary 
bonuses to certain key executive officers with respect to prior 
contributions as well as to serve as incentives to attract key 
executives into the Company's employ.


Base Salary
- -----------
	The Company believes a competitive base salary is necessary 
to retain key management employees.  Base salaries are determined 
based upon a review of an individual's experience and 
responsibilities, general industry practice and the competitive 
environment for each position.  Annual salary adjustments are 
determined based upon an individual's performance, the Company's 
performance, general industry practice and any new duties or 
responsibilities assumed by the individual during the last year.


		       -8-


Long-Term Incentives
- ---------------------

	The Company believes that employee equity ownership is 
highly motivating, provides a major incentive to employees in 
building stockholder value, and serves to align the interests of 
employees with stockholders.  Options are based upon the relative 
position and responsibilities of each executive officer, 
historical and expected contributions of each officer to the 
Company, and previous option grants to such executive officers.  
Options are recommended with a goal to provide competitive equity 
compensation for executive officers compared to executive 
officers of similar rank in companies of the Company's industry, 
geographic location and size.

	Cache's stock option programs were designed by the Company 
as a long-term incentive program for key executives.  The stock 
option programs have created an incentive for executives to 
maximize shareholder return, by linking long-term compensation 
with the valuation of the Company's Common Stock.  The stock 
option plans typically have included initial grants which have 
vested from three to five years.  Stock options granted under the 
1994 Plan are required to have an exercise price at least equal 
to the fair market value of the Company's common stock at the 
date of grant.  Among other factors considered by the Committee 
in determining who qualified for stock option grants under the 
1993 Plan and 1994 Plan and the amount of such grants were an 
executive's business experience and his potential to contribute 
to the future success of the Company.

	In establishing incentive arrangements for 1996, the 
Compensation and Plan Administration Committee, which 
administered the 1993 Plan and administers the 1994 Plan, granted 
no stock options in Fiscal 1996.


Other Compensation
- ------------------
	The Company provides certain other benefits, such as health 
insurance, to the executive officers that are generally available 
to Company employees.  In addition, the Company provides its 
executives, including the Named Executive Officers, with term 
life insurance and additional long-term disability insurance, at 
the Company's cost.

	The foregoing report has been furnished by the Compensation 
and Plan Administration Committee consisting of Messrs. Andrew M. 
Saul, Morton J. Schrader and Mark E. Goldberg.



		  
				-9-



		    FIVE-YEAR PERFORMANCE COMPARISON

	The following graph compares the yearly percentage change in 
the Company's cumulative total shareholder return on Common Stock 
with (i) the cumulative total return of the NASDAQ National 
Market Index (which tracks the aggregate performance of equity 
securities of companies traded on the NASDAQ National Market 
System ("NASDAQ/NMS")) and (ii) the cumulative total return of 
companies with the same four-digit standard industrial code (SIC) 
as the Company (SIC Code 5621, titled "Women's Clothing Stores"), 
over the period from December 28, 1991 to December 28, 1996.  The 
graph assumes an initial investment of $100 and reinvestment of 
dividends.  The graph is not necessarily indicative of future 
price performance.  

	The graph shall not be deemed incorporated by reference by 
any general statement incorporating by reference this Proxy 
Statement into any filing under the Securities Act of 1933 or 
under the Securities Exchange Act of 1934, except to the extent 
that the Company specifically incorporates this information by 
reference, and shall not otherwise be deemed filed under such 
Acts.





			       FISCAL YEAR ENDING
		  ----------------------------------------------
COMPANY            1991    1992     1993   1994    1995    1996
- ----------------  ------  ------  ------  ------  ------  ------
                                        
CACHE INC          100     97.14   68.57   60.00   38.57   41.43
INDUSTRY INDEX     100    106.39   77.94   74.98   60.42   71.56
BROAD MARKET       100    100.98  121.13  127.17  164.96  204.98




 




			    -10-



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

	During 1990, Joseph Saul loaned the Company an aggregate of 
$1,750,000.  All such loans bore interest at the rate of 8 1/2% 
per annum and matured on January 1, 1994.  On December 14, 1993, 
Joseph Saul agreed to replace the promissory note with a new 
promissory note, having an interest rate of 7% per annum and a 
maturity date of January 31, 1997 (the "First Note"), which note 
was subordinated to the National Westminster Bank loan dated 
December 15, 1993.

