SCHEDULE 14A
                                 (RULE 14A-1-1)
                     INFORMATION REQUIRED IN PROXY STATEMENT

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

Filed by the Registrant [X]
Filed by a party other than the Registrant [  ]

Check the appropriate box:
- --------------------------------

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

                   [ ] Confidential for Use of the Commission
                       Only (as permitted by Rule 14a-6(e)(2))

                            IntegraMed America, Inc.
                 ---------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

     ------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of filing fee (Check the appropriate box):

[X]      No fee required.

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

         (1) Title of each class of securities to which transaction applies:

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

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

         (4) Proposed maximum aggregate value of transaction:

         (5) Total fee paid:

[ ]     Fee paid previously with preliminary materials.

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

         (1)   Amount previously paid:

         (2) Form, schedule or registration statement no.:

         (3) Filing party:

(4)      Date filed:  April 25, 2002









April 24, 2002






Dear IntegraMed America, Inc. Stockholder:

It is  my  pleasure  to  invite  you  to  attend  the  2002  Annual  Meeting  of
Stockholders of IntegraMed America,  Inc. The meeting will be held at 10:00 a.m.
(local time) on Tuesday,  May 21, 2002 at the Company's corporate offices at One
Manhattanville Road, Purchase, New York.

The following  pages contain the formal Notice of Annual Meeting of Stockholders
and the Proxy Statement.  Please review this material for information concerning
the  business to be  conducted  at the  meeting,  which is the election of seven
directors  for a term of one year.  You will also have the  opportunity  to hear
what has  happened in our  business in the past year and to ask  questions.  You
will find detailed  information about IntegraMed  America,  Inc. in the enclosed
2001 Annual Report to Stockholders.

We hope you can join us on May 21, 2002.  Whether or not you can attend,  please
read the enclosed Proxy Statement. When you have done so, please mark your votes
on the enclosed  proxy,  sign and date the proxy,  and return it in the enclosed
envelope.  Your vote is important to the  Company,  so please  return your proxy
promptly.

Sincerely,

/s/Gerardo Canet
- -----------------------------------
Gerardo Canet
President & Chief Executive Officer






                            INTEGRAMED AMERICA, INC.
                             One Manhattanville Road
                            Purchase, New York 10577



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             To be held May 21, 2002





To the Stockholders:


         Notice is hereby given that the Annual Meeting of the  Stockholders  of
IntegraMed America,  Inc. (the "Company") will be held on May 21, 2002, at 10:00
a.m.  local  time  at  the  Company's  headquarters,  One  Manhattanville  Road,
Purchase, New York 10577. The meeting is called for the following purposes:

         1.   Election of seven directors for a term of one year; and

         2.   Consideration of and action upon such other matters as may
              properly come before the meeting or any adjournment or
              adjournments thereof.

         The close of  business  on March 29,  2002 has been fixed as the record
date for the determination of stockholders  entitled to notice of and to vote at
the meeting.

         All stockholders are cordially  invited to attend the meeting.  Whether
or not you  expect to attend,  you are  respectfully  requested  by the Board of
Directors to sign, date and return the enclosed Proxy promptly. Stockholders who
execute  proxies retain the right to revoke them at any time prior to the voting
thereof.  A return  envelope,  which requires no postage if mailed in the United
States, is enclosed for your convenience.

                                            By Order of the Board of Directors,

                                            Claude E. White
                                            Secretary

Dated:   April 24, 2002





                            INTEGRAMED AMERICA, INC.
                             One Manhattanville Road
                            Purchase, New York 10577
                                  914-253-8000


                                 PROXY STATEMENT


                     For the Annual Meeting of Stockholders
                       To Be Held on Tuesday, May 21, 2002


Solicitation of Proxy

         This  Proxy  Statement  and the  accompanying  Proxy are  furnished  to
stockholders of IntegraMed America,  Inc. (the "Company") in connection with the
solicitation  of proxies for use at the Annual  Meeting of  Stockholders  of the
Company to be held in  Purchase,  New York,  on  Tuesday,  May 21, 2002 at 10:00
a.m., and any  adjournments  of the meeting.  The enclosed Proxy is solicited by
the Board of Directors of the Company.

Mailing Date

         The  Annual  Report  of  the  Company  for  2001,  including  financial
statements, the NOTICE OF ANNUAL MEETING OF STOCKHOLDERS,  this Proxy Statement,
and the Proxy were mailed to stockholders on April 24, 2002.

Who can vote -- Record Date

         The record date for determining  stockholders entitled to notice of and
to vote at the Annual Meeting is March 29, 2002. Each of the 3,080,516 shares of
common  stock,  par value $.01 per share (the "Common  Stock"),  and the 165,644
shares  of Series A  Cumulative  Convertible  Preferred  Stock  (the  "Preferred
Stock") of the Company  issued and  outstanding  on that date is entitled to one
vote at the meeting.

How to vote -- Proxy Instructions

         You can vote your  shares by mailing in your proxy  card.  Stockholders
who hold  their  shares in "street  name"  must vote their  shares in the manner
prescribed by their brokers.

         In voting, you may specify whether your shares should be voted for all,
some, or none of the nominees for director (Proposal 1 on the proxy card).

         If you do not  specify  on your  proxy  card how you want to vote  your
shares, we will vote them "FOR" the election of all nominees for director as set
forth under "Election of Directors" (Proposal 1).




 Revocation of Proxies

         You may revoke your Proxy at any time before it is exercised in any of
three ways:

         (1)      by  submitting  written  notice of  revocation to the Company
                  Secretary;

         (2)      by  submitting  another  Proxy by mail that is dated later in
                  time and properly signed; or

         (3)      by voting in person at the meeting.

Quorum

         A quorum of stockholders is necessary to hold a valid meeting. A quorum
will exist if the holders of a majority of the votes  entitled to be cast by the
stockholders  at the Annual Meeting are present,  in person or by proxy.  Broker
"non-votes"  and  abstentions  are counted as present at the Annual  Meeting for
purposes of determining whether a quorum exists. A broker "non-vote" occurs when
a nominee  holding  shares for a beneficial  owner does not vote on a particular
proposal because the nominee does not have  discretionary  voting power for that
particular item and has not received instructions from the beneficial owner.

Required Vote

         Persons  receiving a plurality of the voted shares present in person or
represented  by  proxy  at  the  Annual  Meeting  will  be  elected   directors.
"Plurality"  means that if nominees receive more affirmative votes than negative
votes  irrespective  of whether they receive a majority vote they are elected as
directors.   Shares  not  voted  (whether  abstention,   broker  "non-votes"  or
otherwise) have no effect on the election.  If any nominee is unable or declines
to serve,  proxies  will be voted for the balance of those named and such person
as shall be designated by the Board to replace any such  nominee.  However,  the
Board does not anticipate that this will occur.

Other Business

         The Company  does not intend to bring any  business  before the meeting
other than that set forth in the Notice of Annual  Meeting and described in this
Proxy Statement.  However, if any other business should properly come before the
meeting,  the  persons  named  in the  enclosed  proxy  card  intend  to vote in
accordance  with their best  judgment on such  business and any matters  dealing
with the conduct of the meeting pursuant to the discretionary  authority granted
in the Proxy.

