================================================================================
                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION

                             WASHINGTON, D.C. 20549



                                   FORM 10-K/A
                                 AMENDMENT NO. 1


[X]     ANNUAL  REPORT  PURSUANT  TO  SECTION  13 OR  15(d)  OF THE  SECURITIES
        EXCHANGE ACT OF 1934

                      For the year ended December 31, 1999

                         Commission file number 0-27824
                                SPAR GROUP, INC.




                                                                         
                      Delaware                                              33-0684451
(State or other jurisdiction of incorporation or organization) (I.R.S. Employer Identification No.)



             580 WHITE PLAINS ROAD, SIXTH FLOOR, TARRYTOWN, NY 10591
          (Address of principal executive offices, including zip code)

       Registrant's telephone number, including area code: (914) 332-4100

        Securities registered pursuant to Section 12(b) of the Act: None

       Securities registered pursuant to section 12(g) of the Act: Common
                         Stock, par value $.01 per share

         Indicate by check mark whether the Registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of
1934 during the preceding 12 months (or for such shorter period that the
Registrant was required to file such reports), and (2) has been subject to such
filing requirements for the past 90 days. YES[X]

         Indicate by check mark if disclosure of delinquent  filers  pursuant to
Item 405 of Regulation S-K is not contained  herein,  and will not be contained,
to the best of  Registrant's  knowledge,  in  definitive  proxy  or  information
statements  incorporated  by  reference  in Part  III of this  Form  10-K or any
amendment to this Form 10-K.[ ]

         The aggregate  market value of the Common Stock of the Registrant  held
by  non-affiliates  of the  Registrant  on March 30, 2000,  based on the closing
price of the Common  Stock as  reported  by the Nasdaq  SmallCap  Market on such
date, was approximately $56,797,963. [ ]

         The number of shares of the Registrant's Common Stock outstanding as of
March 30, 2000 was 18,175,348 shares.

                       DOCUMENTS INCORPORATED BY REFERENCE

                                      None.

================================================================================


INTRODUCTION

         On April 14, 2000, SPAR Group,  Inc.  ("SPAR" or the "Company"),  filed
with the Securities and Exchange Commission (the "Commission") its Annual Report
on Form 10-K for its fiscal  year  December  31,  1999 (the  "1999  Form  10-K")
pursuant to the  Securities  Exchange  Act of 1934,  as amended  (the  "Exchange
Act"). The information called for by items 10, 11, 12 and 13 of Part III of Form
10-K  was not  included  in the  body of the 1999  Form  10K as  filed,  but was
incorporated by reference to the Company's Proxy  Statement,  which was expected
to be filed with the Commission within the requisite 120-day period. Because the
Company is not in fact  filing its Proxy  Statement  within such 120 day period,
this Form  10-K/A  amends the 1999 Form 10-K by  deleting  the caption and first
paragraph  from  such  form  and  substituting  for  such  items  the  following
replacements for Items 10, 11, 12 and 13. In addition, Item 14 is hereby deleted
and replaced with Item 14 as filed herewith.

ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

DIRECTORS AND EXECUTIVE OFFICERS

         The following  table sets forth certain  information in connection with
each person who is or was at December 31, 1999, an executive and/or director for
SPAR.




NAME                                     AGE                              POSITION WITH SPAR GROUP, INC.
- ----                                     ---                              ------------------------------

                                            
Robert G. Brown                          57         Chairman, Chief Executive Officer, President and Director
William H. Bartels                       56         Vice Chairman and Director
Patrick W. Collins(1)                    70         Director, (Resigned March 6, 2000)
Robert O. Aders(2)                       71         Director
J. Christopher Lewis(1) (2)              43         Director
Charles Cimitile                         45         Chief Financial Officer and Secretary

James H. Ross                            66         Treasurer


- --------------------------
(1) Member of the Compensation Committee
(2) Member of the Audit Committee

         Robert G. Brown serves as the Chairman,  the Chief  Executive  Officer,
the  President and a Director of the Company and has held such  positions  since
July 8,  1999  (the  effective  date of the  Merger).  Mr.  Brown  served as the
Chairman,  President and Chief Executive Officer of the SPAR Marketing Companies
(SBRS since 1994, SINC since 1979,  SMNEV since November 1993, and SMF since SMF
acquired its assets and business in 1996).

         William H.  Bartels  serves as the Vice  Chairman and a Director of the
Company and has held such  positions  since July 8, 1999 (the  effective date of
the Merger). Mr. Bartels served as the Vice-Chairman,  Secretary,  Treasurer and
Senior Vice President of the SPAR  Marketing  Companies  (SBRS since 1994,  SINC
since 1979,  SMNEV since November 1993 and SMF since SMF acquired its assets and
business  in  1996),  and has  been  responsible  for the  Company's  sales  and
marketing efforts, as well as for overseeing joint ventures and acquisitions.



