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 [ ] 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 BLIMPIE INTERNATIONAL, INC. (Name of Registrant as Specified in its Charter) 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: 4) Proposed maximum aggregate value of transaction (Set forth the amount on which the filing fee is calculated and state how it was determined): 5) Total fee paid: [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset 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 date of its filing. 1) Amount Previously Paid: 2) Form, Schedule or Registration Number: 3) Filing Party: 4) Date Filed: [BLIMPIE LOGO] November 9, 1998 TO OUR SHAREHOLDERS: You are cordially invited to attend our Annual Meeting of Shareholders for the fiscal year ending June 30, 1999 which will be held on Monday, December 7, 1998 at 9:00 A.M., local time, at the offices of Hall Dickler Kent Friedman & Wood, LLP, 909 Third Avenue, New York, New York 10022, on the 27th Floor. At this meeting, you will be asked to consider and vote upon the election of seven (7) directors who will serve until the annual meeting to be held in 1999; and to ratify the selection of Ernst & Young LLP as the Company's independent accountants for the fiscal year ending June 30, 1999. The accompanying Notice of Annual Meeting and Proxy Statement set forth in detail the business intended to be transacted. Time will be made available for a discussion of these items as well as for other questions about the business affairs of the Company. If you are unable to join us at the meeting it is very important that you be represented by proxy. Therefore, please take a moment to sign, date, and return your proxy in the enclosed envelope. If you do not have a proxy, please call your broker or the Company, and ask that a proxy be mailed to you. Your cooperation in mailing your proxy promptly will not only be greatly appreciated; it will also result in a significant benefit to the Company. Sincerely yours, /s/ Anthony P. Conza ------------------------------------ ANTHONY P. CONZA Chairman and Chief Executive Officer BLIMPIE INTERNATIONAL, INC. 740 BROADWAY NEW YORK, NEW YORK 10003 ------------------------ NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MONDAY, DECEMBER 7, 1998 ------------------------ TO THE HOLDERS OF COMMON STOCK OF BLIMPIE INTERNATIONAL, INC. The Annual Meeting of the holders of the Common Stock of Blimpie International, Inc. (the "Company") will be held at the offices of Hall Dickler Kent Friedman & Wood, LLP, 909 Third Avenue, New York, New York 10022, on the 27th Floor, on Monday, December 7, 1998 at 9:00 A.M., local time, for the following purposes: 1. To elect seven (7) persons to serve as directors of the Company until the Annual Meeting to be held in 1999 for the fiscal year ending June 30, 2000; 2. To ratify the selection of Ernst & Young LLP as the Company's independent accountants for the fiscal year ending June 30, 1999; and 3. To transact such other business as may properly come before the meeting. Only holders of record of the Company's Common Stock at the close of business on November 2, 1998, are entitled to notice of or to vote at this meeting and any adjournment or adjournments thereof. Shareholders are entitled to vote upon all business as may properly be presented for consideration at the meeting. By Order of the Board of Directors /s/ Charles G. Leaness ---------------------------------- CHARLES G. LEANESS, Secretary New York, New York November 9, 1998 WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON, PLEASE SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE. THIS IS IMPORTANT FOR THE PURPOSE OF ENSURING A QUORUM AT THE MEETING. PROXY STATEMENT BLIMPIE INTERNATIONAL, INC. 740 BROADWAY NEW YORK, NEW YORK 10003 ------------------------ ANNUAL MEETING OF SHAREHOLDERS FOR THE FISCAL YEAR ENDING JUNE 30, 1998 ------------------------ SOLICITATION OF PROXIES The enclosed proxy is solicited by the Board of Directors of Blimpie International, Inc. (the "Company") for use at the Annual Meeting of Shareholders to be held December 7, 1998, and at any adjournment or adjournments thereof (the "Annual Meeting"). A proxy may be revoked by notice in writing to the Secretary at any time prior to the exercise thereof. Each valid proxy received in time will be voted at the Annual meeting, and, if a choice is specified on the proxy, it will be voted in accordance with such specifications. If no such specification is made, the persons named in the accompanying proxy have advised the Company of their intention to vote the shares represented by the proxies received by them (i) in favor of the election as directors, the persons named in the proxy as nominees for directors; (ii) in favor of ratifying the selection of Ernst & Young LLP, as the Company's independent accountants for the fiscal year ending June 30, 1999; and (iii) in accordance with their best judgment on any other matters that may come before the meeting. The cost of solicitation of proxies, including the reimbursement to banks and brokers for reasonable expenses in sending proxy material to their principals, will be borne by the Company. The Company's transfer agent, ChaseMellon Shareholder Services, is assisting the Company in the solicitation of proxies from brokers, banks, institutions and other fiduciaries by mail, and will charge the Company its customary fee therefor plus out-of-pocket expenses which, in the aggregate, are estimated to be less than $5,000. In addition, proxies may be solicited by officers of the Company by mail, in person or by telephone, telegraph or telex. It is anticipated that on or about November 9, 1998 this proxy statement and the enclosed form of proxy will be mailed to shareholders. The outstanding voting securities of the Company on November 2, 1998 (the "Record Date") consisted of 9,577,226 shares of Common Stock, $.01 par value (the "Common Stock"). Only shareholders of record at the close of business on the Record Date are entitled to notice of or to vote at the Annual Meeting. Each share of Common Stock is entitled to one vote with respect to each proposal which shall properly come before the Annual Meeting for consideration by the shareholders. The holders of a majority of the