                                     - 2 -




                               SECURITY OWNERSHIP

         The  following  table  sets  forth,  as  of  March  29,  2002,  certain
information  concerning  stock  ownership of all persons known by the Company to
own  beneficially  5% or more of the shares of Common Stock,  and each director,
and  each  executive  officer  named  under  "Executive  Compensation",  and all
directors and executive officers of the Company as a group.

                                                 Shares of
                                                Common Stock        Percent of
                                                Beneficially       Common Stock
Beneficial Owners                               Owned (1)(2)        Outstanding
- -----------------                               ------------        -----------

Dimensional Fund Advisors....................     163,800(3)             5.3%
1299 Ocean Avenue, 11th Floor
Santa Monica, CA 90401

Gruber & McBaine Capital Management, LLC.....     527,600(4)            17.1%
50 Osgood Place
San Francisco, CA 94133-4622

Hathaway & Associates........................     175,000                5.7%
119 Rowayton Ave.
Rowayton, CT 06853

Officer and Director Stock Ownership

Gerardo Canet................................     211,952(5)             6.9%
Peter Cucchiara..............................      14,891(5)             *
Jay Higham...................................      46,250(5)             1.5%
John W. Hlywak, Jr...........................      62,245(5)             2.0%
Donald S. Wood, Ph.D.........................      50,438(5)             1.6%

Michael J. Levy, M.D.........................      55,317(5)             1.8%
Sarason D. Liebler...........................      39,612(5)             1.3%
Aaron S. Lifchez, M.D........................      87,841(5)             2.9%
Wayne R. Moon................................       4,000(5)             *
Lawrence J. Stuesser.........................      33,500(5)             1.1%
Elizabeth E. Tallett.........................      19,532(5)             *

ALL EXECUTIVE OFFICERS AND DIRECTORS
    AS A GROUP (12 persons)..................     651,201(5)            21.1%
- --------------

* Represents less than 1% of outstanding shares of Common Stock.

(1)   For the purposes of this Proxy Statement,  beneficial ownership is defined
      in accordance  with the rules of the  Securities  and Exchange  Commission
      (the "Commission") and generally means the power to vote and/or to dispose
      of the securities regardless of any economic interest therein.

(2)   As of March  29,  2002,  there  were  165,644  shares of  Preferred  Stock
      outstanding of which 150,000 shares,  or 90.6%,  were owned by Barry Blank
      (Box 32056,  Phoenix, AZ 85064) as reported on his Schedule 13D filed with
      the Commission on June 6, 1994.  Upon  conversion of the 150,000 shares of
      Preferred  Stock owned by Mr. Blank into an aggregate of 122,985 shares of
      Common Stock, he would own 4% of the Company's outstanding Common Stock.

(3)   Represents   securities  reported  to  the  Company  by  Dimensional  Fund
      Advisors,  Inc.  as being owned by advisory  clients of  Dimensional  Fund
      Advisors,  Inc.,  no one of which,  to the knowledge of  Dimensional  Fund
      Advisors,   Inc.  owns  more  than  5%  of  the  Company's  Common  Stock.
      Dimensional Fund Advisors, Inc. disclaims beneficial ownership of all such
      securities.

(4)   Includes  451,675  shares held by  accounts  managed by Gruber and McBaine
      Capital  Management,  L.L.C. (the "LLC"), for which the LLC has voting and
      dispositive power pursuant to various  investment  management  agreements,
      and 44,225  and  31,700  shares  held by Jon D.  Gruber  and J.  Patterson
      McBaine,  respectively. Mr. Gruber and Mr. McBaine are managers of the LLC
      and Thomas O. Lloyd-Butler and Eric B. Swergold are members of the LLC.

(5)   Includes (or consists of) currently exercisable options, including options
      exercisable  within sixty days of March 29, 2002, to purchase Common Stock
      as follows:  Gerardo  Canet -- 180,377;  Peter  Cucchiara  -- 13,601;  Jay
      Higham -- 32,250; John Hlywak -- 27,875; Donald S. Wood -- 35,838; Michael
      Levy -- 18,000;  Sarason Liebler -- 32,500; Aaron Lifchez -- 18,000; Wayne
      R. Moon -- 2,500;  Lawrence  Stuesser -- 22,500;  and Elizabeth Tallett --
      16,032;  and currently  exercisable  warrants to purchase  Common Stock as
      follows: Michael Levy -- 3,750; Aaron Lifchez -- 3,750.

                                      -3-



PROPOSAL 1
                  ELECTION OF DIRECTORS FOR A TERM OF ONE YEAR

         At the meeting,  seven directors will be elected by the stockholders to
serve until the next Annual Meeting of  Stockholders  or until their  successors
are elected and shall  qualify.  Each of the nominees is currently a director of
the Company.  Management  recommends  that the persons named below be elected as
directors of the Company and it is intended that the accompanying  Proxy will be
voted for the election as directors of the seven persons named below, unless the
Proxy contains contrary instructions.  The Company has no reason to believe that
any of the nominees will not be a candidate or will be unable to serve. However,
in the event that any nominee  should  become  unable or unwilling to serve as a
director,  the persons  named in the Proxy have  advised that they will vote for
the election of such person or persons as shall be designated by the Board.

         The Board of Directors proposes the election of the following directors
of the Company for a term of one year.  The  following  sets forth the names and
ages of the  seven  nominees  for  election  to the  Board of  Directors,  their
respective  principal  occupations or employments during the past five years and
the period during which each has served as a director of the Company.

         GERARDO  CANET (56) became  President,  Chief  Executive  Officer and a
director of the Company  effective  February 14, 1994 and served as the Chairman
of the Board from April 19, 1994 to March 7, 2000. For approximately  five years
prior to joining  the  Company,  Mr.  Canet held  various  executive  management
positions  with  Curative  Health  Services,  Inc.,  the  last of  which  was as
Executive  Vice  President and President of its Wound Care  Business  Unit.  Mr.
Canet has been a director of Dendreon Corporation since December 1996. Mr. Canet
earned an M.B.A.  from Suffolk  University  and a B.A. in  Economics  from Tufts
University.

         MICHAEL J. LEVY,  M.D.  (42)  became a director of the Company in March
1998 and Vice Chairman of the Board  effective  March 8, 2000.  Since 1991,  Dr.
Levy, a board certified reproductive endocrinologist, has been a shareholder and
medical director of Shady Grove Fertility  Reproductive  Science Center, P.C., a
physician group practice that became a Company  Reproductive Science Center(R)in
March 1998. Dr. Levy graduated from the University of Cape Town Medical School.

         SARASON D.  LIEBLER  (65)  became a director  of the  Company in August
1994. Mr. Liebler is President of SDL Consultants,  a privately-owned consulting
firm engaged in rendering general business advice. During the past 20 years, Mr.
Liebler was a director  and/or officer of a number of companies in the fields of
home  health  care,  clinical  diagnostics,  high  density  optical  storage and
sporting  goods.  Mr.  Liebler is a graduate of the United  States Naval Academy
with a B.S. in Engineering.

         AARON S. LIFCHEZ,  M.D. (59) became a director of the Company in August
1997 and Chairman of the Board effective March 8, 2000. Since 1996, Dr. Lifchez,
a  reproductive  endocrinologist,  has  been  a  shareholder  and  president  of
Fertility  Centers of Illinois,  S.C., a physician  group practice that became a
Company Reproductive Science Center in August 1997. Dr. Lifchez has maintained a
medical  practice  in the Chicago  area for more than the past five  years.  Dr.
Lifchez graduated from the University of Chicago Medical School.

