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:

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

                                  DESIGNS, INC.
                (Name of Registrant as Specified In Its Charter)


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

PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX):
[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:



                                  DESIGNS, INC.
                    Notice of Annual Meeting of Stockholders

                          to be held on August 8, 2002

Notice is hereby given that the 2002 Annual Meeting of  Stockholders of Designs,
Inc. (the "Company")  will be held at the Friars Club, 57 East 55th Street,  New
York,  New York at 9:00 A.M.,  local time,  on August 8, 2002 for the  following
purposes:

(1)  To  elect  eight  directors  to serve  until  the next  Annual  Meeting  of
     Stockholders and until their  respective  successors have been duly elected
     and qualified.

(2)  To amend the Company's Restated  Certificate of Incorporation to change the
     Company's name from "Designs, Inc." to "Casual Male Retail Group, Inc."

(3)  To amend the Company's  Restated  Certificate of  Incorporation to increase
     the  authorized  number  of  shares  of the  Company's  common  stock  from
     50,000,000 to 75,000,000.

(4)  To approve the issuance of additional  common stock of the Company upon the
     conversion of outstanding preferred stock and the exercise of warrants.

(5)  To approve the change of the Company's state of incorporation from Delaware
     to Nevada through a reincorporation merger.

(6)  To ratify the  selection of Ernst & Young LLP as  independent  auditors for
     the Company for the fiscal year ending February 1, 2003.

(7)  To transact such other  business as may properly come before the meeting or
     any adjournment thereof.

These proposals are more fully  described in the Proxy Statement  following this
Notice.

The Board of  Directors  recommends  that you vote FOR the election of all eight
nominees  to  serve  as  directors  of the  Company,  FOR the  amendment  to the
Company's  Restated  Certificate of  Incorporation to change the Company's name,
FOR the amendment to the Company's  Restated  Certificate  of  Incorporation  to
increase the  authorized  number of shares of common stock,  FOR the approval to
issue  additional  common  stock,  FOR the  change  of the  Company's  state  of
incorporation  from Delaware to Nevada, and FOR the appointment of Ernst & Young
LLP as the Company's independent auditors.

Along with the attached  Proxy  Statement,  the Company is sending you copies of
its Annual Report on Form 10-K for the fiscal year ended  February 2, 2002,  its
Current Report on Form 8-K filed on May 23, 2002 and its Current Reports on Form
8-K/A filed on May 23, 2002 and June [__],  2002.  The Current  Reports  provide
information  about the Company's recent  acquisition of substantially all of the
assets and the assumption of certain operating liabilities of Casual Male Corp.,
which occurred after the Company's Annual Report was filed.

The Board of  Directors  has fixed the close of business on June 20, 2002 as the
record date for the determination of the stockholders entitled to notice of, and
to vote at, the Annual Meeting.  Accordingly, only stockholders of record at the
close of business on that date will be entitled to vote at the Annual Meeting. A
list of the  stockholders of record as of the close of business on June 20, 2002
will be  available  for  inspection  by any  stockholder  of the Company for any
purpose  germane to the  Annual  Meeting  during  normal  business  hours at the
Company's   principal   executive   offices,   555  Turnpike   Street,   Canton,
Massachusetts 02021, beginning on July 20, 2002 and at the Annual Meeting.

Stockholders  are  cordially  invited to attend  the  Annual  Meeting in person.
Whether or not you plan to attend the Annual  Meeting,  please mark,  date, sign
and return the enclosed proxy to ensure that your shares are  represented at the
Annual Meeting. Stockholders who attend the Annual Meeting may vote their shares
personally, even though they have sent in proxies.

                                    By order of the Board of Directors,

                                    /s/ DENNIS R. HERNREICH
                                    DENNIS R. HERNREICH
                                    Secretary
Canton, Massachusetts
[__________], 2002

- ------------------------------------------------------------------------------
IMPORTANT:  Please mark,  date,  sign and return the  enclosed  proxy as soon as
possible.  The proxy is  revocable  and it will not be used if you give  written
notice of  revocation  to the  Secretary of the Company at 555 Turnpike  Street,
Canton,  Massachusetts  02021,  prior  to the  vote to be  taken  at the  Annual
Meeting,  if you  lodge a  later-dated  proxy or if you  attend  and vote at the
Annual Meeting.
- ------------------------------------------------------------------------------



                                  DESIGNS, INC.
                               555 Turnpike Street
                           Canton, Massachusetts 02021
                                 (781) 828-9300

                                 Proxy Statement
                         Annual Meeting of Stockholders
                                 August 8, 2002


                                 USE OF PROXIES

This  Proxy  Statement  and the  enclosed  form of proxy  are  being  mailed  to
stockholders on or about [_______], 2002, in connection with the solicitation by
the Board of Directors of Designs, Inc. (the "Company") of proxies to be used at
the Annual Meeting of Stockholders,  to be held at the Friars Club, 57 East 55th
Street,  New York,  New York at 9:00 A.M.,  local time,  on Thursday,  August 8,
2002,  and at any and all  adjournments  thereof  (the "Annual  Meeting").  When
proxies are returned properly executed,  the shares represented will be voted in
accordance with the stockholders'  instructions.  Stockholders are encouraged to
vote on the matters to be  considered.  However,  if no  instructions  have been
specified  by a  stockholder,  the shares  covered by an executed  proxy will be
voted (i) FOR the  election of all eight  nominees to serve as  directors of the
Company,  (ii)  FOR the  amendment  to the  Company's  Restated  Certificate  of
Incorporation to change the Company's name to "Casual Male Retail Group,  Inc.",
(iii) FOR the amendment to the Company's  Restated  Certificate of Incorporation
to increase the authorized  number of shares of the Company's  common stock, par
value $0.01 per share ("Common Stock"), from 50,000,000 to 75,000,000,  (iv) FOR
the approval of the issuance of additional  Common  Stock,  (v) FOR changing the
Company's   state  of   incorporation   from   Delaware  to  Nevada   through  a
reincorporation  merger, (subject to the discretion of the Board of Directors to
defer  or  abandon  such  reincorporation),  (vi)  FOR the  ratification  of the
appointment  of Ernst & Young LLP as the  Company's  independent  auditors,  and
(vii) in the  discretion  of the proxies named in the proxy card with respect to
any other matters  properly  brought before the Annual Meeting.  Any stockholder
may revoke such stockholder's  proxy at any time before it has been exercised by
attending  the  Annual  Meeting  and  voting in  person  or by  filing  with the
Secretary of the Company  either an instrument in writing  revoking the proxy or
another duly executed proxy bearing a later date.

