SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by the Registrant [X]

Filed by a party other than the Registrant [   ]

Check the appropriate box:

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

                          American Medical Alert Corp.
                          ----------------------------
                (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)(1) 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:



                          AMERICAN MEDICAL ALERT CORP.
                              3265 LAWSON BOULEVARD
                            OCEANSIDE, NEW YORK 11572
                            -------------------------




                                  July 17, 2003

Dear Shareholder:

     You are cordially  invited to attend the Annual Meeting of  Shareholders of
American Medical Alert Corp., a New York corporation (the "Company"), to be held
on Thursday,  August 21, 2003,  commencing at 10:00 A.M., Eastern time, at 36-36
33rd Street,  Long Island City, New York 11106.  The matters to be acted upon at
that  meeting are set forth and  described  in the Notice of Annual  Meeting and
Proxy  Statement,  which  accompany this letter.  We request that you read these
documents carefully.

     We hope that you plan to attend the meeting.  However,  if you are not able
to join us, we urge you to exercise your right as a shareholder and vote. Please
promptly mark, date, sign and return the enclosed proxy card in the accompanying
postage  prepaid  envelope.  You may,  of course,  attend the Annual  Meeting of
Shareholders  and vote in person even if you have  previously  mailed your proxy
card.


                                            Sincerely,


                                            HOWARD M. SIEGEL
                                            Chairman and Chief Executive Officer



IT IS IMPORTANT THAT YOU MARK, DATE, SIGN AND RETURN THE ACCOMPANYING PROXY CARD
AS SOON AS POSSIBLE.




                          AMERICAN MEDICAL ALERT CORP.
                              3265 LAWSON BOULEVARD
                            OCEANSIDE, NEW YORK 11572
                            -------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD ON AUGUST 21, 2003


To the Shareholders of American Medical Alert Corp.:


         NOTICE IS HEREBY GIVEN,  that the Annual Meeting of  Shareholders  (the
"Meeting")  of American  Medical  Alert Corp.  (the  "Company")  will be held on
Thursday, August 21, 2003, commencing at 10:00 A.M., Eastern time, at 36-36 33rd
Street, Long Island City, New York 11106, to consider and act upon the following
matters:

         1.       The  election  of 7  directors  to serve until the next annual
                  meeting of shareholders and until their respective  successors
                  are elected and qualified;

         2.       The  ratification  of the  appointment  of  Margolin,  Winer &
                  Evens,  LLP as the  Company's  independent  auditors  for  the
                  fiscal year ending December 31, 2003; and

         3.       The  transaction  of such other  business as may properly come
                  before the Meeting or any adjournment or postponement thereof.

                  Information  regarding  the  matters  to be acted  upon at the
Meeting is contained in the accompanying proxy statement.  The close of business
on July 7,  2003,  has been fixed as the record  date for the  determination  of
shareholders  entitled  to  notice  of,  and to  vote  at,  the  Meeting  or any
adjournments or postponements thereof.

                                             By Order of the Board of Directors,

                                             JOHN ROGERS
                                             Secretary
Oceanside, New York
July 17, 2003

================================================================================
IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING. EACH SHAREHOLDER
IS URGED TO MARK,  DATE, SIGN AND RETURN THE ENCLOSED PROXY CARD, WHICH IS BEING
SOLICITED  ON BEHALF OF THE  BOARD OF  DIRECTORS  OF THE  COMPANY.  AN  ENVELOPE
ADDRESSED  TO THE  COMPANY'S  TRANSFER  AGENT IS ENCLOSED  FOR THAT  PURPOSE AND
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.
================================================================================



                          AMERICAN MEDICAL ALERT CORP.
                              3265 LAWSON BOULEVARD
                            OCEANSIDE, NEW YORK 11572
                            -------------------------


                              ---------------------
                                 PROXY STATEMENT
                              ---------------------


                  This proxy  statement  is  furnished  to the holders of common
stock, par value $.01 per share (the "Common Stock"),  of American Medical Alert
Corp.,  a  New  York  corporation  (the  "Company"),   in  connection  with  the
solicitation  by and on behalf of its Board of Directors of proxies (the "Proxy"
or "Proxies") for use at the Annual Meeting of  Shareholders  (the "Meeting") to
be held on Thursday, August 21, 2003, commencing at 10:00 A.M., Eastern time, at
36-36 33rd Street,  Long Island City, New York 11106,  and at any adjournment or
postponement  thereof,  for the purposes set forth in the accompanying Notice of
Annual Meeting of Shareholders.

                  The  cost of  preparing,  assembling,  printing,  mailing  and
distributing the Notice of Annual Meeting of Shareholders, this proxy statement,
Proxies and annual  report is to be borne by the Company.  The Company also will
reimburse brokers who are holders of record of Common Stock for their reasonable
out-of-pocket  expenses in forwarding  Proxies and Proxy soliciting  material to
the  beneficial  owners of such  shares.  In  addition  to the use of the mails,
Proxies may be solicited without extra  compensation by directors,  officers and
employees of the Company by telephone,  telecopy,  telegraph,  email or personal
interview.  The  mailing  date of this Proxy  Statement  is on or about July 17,
2003.

                  Unless  otherwise  specified,  all  Proxies,  in proper  form,
received  by the time of the  Meeting  will be  voted  FOR the  election  of all
nominees  named herein to serve as directors,  and FOR the  ratification  of the
appointment  of  Margolin,  Winer  &  Evens,  LLP as the  Company's  independent
auditors for the fiscal year ending December 31, 2003.

                  It is  important  that  your  shares  are  represented  at the
Meeting,  and,  therefore,  all shareholders are cordially invited to attend the
Meeting.  However,  whether or not you plan to attend the Meeting, you are urged
to, as promptly as possible,  mark,  sign,  date and return the  enclosed  proxy
card,  which  requires no postage if mailed in the United States in the enclosed
pre-paid  envelope.  If you hold  shares  directly  in your name and  attend the
Meeting,  you may vote your shares in person, even if you previously submitted a
proxy  card.  Your  proxy  may be  revoked  at any  time  before  it is voted by
submitting a written  revocation or a proxy bearing a later date to John Rogers,
the  Secretary of the Company,  at the address set forth above,  or by attending
the Meeting and electing to vote in person.  Attending  the Meeting will not, in
and of itself,  constitute  revocation  of a Proxy.  If you hold your  shares in
"street name" you may revoke or change your vote by submitting new  instructions
to your broker or nominee.

