SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            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 the 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

                               ZAPATA CORPORATION
                (Name of Registrant as Specified in Its Charter)



    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

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

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

          ______________________________________________________________________

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

          ______________________________________________________________________

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

          ______________________________________________________________________

     (4)  Proposed maximum aggregate value of transaction:

          ______________________________________________________________________

     (5)  Total fee paid:

          ______________________________________________________________________

[_]  Fee paid previously with preliminary materials.

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

     (1)  Amount Previously Paid:

          ______________________________________________________________________

     (2)  Form, Schedule or Registration Statement No.:

          ______________________________________________________________________

     (3)  Filing Party:

          ______________________________________________________________________

     (4)  Date Filed:

          ______________________________________________________________________




                          [LOGO OF ZAPATA CORPORATION]


                                 April 30, 2001

To Our Stockholders:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
Zapata  Corporation,  to be held  on  June 6,  2001,  at 10  a.m.,  EST,  at the
Canandaigua  Inn on the Lake,  770 South  Main  Street,  Canandaigua,  New York,
14424.

     At the meeting, stockholders will be asked to consider matters contained in
the enclosed Notice of Stockholders  Meeting,  we will report on the progress of
the  Company,  comment on matters of interest and respond to your  questions.  A
copy of the Company's  Annual Report to  Stockholders  for the fiscal year ended
December 31, 2000 containing our consolidated financial statements,  preceded or
accompanies this mailing.

     Registered  shareholders  can  vote  their  shares  by  using  a  toll-free
telephone number. Instructions for using this convenient service are provided on
the proxy  card.  You may still vote your  shares by  marking  your votes on the
proxy/instruction  card.  You may also vote your  shares in person if you attend
the Annual Meeting thereby canceling any proxy previously given.

     We appreciate your continued interest in Zapata.


                                        Sincerely,


                                        AVRAM A. GLAZER
                                        President and Chief Executive Officer




                               ZAPATA CORPORATION
                         100 MERIDIAN CENTRE, SUITE 350
                            ROCHESTER, NEW YORK 14618
                                 (716) 242-2000

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD JUNE 6, 2001

To the Stockholders of Zapata Corporation:

     Notice is hereby given that the Annual Meeting of Stockholders (the "Annual
Meeting")  of  Zapata  Corporation,   a  Nevada  corporation  ("Zapata"  or  the
"Company"),  will be held at the  Canandaigua  Inn on the Lake,  770 South  Main
Street,  Canandaigua,  New York 14424,  on June 6, 2001, at 10:00 a.m., EST, for
the following purposes:

     1.   To elect two Class III directors;

     2.   To  ratify  the  appointment  of  PricewaterhouseCoopers,  LLP  as the
          Company's independent public accountants; and

     3.   To transact such other business as may properly come before the Annual
          Meeting or any adjournments thereof.

     A copy of the Annual Report of the Company's  operations  during the fiscal
year ended December 31, 2000 was previously  forwarded or accompanies this Proxy
Statement.  A Proxy Statement and  proxy/voting  instruction card ("Proxy Card")
accompany  this  Notice.  The  enclosed  Proxy  Statement  contains  information
regarding the matters to be acted upon at the Annual Meeting.

     The Board of Directors  has set the close of business on May 1, 2001 as the
record date for the Annual Meeting.  Only stockholders of record at the close of
business on the record date are entitled to notice of, and to vote at the Annual
Meeting and any  adjournments  thereof.  The stock transfer books of the Company
will not be closed following the record date. A list of such  stockholders  will
be available at the place of the Annual Meeting for inspection at least ten (10)
days prior to the Annual Meeting.

     Stockholders  are  cordially  invited and  encouraged  to attend the Annual
Meeting  in  person.  In the event that  stockholders  cannot  attend the Annual
Meeting,  registered  stockholders  can vote their  shares by using a  toll-free
telephone number. Instructions for using this convenient service are provided on
the Proxy Card.

                                    By Order of the Board of Directors,


                                    AVRAM A. GLAZER
                                    President and Chief Executive Officer

Rochester, New York
April 30, 2001




                               ZAPATA CORPORATION
                         100 MERIDIAN CENTRE, SUITE 350
                            ROCHESTER, NEW YORK 14618
                                 (716) 242-2000

                                 PROXY STATEMENT

General

     This  Proxy  Statement,  the  accompanying  Notice  of  Annual  Meeting  of
Stockholders  and  Proxy/Voting  Instructions  Card (the "Proxy Card") are being
furnished to the stockholders of Zapata Corporation  ("Zapata" or the "Company")
by the Board of Directors in connection with the solicitation of proxies for use
at the Annual  Meeting of  Stockholders  to be held on June 6, 2001, at 10 a.m.,
EST, at the Canandaigua Inn on the Lake, 770 South Main Street, Canandaigua, New
York 14424, and at any adjournments thereof (the "Annual Meeting").

     It is contemplated  that this Proxy Statement and the accompanying  form of
Proxy Card will first be mailed to Zapata  stockholders on or about May 8, 2001.
The  principal  executive  offices of the Company  are  located at 100  Meridian
Centre, Suite 350, Rochester, New York 14618; telephone (716) 242-2000.

     As an alternative to voting by proxy or in person,  registered stockholders
can simplify their voting and save the Company expense by calling  1-800-PROXIES
(or 1-800-776-9437). Telephone voting information is provided on the Proxy Card.
A Control Number,  located above the stockholder's name and address on the lower
left of the Proxy Card, is designed to verify  stockholders'  identity and allow
them to vote their shares and confirm that their voting  instructions  have been
properly recorded.

     If your shares are held in the name of a bank or broker,  follow the voting
instructions on the form you receive.  The availability of telephone voting will
depend on the voting processes of the bank or broker that holds your shares.

     If you do not choose to vote by telephone,  you may still return your Proxy
Card,  properly signed,  and the shares  represented will be voted in accordance
with your  directions.  You can specify your choices by marking the  appropriate
boxes on the Proxy  Card.  If your  Proxy Card is signed  and  returned  without
specifying  choices,  the shares  will be voted as  recommended  by the Board of
Directors. If you do vote by telephone, it is not necessary to return your Proxy
Card.

     The Company effected a one-for-ten  reverse split of its outstanding shares
of common stock, par value $.01 per share (the "Common  Stock"),  on January 30,
2001 at 5:00 p.m.  Where a number  of  shares of Common  Stock is listed in this
Proxy  Statement for a date or period prior to the effective date of the reverse
stock  split,  that  number of shares of Common  Stock has been  proportionately
adjusted as if the  one-for-ten  reverse  stock split had been in effect on that
prior date or during that prior period.

Matters To Be Considered At The Annual Meeting

     At  the  Annual  Meeting,   including  any  adjournment(s)   thereof,   the
stockholders  of Zapata will be asked to consider  and vote upon the election of
directors and the other  proposals  summarized in the attached  Notice of Annual
Meeting. The director nominees and each proposal are described in more detail in
this Proxy Statement.

Record Date; Outstanding Shares; Quorum

     The Board of  Directors  of the  Company has fixed the close of business on
May  1,  2001  (the  "Record  Date")  as  the  date  for  the  determination  of
stockholders  who  are  entitled  to  vote  at  the  Annual  Meeting  and at any
adjournment(s) or postponement(s)  thereof.  As of April 24, 2001, the Company's
issued and  outstanding  capital stock  consisted of 2,390,849  shares of Common
Stock,  which was held by  approximately  5,280 holders of record.  Because this
Proxy Statement has been prepared prior to the Record Date, the Company does not
know the number of shares of Common Stock that will be outstanding  and entitled
to vote on the matters described herein on the Record Date. Each share of Common
Stock is entitled to one vote in the  election of  directors  and on each matter
submitted  for  stockholder  approval.  The Common Stock is the  Company's  only
outstanding class of stock as of the date of this Proxy Statement.