Only holders of the Common Stock of record at the close of business on June 20,
2002, the record date for the Annual Meeting,  will be entitled to notice of and
to vote at the Annual Meeting.  On that date, there were [_______] shares of the
Common Stock  issued and  outstanding,  excluding  shares held by the Company in
treasury.  Each share is entitled to one vote at the Annual Meeting. A plurality
of the votes of shares of the Common Stock present in person or  represented  by
proxy at the Annual Meeting and entitled to vote on the election of directors is
required to elect directors,  the affirmative vote of the majority of the shares
of Common Stock  outstanding  and entitled to vote thereon is required to change
the Company's name, to increase the authorized  number of shares of Common Stock
and to change the Company's state of  incorporation  and the affirmative vote of
the majority of the shares of Common Stock present in person or  represented  by
proxy at the Annual  Meeting and  entitled to vote  thereon is required  for all
other  matters,  including  the  issuance  of  additional  Common  Stock and the
ratification of the appointment of the Company's  independent auditors. No votes
may be taken at the  Annual  Meeting,  other  than a vote to  adjourn,  unless a
quorum, consisting of a majority of the shares of Common Stock outstanding as of
the record  date,  is present  in person or  represented  by proxy at the Annual
Meeting.  Any  stockholder  who attends the Annual Meeting may not withhold such
stockholder's  shares from the quorum count by declaring such shares absent from
the Annual  Meeting.  Shares  voted to abstain or to withhold as to a particular
matter, or as to which a nominee (such as a broker holding shares in street name
for a  beneficial  owner) has no voting  authority  in  respect of a  particular
matter, shall be deemed present for quorum purposes.  Such shares, however, will
not be deemed to be voting with  respect to election of  directors  and will not
count as votes for or against  such  election.  Votes will be  tabulated  by the
Company's transfer agent subject to the supervision of persons designated by the
Board of Directors as inspectors.



                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

The Board of  Directors,  in  accordance  with the  By-Laws of the  Company,  as
amended (the "By-Laws"), has set the number of members of the Company's Board of
Directors at nine. At the Annual Meeting, eight nominees, each of whom currently
serves as a member of the Board of Directors  of the Company,  are to be elected
to serve on the Board until the 2003 Annual  Meeting of  Stockholders  and until
their respective successors have been duly elected and qualified. Unless a proxy
shall specify that it is not to be voted for a nominee,  it is intended that the
shares  represented  by each duly  executed and returned  proxy will be voted in
favor of the election as directors of Seymour  Holtzman,  David A. Levin,  Jesse
Choper, Alan Cohen,  Stephen M. Duff, Jeremiah P. Murphy, Jr., Joseph Pennacchio
and George T. Porter,  Jr. On June 10, 2002, Stanley I. Berger resigned from the
Board of  Directors  of the  Company.  The Board does not  intend to  nominate a
replacement for Mr. Berger at this time,  although,  and, in accordance with the
Company's  By-Laws,  a new director could be named at a later date following the
Annual Meeting.  Although  management  expects all nominees to accept nomination
and to serve if elected,  proxies will be voted for a substitute if a nominee is
unable or unwilling to accept nomination or election.

       The Board of Directors unanimously recommends that you vote FOR the
   election of the eight individuals named below as directors of the Company.

Set forth below is certain  information  regarding  the  Company's  nominees for
directors,  including  information  furnished  by  them  as to  their  principal
occupations   and  business   experience  for  the  past  five  years,   certain
directorships  held by each director,  their respective ages as of June 20, 2002
and the year in which each became a director of the Company:

                                                                        DIRECTOR
     NAME (1)                AGE        POSITION                         SINCE
     --------                ---        --------                        --------

Seymour Holtzman..........   66     Chairman  of the  Board  and          2000
                                    Director
David A. Levin............   51     President, Chief Executive            2000
                                    Officer and Director
Jesse Choper.......          66     Director (3), (4)                     1999
Alan Cohen................   65     Director                              2000
Stephen M. Duff...........   38     Director (2)                          2002
Jeremiah P. Murphy, Jr....   50     Director (3), (5)                     1999
Joseph Pennacchio.........   55     Director (3), (4), (5)                1999
George T. Porter, Jr......   55     Director                              1999


(1)  Robert Patron,  a director of the Company since October 1999,  resigned his
     position  effective  March 11, 2002.  Stanley I. Berger,  a director of the
     Company since its inception,  except for the period between October 8, 1999
     and April 11, 2000, resigned his position effective June 10, 2002.

(2)  Mr. Duff was appointed a director of the Company on May 14, 2002.

(3)  Current member of the Audit Committee.

(4)  Current member of the Compensation Committee.

(5)  Current member of the Corporate Governance Committee.