outstanding shares entitled to vote must be present at the Annual Meeting in person or by proxy to constitute a quorum. PROPOSAL NUMBER 1: ELECTION OF DIRECTORS Seven directors are to be elected at the meeting to hold office until the Annual Meeting to be held in 1999 for the fiscal year ending June 30, 2000, and until their respective successors have been elected and qualified. The persons named as proxies intend (unless authority is withheld) to vote for the election of the persons hereinafter named as directors for terms expiring in 1999 upon their nomination for such office at the Annual Meeting. The affirmative vote of the holders of a plurality of the outstanding shares of Common Stock represented in person or by proxy at the Annual Meeting is required for election of each director. If any nominee should become unavailable to serve, the proxy may be voted for the election of another person designated by the Board. The Board has no reason to believe any of the nominees will be unable to serve if elected. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH OF THE NOMINEES FOR ELECTION AS DIRECTORS. Pertinent information concerning the nominees for directors follows: NOMINEES FOR ELECTION AS DIRECTORS Anthony P. Conza, Age 58 Mr. Anthony P. Conza, together with two individuals who are not affiliated with the Company, originally created the Blimpie concept in 1964. He is one of the original founders of the Blimpie outlet chain, and is a co-founder of the Company. He has been Chairman of the Board of Directors, President and Chief Executive Officer of the Company since the Company commenced business operations in 1977. In 1992, "the Entrepreneur of the Year" for New York, an award sponsored by Ernst & Young, Merrill Lynch and Inc. Magazine, was presented to Mr. Conza. In the same year, he was also named Chain Operator of the Year by the New York State Restaurant Association. He is a member of the Board of the Jose Limon Dance Company, a member of the Board of Governors of The Boys & Girls Clubs of America and he serves on the Dean's Council at Harvard University's JFK School of Government. Mr. Conza is the brother of Joseph A. Conza, the brother-in-law of Patrick Pompeo and the father-in-law of Joseph Morgan. See "Certain Relationships and Related Transactions." David L. Siegel, Age 54 Mr. Siegel, one of the co-founders of the Company, served as the Company's Executive Vice President and General Counsel and as a member of its Board of Directors since its formation in 1977. In September 1995, he was appointed as the Company's Vice Chairman of the Board, Chief Operating Officer and General Counsel. He also served as the Company's Treasurer from 1977 until January, 1991. He is also a practicing attorney in the City of New York. Mr. Siegel received a Bachelor of Arts degree in 1965 from Marietta College, a Juris Doctor Degree in 1968 from New York University School of Law and a Master of Laws Degree in 1970 from New York University School of Law. During the past five years, Mr. Siegel has also served as an officer of each of the Company's leasing subsidiaries. Charles G. Leaness, Age 48 Mr. Leaness has been a member of the Company's Board of Directors since the Company commenced business operations, and served as the Company's Senior Vice President-Corporate Counsel for more than the past five years. In September,1995, he became an Executive Vice President. Mr. Leaness is also a principal shareholder, officer and director of Llewellyn Distributors, Inc., the Company's Subfranchisor for a part of New Jersey. Mr. Leaness received a Bachelor of Arts degree from Tulane University in 1972 and a Juris Doctor degree from New York Law School in 1982. Mr. Leaness is a practicing attorney in New York State. He currently serves as Director of the New York State Restaurant Association and is President of the New York City Chapter. Mr. Leaness received the 1997 Restaurateur of the Year award from the New York State Restaurant Association. Mr. Leaness also serves on the Board of Directors of the International Franchise Association (IFA) and the National Restaurant Association (NRA). See "Certain Relationships and Related Transactions." Patrick J. Pompeo, Age 59 Mr. Pompeo has served as a director and Senior Vice President in charge of operations since the time of commencement of the Company's business operations in 1977. In September 1995, he became Executive Vice President of Research Development and Procurement. Mr. Pompeo was employed for 16 years as a floor supervisor by E.F. Hutton & Co., the former New York Stock Exchange member firm. Mr. Pompeo is also a principal shareholder, officer and director of Georgia Enterprises, Inc., the Company's Subfranchisor for the State of Georgia. Mr. Pompeo is the brother-in-law of Anthony Conza. See "Certain Relationships and Related Transactions." Alvin Katz, Age 68 Mr. Katz was appointed to the Board of Directors of the Company on November 23, 1993. Mr. Katz has been a member since September 1993 of the Board of Directors of Nastech Pharmaceutical Company, Inc., a company engaged in the development of pharmaceuticals. Since 1981, he has served as an adjunct professor of 2 business management at Florida Atlantic University. In 1991, Mr. Katz was appointed Chief Executive Officer of Odessa Engineering Corp., a company engaged in the manufacturing of pollution monitoring equipment. He held this position until that company was sold in September 1992. Mr. Katz also serves on the Board of Directors of Amtech Systems Inc. which is engaged in the manufacture of capital equipment in the chip manufacturing business; BCT International, Inc., a franchisor of thermo graphic printing plants; Mikron Instruments, Inc. a manufacturer of infrared temperature measuring instruments; and serves as Chairman of the Board of Ozo Diversified Automation, Inc., a manufacturer of driller and depaneling machines for circuit board manufacturers. Mr. Katz holds a B.S. in Business Administration degree from New York University and has done graduate work at C.U.N.Y.