PROXY MICRONETICS WIRELESS, INC. 26 Hampshire Drive Hudson, NH 03051 This Proxy is solicited on behalf of the Board of Directors. The undersigned, revoking all proxies, hereby appoints Richard S. Kalin and David Siegel and each of them, proxies with power of substitution to each, for and in the name of the undersigned to vote all shares of Common Stock of Micronetics Wireless, Inc. (the "Company") which the undersigned would be entitled to vote if present at the Annual Meeting of Shareholders of the Company to be held on October 7, 1997, at 10:30 A.M. at the offices of Kalin & Banner and any adjournments thereof, upon the matters set forth in the Notice of Annual Meeting. The undersigned acknowledges receipt of the Notice of Annual Meeting, Proxy Statement and the Company's 1997 Annual Report. 1. ELECTION OF DIRECTORS FOR all nominees listed WITHHOLD Authority below (except as marked vote for all nominees to the contrary below) listed below (INSTRUCTION: To withhold authority to vote for an individual nominee, strike a line through such nominee's name in the list below.) ROY L. BOE, RICHARD S. KALIN, BARBARA MEIRISCH, AND DAVID SIEGEL 2. IN THEIR DISCRETION, ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING FOR AGAINST ABSTAIN PLEASE SIGN ON THE REVERSE SIDE AND RETURN THIS PROXY PROMPTLY IN THE ENCLOSED ENVELOPE. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS and when properly executed will be voted as directed herein. If no direction is given, this Proxy will be voted FOR Proposals 1 and 2. Date: , 1997 (Signature) (Signature, if held jointly) Where stock is registered in the names of two or more persons ALL should sign. Signature(s) should correspond exactly with the name(s) as shown above. Please sign, date and return promptly in the enclosed envelope. No postage need be affixed if mailed in the United States. Requests for copies of proxy materials, the Company's Annual Report for its fiscal year ended March 31, 1997 on Form 10-KSB should be addressed to Shareholder Relations, Micronetics Wireless, Inc., 26 Hampshire Drive, Hudson, New Hampshire 03051. This material will be furnished without charge to any shareholder requesting it. MICRONETICS WIRELESS, INC. (a Delaware corporation) Notice of 1997 Annual Meeting of Shareholders to be held at 10:30 A.M. on October 7, 1997 To the Shareholders of MICRONETICS WIRELESS, INC.: NOTICE IS HEREBY GIVEN that the 1997 Annual Meeting of Shareholders (the "Meeting") of MICRONETICS WIRELESS, INC. (the "Company") will be held on October 7, 1997 at 10:30 a.m. at the offices of Kalin & Banner, 757 Third Avenue - 7th Floor, New York, NY 10017 to consider and vote on the following matters described under the corresponding numbers in the attached Proxy Statement: 1. Election of four directors; and 2. Such other matters as may properly come before the Meeting. The Board of Directors has fixed August 15, 1997 at the close of business, as the record date for the determination of shareholders entitled to vote at the Meeting, and only holders of shares of Common Stock of the Company of record at the close of business on that day will be entitled to vote. The stock transfer books of the Company will not be closed. A complete list of shareholders entitled to vote at the Meeting shall be available for examination by any shareholder, for any purpose germane to the Meeting, during ordinary business hours from September 1, 1997 until the Meeting at the offices of the Company. The list will also be available at the Meeting. Whether or not you expect to be present at the Meeting, please fill in, date, sign, and return the enclosed Proxy, which is solicited by management. The Proxy is revocable and will not affect your vote in person in the event you attend the Meeting. By Order of the Board of Directors Donna Hillsgrove, Secretary Date: September 1, 1997 Request for additional copies of proxy material and the Company's Annual Report for its fiscal year ended March 31, 1997 should be addressed to Shareholder Relations, Micronetics Wireless, Inc., 26 Hampshire Drive, Hudson, NH 03051. This material will be furnished without charge to any shareholder requesting it. MICRONETICS WIRELESS, INC. 26 Hampshire Drive Hudson, NH 03051 Proxy Statement