          OUTSTANDING VOTING SECURITIES, QUORUM AND VOTING REQUIREMENTS

                  The close of business  on July 7, 2003,  has been fixed by the
Board of Directors as the record date (the "Record Date") for the  determination
of  shareholders  entitled  to notice  of,  and to vote at,  the  Meeting or any
adjournments  or  postponements  thereof.  As of the  Record  Date,  there  were
7,437,503  shares of  Common  Stock  outstanding.  Each  share of  Common  Stock
outstanding  on the Record  Date will be  entitled to one vote on each matter to
come before the Meeting.



                  A  majority  of the total  number  of shares of the  Company's
Common Stock, issued and outstanding and entitled to vote, represented in person
or by Proxy,  is required to constitute a quorum for the transaction of business
at the Meeting. Votes withheld in the election of directors, and abstentions and
broker non-votes on any matter, are included in determining  whether a quorum is
present.

                  Directors  are elected by a plurality of the votes cast at the
Meeting.  Votes withheld in the election of directors and  abstentions or broker
non-votes,  if any, will not be counted  towards the election of any person as a
director.

                  Ratification  of the  appointment of Margolin,  Winer & Evens,
LLP as the Company's  independent  auditors for the fiscal year ending  December
31,  2003,  requires  the  affirmative  vote of a majority  of votes cast at the
Meeting;  abstentions and broker non-votes, if any, will not be counted as votes
"cast" with respect to such matter.

                                      -2-

         ---------------------------------------------------------------
                                   PROPOSAL 1
                              ELECTION OF DIRECTORS
         ---------------------------------------------------------------


                  At the Meeting,  shareholders  will elect 7 directors to serve
on  the  Company's   Board  of  Directors  until  the  next  annual  meeting  of
shareholders  and until their  respective  successors are elected and qualified.
Unless  otherwise  directed,  the persons  named in the Proxy intend to cast all
Proxies received FOR the election of Howard M. Siegel,  James LaPolla,  Frederic
Siegel,  Ronald Levin,  Yacov  Shamash,  Delphine  Mendez de Leon and Jack Rhian
(collectively,  the  "Nominees") to serve as directors upon their  nomination at
the  Meeting.  All  Nominees  currently  serve on the Board of  Directors.  Each
Nominee has advised the Company of his or her willingness to serve as a director
of the Company.  In case any Nominee should become  unavailable  for election to
the Board of  Directors  for any reason,  the persons  named in the Proxies will
have  discretionary  authority  to vote the Proxies for one or more  alternative
nominees who will be designated by the existing Board of Directors.

                        DIRECTORS AND EXECUTIVE OFFICERS

                  The current  directors and current  executive  officers of the
Company, their ages and present positions with the Company are as follows:



NAME                            AGE       POSITION WITH THE COMPANY
- ----                            ---       -------------------------
                                    
Howard M. Siegel                69        Chairman of the Board, President,
                                          Chief Executive Officer and Director
Jack Rhian                      48        Executive Vice President, Chief Operating Officer and
                                          Director
Frederic S. Siegel              33        Vice President - Business Development and Director
Ronald Levin                    68        Director
Yacov Shamash, PH.D             53        Director
James F. LaPolla                53        Director
Delphine Mendez de Leon         47        Director
Richard Rallo                   39        Chief Financial Officer



         INFORMATION ABOUT DIRECTORS AND NOMINEES

                  All of our  directors  are  elected for a one-year  term,  and
serve  until the next  subsequent  annual  meeting.  Set forth  below is certain
information with respect to each of the Nominees.

                  HOWARD M. SIEGEL,  69, has been the Company's  Chairman of the
Board,  President and Chief Executive  Officer and a director over the past five
years. Mr. Siegel also served as the Company's Chief Financial  Officer prior to
September 1996.

                  JACK  RHIAN,  48, has been a  director  of the  Company  since
October 2002 and  Executive  Vice  President and Chief  Operating  Officer since
August 2002.  He joined the Company in January 2000 as Vice  President and Chief
Operating  Officer.  From  November  1994  until  February  1999,  he  served as
Executive  Vice  President  and Chief  Operating  Officer of Transcare New York,
Inc., a medical transportation company. From March 1988 through November 1994 he
served as Chief

                                       -3-



Operating Officer of Nationwide Nassau Ambulance Service.  Previously, Mr. Rhian
held senior management positions in companies which deliver healthcare services.
Mr.  Rhian  holds a  Masters  degree  in  Public  Administration  from  New York
University.

                  FREDERIC  S.  SIEGEL,  33, has been a director  of the Company
since September 1998, is the Company's Vice President - Business Development and
had also served as Vice  President of Sales and  Marketing for the Company since
July 1998.  Mr.  Siegel  joined the  Company in April 1994 and has held  various
sales and  marketing  positions  with the Company.  From October 1991 to October
1994,  Mr. Siegel served as a benefits  consultant  for J.N.  Savasta Corp.  Mr.
Siegel  also  serves as a director  of Nursing  Sister  Homecare,  a division of
Catholic Health Services of Long Island.

                  RONALD  LEVIN,  68, has been a director of the  Company  since
August 2001. He has also been the President of Ron Levin Associates, a financial
consulting  firm,  since 1984.  Since 1997,  Mr.  Levin has been a member at Eye
Contact LLC, a Cohen's  Fashion  Optical  franchise  and since 1996, a member at
Bayshore  Eyes LLC, a Sterling  Optical  franchise.  Mr.  Levin is  currently  a
licensed  stock broker with  Investec  Earnst & Co. He served as Executive  Vice
President of D.A. Campbell Co., an international  institutional  stock brokerage
firm, through 1998.

                  YACOV  SHAMASH,  PH.D.,  53, has been  director of the Company
since August 2001. He also serves as the Dean of the College of  Engineering  of
the State  University  of New York at Stony Brook,  a position he has held since
1992.  Since 1990,  he has also served on the Board of  Directors  of  KeyTronic
Corporation, a computer hardware manufacturer.

                  JAMES F. LAPOLLA, 53, has been a director of the Company since
being  appointed  in  September  2000.  Since  1982,  Mr.  LaPolla  has been the
President and Chief Executive Officer of Home Health Management Services, Inc, a
Not-for-Profit community based home care program.

                  DELPHINE  MENDEZ  DE  LEON,  47,  has been a  director  of the
Company since August 2002. Ms. Mendez de Leon has been, since 2001, a manager at
Cap Gemini Ernst & Young, Inc., a healthcare strategy transformation  consulting
firm,  where she managers  healthcare  system strategy  transformation,  span of
control and  overhead  improvement  efforts.  From 2000 and prior to joining Cap
Gemini Ernst & Young, Inc. Ms. Mendez de Leon was an independent  consultant and
advised various healthcare  companies and hospitals,  including the Company,  in
connection with the  development of business plans,  market research and program
development.  From  1994 to 2000,  Ms.  Mendez  de Leon  was  with The  Brooklyn
Hospital Center,  where she served as  Vice-President of Operations and Planning
and was responsible for administrative oversight of various medical departments,
was involved in market and financial analysis,  business planning,  and directed
250 employees.  Ms. Mendez de Leon holds an MBA from Columbia  University School
of Business and a Masters in Public  Health from Columbia  University  School of
Public Health.