                                       2


Directors and Executive Officers

Seymour Holtzman was appointed a director of the Company on April 7, 2000 and
Chairman of the Board on April 11, 2000. On May 25, 2001, the Board of Directors
of the Company hired Mr. Holtzman as an executive officer of the Company. Mr.
Holtzman is Chairman and Chief Executive Officer of: Jewelcor Management, Inc.;
C.D. Peacock, Inc., a prominent Chicago, Illinois retail jewelry establishment;
and S.A. Peck & Company, a retail and mail order jewelry company. In addition,
Mr. Holtzman served as President and Chief Executive Officer of Jewelcor
Incorporated (a formerly New York Stock Exchange listed company) from 1973 to
1988. From 1986 to 1988, Mr. Holtzman was Chairman and Chief Executive Officer
of Gruen Marketing Corporation (a formerly American Stock Exchange listed
company), which distributed watches nationwide and operated retail factory
outlets. Mr. Holtzman is currently on the Board of Directors of Little
Switzerland, Inc. and Northeast Pennsylvania Financial Corp., the holding
company for First Federal Bank, and also is Chairman of the Board of Directors
of musicmaker.com, Inc.

David A. Levin was appointed President and Chief Executive Officer of the
Company on April 10, 2000 and a director of the Company on April 11, 2000. From
1999 to 2000, he served as the Executive Vice President of eOutlet.com. Mr.
Levin was President of Camp Coleman, a division of The Coleman Company, from
1998 to 1999. Prior to that, Mr. Levin was President of Parade of Shoes, a
division of J. Baker, Inc., from 1995 to 1997. In addition, Mr. Levin was
President of Prestige Fragrance & Cosmetics, a division of Revlon, Inc., from
1991 to 1995. Mr. Levin has worked in the retail industry for almost 30 years.

Jesse Choper was elected a director of the Company on October 8, 1999. Mr.
Choper is the Earl Warren Professor of Public Law at the University of
California at Berkeley School of Law, where he has taught since 1965. From 1960
to 1961 Professor Choper was a law clerk for Supreme Court Chief Justice Earl
Warren. Mr. Choper is also on the Board of Directors of musicmaker.com, Inc.

Alan Cohen was appointed as a director of the Company on May 2, 2000. Mr. Cohen
has been Chairman of Alco Capital Group, which specializes in corporate
restructuring, reorganizations, and other turnaround situations, since 1975.
Currently he serves as the court appointed trustee of County Seat Stores, Inc.,
a nation-wide chain of specialty apparel stores. Mr. Cohen is also on the Board
of Directors of Ames Department Stores, Inc.

Stephen M. Duff was appointed as a director of the Company on May 14, 2002. Mr.
Duff has been a Senior Investment Manager at The Clark Estates, Inc. since 1995.
From 1990 to 1995, Mr. Duff was a Vice President and Portfolio Manager at the
Portfolio Group, an asset management subsidiary of The Chemical Banking
Corporation. Mr. Duff is also on the Board of Directors of Easylink Services
Corporation and The Clara Welch Thanksgiving Home, a not-for-profit elderly care
facility in Cooperstown, New York.

Jeremiah P. Murphy, Jr. was elected a director of the Company on October 8,
1999. Mr. Murphy has been the President of the Harvard Cooperative Society, a
120-year-old member based retail business, since 1992. From 1987 to 1992, Mr.
Murphy was Vice-President/General Manager of Neiman Marcus' largest and most
profitable store, North Park in Dallas, Texas.

Joseph Pennacchio was elected a director of the Company on October 8, 1999. Mr.
Pennacchio has been Chief Executive Officer of Aurafin LLC, a privately held
jewelry manufacturer and wholesaler, since 1997. From May 1994 to May 1996, Mr.
Pennacchio was President of Jan Bell Marketing, a $250 million jewelry retailer,
which is listed on the American Stock Exchange. Mr. Pennacchio was also
President of Jordan Marsh Department Stores from 1992 to 1994.

George T. Porter, Jr. was appointed a director of the Company on October 28,
1999. Mr. Porter was President of Levi's USA for Levi Strauss & Co. from 1994 to
1997. Beginning in 1974, Mr. Porter held various positions at Levi Strauss &
Co., including President of Levi's Men's Jeans Division. Mr. Porter was also
Corporate Vice President, General Manager, Nike USA from 1997 to 1998.

All directors hold office until the next Annual Meeting of Stockholders and
until their respective successors have been duly elected and qualified.

                                       3


Executive Officers

Dennis R. Hernreich, 45, has been Senior Vice President, Chief Financial Officer
and Treasurer since September 5, 2000. Prior to joining the Company, from 1996
through 1999, Mr. Hernreich held the position of Senior Vice President and Chief
Financial Officer of Loehmann's Inc., a national retailer of women's apparel.
Most recently, from 1999 to August 2000, Mr. Hernreich was Senior Vice President
and Chief Financial Officer of Pennsylvania Fashions, Inc., a 275-store retail
outlet chain operating under the name Rue 21.

Ronald N. Batts, 52, has been President of the Levi's(R) and Dockers(R) Outlet
stores since May 21, 2002 and previously was Senior Vice President of Operations
since he joined the Company on October 22, 2001. Mr. Batts previously worked as
Senior Vice President of Retail for the Haggar Clothing Company where he
established and directed Haggar Direct, Inc., a consumer direct start-up
company. Prior to Haggar, Mr. Batts was Chief Operating Officer for Mothercare
stores, a 238 store national maternity and childrenswear specialty chain. In
addition, he has served as Chief Executive Officer of CSVA, Inc., a venture
capital funded retail acquisition company, as President of Eckerd Apparel, a
division of Jack Eckerd Corporation, and as President of two divisions of
Mercantile Stores.

Executive officers serve at the discretion of the Board of Directors.

