IGENE BIOTECHNOLOGY, INC. Notice of Annual Meeting of Stockholders To be held September 16, 1999 NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of IGENE Biotechnology, Inc. (the "Company") will be held at the offices of Kimelman & Baird, LLC, 100 Park Avenue, 21st floor, New York, New York 10017 at 10:00 a.m. local time on September 16, 1999 for the following purposes: 1. To elect seven (7) Directors. 2. To approve the appointment of Berenson & Company as independent auditors of the Company for the fiscal year ending December 31, 1999. 3. To transact such other business as may properly come before the meeting, or any adjournment thereof. Stockholders of record at the close of business on July 23, 1999, shall be entitled to notice of, and to vote at, the meeting. By order of the Board of Directors /s/Stephen F. Hiu ________________________________________ Stephen F. Hiu President and Treasurer Dated: Columbia, Maryland August 12, 1999 IMPORTANT: PLEASE FILL IN, DATE, SIGN AND MAIL PROMPTLY THE ENCLOSED PROXY IN THE POSTAGE-PAID ENVELOPE PROVIDED TO ASSURE THAT YOUR SHARES ARE REPRESENTED AT THE MEETING. -Cover Page- IGENE BIOTECHNOLOGY, INC. 9110 Red Branch Road Columbia, Maryland 21045 PROXY STATEMENT The accompanying Proxy is solicited by the Board of Directors of IGENE Biotechnology, Inc., a Maryland Corporation (the "Company"), for use at the Annual Meeting of Stockholders (the "Meeting") to be held on September 16, 1999, or any adjournment thereof, at which stockholders of record at the close of business on July 23, 1999 (the "Record Date") shall be entitled to vote. The cost of solicitation of proxies will be borne by the Company. The Company may use the services of its Directors, officers, employees and others to solicit proxies, personally or by telephone; arrangements may also be made with brokerage houses and other custodians, nominees, fiduciaries and stockholders of record to forward solicitation material to the beneficial owners of stock held of record by such persons. The Company may reimburse such solicitors for reasonable out-of- pocket expenses incurred by them in soliciting, but no compensation will be paid for their services. Each proxy executed and returned by a stockholder may be revoked at any time before it is voted by timely submission of written notice of revocation or by submission of a duly executed proxy bearing a later date (in either case directed to the Secretary of the Company) or, if a stockholder is present at the Meeting, he or she may elect to revoke his proxy and vote his or her shares personally. There is being mailed herewith to each stockholder of record the Company's Annual Report on Form 10-KSB for the fiscal year ended December 31, 1998. The date of this Proxy Statement is August 12, the approximate date on which this Proxy Statement and form of Proxy were first sent or given to stockholders. On the Record Date, the Company had outstanding and entitled to vote with respect to all matters to be acted upon a the meeting 31,094,174 shares of Common Stock. Each holder of Common Stock is entitled to one vote for each share of stock held by such holder. -Page 1- On the Record Date, the Company also had outstanding and entitled to vote with respect to all matters to be acted upon at the meeting 29,592 shares of 8% Cumulative Preferred Stock ("Series A Preferred Stock"). Each holder of Series A Preferred Stock is entitled to two votes for each share of Preferred Stock held by such holder. Holders of record of outstanding Common Stock and Series A Preferred Stock will be entitled to vote together as a single class at the Meeting. Pursuant to the terms of the Company's Series A Preferred Stock, as a consequence of the non-payment of dividends on such Stock for more than the past four consecutive dividend payment dates, the holders of Series A Preferred Stock, if they so elect, may vote as a separate class with respect to the election of two additional directors, in accordance with the procedures set forth in the Charter and by-laws of the Company. To date, the holders of the Series A Preferred Stock have not exercised such right. In the event they exercise their right, the Board would be expanded to nine directors. The presence of holders representing a majority of all the votes entitled to be cast at the meeting will constitute a quorum at the meeting. In accordance with Maryland law, abstentions, but not broker non-votes, are counted for purposes of determining the presence or absence