SCHEDULE 14A INFORMATION


                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934
                           (Amendment No. __________)




Filed by Registrant:   /x/
Filed by a Party other than the Registrant:  / /

Check the appropriate box:

/ /       Preliminary Proxy Statement
/ /       Confidential, for Use of the Commission Only (as permitted 
          by Rule 14a-6(e)(2))
/x/       Definitive Proxy Statement
/ /       Definitive Additional Materials
/ /       Soliciting Material Pursuant to Section 240.14a-11(c) or 
          Section 240.14a-12

                    ADVANCED AERODYNAMICS & STRUCTURES, 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):

/ /       $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 
          or 14a-6(i)(2).
/ /       $500 per each party to the controversy pursuant to Exchange Act 
          Rule 14a-6(i)(3).
/ /       Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 
          and 0-11.

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

          (2)  Aggregate number of securities to which transaction 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:



                    ADVANCED AERODYNAMICS & STRUCTURES, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            To Be Held July 14, 1997




TO THE SHAREHOLDERS OF
ADVANCED AERODYNAMICS & STRUCTURES, INC.:

     You are cordially  invited to attend the Annual Meeting of  Shareholders of
Advanced Aerodynamics & Structures,  Inc. ("AASI" or the "Company") , which will
be held in the Earhart Room,  Marriott  Hotel,  4700 Airport  Plaza Drive,  Long
Beach,  California 90815, on Monday,  July 14, 1997, at 10:00 a.m. Pacific time,
to consider and act upon the following matters:

     1. The election of directors; and

     2. Such other  business  as may  properly  come  before the  Meeting or any
adjournments of the Meeting.

     Only  holders  of  record of Common  Stock of the  Company  at the close of
business on May 15, 1997 will be entitled to notice of and to vote at the Annual
Meeting and any adjournments of the Annual Meeting.

     IT IS IMPORTANT THAT YOUR SHARES BE  REPRESENTED AT THE MEETING  REGARDLESS
OF THE NUMBER OF SHARES  YOU HOLD.  YOU ARE  INVITED  TO ATTEND  THE  MEETING IN
PERSON, BUT WHETHER OR NOT YOU PLAN TO ATTEND,  PLEASE COMPLETE,  DATE, SIGN AND
RETURN THE  ACCOMPANYING  PROXY IN THE ENCLOSED  ENVELOPE.  IF YOU DO ATTEND THE
MEETING,  YOU MAY,  IF YOU  PREFER,  REVOKE  YOUR PROXY AND VOTE YOUR  SHARES IN
PERSON.


                                    By Order of the Board of Directors



                                    Carl Chen, Ph.D.
                                    Chairman of the Board,
                                    President and Chief Executive Officer

3501 Lakewood Blvd.
Long Beach, California 90808
(562) 938-8618
June 1, 1997


                                 PROXY STATEMENT

                    ADVANCED AERODYNAMICS & STRUCTURES, INC.

                             3501 Lakewood Boulevard
                          Long Beach, California 90808
                              ____________________

                         ANNUAL MEETING OF SHAREHOLDERS

                            To Be Held July 14, 1997


     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Advanced Aerodynamics & Structures, Inc., a
Delaware   corporation  (the  "Company")  for  use  at  the  Annual  Meeting  of
Shareholders to be held in the Earhart Room,  Marriott Hotel, 4700 Airport Plaza
Drive,  Long Beach,  California  90815, on Monday,  July 14, 1997, at 10:00 a.m.
Pacific time, and at any and all  adjournments  thereof (the "Annual  Meeting"),
for the  purposes  set forth in the  accompanying  Notice of Annual  Meeting  of
Shareholders. Accompanying this Proxy Statement is the Board of Directors' Proxy
for the  Annual  Meeting,  which  you may use to  indicate  your  vote as to the
proposals described in this Proxy Statement.