         NON-DIRECTOR-SIGNIFICANT OFFICERS

                  RICHARD  RALLO,  39, has been the  Company's  Chief  Financial
Officer  since  April 1, 2003 and joined the  Company  in  February  2001 as the
Controller.  From May 1997 to  February  2001,  Mr.  Rallo  served  as the Chief
Financial  Officer of Tradewell,  Inc., a barter  company.  From October 1994 to
April 1997,  Mr. Rallo served as the  Controller of  Connoisseur  Communications
Partners L.P., a company that owned and operated radio stations.  Mr. Rallo is a
Certified  Public  Accountant and has a BS in accounting  from the University of
Denver.


                  JOHN  LESHER,   48,  became  the  Company's  Vice   President,
Engineering  in March 1991.  Prior thereto and from 1989, Mr. Lesher served as a
senior engineer at the Company's former Bristol, Pennsylvania facility. From May
1984 to November 1988,  Mr. Lesher served as the  Operations  and


                                      -4-


Manufacturing  Director of Advanced  Graphic  Systems,  Inc.  (a  subsidiary  of
Automation and Printing  International  Technology,  Inc.), a company engaged in
the sale and marketing of computerized  printing  equipment.  Mr. Lesher holds a
Doctorate degree in Electrical Engineering/Computer  Engineering from Drexel and
LaSalle University.

                  JOHN ROGERS,  56, joined the Company in 1984 as the Manager of
the Emergency Response, Installation and Service Center. He became the Company's
Vice President, Operations in July 1993. Additionally, he has been the Secretary
of the Company since July 1993.  Prior to joining the Company he was employed at
Technical  Liaison  Corporation,  a burglar  alarm Company from 1969 through May
1984 as Installation & Service Manager.

                  There is no family relationship  between any of the directors,
executive officers or significant officers of the Company, with the exception of
Howard M.  Siegel and  Frederic  S.  Siegel.  Howard M.  Siegel is the father of
Frederic S. Siegel.

         MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

                  The Board of  Directors  held 9  meetings  and took  action by
unanimous  written consent 3 times during fiscal year 2002. All of the directors
attended at least 75% of the  meetings of the Board of Directors  during  fiscal
year 2002.

                  The  Company's  Board of Directors has an Audit  Committee,  a
Compensation Committee and a Stock Option Committee.

                  The Audit Committee  currently  consists of Mr.  LaPolla,  Mr.
Shamash, and Mr. Levin each of whom are independent directors as defined in Rule
4200(a)(15)  of  the  National   Association  of  Securities'  Dealers'  listing
standards. The function of the Audit Committee is to review and advise the Board
of Directors of the Company with  respect to matters  concerning  the  financial
condition  and  operations of the Company,  to recommend  the  nomination of the
independent  auditors for the Company,  the scope of their  engagement and their
compensation,  to review the effectiveness of the Company's internal  accounting
methods and procedures and to determine through discussions with the independent
auditors  whether any  instructions or limitations have been placed upon them in
connection  with the scope of their audit or its  implementation.  The  specific
functions and responsibilities of the Audit Committee are set forth in a written
charter of the Audit  Committee,  adopted by the Board of  Directors.  The Audit
Committee reviews and reassesses its Charter annually and recommends any changes
to the Board of Directors for approval.  A report of the Audit Committee appears
under the caption "Audit Committee  Report" below. For the fiscal year 2002, the
Audit Committee held 4 meetings,  at which all committee members  attended,  and
took no action by unanimous written consent for fiscal year 2002.

                  The Compensation Committee currently consists of Mr. Howard M.
Siegel, Mr. LaPolla, Mr. Levin and Mr. Shamash. The function of the Compensation
Committee  is to  recommend  to the  Board of  Directors  relevant  compensation
actions  and to  attend  to such  matters  relating  to  compensation  as may be
prescribed by the Board of Directors. For the fiscal year 2002, the Compensation
Committee held 1 meeting,  at which all committee members attended,  and took no
action by unanimous written consent for fiscal 2002.

                  The Stock Option Committee  currently consists of Mr. LaPolla,
Mr. Levin and Mr.  Shamash.  The  function of the Stock  Option  Committee is to
administer the Company's  employee stock option plans. For the fiscal year 2002,
the Stock Option  Committee  held no  meetings,  and took no action by unanimous
written consent for fiscal year 2002.

                                      -5-


                  New members will be appointed  for each of the  committees  of
the Board of Directors, following the Meeting.

                  The   Company's   Board  of  Directors  has  no  executive  or
nominating committee.

         AUDIT COMMITTEE REPORT

                  During  fiscal year 2002,  the Audit  Committee  reviewed  and
discussed with management of the Company and with Margolin,  Winer & Evens,  LLP
the independent auditors of the Company, the audited financial statements of the
Company as of December 31, 2000,  2001 and 2002, and for each of the three years
then ended, respectively (the "Audited Financial Statements").  In addition, the
Audit Committee discussed with Margolin, Winer & Evens, LLP the matters required
by  Codification  of  Statements  on  Auditing  Standards  No. 61, as amended by
Statement on Auditing Standards No. 90.

                  The Audit  Committee  also  received  and reviewed the written
disclosures   and  the  letter  from  the  independent   auditors   required  by
Independence  Standards  Board Standard No. 1, and has discussed with them their
independence  from  the  Company.   The  Audit  Committee  also  discussed  with
management  of the Company and the  independent  auditors such other matters and
received such assurances from them as it deemed appropriate.

                  Management is responsible for the Company's  internal controls
and the financial reporting process. Margolin, Winer & Evens, LLP is responsible
for performing an  independent  audit of the Company's  financial  statements in
accordance  with  generally  accepted  auditing  standards  and issuing a report
thereupon. The Audit Committee's  responsibility is to monitor and oversee these
processes.

                  Based on the foregoing  review and discussions and a review of
the report of the  independent  auditors  with respect to the Audited  Financial
Statements,  and relying  thereon,  the Audit  Committee has  recommended to the
Company's  Board of Directors the inclusion of the Company's  Audited  Financial
Statements  in the  Company's  Annual  Report on Form  10-KSB for the year ended
December 31, 2002.