         WAYNE MOON (62) became a director of the Company in May 2001.  Mr. Moon
joined Kaiser Foundation Health Plan, Inc. in 1970 and was subsequently  elected
President, COO and Director. In September 1993, Mr. Moon was appointed President
and CEO of Blue Shield of California  and a member of its Board of Directors and
later  Chairman.  Mr.  Moon  retired in January  2000 and now serves on numerous
professional,  civic and corporate boards,  including the San Francisco Bay Area
Council of the Boy Scouts,  Varian, Inc.,  ClearBenefits,  Inc., Healinx,  Inc.,
Oratec  Interventions,  Inc., and California State Automobile  Association.  Mr.
Moon  earned  a  B.B.A.  and a  Masters  in  Hospital  Administration  from  the
University of Michigan.

         LAWRENCE  J.  STUESSER  (60)  became a director of the Company in April
1994. Since June 1999, Mr. Stuesser has been a private investor.  From June 1996
to May, 1999, Mr. Stuesser was the President and Chief  Executive  Officer and a
director of Computer  People Inc., the U.S.  subsidiary of  London-based  Delphi
Group plc.,  of which Mr.  Stuesser  was also a director.  From July 1993 to May
1996,  he was a private  investor and business  consultant.  Mr.  Stuesser was a
director of  Curative  Health  Services,  Inc.  from July 1993 to May 2000.  Mr.
Stuesser has been a director of American Retirement  Corporation since May 1997.
Mr. Stuesser holds a B.B.A. in accounting from St. Mary's University.

                                      -4-


         ELIZABETH  E.  TALLETT  (53)  became a director  of the Company in June
1998.  Since 1996,  Ms.  Tallett has held the  positions of President  and Chief
Executive Officer of Dioscor,  Inc., a  biopharmaceutical  company.  In 1992 she
co-founded Transcell  Technologies,  Inc., a  carbohydrate-based  pharmaceutical
company,  where she served as President and Chief Executive  Officer until 1996.
Ms.  Tallett  is a director  of The  Principal  Financial  Group,  Inc.,  Varian
Semiconductor Associates, Inc., Varian, Inc., and Coventry Health Care, Inc. She
is a founding  board  member of the  Biotechnology  Council of New  Jersey.  Ms.
Tallett  graduated from  Nottingham  University  with degrees in mathematics and
economics.

         The Board of  Directors  recommends  a vote "FOR" each  nominee  listed
above, and the persons named in the  accompanying  Proxy will vote in accordance
with the choice specified thereon,  or, if no choice is properly  indicated,  in
favor of the nominees listed above.

         Directors  are  elected by the  Company's  stockholders  at each annual
meeting or, in the case of a vacancy,  are  appointed by the  directors  then in
office,  to serve until the next annual meeting of  stockholders  or until their
successors are elected and qualified. Officers are appointed by and serve at the
discretion of the Board of Directors.

         The Board of Directors held five  meetings,  and took action by written
consent  once during the fiscal year ended  December  31,  2001.  Each  director
attended  at least  75% of the  aggregate  of all  meetings  of (i) the Board of
Directors and (ii) the committees  thereof on which each director  served during
the fiscal year ended December 31, 2001.

         The  Company  has not yet  established  a policy  with  respect  to the
consideration of stockholder nominees to the Board of Directors.

                               EXECUTIVE COMMITTEE

         The Executive Committee consists of Messrs. Canet and Liebler, and Drs.
Levy and Lifchez. The Executive  Committee,  which is authorized by the Board of
Directors to act for the Board in intervals  between  Board  meetings,  with the
exception of certain matters that by law may not be delegated,  and to work with
management  concerning the Company's  long-range corporate  strategies,  met two
times during the fiscal year ended December 31, 2001.

                                 AUDIT COMMITTEE

         The Audit  Committee  consisted of Messrs.  Moon and Stuesser,  and Ms.
Tallett  for the fiscal  year  ended  December  31,  2001.  Each  person met the
independence  standards of The National Association of Securities Dealers,  Inc.
The Board of Directors has adopted a written charter for the Audit Committee,  a
copy of which is  appended  to this Proxy  Statement  as  Appendix  A. The Audit
Committee  held three  meetings  during the fiscal year ended December 31, 2001.
The Audit Committee is authorized by the Board of Directors to review,  with the
Company's  independent  accountants,  the  annual  financial  statements  of the
Company;  to review the work of, and approve  non-audit  services  performed by,
such independent  accountants;  and to make annual  recommendations to the Board
for the appointment of independent  public accountants for the ensuing year. The
Audit Committee also reviews the  effectiveness  of the financial and accounting
functions, organization, operations and management of the Company.

                             COMPENSATION COMMITTEE

         The Compensation  Committee consisted of Messrs. Moon and Stuesser, and
Ms.  Tallett for the fiscal  year ended  December  31,  2001.  The  Compensation
Committee held four meetings during the fiscal year ended December 31, 2001. The
Compensation  Committee  reviews and  recommends  to the Board of Directors  the
compensation and benefits of all officers of the Company, reviews general policy
matters  relating to  compensation  and  benefits of  employees  of the Company,
administers the issuance of stock options to the Company's  officers,  employees
and consultants and also has authority to grant options to directors who are not
employees of the Company.

                                      -5-


                              DIRECTOR COMPENSATION

         In 2001,  in addition to stock  option  compensation  discussed  below,
non-employee,  non-affiliated  directors  of  the  Company  received  an  annual
retainer  of  $10,000,  a fee of $750 for each  meeting  of the Board  attended,
$2,500 per year for  membership  on each  committee  of the Board other than the
Executive  Committee,  and were  reimbursed  for expenses  actually  incurred in
attending meetings. Additionally,  directors were granted 1,500 shares of Common
Stock, with a market value of $7,425 based on the closing price per share of the
Company's  Common Stock the day of the grant, as part  compensation for services
rendered. The non-management members of the Executive Committee are paid $36,000
annually for serving on the Executive  Committee,  which meets  between  regular
Board  meetings.  Directors who are also executive  officers are not compensated
for their services as directors.

         In November  1994,  the Board of  Directors  approved  the  granting of
Non-Incentive  Options to  Non-Employee  Directors  under the 1992 Incentive and
Non-Incentive Stock Option Plan (the "1992 Plan"). In May 2000, the shareholders
authorized  the  granting  of  options to  directors  under the  Company's  2000
Long-Term Compensation Plan. Each Non-Employee  Director,  upon initial election
to the Board of  Directors,  is granted an option to  purchase  5,000  shares of
Common Stock ("Initial  Option") at an exercise price equal to the closing price
of the Common Stock on the date immediately  preceding election to the Board. Of
the shares subject to the Initial Option,  25% become  exercisable one year from
the grant;  thereafter the shares become  exercisable  every three months at the
rate of 6.25% of the total  number of shares  subject to the  option.  Annually,
upon re-election, Non-Employee Directors are granted an option to purchase 5,000
shares of Common  Stock  ("Re-election  Option") at a price equal to the closing
price of the Common Stock on the date of  re-election.  Of the shares subject to
the Re-election Option, 50% vest one year from the date of grant and the balance
vests two years from the date of grant. Additionally, each Non-Employee Director
is granted 1,500 shares of the Company's  Common Stock upon initial  appointment
to the Board and annually, upon re-election to the Board.