               The date of this Proxy Statement is April 30, 2001




Quorum; Abstentions and Non-Votes; Vote Required

     The  presence at the  meeting,  in person or by proxy,  of the holders of a
majority of the  Company's  outstanding  shares of voting  stock is necessary to
constitute  a quorum for the  transaction  of  business  at the Annual  Meeting.
Abstentions and broker  non-votes (which occur if a broker or other nominee does
not have discretionary  authority and has not received voting  instructions from
the  beneficial  owner with  respect to the  particular  item) are  counted  for
purposes of determining  the presence or absence of a quorum for the transaction
of business.  If there are not  sufficient  shares  represented  in person or by
proxy at the meeting to  constitute  a quorum,  the meeting may be  adjourned or
postponed in order to permit further solicitations of proxies by the Company.

     With respect to the election of two Class III  directors,  the two nominees
receiving the highest  number of  affirmative  votes will be elected as Class II
directors.  The  affirmative  vote of a majority  of the shares of Common  Stock
present and  represented  at the Annual  Meeting will be necessary to ratify the
Board's appointment of PricewaterhouseCoopers,  LLP as the Company's independent
public accountants.  Abstentions and broker non-votes will have no effect on the
outcome of the election of directors or the approval of the  independent  public
accountants.

     The  Malcolm  I.  Glazer  Family  Limited  Partnership,  a  Nevada  limited
partnership  (the  "Glazer  Partnership"),  which,  as of the date of this Proxy
Statement, held approximately 44% of the outstanding shares of Common Stock, has
notified  the  Company  that it  intends to vote all of its shares at the Annual
Meeting in favor of the election of all the nominees for directors  named herein
and  of all  the  other  proposals  to be  presented  to  the  stockholders  for
consideration described herein.

Voting Proxies

     All shares  which are  entitled to vote and are  represented  at the Annual
Meeting by properly executed proxies received prior to or at the meeting and not
revoked,  will be voted as specified in the proxy. If no instructions  have been
given  in a proxy  and  authority  to vote  has not been  withheld,  the  shares
represented  thereby  will  be  voted:  for the  election  of all  nominees  for
directors   named  herein;   for  the   ratification   of  the   appointment  of
PricewaterhouseCoopers, LLP as the Company's independent public accountants; and
in the  discretion of the persons named in the proxy on any other  business that
may properly come before the Annual Meeting.

     Proxies may be revoked at any time prior to the exercise  thereof by filing
with the Corporate  Secretary,  at the Company's  principal executive offices, a
written revocation or a duly executed proxy bearing a later date or by appearing
at the  meeting  and  voting in  person.  For a period of at least ten (10) days
prior to the Annual Meeting, a complete list of stockholders entitled to vote at
the  meeting  will be  available  at the  place of the  Annual  Meeting  so that
stockholders of record may inspect the list only for proper purposes.

Solicitation of Proxies; Expenses

     Solicitation  of proxies by mail is expected to commence on or about May 8,
2001,  and the cost thereof  will be borne by the  Company.  In addition to such
solicitation by mail,  certain of the directors,  officers and regular employees
of the Company may,  without extra  compensation,  solicit proxies by telephone,
telecopy  or personal  interview.  Arrangements  also will be made with  certain
brokerage houses, custodians,  nominees and other fiduciaries for the forwarding
of  solicitation  materials  to the  beneficial  owners of Common  Stock held of
record by such persons, and such brokers,  custodians,  nominees and fiduciaries
will be reimbursed by the Company for reasonable out-of-pocket expenses incurred
by them in connection therewith.

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     Pursuant to the Company's  Articles of  Incorporation  (the "Articles") and
By-Laws,  the  Board of  Directors  has fixed the size of the Board at seven (7)
directors.  The Articles  provide for  division of the Board into three  classes
(Class I,  Class II and Class III) of as nearly  equal  number of  directors  as
possible.  Thus,  Class I and Class III are comprised of two directors  each and
Class II is comprised of three directors.

     One  vacancy  for a Class II  director  currently  exists  on the  Board of
Directors.  The Board is actively searching for a new non-employee  director who
qualifies  as  "independent"  under  New  York  Stock  Exchange


                                      -2-


("NYSE") rules  governing  audit  committees to fill this vacancy.  The Board of
Directors  intends to fill this vacancy no later than June 14, 2001, in order to
comply with NYSE rules governing audit committees.

     The term of each Class of  directors  is three  years with the term for one
Class  expiring  each year in  rotation.  As a result,  each year,  one Class of
directors is elected.  The term of the Class III directors expires at the Annual
Meeting.

     Proxies  cannot  be voted  for a greater  number  of  persons  than the two
nominees  named.  If any nominee  becomes  unavailable  for any  reason,  shares
represented by the proxies designated as such in the enclosed Proxy Card will be
voted for such person or persons,  if any, as may be  designated by the Board of
Directors.  At present, it is not anticipated that any nominee will be unable to
serve.  Directors  will be  elected  by a  plurality  of the votes cast for each
director at the Annual Meeting.

Nominees for Election as Directors

Class III Nominees -- To Serve a Three Year Term Expiring in the Year 2004

     Edward S. Glazer, age 31, has served as a director since 1997. For the past
five years,  he has been  employed  by, and has worked on behalf of,  Malcolm I.
Glazer and a number of entities owned and  controlled by Malcolm I. Glazer.  Mr.
E. Glazer serves as the Executive Vice President of The Tampa Bay Buccaneers. He
is the son of Malcolm I.  Glazer and the brother of Avram A. Glazer and Bryan G.
Glazer.

     Robert V.  Leffler,  Jr.,  age 55, has served as a director of Zapata since
May 1995. For more than the past five years,  Mr. Leffler has owned and operated
the Leffler Agency, an advertising and marketing/public  relations firm based in
Baltimore,  Maryland,  which  specializes  in  sports,  rental  real  estate and
broadcast  television.   Mr.  Leffler  serves  on  the  Audit  and  Compensation
Committees of the Company's Board of Directors.

     THE BOARD  RECOMMENDS  A VOTE FOR THE ELECTION OF ALL NOMINEES AS CLASS III
DIRECTORS.

Information  Regarding Directors Who Are Not Nominees For Election at the Annual
Meeting

Class I Directors -- Three Year Term Expiring in the Year 2002

     Malcolm I.  Glazer,  age 72, has been a director of Zapata since July 1993.
Mr. Glazer has served as Chairman of the Board of Directors since July 1994, and
served as  President  and Chief  Executive  Officer from August 1994 until March
1995.  For more than the past five years,  Mr.  Glazer has been a  self-employed
private  investor  whose  diversified   portfolio  consists  of  investments  in
television broadcasting,  restaurant equipment, food services equipment,  health
care, banking, real estate,  stocks,  government securities and corporate bonds.
He also owns the Tampa Bay Buccaneers, a National Football League franchise. Mr.
Glazer  has  been  President  and  Chief  Executive   Officer  of  First  Allied
Corporation  since 1984. He also is a director of Omega Protein  Corporation  (a
marine  protein  firm) (NYSE:  OME) and Viskase  Corporation  (a food  packaging
firm).  Malcolm I. Glazer is the father of Avram A. Glazer,  Bryan G. Glazer and
Edward S. Glazer.

     Bryan G. Glazer,  age 36, has served as a director  since May 1997. For the
past five years,  he has been employed by, and has worked on behalf of,  Malcolm
I. Glazer and a number of entities  owned and  controlled  by Malcolm I. Glazer.
Mr.  B.  Glazer  serves  as  the  Executive  Vice  President  of The  Tampa  Bay
Buccaneers.  He also  serves as a  director  of the Tampa  Bay  Performing  Arts
Center.  He is the son of Malcolm I.  Glazer and the  brother of Avram A. Glazer
and Edward S. Glazer.