The enclosed proxy is solicited by the management of Micronetics Wireless, Inc. (the "Company") in connection with the 1997 Annual Meeting of Shareholders (the "Meeting") to be held on October 7, 1997 at 10:30 A.M. at the offices of Kalin & Banner, 757 Third Avenue - 7th Floor, New York, NY 10017 and any adjournment thereof. The Board of Directors has set August 15, 1997 as the record date for the determination of shareholders entitled to vote at the Meeting. A shareholder executing and returning a proxy has the power to revoke it at any time before it is exercised by filing a later proxy with, or other communication to, the Secretary of the Company or by attending the Meeting and voting in person. The proxy will be voted in accordance with your directions as to: (1) The election of the four persons listed herein as directors of the Company; and (2) Such other matters as may properly come before the Meeting. In the absence of direction, the proxy will be voted in favor of management's proposals. The entire cost of soliciting proxies will be borne by the Company. The costs of solicitation, which represent an amount believed to be normally expended for a solicitation relating to an uncontested election of directors, will include the costs of supplying necessary additional copies of the solicitation materials and the Company's Annual Report to Shareholders for its fiscal year ended March 31, 1997 (the "Annual Report") to beneficial owners of shares held of record by brokers, dealers, banks, trustees, and their nominees, including the reasonable expenses of such recordholders for completing the mailing of such materials and Annual Reports to such beneficial owners. Only shareholders of record of the Company's 3,188,658 shares of Common Stock (the "Common Stock") outstanding at the close of business on August 15, 1997 will be entitled to vote. Each share of Common Stock is entitled to one vote. Holders of a majority of the outstanding shares of Common Stock must be represented in person or by proxy in order to achieve a quorum. The proxy statement, the attached notice of meeting, the enclosed form of proxy and the Annual Report are being mailed to shareholders on or about September 1, 1997. 1. ELECTION OF DIRECTORS Four directors are to be elected by a majority of the votes cast at the Meeting, each to hold office until the next Annual Meeting of Shareholders and until his or her respective successor is elected and qualifies. The persons named in the accompanying proxy have advised management that it is their intention to vote for the election of the following nominees as directors unless authority is withheld: Roy L. Boe Richard S. Kalin Barbara Meirisch David Siegel Management has no reason to believe that any nominee will be unable to serve. In the event that any nominee becomes unavailable, the proxies may be voted for the election of such person or persons who may be designated by the Board of Directors. The following table sets forth certain information as to the persons nominated for election as directors of the Company at the Meeting: Position with Director Name Age the Company Since Richard S. Kalin 42 Chief Executive Officer, April 1987 Chairman, President, and Director Roy L. Boe 66 Director January 1994 Barbara Meirisch 55 Director September 1996 David Siegel 69 Director April 1987 Mr. Richard S. Kalin was appointed Chief Executive Officer in January 1992 and Chairman of the Board in June 1989. Prior thereto he had been Secretary and a director of the Company since April 1987. Mr. Kalin is also Secretary and a director of Pentech International, Inc., a manufacturer and distributor of stationery products and Wanderlust Interactive, Inc., an interactive, multimedia publisher. He has also been engaged in the private practice of law since 1978, and currently is a partner of Kalin & Banner, counsel to the Company. Mr. Roy L. Boe has been a director of the Company since January 1994. Mr. Boe is President of the Worcester IceCats, a professional ice hockey team located in Worcester, Massachusetts since April 1994. He is also a director of Pentech International, Inc., a company engaged in the distribution of writing instruments. Ms. Barbara Meirisch has been a director of