         Patrick W. Collins served as a Director of SPAR since July 8, 1999 (the
effective  date of the  Merger)  and had been a member of the PIA  Merchandising
Services,  Inc.  Board since May 1998.  Mr.  Collins  served as Chief  Operating
Officer  of  Ralphs  Grocery  Company  for 18  years,  17 of which he  served as
President and one year as Vice  Chairman.  Mr. Collins also serves as a director
of Catalina Marketing  Corporation,  a provider of in-store electronic marketing
services, and New Bristol Farms, Inc., a gourmet food grocery chain. Mr. Collins
resigned from his position of Director of SPAR Group, Inc.,  effective March 6,
2000.

         Robert O. Aders  serves as a Director  of the  Company  and has done so
since July 8, 1999.  Mr.  Aders has served as  Chairman of The  Advisory  Board,
Inc., an international consulting organization since 1993, as President Emeritus
of the Food Marketing  Institute  ("FMI") since 1993, and as counsel to Collier,
Shannon, Rill & Scott, a Washington, D.C. law firm since 1993. Immediately prior
to his election to the presidency of FMI in 1976, Mr. Aders was Acting Secretary
of Labor in the Ford  Administration.  Mr. Aders was the Chief Executive Officer
of FMI from 1976 to 1993. He also served in the Kroger Co., in various executive
positions and was Chairman of the Board from 1970 to 1974. Mr. Aders also serves
as a director of FMI, the Stedman  Nutrition  Foundation at Duke Medical Center,
Checkpoint  Systems,  Inc.,  Coinstar,  Inc.,  Source  Information  Systems  and
Telepanel  Systems,  Inc., and as a trustee of The National  Urban League,  Food
Industry Crusade Against Hunger and St. Joseph Academy of Food Marketing.

         J. Christopher Lewis serves as a Director of the Company,  holding such
position since July 8, 1999 (the  effective date of the Merger),  and had been a
member of the PIA  Merchandising  Services,  Inc. Board since April 1997.  Since
1981, Mr. Lewis has been general  partner of Riordan,  Lewis & Haden.  Mr. Lewis
also serves as a director  of Tetra Tech,  Inc.,  SM&A  Corporation,  California
Beach  Restaurants,  Inc.,  an owner and  operator of  restaurants,  and several
privately-held companies.

         Charles Cimitile serves as the Chief Financial Officer and Secretary of
the Company and has done so since  November 24,  1999.  Mr.  Cimitile  served as
Chief Financial Officer for GT Bicycles from 1996 to 1999 and Cruise Phone, Inc.
from 1995 through 1996. Prior to 1995, he served as the Vice President  Finance,
Treasurer and Secretary of American  Recreation  Company Holdings,  Inc. and its
predecessor company.

         James H. Ross serves as the  Treasurer of the Company and has held such
positions  since July 8, 1999 (the effective  date of the Merger).  Mr. Ross has
been the Chief Financial Officer of the SPAR Marketing Companies since 1991, and
was the General Manager of SBRS from 1994-1999.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Exchange  Act  ("Section  16(a)")  requires  the
Company's  directors  and certain of its  officers and persons who own more than
10% of  SPAR  Common  Stock  (collectively,  "Insiders"),  to  file  reports  of
ownership  and  changes  in  their  ownership  of SPAR  Common  Stock  with  the
Commission. Insiders are required by Commission regulations to furnish SPAR with
copies of all Section 16(a) forms they file.

         Based solely on its review of the copies of such forms  received by it,
or written  representations from certain reporting persons that no Forms 5s were
required for those  persons,  SPAR believes that

                                     Page 3


its Insiders complied with all applicable Section 16(a) filing requirements for
fiscal 1999, with the exception of Mr. Charles Cimitile, who has not filed a
Form 3, but does not own any stock.

ITEM 11.  EXECUTIVE COMPENSATION AND OTHER INFORMATION OF SPAR GROUP, INC.
EXECUTIVE COMPENSATION

         The following table sets forth all  compensation  received for services
rendered  to SPAR in all  capacities  for the years  ended  December  31,  1999,
December 31, 1998 and December 31, 1997.

                           SUMMARY COMPENSATION TABLE(1)



                                                                                                                    LONG TERM
                                                                              ANNUAL COMPENSATION              COMPENSATION AWARDS
                                                                       -------------------------------    -------------------------
                                                                                                          SECURITIES     ALL OTHER
                                                             FISCAL                                       UNDERLYING   COMPENSATION
NAME AND PRINCIPAL POSITIONS                                  YEAR              SALARY ($)   BONUS ($)    OPTIONS (#)      (2)($)
- --------------------------------------------                  ----              ----------   ---------    -----------  ------------
                                                                              
Robert G. Brown                                              1999                   7,500        --         --               --
      Chief Executive Officer, Chairman of                   1998                 125,000        --         --              791
      the Board, President, and Director                     1997                  46,756        --         --              553




William H. Bartels                                           1999                  16,307        --         --               --
     Vice Chairman and Director                              1998                  75,000        --         --            1,439
                                                             1997                  85,089        --         --            1,724



James H. Ross                                                1999                 111,235            0      --            2,187
     Treasurer and Vice President                            1998                  80,535        1,710      --            1,897
                                                             1997                 106,660        1,295      --            3,001