Class II Directors -- Three Year Term Expiring in the Year 2003

     Avram A. Glazer, age 40, has been a director of Zapata since July 1993. Mr.
Glazer has served as President and Chief Executive  Officer of the Company since
March 1995. Prior to that time, Mr. Glazer was employed by, and worked on behalf
of,  Malcolm I. Glazer and a number of entities  owned and controlled by Malcolm
I.  Glazer,  including  First  Allied  Corporation.  Mr.  Glazer  served as Vice
President of First Allied  Corporation from 1985 through 1995. He also serves as
a director, president, and chief executive officer of Zap.Com Corporation (which
until December 2000, was an internet advertising and e-commerce network company)
and as a director of Viskase


                                      -3-


Corporation.  He is also  Chairman of the Board and a director of Omega  Protein
Corporation.  Avram A. Glazer is the son of Malcolm I. Glazer and the brother of
Bryan G. Glazer and Edward S. Glazer.

     Warren H. Gfeller, age 48, has served as a director since May 1997. For the
past five years, he has operated  Clayton/Hamilton  Equities,  L.L.C.,  Stranger
Valley Company,  L.L.C. and Tatgc Chemical and  Manufacturing,  Inc. Mr. Gfeller
also  serves as a director  of Gardner  Bancshares,  Inc.  and Kansas  Wildscape
Foundation.  Mr. Gfeller serves on the Audit and Compensation  Committees of the
Company's Board of Directors.

Board of Directors and Committees of the Board

     The Board of Directors has as two standing committees,  the Audit Committee
and  the  Compensation  Committee.  The  Board  of  Directors  does  not  have a
nominating  committee  or a committee  performing  the  function of a nominating
committee.

     During  Fiscal 2000 the Board of  Directors  held two meetings and acted by
unanimous  written  consent 13 times.  In addition the Audit  Committee held six
meetings and the  Compensation  Committee held two meetings.  During Fiscal 2000
each director of the Company  attended at least (75%) of the aggregate number of
meetings  of the Board of  Directors  and  committees  on which each of them sit
(except that Malcolm  Glazer and Bryan Glazer  attended only one of two Board of
Directors' meetings and Edward Glazer attended no Board of Directors' meetings).

     The Audit Committee  currently is composed of Mr. Warren Gfeller (Chairman)
and Mr. Robert V. Leffler,  Jr. The Committee members are "independent," as such
term is defined by NYSE rules governing audit committees. The Board of Directors
is actively  searching  for a person to appoint to the Board who will qualify as
"independent" for the NYSE rules governing audit  committees,  and who will also
be elected to the Audit Committee.  The Audit Committee meets with the Company's
independent  accountants to review the Company's accounting  policies,  internal
controls and other  accounting  and auditing  matters;  confirms and assures the
outside  accountant's  independence;  makes  recommendations  to  the  Board  of
Directors as to the engagement of independent accountants; and approves the fees
and other compensation to be paid to the independent accountants. This Committee
met six times  during  the last  fiscal  year.  A copy of the Audit  Committee's
written charter is attached hereto as Appendix A.

     The Compensation  Committee currently is composed of Mr. Robert W. Leffler,
Jr.  (Chairman)  and Mr.  Warren H.  Gfeller.  The  functions  performed  by the
Compensation  Committee  include  reviewing the Company's  executive  salary and
bonus  structure;  reviewing  the  Company's  stock option  plans;  recommending
directors'  fees;  setting bonus goals; and approving salary and bonus awards to
key executives.

Directors' Compensation

     During  Fiscal 2000,  directors  who were not employees of the Company were
paid an annual retainer of $20,000 (on a quarterly basis),  plus $1,000 for each
committee of the Board of Directors on which a director served.  Those directors
who also are employees of the Company do not receive any additional compensation
for their services as directors.

     Pursuant to the  Company's  Amended and Restated  Special  Incentive  Plan,
following  initial  appointment  or  election  to the Board of  Directors,  each
non-employee director of the Company  automatically  receives a grant of options
to purchase 2,000 shares of Common Stock at the fair market value on the date of
the grant.  Each such option is exercisable  in three equal annual  installments
after the date of the grant.

Executive Officers

     The following sets forth certain  information with respect to the Executive
Officers of the Company, as of the date of this Proxy Statement. All officers of
the Company  serve at the pleasure of the  Company's  Board of  Directors  until
their successors are elected and qualified.


                                      -4-


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

Malcolm I. Glazer ..  72   Chairman of the Board
Avram A. Glazer ....  40   President and Chief Executive Officer
Leonard DiSalvo ....  42   Vice President -- Finance and Chief Financial Officer
Gordon E. Forth ....  39   Secretary

     Leonard  DiSalvo,  age 42,  joined  Zapata in September  1998 and currently
serves as its Vice President -- Finance and Chief Financial Officer. Mr. DiSalvo
also currently  serves as Vice President -- Finance and Chief Financial  Officer
of Zap.Com  Corporation,  a position he has held since April,  1999. Mr. DiSalvo
has 20 years of experience in the areas of finance and  accounting.  Mr. DiSalvo
served  as  a  finance  manager  for  Constellation   Brands,  Inc.  a  national
manufacturer  and distributor of wine,  spirits and beer,  since 1996.  Prior to
that  position,  Mr. DiSalvo held various  management  positions in the areas of
finance  and   accounting  in  the  Contact  Lens  Division  of  Bausch  &  Lomb
Incorporated. Mr. DiSalvo is a Certified Public Accountant.

     Gordon E. Forth,  age 39, has served as Zapata's  Secretary  since December
1998. Mr. Forth also serves as Secretary of Zap.Com  Corporation,  a position he
has held since  April 1999.  Mr.  Forth  serves as  director of Hahn  Automotive
Warehouse, Inc. (Nasdaq SmallCap: HAHN) (a distributor of automotive replacement
parts). Mr. Forth is a partner of Woods Oviatt Gilman LLP, a Rochester, New York
based law firm.  Mr.  Forth has  practiced  law at the Woods,  Oviatt firm since
1987.  Mr.  Forth  received  his B.A.  from Hope  College and his law degree and
M.B.A. from Vanderbilt University.

     See Proposal 1 -- Election of Directors  above for  information  concerning
the Company's other executive officers.

                             EXECUTIVE COMPENSATION

     The following  table sets forth  information  regarding  compensation  with
respect  to  Fiscal  2000,  Fiscal  1999 and  Fiscal  1998 for  services  in all
capacities  rendered to the Company and its  subsidiaries by the Company's Chief
Executive Officer and the other most highly  compensated  executive  officers of
the Company with annual  compensation  in excess of $100,000 who were serving as
executive  officers on December  31,  2000 (the  "Named  Officers").  Due to the
Company's change during 1998 to a December 31 fiscal year end from September 30,
the table also  includes  amounts for the three month  transition  period  ended
December 31, 1998, which period is referred to as "1998T."