-Baruch School. Harry G. Chernoff, Age 52 Dr. Chernoff was appointed to the Board of Directors of the Company on November 23, 1993. For more than the past five years, Dr. Chernoff has been a principal of HMS Properties, Inc., a real estate investment, development and management firm. Dr. Chernoff has an active financial and operational consulting practice with major financial institutions, and food and hospitality firms as his clients. Dr. Chernoff received a Ph.D. in Operations Management from the New York University Leonard N. Stern School of Business in 1985, and has been a member of the faculty of New York University for 20 years. He also received a B.S. degree from New York University in 1968 and an M.S. degree from that institution in 1975. Francis A. Tarkenton, Age 58 Mr. Tarkenton is a business consultant and a public speaker. He is also Chairman and founder of The Fran Tarkenton Small Business NETwork and Global Compass, an E-Commerce internet company. He served as Chairman of the Board of Directors and Chief Executive Officer of KnowledgeWare, Inc. (a computer software company) from 1986 to 1994. Through 1997, Mr. Tarkenton served as a director of Sterling Software, Inc. (a computer software company) and Pre-Paid Legal Services, Inc. Mr. Tarkenton was a founding member of the Board of Directors of Coca-Cola Enterprises, Inc. and served on that board from 1986 to 1998. THE BOARD OF DIRECTORS; COMMITTEES AND ATTENDANCE The Board of Directors held four meetings during the fiscal year ended June 30, 1998. All of the directors attended each of such meetings. The Board of Directors has established an Audit Committee and a Compensation Committee. The Audit Committee, among other things, makes recommendations to the Board, for approval by the shareholders, regarding the appointment of independent accountants to audit the financial accounts, books and records of the Company, meets jointly and/or separately with the chief financial officer of the Company and such accountants before commencement and after conclusion of the audit to discuss the evaluation by the accountants of the adequacy and effectiveness of the accounting procedures and internal controls of the Company and its subsidiaries, to approve the overall scope of the audit to be made and the fees to be charged, to review the audited financial statements of the Company, to discuss the results of the audit, and to discuss any significant recommendations by the accountants for improvement of accounting systems and controls of the Company. The Compensation Committee develops executive compensation policies and practices designed to enhance the Company's business plans and strategies, and is responsible for the administration of the Company's Omnibus Stock Incentive Plan. The Compensation Committee has full authority in its discretion to determine the individuals to whom awards shall be made under such plan, the time or times when they shall receive them and the terms and conditions thereof, all as more fully set forth and described in such plans. Messrs. Katz and Chernoff serve on both of such Committees. Mr. Conza is also a member of the Compensation Committee. The Audit Committee met on two occasions during fiscal year 1998, and the Compensation Committee acted once by unanimous written consent in lieu of a meeting during such year. EXECUTIVE COMPENSATION The following table sets forth compensation awarded to, earned by or paid to the Chief Executive Officer and the four highest-paid executive officers of the Company who served as such at June 30, 1998 and whose annual compensation and bonus was $100,000 or more (collectively, the "Named Executive Officers"). 3 Information with respect to salary, bonus, other annual compensation, restricted stock and options is included for the fiscal years ended June 30, 1998, 1997 and 1996. The Company has not paid any compensation that would qualify as "All Other Compensation," nor has the Company made payments to any named Executive Officer which may be categorized as "LTIP" payments in any of the three years in the period ended June 30, 1998. ANNUAL COMPENSATION FISCAL SECURITIES YEAR OTHER UNDERLYING NAME AND ENDED ANNUAL OPTIONS/ PRINCIPAL POSITION JUNE 30 SALARY($) BONUS($) COMPENSATION($) SARS(#) - --------------------------------------------- -------- --------- -------- --------------- ------------- Anthony P. Conza, CEO........................ 1998 $ 217,375 $ 41,006 $ 1,172(1) -- 1997 214,326 117,450 3,093(1) 40,000(2) 1996 206,718 46,500 3,267(1) -- David L. Siegel, COO......................... 1998 156,748 21,558 1,172(1) -- 1997 149,418 58,725 3,093(1) 40,000(2) 1996 148,839 23,250 3,267(1) -- Charles G. Leaness, Exec. V.P................ 1998 124,028 14,521 4,397(1) -- 1997 114,654 39,233 10,982(1) 20,000(3) 1996 105,324 15,500 12,250(1) -- Patrick J. Pompeo, Exec. V.P................. 1998 115,615 14,521 1,172(1) -- 1997 102,181 39,233 3,093(1) 20,000(3) 1996 87,245 15,500 3,267(1) -- Dennis G. Fuller, Senior. V.P. (4)........... 1998 44,654 14,401 93,070(1,5) -- 1997 42,793 19,616 155,716(1,5) 20,000(3) 1996 42,134 7,800 170,486(1,5) -- Joseph W. Morgan, Sr. V.P.................... 1998 114,654 10,451 3,938(1,6) -- 1997 92,413 14,166 10,827(1,6) 25,000(7) 1996 65,708 5,400 11,751(1,6) -- - ------------------ (1) Represents commissions paid with respect to franchise, subfranchise and/or master license sales consummated. (2) In April 1997, each of Messrs. A. Conza and Siegel received a five year option under the Plan to purchase 40,000 shares of Common Stock vesting at the rate of 8,000 shares per year. (3) In April 1997, each of Messrs. Leaness, Pompeo and Fuller received a five year option under the Plan to purchase 20,000 shares of Common Stock vesting at the rate of 4,000 shares per year. (4) Mr. Fuller's employment by the Company ended on May 8, 1998. (5) Includes the fair market value on the date of issuance of awards of common stock to Mr. Fuller. On July 1, 1993, Mr. Fuller was granted a stock bonus of 7,500 shares of Common Stock (as adjusted to account for a three for two stock split implemented in March 1994) to be vested and issued at a rate of 1,500 shares per year beginning July 1, 1993 and ending July 1, 1997. The amount included in Other Annual Compensation was $8,250 in 1998, $22,125 in 1997 and $11,160 in 1996. (6) Includes the fair market value on the date of issuance of awards of common stock to Mr. Morgan. On December 24, 1993, Mr. Morgan was granted a stock bonus of 3,750 shares of Common