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

(1)      For accounting purposes, the Merger is treated as an acquisition of PIA
         Merchandising  Services,  Inc.  ("Old  PIA"),  by the  SPAR  Companies.
         Accordingly,  these  figures  represent  the  compensation  paid by the
         Company since July 8, 1999, the effective  date of the Merger,  and the
         SPAR  Companies  prior to that date, but not  compensation  paid by Old
         PIA. See Item I, "Merger and Restructuring". Prior to the Merger, Terry
         R. Peets served as the Chief  Executive  Officer,  the  President and a
         Director of Old PIA,  which is the same legal entity as the Company but
         not the same  accounting  entity.  Subsequent to the Merger,  Mr. Peets
         served as  Vice-Chairman  of SPAR until his  resignation  in September,
         1999.  Mr. Peets  received  $133,354 in  compensation  from the Old PIA
         prior to the Merger (which for accounting purposes was not compensation
         paid by the Company) and $124,558 in compensation  (including severance
         payments) from SPAR after the Merger.

(2)      Other compensation represents the Company's 401k contribution.


                                     Page 4



STOCK OPTION GRANTS IN LAST FISCAL YEAR

         The  following  table sets forth  information  regarding  each grant of
stock options made during the year ended December 31, 1999, to each of the Named
Executive  Officers.  No stock appreciation rights ("SAR's") were granted during
such period to such persons.



                                           INDIVIDUAL GRANTS
                         ------------------------------------------------------
                                         PERCENT OF
                          NUMBER OF        TOTAL                                 POTENTIAL REALIZABLE VALUE AT
                         SECURITIES       OPTIONS      EXERCISE    EXPIRATION    ASSUMED ANNUAL RATES OF STOCK
                         UNDERLYING     GRANTED TO      PRICE        DATE        PRICE APPRECIATION FOR OPTION(4)
                          OPTIONS       EMPLOYEES IN   ($/SH)                    --------------------------------
NAME                     GRANTED (#)     PERIOD (%)                                5% ($)        10% ($)
- --------------------     -------------   ------------- ------------ ---------------------------------------------
                                                                                 
Robert G. Brown           382,986(1)            16.7        5.500     07/08/09       3,267,753     4,966,835

                          382,986(2)            16.7        5.500     07/08/09       3,267,753     4,966,835

William H. Bartels        235,996(1)            10.3        5.500     07/08/09       2,013,590     3,060,564

                          235,996(2)            10.3        5.500     07/08/09       2,013,590     3,060,564

Charles Cimitile           75,000(1)             3.3        3.500     11/24/09         407,224       618,961

James H. Ross              40,000(1)             1.7        5.000     07/08/09         310,266       471,590

                           52,665(3)             2.3        0.010     07/08/09         408,504       620,907
- ------------


(1)      All such options vest over four-year periods at a rate of 25% per year,
         beginning on the first anniversary of the date of grant.

(2)      Options will vest in full at such time as the Company's stock price for
         the Company's  common stock, as reported on the Nasdaq SmallCap market,
         equals a price of $10.00 per share.

(3)      These options are fully vested at December 31, 1999.

(4)      The potential realizable value is calculated based upon the term of the
         option (ten years) at its time of grant. It is calculated by assuming
         that the stock price on the date of grant appreciates at the indicated
         annual rate, compounded annually for the entire term of the option.

AGGREGATED STOCK OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION
VALUES

         The following  table sets forth the number and value of the exercisable
and  unexercisable  options  held by each of the  Named  Executive  Officers  at
December 31, 1999.  None of the Named Executive  Officers  exercised any options
during the fiscal year ended December 31, 1999.



                                                NUMBER OF SECURITIES UNDERLYING         VALUE OF UNEXERCISED
                                                 UNEXERCISED OPTIONS AT FISCAL        IN-THE-MONEY OPTIONS AT
                                                         YEAR-END (#)                  FISCAL YEAR-END ($)(1)
                                               ----------------------------------  -------------------------------
NAME                                             EXERCISABLE      UNEXERCISABLE    EXERCISABLE     UNEXERCISABLE
- ---------------------------------------------  ----------------  ----------------  -------------  ----------------
                                                                                                  
Robert G. Brown                                              0           765,972              0               0
William H. Bartels                                           0           471,992              0               0
Charles Cimitile                                             0            75,000              0               0
James H. Ross                                           52,665            40,000        177,481               0


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

(1)      The only in-the-money options at December 31, 1999, were owned by James
         H. Ross. The market value of SPAR common stock was $3.38 as of December
         31, 1999, which was greater than the exercise price of $.01 per share.

                                     Page 5


COMPENSATION PLANS

         As a result of the reverse merger with PIA, SPAR Group, Inc., has three
stock option plans:  The 1990 Stock Option Plan ("1990  Plan"),  the Amended and
Restated  1995 Stock  Option Plan  ("1995  Plan") and the 1995  Director's  Plan
("Director's Plan").

         The 1990 plan is a nonqualified  option plan providing for the issuance
of up to  683,109  shares  of  common  stock  to  officers,  directors  and  key
employees.  The  options  have a term of ten years  and one week and are  either
fully  vested or will vest ratably no later than five years from the grant date.
Since 1995, no options have been granted under this plan.