                                 Audit Committee

                                 James LaPolla
                                 Yacov Shamash
                                 Ronald Levin

         COMPENSATION OF DIRECTORS

                  Pursuant to the  Company's  1997 and 2000 Stock Option  Plans,
the Board has the authority to grant options to directors in its discretion. The
Board may from time to time authorize the grant of stock options to directors in
connection with attendance at Board of Director  meetings,  at such times and in
amounts  as  determined  by the  Board  in its  sole  discretion.  The  Board of
Directors generally grants 10,000 options to each director per calendar year for
participation in meetings of the Board. In addition, each director receives $750
for each  meeting  of the  Board of  Directors  attended  and  receives  $250 in
connection with attendance at meetings of committees of the Board of Directors.

                                      -6-



   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED
      STOCKHOLDER MATTERS

                      EQUITY COMPENSATION PLAN INFORMATION

                  The following table contains a summary of the number of shares
of Common  Stock of the  Company  to be issued  upon the  exercise  of  options,
warrants  and rights  outstanding  at December 31,  2002,  the  weighted-average
exercise price of those outstanding options, warrants and rights, and the number
of additional  shares of Common Stock  remaining  available for future  issuance
under the plans as at December 31, 2002.



                                                                                       Number of securities
                                                                                       remaining available for
                              Number of Securities to         Weighted-average         the future issuance under
                              be issued upon exercise         exercise price of        equity compensation
                              of outstanding options,         outstanding options,     plans (excluding securities
Plan Category                 warrants and rights             warrants and rights      reflected in column (a))
- -------------                 ----------------------------    -------------------      ------------------------
                                                                               
Equity Compensation plans
approved by security holders         1,747,713                      $2.69                      264,781

Equity Compensation plans
not approved by security
holders                                     -                            -                           -



                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

                  The following table sets forth information as to the ownership
of shares of the Company's Common Stock, as of July 7, 2003, with respect to (a)
holders known to the Company to  beneficially  own more than five percent of the
outstanding  Common Stock of the Company,  (b) each director,  (c) the executive
officers named in the Summary  Compensation  Table under the caption  "Executive
Compensation"  and (d) all directors and executive  officers of the Company as a
group.  The Company  understands  that,  except as noted below,  each beneficial
owner  has  sole  voting  and  investment  power  with  respect  to  all  shares
attributable to such owner.



            Name and Address                   Amount and Nature of                 Percent of
           Beneficial Owner(1)                 Beneficial Ownership                  Class(2)
           -------------------                 --------------------                  --------
                                                                                    
Howard M. Siegel                                       1,279,824(3)                       16.5%

Ron Levin                                                174,050(4)                        2.3%
184 Greenway Road
Lido Beach, NY 11561

Delphine Mendez de Leon                                   15,000(5)                        *
119 McCormack Road North
Slingerlands, New York 12159


                                      -7-






            Name and Address                   Amount and Nature of                 Percent of
           Beneficial Owner(1)                 Beneficial Ownership                  Class(2)
           -------------------                 --------------------                  --------
                                                                                    
Frederic S. Siegel                                       337,704(6)                        4.4%

James F. LaPolla                                          20,000(7)                        *
Home Health Management Services, Inc.
853 Broadway
New York, NY 10003

                                                          22,000(8)                        *
Yacov Shamash, PH.D.
7 Quaker Hill Road
Stony Brook, NY 11790

Jack Rhian                                               234,853(9)                        3.1%

John Lesher                                              151,137(10)                       2.0%

Richard Rallo                                             46,926(11)                       *

Gregory Fortunoff                                        538,800(12)                       7.2%
200 East 72nd Street
New York, NY 10021

All directors and executive                            2,281,494(13)                      26.9%
officers as a group
(9 persons)



(1)   Except as otherwise  indicated,  the address of each individual  listed is
      c/o the Company at 3265 Lawson Boulevard, Oceanside, New York 11572.

(2)   Asterisk  indicates less than 1%. Shares subject to options are considered
      outstanding   only  for  the  purpose  of  computing  the   percentage  of
      outstanding  Common  Stock  which  would be owned by the  optionee  if the
      options were so exercised,  but (except for the  calculation of beneficial
      ownership  by all  directors  and  executive  officers as a group) are not
      considered  outstanding  for the purpose of computing  the  percentage  of
      outstanding Common Stock owned by any other person.

(3)   Includes 289,105 shares subject to currently exercisable stock options.

(4)   Includes  20,000 shares  subject to currently  exercisable  stock options.
      Includes  25,000  shares  owned by Mr.  Levin's  wife,  to which Mr. Levin
      disclaims beneficial ownership.

(5)   Consists of 15,000 shares subject to currently exercisable stock options.

(6)   Includes 238,104 shares subject to currently exercisable stock options.

(7)   Consists of 20,000 shares subject to currently exercisable stock options.

(8)   Includes 20,000 shares subject to currently exercisable stock options.


                                      -8-


(9)   Consists of 186,853 shares subject to currently exercisable stock options,
      and 48,000 shares owned by Mr. Rhian's wife.

(10)  Consists of 151,137 shares subject to currently exercisable stock options.

(11)  Consists of 46,926 shares subject to currently exercisable stock options.

(12)  Based on  information  provided in a Schedule  13G filed by the  reporting
      person on January 2, 2003.

(13)  Includes  options  indicated in notes (3),  (4),  (5), (6), (7), (8), (9),
      (10) and (11).

EXECUTIVE COMPENSATION

                  The  following  table sets forth  information  concerning  the
annual and long-term  compensation of the Company's Chief Executive Officer, and
the four most highly compensated  employees,  including three executive officers
who were serving at the end of the fiscal year ended December 31, 2002,  each of
whose salary and bonus exceeded  $100,000 for the fiscal year ended December 31,
2002,  for  services   rendered  in  all  capacities  to  the  Company  and  its
subsidiaries  during the Company's 2000, 2001 and 2002 fiscal years.  The listed
individuals shall be hereinafter referred to as the "Named Executive Officers."



                                                                                                   Long-Term
                                                               Annual Compensation               Compensation
Name and Principal                                           ------------------------            ------------
Position                                  Year               Salary             Bonus             Options(#)
- ----------------------                    ----               ------             -----             ----------
                                                                                       
Howard M. Siegel                          2002              $320,000            $5,000                35,730
  Chairman of the                         2001              $290,000            $7,500                18,750
  Board, President                        2000              $259,098                --               181,500
  and Chief Executive
  Officer

Jack Rhian                                2002              $161,667            $5,000                88,199
  Executive Vice                          2001              $125,000            $6,000                18,654
  President and Chief                     2000               109,979                --               100,000
  Operating Officer

John Lesher                               2002              $132,083            $3,000                81,645
  Vice President-                         2001              $113,077            $3,000                15,000
  Engineering                             2000              $100,001            $3,500                 8,175

Frederic S. Siegel                        2002              $200,000(1)         $7,500                13,079
  Vice President-                         2001              $175,000            $7,500               108,154
  Sales and Marketing                     2000              $107,736          $108,000                39,659

Richard Rallo                             2002              $123,750            $2,500                23,126
  Chief Financial Officer                 2001               100,833             2,500                10,000
                                          2000                    --                --                    --

- ---------------------
(1)   Includes  $38,000  accrued by the Company at December 31, 2002. As of July
      7, 2003, $30,000 has been paid.