of a quorum for the transaction of business. Each item on the agenda must receive the affirmative vote of a majority of the voting power voted at the meeting in order to pass. Abstentions and broker non-votes are not counted in determining the votes cast with respect to any of the matters submitted to a vote of stockholders. Incorporation of Certain Documents by Reference The Company's Annual Report on Form 10-KSB for the fiscal year ended December 31, 1998, and Quarterly Report on Form 10-QSB for the six months ended June 30, 1999, copies of which accompany this Proxy Statement, are incorporated herein by reference. All documents filed by the Company pursuant to Sections 13(a), 13(c), 14 or 15(d) of the securities Exchange Act of 1934 (the "Exchange Act") subsequent to the date of this Proxy Statement and prior to the meeting shall be deemed to be incorporated by reference herein and to be a part hereof from the date of the filing of such reports and documents. Any statement contained in a document incorporated or deemed to be -Page 2- incorporated by reference herein shall be deemed to be modified or superseded for the purposes of this proxy Statement to the extent that a statement contained herein or in any other subsequently filed document which also is incorporated or deemed to be incorporated by reference herein modifies or supersedes such statement. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Proxy Statement. The Company will provide, without charge, to each person to whom a copy of this Proxy Statement is delivered, upon the written or oral request of such person and by first class mail or other equally prompt means within one business day of receipt of such request, a copy of any or all of the documents incorporated herein by reference (other than exhibits, unless such exhibits are specifically incorporated herein by reference). Requests should be directed to: Investor Relations, IGENE Biotechnology, Inc., 9110 Red Branch Road, Columbia, Maryland 21045. The Company is subject to the informational requirements of the Exchange Act and, in accordance therewith, files reports, proxy or information statements and other information with the commission. Such reports, proxy or information statements, exhibits and other information filed by the Company with the Commission can be inspected and copies at the pubic reference facilities maintained by the Commission at Room 1024, Judiciary Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549, and at the Regional Offices of the Commission at 7 World Trade Center (13th Floor), New York, New York 10048 and Northwestern Atrium Center, 500 Madison Street, Suit 1400, Chicago, Illinois 60661-2511. Copies of such materials can be obtained by mail from the Public Reference Section of the Commission at Room 1024, Judiciary Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549, and its public reference facilities in New York, New York and Chicago, Illinois, at prescribed rates. The Commission maintains an Internet web site that contains reports, proxy and information statements and other information regarding issuers who file electronically with the commission. Financial Information Financial information for the Company for the fiscal year ended December 31, 1998, is included in the Company's Annual Report on Form 10-KSB, a copy of which accompanies this proxy Statement. -Page 3- It is expected that the following business will be considered at the meeting and action taken thereon: 1. ELECTION OF DIRECTORS Pursuant to the By-Laws of the Company, the number of Directors of the Company has been set at seven members. It is proposed to elect seven Directors at this Meeting to hold office for a one-year term until the 2000 Annual Meeting of Stockholders and until their successors are duly elected and qualify. It is intended that the accompanying form of Proxy will be voted for the nominees set forth below, each of whom is presently a Director of the Company. If some unexpected occurrence should make necessary, in the Board of Directors' judgment, the substitution of some other person or persons for any of the nominees, shares will be voted for such other persons as the Board of Directors may select. The Board of Directors is not aware that any nominee may be unable or unwilling to serve as a Director. The following table sets forth certain information with respect to the nominees. NOMINEES FOR ELECTION Name Age Position with IGENE ____________________ ___ ____________________________________ Michael G. Kimelman 60 Chairman of the Board of Directors Thomas L. Kempner 72 Vice Chairman of the Board of Directors Stephen F. Hiu 43 Director, President, Secretary, Acting Treasurer, and Director of Research and Development Patrick F. Monahan 48 Director, and Director of Manufacturing Joseph C. Abeles 84 Director John A. Cenerazzo 75 Director Sidney R. Knafel 68 Director MICHAEL G. KIMELMAN was elected a Director of the Company in February 1991 and Chairman of the Board of Directors in March 1991. He is the Managing Partner of Kimelman & Baird, LLC. He is a founder of Blue Chip Farms, a standard bred horse-breeding farm, and has been an officer of the same since its inception in 1968. Mr. Kimelman is currently a Director of the Harness Horse Breeders of New York State and serves on the Board of the Hambletonian Society. -Page 4- THOMAS L. KEMPNER is Vice Chairman of the Board of Directors and has been a Director of the Company since its inception in October 1981. He is and has been Chairman and Chief Executive Officer of Loeb Partners Corporation, investment bankers, New York, and its predecessors since February 1978. He is currently a Director of Alcide Corporation, CCC Information Services Group, Inc., Energy Research Corp., Intermagnetics General Corp., Northwest Airlines, Inc., and Roper Starch Worldwide, Inc. STEPHEN F. HIU was appointed President and Treasurer in March 1991, and elected a Director in August 1990. He has been Director of Research and Development since January 1989 and, prior thereto, was Senior Scientist since December 1985, when he joined the Company. He was a post-doctoral Research Associate at the Virginia Polytechnic Institute and State University, Blacksburg, Virginia, from January 1984 until December 1985. Dr. Hiu holds a Ph.D. degree in microbiology from Oregon State University and a B.S. degree in biological sciences from the University of California, Irvine. PATRICK F. MONAHAN was appointed Director of Manufacturing and elected a Director of the Company in April 1991 and was elected as Secretary in September 1998. He has managed the Company's fermentation pilot plant since 1982, and its manufacturing operation since its inception in 1998. Prior thereto, he was a technical specialist in the fermentation pilot plant of W.R. Grace and Co. from 1975 to 1982. He received an Associate in Arts degree in biology from Allegheny Community College and a B.S. degree in biology with a minor in Chemistry from Frostburg State College, Frostburg, Maryland. JOSEPH C. ABELES, private investor, was elected Director of the Company on February 28, 1991. Mr. Abeles serves as Director of Intermagnetics General Corporation, Bluegreen Corporation, and Ultralife Batteries, Inc. JOHN A. CENERAZZO was Chairman of the Board from November 1989 to April 1991. He served as President of the Company from August 1988 through September 1989 and has been a Director since September 1987. He also serves as a Director of U.S. Axle Corporation. -Page 5- SIDNEY R. KNAFEL, a Director of the Company since 1982, has been Managing Partner of SRK Management Company, a private investment concern, New York, since 1981, Chairman of Insight Communications, Inc. since 1985, and of BioReliance Corporation since 1982. Mr. Knafel is also currently a Director of Cellular Communications International, Inc., CoreComm Incorporated, General American Investors Company, Inc., and NTL Incorporated. Committees of the Board of Directors The Company has two standing committees of the Board of Directors. Set forth below is a description of the functions of those committees and the members of the Board of Directors who serve on such committees. Audit Committee The responsibilities of the Audit Committee include recommending to the Board of Directors the independent certified public accountants to conduct the annual audit of the books and accounts of the Company, reviewing the proposed scope of the audit and approving the audit fees to be paid. The Audit Committee also reviews, with the independent certified public accountants and with the Company's management, the adequacy and effectiveness of the internal auditing, accounting and financial controls of the Company. There were no meetings of the Audit Committee in 1998. The functions of the Committee were performed by the Board during 1998. Compensation Committee The Compensation Committee approves the salaries of all officers and certain other employees of the Company. It also supervises