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

     The close of business on May 15, 1997 has been fixed as the record date for
the  determination  of  Shareholders  entitled  to  notice of and to vote at the
Annual Meeting or any adjournment of the Annual Meeting.  As of the record date,
the Company had outstanding: 6,900,000 shares of Class A Common Stock, par value
$.0001 per share; 2,000,000 shares of Class B Common Stock, par value $.0001 per
share;  4,000,000  shares of Class E-1 Common Stock, par value $.0001 per share;
and 4,000,000  shares of Class E-2 Common Stock, par value $.0001 per share. The
Class A Common Stock, Class B Common Stock, Class E-1 Common Stock and Class E-2
Common  Stock are  substantially  identical,  except that the holders of Class A
Common Stock have the right to cast one vote,  and the holders of Class B Common
Stock, Class E-1 Common Stock, and Class E-2 Common Stock have the right to cast
five votes, for each share held of record on all matters  submitted to a vote of
the holders of Common Stock,  including  the election of directors.  The Class A
Common Stock, Class B Common Stock,  Class E-1 Common Stock and Class E-2 Common
Stock vote together as a single class on all matters on which  stockholders  may
vote,  including  the  election  of  directors,  except  when voting by class is
required by applicable law. Holders of the Class A Common Stock,  Class B Common
Stock,  Class E-1  Common Stock and  Class E-2  Common Stock have equal  ratable
rights to dividends  from funds  legally  available  therefor,  when,  as and if
declared  by the Board of  Directors  and are  entitled to share  ratably,  as a
single class, in all of the assets of the Company  available for distribution to
the  holders of shares of Common  Stock  upon the  liquidation,  dissolution  or
winding  up of the  affairs  of the  Company.  Except as  described  herein,  no
preemptive,  subscription,  or conversion rights pertain to the Common Stock and
no redemption or sinking fund provisions exist for the benefit thereof.

       

     The Company's  principal executive offices are located 3501 Lakewood Blvd.,
Long Beach,  California 90808.  This Proxy Statement and the accompanying  proxy
were mailed to Shareholders on or about June 1, 1997.

                              ELECTION OF DIRECTORS

     In  accordance  with the  Certificate  of  Incorporation  and Bylaws of the
Company,  the Board of  Directors  consists of not less than three nor more than
seven members,  the exact number to be determined by the Board of Directors.  At
each annual meeting of the  Shareholders  of the Company,  directors are elected
for a one year term.  The Board of Directors is currently  set at five  members.
The Board of Directors proposes the election of the nominees named below.

     Shareholders are entitled to cumulate their votes for directors. This means
that a shareholder may give one nominee as many votes as are equal to the number
of  Directors  to be elected,  multiplied  by the number of shares owned by such
shareholder, or to distribute his or her votes as the shareholder sees fit among
two or more nominees on the same  principle,  up to the total number of nominees
to be elected.  The five nominees  receiving the highest  number of votes at the
Annual Meeting from the holders of Common Stock will be elected.

     Unless marked otherwise, proxies received will be voted FOR the election of
the each of the nominees named below, and the votes will be distributed  equally
among the  nominees.  If any such  person is unable or  unwilling  to serve as a
nominee  for the office of  director  at the date of the  Annual  Meeting or any
postponement or adjournment  thereof,  the proxies may be voted for a substitute
nominee, designated by the proxy holders or by the present Board of Directors to
fill such vacancy. The Board of Directors has no reason to believe that any such
nominee will be unwilling or unable to serve if elected a director.

     THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT  SHAREHOLDERS VOTE FOR
THE ELECTION OF THE DIRECTORS NOMINATED HEREIN.

     The Board of Directors  proposes the election of the following  nominees as
members of the Board of Directors:


                Carl Chen, Ph.D.
                Gene Comfort
                C.M. Cheng
                Steve Gorlin
                James A. Lovell


     If  elected,  the  nominees  are  expected  to serve  until the 1996 Annual
Meeting of Shareholders.

Information with Respect to Each Nominee and Executive Officers.

     The  following  table sets forth certain  information  with respect to each
nominee and executive officer of the Company as of May 31, 1997.


      Name                Age                Position
- ---------------------   ------     -------------------------------------------

Carl Leei Chen, Ph.D.     50       Chairman of the Board, President, 
                                   Chief Executive Officer, Director and 
                                   Director Nominee

Gene Comfort              53       Executive Vice President, General Manager,
                                   Director and Director Nominee

C.M. Cheng                50       Director and Director Nominee

Steve Gorlin              59       Director and Director Nominee

James A. Lovell           68       Director and Director Nominee


Other Officers:
 
William V. Leeds          53       Senior Vice President 

David M. Turner, CPA      61       Chief Financial Officer


     Directors serve until the next annual meeting or until their successors are
elected or appointed.  All officers are appointed by and serve at the discretion
of the Board of Directors,  other than Dr. Chen, who has an employment agreement
with the Company.  See "Management - Employment  Agreement." There are no family
relationships between any directors or officers of the Company.