         Drs. Levy and Lifchez, and Mr. Liebler were paid $36,000, respectively,
for their services as members of the Executive  Committee during the fiscal year
ended December 31, 2001.

         SDL  Consultants,  a company owned by Sarason D. Liebler,  who became a
director  of the Company in August  1994,  rendered  consulting  services to the
Company for aggregate fees of approximately $46,250, $101,000 and $78,000 during
2001, 2000 and 1999, respectively.

                    BUSINESS EXPERIENCE OF EXECUTIVE OFFICERS

         The following sets forth the business  experience of executive officers
who are not also directors of the Company.

         PETER  CUCCHIARA  joined the Company in 1995 as director of information
systems and was promoted to Vice President,  Information  Systems in March 1999.
Prior to joining the Company,  Mr. Cucchiara led various information  technology
efforts and  initiatives for The Hospital for Special Surgery and the Franciscan
Sisters  Health  Care  System,  and has  over 15  years  experience  in  medical
information systems and informatics.  Mr. Cucchiara was awarded a B.S. degree in
Industrial Administration from the New Jersey Institute of Technology.

         JAY HIGHAM became Vice  President of Marketing and  Development  of the
Company in October 1994. In January 1999, Mr. Higham was promoted to Senior Vice
President  of  Marketing  and  Development.  For four years prior to joining the
Company, Mr. Higham held a variety of executive  positions,  the most current of
which  was as Vice  President  of Health  Systems  Development  for South  Shore
Hospital and South Shore Health and Education Corporation where he developed and
implemented  a strategy for  integration  with  physician  group  practices  and
managed  care  payors.  Mr.  Higham  earned an M.H.S.A.  from George  Washington
University.

         JOHN W. HLYWAK,  JR. joined the Company in July 1999 as its Senior Vice
President and Chief Financial Officer.  From 1997 to 1999 he was the Senior Vice
President  and Chief  Financial  Officer of MedSource,  Inc., a  Tennessee-based
health care billing and receivables management company. From 1995 to 1997 he was
a Principal with The J. William Group,  Inc., a merger and acquisition  advisory
firm.  Prior to 1995 Mr.  Hlywak  was a partner  in  Arthur  Andersen  & Co.,  a
worldwide  accounting and consulting firm. Mr. Hlywak is a C.P.A. and has a B.S.
degree in Accounting from Widener University.

                                      -6-



         CLAUDE E. WHITE joined the Company in March 1995 as General Counsel and
Assistant Secretary.  In January 1998, Mr. White became Corporate Secretary,  in
addition to General Counsel.  Mr. White has served as General Counsel of several
major companies over the past 10 years,  including Burns International  Security
Services,  Inc., Staff Builders,  Inc. and Quality Care, Inc. Mr. White received
his B.A.  degree in Political  Science from Rutgers College and J.D. degree from
Rutgers School of Law.

         DONALD S.  WOOD,  PH.D.  joined  the  Company in April 1991 as its Vice
President of Genetics.  Dr. Wood became Vice President of Science and Technology
in 1993, was promoted  President and Chief Operating Officer of the Reproductive
Science  Center  Division in 1997 and was promoted to Senior Vice  President and
Chief Operating  Officer in January 1999. From 1989 through March 1991, Dr. Wood
was the  Executive  Vice  President  and Chief  Scientific  Officer  of  Odyssey
Biomedical Corp., a genetic testing company, which he co-founded,  and which was
acquired by IG Labs,  Inc.  in  December  1990.  Dr.  Wood  received a Ph.D.  in
Physiology  from  Washington  State  University  and  completed a  post-doctoral
fellowship in neurology at the Columbia/Presbyterian Medical Center in New York,
where he subsequently was appointed an Assistant Professor of Neurology.

                             EXECUTIVE COMPENSATION

         The following  table sets forth a summary of the  compensation  paid or
accrued by the Company during the years ended  December 31, 2001,  2000 and 1999
for  the  Company's  Chief  Executive  Officer  and  for the  four  most  highly
compensated executive officers (the "Named Executive Officers").



                                                                                  Long Term Compensation
                                                                                                 Securities
                                                                                 Restricted      Underlying
                                                     Annual Compensation            Stock          Options
  Name and Principal Position           Year        Salary($)       Bonus($)     Award(s)($)     Granted (#)
  ---------------------------           ----        ---------       --------     -----------     -----------


                                                                                      
  Gerardo Canet                          2001        250,000        129,000         92,812           16,000
     President and                       2000        234,082         86,040         76,560           20,000
     Chief Executive Officer             1999        243,114         76,050             --           50,000

  Peter Cucchiara                        2001        125,000         24,751             --            5,500
     Vice President,                     2000        108,405         21,476             --            7,500
     Information Systems                 1999         98,963          9,025             --            8,125

  Jay Higham                             2001        160,000         48,640         39,600            9,000
     Sr. Vice President, Marketing       2000        133,729         37,665         30,305           20,000
     and Development                     1999        125,666         19,760             --               --

  John W. Hlywak, Jr.                    2001        190,000         65,358         47,025            9,000
     Sr. Vice President and              2000        177,172         52,598         38,599           10,000
     Chief Financial Officer (1)         1999         76,011         12,500             --           30,000

  Donald S. Wood, Ph.D.                  2001        178,000         57,672         44,055            9,000
     Sr. Vice President and              2000        160,171         65,794         43,863           10,000
     Chief Operating Officer             1999        157,108         37,200             --           15,000



        (1) Mr. Hlywak joined the Company in July 1999.

                                      -7-


         The following table sets forth certain information with respect to
  individual grants of stock options made by the Company during fiscal 2001 to
  the Named Executive Officers.



                             OPTIONS GRANTED IN 2001


                                                % of
                               Number of       Total                                    Potential Realizable
                               Securities     Options                               Value at Assumed Annual Rates
                               Underlying    Granted to                              of Stock Price Appreciation
                                Options      Employees    Exercise    Expiration         for Option Term (1)
             Name             Granted (#)     In 2001     Price ($)      Date           5% ($)         10% ($)
  --------------------------- ------------- ------------- ---------- -------------- -------------------------------

                                                                                    
  Gerardo Canet                  16,000         8.3%        $4.95      05/22/11        49,808         126,224


  Peter Cucchiara                 5,500         2.9%        $4.95      05/22/11        17,122          43,390


  Jay Higham                      9,000         4.7%        $4.95      05/22/11        28,017          71,001


  John W. Hlywak, Jr.             9,000         4.7%        $4.95      05/22/11        28,017          71,001

                                                            $4.95
  Donald S. Wood, Ph.D.           9,000         4.7%                   05/22/11        28,017          71,001


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

(1)   Potential realizable value is based on the assumption that the price per
      share of Common Stock appreciates at the assumed annual rate of stock
      appreciation for the option term. The assumed 5% and 10% annual rates of
      appreciation (compounded annually) over the term of the option are set
      forth in accordance with the rules and regulations adopted by the
      Commission and do not represent the Company's estimate of stock price
      appreciation.