                                      -9-



OPTION/SAR GRANTS IN LAST FISCAL YEAR

                  The following table contains  information  concerning  options
granted during the Company's 2002 fiscal year to the Named  Executive  Officers.
All such options were granted under the Company's  2000 Stock Option Plan or the
1997 Stock Option Plan.



                                                            Percent of
                                                          Total Options
                                                            Granted to
                                                           Employees in        Exercise Price
              Name                  Number of Options       Fiscal Year           Per Share        Expiration Date
        ----------------                      -------       -----------        ---------------     ---------------
                                                                                               
Howard M. Siegel                              7,788            1.1%                     $3.157          12/31/06
                                             20,000            2.7%                     $4.004          03/13/07
                                              7,942            1.1%                     $2.53           08/12/07

Jack Rhian                                    4,343            0.6%                     $2.87           12/31/11
                                             30,000            4.0%                     $3.25           01/30/12
                                             25,000            3.4%                     $3.50           01/30/12
                                             25,000            3.4%                     $4.00           01/30/12
                                              3,856            0.5%                     $2.30           08/12/12

John Lesher                                   3,333            0.5%                     $2.87           12/31/11
                                             30,000            4.0%                     $3.25           01/30/12
                                             30,000            4.0%                     $3.50           01/30/12
                                             15,000            2.0%                     $4.00           01/30/12
                                              3,312            0.4%                     $2.30           08/12/12

Frederic S. Siegel                            8,252            1.1%                     $2.87           12/31/11
                                              4,827            0.7%                     $2.30           08/12/12

Richard Rallo                                 5,088            0.7%                     $2.87           12/31/11
                                              5,000            0.7%                     $2.00           01/31/07
                                             10,000            1.3%                     $3.25           01/31/07
                                              3,038            0.4%                     $2.30           08/12/12



OPTION EXERCISES IN LAST FISCAL YEAR AND YEAR-END OPTION VALUE

                  The following table sets forth certain information  concerning
the number of shares of Common Stock acquired upon the exercise of stock options
during the year ended December 31, 2002 and the number and value at December 31,
2002 of shares of Common Stock subject to unexercised  options held by the Named
Executive Officers.


                                      -10-





                                                                                 Number of
                                                                                 Securities             Value of
                                                                                 Underlying           Unexercised
                                                                                Unexercised           In-the-Money
                                                                                Options/SARs        Options/SARs at
                                                                               at FY-End (#)           FY-End ($)
                               Shares Acquired                                  Exercisable/          Exercisable/
           Name                On Exercise (#)       Value Realized ($)        Unexercisable         Unexercisable
           ----                ---------------       ------------------        -------------         -------------
                                                                                      
  Howard M. Siegel                    --                     --                   290,605/0               $7,795/0
  Jack Rhian                          --                     --             106,853/100,000        $30,378/$23,000
  John Lesher                         --                     --              122,637/45,000              $18,770/0
  Frederic S. Siegel                  --                     --                   217,537/0             $123,426/0
  Richard Rallo                       --                     --                    33,126/0               $7,886/0



         EMPLOYMENT AGREEMENTS:

                  The Company and Mr. Howard M. Siegel,  the Company's  Chairman
of  the  Board,  President  and  Chief  Executive  Officer,  were  parties  to a
three-year  Employment  Agreement which expired on December 31, 2002,  under the
terms of which, the President received annual base salaries of $320,000 in 2002,
$290,000  in 2001  and  $260,000  in  2000.  The  agreement  also  provided  for
additional  compensation based upon the Company achieving certain pre-tax income
levels.  No  additional  compensation  was paid  during  the three  years  ended
December  31, 2002.  The Company and Mr.  Howard M. Siegel are in the process of
completing a new employment agreement.  Until a new agreement is finalized,  Mr.
Howard M.  Siegel is being  compensated  at the same base salary as he earned in
2002.

                  On November 6, 2001,  the Company  entered into an  employment
agreement with Mr. Frederic S. Siegel pursuant to which he is employed full-time
as the Company's Vice President of Sales and Marketing. The agreement has a term
of three years and expires in  December  2003.  The  agreement  provides  for an
annual base salary of $175,000, $200,000 and $163,804 in each fiscal year of the
contract.  Mr. Siegel also  received  options to purchase up to 25,000 shares of
the Company's Common Stock, at an exercise price of $2.87 per share.

                  In addition to the base salary in 2003, Mr. Frederic S. Siegel
shall  receive  compensation  based on the sales and  operating  results  of the
Company in the year 2003 as follows:


                            2003 COMMISSION SCHEDULE



            COMMISSION ON GROSS REVENUE                                 COMMISSION ON EBIT
            ---------------------------                                 ------------------
                                                                                           
$12 Million - 14 Million                    .25%      $ 250,000 - $1 Million                          0.00%
$14 Million - 17 Million                    .50%      $ 1 Million - $1.5 Million                      1.0%
$17 Million - 20 Million                   1.25%      $ 1.5 Million - 2 Million                       1.5%
$20 Million - 25 Million                   2.0%       $ 2.0 Million - 2.5 Million                     3.0%
$25 Million Plus                           3.0%       >$ 2.5 Million                                  4.0%


                  Additionally,  in each of the three years under the agreement,
the  employee  is  entitled to receive  additional  stock  options to purchase a
number of shares of common stock equal to 2.5% of the

                                      -11-



Company's  earnings  before  interest  and taxes  ("EBIT").  The number of stock
options will be calculated at the end of the Company's  calendar  year, and will
be issued with an exercise  price  equal to the market  price at such date.  The
maximum number of stock options that can be issued under this  agreement  during
any one-year period is 100,000.

                  In the  event  that  Mr.  Frederic  S.  Siegel  should  become
disabled  and be unable to perform  his duties for a period of than one  hundred
eighty (180)  consecutive  days or an aggregate of more than one hundred  eighty
(180)  consecutive  days in any 12 month  period,  the Company may terminate the
employment  agreement  after the expiration of such period.  In such event,  Mr.
Frederic S. Siegel  shall be entitled to receive his base salary and  additional
compensation  earned  for such  fiscal  year,  if any,  prorated  to the date of
termination.