     Dr. Carl L. Chen is the  founder of the Company and has been its  President
and a director since the Company's  incorporation  in January 1990 and the Chief
Executive  Officer of the Company  since  December 1994.  From  January 1992  to
October 1995,  Dr. Chen served as President,  and since  January 1992 has been a
minority  stockholder,  of Union China  Investment and Development  Group,  Inc.
("Union  China"),  a company  located in Monterey  Park,  California,  which was
formed to invest in  commercial  real  estate.  Union China  confirmed a plan of
reorganization  pursuant  to  Chapter  11 of  the  Federal  bankruptcy  laws  in
August 1995. The bankruptcy case for Union China was closed in May 1996 pursuant
to a Final Decree and Order Closing Case entered by the Bankruptcy Court for the
Central District of California.  Since January 1992,  Dr. Chen has served as the
President of California Aerospace Technology, Inc., a consulting company for the
satellite industry, located in Monterey Park, California.  Dr. Chen was Chairman
of SIDA Corporation, a high technology trading company located in Monterey Park,
California,  from 1989 to  May 1996.  Prior to  founding  the  Company  in 1990,
Dr. Chen  was a  Satellite  System  Engineering  Manager  at  Hughes  Space  and
Communications,  Inc. for 15 years. Dr. Chen has a Ph.D. in Engineering from the
California  Institute of Technology and Masters  Degrees in Control  Engineering
and Aerospace Engineering from UCLA and West Virginia University,  respectively.
Dr. Chen is a graduate of the Owner/President Management program at the Graduate
School of Business Administration of Harvard University.

     Gene Comfort has been the Executive Vice  President and General  Manager of
the Company since  September 1995  and a director since May 1996. From July 1993
to September 1995,  Mr. Comfort was the Vice President-Marketing of the Company,
and he was  the  Director  of  Marketing  of the  Company  from  April  1991  to
July 1993.  Mr. Comfort  has been involved in the aircraft  industry for over 25
years in a variety of marketing, sales and management positions.  Mr. Comfort is
a single and multi engine rated pilot.

     C.M. Cheng has served as a director of the Company since  June 1996.  Since
April 1996, Mr. Cheng has been a Vice President of Eurotai International,  Ltd.,
a private  company  located in Taipei,  Taiwan,  which  distributes  health food
products.  From  1984  to  April 1996,  Mr. Cheng  served  as a Vice  President,
Director of the Office of the President,  and Manager of Corporate Planning with
Taiwan Yeu Tyan  Machinery,  Mfg. Co. Ltd., a public company  located in Taipei,
Taiwan, which manufactures  automobiles and heavy equipment.  From 1980 to 1983,
Mr. Cheng  was an  Associate  Professor of Economics  and  Management  at Taiwan
National Sun-Yet-Sen  University.  Mr. Cheng is the director of Harpa Limited, a
corporation  organized  under  the  laws  of the  Cayman  Islands  ("Harpa"),  a
principal  stockholder of the Company.  See "Certain  Relationships  and Related
Transactions" and "Principal Shareholders."


     Steve Gorlin has served as a director of the Company since July 1996.  Over
the past twenty-five  years,  Mr. Gorlin has founded several  biotechnology  and
pharmaceutical   companies,   including  Hycor  Biomedical,   Inc.,  Theragenics
Corporation,  CytRx  Corporation,  and  Medicis  Corporation,  which are  public
companies,  and SeaLite Sciences,  Inc., which is a private company.  Mr. Gorlin
founded,  and  served  as  Chairman  of the Board of,  EntreMed  Inc.,  a public
company, from its inception in 1991 until December 1995  (EntreMed was privately
held during his tenure).  He founded,  and is a member of the Board of Directors
of,  Perma-Fix  Environmental  Services,  Inc., a public company involved in the
disposal of hazardous waste. Mr. Gorlin also established the Touch Foundation, a
non-profit organization for the blind. He is a single and multi-engine pilot.

     James A.  Lovell Jr. is the former  spacecraft  commander  of the Apollo 13
mission.  He currently is the  President  of Lovell  Communications,  a business
devoted to  disseminating  information  about the United  States Space  Program.
Prior to that he was Executive Vice President of Centel Corporation.  Mr. Lovell
is a Fellow in the  Society  of  Experimental  Test  Pilots  and a member of the
Golden  Eagles.  He has been  granted  many  honors and  awards,  including  the
Presidential Medal for Freedom, the French Legion of Honor and the Congressional
Space Medal of Honor.  In 1994 he and Jeff Kluger wrote Lost Moon,  the story of
the Apollo 13 mission.