      The following table sets forth certain information concerning Named
Executive Officers who exercised options during 2001 and who held unexercised
options at December 31, 2001:



                     AGGREGATED OPTION EXERCISES IN 2001 AND
                       OPTION VALUES AT DECEMBER 31, 2001




                             Number of
                               Shares                      Securities Underlying             Value of Unexercised
                              Acquired                          Unexercised                      In-the-Money
                                 On         Value                Options at                       Options at
                             Exercise     Realized             December 31, 2001           December 31, 2001($) (1)
                                                       -----------------------------    ----------------------------
        Name                    (#)          ($)        Exercisable    Unexercisable    Exercisable    Unexercisable
 -------------------------   -----------  ----------   ------------   --------------    -----------    -------------
                                                                                               
Gerardo Canet                   --           --          170,752            44,125        374,641          107,625

Peter Cucchiara                 --           --           10,272            12,728         21,358           24,974

Jay Higham                      --           --           27,500            21,500         64,175           48,875

John W. Hlywak, Jr.             --           --           20,625            28,375         39,975           52,375

Donald S. Wood, Ph.D.          11,001     21,051.15       31,010            20,328         71,138           45,875



(1)    Based upon the  closing  sales  price of the  Common  Stock on The Nasdaq
       National Market(R)on December 31, 2001 of $6.20 per share.

                                      -8-




         The following table sets forth information about the Company's Common
Stock authorized for issuance under the Company's Equity Compensation Plans as
of December 31, 2001.



                      EQUITY COMPENSATION PLAN INFORMATION


                                        (a)                        (b)                        (c)
                                                                                     Number of securities
                                                                                    remaining available for
                                                                                     future issuance under
                                 Number of securities to     Weighted-average         equity compensation
                                 be issued upon exercise    exercise price of           plans (excluding
                                 of outstanding options,   outstanding options,     securities reflected in
      Plan Category                warrants and rights      warrants and rights             column (a)
      -------------              -----------------------    -------------------     ------------------------
                                                                                   
     1992 Incentive and
 Non-Incentive Stock Option           358,296                     $4.03                     108,737
            Plan

       2000 Long Term
     Compensation Plan                397,500                     $3.83                     194,750

    Warrants to Purchase
       Common Stock                    33,750                     $4.12                        0



             EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND
                         CHANGE-IN-CONTROL ARRANGEMENTS

         On  February  14,  1994,  Gerardo  Canet  entered  into  an  employment
agreement with the Company to serve as its President and Chief Executive Officer
and was appointed as a director. Pursuant to the employment agreement, Mr. Canet
receives an annual salary of $215,000  subject to increases.  Under Mr.  Canet's
employment agreement,  the Company may terminate his employment without cause on
thirty days' notice,  in which event Mr. Canet will receive,  as severance  pay,
twelve months' salary payable  monthly.  In the event Mr. Canet's  employment is
terminated  by reason of his permanent  disability  or death,  Mr. Canet (or his
legal  representative)  will  receive  six months'  base salary  (reduced by any
payments following  termination  received under any long-term  disability policy
maintained by the Company for Mr. Canet's benefit).

         The employment  agreement  further  provides that in the event that (i)
within one year after a "Change of Control" (as defined therein) of the Company,
Mr. Canet's  employment  terminates or there occurs a material  reduction in his
duties (other than by reason of his  disability) or a material  interference  by
the Company's Board of Directors with the exercise of his authority, or (ii) the
Company is acquired for cash in excess of $10.00 per share of Common Stock,  the
stock options  granted to Mr. Canet under the  agreement  would  accelerate  and
become  exercisable  as of the  date of such  termination,  material  reduction,
material  interference,  or cash acquisition,  or, with respect to the incentive
stock options, the earliest date thereafter consistent with certain restrictions
set forth in the agreement.

         Under the  employment  agreement,  Mr.  Canet has agreed not to compete
with the  Company  while  employed  by the  Company and for a period of one year
thereafter.

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

         The Company is also a party to a Change in Control Severance  Agreement
with Mr. Canet entered into in August 1994.

         The Company is also party to Executive  Retention  Agreements with each
of Messrs. Higham and Wood (Sr. Vice Presidents) entered into in March 1995, and
with Messrs. Cucchiara, (Vice President,  Information Systems), Hlywak (Sr. Vice
President) and White (General  Counsel and Secretary),  entered into in July and
August, 1999.

                                      -9-


         The Change in Control Severance  Agreements and the Executive Retention
Agreements (together referred to herein as the "Agreements") provide for certain
severance  payments  and  benefits  to the  named  executives  in the event of a
termination of their employment,  either by the Company without cause, or by the
executive for "Good Reason" (as defined below), at any time within eighteen (18)
months  following a "Change in Control"  (as defined  below) of the Company (any
such termination, a "Qualifying Termination"). More specifically, the Agreements
provide  the named  executives  with one  additional  year of salary,  bonus (if
applicable), and benefits (or equivalent),  more than he or she would previously
have  been   entitled  to  receive  upon  a   termination   without  cause  (or,
additionally,  in the case of Mr. Canet,  certain  terminations by Mr. Canet for
Good Reason which would be deemed  equivalent  to a  termination  without  cause
under  his  current  employment   agreement).   Accordingly,   pursuant  to  the
Agreements, in the event of a Qualifying Termination,  Mr. Canet's severance has
been  increased to two years (from the one year  severance  provision  which was
contained in his employment  agreement with the Company) and the named Executive
will be paid one year's severance.  Pursuant to the terms of the Agreements, all
incentive options granted to the respective  executive would become fully vested
upon a Qualifying  Termination,  subject to certain terms and conditions.  Also,
pursuant to the Agreements, the Company would be required to pay each respective
executive  for all  reasonable  fees and  expenses  incurred  by the  respective
executive  in  litigating  his or her  rights,  thereunder,  to the  extent  the
executive is successful in any such litigation.

         "Change in Control" under the Agreements  means either:  (i) any one or
more changes in the aggregate composition of the Company's Board of Directors as
a result of which Mr. Canet and the other individuals  constituting the Board of
Directors as of July 26, 1994 (the  "Incumbent  Board"),  cease to  constitute a
majority  of the Board of  Directors,  provided,  however,  that any  individual
elected  to the  Board by, or  nominated  for  election  by, a  majority  of the
then-current  Incumbent Board (except if such person assumes office by reason of
an  actual  or  threatened  election  contest)  is  deemed to be a member of the
then-current Incumbent Board; or (ii) the closing of the cash acquisition in the
event the Company is  acquired  for cash in excess of $10.00 per share of Common
Stock,  except in either case (i) or (ii) if the executive is or was a member of
the Board and  approved  such  event in  writing  or by vote at a meeting of the
Board.