                                                                                        Long-Term
                                                                                       Compensation
                                                         Annual Compensation              Awards
                                                         -------------------              ------
                                                                                         Securities
                                            Fiscal                                       Underlying          All Other
Name and Principal Position                  Year     Salary($)           Bonus($)     Options/SARs(#)     Compensation
- ---------------------------                 ------    ---------          ---------     ---------------     ------------

                                                                                               
Malcolm I. Glazer, ......................    2000     $500,000           $975,000              --                 --
   Chairman of the Board                     1999      500,000            975,000              --                 --
                                             1998T     125,000                 --              --                 --
                                             1998      500,000            975,000              --                 --

Avram A. Glazer, ........................    2000     $300,000(1)        $300,000              --                 --
   President and Chief Executive             1999      300,000(1)(2)      300,000              --                 --
   Officer                                   1998T      75,000                 --              --                 --
                                             1998      300,000            300,000              --                 --

Leonard DiSalvo, ........................    2000     $116,427(3)        $ 17,464              --             $4,657(4)
   Vice President -- Finance and Chief       1999       96,547(3)              --           1,500              3,866(4)
   Financial Officer                         1998T      23,125                 --              --                 --
                                             1998        3,854                 --              --                 --

Darcie Glazer,  .........................    2000     $ 95,000           $ 95,000              --                 --
   Investment Analyst                        1999       95,000                 --              --                 --
                                             1998T      23,750                 --              --                 --
                                             1998       95,000                 --              --                 --



                                      -5-


- ----------
(1)  Mr. A.  Glazer  serves as  President  and Chief  Executive  Officer of both
     Zapata and  Zap.Com,  which became a public  company in November  1999 as a
     result of Zapata's  distribution  of 477,742 shares of Zap.Com common stock
     to Zapata stockholders. During the first four months of Fiscal 2000, Zapata
     allocated approximately 65% of Mr. A. Glazer's annual salary to Zap.Com. No
     amount of Mr. A.  Glazer's  bonus for Fiscal 2000 was allocated to Zap.Com.
     On April 30, 2000 Zapata waived its rights under a services  agreement with
     Zap.Com to be reimbursed  these  expenses for a period of one year.  Zapata
     allocated 69% of Mr. A. Glazer's annual salary to Zap.Com. No amount of Mr.
     A. Glazer's Fiscal 1999 bonus was allocated to Zap.Com.

(2)  In  January  1998,  Mr. A.  Glazer  was  elected  Chairman  of the Board of
     Directors of the Company's then wholly-owned subsidiary,  Omega Protein. In
     connection  with his  election Mr. A. Glazer  received  options to purchase
     568,200 shares of Omega  Protein's  common stock at an exercise price equal
     to such shares' fair market value on that date (i.e., $12.75 per share). In
     April  1998,  Omega  Protein  Corporation   conducted  its  initial  public
     offering.  On December 29, 2000, Omega Protein had a closing price of $1.50
     per share on the NYSE. In November 1999, Mr. A. Glazer was granted  365,000
     non-qualified  options to  purchase  Zap.Com  stock  under  Zap.Com's  1999
     Long-Term  Incentive  Plan.  The Zap.Com  options have an exercise price of
     $2.00 per share and generally vest over three years from the date of grant.
     On December 29, 2000 Zap.Com had a closing  price of $0.375 on the NASD OTC
     Bulletin Board.

(3)  Mr. DiSalvo serves as Vice President -- Finance and Chief Financial Officer
     of both Zapata and  Zap.Com.  During the first four months of Fiscal  2000,
     Zapata allocated 50% of Mr.  DiSalvo's salary to Zap.Com.  No amount of Mr.
     DiSalvo's  Zapata bonus for Fiscal 2000 was  allocated  to Zap.Com.  Zapata
     allocated  $9,387 of Mr.  DiSalvo's  Fiscal  1999  salary to  Zap.Com.  Mr.
     DiSalvo was granted 100,000 non-qualified options to purchase Zap.Com stock
     under Zap.Com's 1999 Long-Term  Incentive Plan. The Zap.Com options have an
     exercise  price of $2.00 per share and generally vest over three years from
     the date of grant.

(4)  Amounts  presented  represent the Company's  matching  contribution  to Mr.
     DiSalvo's account under the Zapata Profit Sharing Plan for 2000 and 1999.

     While  the  Company's  officers  receive  benefits  in the form of  certain
perquisites,  none of the Named Officers received  perquisites which exceeded in
value the lesser of $50,000 or 10% of such officer's salary and bonus for any of
the Fiscal Years shown in the Summary Compensation Table.

     During Fiscal 2000,  the Company did not grant or award any stock  options,
stock  appreciation  rights or stock  awards or cash  awards to any of the Named
Officers.

     The following  table provides  information  concerning  options held by the
Named Officers as of end of Fiscal 2000.

          Aggregated Option Exercises and Fiscal Year-End Option Values



                                                         Number of
                                                   Securities Underlying         Value of Unexercised
                          Shares                     Unexercised Options         In-the-Money Options
                         Acquired      Value         At Fiscal Year-End         At Fiscal Year-End ($)
Name                    on Exercise   Realized   Exercisable/Unexercisable   Exercisable/Unexercisable(1)
- ----                    -----------   --------   -------------------------   ----------------------------

                                                                           
Malcolm I. Glazer            --         --             34,500/0                        $0/$0
Avram A. Glazer              --         --             15,459/0                         0/0
Leonard DiSalvo              --         --             1,000/500                        0/0
Darcie Glazer                --         --             13,459/0                         0/0


(1)  Based  on the  closing  price  on the NYSE  for  Zapata's  Common  Stock on
     December 31, 2000, none of the named officers' options were  "in-the-money"
     as of that date.

Certain Employee Benefits

     The  Company's  executive  officers  participate  or have  participated  in
certain stock option and incentive  plans,  retirement  and profit sharing plans
sponsored  by Zapata,  some of which are  intended  to qualify  for  tax-favored
treatment under the Internal Revenue Code, as amended (the "Code").  These plans
include the 1990 Stock Option  Plan,  the 1996  Long-Term  Incentive  Plan,  the
Zapata Pension Plan, the Zapata Supplemental Pension Benefit Plan and the Zapata
Profit Sharing Plan.

     The Zapata Pension Plan is a  non-contributing  qualified  defined  benefit
pension plan covering full-time domestic  employees.  Retirement  benefits under
the  Pension  Plan are  based on an  employee's  length of  employment,  average
monthly compensation and social security covered compensation.  Compensation for
this  purpose  includes  salary and other  compensation  paid by the Company and
reportable on Form W-2, but excludes fringe benefits (cash


                                      -6-


and  non-cash),  including  compensation  related to stock option plans which is
reported in the Summary  Compensation  Table in this Proxy  Statement.  The Code
limits the amount of compensation that may be considered and the annual benefits
which may be payable from the Pension Plan.  Effective October 1, 1989,  Pension
Plan  participants  are 100%  vested in  accrued  benefits  after  five years of
service.  Effective  January 15, 1995,  the Company  amended its Pension Plan to
provide  that  highly   compensated   employees  (those  having  covered  annual
compensation in excess of $66,000) would not earn additional  benefits under the
plan after that date.  In  addition,  the Company  terminated  its  Supplemental
Pension  Plan  covering  certain  executive  officers,  except  with  respect to
benefits already accrued.

     The following table shows the estimated annual benefit payable to employees
on retirement under the Pension Plan to employees in the specified  compensation
and years of service  classification.  The  retirement  benefits shown are based
upon an employee retiring at age 65 in 2000 who elect to receive benefits in the
form of a single life annuity  (although a participant  can select other methods
of calculating benefits).  The amounts shown are based on current average social
security  wage base  amounts  and are not  subject to any  deduction  for social
security or other offset amounts.

                           Pension Plan Benefits Table


Remuneration (1)                             Years of Service
                      ----------------------------------------------------------
                          15          20          25          30          35
                      ----------  ----------  ----------  ---------   ----------
$125,000 .........    $30,032     $40,043     $50,054     $60,065     $70,075
 150,000 .........     36,407      48,543      60,679      72,815      84,950
 175,000 .........     41,507(*)   55,343(*)   69,179(*)   83,015(*)   96,850(*)
 200,000 .........     41,507(*)   55,343(*)   69,179(*)   83,015(*)   96,850(*)
 225,000 .........     41,507(*)   55,343(*)   69,179(*)   83,015(*)   96,850(*)
 250,000 .........     41,507(*)   55,343(*)   69,179(*)   83,015(*)   96,850(*)
 300,000 .........     41,507(*)   55,343(*)   69,179(*)   83,015(*)   96,850(*)
 400,000 .........     41,507(*)   55,343(*)   69,179(*)   83,015(*)   96,850(*)
 450,000 .........     41,507(*)   55,343(*)   69,179(*)   83,015(*)   96,850(*)
 500,000 .........     41,507(*)   55,343(*)   69,179(*)   83,015(*)   96,850(*)

- ----------

(1)  Internal Revenue Code limits covered compensation to $160,000.