     William V. Leeds  served as the Senior Vice  President  of the Company from
1991 to September  1994 and acted as a consultant to the Company on an as-needed
basis since that time and rejoined the company as an officer in January of 1997.
He was one of the key employees  responsible for obtaining the Type  Certificate
for the JETCRUZER  450.  From  October 1994  until  January 1997,  Mr. Leeds has
served as the General Manager of Aerostar Corporation, a private company located
in the  State  of  Washington  engaged  in the  development  and  sale of  small
aircraft. From February 1986 to January 1990,  Mr. Leeds was the General Manager
of Quiet Nacelle  Corp.,  a private  company  which  retrofits  aircraft  engine
nacelles for noise reduction.  Mr. Leeds has an Aeronautical  Engineering Degree
from  Northrop  Institute  of  Technology  and  is an FAA  Structure  Designated
Engineering Representative (DER). He is a single engine, instrument rated pilot.

     David M.  Turner,  CPA joined the Company in January  1997.  Prior to that,
from 1994, he served as the Chief Financial Officer of Taitron  Incorporated,  a
publicly held company that  distributes  discrete  semiconductors.  From 1991 to
1994,  Mr.  Turner  was  President  and  sole  owner  of  Maynard   Enterprises,
Incorporated,  a privately held  consulting  business  working  primarily in the
health care  industry.  From 1988 to 1991,  Mr.  Turner was the Chief  Financial
Officer  and  Corporate  Vice  President  of  Finance of the  Greater  Southeast
Management Company, a Washington D.C. company that operated an inner city health
care system,  which  included two  hospitals,  three  nursing  homes and several
subsidiary  health care  companies  in the Mid  Atlantic  area.  During the same
period,  Mr.  Turner was  President  and a Director of Greater  Southeast  Asset
Management  Company,  the  asset-holding  subsidiary  of the  Greater  Southeast
Healthcare  System.  Mr. Turner received a Master of Business of  Administration
from the University of Cincinnati.

     The Board of Directors held no meetings in 1996. The Board of Directors has
a Compensation  Committee,  which makes  recommendations to the Board concerning
salaries and incentive  compensation  for officers and employees of the Company.
The members of the Compensation Committee are Messrs. Cheng,  Gorlin and Lovell.
The Board of Directors also has an Audit Committee which reviews the results and
scope of the audit and other  accounting  related  matters.  The  members of the
Audit Committee are currently  Messrs.  Cheng and Lovell.  Neither committee met
during 1996.


     The Company has agreed to  nominate a designee  of the  Underwriter  of its
recent public offering who is reasonably  acceptable to the Company for election
to the Company's Board of Directors,  if so requested by the Underwriter,  for a
period of five years from December 6, 1996.


                      RATIFICATION OF SELECTION OF AUDITORS

     The Board of Directors has  authorized  the firm of Price  Waterhouse  LLP,
independent public accountants,  to serve as auditors for the fiscal year ending
December 31,  1997. A representative of Price Waterhouse LLP, will be present at
the Annual  Meeting and will have the  opportunity  to make a statement if he or
she desires to do so. Further,  the representative of Price Waterhouse LLP, will
be available to respond to appropriate questions.

                                   MANAGEMENT

Executive Compensation

     The  following  tables set forth  certain  information  as to the Company's
Chief Executive  Officer and each of the Company's four most highly  compensated
executive  officers  whose  total  annual  salary and bonus for the fiscal  year
ending December 31, 1996 exceeded $100,000:





                           SUMMARY COMPENSATION TABLE

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

Carl L. Chen, Ph.D.              1996   $304,099                  $242,763(2)
 Chairman and Chief Executive    1995   $ 53,000(3)               $242,000(2)
 Officer                         1994   $      0                  $      0

Gene Comfort                     1996   $136,276                  $ 33,000(4)
   Executive Vice President      1995   $ 90,000                  $      0
                                 1994   $ 55,000                  $     0

__________________

(1)  The  compensation   described  in  this  table  does  not  include  medical
     insurance,  retirement  benefits  and other  benefits  which are  available
     generally to all employees of the Company and certain perquisites and other
     personal benefits,  the value of which did not exceed the lesser of $50,000
     or 10% of the executive officer's compensation in the table.

(2)  Represents the  approximate  fair market value of 135,416 shares of Class B
     Common Stock,  270,832 shares of Class E-1 Common Stock, and 270,832 shares
     of Class E-2 Common Stock issued to Dr. Chen in June 1996 and earned by him
     under the New Management Agreement during 1995. See "Certain  Relationships
     and Related Transactions."

(3)  Pursuant to the New Management Agreement, which became effective on January
     29, 1995 (the "New Management Agreement"), Dr. Chen was entitled to receive
     a salary of  $323,000  in 1995.  This  amount was  accrued and unpaid as of
     December 31, 1995. In May 1996, Dr. Chen agreed to convert $300,000 of such
     accrued amount into 16,724 shares of Class B Common Stock, 33,448 shares of
     Class E-1  Common Stock and 33,448 shares of Class E-2  Common Stock and to
     receive the  remainder in cash.  See "Certain  Transactions"  and Note 6 of
     Notes to Financial  Statements.  $30,000 of the amount stated  reflects the
     approximate  fair value of such  shares.  In May 1996,  the New  Management
     Agreement  was  terminated,  and  Dr. Chen's  annual  salary was changed to
     $200,000 per year. See "Employment Agreement."