the administration of all benefit plans and other matters affecting executive compensation, subject to further approval of the Board of Directors. The members of the Compensation Committee during 1998 were Messrs. Thomas L. Kempner and Sidney R. Knafel. There were no meetings of the Compensation Committee in 1998. -Page 6- Board Compensation During 1998, Directors were not compensated for their Board or Committee activities. The Board of Directors held 2 meetings in 1998. Each Director of the Company attended in excess of 75% of the total number of meetings of the Board of Directors including committee meetings for which each respective director was a member. Executive Compensation The following table sets forth information with respect to the compensation of the named executive officers for each of the last three completed fiscal years. SUMMARY COMPENSATION TABLE Securities Name and Underlying All Other Principal Position Year Salary Options/SARS(#) Compensation _____________________ ____ _______ _______________ _____________ Ramin Abrishamian/CEO 1998 $83,700 1,500,000 --- Ramin Abrishamian/CEO 1997 $50,000 --- $59,591* Dexter Gaston/CEO 1996 $48,494 1,418,502 --- * Mr. Abrishamian was paid as a consultant in this amount prior to being appointed CEO. Other than the 1986 and 1997 stock option plans and the Simple Retirement Plan described below, the Company has no profit sharing or incentive compensation plans. Simple Retirement Plan Effective February 1, 1997 the Company adopted a Simple Retirement Plan under Internal Revenue Code Section 408(p). The plan is a defined contribution plan, which covers all of the Company's employees who receive at least $5,000 of compensation for the preceding year. The plan permits elective employee contributions. The Company makes a nonelective contribution of 2% of each eligible employee's compensation for each year. The Company's contributions to the plan for 1998 were $6,979, which is expensed in the 1998 statement of operations. -Page 7- Stock Option Plan The 1997 Stock Option Plan (the "Plan"), which was approved by the stockholders on November 17, 1997, and which succeeds the 1986 Stock Option Plan, provides for the issuance of options to acquire up to 20,000,000 shares of Common Stock of the Company. The Plan is administered by a committee of the Board of Directors. The purpose of the Plan is to advance the interests of the Company by encouraging and enabling the acquisition of a larger personal proprietary interest in the Company by directors, key employees, consultants and independent contractors who are employed by, or perform services for, the Company and its subsidiaries and upon whose judgment and keen interest the Company is largely dependent for the successful conduct of its operations. It is also expected that the opportunity to acquire such a proprietary interest will enable the Company and its subsidiaries to attract and retain desirable personnel, directors and other service providers. Options are exercisable at such rates and times as may be fixed by the committee. Options become exercisable in full upon (i) the holder's retirement on or after his 65th birthday, (ii) the disability or death of the holder, (iii) or under special circumstances as determined by the Committee. Options generally terminate on the tenth business day following cessation of service as an employee, director, consultant or independent contractor. Options may be exercised by payment in full of the option price in cash or check, or by delivery of previously-owned shares of common stock having a total fair market value on the date of exercise equal to the option price, or by such other methods as permitted by the Committee. The Plan contains anti-dilution provisions in the event of certain corporate transactions. -Page 8- The Board of Directors may at any time withdraw from, or amend the Plan and any options not heretofore granted. Stockholder approval is required to (i) increase the number of shares issuable under the plan, (ii) increase the number of options which may be granted to any individual during a year, (iii) or change the class of persons to whom options may be granted. No options shall be granted under the Plan after September 19, 2007. Options to acquire 7,080,584 shares of common stock have been granted under the 1986 and 1997 Stock Option Plans and 6,490,750 options are outstanding under the Plans as of July 31, 1999. The following table sets forth information with respect to stock