     Due to the January 1995 amendment to the Zapata  Pension Plan,  none of the
Company's  Named  Officers  participate in or are entitled to benefits under the
Plan.

     The Zapata  Profit  Sharing Plan is  qualified  under  Sections  401(a) and
401(k) of the Code.  Effective  October 1, 1994, the assets of the Zapata Haynie
Corporation  Profit-Sharing/Savings  Plan (the "Zapata Haynie Plan") were merged
with and into the assets of the Zapata Profit Sharing Plan and the Zapata Profit
Sharing Plan was renamed from the Zapata  Corporation  Profit  Sharing Plan (the
"Profit Sharing Plan").  The Profit Sharing Plan and the Zapata Haynie Plan each
have their own benefit rights provisions.  All assets of the Profit Sharing Plan
and the Zapata Haynie Plan are available to pay benefits to all participants and
beneficiaries  of the merged Profit Sharing Plan. Under the Profit Sharing Plan,
all employees of the Company who are 21 years or older,  including its executive
officers,   are  eligible  to  participate   after  six  months  of  employment.
Contributions  may  consist of  employee  contributions  and  employer  matching
contributions.  Effective  October 1, 1996,  the Plan was  amended to state that
participants  become  vested in both  employee and employer  contributions  upon
entering  the  Profit  Sharing  Plan.  The Profit  Sharing  Plan  provides  that
participating  employees  have the  right to elect  their  contributions  to the
Profit Sharing Plan be made from  reductions from  compensation  owed to them by
the Company. In addition, the Company, at its discretion, can make contributions
to  the  Profit  Sharing  Plan  of  a  percentage  of  a  participant's   annual
compensation.


                                      -7-


Section 16(a) Beneficial Ownership Reporting Compliance

     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 10% of a registered class of the Company's equity securities,  to file
with the  Securities and Exchange  Commission  (the  "Commission")  and the NYSE
initial reports of ownership and reports of changes in ownership of Common Stock
and other equity securities of the Company. Directors, officers and greater than
10%  stockholders  are required by the  Commission's  regulations to furnish the
Company with copies of all Section 16(a) forms they file. Based upon a review of
the copies of such forms  furnished  to the Company and written  representations
that no other  reports were  required,  the Company  believes that during Fiscal
2000 all reports  required  by Section  16(a) to be filed by its  directors  and
officers were filed on a timely basis,  except that:  Avram A. Glazer,  Bryan G.
Glazer  and  Edward  S.  Glazer  failed to timely  file  Form 4s  reporting  the
acquisition and disposal of options to purchase Common Stock of the Company.

                      REPORT OF THE COMPENSATION COMMITTEE

     The Compensation Committee of the Board of Directors is responsible for the
approval and administration of compensation programs for the Company's executive
officers.

     The  Compensation  Committee  endeavors  to  ensure  that the  compensation
programs for the Company's  executive  officers are effective in attracting  and
retaining  key  executives  responsible  for the  success of the Company and are
administered  in an  appropriate  fashion in the long-term best interests of the
Company and its  stockholders.  The Compensation  Committee seeks to align total
compensation  for the Company's  executive  officers with the performance of the
Company and the individual  performance  of each executive  officer in assisting
the Company in  accomplishing  its goals.  The  Company's  compensation  program
consists of (1) an annual  component,  which  includes base salary and an annual
incentive  bonus,  and (2) a long-term  component  consisting of stock  options,
stock  appreciation  rights,  stock  awards and cash  awards.  The  Compensation
Committee takes into consideration the recommendations of management in awarding
compensation and setting  compensation  levels. The following is a report of the
Compensation  Committee with respect to compensation policies and determinations
relating to Fiscal 2000.

Base Salary

     The  Compensation  Committee's  policy  with  respect  to Fiscal  2000 base
salaries for executive officers was generally to keep them at appropriate levels
in light of a compensation survey in which the Company participated in 2000. The
2000  compensation  survey was  conducted  for purposes of  determining  general
competitive compensation levels. The Compensation Committee did not specifically
evaluate  variations  in  performance  between the  Company and other  companies
included  in the survey in  connection  with the  determination  of base  salary
levels.  The companies included in the survey are not the same as those included
in the Dow Jones  Industrial  Diversified  Index referred to under  "Stockholder
Return Performance Graph."

     The  determination  of the base  salaries  for all the  executive  officers
during  Fiscal  2000  was  based  on  the  Compensation  Committee's  subjective
evaluation and did not involve application of objective measures of performance.

Annual Incentive Bonus

     Bonuses  were paid to  executive  officers  for  Fiscal  2000  based on the
subjective evaluation of the performance of the Company and each executive.

Long-Term Incentive Awards

     The Compensation Committee believes that to achieve the Company's long-term
growth objectives and to align management and its stockholders'  interest, it is
in the Company's best interest from time to time to grant equity and equity-like
incentives to key members of its management  staff. The Company's 1996 Long-Term
Incentive Plan and Amended and Restated Special  Incentive Plan are administered
by the  Compensation  Committee,  which  has the full  power  and  authority  to
designate  employee  participants  and determine the terms and provisions of the
agreements  evidencing awards. The price of each award made is based on the fair
market value of a share of Common Stock on the date of the award.


                                      -8-


     The  Compensation  Committee  made no awards  under its plans to  executive
officers during Fiscal 2000.

Compensation of Chairman of the Board and Chief Executive Officer

     The compensation  policies described above apply to the compensation of the
Chairman  of  the  Board  and  President  and  Chief  Executive   Officer.   The
Compensation Committee is directly responsible for determining the salary level,
annual  bonuses  and all awards and grants to the  Chairman of the Board and the
Chief Executive Officer. The Compensation  Committee also gives consideration to
its assessment of past performance and its expectations of future contributions.
In the  Compensation  Committee's  opinion,  the  salaries and bonuses of Mr. M.
Glazer and Mr. A. Glazer reflect their positions, duties, responsibilities with,
and contributions to the Company.

Section 162(m)

     The  Compensation  Committee has considered the potential impact of Section
162(m) of the Code adopted under the Federal Revenue Reconciliation Act of 1993.
The Section  disallows a tax deduction  for any  publicly-held  corporation  for
individual  compensation exceeding $1 million in any taxable year for any of the
named executive officers, other than compensation that is performance-based.  At
present, the Committee has not adopted an overall policy with respect to Section
162(m)  because  only an  immaterial  portion  of the cash  compensation  of the
Chairman of the Board is above the $1 million threshold and the Company believes
that any options  granted under the 1996 Long-Term  Incentive Plan will meet the
requirement of being  performance-based under the transition provisions provided
in the regulations under the Section. Therefore, the Committee currently expects
Code Section 162(m) to have no material effect on the Company.

     Robert V. Leffler, Jr., Chairman
     Warren H. Gfeller

Compensation Committee Interlocks and Insider Participation

     During Fiscal 2000,  Mr.  Robert V. Leffler,  Jr. and Mr. Warren H. Gfeller
served on the Company's Compensation Committee.