the Company since September 1996. Her most recent assignment at AT&T was from January 1990 to January 1996 as a Director of Public Relations in Advertising for the Network Wireless Systems Business Unit, where she had responsibility for developing wireless communication strategies for domestic and international operations and media relations. Presently, she is a strategic marketing consultant for communication companies. Mr. David Siegel has been a director of the Company since April 1987. Mr. Siegel is also Chairman of the Board of Directors of Surge Components, Inc., a distributor of passive electronic components, a director of Kent Electronics, Inc., a manufacturer of electronic cable assemblies and a distributor of electronic components and a director of Nu Horizons Electronics Corp., a distributor of electronic components. Directors serve until the next annual meeting of stockholders and until their respective successors are elected and qualify. During the fiscal year ended March 31, 1997 ("Fiscal 1997"), the Board of Directors held one meeting during Fiscal 1997 and acted five times by unanimous consent. OTHER EXECUTIVE OFFICERS Mr. David Robbins, 33, was appointed Senior Vice President and C.O.O. in March 1997. He was appointed Chief Technical Officer during Fiscal 1997. He has been employed by the Company in various capacities since February 1992. Ms. Donna Hillsgrove, 48, was appointed Secretary and Treasurer of the Company in January 1994. Prior to that time she was Controller of the Company. She has been employed by the Company since April 1992. Mr. Robert Delitta, 36, was appointed Vice President - Manufacturing in August 1989. He has been employed by the Company in various capacities since July 1987. Mr. Stuart Bernstein, 38, was appointed Vice President of VCO Sales in September 1996. Prior to that time, he was Purchasing Manager of the Company from November 1994. He has been employed by the Company in various capacities since 1990. Ms. Catherine Marino, 32, was appointed Assistant Vice President of Manufacturing in September 1996. She has been employed by the Company in various capacities since June 1984, including a position as Manufacturing Manager since 1992. COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934 During Fiscal 1997, Mr. Stuart Bernstein and Ms. Catherine Marino, upon their appointments as Vice President of VCO Sales and Assistant Vice President of Manufacturing, respectively, did not timely file Form 3's to list their ownership of securities. These forms were subsequently filed. EXECUTIVE COMPENSATION The following table sets forth information relating to the cash compensation received by the Company's President. None of the Company's officers had cash compensation in Fiscal 1997 of more than $100,000 per year. No executive officer received benefits in excess of ten percent of their cash compensation. SUMMARY COMPENSATION TABLE Long Other Term Annual Annual Compen- Name and Com- Compen- sation/ Other Principal Fiscal pensation sation Option Compen- Position Year Salary ($) Bonus ($) Grants sation Richard 1997 52,649(1) - 25,000 6,195(3) S. Kalin, 1996 72,289(1) - 85,000(2) 6,015(3) Chairman 1995 59,324(1) - 25,000(2) 6,000(3) and President (1) Includes $22,533 in legal fees and disbursements to Kalin & Banner, of which Mr. Kalin is a partner in Fiscal 1997, $42,289 of such fees in Fiscal 1996 and $29,324 of such fees in Fiscal 1995. Does not include $24,000 in fees paid to Makenzie Communications, an advertising agency owned by Mr. Kalin's wife, during each of Fiscal 1995 and Fiscal 1996, and $30,000 during Fiscal 1997, as to which Mr. Kalin disclaims beneficial ownership. (2) Includes 35,000 long term compensation/option grants granted to Mr. Kalin's wife in Fiscal 1996 and 25,000 of such option grants in Fiscal 1995 as to which Mr. Kalin disclaims beneficial ownership. (3) Includes expenses relating to furnishing Mr. Kalin an automobile. EMPLOYMENT AGREEMENT On September 19, 1996, Mr. Richard S. Kalin entered into an employment agreement (the "Agreement") with the Company. The Agreement terminates September 19, 2001, unless terminated earlier. The base salary commences at $50,000 per annum. As additional compensation, Mr. Kalin