(4)  Represents  the  approximate  fair market value of 17,460 shares of Class B
     Common Stock, 34,919 shares of Class E-1 Common Stock, and 34,919 shares of
     Class E-2 Common  Stock  issued to Mr.  Comfort in May 1996 in exchange for
     services rendered.


                        OPTION GRANTS IN LAST FISCAL YEAR

                                   Percentage of
                                   Total Options
                 Number of Share    Granted to
                  Underlying      Employees and   Exercise or
                   Options         Directors in    Base Price    Expiration
 Name              Granted          Fiscal Year    Per Share        Date
- --------------- ----------------- --------------- ------------ ----------------

Gene Comfort        25,000             22.73          $5.0     July 15, 2006
C.M. Cheng          25,000             22.73          $5.0     July 15, 2006
Steve Gorlin        25,000             22.73          $5.0     July 15, 2006
William V. Leeds    25,000             22.73          $5.0     September 3, 2006

___________________

(1)  None of the  reported  options were  in-the-money  at the end of the fiscal
     year as a result of the  closing  price of the Common  Stock as reported on
     the NASDAQ System on December 31, 1996  ($3.875/share)  being less than the
     exercise price of those options ($5.00/share).


Employment Agreement

     The Company  entered into an  eight-year  employment  agreement  (the "Chen
Employment  Agreement")  with Dr. Carl  Chen,  the  Company's,  Chairman,  Chief
Executive  Officer and President,  commencing in May 1996.  The Chen  Employment
Agreement provides that, in consideration for Dr. Chen's  services,  he is to be
paid an annual  salary of  $200,000.  He will  receive  increases  in salary and
bonuses  as deemed  appropriate  by the Board of  Directors.  The  Company  will
maintain  life  insurance  coverage  on  Dr. Chen,  and  Dr. Chen  may  name the
beneficiary of such policy. The Chen Employment  Agreement also provides that he
will not  compete  with the  Company  during the term of the  Agreement  and for
eighteen months  thereafter and that, if Dr. Chen's  employment is terminated by
the Company without cause (as defined  therein),  he will receive up to eighteen
months'  salary as severance,  payable  monthly  commencing on the thirtieth day
following such termination without cause.

Compensation of Directors

     Non-employee  directors  receive $1,000 for each Board of Directors meeting
attended. The Company pays all out- of-pocket expenses of attendance.

                             PRINCIPAL SHAREHOLDERS

     The following table sets forth certain information regarding the beneficial
ownership of the Company's Common Stock as of May 1, 1997 by (i) each person who
is  known by the  Company  to own  beneficially  more  than 5% of the  Company's
outstanding  Common Stock,  (ii) each of the  Company's  directors and executive
officers, and (iii) all officers and directors of the Company as a group.



                                                  Common Stock        Percent of   Percent of Total
Name and Address of Beneficial Owner(1)       Beneficially Owned(2)    Ownership    Voting Power(3)
- -------------------------------------------  ----------------------- ------------  -----------------
                                                                              

Dr. Carl L. Chen(4)........................        4,196,460              24.83%         36.88%
Gene Comfort(5)............................           87,298                .52            .77
C.M. Cheng(5)(6)...........................        5,217,860              30.87          45.85
Steve Gorlin(7)............................           15,000                .09            .03
James A. Lovell Jr.(5).....................                0                  0              0
Harpa Limited(8)...........................        5,217,860              30.87           45.85
Shih Jen Yeh(8)............................        5,217,860              30.87           45.85
Chyao Chi Yeh(8)...........................        5,217,860              30.87           45.85
All executive officers and directors as a
group (5 persons)..........................        9,516,618              56.31           83.53


______________________

(1)  Except as otherwise indicated, the address of each principal stockholder is
     c/o the Company at 3501 Lakewood Blvd.,  Long Beach,  California 90808. The
     Company  believes  that all persons  named have sole voting  power and sole
     investment power, subject to community property laws where applicable.

(2)  Except as otherwise  noted, all shares  beneficially  owned are 20% Class B
     Common Stock and 80% Class E  Common Stock,  which shares of Class E Common
     Stock are subject to  redemption  by the  Company if the  Company  does not
     achieve certain income or market price levels.