                  In the event of his death  during  the term of the  employment
agreement, Mr. Frederic S. Siegel's estate or such other person as he designated
will be  entitled  to receive  his base salary for a period of one year from the
date of his death.

                  In addition, in the event there is a change in control and Mr.
Siegel terminates his employment with the Company within 180 days following such
change  in  control,  Mr.  Siegel  will be  entitled  to his  base  salary,  the
additional  compensation  described in the preceding paragraph,  any benefits or
awards earned through his last day of employment and a lump sum payment equal to
2.99 times his average annual total compensation for the past 5 years.

                  On  February  1, 2002,  the  Company  entered  into an amended
employment  agreement with Mr. Jack Rhian.  The amended  agreement has a term of
three years and expires in January 2005, unless earlier  terminated  pursuant to
the  provisions of the Agreement  dated January 31, 2000 and the  provisions set
forth in this  agreement.  The  agreement  provides for an annual base salary of
$165,000,  $180,000  and  $200,000  in  each  fiscal  year of the  contract.  In
addition,  Mr.  Rhian  received  options to purchase up to 80,000  shares of the
Company's  Common Stock, of which options to purchase 30,000 shares were granted
at an exercise  price of $3.25 per share,  25,000 shares at an exercise price of
$3.50 and 25,000  shares at an  exercise  price of $4.00.  Options  to  purchase
30,000  shares  vested on January 31, 2002,  25,000 shares vested on January 31,
2003 and 25,000 shares vest on January 31, 2004.  The term of the options is ten
years from the date of grant.

                  Mr. Rhian will receive  additional  compensation  for any year
that the  Company's  pre-tax  income,  as defined in the  employment  agreement,
exceeds certain thresholds.  Mr. Rhian will receive an amount equal to 1% of the
Company's  EBIT between  $1,000,000 and  $1,500,000,  1.5% of the Company's EBIT
between $1,500,000 and $2,000,000, 3.0% of the Company's EBIT between $2,000,000
and $2,500,000  and 4.0% of the Company's  EBIT in excess of $2,500,000.  In the
event the Company  realizes an EBIT of  $3,000,000 or more in calendar year 2003
or 2004,  the  Company  will  provide  Mr.  Rhian with an option to  purchase an
additional  25,000 shares of Common Stock of the Company at a price of $3.50 per
share.

                  In the event that Mr.  Rhian  should  become  disabled  and be
unable to  perform  his  duties for a period of than one  hundred  eighty  (180)
consecutive  days  or an  aggregate  of  more  than  one  hundred  eighty  (180)
consecutive  days  in any  12  month  period,  the  Company  may  terminate  the
employment  agreement  after the expiration of such period.  In such event,  Mr.
Rhian  shall be entitled to receive his base salary for a period of one (1) year
from the date of such termination.

                  In the event of his death  during  the term of the  employment
agreement,  Mr. Rhian's estate or such other person as he designated  would have
been  entitled to receive an amount equal to (i) four (4) months of Mr.  Rhian's
base  salary,  in the event of death  during  the first  year of the  employment
agreement,  eight (8) months of Mr.  Rhian's base salary,  in the event of death
during the second year of


                                      -12-



the employment agreement, or (ii) twelve (12) months of Mr. Rhian's base salary,
in the event of death during the third year of the employment agreement.

                  In addition, in the event there is a change in control and Mr.
Rhian  terminates his employment with the Company within 180 days following such
change in control, Mr. Rhian will be entitled to his base salary, the additional
compensation described above, any benefits or awards earned through his last day
of  employment  and a lump sum payment  equal to 2.99 times his  average  annual
total compensation for the past 5 years.

                  On February 1, 2002 the Company has entered into an employment
agreement with Dr. John Lesher pursuant to which he is employed full-time as the
Company's Vice President of Engineering. The agreement has a term of three years
and expires in January 2005. The agreement provides for an annual base salary of
$135,000,  $150,000  and  $170,000  in  each  fiscal  year of the  contract.  In
addition,  Dr.  Lesher  received  options to purchase up to 75,000 shares of the
Company's  Common Stock, of which options to purchase 30,000 shares were granted
at an exercise price as of $3.25 per share, 30,000 at an exercise price of $3.50
and 15,000  shares at an exercise  price of $4.00.  Options to  purchase  30,000
shares vested on January 31, 2002, 30,000 vested on January 31, 2003, and 15,000
vest on January 31, 2004.  The term of the options is ten years from the date of
grant.

                  In the event that Dr.  Lesher  should  become  disabled and be
unable  to  perform  his  duties  for a  period  of  one  hundred  eighty  (180)
consecutive  days or an aggregate of more than one hundred  eighty (180) days in
any 12 month period,  the Company may terminate the employment  agreement  after
the  expiration of such period.  In such event,  Dr. Lesher shall be entitled to
receive  his  base  salary  for a period  of one (1) year  from the date of such
termination.

                  In the event of his death  during  the term of the  employment
agreement,  Dr. Lesher's estate or such other person as he designated would have
been  entitled to receive his base salary for a period of one year from the date
of his death.

                  In addition, in the event there is a change in control and Dr.
Lesher terminates his employment with the Company within 180 days following such
change  in  control,  Dr.  Lesher  will be  entitled  to his  base  salary,  the
additional  compensation  described above, any benefits or awards earned through
his last  day of  employment  and a lump sum  payment  equal to 2.99  times  his
average annual total compensation for the past 5 years.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

                  The Company's executive offices and primary Emergency Response
Center are  located in a 5,600  square foot  facility at 3265 Lawson  Boulevard,
Oceanside,  New York. On January 1, 1995,  the Company  entered into a five-year
operating  lease with Howard M. Siegel,  Chairman of the Board,  Chief Executive
Officer and President of the Company.  In February 1998 the lease for this space
and the adjoining 8,000 square foot parking lot was extended until September 30,
2007 (the  "Lease").  The Lease  provides  for a base  annual  rent of  $74,600,
subject to a 5% annual  increase plus  reimbursements  for real estate taxes and
other operating  expenses.  In October 1997, the Company entered into a separate
ten-year operating lease (the "1997 Lease"), for an additional 2,200 square feet
of office space located in an adjacent building owned by Add on Properties, LLC,
owned by Mr. H. Siegel.  The 1997 Lease calls for an initial minimum annual rent
of $36,000,  subject to a 5% annual increase plus  reimbursement for real estate
taxes.  In November  1999, an Addendum to the 1997 Lease was entered into for an
additional  2,200  square feet at an annual rent of $39,600  subject to the same
terms and conditions  stated in the original  lease.  The Company  believes that
both leases have terms which are competitive and customary.