Board of Directors and Committee Meetings

The Board of Directors met five times during the Company's fiscal year ended
February 2, 2002 ("fiscal 2002"). Messrs. Holtzman, Choper, Levin, Murphy,
Pennacchio and Porter each attended at least 75 percent of the meetings of
Board. Stanley I. Berger and Robert Patron, both of whom have resigned from the
Board, also attended at least 75 percent of the meetings of the Board during the
time they served as directors. Due to Mr. Cohen's involvement as an advisor to
Casual Male Corp., with which the Company was seeking to pursue an acquisition
transaction, Mr. Cohen excused himself from all but one of the Company's Board
of Directors meetings held during fiscal 2002. Mr. Duff was appointed a director
of the Company subsequent to February 2, 2002.

The Board of Directors has three standing committees: the Audit Committee, the
Compensation Committee and the Corporate Governance Committee, which are all
made up of independent non-employee directors.

The Audit Committee assists the Board of Directors in fulfilling its oversight
responsibilities relating to the quality and integrity of the accounting,
auditing and reporting practices of the Company. The committee meets at a
minimum quarterly with management and the Company's independent auditors to
review matters relating to the Company's financial reporting, the adequacy of
internal accounting controls and the scope and results of audit work. The Audit
Committee met five times during fiscal 2002. The present members of the
committee are Messrs. Choper, Murphy and Pennacchio.

The Compensation Committee meets periodically to review executive and employee
compensation and benefits (including stock-based compensation awards under the
Company's 1992 Stock Incentive Plan), supervises benefit plans and makes
recommendations regarding them to the Board of Directors. The Compensation
Committee met once during fiscal 2002. The present members of the committee are
Messrs. Pennacchio and Choper.

The Corporate Governance Committee is responsible for performing functions
related to governance of the Company, including, but not limited to, planning
for the succession and promotion of executive officers of the Company,
nominating individuals for election to the Board of Directors and establishing,
coordinating and maintaining the Company's corporate compliance programs. The
Corporate Governance Committee did not meet during fiscal 2002. The present
members of the committee are Messrs. Pennacchio and Murphy.

All members attended at least 75 percent of the meetings of the committees on
which they served during fiscal 2002.

The Corporate Governance Committee is responsible for reviewing the nomination
of individuals for election to the Board of Directors by stockholders of the
Company. Any stockholder wishing to nominate an individual for election to the
Board of Directors must send a letter to the Secretary of the Company stating
the name and qualifications of the proposed nominee. The letter must be received
by the Company within the time limits set by, and must in all

                                       4


other respects comply with, such Section 4.16 of the Company's By-Laws in order
for the proposed nominee to be considered for election to the Board of
Directors. Any stockholder who has complied with the timing, informational and
other requirements set forth in Section 4.16 and who seeks to make such a
nomination, or such stockholder's representative, must be present in person at
the Annual Meeting of Stockholders of the Company at which such nominee's
election is to be considered.

Audit Committee

On December 14, 1999, the Securities and Exchange Commission (the "Commission")
adopted new rules designed to improve disclosure relating to the functioning of
audit committees and to enhance the reliability and creditability of financial
statements of public companies. In accordance with these rules, the Audit
Committee, comprised of Mr. Jesse Choper, Chairman, Mr. Joseph Pennacchio and
Mr. Jeremiah P. Murphy, Jr. approved on May 12, 2000 a written charter for the
committee. The Company is required to attach a copy of the charter every three
years, effective for all proxy statements relating to meetings of stockholders
held after December 15, 2000. A copy of the Charter of the Audit Committee was
included as Exhibit A to the Proxy Statement for the 2001 Annual Meeting of
Stockholders. Information regarding the functions performed by the Audit
Committee, its membership, and the number of meetings held during the fiscal
year, is set forth in the "Report of the Audit Committee," included in this
Proxy Statement.

Compensation Committee Interlocks and Insider Participation

Persons serving on the Compensation Committee had no relationships with the
Company in fiscal 2002 other than their relationship to the Company as directors
entitled to the receipt of standard compensation as directors and members of
certain committees of the Board and their relationship to the Company as
beneficial owners of shares of Common Stock and options exercisable for shares
of Common Stock. No person serving on the Compensation Committee or on the Board
of Directors is an executive officer of another entity for which an executive
officer of the Company serves on such entity's board of directors or
compensation committee.

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities Exchange Act of 1934, as amended (the "Exchange
Act"), requires the Company's executive officers and directors, and persons who
own more than 10% of a registered class of the Company's equity securities
(collectively, the "Reporting Persons"), to file reports of ownership and
changes in ownership with the Commission. The Reporting Persons are required to
furnish the Company with copies of all Section 16(a) reports they file. Based
solely upon a review of Forms 3 and 4 and amendments thereto furnished to the
Company during fiscal 2002 and Forms 5 and amendments thereto furnished to the
Company with respect to fiscal 2002, the Company believes that the current
Reporting Persons complied with all applicable Section 16(a) reporting
requirements and all required reports were filed in a timely manner.



                                       5


Executive Compensation

Summary Compensation Table. The following Summary Compensation Table sets forth
certain information regarding compensation paid or accrued by the Company with
respect to the Chief Executive Officer, the Chief Financial Officer and the
President of Levi's(R) and Dockers(R) Outlet stores of the Company as of the end
of fiscal 2002 and as of February 3, 2001 ("fiscal 2001"). The table also
includes compensation for two former executives of the Company, John J. Schultz,
former Interim President and Chief Executive Officer from October 1999 through
April 2000, and Dan O. Paulus, former Senior Vice President and General
Merchandise Manager, who resigned November 14, 2000 (collectively with Messrs.
Levin, Hernreich and Batts, the "Named Executive Officers"), for fiscal 2001 and
the fiscal year ended January 29, 2000 ("fiscal 2000").