Stock (as adjusted to account for a three for two stock split implemented in March 1994) to be vested and issued at a rate of 1,500 shares per year beginning December 24, 1993 and ending December 24, 1997. The amount included in Other Annual Compensation was $2,766 in 1998, $7,734 in 1997 and $8,484 in 1996. (7) In April 1997, Mr. Morgan received a five year option under the Plan to purchase 25,000 shares of Common Stock vesting at the rate of 5,000 shares per year. 4 OPTIONS/SAR GRANTS IN LAST FISCAL YEAR There were no options awarded to the Named Executive Officers during the fiscal year ended June 30, 1998. FISCAL YEAR END OPTION VALUES The following table sets forth the number of unexercised options held by the Named Executive Officers during the fiscal year ended June 30, 1998. No options were exercised during such period. VALUE OF NUMBER OF UNEXERCISED UNEXERCISED IN-THE-MONEY OPTIONS/SARS OPTIONS/SARS AT FY-END(#) AT FY-END($) SHARES ACQUIRED VALUE EXERCISABLE/ EXERCISABLE/ NAME ON EXERCISE(#) REALIZED($) UNEXERCISABLE UNEXERCISABLE - --------------------------------------------------- --------------- ----------- -------------- --------------- Anthony P. Conza................................... -- -- 16,000/24,000 $ -- David L. Siegel.................................... -- -- 16,000/24,000 -- Charles G. Leaness................................. -- -- 8,000/12,000 -- Patrick J. Pompeo.................................. -- -- 8,000/12,000 -- Dennis G. Fuller................................... -- -- -- -- Joseph W. Morgan................................... -- -- 20,750/43,000 -- COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF BLIMPIE INTERNATIONAL, INC. The primary purpose of this Committee is to develop executive compensation policies and practices which coincide with and enhance the business plans and strategies which the Company undertakes in connection with the pursuit of its business objectives. It is not unusual to find that the compensation committees of the Boards of publicly held companies possessing share capitalizations far in excess of the Company's share capital adopt executive compensation philosophies which are largely based upon the view that the majority of pay for senior executive officers should be composed of long-term, at-risk pay, and that less emphasis should be placed on salary and annual incentives. However, prior to fiscal 1997, it had been this Committee's belief, based upon the facts that (1) the Company's Common Stock was trading at ever increasing levels, (2) less than 4,000,000 shares of the Company's Common Stock was in public hands, and (3) the Company's senior management team already owned, collectively, more than 55% of all of the Company's outstanding shares, that the shareholders of the Company, especially the public shareholders, would not have been well-served by implementation of an executive compensation policy which would place even more equity ownership in the hands of that senior management. Thus, until recently, this Committee's policy regarding the compensation of its senior executives had been grounded upon the view that the senior executives' equity positions provided them with sufficient incentives to serve the interests of the shareholders. Accordingly, this Committee has almost exclusively followed a policy of rewarding its senior executives with compensation packages consisting of salaries which are determined upon the basis of the following four factors (1) appreciation or depreciation in the Company's Common Stock during the prior year, (2) increase or decrease in earnings during the prior year, (3) changes in the size and industry position of the Company through expansions or contractions in the overall size of the franchise chain, and (4) the growth of the Company's international franchise operations. In determining the salary to be paid to the Company's Chief Executive Officer and its other senior executives, this Committee also considers, in addition to the foregoing factors, the comparative salaries paid to other Chief Executives and senior executives in the quick service restaurant industry, based upon the Executive Compensation Rankings published annually by Restaurant Business Magazine. 5 The payment of bonuses to the Company's senior executives is not a matter which falls within the jurisdiction of this Committee. Instead, during the fiscal year ended June 30, 1991, the Board of Directors adopted a Company-wide standard policy regarding such payments. Such policy is based upon the Company's annual net income, as determined for financial reporting purposes. A bonus pool is funded with 10% of the Company's annual net income. A percentage of the bonus pool is assigned to each level of employment in the Company. The funds assigned to each of the levels encompassing the Chief Executive Officer, Chief Operating Officer, Executive Vice Presidents and Senior Vice Presidents are then divided by the number of employees on each level, and payments are made on a quarterly basis with each payment being made two months after the end of the quarter. The percentages assigned to each of the above-mentioned levels are, as follows: Chief Executive Officer.............................................. 18% Chief Operating Officer.............................................. 9% Executive Vice Presidents............................................ 12% Senior Vice Presidents............................................... 