                                      -13-


                  The Company  purchases all of its business  insurance  through
Breitstone & Co., Ltd., an insurance brokerage and consulting firm that is owned
by Mr. Peter Breitstone, a former director of the Company. The annual commission
currently  earned by Breitstone & Co., Ltd. on such  insurance is  approximately
$18,000.  The Company  believes that the premiums paid to the various  insurance
carriers are competitive and the commissions  paid to Breitstone & Co., Ltd. are
customary in the insurance industry.  Mr. Breitstone resigned as director of the
Company in 2001.

                  The Company has entered into an employment agreements with Mr.
Frederic S. Siegel and Mr. Jack Rhian. See "Employment Agreements" above.

                  The Company  employs Joy Siegel as Vice  President of Provider
Relations.  In 2002, the Company paid Ms. Siegel a salary of $80,000. Ms. Siegel
is the daughter of Mr. H. Siegel.

                  Mr. H. Siegel owed the Company  $123,532 at December  31, 2001
for  certain  advances  made to him.  In July  2002,  the amount due from Mr. H.
Siegel,  plus accrued  interest,  was converted into a promissory term loan. The
loan  bears  interest  at a rate  of 5% per  annum  and is  payable  in  monthly
installments  of principal and interest  through  September 1, 2009.  The amount
outstanding at December 31, 2002 was $164,394.

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

                  Section  16(a) of the  Securities  Exchange  Act  requires the
Company's officers and directors, and persons who beneficially own more than 10%
of the Company's  Common Stock, to file initial reports of ownership and reports
of changes of ownership with the Securities and Exchange  Commission and furnish
copies of those reports to the Company. Ms. Mendez de Leon failed to timely file
an Initial  Statement of  Beneficial  Ownership on Form 3, and her holdings have
since been reported on a Form 5. The Company is not aware of other late filings,
or failures to file, any other reports required by Section 16(a) of the Exchange
Act during the fiscal year ended December 31, 2002.

         REQUIRED VOTE

                  Directors  are elected by a plurality of the votes cast at the
Meeting.  Votes withheld in the election of directors and  abstentions or broker
non-votes, if any, will be deemed as present for the purposes of determining the
presence  of a  quorum  at the  Meeting,  but will not be  counted  towards  the
election of any person as a director. Brokers who hold shares of common stock as
nominees will have discretionary  authority to vote such shares if they have not
received voting  instructions  from the beneficial owner by the tenth day before
the Meeting,  provided  that this proxy  statement has been  transmitted  to the
beneficial  holder at least 15 days prior to the Meeting.  In the event that any
of the nominees  should become  unavailable  before the Meeting,  it is intended
that shares  represented by the enclosed proxy will be voted for such substitute
nominee as may be nominated by the current Board of Directors.


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

THE  BOARD OF  DIRECTORS  HAS  UNANIMOUSLY  RECOMMENDED  A VOTE IN FAVOR OF EACH
NOMINEE NAMED IN THE PROXY.

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


                                      -14-






         ---------------------------------------------------------------
                                   PROPOSAL 2
                            RATIFICATION OF SELECTION
                             OF INDEPENDENT AUDITORS
         ---------------------------------------------------------------

                  The  Board  of  Directors  believes  that it is  desirable  to
request the  shareholders  of the Company to ratify its  selection  of Margolin,
Winer & Evens,  LLP as the  Company's  independent  auditors for the fiscal year
ended December 31, 2003.  Ratification of the Board's  selection is not required
by law,  and the Board is not  required  to take any action if the  shareholders
fail to ratify the  selection of Margolin,  Winer & Evens,  LLP as the Company's
independent auditors.

         INDEPENDENT PUBLIC ACCOUNTANTS

                  The firm of  Margolin,  Winer & Evens,  LLP has  served as the
independent  auditors of the  Company  since 1995.  The Board of  Directors  has
appointed Margolin,  Winer & Evens, LLP to continue as the independent  auditors
of the Company for the fiscal year ending December 31, 2003.

                  A representative  of Margolin,  Winer & Evens, LLP is expected
to  be  present  at  the  Meeting  to  respond  to  appropriate  questions  from
shareholders and to make a statement if such representative desires to do so.

         AUDIT FEES

                  Audit fees billed to the Company by  Margolin,  Winer & Evens,
LLP for its audit of the Company's  financial statement for the fiscal year 2002
and for  its  review  of the  financial  statements  included  in the  Company's
Quarterly Reports on Form 10-Q filed with the Securities and Exchange Commission
for that period totaled $130,000.

         FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

                  The Company  did not engage  Margolin,  Winer & Evens,  LLP to
provide advice to the Company regarding financial information systems design and
implementation during fiscal year 2002.

         ALL OTHER FEES

                  Fees billed to the  Company by  Margolin,  Winer & Evens,  LLP
during  fiscal  year  2002 for all  other  non-audit  services  rendered  to the
Company, including tax related services, totaled $52,934. In connection with the
recently revised standards for independence of the Company's  independent public
accountants  promulgated by the Securities  and Exchange  Commission,  the Audit
Committee  has  considered  whether the provision of such services is compatible
with maintaining the independence of Margolin, Winer & Evens, LLP.

         REQUIRED VOTE

                  The  affirmative  vote of a majority  of the votes cast at the
Meeting will be required to ratify the  appointment  of Margolin  Winer & Evens,
LLP as auditors of the Company  for the fiscal year ending  December  31,  2003.
Abstentions  and broker  non-votes,  if any, will not be counted as votes "cast"
with respect to this matter.  Unless  otherwise  directed,  persons named in the
Proxy intend to cast all properly  executed  Proxies received by the time of the
Meeting FOR the ratification of the appointment of Margolin,  Winer & Evens, LLP
as the Company's  independent  auditors for the fiscal year ending  December 31,
2003.   Brokers  who  hold  shares  of  Common  Stock  as  nominees   will  have
discretionary  authority  to vote such shares if they have not  received  voting
instructions  from the  beneficial  owners by


                                      -15-



the tenth  day  before  the  Meeting,  provided  that this  proxy  statement  is
transmitted to the beneficial owners at least 15 days before the Meeting.

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

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE "FOR" THE RATIFICATION OF
THE  SELECTION  OF MARGOLIN,  WINER & EVENS,  LLP AS THE  COMPANY'S  INDEPENDENT
AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 2003
- --------------------------------------------------------------------------------


                                      -16-





                                  MISCELLANEOUS

         SHAREHOLDER PROPOSALS

                  Shareholder   proposals   intended  to  be  presented  at  the
Company's  annual meeting of  shareholders to be held in 2004 and to be included
in the Company's  proxy  statement  relating to that meeting must be received by
the Company not later than March 19, 2004. Such proposals should be addressed to
John Rogers, the Company's Secretary, at the address set forth above. Notices of
shareholder  proposals  submitted  outside  the  processes  of Rule 14a-8 of the
Securities  Exchange  Act of 1934  (relating to proposals to be presented at the
meeting but not to be  included in the  Company's  proxy  statement  and form of
proxy),  will be considered  untimely,  and thus the Company's  proxy may confer
discretionary  voting authority on the persons named in the proxy with regard to
such proposals, if received after June 2, 2004.