         "Good  Reason"  under the  Agreements  consists of any of the following
grounds based on which the named executive  terminates his or her own employment
within eighteen (18) months following a Change in Control of the Company:  (i) a
material reduction in the Executive's duties, title(s) or offices, or a material
interference with his or her authority or status by the Board of Directors; (ii)
a relocation of the Company's principal executive offices to a location at least
fifty (50) miles from the Company's current offices in Purchase, New York; (iii)
in the case of Mr. Canet,  a material  breach of or default by the Company under
his employment agreement; (iv) in the case of any of the Vice Presidents, in the
event Mr.  Canet's  employment as President and Chief  Executive  Officer of the
Company is  terminated  (other than due to the death or permanent  disability of
Mr. Canet)  within the eighteen (18) month period  following a Change in Control
by either the Company  (other than for cause) or Mr. Canet for Good Reason;  (v)
if the executive's  total salary and cash bonus  opportunities for a fiscal year
(which includes any portion of the  eighteen-month  period following a Change in
Control)  are less  than 90% of the total  salary  and cash  bonus  compensation
opportunities  made  available  to the  executive  in  the  then  most  recently
completed fiscal year; (vi) the failure of the Company to continue in effect any
material  benefits or perquisites or insurance  plans in which the executive was
participating unless substituted for with substantially  similar benefits, or in
the event the Company takes actions which would adversely affect the executive's
participation  in, or materially  reduce the executive's  benefits  under,  such
plans, or deprive the executive of a material fringe benefit;  (vii) the Company
(either  in one  transaction  or a  series  of  related  transactions)  sells or
otherwise disposes of, not in the ordinary course of business, assets or earning
power  aggregating  more than 30% of the assets or earning  power of the Company
(or the Company and its  subsidiaries),  unless the executive is or was a member
of the Board and approved any of the foregoing either in writing or by vote at a
meeting of the  Board;  (viii) a  material  breach of or default by the  Company
under the  Agreements  which is not cured by the Company within thirty (30) days
after its receipt or prior written notice thereof from the executive;  or (ix) a
purported  termination  for cause by the Company of the  executive's  employment
within the eighteen (18) month period following a Change in Control which is not
effected in compliance with certain procedural  requirements (such as notice and
an opportunity for the executive to be heard, together with his counsel,  before
the Board).

         In the event either of Messrs. Cucchiara, Higham, Hlywak, White or Wood
is terminated without cause under  circumstances  outside a "Change in Control,"
each person would be paid ninety (90) days salary continuation.

                                      -10-

                      COMPLIANCE WITH SECTION 16(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

         Section  16(a)  of the  Securities  Exchange  Act of 1934,  as  amended
("Exchange  Act"),  requires the  Company's  executive  officers,  directors and
persons  who  beneficially  own  more  than  10% of a  registered  class  of the
Company's  equity  securities  to file with the  Commission  initial  reports of
ownership  and reports of changes in  ownership of Common Stock and other equity
securities of the Company. Such executive officers,  directors, and greater than
10%  beneficial  owners are  required by  Commission  regulation  to furnish the
Company with copies of all Section 16(a) forms filed by such reporting persons.

         Based  solely on the  Company's  review of such forms  furnished to the
Company and written  representations from certain reporting persons, the Company
believes  that  the  required  filings  applicable  to the  Company's  executive
officers, and greater than 10% beneficial owners were made on a timely basis for
the year ended December 31, 2001.

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         During  the fiscal  year ended  December  31,  2001 the  members of the
Compensation  Committee  were  Messrs.  Stuesser  (Chairman)  and Moon,  and Ms.
Tallett.  Mr. Stuesser and Ms. Tallett served for the full year and Mr. Moon was
appointed  to these  committees  on May 22,  2001  when he  joined  the Board of
Directors. None of these individuals has ever been an employee of the Company or
any of its  subsidiaries.  During the fiscal year ended  December 31,  2001,  no
executive  officer of the Company served on the Compensation  Committee or Board
of  Directors  of any other  entity,  which had any  executive  officer who also
served on the Compensation Committee or Board of Directors of the Company.

         For the fiscal year ended  December 31, 2001,  each of Messrs.  Liebler
and Stuesser,  and Ms.  Tallett was paid $10,000 and Mr. Moon was paid $5,000 as
an annual retainer fee. Each of Messrs. Liebler and Stuesser and Ms. Tallett was
paid $3,750 in Board  attendance  fees,  while Mr. Moon was paid $2,250 in Board
attendance  fees. Mr. Stuesser and Ms. Tallett were paid $3,750 and Mr. Moon was
paid $2,500 in connection with their  respective  participation on the Audit and
Compensation Committees.

         BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION1

         The goal of the Company's  executive  compensation  policy is to ensure
that an appropriate  relationship exists between executive  compensation and the
creation of stockholder value, while at the same time attracting, motivating and
retaining senior  management.  The Compensation  Committee's  informal executive
compensation  philosophy  (which  applies  generally to all Company  management,
including the President and Chief Executive Officer,  Gerardo Canet) considers a
number of factors, which may include:

o        rewarding  eligible  employees who have achieved  specific business and
         financial success during the fiscal year;

o        giving   eligible   employees   the  incentive  to  strive  for  higher
         productivity, efficiency and quality of service; and

o        encouraging the "best" people to join and stay with the Company.

         Compensation  structures  for  senior  management  generally  include a
combination  of salary,  bonuses  stock  options and  restricted  stock  grants.
Specific  executive  officer  base  salary  is  determined  based  on a range of
measures  and by  comparison  to  the  compensation  of  executive  officers  of
comparable  companies.  For the fiscal year ended December 31, 2001, the bonuses
of senior management were derived in accordance with a predetermined  percent of
base  salary.  The  actual  bonuses  were based on three  components.  The first
component  was based on the Company's  performance  during the fiscal year ended
December 31, 2001 versus the 2001 budget.  The second component was based on the
achievement  of  specific  milestones  and the  third  component  was  based  on
achieving individual  performance  objectives.  The Compensation  Committee also
endorses the position that equity  ownership by senior  management is beneficial
in  aligning  their  interest  with those of  stockholders',  especially  in the
enhancement of  stockholder  value.  The  Compensation  Committee  considers the
Company's  performance under these measures and uses its subjective judgment and
discretion in approving  individual  compensation,  including  restrictive stock
grants.  Mr.  Canet's  base  salary is  established  pursuant  to an  employment
agreement,  although  his  bonus  is  determined  in the same  fashion  as other
executive officers.


     Lawrence J. Stuesser (Chairman)
     Wayne R. Moon
     Elizabeth E. Tallett

- ---------------------------------
1   The material in this report is not soliciting material,  is not deemed filed
    with the  Securities  and Exchange  Commission  and is not  incorporated  by
    reference  in any filing of the Company  under the  Securities  Act of 1993,
    whether  made  before  or  after  the  date  of  this  Proxy  Statement  and
    irrespective  of any general  incorporation  language in such filing.

                                      -11-


AUDIT COMMITTEE REPORT2

         The Audit  Committee  reviewed  and  discussed  the  audited  financial
statements for the fiscal year ended 2001 with appropriate  Company  management.
Additionally, the Audit Committee has discussed with PricewaterhouseCoopers, the
Company's independent auditors, the matters required to be discussed by SAS 61.

         The Audit Committee has received the written disclosures and the letter
from  the  PricewaterhouseCoopers   required  by  Independence  Standards  Board
Standard No. 1 and has discussed with said auditors their independence.  Because
PricewaterhouseCoopers  did not perform  any  non-audit  services  for the Audit
Committee,  the Company did not have to consider whether any non-audit  services
were compatible with maintaining said auditors' independence.

         Based on the review of the audited  financial  statements,  discussions
with  appropriate  Company  management  and  PricewaterhouseCoopers,  the  Audit
Committee,  in  accordance  with  its  charter,  recommended  that  the  audited
financial statements be included in the Company's Annual Report on Form 10-K for
the fiscal year ended December 31, 2001.

     Elizabeth E. Tallet (Chairperson)
     Wayne R. Moon
     Lawrence J. Stuesser


















- -----------------------------
2   The material in this report is not soliciting material,  is not deemed filed
    with the  Securities  and Exchange  Commission  and is not  incorporated  by
    reference  in any filing of the Company  under the  Securities  Act of 1933,
    whether  made  before  or  after  the  date  of  this  Proxy  Statement  and
    irrespective of any general incorporation language in such filing.