                          REPORT OF THE AUDIT COMMITTEE

     The Company's  management has the primary  responsibility for the financial
statements and the reporting process including the systems of internal controls.
The primary  purpose of the Audit  Committee of the Company's Board of Directors
is to assist the Board of Directors in fulfilling its  responsibility to oversee
management's conduct of the Company's financial reporting process,  including by
overviewing the financial  reports and other financial  information  provided by
the Company to any  governmental  or regulatory  body, the public or other users
thereof,  the Company's systems of internal  accounting and financial  controls,
and the annual independent audit of the Company's financial statements.

     The Audit Committee met six times during Fiscal 2000.  Representatives from
the Company's  independent  auditors,  PricewaterhouseCoopers,  LLC ("PwC") were
present at each of the Committee's six meetings.

     On October 16,  2000,  the Audit  Committee  received  from PwC the written
disclosures and the letter regarding PwC's independence required by Independence
Standards Board Standard No. 1, Independence  Discussions with Audit Committees.
Additionally, the Audit Committee and PwC have also discussed PwC's independence
relative to the Company.

     The  Audit  Committee  has  discussed  with  PwC  the  Company's  financial
management  and financial  structure and the matters  relating to the conduct of
the audit  required to be discussed by Statement on Auditing  Standards  61. The
Audit  Committee has also reviewed and discussed  with the Company's  management
the Company's audited consolidated financial statements relating to Fiscal 2000.

     Based upon the review and discussions  described above, the Audit Committee
recommended to the Company's Board of Directors that the Company's  consolidated
financial  statements  for  Fiscal  2000,  audited  by  PwC be  included  in the
Company's 2000 Annual Report on Form 10-K filed with the Securities and Exchange
Commission on April 2, 2001.


                                      -9-


     Warren H. Gfeller, Chairman
     Robert V. Leffler, Jr.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Until November 12, 1999,  Zap.Com was a  wholly-owned  subsidiary of Zapata
Corporation.  On November  12,  1999,  Zapata  distributed  to its  stockholders
477,742 shares of Zap.Com Common Stock,  or 1% of Zap-Com's  outstanding  Common
Stock.  On  October  20,  1999,  Zapata  and  Zap.Com   Corporation,   its  then
wholly-owned  subsidiary,  entered into a services  agreement that provided that
Zapata would provide to Zap.Com management and administrative  services, as well
as the  use of  designated  office  space  and  facilities.  The  administrative
services to be provided by Zapata,  through  its  employees,  include  financial
reporting,  accounting,  auditing,  tax,  office  services,  payroll  and  human
resources as well as the management  consulting services.  Zapata billed Zap.Com
for these  services  on a cost basis  using  methods  that  Zapata's  management
believes  were   reasonable.   During  Fiscal  2000,   these  services   totaled
approximately  $298,000.  On April 30, 2000, Zapata notified Zap.Com that it was
waiving  its rights to be  reimbursed  by Zap.Com  until April 30, 2001 (or such
longer period as may be determined by Zapata). As a result,  during Fiscal 2000,
$75,000 was directly charged and/or allocated to Zap.Com for these services.

     On October 20, 1999 American  Internetwork Sports Company,  LLC and Zap.Com
entered into a consulting agreement which required American  Internetwork Sports
to  provide  Zap.Com  during a three  year term  with  corporate,  business  and
marketing  advice on sports  related  aspects of Zap.Com's  business,  including
sports related content,  e-commerce  opportunities,  strategic alliances and Web
sites who are candidates for the  ZapNetwork.  American  Internetwork  Sports is
owned and controlled by Kevin Glazer,  Bryan Glazer, Joel Glazer,  Darcie Glazer
and Edward  Glazer,  all of whom are siblings and the children of Malcolm Glazer
and siblings of Avram  Glazer.  Messers.  Joel Glazer and Edward Glazer are also
directors of Zapata.  Bryan  Glazer,  Joel Glazer and Edward Glazer all serve as
Executive Vice Presidents of the Tampa Bay Buccaneers,  which is a member of the
National Football League.

     In exchange for these services,  Zap.Com and American  Internetwork  Sports
entered into a warrant  agreement which provides for the issuance of warrants to
purchase up to 2,000,000  shares of Zap.Com common stock at an exercise price of
$2.00 per share.  In December 2000, the Zap.Com Board of Directors  discontinued
Zap.Com's  internet  business  and  as  part  of  that  process  terminated  the
consulting  agreement  without cause.  As a result,  the vesting of the warrants
accelerated and became exercisable immediately.  Zap.Com is required to register
the shares covered by the warrants on a registration  statement on Form S-8 upon
the  demand of  American  Internetwork  Sports and to keep the  registration  in
effect  until all of the shares  issuable  under the  warrants can be sold under
Rule 144 within a three month period.

     Darcie Glazer,  daughter of Malcolm Glazer,  was employed by the Company as
an investment  analyst  during Fiscal 2000.  She held the position  since May 6,
1996.  She  received an annual  salary of $95,000,  a bonus of $95,000 and other
employee benefits.

     Gordon E. Forth,  who serves as corporate  secretary of Zapata and Zap.Com,
is a partner at Woods Oviatt Gilman LLP which has acted as counsel to Zapata and
Zap.Com.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table  indicates the number of shares of Common Stock owned
beneficially  as of March 31,  2001 by (1) each  person  known to the Company to
beneficially own more than 5% of the outstanding shares of Common Stock (2) each
director,  (3) the Named  Officers and (4) all directors and Named Officers as a
group.  Except to the extent  indicated in the footnotes to the following table,
each of the persons or entities  listed  therein has sole voting and  investment
power with  respect to the shares  which are deemed  beneficially  owned by such
person or entity.


                                      -10-


Name and Address                                             Amount of Shares
of Beneficial Owner                                         Beneficially Owned
                                                         -----------------------
                                                                       Percent
                                                           Shares    of Class(1)

Malcolm I. Glazer(2)(3) ...............................  1,074,038      44.2%
State Street Research & Management Company(4) .........    140,390       5.9%
Dimensional Fund Advisors Inc.(5) .....................    121,770       5.1%
Avram A. Glazer(3) ....................................     15,249       *
Robert V. Leffler, Jr.(3) .............................        667       *
Warren H. Gfeller(3) ..................................      2,000       *
Bryan G. Glazer(3) ....................................     28,459       *
Edward S. Glazer(3) ...................................     13,459       *
Leonard DiSalvo .......................................      1,000       *
All directors and Named Officers of the Company
     as a group (6 persons)(2) ........................  1,134,872      45.9%

- ----------
*    Represents beneficial ownership of less than 1.0%.

(1)  Shares of Company  Common Stock subject to  exercisable  options are deemed
     outstanding  for  (computing  the  percentage  of the person  holding  such
     option) but are not deemed  outstanding for computing the percentage of any
     other person.  The  calculation for this column is based upon the number of
     shares of Common Stock issued and  outstanding on March 31, 2001,  plus the
     shares of Common Stock subject to presently exercisable options.

(2)  The shares  reported  are held in the name of The Malcolm I. Glazer  Family
     Limited  Partnership,  in which  Malcolm  Glazer  controls the sole general
     partner.  The  address  for  Malcolm  I.  Glazer  is  270  Commerce  Drive,
     Rochester, New York.

(3)  Presently reported ownership includes 34,500,  15,459, 667, 2,000,  13,459,
     13,459 and 1,000 shares issuable under options  exercisable held by Messrs.
     M. Glazer, A. Glazer,  Leffler,  Gfeller, B. Glazer, E. Glazer and DiSalvo,
     respectively.

(4)  Based solely on a Schedule  13G,  dated  February  10,  2001.  State Street
     Research and Management Company,  One Financial Center, 30th Floor, Boston,
     Massachusetts,  is record  holder of 140,390.  State  Street  Research  and
     Management Company is an Investment Adviser registered under Section 203 of
     the Investment  Advisers Act of 1940. All of the foregoing shares are owned
     by clients of State Street  Research and Management  Company.  State Street
     Research and Management Company possesses sole power to vote and dispose of
     the shares.