receives three percent (3%) of the Company's pre-tax profits up to the levels reported in the prior fiscal year and five percent (5%) of any such profits in excess of such amount. The Agreement also provides for a monthly $500 automobile allowance. STOCK OPTION PLANS In August 1987, the Company adopted and the shareholders approved an Incentive Stock Option Plan (the "ISO Plan") pursuant to which options to purchase up to an aggregate of 100,000 shares of Common Stock may be granted to all employees, officers and directors of the Company (there are currently 40 employees, officers and directors of the Company). In June 1989, the ISO Plan was amended to increase the number of shares of Common Stock which may be granted under the ISO Plan to 200,000. Such options are intended to qualify as "incentive stock options" within the meaning of Section 422A of the Internal Revenue Code. In August 1987, the Company also adopted and the shareholders approved an Executive Stock Option Plan (the "ESO Plan") pursuant to which options to purchase up to an aggregate of 100,000 shares of Common Stock may be granted. On April 14, 1994, the Company adopted a 1994 Stock Option Plan (the "1994 Plan") and readopted it on July 18, 1995 pursuant to which options to purchase up to 300,000 shares of Common Stock may be granted to employees, consultants, advisors and/or directors. On January 18, 1996, the Company adopted a 1996 Stock Option Plan (the "1996 Plan") pursuant to which options to purchase up to 300,000 shares of Common Stock may be granted to employees, consultants, advisors and/or directors. Options granted pursuant to the 1994 Plan and 1996 Plan may be incentive options or non-qualified options as such terms are defined in the Internal Revenue Code of 1986, as amended (The ISO Plan, the ESO Plan, and the 1994 Plan and the 1996 Plan are referred to collectively as the "Plans"). The Plans are administered by the Board of Directors which has the authority to determine the persons to whom the options may be granted, the number of shares of Common Stock to be covered by each option, the time or times at which the options may be granted or exercised and for the most part, the terms and provisions of the options. Options granted under the ESO Plan, in addition to employees, may be granted to directors or consultants to the Company. The exercise price of options granted under the ISO Plan, the 1994 Plan and the 1996 Plan may not be less than the fair market value of the shares of Common Stock on the date of grant (110% of such price if granted to a person owning in excess of ten percent of the Company's securities). Options granted under the ISO Plan may not be granted more than ten years from the date of adoption of the ISO Plan, nor may options be exercised more than ten years from the date of grant (five years if granted to a person owning in excess of ten percent of the Company's securities). Options granted under the 1994 Plan and the 1996 Plan may not be granted more than ten years from the date of adoption of the 1994 Plan and the 1996 Plan, nor may options be exercised more than ten years from the date of grant. The following is information with respect to the persons or classes of people who have been granted options under the Plans (except as otherwise set forth) during Fiscal 1997: OPTION GRANTS IN FISCAL 1997 Percent of Total Options Options Granted in Exercise Expiration Name Granted Fiscal Year Price ($) Date Richard S. Kalin 25,000 12.89% 1.875 9/12/01 Roy L. Boe(1) 10,000 5.15% 1.875 9/12/01 Barbara Meirisch(1) 10,000 5.15% 1.875 9/12/01 David Siegel(1) 10,000 5.15% 1.875 9/12/01 Stuart Bernstein(1) 10,000 5.15% 1.875 9/12/01 Catherine Marino(1) 5,000 2.57% 1.875 9/12/01 (1) Pursuant to 1996 Stock Option Plan AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END (FYE) OPTION VALUES Number of Securities Value of Underlying Unexercised Unexercised In-the-Money Shares Options Options Acquired At FYE (#) At FYE ($) On Value Exercisable/ Exercisable/ Name Exercise Realized ($) Unexercisable Unexercisable(1) Richard S. Kalin 53,720 75,048 135,000/0 46,775/0 Robert Delitta 10,000 14,375 31,000/42,000 24,875/13,500 (1) Represents fair market value of Common Stock at March 31, 1997 of $2.0625 as reported by NASDAQ, less the exercise price. COMPENSATION OF DIRECTORS Directors not employed by the Company are compensated as consultants for the time spent on Company matters, including attendance at directors' and other meetings. During Fiscal 1997, Mr. Siegel received $750, Mr. Boe received $750 and Ms. Meirisch received $16,687.50 as consultant fees. Each director also received a grant of options during Fiscal 1997. See "Stock Option Plans" above. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth as of July 18, 1997 the number of shares of Common Stock held of record or beneficially (i) by each person who held of record, or was known by the Company to own beneficially, more than five percent of the outstanding shares of the Common Stock, (ii) by each director and (iii) by all officers and directors as a group: Number of Percent of Names and Address Shares Owned Outstanding Shares Richard S. Kalin 941,800(1) 28.12% One Oak Forest Lane Mendham, NJ 07945 David Siegel 274,770(2) 8.27% 2488 Horace Court Bellmore, New York 11710 Roy L. Boe 69,970(3) 2.16% c/o Micronetics Wireless, Inc. 26 Hampshire Drive Hudson, NH 03051 Kenneth Pasternak(4) 202,500 6.4% 99 Rose Avenue Woodcliff Lake, NJ 07675 Barbara Meirisch 19,500(5) (7) 17 Woods End Road West Orange, NJ 07052 All Officers and 1,438,315 39.18% Directors as a group (1)(2)(3)(5)(6) (nine persons) (1) Includes 100,000 shares of Common Stock held in his retirement accounts and options to purchase an aggregate of 135,000 shares of Common Stock at exercise prices ranging from $1.06 to $2.25 per share. Also includes 414,850 shares of Common Stock and options to purchase an aggregate of 60,000 shares of Common Stock owned by his wife. (2) Includes 53,050 shares of Common Stock owned of record by RJW Trading Corp., a personal holding company 100% owned by Mr. Siegel and members of his family, 14,970 shares of Common Stock held in his retirement account, 18,750 shares of Common Stock owned by his wife, options to purchase an aggregate of 135,000 shares of Common Stock exercisable at prices ranging from $.625 to $2.25 per share. (3) Includes options to purchase an aggregate of 45,000 shares of Common Stock at an exercise price range between $1.875 and $1.25 per share. Also includes 24,970 shares of Common Stock owned by his wife, Betty Boe. (4) Based on information furnished to the Company on Form 13D dated February 25, 1995. (5) Includes an option to purchase an aggregate of 10,000 shares of Common Stock exercisable at $1.875. (6) Includes options to purchase 132,075 shares of Common Stock that are issuable upon exercise within sixty days at an average exercise price of approximately $1.67 per share and an additional 200 shares owned by officers of the Company who are not also directors. (7) Less than 1%. 2. OTHER MATTERS The Board of Directors has no knowledge of any other matters which may come before the Meeting and does not intend to present any other matters. However, if any other matters shall properly come before the Meeting or any adjournment thereof, the persons named as proxies will have discretionary authority to vote the shares of Common Stock represented by the accompanying proxy in accordance with their best judgment. INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS The Board of Directors has selected Paul C. Roberts, an independent certified public accountant, auditor of its Fiscal 1997 financial statements, as the auditor of the financial statements of the Company for its current fiscal year ending March 31, 1998. Mr. Roberts has been invited to the Meeting, but it is uncertain whether he will attend. If he does, he will be given the opportunity to make a statement and to answer questions any shareholders may have. SHAREHOLDER'S PROPOSALS Any shareholder of the Company who wishes to present a proposal to be considered at the next annual meeting of shareholders of the Company and who wishes to have such proposal presented in the Company's Proxy Statement for such meeting must deliver such proposal in writing to the Company at 26 Hampshire Drive, Hudson, NH 03051 on or before May 8, 1998. By Order of the Board of Directors Donna M. Hillsgrove, Secretary Dated: September 1, 1997 micro\pxy-not.97