                                      -12-



Performance Graph3

                                [OBJECT OMITTED]




                                       1996        1997         1998          1999        2000       2001
                                       ----        ----         ----          ----        ----       ----

                                                                                   
IntegraMed America, Inc.              100.00      111.54        79.81         51.92       28.85      95.38
NASDAQ Stock Market (U.S.)            100.00      122.48       172.68        320.89      193.01     153.15
NASDAQ Health Services Index          100.00      102.60        86.98         69.96       96.04     103.82
Old Peer Group                        100.00      106.51        39.51         18.68       39.91      48.76


         The above graph  compares  the  five-year  cumulative  total return for
IntegraMed America, Inc.'s Common Stock with the comparable cumulative return of
The NASDAQ Stock Market(R) (U.S.),  NASDAQ Health Services Index and an old peer
group index. The comparisons in the graph are based upon historical data and are
not indicative of, nor intended to forecast, future performance of the Company's
Common Stock.  The old peer group index includes  Caremark RX, Inc.,  Innovative
Clinical Solutions,  Pediatrix Medical Group,  PhyAmerica Physician Group, Inc.,
Phycor, Inc., and US Oncology, Inc. The Company had selected these companies for
the peer group  based on the nature of such  companies'  businesses.  Commencing
December 31, 2001,  the Company has selected the NASDAQ  Health  Services  Index
instead of the old peer group for comparison based on the NASDAQ Health Services
Index having a broader range of companies for such comparison.

         The graph  assumes $100 was invested on December 31, 1996 in IntegraMed
America,  Inc.'s Common Stock and $100 was invested at that same time in each of
The NASDAQ Stock Market  (U.S.),  NASDAQ Health  Services and the old peer group
indexes. The comparison assumes that all dividends were reinvested.  Measurement
points are at the last trading day of the years ended  December 31, 1996,  1997,
1998, 1999, 2000 and 2001.













- --------------------------
3 The material in this chart is not soliciting  material,  is not deemed filed
    with the  Securities  and Exchange  Commission  and is not  incorporated  by
    reference  in any filing of the Company  under the  Securities  Act of 1993,
    whether  made  before  or  after  the  date  of  this  Proxy  Statement  and
    irrespective of any general incorporation language in such filing.

                                      -13-


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company is a party to a management agreement with Fertility Centers
of Illinois,  S.C. ("FCI") of which Dr. Lifchez,  a Director and Chairman of the
Board of the Company, is a principal stockholder and officer.  During the fiscal
year ended  December 31, 2001, FCI paid  approximately  $3,272,520 in management
fees to the Company pursuant to such management agreement

         The  Company is a party to a  management  agreement  with  Shady  Grove
Fertility  Centers,  P.C. ("Shady Grove") of which Dr. Levy, a Director and Vice
Chairman of the Board of the Company,  is a principal  stockholder  and officer.
During the fiscal year ended December 31, 2001,  Shady Grove paid  approximately
$2,364,615  in  management  fees to the  Company  pursuant  to  such  management
agreement.

         The  Company  has   maintained  a  consulting   arrangement   with  SDL
Consultants,  a  privately-owned  consulting  firm engaged in rendering  general
business advice, of which Mr. Liebler is President. During the fiscal year ended
December 31, 2001,  the Company paid SDL  Consultants  approximately  $46,250 in
consulting  fees,  which were  primarily  related to  services  rendered  to the
Company in assisting with the recruitment of several senior  management  persons
and included reimbursement for expenses.


                         INDEPENDENT PUBLIC ACCOUNTANTS

         The  Company  engaged  the  independent   public   accounting  firm  of
PricewaterhouseCoopers  LLP to audit the Company's financial  statements for the
fiscal  year ended  December  31, 2001 and has  selected  such firm to audit the
Company's financial statements for the Company's fiscal year ending December 31,
2002. A representative from  PricewaterhouseCoopers is expected to be present at
the 2002 Annual Meeting with the opportunity to make a statement if desired. The
PricewaterhouseCoopers  representative  is  also  expected  to be  available  to
respond to appropriate questions.

Audit Fees

         Fees for professional  services rendered for the audit of the Company's
annual financial  statements and the review of the financial statements included
in the  Company's  Forms 10-Q for its fiscal year ended  December  31, 2001 were
approximately  $105,000  ("2001 Audit  Fees"),  of which an aggregate  amount of
$30,000 was billed through December 31, 2001.

Financial Information Systems and Implementation Fees, and All Other Fees

         Other than the 2001 Audit Fees,  there were no other fees billed to the
Company by PricewaterhouseCoopers during the year ended December 31, 2001.

                                      -14-




                  SHAREHOLDER PROPOSALS FOR 2003 ANNUAL MEETING

         Under the  Commission's  proxy rules,  shareholder  proposals that meet
certain conditions may be included in IntegraMed America, Inc.'s proxy statement
and form of proxy for a particular  annual meeting.  Shareholders that intend to
present a proposal at IntegraMed  America,  Inc.'s 2003 Annual Meeting must give
notice of the proposal to  IntegraMed  America,  Inc. no later than December 20,
2002 to be  considered  for  inclusion in the proxy  statement and form of proxy
relating to that meeting.  Shareholders that intend to present a proposal at the
2003 Annual Meeting that will not be included in the proxy statement and form of
proxy must give notice of the proposal to IntegraMed America, Inc. no fewer than
90 days and no more than 120 days prior to the date of the 2003 Annual  Meeting.
Receipt by  IntegraMed  America,  Inc.  of any such  proposal  from a  qualified
shareholder  in a timely  manner will not  guarantee its inclusion in IntegraMed
America,  Inc.'s proxy materials or its  presentation at the 2003 Annual Meeting
because there are other requirements in the proxy rules.

         Pursuant to Rule 14a-4 under the  Securities  Exchange Act of 1934,  as
amended,  IntegraMed America, Inc. intends to retain discretionary  authority to
vote proxies with respect to shareholder  proposals for which the proponent does
not seek inclusion of the proposed  matter in IntegraMed  America,  Inc.'s proxy
statement  for our 2003  Annual  Meeting,  except  in  circumstances  where  (i)
IntegraMed America,  Inc. receives notice of the proposed matter no earlier than
January 20, 2003 and no later than  February  19, 2003,  and (ii) the  proponent
complies with the other requirements set forth in Rule 14a-4.

                                     GENERAL

         The  management  of the Company does not know of any matters other than
those stated in this Proxy  Statement,  which are to be presented  for action at
the meeting. If any other matters should properly come before the meeting, it is
intended that proxies in the  accompanying  form will be voted on any such other
matters in  accordance  with the  judgment of the persons  voting such  proxies.
Discretionary  authority  to vote on such  matters is  conferred by such proxies
upon the  persons  voting  them.  The Company  will bear the cost of  preparing,
printing,  assembling and mailing the Proxy,  Proxy Statement and other material
which may be sent to stockholders in connection  with this  solicitation.  It is
contemplated   that  brokerage  houses  will  forward  the  proxy  materials  to
beneficial owners at the request of the Company. In addition to the solicitation
of proxies by use of the mails,  officers  and regular  employees of the Company
may solicit by telephone proxies without  additional  compensation.  The Company
does not expect to pay any compensation for the solicitation of proxies.