         The  1995  Plan  provides  for the  granting  of  either  incentive  or
nonqualified stock options to specified employees,  consultants and directors of
SPAR Group,  Inc. for the purchase of up to  3,500,000  shares of SPAR's  common
stock.  The options  have a term of ten years,  except in the case of  incentive
stock options granted to greater than 1% stockholders of the SPAR, for which the
term is five years.  The exercise  price of  nonqualified  stock options must be
equal to at least 85% of the fair  market  value of SPAR's  common  stock at the
date of grant, the exercise price of incentive stock options must be equal to at
least the fair  market  value of SPAR's  common  stock at the date of grant.  At
December 31, 1999,  options to purchase  500,256 shares were available for grant
under this plan.

         The Director's  Plan is a stock option plan for  nonemployee  directors
and provides for the purchase of up to 100,000 shares of SPAR's common stock. An
option to  purchase  1,500  shares  of  SPAR's  common  stock  shall be  granted
automatically each year to each director,  following SPAR's annual stockholder's
meeting.  The exercise price of options issued under this plan shall be not less
than the fair market  value of SPAR's  common  stock on the date of grant.  Each
option  under this plan shall vest and become  exercisable  in full on the first
anniversary of its grant date,  provided the optionee is reelected as a director
of SPAR. The maximum term of options granted under the plan is ten years and one
day, subject to earlier termination following an optionee's cessation of service
with SPAR.  At  December  31,  1999,  options to  purchase  86,500  shares  were
available for grant under this plan.

         Under the  Nonemployee  Directors  Plan,  an option to  purchase  1,500
shares of SPAR common  stock is granted to each  Eligible  Director  immediately
following each annual  meeting of  stockholders  of SPAR.  Each option vests and
becomes exercisable in full at the next annual meeting of stockholders, provided
that the  optionee  is  reelected  as a director of SPAR.  The  maximum  term of
options granted under the  Nonemployee  Directors Plan is ten years and one day,
subject to earlier termination following an optionee's cessation of service with
SPAR.  The  exercise  price of  stock  options  granted  under  the  Nonemployee
Directors  Plan will be the fair market  value of the SPAR  common  stock on the
date of grant.

COMPENSATION OF DIRECTORS

         During the year ended December 31, 1999,  SPAR paid to Mr. Aders and to
Mr. Collins, a former director, an aggregate of $3,000 and $6,000, respectively,
for services as members of the SPAR Board.  Mr. Lewis  received no  compensation
for his services as a director  (other than the grant of options as described in
the following paragraphs). Messrs. Aders, Collins and Lewis were also reimbursed
for  certain  expenses in  connection  with their  attendance  at SPAR Board and
committee

                                     Page 6





meetings. During 1999, Mr. Aders was granted an option to purchase 10,000 shares
of SPAR's common stock at an exercise price of $.01 per share. The options vest
ratably over a four-year period. Mr. Lewis was granted an option to purchase
1,500 shares of SPAR common stock at an exercise price of $5.00 per share. These
options have a one-year vesting period.

         SPAR 's Compensation  Committee  administers the Nonemployee  Directors
Plan.  Each member of the SPAR Board who is not otherwise an employee or officer
of SPAR or any subsidiary of SPAR (each, an "Eligible  Director") is eligible to
participate in the Nonemployee Directors Plan. Directors who are consultants of,
but not otherwise employees or officers of, SPAR are Eligible Directors.

         Under the  Nonemployee  Directors  Plan,  an option to  purchase  1,500
shares of SPAR common  stock is granted to each  Eligible  Director  immediately
following each annual  meeting of  stockholders  of SPAR.  Each option vests and
becomes exercisable in full at the next annual meeting of stockholders, provided
that the  optionee  is  reelected  as a director of SPAR.  The  maximum  term of
options granted under the  Nonemployee  Directors Plan is ten years and one day,
subject to earlier termination following an optionee's cessation of service with
SPAR.  The  exercise  price of  stock  options  granted  under  the  Nonemployee
Directors  Plan will be the fair market  value of the SPAR  common  stock on the
date of grant.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         No member of the Compensation Committee was at any time during the year
ended December 31, 1999, or at any other time an officer or employee of SPAR. No
executive  officer of SPAR serves as a member of the SPAR Board or  compensation
committee of any other entity,  which has one or more executive officers serving
as a member of the SPAR Board or Compensation Committee.

ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT




                                                        NUMBER OF SHARES
TITLE OF CLASS   NAME AND ADDRESS OF BENEFICIAL OWNER   BENEFICIALLY OWNED   PERCENTAGE
- --------------   ------------------------------------   ------------------   ----------
                                                                        
Common           Robert G. Brown(1)                         7,591,965(2)        39.3%
Shares

Common           William H. Bartels(1)                      4,805,022           24.8%
Shares

Common           J. Christopher Lewis                         157,477(3)          *
Shares           300 S. Grand Avenue, Suite 2900
                 Los Angeles, California  90071

Common           James H. Ross(1)                              68,865(4)          *
Shares

Common           Patrick W. Collins(1)                          7,500(5)          *
Shares

Common           Richard J. Riordan                         1,209,922(6)         6.26%
Shares           300 S. Grand Avenue, Suite 2900
                 Los Angeles, CA  90071



                                       Page 7





                                                        NUMBER OF SHARES
TITLE OF CLASS   NAME AND ADDRESS OF BENEFICIAL OWNER   BENEFICIALLY OWNED   PERCENTAGE
- --------------   ------------------------------------   ------------------   ----------
                                                                        
Common           Heartland Advisors, Inc.                   1,522,500(7)         7.9%
Shares           790 North Milwaukee Street
                 Milwaukee, Wisconsin  53202

Common           Executive Officers and Directors          12,630,829           65.4%
Shares


* Less than 1%

(1)      The address of such owners is c/o SPAR Group, Inc. 580 White Plains
         Road, 6th Floor, Tarrytown, New York.
(2)      Includes 1,800,000 shares held by a grantor trust for the benefit of
         certain family members of Robert G. Brown over which Robert G. Brown,
         James R. Brown, Sr. and William H. Bartels is a trustee, and 180,000
         shares held by a grantor trust for the benefit of certain other family
         members of Robert G. Brown over which each of Robert G. Brown, James R.
         Brown, Sr. and William H. Bartels is a trustee.
(3)      All information regarding share ownership is taken from and furnished
         in reliance upon the Schedule 13G (Amendment No. 1), dated February
         10, 2000, filed by J. Christopher Lewis, Patrick C. Haden, Riordan
         Lewis & Haden, and RVM/PIA with the Securities and Exchange Commission
         on March 2, 2000. Includes 95,577 shares owned by Riordan Lewis & Haden
         ("RLH"). Mr. Lewis, a director of SPAR, may be deemed to share voting
         and investment power with respect to all such shares as a general
         partner of RLH. One other partner of RLH has voting power or investment
         power with respect to such shares. Also includes 7,000 shares issuable
         upon the exercise of options held by Mr. Lewis.
(4)      Includes 52,665 shares issuable by in the money options as of December
         31, 1999.
(5)      Includes 7,500 shares issuable upon the exercise of options.
(6)      All information regarding share ownership is taken from and furnished
         in reliance upon the Schedule 13G, dated February 10, 2000 and filed by
         Richard J. Riordan with the Securities and Exchange Commission on
         February 14,2000.
(7)      All information regarding share ownership is taken from and furnished
         in reliance upon the Schedule 13G (Amendment No. 6), dated January 27,
         2000, filed by Heartland Advisors, Inc. with the Securities and
         Exchange Commission on February 3, 2000.

ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Mr. Robert G. Brown, a director,  the Chairman and the Chief  Executive
Officer of the  Company,  and Mr.  William H.  Bartels,  a director and the Vice
Chairman of the Company,  are the sole  stockholders and executive  officers and
directors of SPAR Marketing Services,  Inc. ("SMS"),  SPAR Management  Services,
Inc. ("SMSI"), SPAR Infotech, Inc. ("SIT"), and certain other companies.

         SMS and SMSI (through SMS) provided field  representative  (through its
independent  contractor field force) and field  management  services to the SPAR
Marketing  Companies  at a total cost of $3.2  million in the fiscal  year ended
March  31,  1998,  and at a total  cost of $2.8  million  to the SPAR  Marketing
Companies for the nine months ended  December 31, 1998, and $4.1 million for the
12 months  ended  December  31,  1999.  Under  the  terms of the  Field  Service
Agreement,  SMS will  continue to provide the  services of  approximately  2,300
field  representative  and through  SMSI will  provide 37 regional  and district
managers to the SPAR Marketing  Companies as they may request from time to time,
for which  SPAR has  agreed to pay SMS for all of its costs of  providing  those

                                     Page 8



services  plus 4%.  However,  SMS may not charge any SPAR  Company  for any past
taxes or associated  costs for which the SAI Principals have agreed to indemnify
the SPAR Companies.

         SMS is currently engaged in a dispute with the Internal Revenue Service
over the independent  contractor  status of its field personnel.  See Note 8 the
Financial Statements.

         SIT provided computer programming services to SMF at a total cost of $0
to SMF in the fiscal year ended March 31, 1998, and at a total cost of $0 to SMF
for the nine months  ended  December  31, 1998 and  $608,000  for the year ended
December 31, 1999. Under the terms of the programming  agreement between SMF and
SIT effective as of October 1, 1998 (the "Programming Agreement"), SIT continues
to provide programming services to SMF as SMF may request from time to time, for
which SMF has agreed to pay SIT  competitive  hourly wage rates and to reimburse
SIT's out-of-pocket expenses. See Note 10 to the Financial Statements.

         In July  1999,  SMF,  SMS and SIT  entered  into a  Software  Ownership
Agreement with respect to Internet job scheduling  software jointly developed by
such parties.  In addition,  STM, SMS and SIT entered into  trademark  licensing
agreements whereby STM has granted  non-exclusive  royalty-free  licenses to SIT
and SMS for their continued use of the name "SPAR" and certain other  trademarks
and related rights transferred to STM in connection with the Merger.