12% In applying the above-described factors to the determination of the compensation to be paid to Anthony P. Conza, the Company's Chief Executive Officer, during fiscal 1998, your Committee included in its deliberation of the above-described factors, such matters as the Company's efforts to achieve increases in quarterly and annual revenues, income and earnings, and the strides taken by the Company to expand the scope of its operations both internationally and in terms of the development of new product and franchise offerings. As a result of our consideration of all of such factors, this Committee awarded Mr. Conza a minimal 1.4% salary increase to $217,000 for the year ended June 30, 1998, and no incentive-based forms of compensation (other than his share of the Company-wide bonus pool). By comparison, during the prior fiscal year, Mr. Conza received a 3.6% salary increase to $214,000, plus a modest number of stock options granted under the Company's Omnibus Stock Incentive Plan. Our decision to provide only a very limited increase in the cash compensation to be paid to Mr. Conza during fiscal 1998, and to refrain from awarding any incentive-based forms of compensation to him (other than his share of the Company-wide bonus pool) was based upon our views that the efforts previously commenced by Mr. Conza and the other members of the Company's senior management to establish and sustain momentum in the Company's efforts to expand internationally, and to develop new product and franchise offerings, had not yet halted the substantial depreciation of the Company's market capitalization as a result of the continuing decreases in comparative quarterly and annual earnings. As a consequence of these views, the compensation packages of each of the senior executives other than Mr. Conza also excluded any incentive-based forms of compensation (other than their shares of the Company-wide bonus pool). However, in order to maintain the salary levels of those executives within the same ranges as the salaries paid to senior executives performing the same or similar duties at other companies in the quick service restaurant industry, their salaries were increased at the high end by 4.9% to approximately $157,000, and at the low end by 24% to approximately 115,000. In summary, it is this Committee's belief that the compensation policies that we have described in this report have served the best interests of the shareholders and the Company. Such policies have been designed to provide appropriate levels of compensation to the Company's senior executives based upon the particular combination of factors which apply to this Company. As and when those factors change, this Committee will make every effort to make adjustments to its policies in a manner which will provide fair and reasonable levels of compensation and appropriate incentives to its executives, while continuing to be in the best interests of the shareholders and the Company. Respectfully submitted, The Compensation Committee /S/ ALVIN KATZ /S/ HARRY G. CHERNOFF - ---------------------------- ----------------------------------------- 6 COMPARISON OF TOTAL SHAREHOLDER RETURNS The performance graph which follows compares the cumulative total shareholder returns on the Company's Common Stock for the five-year period ended June 30, 1998 with the S&P 500 Index and the S&P 500 Restaurants Index during the same period. The graph assumes that the value of the Company's Common Stock and the value of each Index was $100 on June 30, 1993, and that all dividends have been reinvested. The shareholder returns shown below may not be indicative of future performance. [Shareholder Returns Graph] Fiscal Years Ended June 30, --------------------------------------------------------------------- Base Year 1993 1994 1995 1996 1997 1998 ---- ---- ---- ---- ---- ---- Blimpie International, Inc. $100.00 $204.15 $266.19 $526.31 $199.68 $112.98 S&P 500 Index $100.00 $101.41 $127.85 $161.09 $216.99 $276.12 S&P 500 Restaurants Index $100.00 $115.71 $152.18 $179.97 $187.27 $252.07 7 OMNIBUS STOCK INCENTIVE PLAN The Company has adopted the Omnibus Stock Incentive Plan (the "Plan") to permit the grant of awards to employees of the Company (including officers and directors who are employees of the Company or a subsidiary of the Company) of restricted shares of the Company's Common Stock, performance shares of the Company's Common Stock, stock appreciation rights relative to the Company's Common Stock and both incentive stock options and non-qualified options to purchase shares of the Company's Common Stock. A maximum of 950,000 shares maybe issued under the Plan. Through June 30, 1998, the Company granted to certain employees, pursuant to its incentive plan: (a) options to acquire a total of 380,400 shares of Common Stock, net of amounts canceled or exercised; and (b) stock grants of 95,800 shares of Common Stock. The options are exercisable at the fair market value on the date of grant, with prices ranging from $3.25 to $14.75 per share. The options and stock grants provide for vesting at the rate of 20% per annum and expire five years after the date of the grant. As of June 30, 1998, 7,850 options had been exercised, 212,600 options had been vested and not exercised, and 83,100 shares of stock had been issued under the stock grant program. The aggregate value of the shares issuable pursuant to vested options under the Plan was $438,594 based on the closing price of the Common Stock on October 15, 1998 of $2.063 per share. The Plan was adopted in order that the participants in the Plan will have financial incentives to contribute to the Company's growth and profitability, and to enhance the ability of the Company to attract and retain in its employ individuals of outstanding ability. WARRANTS ISSUED TO NON-EMPLOYEE DIRECTORS On November 24, 1993, the Company issued to each of Harry Chernoff and Alvin Katz, two non-employee directors of the Company, warrants to purchase up to 7,500 shares of the Company's Common Stock at the purchase price of $6.00 per share at any time prior to November 24, 1998. On September 1, 1995, the Company issued to each of Messrs. Chernoff and Katz warrants to purchase up to 4,000 shares of the Company's Common Stock at the purchase price of $8.875 per share at any time prior to September 1, 2000. On September 11, 1998, the Company issued to Messrs. Chernoff and Katz Plan options entitling each of them to purchase up to 17,000 shares of the Company's Common Stock at the purchase price of $2.56 per share at any time prior to September 11, 2003. Such options entitle each of Messrs. Chernoff and Katz to purchase 9,000 shares of Common Stock at any time during the term thereof. The 8,000 share remainder purchasable under such options shall vest at the rate of 2,000 shares per annum during the four year period commencing on September 11, 1999. DIRECTORS' COMPENSATION The Board has adopted a compensation policy to help the Company to attract and maintain the services of qualified outside directors. Such compensation consists of (a) payment of a directors fee of $9,000 per annum and $500 per meeting; (b) issuance of five year warrants or options to purchase 5,000 shares of the Company's Common Stock at an exercise price equal to the average of the highest and lowest sales prices of such stock on the date of his or her appointment or election to the Board; (c) issuance of additional warrants or options, at the discretion of the Board, periodically during the tenure of an outside director; and (d) reimbursement of the reasonable travel and lodging expenses incurred by each outside director in attending Board meetings which are not held within a 75 mile radius of his or her residence or principal place of business. 