(5)  Based solely on a Schedule 13G,  dated February 2, 2001,  Dimensional  Fund
     Advisors 1299 Ocean Avenue, 11th Floor, Santa Monica, California, is record
     holder of  121,770.  Dimensional  Fund  Advisors is an  investment  adviser
     registered  under  Section  203 of the  Investment  Advisers  Act of  1940,
     furnishers  investment advice to four investment companies registered under
     the  Investment  Company Act of 1940,  and serves as investment  manager to
     certain other commingled group trusts and separate accounts. In its role as
     investment  adviser  or  manager,   Dimensional   possesses  voting  and/or
     investment power over the shares owned.

                      STOCKHOLDER RETURN PERFORMANCE GRAPH

     The  Commission  requires a five-year  comparison of the  cumulative  total
return of the  Company's  Common  Stock with that of (1) a broad  equity  market
index and (2) a published industry or  line-of-business  index, or index of peer
companies  with  similar  market  capitalization.  Pursuant to the  Commission's
rules,  the graph presented below includes  comparisons of the performance (on a
cumulative  total  return  basis) of the  Company's  Common  Stock  with the S&P
SmallCap 600 Index and the Dow Jones Industrial Diversified Index.


                                      -11-


     The Stock Performance  Graph shall not be deemed  incorporated by reference
by any general statement incorporating by reference the Proxy Statement into any
filing under the Securities Act of 1933 or under the Securities  Exchange Act of
1934,  except to the extent  that the  Company  specifically  incorporates  this
documents by reference and shall not otherwise be deemed filed.

              COMPARISON OF 63 MONTHS CUMULATIVE TOTAL RETURN (1)
                            AMONG ZAPATA CORPORATION
                  THE DOW JONES INDUSTRIAL - DIVERSIFIED INDEX
                        AND THE S & P SMALLCAP 600 INDEX

     [THE FOLLOWING WAS REPRESENTED BY A LINE CHART IN THE PRINTED MATERIAL]



                                                                     Cumulative Total Return
                                               --------------------------------------------------------------------
                                                9/95     9/96      9/97      9/98      12/98     12/99     12/00

                                                                                     
Zapata Corporation                             100.00    82.86    167.71    230.92    292.00    110.25     37.26
Down Jones Industrial - Diversified            100.00   115.31    157.94    133.70    157.23    176.73    197.59
S & P SmallCap 600                             100.00   136.34    198.39    210.58    157.23    360.67    363.27


- ----------
(1)  Assumes  that the value of the  investment  in Company  Common Stock and in
     each  index was $100 on  September  30,  1995 and the  reinvestment  of all
     dividends on a quarterly basis.


                                      -12-


                                   PROPOSAL 2

          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

     The  Board  of  Directors,  acting  on  the  recommendation  of  its  Audit
Committee,  has selected the firm of  PricewaterhouseCoopers,  LLP to act as the
Company's  independent public accountants and to conduct an audit, in accordance
with  generally  accepted  auditing   standards,   of  the  Company's  financial
statements for year end ending December 31, 2001.

     The Board of  Directors  considers  PricewaterhouseCoopers,  LLP to be well
qualified. A representative of that firm is expected to be present at the Annual
Meeting to respond to appropriate  questions and will be given an opportunity to
make a  statement  if he or she so  desires.  Neither  the  firm  nor any of its
partners has any direct financial interest or any indirect financial interest in
the  Company  other  than as  independent  auditors.  This  selection  is  being
submitted for ratification at the meeting.

     The  affirmative  vote of the holders of a majority of the shares of Common
Stock present in person or  represented  by proxy at the meeting and entitled to
vote is required for such ratification.  If not ratified,  the selection will be
reconsidered by the Board,  although the Board of Directors will not be required
to select different independent auditors for the Company.

THE BOARD OF  DIRECTORS  RECOMMENDS A VOTE FOR THE  RATIFICATION  OF THE BOARD'S
APPOINTMENT OF  PRICEWATERHOUSECOOPERS  LLP AS THE COMPANY'S  INDEPENDENT PUBLIC
ACCOUNTANTS.

Auditors' Fees

     Audit Fees: For professional services rendered by them for the audit of our
annual  financial  statements for 2000, and reviews of the financial  statements
included in our Quarterly Reports on Form 10-Q for 2000,  PricewaterhouseCoopers
LLP billed us fees in the aggregate amount of $82,500.

     Financial    Information   Systems   Design   and   Implementation    Fees:
PricewaterhouseCoopers  LLP billed us no fees for professional services rendered
by them for 2000 in connection  with  financial  information  systems design and
implementation.

     All Other Fees: For professional  services other than those described above
rendered  by them for  2000,  PricewaterhouseCoopers  LLP  billed us fees in the
aggregate amount of $122,450.

     The Audit  Committee  has  considered  whether  the  provision  of services
described  above  under "ALL OTHER  FEES" is  compatible  with  maintaining  the
independence of PricewaterhouseCoopers LLP.

                                  OTHER MATTERS

     As of the date of this Proxy Statement,  the Board of Directors knows of no
other matter to be presented at the Annual  Meeting.  If any  additional  matter
properly  comes before the meeting,  it is intended that proxies in the enclosed
form  will be voted on the  matter  in  accordance  with the  discretion  of the
persons named in the proxy.


                                      -13-


          STOCKHOLDER PROPOSALS FOR 2002 ANNUAL MEETING OF STOCKHOLDERS

     Under applicable securities laws, stockholder proposals must be received by
the  Company no later than 120 days  prior to May 8, 2002 to be  considered  for
inclusion  in  the  Company's  proxy  statement  relating  to  the  2002  Annual
Stockholders Meeting. If the Company changes the date of the 2002 Annual Meeting
by more than 30 days from the date of the 2001 Annual Meeting,  then stockholder
proposals  must be received by the Company a reasonable  time before the Company
begins to print and mail its proxy statement for the 2002 Annual Meeting.


                                    By Order of the Board of Directors,

                                    _____________________________________
                                    Avram A. Glazer,
                                    President and Chief Executive Officer

Rochester, New York
April 30, 2001


                                      -14-


                                   APPENDIX A

                               ZAPATA CORPORATION
                             AUDIT COMMITTEE CHARTER


The Audit Committee

The Audit  Committee (the  "Committee") is a Committee of the Board of Directors
(the  "Board").  The  members  of the  Committee  shall be elected by the Board.
Unless a Chair is elected by the full Board,  the members of the  Committee  may
designate a Chair by majority vote of the  Committee by written  consent or at a
duly held meeting at which a least a majority of the members are present.

This  Charter   governs  the  operations  of  the  Committee.   The  duties  and
responsibilities of a member of the Committee are in addition to those duties of
such member as a member of the Board

Purpose

The primary  purpose of the  Committee  is to assist the Board of  Directors  in
fulfilling its responsibility to oversee  management's  conduct of the Company's
financial reporting process,  including by overviewing the financial reports and
other  financial  information  provided  by the Company to any  governmental  or
regulatory  body,  the public or other users thereof,  the Company's  systems of
internal accounting and financial controls,  and the annual independent audit of
the Company's  financial  statements.  The Committee will also have oversight of
corporate risk management, legal compliance and business ethics matters.

In discharging its oversight role, the Committee is empowered to investigate any
matter  brought  to its  attention  with  full  access  to all  books,  records,
facilities and personnel of the Company and the power to retain outside counsel,
auditors or other experts for this  purpose.  The Board and the Committee are in
place to represent the Company's stockholders;  accordingly, the outside auditor
is ultimately accountable to the Board and the Committee.