         In the event of any  material  dispute  in the  business  relationships
between SPAR,  SMS, SMSI, or SIT, or in the course of pursuing SMS'  independent
contractor/employee  dispute with the IRS, it is possible that Messrs. Brown and
Bartels  may  have one or more  conflicts  of  interest  with  respect  to these
relationships  and  dispute  that could have a material  adverse  effect on SPAR
Group, Inc. See Note 8 to the Financial Statements.

                                     PART IV

ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K.

1.  INDEX TO FINANCIAL STATEMENTS FILED AS PART OF THIS REPORT:



                                                                                             
           Independent Auditors' Report                                                       F-1

           Consolidated and Combined Balance Sheets as of December 31, 1999 and
           December 31, 1998                                                                  F-2

           Consolidated and Combined Statements of Operations for the year ended
            December  31, 1999,  for the nine month  period  ended  December 31,
            1998, and the year ended March 31, 1998                                           F-3

           Consolidated and Combined Statements of Stockholders'  Equity for the
           year  ended  December  31,  1999,  for the nine  month  period  ended
           December 31, 1998, and the year ended March 31, 1998                               F-4

           Consolidated and Combined Statements of Cash Flows for the year ended
            December  31, 1999,  for the nine month  period  ended  December 31,
            1998, and the year ended March 31, 1998                                           F-5



                                     Page 9




                                                                                             
           Notes to Financial Statements                                                      F-6

2.       FINANCIAL STATEMENT SCHEDULES.

           Schedule II - Valuation and  Qualifying  Accounts for the years ended
            December 31, 1999 the nine month period ended December 31, 1998,
            and the year ended March 31, 1998                                                F-39



                                    Page 10



3.   EXHIBITS.



             EXHIBIT
             NUMBER                 DESCRIPTION
             ------                 -----------
         
            3.1         Certificate of Incorporation of SPAR Group, Inc., as
                        amended. (incorporated by reference to the Company's
                        Registration Statement on Form S-1 (Registration No.
                        33-80429) as filed with the Securities and Exchange
                        Commission on December 14, 1995 (the "Form S-1") and to
                        Exhibit 3.1 to the Company's Form 10-Q for the 3rd
                        Quarter ended September 30, 1999).

            3.2         By-laws of PIA (incorporated by reference to the Form
                        S-1).

            4.1         Registration Rights Agreement entered into as of January
                        21, 1992 by and between RVM Holding Corporation.
                        RVM/PIA, a California Limited Partnership, The Riordan
                        Foundation and Creditanstalt-Bankverine (incorporated by
                        reference to the Form S-1).

            10.1        1990 Stock Option Plan (incorporated by reference to the
                        Form S-1).

            10.2        Amended and Restated 1995 Stock Option Plan
                        (incorporated by reference of Exhibit 10.2 to the
                        Company's Form 10-Q for the 2nd Quarter ended July 3,
                        1998).

            10.3        1995 Stock Option Plan for Non-employee Directors
                        (incorporated by reference to the Form S-1).

            10.4+*      Employment Agreement dated as of June 25, 1997 between
                        PIA and Terry R. Peets (incorporated by reference to
                        Exhibit 10.5 to the Company's Form 10-Q for the 2nd
                        Quarter ended June 30, 1997)

            10.5+*      Severance Agreement dated as of February 20, 1998
                        between PIA and Cathy L. Wood (incorporated by reference
                        to Exhibit 10.5 to the Company's Form 10-Q for the 1st
                        Quarter ended April 30, 1998)

            10.6*       Severance Agreement dated as of August 10, 1998 between
                        PIA and Clinton E. Owens (incorporated by reference to
                        Exhibit 10.6 to the Company's Form 10-Q for the 3rd
                        Quarter ended October 2, 1998)

            10.7+*      Amendment No. 1 to Employment Agreement dated as of
                        October 1, 1998 between PIA and Terry R. Peets.

            10.8+*      Amended and Restated Severance Compensation Agreement
                        dated as of October 1, 1998 between PIA and Cathy L.
                        Wood.

            10.9+       Loan and Security Agreement dated December 7, 1998 among
                        Mellon Bank, N.A., PIA Merchandising Co., Inc., Pacific
                        Indoor Display Co. and PIA.

            10.10+      Agreement and Plan of Merger dated as of February 28,
                        1999 among PIA, SG Acquisition, Inc., PIA Merchandising
                        Co., Inc., SPAR Acquisition, Inc., SPAR Marketing, Inc.,
                        SPAR Marketing Force, Inc., SPAR, Inc., SPAR/Burgoyne
                        Retail Services, Inc., SPAR Incentive Marketing, Inc.,
                        SPAR MCI Performance Group, Inc. and SPAR Trademarks,
                        Inc.


                                    Page 11




         
            10.11+      Voting Agreement dated as of February 28, 1999 among
                        PIA, Clinton E. Owens, RVM/PIA, California limited
                        partnership, Robert G. Brown and William H. Bartels.