8 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth the holdings of the Common Stock of the Company as of October 12, 1998 by (1) each person or entity known to the Company to be the beneficial owner of more than five percent (5%) of the outstanding shares of Common Stock of the Company; (2) each director and executive officer; and (3) all directors and executive officers as a group. All of the holders of the Company's Common Stock are entitled to one vote per share. Except as otherwise noted, the address of each of the persons listed below is 740 Broadway, New York, New York 10003. NUMBER ATTRIBUTABLE TO OPTIONS OR WARRANTS NAME OF ADDRESS OF NUMBER OF SHARES EXERCISABLE WITHIN 60 PERCENT BENEFICIAL OWNER BENEFICIALLY OWNED(1)(2) DAYS OF JUNE 30, 1998 OWNED(3) - ------------------------- ------------------------ ----------------------- -------- Anthony P. Conza.................... 2,953,985(4) 21,000 30.6% David L. Siegel..................... 1,518,830 21,000 15.8% Charles G. Leaness.................. 444,908 13,000 4.6% Patrick J. Pompeo................... 411,637(5) 13,000 4.3% Alvin L. Katz....................... 11,500(6) 11,500 * Dr. Harry G. Chernoff............... 13,768(7) 11,500 * Dennis G. Fuller.................... 800 0 * Joseph W. Morgan.................... 155,050(8) 20,750 1.6% All Directors and Executive Officers as a Group (15 Persons)........... 5,632,191 163,750 58.4% - ------------------ * Represents less than 1%. (1) Includes shares actually and beneficially owned. (2) Includes all shares which may be acquired within 60 days after June 30, 1998 by the exercise of stock options under the Company's stock option plan or under warrants issued to outside directors. (3) Based on 9,640,976 shares of the Company's Common Stock, consisting of 9,577,226 shares outstanding on October 12, 1998, increased by 163,750 shares under options which the holders thereof have the right to acquire within 60 days from June 30, 1998, and decreased by 100,000 shares held in treasury stock. (4) Does not include (a) 37,050 shares owned by Mr. Conza's daughter, (b) 8,550 shares owned by Mr. Morgan (Mr. Conza's son-in-law), (c) 125,000 shares owned jointly by Mr. Conza's daughter and Mr. Morgan over which Mr. Morgan has sole voting power, (d) 4,150 shares owned by Mr. Conza's parents, (e) 40,913 shares owned by Joseph Conza, the brother of Mr. Conza, (f) 44,000 shares held by Mr. Conza's daughter as Trustee for the Anthony P. Conza Charitable Remainder Trust, and (g) 1,400 shares owned by Mr. Conza's wife, as to all of which Mr. Conza disclaims beneficial ownership. (5) Does not include 6,300 shares held by Mr. Pompeo's sister and brother-in-law, as to which Mr. Pompeo disclaims beneficial ownership. (6) The address of Mr. Katz is 301 N. Birch Road, Ft. Lauderdale, Florida 33304. (7) The address of Mr. Chernoff is 286 Spring Street, Suite 401, New York, New York 10013. (8) Does not include (a) 37,050 shares held by Mr. Morgan's wife (Mr. A. Conza's daughter), (b) 4,800 shares held by Mr. Morgan's children, (c) 700 shares held by Mr. Morgan's wife as custodian for his son under the Transfers to Minors Act, and (d) 44,000 shares held by Mr. Morgan's wife as Trustee for the Anthony P. Conza Charitable Remainder Trust, as to all of which Mr. Morgan disclaims beneficial ownership. 9 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS During the fiscal years ended June 30, 1998, 1997 and 1996, the Company paid $990,000, $984,000 and $894,000, respectively, to Georgia Enterprises, Inc., a corporation partially owned by Patrick Pompeo, an Executive Vice President and Director of the Company, and Joseph Conza, a Senior Vice President of the Company and President of B I Concept Systems, Inc., in payment of said corporation's share of the fees that it earned as the Subfranchisor for the Georgia market. During the same three fiscal years, the Company paid $254,000, $289,000 and $339,000, respectively, to Llewellyn Distributors, Inc. ("Llewellyn"), a corporation partially owned by Charles G. Leaness, a Director and Executive Vice President of the Company, in payment of said corporation's share of the fees that it earned as the Subfranchisor for the northern New Jersey market. The Company also paid $143,000, $150,000 and $165,000, respectively, to International Southwest Blimpie, Inc. ("Southwest"), a corporation principally owned and controlled by Joseph Conza, in payment of said corporation's share of the fees that it earned as the Subfranchisor for the Houston, Texas market. Each of the aforementioned transactions was effected pursuant to written agreements between the Company and the parties thereto. Such agreements are substantially identical to the standard form of Subfranchise agreement that the Company enters into with unaffiliated Subfranchisors. In the opinion of the Company's management, each such agreement is on terms as favorable to the Company as would be available from an unrelated third party. During the fiscal years ended June 30, 1998, 1997 and 1996, the Company received $4,000, $168,000 and $245,000 respectively, in management fees from Georgia Enterprises, Inc. Such fees were received pursuant to a written agreement which provides that, in consideration of the Company's provision of operational and administrative support functions to Georgia Enterprises, Inc., the Company shall be reimbursed with respect to the expenses incurred by the Company in connection therewith pursuant to a payment scale set forth in the agreement. The agreement also provides that in the event the costs of such support services shall rise, then the fees paid pursuant to