         The Company will provide  without charge to each person being solicited
by this Proxy  Statement,  on the written request of any such person,  a copy of
the Annual Report of the Company on Form 10-K for the fiscal year ended December
31,  2001 (as filed with the  Commission)  including  the  financial  statements
thereto. All such requests should be directed to Mr. John W. Hlywak, Jr., Senior
Vice  President and Chief  Financial  Officer of IntegraMed  America,  Inc., One
Manhattanville Road, Purchase, New York 10577.

         By Order of the Board of Directors,
         Aaron S. Lifchez, M.D.
         Chairman of the Board

Dated:   April 24, 2002

                                      -15-



                                                                     Appendix A

                            INTEGRAMED AMERICA, INC.

                             AUDIT COMMITTEE CHARTER

                            As Amended March 7, 2000


         The Audit  Committee  is a  committee  of the Board of  Directors.  Its
primary function is to assist the Board of Directors in fulfilling its oversight
responsibilities  by reviewing the annual  financial  information  which will be
provided to the shareholders and others,  the systems of internal controls which
management and the Board of Directors have established, and the audit process.

         The membership of the audit  committee  shall consist of at least three
independent members of the Board of Directors who shall serve at the pleasure of
the Board of Directors. Audit Committee members and the Committee chairman shall
be designated by the full Board of Directors.

         The duties and  responsibilities of a member of the Audit Committee are
in addition to those duties set out for a member of the Board of  Directors.  In
meeting its responsibilities, the Audit Committee is expected to:

         1.   Provide an open  avenue of  communication  between  the  Company's
              financial department, the independent accountants and the Board of
              Directors.

         2.   Recommend to the Board of Directors the independent accountants to
              be  nominated,   approve  the   compensation  of  the  independent
              accountants,   and  review  and  approve  the   discharge  of  the
              independent accountants.

              3. Inquire of management  and the  independent  accountants  about
              significant risks or exposures and assess the steps management has
              taken to minimize such risk to the Company.

         4.   Consider  with  management  and the  independent  accountants  the
              rationale  for  employing  audit  firms  other than the  principal
              independent accountants.

         5.   Consider,  in consultation  with the  independent  accountants and
              management, the audit scope and the plan of the audit.

         6.   Review with the independent  accountants the coordination of audit
              effort to assure completeness of coverage,  reduction of redundant
              efforts, and the effective use of audit resources.

         7.   Consider and review with the independent accountants and the Chief
              Financial Officer:

              a.   The adequacy of the  Company's  internal  controls  including
                   computerized information system controls and security.

              b.   Any related  significant  findings and recommendations of the
                   independent accountants and Company management.

         8.   Review with  management  and the  independent  accountants  at the
              completion of the annual examination:

              a.   The  Company's  annual   financial   statements  and  related
                   footnotes.

              b.   The   independent   accountants'   audit  of  the   financial
                   statements and their report thereon.

                                       -1-



              c.   Any   significant   changes   required  in  the   independent
                   accountants' audit plan.

              d.   Any  serious   difficulties   or  disputes  with   management
                   encountered during the course of the audit.

              e.   Other  matters  related to the conduct of the audit which are
                   to be communicated to the Committee under generally  accepted
                   auditing standards.

         9.   Consider  and  review  with  management  and the  Chief  Financial
              Officer:

              a.   Significant   findings  during  the  year  and   management's
                   responses hereto.

              b.   Any  difficulties  encountered in the course of their audits,
                   including  any  restrictions  on the  scope of their  work or
                   access to required information.

              c.   Any  changes  required  in the  planned  scope of their audit
                   plan.

         10.  Review policies and procedures  with respect to officers'  expense
              accounts and perquisites, including their use of corporate assets,
              and  consider  the  results  of any  review of these  areas by the
              independent accountants.

         11.  Review legal and regulatory  matters  related  company  compliance
              policies, and programs and reports received from regulators.

         12.  Meet with management and the  independent  accountants in separate
              executive  sessions to discuss any matters  that the  Committee or
              these persons believe should be discussed privately with the Audit
              Committee.

         13.  Report  Committee  actions  to the  Board of  Directors  with such
              recommendations as the Committee may deem appropriate.

         14.  The Audit  Committee  shall,  subject  to file  Board of  Director
              approval, either on its own or upon request of management, conduct
              its  own  investigation  or  cause  the  same,  with  respect  any
              challenge  to or  claim  that  the  Company's  business  is  being
              conducted  in breach of any  contract  to which the  Company  is a
              party  or in  violation  of any law or  regulation  affecting  the
              Company's operations.

         15.  The Audit Committee shall,  subject to Board of Director approval,
              have the power to conduct  or  authorize  investigations  into any
              matters  within the  Committee's  scope of  responsibilities.  The
              Committee  shall  be  empowered  to  retain  independent  counsel,
              accountants,  or  others  to  assist  it in  the  conduct  of  any
              investigation.

         16.  The  Committee  shall  meet at least  two  times  per year or more
              frequently as circumstances require. The Committee may ask members
              of  management  or  others  to  attend  the  meeting  and  provide
              pertinent information as necessary.

                                      -2-





                                     Proxy


                            IntegraMed America, Inc.

                         Annual Meeting of Stockholders

           This Proxy is Solicited on Behalf of the Board of Directors

         The undersigned  hereby  appoints  Gerardo Canet or Claude E. White as
proxy to represent the  undersigned at the Annual Meeting of  Stockholders to be
held at the Company's headquarters,  One Manhattanville Road, Purchase, New York
10577 on May 21, 2002 at 10:00 a.m. and at any adjournments thereof, and to vote
the shares of Common  Stock  and/or  Preferred  Stock the  undersigned  would be
entitled to vote if personally present, as indicated on the reverse:

                         (To be Signed on Reverse Side)




[X] Please mark your votes as in this example





                                       FOR all nominees       WITHHOLD AUTHORITY
                                      listed at right        to vote for all
                                      (except as indicated   nominees listed at
                                      to the contrary below  right
                                                                                        

1.   ELECTION OF DIRECTORS             [  ]                        [ ]                  NOMINEES:   Gerardo Canet
                                                                                                    Michael J. Levy, M.D.
(INSTRUCTIONS: To withhold                                                                          Sarason D. Liebler
authority to vote for any  nominee,                                                                 Aaron S. Lifchez, M.D.
print that nominees name(s) on the                                                                  Wayne R. Moon
on the line provided below)                                                                         Lawrence J. Stuesser
                                                                                                    Elizabeth E. Tallett


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



      In their  discretion,  proxies are  authorized  to vote upon such business
as may properly come before the meeting.

     The shares of Common Stock and/or Preferred Stock represented by this proxy
will be voted as directed.  If no contrary  instruction is given,  the shares of
Common  Stock  and/or  Preferred  Stock  will be voted FOR the  election  of the
nominees.



Signature___________________ Date__________ Signature______________Date_________

Note:    (Please date, sign as name appears above, and return  promptly.  If the
         shares of Common Stock and/or  Preferred  Stock are  registered  in the
         names  of two or more  persons,  each  should  sign.  When  signing  as
         Corporate  Officer,  Partner,  Executor,   Administrator,   Trustee  or
         Guardian,  please  give full  title.  Please  note any  changes in your
         address alongside the address as it appears in the proxy.)