         CERTAIN INFORMATION AS TO INSURANCE AND INDEMNIFICATION

                  No  shareholder   action  is  required  with  respect  to  the
following  information  that is included to fulfill the  requirements of Section
725 and 726 of the Business Corporation Law of the State of New York.

                  Effective  April 21, 2003, the Company  purchased  Directors &
Officers  ("D&O")  Liability  insurance  for  a  one  year  term  providing  for
reimbursement,  with certain exclusions and deductions,  to: (a) the Company and
its  subsidiaries  for  payment  they  make to  indemnify  directors,  trustees,
officers  and  assistant  officers  of the  Company  and  its  subsidiaries  (b)
directors,  trustees,  officers and  assistant  officers  for losses,  costs and
expenses  incurred by them in actions  brought  against them in connection  with
their acts in those capacities for which they are not indemnified by the Company
and its subsidiaries,  and (c) the Company and its subsidiaries for any payments
they make  resulting  from a  securities  claim.  The insurer is Great  American
Insurance Company.  The total cost of the D&O Liability  insurance through April
21, 2004 was $30,000.  The Company is also party to  indemnification  agreements
with its  directors  and  officers,  pursuant to which the Company has agreed to
indemnify  such  directors  and  officers  from  certain  expenses  incurred  in
connection  with  certain  actions  taken by such  director  or officer in their
capacity as such.

         OTHER MATTERS

                  The Board of  Directors  is  unaware of other  business  to be
brought before the Meeting. If, however, any other business should properly come
before  the  Meeting,  the  persons  named in the  accompanying  Proxy will vote
Proxies  as in  their  discretion  they may deem  appropriate,  unless  they are
directed by a Proxy to do otherwise.

         PROXIES

                  All  shareholders  are  urged  to fill in their  choices  with
respect to the matters to be voted on,  sign and  promptly  return the  enclosed
form of Proxy.


                                      -17-



         ANNUAL REPORT TO SHAREHOLDERS

                  The  Company's  2002 Annual  Report to  Shareholders  has been
mailed to shareholders  simultaneously with the mailing of this proxy statement.
Such  report is not  incorporated  herein and is not deemed to be a part of this
proxy solicitation material.




                                             By Order of the Board of Directors,



                                             JOHN ROGERS
July 17, 2003                                Secretary


                                      -18-



                                   PROXY CARD

PROXY                                                                      PROXY
- -----                                                                      -----

                          AMERICAN MEDICAL ALERT CORP.

                 (SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS)


                  The  undersigned  holder of Common  Stock of AMERICAN  MEDICAL
ALERT CORP.  (the  "Company"),  revoking all proxies  heretofore  given,  hereby
constitutes  and  appoints  Howard M.  Siegel and John  Rogers and each of them,
Proxies,  with full power of substitution,  for the undersigned and in the name,
place and stead of the undersigned,  to vote all of the undersigned's  shares of
said  stock,  according  to the  number  of votes  and with all the  powers  the
undersigned  would  possess if  personally  present,  at the  Annual  Meeting of
Shareholders  of the Company (the  "Meeting"),  to be held at 36-36 33rd Street,
Long Island City,  New York 11106,  on Thursday,  August 21, 2003 at 10:00 A.M.,
Eastern time, and at any adjournments or postponements thereof.

                  The undersigned hereby  acknowledges  receipt of the Notice of
Meeting and Proxy Statement relating to the Meeting and hereby revokes any proxy
or proxies heretofore given.

                  Each properly  executed Proxy will be voted in accordance with
the specifications  made on the reverse side of this Proxy and in the discretion
of the Proxies on any other  matter that may come before the  Meeting.  Where no
choice is specified,  this Proxy will be voted FOR all listed  nominees to serve
as  directors,  and FOR proposal 2  (ratification  of the selection of Margolin,
Winer & Evens,  LLP as the  Company's  independent  auditors for the fiscal year
ending December 31, 2003).


                    PLEASE MARK YOUR CHOICE ON ALL PROPOSALS,
                AND DATE AND SIGN THIS PROXY ON THE REVERSE SIDE



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

  PLEASE MARK YOUR CHOICE LIKE    [X]
    THIS IN BLUE OR BLACK INK
- --------------------------------------------------------------------------------
                The Board of Directors Recommends a Vote FOR all
                                 listed nominees

(1) Election of directors:
- -------------------------

Nominees:          1. Howard M. Siegel           5. Frederic S. Siegel
- --------           2. Delphine  Mendez de Leon   6. Ronald  Levin
                   3. James F.LaPolla            7. Yacov Shamash
                   4. Jack Rhian

      FOR all nominees listed                       WITHHOLD AUTHORITY to vote
(except as marked to the contrary*)               for all listed nominees above
             [ ]                                              [ ]

(*Instruction: To withhold authority to vote for any individual nominee,
circle that nominee's name in the list provided above.)

      The Board of Directors recommends a vote FOR the following proposal:

                                           FOR        AGAINST          ABSTAIN

(2) To ratify the selection of Margolin,
Winer & Evens, LLP as independent public
accountants   of  the  Company  for  the
fiscal year ending  December  31,  2003.   [ ]          [ ]              [ ]


                The shares represented by this proxy will be voted in the manner
directed.  In the  absence of any  direction,  the shares will be voted FOR each
nominee  named  in  Proposal  1, FOR  Proposal  2,  and in  accordance  with the
discretion  of the  persons  appointed  as Proxies on such other  matters as may
properly come before the Meeting.  In case any nominee should become unavailable
for election to the Board of Directors for any reason,  the persons appointed as
Proxies shall have  discretionary  authority to vote the Proxies for one or more
alternative nominees who will be designated by the existing Board of Directors.

                                             Dated:  _____________________, 2003

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

                                             ----------------------------------
                                                         Signature(s)

                                             (Signature(s)        should
                                             conform    to    names   as
                                             registered.   For   jointly
                                             owned  shares,  each  owner
                                             should  sign.  When signing
                                             as   attorney,    executor,
                                             administrator,     trustee,
                                             guardian  or  officer  of a
                                             corporation,   please  give
                                             full title.)

                   PLEASE MARK YOUR CHOICE ON ALL PROPOSALS,
                  AND DATE AND SIGN ABOVE AND RETURN PROMPTLY