the agreement shall rise accordingly. In the opinion of the Company's management, the agreement is on terms as favorable to the Company as would be available from an unrelated third party. During the years ended June 30, 1998, 1997 and 1996, the Company paid $11,030, $8,243 and $7,182, respectively, to Joseph Conza as compensation for the use of his apartment in New York City by employees of the Company's Atlanta and Houston offices during business trips. In the Company's estimation, this practice reduced the Company's lodging expense inasmuch as the per diem amounts paid to Mr. Conza were below the market rates for hotel accommodations which the Company would have been required to pay in order to house such employees during such trips to New York. During the fiscal years ended June 30, 1998, 1997 and 1996, the Company received $119,000, $101,000 and $85,000, respectively, in management fees from Llewellyn. Such fees were paid pursuant to a written agreement which provides that the Company shall be reimbursed by Llewellyn for costs incurred by the Company in providing operational support services to Llewellyn. The agreement also provides that in the event the costs of such support services shall rise, then the fees paid pursuant to the agreement shall rise accordingly. In the opinion of the Company's management, the agreement is on terms as favorable to the Company as would be available from an unrelated third party. During the fiscal years ended June 30, 1998, 1997 and 1996, the Company received $8,000, $49,000 and $61,000, respectively, in management fees from Southwest. The management fees were paid pursuant to a written agreement which provides that the Company shall be reimbursed by Southwest for costs incurred by the Company in providing operational support services to Southwest. The agreement also provides that in the event the costs of such support services shall rise, then the fees paid pursuant to the agreement shall rise accordingly. In the opinion of the Company's management, the agreement is on terms as favorable to the Company as would be available from an unrelated third party. In April 1994, Mr. Leaness borrowed the sum of $20,000 from the Company, and collateralized the payment thereof with the same 120,000 shares of Common Stock which he pledged in connection with a $60,000 option exercise and loan transaction consummated in December 1991. Said $20,000 loan is payable upon demand and bears interest at the rate of 5% per annum. In March 1995, Joseph Conza borrowed the principal amount of $55,500 from the Company. Said indebtedness is payable in constant bi-monthly payments of principal and interest computed at the rate of 8% per annum on the basis of a 20 year amortization schedule, and the unpaid balance of principal and accrued but unpaid interest shall become due and payable on April 16, 2000, provided, however, that, Mr. Conza may extend the term of the loan through April 15, 2015 as long as no default exists with regard to said loan when it originally matures. Mr. Conza pledged 10,000 unregistered shares of the Company's Common Stock as collateral security 10 for the payment of all sums due under said loan. As of the end of the fiscal year, Mr. Conza was current with respect to his payment obligations and the outstanding principal balance had been reduced to $51,325. In 1995, the Company acquired the rights possessed by Anthony P. Conza and David L. Siegel regarding the licensing of the Blimpie Trademarks and the Blimpie Marketing System for all non-U.S. territories, pursuant to a 99 year license Agreement. Said agreement provided for payment of certain income-based fees to Messrs. Conza and Siegel, and further provided for cancellation by Messrs. Conza and Siegel if the Company fails to pay them a minimum annual fee aggregating $350,000 during the first five years of the term, and a minimum aggregate fee of $150,000 per year (subject to an annual cost of living adjustment) during the balance of such term. The payments made to Messrs. Conza and Siegel under this agreement were $137,029 and $230,713 during the fiscal years ended June 30, 1997 and 1996, respectively. In February 1997, the Company acquired, pursuant to a written agreement which it executed with Messrs. Anthony P. Conza and David L. Siegel, ownership of the undivided 60% interest in the international rights to the Blimpie trademarks and Blimpie marketing system owned by such individuals. In accordance with such agreement, the Company paid these individuals $4.5 million ($3 million to Mr. Conza and $1.5 million to Mr. Siegel), and it must pay certain income-based fees to them which take effect after international revenues exceed $5 million. COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934 Section 16(a) of the Securities Exchange Act of 1934 (the "Exchange Act") requires the Company's Directors and executive officers, and persons who own more than ten percent of a registered class of the Company's equity securities, to file with the Securities and Exchange Commission initial reports of ownership and reports of changes in ownership of the Company's Common Stock. Officers, Directors and greater than ten-percent shareholders are required by SEC regulations to furnish the Company with copies of all Section 16(a) forms they file. To the Company's knowledge, based solely on its review of the copies of such reports furnished to the Company and written representations that no other reports were required, during the fiscal year ended June 30, 1998, all of the Company's officers, directors and greater than ten-percent beneficial owners complied with all applicable Section 16(a) filing requirements, except Anthony P. Conza, who should have made a Form 4 filing for the month of June 1998 on July 10, 1998, but did not make such filing until July 27, 1998. PROPOSAL NUMBER 2: SELECTION OF AUDITORS At a meeting held on October 30, 1998, the Audit Committee of the Board of Directors of the Company approved the engagement of Ernst & Young LLP as its independent auditors for the fiscal year ending June 30, 1999 to replace the firm of PricewaterhouseCoopers, LLP, who were dismissed as auditors of the Company effective November 3, 1998. The reports issued by PricewaterhouseCoopers, LLP with respect to its audits of