                           Summary Compensation Table

                                                             Long-Term
        Name and                             Annual        Compensation
   Principal Position            Fiscal   Compensation         Awards     All Other
  (at February 2, 2002)           Year   Salary    Bonus      Options    Compensation(1)
  ---------------------          ------  ------    -----   ------------  ---------------

                                                              
Seymour Holtzman                  2002   $ 18,616   -0-        300,000          -0-
Chairman of the Board (2)

David A. Levin                    2002   $382,374   -0-        125,000     $ 14,484
President and Chief Executive     2001   $311,758   -0-        300,000     $    449
Officer

Dennis R. Hernreich               2002   $232,398   $15,000    100,000     $  6,829
Senior Vice President and         2001   $121,610   $ 6,250     85,000     $ 85,307
Chief Financial Officer and
Treasurer (3)

Ronald N. Batts                   2002   $ 86,432   $ 6,000     50,000     $ 10,403
President of the Levi's(R)and
Dockers(R) Outlet stores (4)

John J. Schultz                   2001   $ 63,179   -0-         60,000          -0-
Former Interim President and      2000   $ 58,000   -0-         30,000          -0-
Chief Executive Officer (5)

Dan O. Paulus                     2001   $221,928   -0-         35,000     $  5,570
Former Senior Vice President      2000   $233,700   $70,000        -0-     $  3,540
and General Merchandise
Manager (6)


(1)  The amounts disclosed in this column with respect to fiscal 2002 represent:
     (i) payments by the Company of insurance premiums for term life insurance
     for the benefit of the executive officers (Mr. Levin $3,131, Mr. Hernreich
     $411 and Mr. Batts $124); (ii) matching contributions made by the Company
     for the benefit of each of the following executive officers to the
     Company's retirement plan (the "401(k) Plan") established pursuant to
     Section 401(k) of the Internal Revenue Code of 1986, as amended (the
     "Internal Revenue Code") (Mr. Levin $4,482 and Mr. Hernreich $469); (iii)
     car allowances (Mr. Levin $6,872 and Mr. Hernreich $2,771); and (iv)
     reimbursement for relocation costs (Mr. Hernreich $3,177 and Mr. Batts
     $10,279).

(2)  Mr. Holtzman was hired by the Company as an executive officer and employee
     of the Company on May 25, 2001. In connection with his hiring and as
     compensation for his services, the Company granted to Mr. Holtzman an
     option to purchase up to 300,000 shares of Common Stock. See "Employment
     Agreements" for more discussion.

(3)  Mr. Hernreich's employment agreement entitles him to receive minimum
     monthly payments in respect of his annual bonus at the rate of $1,250 per
     month. Any annual bonus that the Compensation Committee determines shall be
     paid to Mr. Hernreich would be reduced by the total of all such payments
     made to the

                                       6


     executive. During fiscal 2002 and fiscal 2001, Mr. Hernreich received a
     total of $15,000 and $6,250, respectively.

(4)  Mr. Batts has been President of Levi's(R) and Dockers(R) Outlet stores
     since May 21, 2002 and was previously Senior Vice President of Operations
     since October 22, 2001. Mr. Batts' employment agreement entitles him to
     receive minimum monthly payments in respect of his annual bonus at the rate
     of $2,000 per month for the initial term of the agreement. Any annual bonus
     that the Compensation Committee determines shall be paid to Mr. Batts would
     be reduced by the total of all such payments made to the executive. During
     fiscal 2002, Mr. Batts received a total of $6,000, which represents
     payments for the three months from when Mr. Batts started with the Company.

(5)  Mr. Schultz acted in the position of interim President and Chief Executive
     Officer of the Company from October 20, 1999 until April 10, 2000.

(6)  Mr. Paulus served as the Company's Senior Vice President and General
     Merchandise Manager from February 4, 2000 to November 14, 2000.

Option Grants Table. The following Option Grants Table sets forth certain
information as of February 2, 2002, regarding stock options granted during
fiscal 2002 by the Company to the Named Executive Officers.

                        Option Grants In Last Fiscal Year




                                      Individual Grants(1)                      Potential Realizable
                     ------------------------------------------------------      Value of assumed
                        Number of         Percent of                              Annual Rates of
                      Shares of Common   Total Options                              Stock Price
                           Stock           Granted      Exercise                   Appreciation for
                         Underlying      to Employees   Price Per  Expiration      Option Term (2)
                      Options Granted    Fiscal Year     Share        Date         5%         10%
                      ---------------    ------------   ---------  ----------  ---------  -----------

                                                                         
Seymour Holtzman         300,000             33.8%        $ 3.88     5/25/11    $732,033   $1,855,116
David A. Levin           125,000             14.1%        $ 3.88     5/25/11    $305,014   $  772,965
Dennis R. Hernreich      100,000             11.3%        $ 3.88     5/25/11    $244,011   $  618,372
Ronald N. Batts           50,000              5.6%        $ 2.75     10/22/11   $ 86,473   $  219,140


(1)  These options become exercisable in three equal annual installments on each
     of the first three anniversaries of the date of grant.

(2)  The amounts shown in these columns represent hypothetical gains that could
     be achieved for the options if exercised at the end of the option term.
     These gains are based on assumed rates of stock appreciation (based on a
     market value on the date of the grant) of 5% and 10% compounded annually
     from the date the options were granted to their expiration date. The gains
     shown are net of the option exercise price, but do not include deductions
     for taxes or other expenses associated with the exercise. Actual gains, if
     any, on stock option exercises will depend on the future performance of the
     Common Stock and the date on which the options are exercised.


                                       7


Aggregate Option Exercises and Fiscal Year-End Option Value Table. The following
table sets forth information for the Named Executive Officers with respect to
the exercise of stock options during fiscal 2002 and the year-end value of
unexercised options.