The  Committee  shall review the adequacy of this Charter on an annual basis and
report on it at the annual meeting of the board of directors.  The Committee may
amend this Charter by a vote of a majority of the  Committee  members by written
consent or at a duly held meeting of the  Committee at which at least a majority
of the Committee  members are present.  A copy of any amendments to restatements
of this Charter will be promptly  provided to each  Committee  member and to the
Secretary of the Company.

The Committee  shall maintain  written  minutes or other records of meetings and
activities.  The  Committee  shall  report  its  actions  to the Board with such
recommendations as the Committee may deem appropriate.

Membership

The Committee  shall consist of at least two directors with an increase to three
by June 2001. Thereafter the Committee shall be comprised of not less than three
directors.  The Committee's  composition will meet the requirements of the Audit
Committee Policy of the New York Stock Exchange and similar  requirements of any
other exchange on which the Company's stock is admitted for listing.

Accordingly, all of the members will be directors:

1. Who meet the  independence  requirements  set forth in Rule  303.01(B)(3) (or
qualify  for an  exemption  under Rule  302(D))  of the New York Stock  Exchange
Listing Standards, as applicable, and as may be modified or supplemented; and

2. Who are  financially  literate,  as determined by the Company's  Board in its
business judgment, or who become financially literate within a reasonable period
of time after appointment to the Committee.  In addition, at least one member of
the Committee will have accounting or related financial management expertise, as
determined by the Board in its business judgment.


                                      A-1


Key Responsibilities

While the Audit Committee has the  responsibilities and powers set forth in this
Charter,  it is not the duty of the Audit Committee to plan or conduct audits or
to determine that the Company's  financial  statements are complete and accurate
and are in accordance with generally accepted accounting principles. This is the
responsibility of management and the independent  auditor. Nor is it the duty of
the Audit Committee to conduct investigations, to resolve disagreements, if any,
between management and the independent auditor or to assure compliance with laws
and regulations and the Company's Code of Conduct.  However,  in discharging its
oversight  role, the Committee is empowered to investigate any matter brought to
its attention with full access to all books, records,  facilities, and personnel
of the Company and the power to retain  outside  counsel,  or other  experts for
this purpose.

The  following  functions  shall  be  the  common  recurring  activities  of the
Committee in carrying out its oversight function.  These functions are set forth
as a guide with the understanding that the Committee may diverge from this guide
as  appropriate  given the  circumstances.

o    The Committee  shall review with  management  and the outside  auditors the
     audited financial  statements to be included in the Company's Annual Report
     on Form 10-K (or the Annual Report to Shareholders if distributed  prior to
     the filing of Form 10-K) and review and consider with the outside  auditors
     the matters  required to be discussed  by  Statement of Auditing  Standards
     ('SAS') No. 61.

o    As a whole, or through the Committee chair, the Committee shall review with
     the outside auditors the Company's interim financial results to be included
     in the Company's quarterly reports to be filed with Securities and Exchange
     Commission  and the matters  required to be  discussed  by SAS No. 61; this
     review  will  occur  prior to the  Company's  filing of the Form  10-Q.  If
     necessary,  the  Chairperson  of the  Committee  may  represent  the entire
     Committee for the review of the Form 10-Q.

o    The Committee  shall discuss with  management and the outside  auditors the
     quality and  adequacy of the  Company's  internal  controls.

o    Confirm and assure the independence of the outside auditor's  independence.
     With respect to the outside auditor's independence, the Committee shall:

     o    ensure that the outside  auditors  submit  annually,  a formal written
          statement  delineating all  relationships  between the auditor and the
          Company  consistent with Independence  Standards Board Standard Number
          1;

     o    discuss with the outside auditors any such disclosed relationships and
          their  impact  on the  objectively  and  independence  of the  outside
          auditor; and

     o    recommend  that the Board take  appropriate  action in response to the
          outside   auditor's   report  to  satisfy   itself  of  the  auditor's
          independence.

o    The  Committee  shall  recommend to the Board of Directors the selection of
     the outside  auditor for each fiscal  year,  considering  independence  and
     effectiveness,  and approve the fees and other  compensation  to be paid to
     the independent  accountant.  In any event, the Committee shall, subject to
     any action that may be taken by the full Board, have the ultimate authority
     and  responsibility  to select  (or  nominate  for  shareholder  approval),
     evaluate and, where appropriate, replace the outside auditor.

The Committee shall perform any other  activities  consistent with this Charter,
the  Company's  Articles of  Incorporation,  By-laws and  governing  law, as the
Committee or the Board deems necessary or appropriate.


                                      A-2


                               ZAPATA CORPORATION
                            PROXY/VOTING INSTRUCTIONS

                               ZAPATA CORPORATION
                               100 MERIDIAN CENTRE
                                    SUITE 350
                            ROCHESTER, NEW YORK 14618

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints Malcolm Glazer and Avram Glazer and each of
them, attorneys and agents with full power of substitution, to vote as proxy all
the  shares  of  Common  Stock  of  Zapata  Corporation  held of  record  by the
undersigned  on May 1, 2001 at the  Annual  Meeting  of  Stockholders  of Zapata
Corporation to be held on June 6, 2001 and at any adjournment(s) thereof, in the
manner  indicated on the reverse  hereof and in their  discretion  on such other
matters as may properly come before said meeting or any adjournments thereof.

     To vote by telephone, please follow the instructions on the reverse of this
card.  To vote by mail,  please sign and date the card on the  reverse  side and
return promptly by mail in the enclosed, postage pre-paid envelope.

     If you wish to vote in accordance with the  recommendations of the Board of
Directors,  you may just  sign  and date  below  and  mail in the  postage  paid
envelope provided. Specific choices may be made on the reverse side.

Dated __________________, 2001


___________________________________________
Signature

___________________________________________
Signature if held jointly

When signing as Executor,
Administrator, Trustee or the like, please give full title.


                                      A-3


This proxy will be voted as directed,  or if no direction is indicated,  will be
voted FOR Proposal 1 - all nominees listed below for election as directors,  and
FOR Proposal 2 - the ratification of the appointment of  PricewaterhouseCoopers,
LLP. The Board of Directors recommends a vote FOR Proposals 1 and 2.

(1) Election of Directors     FOR ALL        WITHHOLD AUTHORITY TO VOTE FOR
Edward S. Glazer                             (except as specified below)
Robert V. Leffler

Instructions: To withhold vote for individual(s) write name(s) below.

(2) Proposal to ratify                       FOR       AGAINST        ABSTAIN
selection of PricewaterhouseCoopers, LLP
as independent public accountants

(Sign and date on reverse side)

THE ZAPATA CORPORATION - ANNUAL MEETING - JUNE 6, 2001

ZAPATA CORPORATION NOW OFFERS PHONE VOTING
24 HOURS A DAY, 7 DAYS A WEEK

ON A TOUCH-TONE PHONE, CALL TOLL-FREE  1-800-PROXIES  (OR  1-800-776-9437).  YOU
WILL HEAR THESE INSTRUCTIONS:

- --   ENTER THE CONTROL NUMBER FROM THE BOX ABOVE, JUST BELOW THE PERFORATION.
- --   YOU WILL THEN HAVE TWO OPTIONS:
     OPTION 1: TO VOTE AS THE BOARD OF DIRECTORS  RECOMMENDS ON BOTH  PROPOSALS;
     OR OPTION 2: TO VOTE ON EACH PROPOSAL SEPARATELY.
- --   YOUR VOTE WILL BE REPEATED TO YOU AND YOU WILL BE ASKED TO CONFIRM IT.

IF YOU HAVE VOTED BY PHONE, PLEASE DO NOT RETURN THE PROXY CARD.

THANK YOU FOR VOTING


                                      A-4