options granted in 1998 to the executive officers. OPTION/SAR GRANTS IN LAST FISCAL YEAR Percent Number of of Total Securities Options/SARs Underlying Granted To Exercise or Option/SARS Employees In Base Price Expiration Name Granted(#) Fiscal Year ($/Share) Date __________________ ___________ ____________ ___________ __________ Stephen F. Hiu 2,000,000 41.2 .10 4/16/08 Patrick F. Monahan 1,050,000 21.6 .10 4/16/08 Ramin Abrishamian 1,500,000 30.9 .10 4/20/00 The following table sets forth information as to all incentive and non-statutory stock options that have been granted to the executive officers of the Company. No options were exercised by officers in 1998. The following table provides information regarding the number of shares covered by both exercisable and unexercisable stock options for executive officers as of December 31, 1998 and the values of "in-the-money" options as of that date. An option is "in-the-money" if the per share fair market value of the underlying stock exceeds the option exercise price per share. -Page 9- Aggregate Fiscal Year End Option Values Number of Dollar Value of Number of Unexercised Options In-The-Money Options Shares At End of At End of Acquired Dollar Fiscal Year Fiscal Year(1) on Value Name Exercise Realized Exercisable/Unexercisable Exercisable/Unexercisable __________________ _________ _________ _________________________ _________________________ Stephen F. Hiu ------ ------ 2,955,000/None $76,892/None Patrick F. Monahan ------ ------ 1,682,500/None $48,206/None Ramin Abrishamian ------ ------ 1,500,000/None $15,000/None (1) The value of unexercised in-the-money options at December 31, 1998 is based on the difference between $.11 per share and the per share option exercise price, multiplied by the number of shares of common stock underlying such option. -Page 10- Security Ownership of Certain Beneficial Owners and Management The following table sets forth information as of July 31, 1999, with respect to beneficial ownership of shares of the Company's outstanding Common Stock by (i) each person known to the Company to own more than five percent of its Common Stock, (ii) each Director, and (iii) all Directors and executive officers as a group. Number of Name and Address Shares Percent* ___________________________________ ______________ __________ Directors and Officers: ______________________ Joseph C. Abeles 15,012,789(1) 31.17% c/o Abel Associates 220 E. 42nd Street New York, NY 10017 John A. Cenerazzo 1,912,456(2) 1.14% Stokesay Castle Lane Reading, PA 19606 Stephen F. Hiu 3,030,500(3) 7.92% c/o IGENE Biotechnology, Inc. 9110 Red Branch Road Columbia, MD 21045 Thomas L. Kempner 54,241,169(4) 66.07% c/o Loeb Partners Corporation 61 Broadway New York, NY 10006 Michael G. Kimelman 8,718,950(5) 20.60% c/o Kimelman & Baird, LLC 100 Park Avenue New York, NY 10017 Sidney R. Knafel 51,368,264(6) 64.55% c/o SRK Management 126 East 56th Street New York, NY 10022 Patrick F. Monahan 1,756,900(7) 4.75% c/o IGENE Biotechnology, Inc. 9110 Red Branch Road Columbia, MD 21045 -Page 11- Number of Name and Address Shares Percent* ___________________________________ _______________ ___________ Directors and Officers (continued): __________________________________ All Directors and Officers 136,041,028(8) 89.06% As a Group (7 persons) Others: ______ Thomas R. Grossman 3,192,150(9) 8.70% Fraydun Manocherian 7,500,000(10) 17.54% Richard Stebbins 2,023,880(11) 5.59% __________________________ * Under the rules of the Securities and Exchange Commission, the calculation of the percent assumes for each person that only such person's warrants, options or convertible notes are exercised or converted and that no other person exercises or converts outstanding warrants, options or convertible notes. Accordingly, these percentages are not on a fully-diluted basis. (1) Includes 2,109,404 shares, 2,250 shares issuable upon conversion of 1,125 shares of Series A Preferred Stock, $311,663 in long-term notes convertible into 3,782,083 shares and warrants to purchase 9,100,177 shares. Also includes 4,140 shares and warrants to purchase 2,235 shares held by his wife and 12,500 shares issuable upon conversion of 6,250 shares of Series A Preferred Stock held by his wife. (2) Includes 283,458 shares, warrants to purchase 1,103,513 shares, 32,750 shares subject to options currently exercisable and $40,622 in long-term notes convertible into 492,321 shares. Also includes 414 shares held by his wife. (3) Includes 25,500 shares