(3)  The Common Stock of the Company is divided into four classes. Each share of
     Class B Common Stock,  Class E-1 Common Stock and Class E-2 Common Stock is
     entitled to five votes per share,  and Class A  Common Stock is entitled to
     one vote per share.

(4)  Includes 200,000 shares of Class E-2 Common Stock held by Julie C. Chen, as
     trustee  of the  Eric F.  Chen  Trust  under  Declaration  of  Trust  dated
     August 31,  1996,  for the benefit of Eric F. Chen,  Dr. Chen's  son. Julie
     Chen is Dr. Chen's  sister-in-law.  Dr. Chen disclaims beneficial ownership
     of the 200,000 shares held by the Trust for the benefit of his son.

(5)  Excludes  25,000 shares of Class A  Common Stock issuable upon the exercise
     of options not exercisable within 60 days of this Proxy Statement.

(6)  Includes  5,217,860 shares of Common Stock held by Harpa Limited,  a Cayman
     Island  corporation  ("Harpa").  C.M.  Cheng is a director of Harpa and has
     sole voting and investment  control over the shares of Common Stock held by
     Harpa and thus may be deemed to  beneficially  own such  shares.  Mr. Cheng
     disclaims  beneficial ownership of such shares. The address of Harpa is c/o
     Coutts Co. (Cayman) Ltd., Coutts House, P.O. Box 707,  West Bay Road, Grand
     Cayman, Cayman Islands.

(7)  Common Stock beneficially owned is Class A Common Stock which was contained
     in Units  purchased by Mr. Gorlin in March and April 1997.  Excludes 25,000
     shares of Class A  Common Stock  issuable  upon the exercise of options not
     exercisable within 60 days of the date of this Proxy Statement.

(8)  The voting  stock of Harpa is  currently  held  equally by Shih Jen Yeh and
     Chyao Chi Yeh, who are  children of Song Gen Yeh,  the former  Chairman and
     principal  stockholder  of the  Company.  See "Certain  Transactions."  The
     address of Mr. Shih Jen Yeh and  Mr. Chyao  Chi Yeh is 14th Floor,  No. 55,
     Section 2, Chung-Cheng Road, Shih-Lin District, Taipei, Taiwan.





             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     The  Company   believes   that  each  person  listed  under  the  Principal
Shareholder  table  (other  than James  Lovell,  who was not a  director  of the
Company in fiscal  1996)  failed to timely file the report on Form 3 as required
pursuant to Rule 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange  Act"). As of April 30, 1997, all Form 3 reports  required to be filed
during fiscal 1996 had been filed,  and the Company is not aware of any failures
to file a required  form. The reports on Form 3 which were not timely filed each
related to the initial registration of the Company's securities under Section 12
of the Exchange Act.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     From January 1990 through December 1993,  Mr. Song Gen Yeh, who was at that
time a principal stockholder and director of the Company,  advanced funds to the
Company in the aggregate amount of $10,478,000.  In  December 1993,  the Company
entered  into an  agreement  with  Mr. Yeh to repay such  advances  through  the
issuance  of  584,074  shares  of  Class B  Common  Stock,  1,168,148  shares of
Class E-1  Common Stock,  and 1,168,148  shares of Class E-2 Common Stock of the
Company.  Such  shares were  issued to Mr. Yeh in June 1996.  From 1994  through
1995, Mr. Yeh provided additional advances to the Company aggregating  $250,000.
In June 1996,  such advances were repaid by the Company  through the issuance of
13,937 shares of Class B Common Stock,  27,873 shares of Class E-1 Common Stock,
and 27,873  shares of  Class E-2  Common  Stock.  Such shares were  subsequently
transferred to Harpa Limited ("Harpa"),  a Cayman Islands corporation the voting
stock of  which is  controlled  by two of  Mr. Yeh's  children.  C.M.  Cheng,  a
director of the Company, is the Director of Harpa and, as such, has the power to
vote the shares of the  Company's  Common  Stock held by Harpa.  See  "Principal
Stockholders."

     In  January 1990,  the  Company  entered  into a five-year  agreement  (the
"Management  Agreement") with SIDA Corporation  ("SIDA").  Dr. Carl L. Chen, the
Chairman,  Chief  Executive  Officer and President of the Company,  was, at that
time, a principal  stockholder of SIDA, and the other two  stockholders  of SIDA
were also, at that time,  stockholders of the Company.  The Management Agreement
provided  for  annual  payments  to SIDA of  $140,000  for  management  services
consisting  essentially  of those  customarily  performed by the  President of a
company. The SIDA agreement expired by its terms in January 1995. As of June 30,
1996, SIDA was owed $259,000 of unpaid  management  fees. This amount,  together
with accrued  interest of $64,000  through  August 30,  1996,  was paid from the
proceeds of a Bridge Financing in  September 1996.  In October 1993 and February
1994, the Company obtained loans from SIDA in the aggregate  principal amount of
$110,000,  bearing interest at 12%. These loans,  together with accrued interest
of $31,000,  were repaid from the proceeds of the Bridge  Financing in September
1996.