            10.12*      Amendment No. 2 to Employment Agreement dated as of
                        February 11, 1999 between PIA and Terry R. Peets
                        (incorporated by reference to Exhibit 10.12 to the
                        Company's Form 10-Q for the 2nd Quarter ended April 2,
                        1999).

            10.13       Special Purpose Stock Option Plan (incorporated by
                        reference to Exhibit 10.13 of the Company's Form 10-Q
                        for the 2nd Quarter ended July 2, 1999.

            10.14       Amendment No. 1 to Severance Agreement dated as of May
                        18, 1999 between the Company and Cathy L. Wood
                        (incorporated by reference to Exhibit 10.14 of the
                        Company's Form 10-Q for the 3rd Quarter ended September
                        30, 1999).

            10.15++     Second Amended and Restated Revolving Credit, Term Loan
                        and Security Agreement by and among IBJ Whitehall
                        Business Credit Corporation with SPAR Marketing Force,
                        Inc., SPAR Group, Inc., SPAR, Inc., SPAR/Burgoyne Retail
                        Services, Inc., SPAR Incentive Marketing, Inc., SPAR
                        Trademarks, Inc., SPAR MCI Performance Group, Inc., SPAR
                        Marketing, Inc. (DE), SPAR Marketing, Inc. (NV), SPAR
                        Acquisition, Inc., PIA Merchandising, Co., Inc., Pacific
                        Indoor Display Co., Inc., and Pivotal Sales Company
                        dated as of September 22, 1999.

            10.16++     Waiver and Amendment No. 1 ("Amendment") is entered into
                        as of December 8, 1999, by and between SPAR Marketing
                        Force, Inc., SPAR, Inc., SPAR/Burgoyne Retail Services,
                        Inc., SPAR Group, Inc., SPAR Incentive Marketing, Inc.,
                        SPAR Trademarks, Inc., SPAR Performance Group, Inc.
                        (f/k/a SPAR MCI Performance Group, Inc.), SPAR
                        Marketing, Inc. (DE), SPAR Marketing, Inc. (NV), SPAR
                        Acquisition, Inc., PIA Merchandising Co., Inc., Pacific
                        Indoor Display Co., Inc. and Pivotal Sales Company (each
                        a "Borrower" and collectively, the "Borrowers") and IBJ
                        Whitehall Business Credit Corporation ("Lender").

            10.17**     Service Agreement dated as of January 4, 1999 by and
                        between SPAR Marketing Force, Inc. and SPAR Marketing
                        Services, Inc.

            10.18**     Business Manager Agreement dated as of July 8, 1999 by
                        and between SPAR Marketing Force, Inc. and SPAR
                        Marketing Services, Inc.

            21.1++      Subsidiaries of the Company

            23.1++      Consent of Ernst & Young LLP

            27.1++      Financial Data Schedule



                                    Page 12


            +           Previously filed with initial Form 10-K for the fiscal
                        year ended January 1, 1999.
            ++          Previously filed with Form 10-K for the fiscal year
                        ended December 31, 1999.
            *           Management contract or compensatory plan or arrangement
                        required to be filed as an exhibit pursuant to
                        applicable rules of the Securities and Exchange
                        Commission.
            **          Filed herewith.


(B)      REPORTS ON FORM 8-K.

         Form 8-K dated July 8, 1999 and filed with the  Commission  on July 23,
         1999.  Form 8-K/A dated July 8, 1999 and filed with the  Commission  on
         September 20, 1999.


                                    Page 13



                                   SIGNATURES

         Pursuant to the  requirements  of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the Registrant has duly caused this Report to be signed on
its behalf by the undersigned, thereunto duly authorized.

                                           SPAR GROUP, INC.


May 1, 2000                                By:      /s/ Charles Cimitile
                                                    -----------------------
                                                    Charles Cimitile
                                                    Chief Financial Officer


                                    Page 14



                                  EXHIBIT INDEX
                                  -------------
             EXHIBIT
             NUMBER                 DESCRIPTION
             ------                 -----------
            3.1         Certificate of Incorporation of SPAR Group, Inc., as
                        amended. (incorporated by reference to the Company's
                        Registration Statement on Form S-1 (Registration No.
                        33-80429) as filed with the Securities and Exchange
                        Commission on December 14, 1995 (the "Form S-1") and to
                        Exhibit 3.1 to the Company's Form 10-Q for the 3rd
                        Quarter ended September 30, 1999).

            3.2         By-laws of PIA (incorporated by reference to the Form
                        S-1).

            4.1         Registration Rights Agreement entered into as of January
                        21, 1992 by and between RVM Holding Corporation.
                        RVM/PIA, a California Limited Partnership, The Riordan
                        Foundation and Creditanstalt-Bankverine (incorporated by
                        reference to the Form S-1).

            10.1        1990 Stock Option Plan (incorporated by reference to the
                        Form S-1).

            10.2        Amended and Restated 1995 Stock Option Plan
                        (incorporated by reference of Exhibit 10.2 to the
                        Company's Form 10-Q for the 2nd Quarter ended July 3,
                        1998).

            10.3        1995 Stock Option Plan for Non-employee Directors
                        (incorporated by reference to the Form S-1).