held by Dr. Hiu, 2,955,000 shares subject to options currently exercisable, and warrants to purchase 50,000 shares. (4) Includes 386,972 shares and warrants to purchase 536,916 shares held by Mr. Kempner; 2,594,000 shares, $140,873 in long-term notes convertible into 1,616,065 shares and warrants to purchase 18,555,092 shares held by a trust under which Mr. Kempner is one of two trustees and the sole beneficiary; 1,482,987 shares, $79,200 in long-term notes convertible into 1,147,670 shares and warrants to purchase 4,622,848 shares held by a trust under which Mr. Kempner is one of two trustees and a one-third beneficiary; 182,526 shares and warrants to purchase 98,564 shares held by Mr. -Page 12- Kempner's wife; 203,880 shares and warrants to purchase 110,095 shares held by trusts under which Mr. Kempner is one of two trustees and his brothers are beneficiaries; and 2,554,000 shares, $140,872 in long-term notes convertible into 1,616,065 shares and warrants to purchase 18,533,492 shares held by a trust under which Mr. Kempner is one of two trustees and one of his brothers is the beneficiary. (5) Includes 521,104 shares, warrants to purchase 5,325,672 shares and $63,070 in long-term notes convertible into 804,568 shares held by Mr. Kimelman. Also includes 833,256 shares and warrants to purchase 750,894 shares held by Kimelman & Baird, LLC, in which Mr. Kimelman has a 50% interest, and 180,000 shares held by M. Kimelman & Co., in which Mr. Kimelman has a 60% interest. Also includes 127,000 shares and warrants to purchase 176,460 shares held by his wife, in which Mr. Kimelman disclaims any beneficial interest. (6) Includes 4,018,769 shares, warrants to purchase 26,253,158 shares, and $306,200 in long-term notes convertible into 3,715,706 shares owned by Mr. Knafel. Also includes 3,025,947 shares and warrants to purchase 14,354,683 shares held in trusts for the benefit of Mr. Knafel's adult children, as to which Mr. Knafel disclaims any beneficial interest. (7) Includes 24,400 shares held by Mr. Monahan, 1,682,500 shares subject to options currently exercisable and warrants to purchase 50,000 shares. (8) Includes 18,557,757 shares, 4,670,250 shares which are subject to options currently exercisable or exercisable within 60 days, unexpired warrants to purchase 99,623,793 shares, 14,750 shares subject to the conversion of 7,375 shares of redeemable preferred stock, and $1,082,500 in long- term notes convertible into 13,174,478 shares. (9) Includes 1,753,400 shares and warrants to purchase 1,438,750 shares. (10) Includes warrants to purchase 7,500,000 shares. (11) Includes 1,096,000 shares and warrants to purchase 927,880 shares. -Page 13- Compensation Committee Interlocks and Insider Participation Thomas L. Kempner and Sidney R. Knafel are members of the Compensation Committee. None of the executive officers of the Company has served on the Board of Directors or compensation committee of any other entity that has had any of such entity's officers serve either on the Company's Board of Directors or Compensation Committee. Certain Relationships and Transactions Since inception, the Company has been unable to pay its operating expenses without outside assistance. Financing from outside sources, including institutional lenders and customers, has not been available to the Company. Due to the difficulty or impossibility in obtaining adequate outside financing, the time delay and expense which would be occasioned in attempting to secure such financing and the Company's immediate need for operating capital, various Directors of the Company have made periodic loans and capital contributions to the Company in order to ensure the Company's continued viability. On December 14, 1995 the shareholders of the Company approved cancellation of promissory notes and warrants issued to certain directors of the Company between August 25, 1993 and March 7, 1995 and the conversion of these notes to 4,290,400 common stock of the Company at $.125 per share and warrants to purchase 4,290,400 shares of common stock of the Company at $.125 per share, which was the fair market value of the common stock as quoted on April 3, 1995. Such warrants originally expired on April 3, 1998, were extended on April 6, 1998, and now have an expiration date of April 3, 2008. Beginning November 16, 1995 and continuing through May 8, 1997, the Company issued promissory notes to certain directors for aggregate consideration of $1,082,500. These notes specify that at any time