 Aggregated Option Exercises in Fiscal 2002 and Fiscal Year-End Option Values




                                                              Number and Value of Securities
                                                                  Underlying Exercisable/
                                                                  Unexercisable Shares (1)
                                                  ---------------------------------------------------
                                                          Exercisable              Unexercisable
                     Shares
                   Acquired on     Value          # of Shares      Value     # of shares     Value
Name               Exercise (#)  Realized ($)

- -----------------  ------------  ------------     ------------   ----------  -----------    ---------
                                                                         
Seymour Holtzman       -0-          -0-             15,000        $ 40,938     315,000      $ 77,563
David A. Levin         -0-          -0-            100,000        $281,250     325,000      $577,500
Dennis R               -0-          -0-             28,334        $ 52,293     156,666      $ 16,582
Hernreich
Ronald N. Batts        -0-          -0-                -0-           -0-        50,000      $ 62,500


(1)  Value amounts are based on the difference between the closing price of the
     Company's Common Stock on February 1, 2002 ($4.00) and the exercise price.

401(k) Plan

On January 27, 1993, the Board of Directors adopted the 401(k) Plan. All
eligible employees of the Company are entitled to participate in such plan. The
401(k) Plan permits each participant to defer up to fifteen percent of such
participant's annual salary up to a maximum annual amount ($11,000 in calendar
year 2002 and $10,500 in calendar years 2001 and 2000). The Board of Directors
of the Company may determine, from fiscal year to fiscal year, whether and to
what extent the Company will contribute to the 401(k) Plan by matching
contributions made to such plan by eligible employees. During fiscal 2002, the
matching contribution by the Company continued to be 50% of contributions by
eligible employees up to a maximum of six percent of salary.

Key Man Insurance

In fiscal 2001, the Company  obtained a key man life  insurance  policy in the
amount of  $2,000,000 on the life of Mr.  Levin.  In fiscal 2002,  the Company
obtained a key man life  insurance  policy in the amount of  $2,000,000 on the
life of Mr. Hernreich.

Employment Agreements

The Company entered into an employment agreement, effective as of March 31,
2000, with David A. Levin for a two-year term ending April 10, 2002. Mr. Levin's
agreement was extended on April 10, 2001 by unanimous consent of the Board of
Directors for an additional two-year term to end on April 10, 2004.

As of September 4, 2000, the Company entered into an employment agreement with
Dennis R. Hernreich for a one-year term ending September 1, 2001. Mr.
Hernreich's agreement was also extended as of April 25, 2001 by unanimous
consent of the Board of Directors for an additional one-year term to end on
September 4, 2002.

As of October 22, 2001, the Company entered into an employment agreement with
Ronald N. Batts for a one-year term ending October 22, 2002.

All three of these employment agreements with Messrs. Levin, Hernreich and Batts
(collectively, the "Employment Agreements") automatically renew for successive
one-year terms unless either party notifies the other to the contrary at least
90 days, or 60 days in the case of Mr. Batts, prior to expiration of the then
current term.

                                       8


The Employment Agreements require each executive officer to devote substantially
all of the executive officer's time and attention to the business of the Company
as necessary to fulfill his respective duties. The Employment Agreements
originally provided that Messrs. Levin, Hernreich and Batts would be paid base
salaries at annual rates of $375,000, $225,000 and $240,000, respectively. The
Employment Agreements with Messrs. Hernreich and Batts also contained a
guaranteed discretionary prepayment of bonus in the annual amount of $15,000 and
$24,000, respectively, which prepayments were eliminated in the case of Mr.
Hernreich as of January 31, 2002. The Employment Agreements provide that the
annual rate of base salary for the renewal term may be increased by the
Compensation Committee of the Board of Directors in its sole discretion. The
Employment Agreements also provide for the payment of bonuses in such amounts as
may be determined by the Compensation Committee. While Messrs. Levin, Hernreich
and Batts are employed by the Company, the Company will provide each executive
an automobile allowance in the amount of $600 per month. Each executive is
entitled to vacation and to participate in and receive any other benefits
customarily provided by the Company to its senior executives (including any
bonus, retirement, short and long-term disability insurance, major medical
insurance and group life insurance plans in accordance with the terms of such
plans), including stock option plans, all as determined from time to time by the
Compensation Committee.

The Employment Agreements for Messrs. Hernreich and Batts also provide for
reimbursement of expenses associated with their relocation to the Boston area.
In accordance with their agreements, Messrs. Hernreich and Batts are entitled to
receive a total amount of $85,000 for relocation costs. Mr. Hernreich received
$85,000 less applicable taxes in fiscal 2001. In addition, Messrs. Hernreich and
Batts are entitled to receive reimbursement for reasonable expenses associated
with their temporary living arrangements.

Mr. Levin is entitled to receive an annual bonus of up to 50%, Mr. Hernreich is
entitled to receive an annual bonus of up to 45%, and Mr. Batts is entitled to
receive an annual bonus of up to 40% of their respective annual base salaries
depending on the performance of the Company. The Compensation Committee of the
Board of Directors shall determine, in its sole discretion, the amount of bonus
to be paid to the executive officers. Mr. Levin is entitled to receive an
additional annual bonus of 10% if the Company meets its annual projections for
its fiscal budget plan, as approved by the Board of Directors. Any bonus payable
to Mr. Batts and, prior to fiscal 2003, Mr. Hernreich, would be first subject to
reduction by the amount of the prepaid discretionary bonuses provided for in
their Employment Agreements, as discussed above. No bonuses were paid, above the
$15,000 paid to Mr. Hernreich and the $6,000 paid to Mr. Batts, in fiscal 2002.