the Company's financial statements for the fiscal years ended June 30, 1997 and 1998 did not contain an adverse opinion or a disclaimer of opinion and were not qualified or modified as to uncertainty, audit scope, or accounting principles. During the Company's fiscal years ended June 30, 1997 and 1998, and the interim period which commenced on July 1, 1998 and ended on the date of dismissal of PricewaterhouseCoopers, LLP, there were no disagreements with PricewaterhouseCoopers, LLP on any matters of accounting principles or practices, financial statement disclosure, or auditing scope and procedures which, if not resolved to the satisfaction of PricewaterhouseCoopers, LLP would have caused PricewaterhouseCoopers, LLP to make reference thereto in any report issued or to be issued by it in connection with its audit of the Company's financial statements. At the Annual Meeting, the Company's shareholders will be asked to ratify the Board of Directors' selection of the firm of Ernst & Young LLP, as the Company's independent accountants for the fiscal year ending June 30, 1999. Said firm has been selected to serve as the Company's independent accountants for the first time in 1999. It is not expected that a representative of Ernst & Young LLP will be present at the meeting. VOTE REQUIRED FOR APPROVAL The affirmative vote of the holders of at least a majority of the outstanding shares of Common Stock represented in person or by proxy at the Annual Meeting is required for approval of this proposal. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR SUCH PROPOSAL. 11 OTHER MATTERS DISCRETIONARY AUTHORITY TO VOTE PROXY Management does not know of any other matters to be considered at the Annual Meeting. If any other matters do properly come before the Annual Meeting, the proxy will be voted in respect thereof in accordance with the best judgment of the persons authorized therein, and the discretionary authority to do so is included in the proxy. ANNUAL REPORT The Annual Report of the Company for the fiscal year ended June 30, 1998, including financial statements, accompanies this proxy statement. However no action is proposed to be taken at the Annual Meeting with respect to the Annual Report, and it is not to be considered as constituting any part of the proxy soliciting materials. SUBMISSION OF SHAREHOLDER PROPOSALS Any shareholder who intends to present a proposal at the Annual Meeting of shareholders to be held in 1999 for inclusion in the Proxy Statement and form of proxy relating to that meeting is advised that the proposal must be received by the Company at its principal executive offices no later than July 12, 1999. The Company will not be required to include in its proxy statement or form of proxy a shareholder's proposal which is received after that date or which otherwise fails to meet requirements for shareholder proposals established by regulations of the Securities and Exchange Commission. SHAREHOLDERS MAY OBTAIN WITHOUT CHARGE A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED JUNE 30, 1998 BY SENDING A REQUEST TO: INVESTOR RELATIONS DEPARTMENT, BLIMPIE INTERNATIONAL, INC., 1775 THE EXCHANGE, SUITE 600, ATLANTA, GA 30339 New York, New York Dated: November 9, 1998 12 BLIMPIE INTERNATIONAL, INC. This Proxy is Solicited on Behalf of the Board of Directors of Blimpie International, Inc. The undersigned holder of the $.01 par value Common Stock (the "Common Shares") of Blimpie International, Inc. (the "Company"), hereby acknowledges receipt of the Notice of Annual Meeting of the Company and Proxy Statement attached thereto, all relating to the Company's Annual Meeting of Shareholders (the "Annual Meeting"), and does appoint Anthony P. Conza, David L. Siegel, Charles G. Leaness and Patrick J. Pompeo, and each of them, the true and lawful attorney or attorneys of the undersigned, with power of substitution, for and in the name of the undersigned, to vote as proxies for the undersigned according to the number of Common Shares the undersigned would be entitled to vote if then personally present at the Annual Meeting to be held at the offices of Hall Dickler Kent Friedman & Wood, LLP, 909 Third Avenue, 27th Floor, on Monday, December 7, 1998, at 9:00 A.M., or at any adjournment or adjournments thereof, and thereat to vote all Common Shares of the Company held by the undersigned and entitled to be voted thereat upon the following matters: 1. To elect as Directors to serve until the Annual Meeting to be held in 1999 for the fiscal year ending June 30, 2000, the Nominees listed below: Anthony P. Conza (Chairman), David L. Siegel (Vice-Chairman), Charles G. Leaness, Patrick J. Pompeo, Harry G. Chernoff, Alvin Katz and Francis A. Tarkenton. FOR all the foregoing Nominees ------------------ WITHHOLD AUTHORITY to vote for the foregoing Nominees --------------------- NOTE: To withhold authority to vote for any individual nominee, strike a line through that nominee's name. Unless authority to vote for all of the foregoing nominees is withheld, this Proxy will be deemed to confer authority to vote for every nominee whose name is not struck. 2. To ratify the selection of Ernst & Young LLP as the Company's independent accountants for the fiscal year ending June 30, 1999. FOR AGAINST ABSTAIN ----------- ------------- -------------- 3. To transact such other business as may properly come before the meeting. FOR AGAINST ABSTAIN ----------- ------------- -------------- This Proxy confers authority to vote "FOR" each of propositions 1 and 2 listed above unless otherwise indicated. If any other business is transacted at said meeting, this proxy shall be voted in accordance with the best judgment of the proxies. The Board of Directors recommends a vote of "FOR" for each of the listed propositions. This proxy is solicited on behalf of the Board of Directors of Blimpie International, Inc. and may be revoked prior to its exercise. NOTE: Signature(s) should follow exactly the name(s) on the stock certificate. Executor, administrator, trustee or guardian should sign as such. If more than one trustee, all should sign. ALL JOINT OWNERS MUST SIGN. Dated: ------------------------------------------------ Signature of Shareholder ------------------------------ Signature of Shareholder ------------------------------