	In 1991, Joseph Saul made a loan to the Company of an 
additional $250,000, which loan bore interest at the rate of 7 
1/2% per annum and was due on January 1, 1994.  On December 14, 
1993, Joseph Saul agreed to replace the promissory note with a 
new promissory note (together with the First Note, the "Notes"), 
which note was subordinated to the National Westminster Bank loan 
dated December 15, 1993.  This note bore interest at the rate of 
7% per annum and had a maturity date of January 31, 1997.

	In August 1996, the Company amended and restated its 
revolving credit facility with Fleet Bank, N.A. (Successor in 
interest to National Westminister Bank, New Jersey).  In 
connection therewith, Joseph Saul and the Company agreed that the 
Company would not repay the Notes until such revolving credit 
facility was terminated and all senior debt thereunder repaid, 
except that the Company is permitted to repay an aggregate of 
$1,000,000 on the Notes if the Company's tangible net worth (as 
defined in the credit agreement) at December 31, 1997 is greater 
than or equal to $25 million, and to repay an additional 
$1,000,000 on the Notes if the Company's tangible net worth at 
December 31, 1998 is greater than or equal to $29 million.  
The interest rate on the Notes remains 7% per annum, payable 
annually.   
  
	On December 16, 1994, the Company loaned $170,000 to Roy 
Smith, Executive Vice President and a Director of the Company and  
$80,000 to Thomas E. Reinckens, Vice President, Chief Financial 
Officer and a Director of the Company, in each case for personal 
reasons.  All such loans are with full recourse to the executive, 
payable on demand from the Company, secured by a pledge of shares 
of the Company's Common Stock owned by such executive and bear 
interest at a rate of 9% per annum. 

	See Also "Executive Compensation--Compensation Committee 
Interlocks and Insider Participation."

	As of April 30, 1997, the Sauls beneficially owned in the 
aggregate 5,862,629 shares of the Company's outstanding Common 
Stock, representing approximately 64.49% of the Company's 
outstanding Common Stock.  See "Principal Shareholders and Share 
Ownership by Management."




			     -11-


	PRINCIPAL SHAREHOLDERS AND SHARE OWNERSHIP
		      BY MANAGEMENT

	The following table sets forth certain information as to 
the beneficial ownership of the Company's equity securities as of 
April 30, 1997 by (i) each director or nominee of the Company, 
(ii) each Named Executive Officer, (iii) each person who is known 
to the Company to be the beneficial owner of more than 5% of the 
Common Stock, and (iv) all executive officers and directors as a 
group.  Unless otherwise indicated, the beneficial ownership for 
each person consists of the sole voting and sole investment power 
with respect to all shares beneficially owned by him.  For 
purposes of this table, a person or group of persons is deemed to 
have "beneficial ownership" of any shares as of a given date 
which such person has the right to acquire within 60 days after 
such date.  For purposes of computing the percentage of outstand- 
ing shares held by each person or group of persons named above on 
a given date, any security which such person or persons has the 
right to acquire within 60 days after such date is deemed to be 
outstanding, but is not deemed to be outstanding for the purpose 
of computing the percentage ownership of any other person.

							     Percentage of 
Person and Address                 Number of shares        Outstanding Shares
				    of Common Stock        of Common Stock  
- ------------------                 -----------------       ------------------

Andrew M. Saul
630 Fifth Avenue
New York, NY  10111 (1)                  5,862,629               64.49%

Mark E. Goldberg
225 Broadway
New York, NY 10067                           4,225            Less than 1%

Joseph E. Saul
630 Fifth Avenue
New York, NY  10111 (2)                  5,862,629               64.49%

Morton J. Schrader
733 Park Avenue
New York, NY  10021                          5,000           Less than 1%

Trust f/b/o
Jennifer B. Saul
  pursuant to Trust
  Agreement dated
  March 28, 1995
630 Fifth Avenue
New York, NY  10111 (3)                    756,314                8.32%

Trust f/b/o
Kimberly E. Saul
  pursuant to Trust
  Agreement dated 
  March 28, 1995
630 Fifth Avenue
New York, NY  10111 (3)                    756,314                8.32% 


				-12-


							     Percentage of 
Person and Address                  Number of shares        Outstanding Shares
				     of Common Stock          of Common Stock
- -----------------------             ----------------        -------------------
Jane Saul Berkey 
Cache, Inc.
1460 Broadway
New York, NY  10036 (4)                 494,046                      5.43%

Roy C. Smith
Cache, Inc.
1460 Broadway
New York, NY  10036                      85,000                  Less than 1%

Thomas E. Reinckens
Cache, Inc.
1460 Broadway
New York, NY  10036                      41,500                  Less than 1%