     In February  and July 1994,  the  Company  received  loans in an  aggregate
principal  amount of  $565,000,  bearing  interest  at a rate of 12%,  from four
individuals  who were at the time not affiliated  with the Company.  One of such
persons, C.M. Cheng, became a director of the Company in June 1996. These loans,
together with accrued interest of $161,000, were repaid with the proceeds of the
Bridge Financing in September 1996.

     In December 1994,  the Company entered into a New Management Agreement (the
"New  Management  Agreement")  with Dr. Chen which took effect in  January 1995.
Pursuant  to the New  Management  Agreement,  Dr. Chen  agreed  to  serve as the
Company's  President and Chief Executive Officer.  The New Management  Agreement
had a term of 10 years and provided that Dr. Chen was to receive a signing bonus
of 139,365  shares of Class B Common Stock,  278,730 shares of Class E-1  Common
Stock,  and  278,730  shares of  Class E-2  Common  Stock,  an annual  salary of
$350,000,  and  additional  annual  compensation  payable in  147,727 shares  of
Class B   Common  Stock,   295,454 shares   of  Class E-1   Common  Stock,   and
295,454 shares  of  Class E-2  Common  Stock.  In May 1996,  Dr. Chen  agreed to
terminate the New Management Agreement. Pursuant to the New Management Agreement
and in connection  with its  termination,  the Company issued a total of 577,823
shares of Class B Common Stock,  1,155,647 shares of Class E-1 Common Stock, and
1,155,647  shares of  Class E-2  Common  Stock to  Dr. Chen.  At June 30,  1996,
$144,000  remained accrued and unpaid under the New Management  Agreement.  This
amount  was paid to  Dr. Chen  with the  proceeds  of the  Bridge  Financing  in
September 1996.


     In May 1996 the Company entered into an Employment  Agreement with Dr. Chen
pursuant to which he agreed to serve as its Chairman,  Chief  Executive  Officer
and President.  See "Management  Employment  Agreement." As of August 31,  1996,
compensation of $69,000 was accrued and unpaid under this Agreement. This amount
was paid from the proceeds of the Bridge Financing in September 1996.

     From  September 1995  through  August 1996,  Dr. Chen  made  loans  bearing
interest at a rate of 12% to the Company in the  aggregate  principal  amount of
$562,000.  In May 1996,  Dr. Chen agreed to convert $336,000 of these loans into
187,118  shares of Class B  Common  Stock,  374,236  shares of Class E-1  Common
Stock,  and 374,236  shares of Class E-2  Common Stock.  The remaining  $226,000
principal amount of these loans, together with $36,000 of accrued interest,  was
repaid with the proceeds of the Bridge Financing in September 1996.

     In 1994 and 1995,  the  Company  obtained  loans from  General  Bank in the
aggregate  principal  amount of $900,000.  This loan bore  interest at the prime
rate plus 1.5% and had a maturity  date of  October 1996.  Repayment of the loan
was  guaranteed by the Small  Business  Administration,  the  California  Export
Finance Office and Dr. Chen and was secured by  substantially  all the assets of
the Company. The total outstanding balance of the loan of approximately $915,000
(including  accrued  interest)  was  repaid  from  the  proceeds  of the  Bridge
Financing in September 1996.

     In May 1996,  the Company  issued  17,460  shares of Class B  Common Stock,
34,919 shares of Class E-1  Common Stock,  and 34,919 shares of Class E-2 Common
Stock to Gene Comfort,  its Executive Vice President,  as partial  consideration
for marketing and general  administrative  services performed by Mr. Comfort for
the Company. In September 1996, $34,000 of accrued but unpaid salary was paid to
Mr. Comfort from the proceeds of the Bridge Financing.

     In September 1996, the Company granted options to purchase 25,000 shares of
Class A  Common Stock to each of C.M.  Cheng and Steve Gorlin,  directors of the
Company,  and  Gene  Comfort,  an  officer  and  director  of the  Company,  and
5,000 shares of Class A Common Stock to Sandra Andre, an officer of the Company,
at an  exercise  price of $5.00 per  share.  The  options  vest in equal  annual
installments over five years.