On January 31, 2002, the Compensation Committee approved bonuses for Messrs.
Levin and Hernreich for fiscal 2002 in the amount of $70,000 and $45,000,
respectively. These bonuses were paid in fiscal 2003; however, the amount then
paid to Mr. Hernreich was $30,000, which reflected the $15,000 prepayment paid
in fiscal 2002.

As of May 14, 2002, the Company acquired substantially all of the assets and
assumed certain operating liabilities of Casual Male Corp. and certain of its
subsidiaries ("Casual Male"). In connection with that acquisition, the
Compensation Committee approved increases in the base salaries of Messrs. Levin
and Hernreich to $500,000 and $325,000, respectively. In addition, in connection
with the Company's acquisition of Casual Male, Messrs. Levin and Hernreich each
received an additional bonus of $200,000. Mr. Batts' base salary was increased
to $275,000 and includes a guaranteed discretionary prepayment of bonus of
$25,000. On May 1, 2002, each of Messrs. Levin and Hernreich was granted options
to acquire 75,000 shares of Common Stock, subject to completion of the Casual
Male acquisition, at an exercise price of $4.58 per share, equal to the closing
price of the Common Stock on that date, which options vest ratably over a three
year period.

The Employment Agreements provide that in the event the executive officer's
employment is terminated by the Company at any time for any reason other than
"justifiable cause" (as defined in the Employment Agreements), disability or
death, the Company is required to pay executive the lesser of (1) the base
salary for the remaining term of the related Employment Agreement or (2) an
amount equal to one half of the executive's annual salary. If the remaining term
of the related Employment Agreement on the date of termination is more than six
months, the executive must make a good faith effort to find new employment and
mitigate damages, costs and expenses to the Company. If he is terminated without
justifiable cause within one year after a Change of Control of the Company (as
defined in the Employment Agreements) has occurred, the executive shall receive
a lump sum payment in the amount of (1) the base salary for the remaining term
of the related Employment Agreement or (2) an amount equal to the current base
salary for one year. The Employment Agreements contain confidentiality
provisions pursuant to

                                       9


which each executive agrees not to disclose confidential information regarding
the Company. The Employment Agreements also contain covenants pursuant to which
each executive agrees, during the term of his employment and for a one-year
period following the termination of his employment, not to have any connection
with any business which competes with the business of the Company.

For purposes of the Employment Agreements, a "Change in Control of the Company"
shall mean (i) any sale of all or substantially all of the assets of the Company
to any person or group of related persons within the meaning of Section 13(d) of
the Exchange Act ("Group"), (ii) any acquisition by any person or Group of
shares of capital stock of the Company representing more than 50% of the
aggregate voting power of the outstanding capital stock of the Company entitled
under ordinary circumstances to elect the directors of the Company ("Voting
Stock") or (iii) any replacement of a majority of the Board of Directors of the
Company over the twelve-month period following the acquisition of shares of the
capital stock of the Company representing more than 10% of the Voting Stock by
any person or Group which does not currently own more than 10% of such Voting
Stock (unless such replacement shall have been approved by the vote of the
majority of the directors then in office who either were members of the Board of
Directors at the beginning of such twelve-month period or whose elections as
directors were previously so approved).

On May 25, 2001, the Board of Directors determined to hire Seymour Holtzman, who
had served as the Company's non-employee Chairman of the Board, as an executive
officer of the Company. In connection with his hiring, the Board awarded Mr.
Holtzman an option to purchase an aggregate of 300,000 shares of the Company's
Common Stock at an exercise price of $3.88 per share, equal to the closing price
of the Common Stock on that date. The option vests at a rate of 100,000 shares
per year over three years and expires ten years from date of grant. The option
represents the principal portion of Mr. Holtzman's compensation as an employee
of the Company to date. Mr. Holtzman received $18,616 in other compensation as
an employee during fiscal 2002, and received $3,000 in directors' fees with
respect to service as a non-employee director prior to May 25, 2001. On May 14,
2002, in connection with the Company's acquisition of Casual Male, Mr. Holtzman
received a bonus of $200,000. On May 1, 2002, Mr. Holtzman was granted options
to acquire 200,000 shares of Common Stock, subject to completion of the Casual
Male acquisition, at an exercise price of $4.58 per share, equal to the closing
price of the Common Stock on that date. Mr. Holtzman is otherwise subject to an
employment agreement on terms substantially similar to those of the Employment
Agreements described above.




                                       10


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Security Ownership of Certain Beneficial Owners

The following table sets forth certain information with respect to persons known
to the Company to be the beneficial owners of more than five percent of the
issued and outstanding shares of Common Stock as of May 17, 2002. This
information has been updated from the information provided in the Company's
Annual Report on Form 10-K filed with the Commission on May 1, 2002.

This information includes shares of Common Stock issued in a private placement
in connection with financing for the Company's May 2002 acquisition of
substantially all of the assets and the assumption of certain operating
liabilities of Casual Male (the "Casual Male Acquisition"). The information does
not include shares of the Company's Series B Convertible Preferred Stock
("Series B Preferred Stock"), which are non-voting and are currently not
convertible into shares of Common Stock, and certain warrants to acquire shares
of Common Stock, as to which the issuance of Common Stock upon exercise of such
warrants is subject to stockholder approval (the "Conditional Warrants"), all of
which were issued in private placements in connection with financing for the
Casual Male Acquisition. However, the Series B Preferred Stock will be
automatically converted into shares of Common Stock and the Conditional Warrants
will become exercisable for shares of Common Stock upon stockholders' approval
of the issuance of such Common Stock. See "Proposal 4 - Issuance of Additional
Common Stock" for more information.

The Company is informed that, except as indicated, each person has sole voting
and investment power with respect to all shares of Common Stock shown as
beneficially owned by such person, subject to community property laws where
applicable.