            10.4+*      Employment Agreement dated as of June 25, 1997 between
                        PIA and Terry R. Peets (incorporated by reference to
                        Exhibit 10.5 to the Company's Form 10-Q for the 2nd
                        Quarter ended June 30, 1997)

            10.5+*      Severance Agreement dated as of February 20, 1998
                        between PIA and Cathy L. Wood (incorporated by reference
                        to Exhibit 10.5 to the Company's Form 10-Q for the 1st
                        Quarter ended April 30, 1998)

            10.6*       Severance Agreement dated as of August 10, 1998 between
                        PIA and Clinton E. Owens (incorporated by reference to
                        Exhibit 10.6 to the Company's Form 10-Q for the 3rd
                        Quarter ended October 2, 1998)

            10.7+*      Amendment No. 1 to Employment Agreement dated as of
                        October 1, 1998 between PIA and Terry R. Peets.

            10.8+*      Amended and Restated Severance Compensation Agreement
                        dated as of October 1, 1998 between PIA and Cathy L.
                        Wood.

            10.9+       Loan and Security Agreement dated December 7, 1998 among
                        Mellon Bank, N.A., PIA Merchandising Co., Inc., Pacific
                        Indoor Display Co. and PIA.

            10.10+      Agreement and Plan of Merger dated as of February 28,
                        1999 among PIA, SG Acquisition, Inc., PIA Merchandising
                        Co., Inc., SPAR Acquisition, Inc., SPAR Marketing, Inc.,
                        SPAR Marketing Force, Inc., SPAR, Inc., SPAR/Burgoyne
                        Retail Services, Inc., SPAR Incentive Marketing, Inc.,
                        SPAR MCI Performance Group, Inc. and SPAR Trademarks,
                        Inc.



            10.11+      Voting Agreement dated as of February 28, 1999 among
                        PIA, Clinton E. Owens, RVM/PIA, California limited
                        partnership, Robert G. Brown and William H. Bartels.

            10.12*      Amendment No. 2 to Employment Agreement dated as of
                        February 11, 1999 between PIA and Terry R. Peets
                        (incorporated by reference to Exhibit 10.12 to the
                        Company's Form 10-Q for the 2nd Quarter ended April 2,
                        1999).

            10.13       Special Purpose Stock Option Plan (incorporated by
                        reference to Exhibit 10.13 of the Company's Form 10-Q
                        for the 2nd Quarter ended July 2, 1999.

            10.14       Amendment No. 1 to Severance Agreement dated as of May
                        18, 1999 between the Company and Cathy L. Wood
                        (incorporated by reference to Exhibit 10.14 of the
                        Company's Form 10-Q for the 3rd Quarter ended September
                        30, 1999).

            10.15++     Second Amended and Restated Revolving Credit, Term Loan
                        and Security Agreement by and among IBJ Whitehall
                        Business Credit Corporation with SPAR Marketing Force,
                        Inc., SPAR Group, Inc., SPAR, Inc., SPAR/Burgoyne Retail
                        Services, Inc., SPAR Incentive Marketing, Inc., SPAR
                        Trademarks, Inc., SPAR MCI Performance Group, Inc., SPAR
                        Marketing, Inc. (DE), SPAR Marketing, Inc. (NV), SPAR
                        Acquisition, Inc., PIA Merchandising, Co., Inc., Pacific
                        Indoor Display Co., Inc., and Pivotal Sales Company
                        dated as of September 22, 1999.

            10.16++     Waiver and Amendment No. 1 ("Amendment") is entered into
                        as of December 8, 1999, by and between SPAR Marketing
                        Force, Inc., SPAR, Inc., SPAR/Burgoyne Retail Services,
                        Inc., SPAR Group, Inc., SPAR Incentive Marketing, Inc.,
                        SPAR Trademarks, Inc., SPAR Performance Group, Inc.
                        (f/k/a SPAR MCI Performance Group, Inc.), SPAR
                        Marketing, Inc. (DE), SPAR Marketing, Inc. (NV), SPAR
                        Acquisition, Inc., PIA Merchandising Co., Inc., Pacific
                        Indoor Display Co., Inc. and Pivotal Sales Company (each
                        a "Borrower" and collectively, the "Borrowers") and IBJ
                        Whitehall Business Credit Corporation ("Lender").

            10.17**     Service Agreement dated as of January 4, 1999 by and
                        between SPAR Marketing Force, Inc. and SPAR Marketing
                        Services, Inc.

            10.18**     Business Manager Agreement dated as of July 8, 1999 by
                        and between SPAR Marketing Force, Inc. and SPAR
                        Marketing Services, Inc.

            21.1++      Subsidiaries of the Company

            23.1++      Consent of Ernst & Young LLP

            27.1++      Financial Data Schedule




            +           Previously filed with initial Form 10-K for the fiscal
                        year ended January 1, 1999.
            ++          Previously filed with Form 10-K for the fiscal year
                        ended December 31, 1999.
            *           Management contract or compensatory plan or arrangement
                        required to be filed as an exhibit pursuant to
                        applicable rules of the Securities and Exchange
                        Commission.
            **          Filed herewith.