     The Company  believes that each of the foregoing  transactions was on terms
at least as favorable to the Company as those that could have been obtained from
nonaffiliated third parties.


                            PROPOSALS OF SHAREHOLDERS

     A proper  proposal  submitted  by a  shareholder  for  presentation  at the
Company's 1998 Annual Meeting and received at the Company's executive offices no
later than December 31, 1997,  will be included in the Company's proxy statement
and form of proxy relating to the 1998 Annual Meeting.


                                  OTHER MATTERS

     The Board of  Directors  is not aware of any matter to be acted upon at the
Annual Meeting other than described in this Proxy  Statement.  Unless  otherwise
directed,  all shares represented by the persons named in the accompanying proxy
will be voted in favor of the proposals  described in this Proxy  Statement.  If
any other matter properly comes before the meeting,  however,  the proxy holders
will vote thereon in accordance with their best judgment.



                                    EXPENSES

     The  entire  cost of  soliciting  proxies  will be  borne  by the  Company.
Solicitation  may be made by mail.  The Company will request  brokerage  houses,
nominees,  custodians,  fiduciaries and other like parties to forward soliciting
material to the beneficial  owners of the Company's  Common Stock held of record
by them and will  reimburse  such  persons  for  their  reasonable  charges  and
expenses in connection therewith.


                          ANNUAL REPORT TO SHAREHOLDERS

     The Company's  Annual Report for the fiscal year ended December 31, 1996 is
being mailed to Shareholders along with this Proxy Statement.  The Annual Report
is not to be considered part of the soliciting material.




   
                                      PROXY

                    ADVANCED AERODYNAMICS & STRUCTURES, INC.

                Proxy Solicited by the Board of Directors for the
                  Annual Meeting of Shareholders to be Held on
                                  July 14, 1997


     The undersigned hereby appoints Dr. Carl Chen and Gene Comfort, and each of
them, as Proxies,  each with full power of substitution,  and hereby  authorizes
each of them to represent  and to vote as  designated  below,  all the shares of
Common  Stock  of  Advanced   Aerodynamics   &  Structures,   Inc.,  a  Delaware
corporation,  held of record by the  undersigned  on May 15,  1997 at the Annual
Meeting  of  Shareholders  to be held on July  14,  1997,  and any  adjournments
thereof.

1.   Election of Directors.

     Instructions:  Shareholders  are  entitled  to  cumulate  their  votes  for
     directors. This means that a shareholder may give one nominee as many votes
     as are equal to the number of  Directors to be elected,  multiplied  by the
     number of shares owned by such  shareholder,  or to  distribute  his or her
     votes as the  shareholder  sees fit among two or more  nominees on the same
     principle,  up to the total  number of  nominees  to be  elected.  The five
     nominees  receiving the highest  number of votes at the Annual Meeting from
     the holders of Common Stock will be elected.

     Five (5) Directors  are to be elected.  To determine the number of votes to
     which you are entitled,  multiply the number of shares of Common Stock held
     by you by five (5).  Indicate  the number of votes for each  nominee in the
     blank space next to the candidate's  name. If no specification is made, the
     votes  represented  by this  ballot  will be cast for the  election  of the
     nominees in equal number. If you desire to withhold votes from any nominee,
     enter zero on the line next to such nominee's name.

     Nominee                      Number of Shares in Favor of this
                                               Nominee
     Carl Leei Chen                      ___________________
     Gene Comfort                        ___________________
     C.M. Cheng                          ___________________
     Steve Gorlin                        ___________________
     James A. Lovell                     ___________________
 
2.   In their  discretion,  the Proxies are  authorized  to vote upon such other
     business as may properly come before the meeting.

     This  Proxy when  properly  executed  will be voted in the manner  directed
herein by the undersigned shareholder.  If no direction is made, each Proxy will
be voted for the election of the nominees listed on this card in equal number.

     Stockholders  who are present at the meeting may  withdraw  their proxy and
vote in person if they so desire.

     Please sign exactly as your name appears on your stock  certificates.  When
shares are held by joint  tenants,  both should sign.  When signing as executor,
administrator, attorney, trustee or guardian, please give full title as such. If
a  corporation,  please  sign  in full  corporate  name by  president  or  other
authorized  officer.  If a  partnership,  please  sign  in  partnership  name by
authorized person.

                                          Dated: ______________________, 1997


                                          ______________________________________
                                                        Signature


                                          ______________________________________
                                                  Signature if held jointly


NO POSTAGE IS REQUIRED IF THIS PROXY IS RETURNED IN THE  ENCLOSED  ENVELOPE  AND
MAILED IN THE UNITED STATES.