Mae Soo Hoo
Cache, Inc.
1460 Broadway
New York, NY  10036                      41,731                  Less than 1%

All Current
  Executive Officers
  and Directors as a
  Group (seven persons)               6,040,085                        66.44%

_______________________
(1)     Represents shares beneficially owned by the group                  
	consisting of Messrs. Andrew Saul, Joseph Saul and the             
	Trusts (defined below) according to a Schedule 13D, as             
	amended, filed by the group with the Securities and                
	Exchange Commission.  Mr. Andrew Saul may be deemed to             
	beneficially own 2,891,218 shares of Common Stock,                 
	representing approximately 31.80% of the outstanding               
	shares of Common Stock, consisting of (i) 2,585,158                
	shares of Common Stock owned by Andrew M. Saul, (ii)               
	140,530 shares of Common Stock owned by Trust f/b/o                
	Kimberly E. Saul, pursuant to Trust Agreement dated                
	December 18, 1984, of which Andrew Saul is a trustee,              
	(iii) 140,530 shares of Common Stock owned by Trust f/b/o          
	Jennifer B. Saul, pursuant to Trust Agreement dated                
	December 18, 1984, of which Andrew Saul is a trustee, and          
	(iv) 25,000 shares of Common Stock owned by the Andrew             
	and Denise Saul Foundation, of which Andrew Saul, his              
	wife Denise and Sidney Silberman comprise the Board of             
	Directors and Andrew Saul is its President.  The trusts            
	described in clauses (ii) and (iii) of this footnote (1)           
	and in clauses (ii) and (iii) of footnote (2) are                  
	collectively referred to herein as the "Trusts."  Joseph           
	E. Saul and Andrew M. Saul (who are father and son) and            
	the trusts have an informal arrangement under which they           
	have agreed to vote and dispose of their shares together.          
	Andrew Saul disclaims beneficial ownership of the shares           
	not directly owned by him.

			  -13-


(2)     Represents shares beneficially owned by the group                  
	consisting of Messrs. Andrew Saul, Joseph Saul and the             
	Trusts, according to a Schedule 13D, as amended, filed by          
	the group with the Securities and Exchange Commission.             
	Mr. Joseph Saul may be deemed to beneficially own                  
	2,971,411 shares of Common Stock, representing                     
	approximately 32.68% of the outstanding shares of Common           
	Stock, consisting of (i) 1,351,283 shares of Common Stock          
	owned by Joseph E. Saul, (of which 392,000 shares are              
	held directly by his wife, Norma Saul) (ii) 756,314                
	shares of Common Stock owned by Trust f/b/o Jennifer B.            
	Saul, pursuant to Trust Agreement dated March 28, 1985,            
	of which Joseph Saul is a trustee, (iii) 756,314 shares            
	of Common Stock owned by Trust f/b/o Kimberly E. Saul,             
	pursuant to Trust Agreement dated March 28, 1985, of               
	which Joseph Saul is a trustee, and (iv) 107,500 shares            
	of Common Stock owned by the Joseph E. and Norma G. Saul           
	Foundation, of which Joseph Saul, his wife Norma, and              
	Sidney Silberman comprise the Board of Directors and               
	Joseph Saul is its President.  Joseph Saul and Andrew              
	Saul (who are father and son) and the Trusts have an               
	informal arrangement under which they have agreed to vote          
	and dispose of their shares together.  Joseph Saul                 
	disclaims beneficial ownership of the shares not directly          
	owned by him.

(3)     The trust f/b/o Jennifer B. Saul and the Trust f/b/o               
	Kimberly E. Saul each own 756,314 shares of Common Stock,          
	according to a Schedule 13D, as amended, filed with the            
	Securities and Exchange Commission. Joseph E. Saul, his            
	wife Norma Saul and Sidney J. Silberman, Esq., are                 
	trustees of such trusts.


(4)     Represents shares beneficially owned by Jane Saul Berkey           
	according to a Schedule 13D, as amended, filed by Ms.              
	Berkey with the Securities and Exchange Commission.  Jane          
	Saul Berkey is the daughter of Mr. Joseph Saul and the             
	sister of Mr. Andrew Saul.




      
			       -14-



		     RATIFICATION OF THE APPOINTMENT OF
		     ARTHUR ANDERSEN & CO. AS AUDITORS

				  (Proposal 2)

	Board of Directors has appointed the firm of Arthur Andersen 
LLP to examine the financial statements of the Company for the 
year ending December 27, 1997, subject to ratification by 
shareholders.  Arthur Andersen LLP was employed by the Company as 
its independent auditors for Fiscal 1996.  Shareholders are asked 
to ratify the action of the Board of Directors in making such 
appointment.