prior to repayment the holder has the right to convert the notes to common stock of the Company at prices ranging from $0.05 per share to $0.135 per share, based on the market price of common shares at the issue date. In connection with such issuance, the holders also received warrants for an equivalent number of shares at the equivalent price per share. The warrants expire ten years from the issue of the notes. These notes are due on March 31, 2003. The notes bear interest at the prime rate. -Page 14- The notes are detailed, by issue date, and by conversion and warrant price, as follows: Conversion/ Note Warrant Issue Date Amount Price/Share __________________________ __________ ___________ November 16, 1995 $ 40,000 $ 0.050 December 22, 1995 60,000 0.050 __________ Total issued in 1995 100,000 __________ February 14, 1996 70,000 0.100 March 11, 1996 70,000 0.090 April 23, 1996 36,000 0.060 May 9, 1996 71,000 0.060 June 7, 1996 70,000 0.050 July 24, 1996 90,000 0.115 September 24, 1996 70,000 0.125 November 15, 1996 70,000 0.090 December 11, 1996 70,000 0.090 __________ Total issued in 1996 617,000 __________ January 14, 1997 70,000 0.070 February 24, 1997 100,000 0.110 March 31, 1997 75,000 0.100 April 3, 1997 24,500 0.100 May 8, 1997 80,000 0.135 May 8, 1997 16,000 0.135 __________ Total issued in 1997 365,500 __________ TOTAL $1,082,500 __________ Beginning June 5, 1997 and continuing through December 5, 1997, the Company issued promissory notes to certain directors and another investor for aggregate consideration of $1,875,000. These notes specify that at any time prior to repayment the holder had the right to convert the notes to common stock of the Company at $.10 per share. In connection with such issuance, the holders also received warrants for an equivalent number of shares at $0.10 per share. The warrants expire ten years from the issue of the notes. These notes bear interest at 8%. These notes were due on March 31, 1998. The Company repaid these notes with proceeds from the Rights Offering, as described below. -Page 15- The Company distributed, to holders of record on February 13, 1998, transferable rights to subscribe for and purchase 0.54 of a Unit for each share of common share or equivalent owned by such holder. Each Unit entitled the holder to receive $0.10 principal amount of 8% Notes due March 31, 2003 and warrants to purchase one share of common stock at an exercise price of $0.10 per share. Common shares or equivalents include: Common Stock, Preferred Stock, unexpired warrants, options exercisable, and convertible notes outstanding. The Company raised $5,000,000 through this Rights Offering, which was fully subscribed. In consideration of certain investors agreeing to subscribe to Units such that the Company received at least $2,000,000, the Company issued additional warrants to these investors to purchase 20,000,000 shares of Common Stock, exercisable at $0.10 per share and expiring ten years after issue. The Company's stockholders purchased a total of 50,000,000 Units, including additional Units available to fully subscribing shareholders as a result of unexercised rights of other shareholders, under the terms of the Rights Offering. The Rights Offering period expired March 31, 1998 was not extended. The Company's gross proceeds from the Rights Offering were $5,000,000, of which $1,875,000 was used to repay outstanding promissory notes due on March 31, 1998; and $475,000 was used to repay demand promissory notes issued from January 1, 1998 through March 31, 1998 as described below. The Company incurred transfer agent and legal fees of $211,712 in relation to the Rights Offering, resulting in net proceeds after fees and debt repayment of $2,438,288. The Company recorded $5,000,000 in principal of new notes issued to holders of subscribed units, which are payable five years from date of issue and bear interest at 8%. In connection with the Rights Offering, the holders of subscriber Units also received warrants to purchase 50,000,000 shares of common stock expiring ten years from date of issue and exercisable at $.10 per share. On January 13, and February 2 and 24, and March 10 and 20, 1998 the Company issued non-convertible demand promissory notes to certain directors for an aggregate consideration of $950,000. These loans bear interest at the prime rate. The notes were repaid during the six months ended June 30, 1998. On April 6, 1998, the Company issued 9,500,000 warrants to purchase common stock, at $0.10 per share, to certain directors who were the lenders of $950,000 in demand notes issued in 1998. The Company also issued 4,000,000 warrants to purchased common stock at $0.10 per share, expiring 5 years from issue, to Mr. Michael Kimelman, the chairman of the board of directors. -Page 16- The Company agreed, on February 20, 1998, to issue 2,000,000 shares of common stock to its legal counsel, in payment of retainers for on-going litigation. The stock was issued in May and June of 1998 at $.0675 per share, or $135,000. In May of 1998 the Company also issued 190,000 shares of common stock to its patent counsel in payment of outstanding fees, pursuant to an agreement dated August 27, 1997. The stock was issued in May of 1998 at $0.142 per share, the market price as of the date of the agreement, for an aggregate amount of $27,000. Effective April 16, 1998, the Company issued 3,350,000 employee stock options to its employees at $0.10 per of share of common stock, expiring on the sooner of ten years from date of issue or ten days following cessation of employment. Effective May 1, 1998, the Company issued 1,500,000 stock options to its CEO, Ramin Abrishamian, expiring two years from the date of issue. Effective May 1, 1998, Mr. Abrishamian resigned his position as CEO of the Company. Mr. Abrishamian declined to stand for re-election as a director at the 1998 annual meeting. During the quarter ended March 31, 1999, the Company issued 866,667 shares of common stock to its legal counsel, in payment of fees and retainers for on-going litigation. The stock was issued at current market prices per share, which averaged $.0574. On January 25, 1999 the Company issued to certain directors and other accredited investors 4,166,667 shares of common stock at $.06 per share, which was the market price on that date. These investors also committed to purchase an additional 8,333,333 shares of common stock at $.06 per share by July 31, 1999. The total funding to be received in this transaction is $750,000, and a total of 12,500,000 shares will be issued at $.06 per share. In return for this commitment, these investors also received warrants to purchase 12,500,000 shares of common stock at $.06 per share, expiring in 10 years. Section 16(a) Beneficial ownership Reporting Compliance The Company believes that during 1998 all of its officers, directors and holders of more than 5% of its Common Stock complied with all filing requirements under Section 16(a) of the Securities Exchange Act of 1934, except as follows: In 1997 directors of the Company made various loans to the Company. The loans are evidenced by demand promissory notes convertible into Common Stock. The directors also received warrants to purchase shares of Common Stock in 1997 and 1998 in conjunction with the 1997 notes and a 1998 rights offering. None of the foregoing securities were reported on Forms 4 or Forms 5 -Page 17- filed with the Securities and Exchange Commission. In making this disclosure, the Company has relied solely on written representations of its directors, officers and more than 5% holders and on copies of reports that have been filed with the Securities and Exchange Commission. 2. APPOINTMENT OF INDEPENDENT AUDITORS The Board of Directors of the Company has selected Berenson & Company as independent auditors of the Company for the fiscal year ending December 31, 1999. A representative of Berenson & Company is not expected to be present at the meeting. The Board of Directors of the Company recommends a vote FOR approval of the appointment of Berenson & Company as the Company's auditors. 3. OTHER MATTERS Stockholder Proposals Proposals of stockholders intended to be presented at the Company's 2000 Annual Meeting of Stockholders must be received by the Company on or prior to June 10, 2000, to be eligible for inclusion in the Company's Proxy Statement and form of Proxy to be used in connection with such meeting. Other Business At the date of this Proxy Statement, the only business which the Board of Directors intends to present or knows that others will present at the Meeting is that hereinabove set forth. If any other matter or matters are properly brought before the meeting, or any adjournment thereof, it is the intention of the persons named in the accompanying form of Proxy to vote the Proxy on such matters in accordance with their judgment. /s/ Stephen F. Hiu ______________________________ Stephen F. Hiu President and Treasurer Dated: August 12, 1999 -Page 18-