	Representatives of Arthur Andersen LLP will attend the 
Annual Meeting.  They also will have the opportunity to make a 
statement if they desire to do so and will be available to 
respond to appropriate questions.

	The Board of Directors recommends a vote for ratification.  
The affirmative vote of a majority of the votes cast with respect 
to this proposal is required for the ratification of the 
appointment of auditors.  The Sauls intend to vote shares of 
Common Stock they own in favor of Proposal 2 and the vote of such 
shares will be sufficient to obtain the required shareholder 
approval.


			   OTHER BUSINESS

	Management knows of no business to be brought before the 
meeting other than Proposals 1 and 2 in the Notice of Annual 
Meeting.  If any other proposals come before the meeting, it is 
intended that the shares represented by Proxies shall be voted in 
accordance with the judgment of the person or persons exercising 
the authority conferred by the Proxies.

	Financial statements of the Company, the Company's certified 
public accountants' report thereon and management's discussion 
and analysis of the Company's financial condition and results of 
operations are contained in the Company's 1996 Annual Report to 
Shareholders, a copy of which has been sent to each shareholder 
of record along with a copy of this Proxy Statement.  The Annual 
Report is not to be regarded as proxy soliciting material or a 
communication by means of which any solicitation is to be made.




		     -15-



			  SHAREHOLDER PROPOSALS

	Proposals by shareholders intended to be presented at the 
next Annual Meeting (to be held in 1998) must be received by the 
Company on or before February 6, 1998 in order to be included in 
the Proxy Statement and Proxy for that meeting.  The mailing 
address of the Company for submission of any such proposal is 
given on the first page of the Proxy Statement.

	IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  
THEREFORE, SHAREHOLDERS ARE REQUESTED TO SIGN, DATE AND RETURN 
THE PROXY CARD AS SOON AS POSSIBLE, WHETHER OR NOT THEY EXPECT TO 
ATTEND THE 1997 ANNUAL MEETING IN PERSON.

		
																							
			    By Order of the Board of Directors,


			/s/ Victor J. Coster
			    -------------------                                          
			    VICTOR J. COSTER
			    Secretary












				  -16-
 


PROXY                                                                     PROXY

				  CACHE INC.
		ANNUAL MEETING OF SHARE HOLDERS JULY 16, 1997
	THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby apppoints Andrew M. Saul and Thomas E. Reinckens, 
and each of them, with full power of substitution, Proxies of the undersigned
to vote all shares of Common Stock of Cache, Inc. (the "Company") which the 
undersigned is entitled to vote at the Annual Meeting of Shareholders to be 
held on July 16, 1997, and all adjournments thereof, with all the powers the
undersigned would possess if personally present, and partically, without
limiting the generality of the foregoing, to vote and act as follows:

1. Election of seven directors of the Company.

/ / FOR all nominees listed below       / / WITHHOLD AUTHORITY to 
    (except as marked to the                vote for all nominees 
    contrary below)                         listed below

    Andrew M. Saul, Joseph E. Saul, Mae Soo Hoo, Roy C. Smith, 
    Thomas E. Reinckens, Mark E. Goldberg, Morton J. Schrader.

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

 ----------------------------------------------------------------------------
2. Ratification of the appointment of Arthur Andersen LLP as the Company's
   independent auditors for the fiscal year ending December 27, 1997.

/ / FOR                           / / AGAINST                    / / ABSTAIN

			      
		   CONTINUED AND TO BE SIGNED ON REVERSE 



3. In their discretion, upon such other matters as may properly come before
   the meeting.

THIS PROXY WILL BE VOTED AS SPECIFIED ABOVE.  IF NO SPECIFICATION IS MADE, 
THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF EACH DIRECTOR NAMED HEREIN 
AND "FOR" ITEM 2.

					   DATED______________________, 1997   
						 (Please fill in date)


					   NOTE: Please sign as name appears.
						 Joint owners should each sign  
						 
					   
					   --------------------------------
					   Signature of Shareholder


					   --------------------------------
					   Signature of Shareholder

					   When signing as Attorney, Executor,
					   Administrator, Trustee or Guardian,
					   please give full title as such.  If
					   signer is a corporation, please 
					   sign with the full corporation name
					   by duly authorized officer or 
					   officers.