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

Jewelcor Management, Inc.                           3,212,882 (2)      19.64%
100 N. Wilkes Barre Blvd.
Wilkes Barre, Pennsylvania  18702

Putnam Investments                                  1,379,300 (3)       8.64%
One Post Office Square
Boston, Massachusetts 02109

Franklin Resources, Inc.                            1,030,000 (4)       6.45%
One Franklin Parkway
San Mateo, California  94403

Stanley I. Berger                                   1,019,002 (5)       6.37%
100 Essex Road
Chestnut Hill, Massachusetts 02467

- --------------------
(1)  As of May 17, 2002, 15,961,343 shares of Common Stock were issued and
     outstanding.

(2)  The Company has received Amendment No. 41 to Schedule 13D dated May 24,
     2002, stating that Jewelcor Management, Inc. ("JMI") was the beneficial
     owner of the number of shares of Common Stock set forth opposite its name
     in the table. Includes options to acquire 400,000 shares of Common Stock.
     Excludes 137,765 shares, including options to acquire 125,000 shares, owned
     individually by Seymour Holtzman and 30,000 shares owned by Mr. Holtzman's
     grandchildren. Includes 60,659 shares of Common Stock issued to JMI
     pursuant to a consulting agreement with the Company, which agreement was
     extended effective April 29, 2002. Excludes an aggregate of 549,559 shares
     of Common Stock subject to Conditional Warrants issued to JMI which will
     become exercisable upon stockholder approval thereof pursuant to Proposal
     4, but which are not currently exercisable.

                                       11


(3)  The Company understands that Putnam Investments was the beneficial owner of
     the number of shares of Common Stock set forth opposite its name in the
     table. These shares were acquired in a private placement in connection with
     financing for the Company's acquisition of Casual Male.

(4)  The Company has received a Schedule 13G dated February 14, 2002, stating
     that Franklin Resources, Inc. was the beneficial owner of the number of
     shares of Common Stock set forth opposite its name in the table.

(5)  Includes options to acquire 30,000 shares of Common Stock exercisable
     within 60 days. Also includes options to acquire an additional 15,000
     shares of Common Stock which became exercisable upon Mr. Berger's
     resignation from the Board of Directors on June 10, 2002.


Security Ownership of Management

The following table sets forth certain information as of May 17, 2002, with
respect to the directors of the Company, the Named Executive Officers and the
directors and the Named Executive Officers of the Company as a group. This
information has been updated from the information provided in the Company's
Annual Report on Form 10-K filed with the Commission on May 1, 2002. The
information does not include shares of the Series B Preferred Stock or the
Conditional Warrants. The Series B Preferred Stock will be automatically
converted into shares of Common Stock and the Conditional Warrants will become
exercisable for shares of Common Stock only if the stockholders approve the
issuance of such Common Stock. See "Proposal 4 - Issuance of Additional Common
Stock" for more information. Except as indicated, each person has sole voting
and investment power with respect to all shares of Common Stock shown as
beneficially owned by such person, subject to community property laws where
applicable.

                                                 Number of Shares     Percent
Name and Title                                  Beneficially Owned   of Class(1)
- --------------                                  ------------------  ------------

Seymour Holtzman                                   3,380,647 (2)      20.51%
   Chairman of the Board and Director

David A. Levin                                       457,167 (3)      2.82%
   Chief Executive Officer, President
   and Director

Dennis R. Hernreich                                   84,268 (4)        *
   Chief Financial Officer, Senior Vice
   President and Treasurer

Ronald N. Batts                                           --            *
   President of Levi's(R)and Dockers(R)
   Outlet stores

Stanley I. Berger, Director                        1,019,002 (5)      6.37%

Jesse Choper, Director                                73,016 (6)        *

Alan Cohen, Director                                  47,545 (6)        *

Stephen M. Duff, Director                              5,000 (7)        *

Jeremiah P. Murphy, Jr., Director                     69,326 (8)        *

Joseph Pennacchio, Director                           66,212 (9)        *

George T. Porter, Jr., Director                       87,906 (10)       *

Directors and Named Executive Officers
  as a group (11 persons)(12)                      5,290,089 (2),(11) 31.18%

- -----------------
*  Less than 1%

(1)  Beneficial ownership is determined in accordance with the rules of the
     Commission and generally includes voting or investment power with respect
     to securities. In computing the number of shares beneficially owned by a
     person and the percentage ownership of that person, shares of Common Stock
     subject to options held by that person that are currently exercisable, or
     that become exercisable within 60 days, are deemed outstanding.

                                       12


     Such shares, however, are not deemed outstanding for the purpose of
     computing the percentage ownership of any other person. Percentage
     ownership is based on 15,961,343 shares of Common Stock outstanding as of
     May 17, 2002, plus securities deemed to be outstanding with respect to
     individual stockholders pursuant to Rule 13d-3(d)(1) under the Exchange
     Act.

(2)  Mr. Holtzman may be deemed to have shared voting and investment power over
     3,380,647 shares of Common Stock, which includes 3,212,882 shares
     (including options to acquire 400,000 shares) beneficially owned by JMI, of
     which Mr. Holtzman is the Chairman, President and Chief Executive Officer
     and indirectly, with his wife, the primary shareholder; 137,765 shares
     owned individually, which includes 125,000 shares subject to stock options
     exercisable within 60 days; and 30,000 shares owned by Mr. Holtzman's
     grandchildren as to which he disclaims beneficial ownership. Includes
     60,659 shares of Common Stock issued to JMI pursuant to a consulting
     agreement with the Company, which agreement was extended effective April
     29, 2002. Excludes an aggregate of 549,559 shares of Common Stock subject
     to Conditional Warrants issued to JMI which will become exercisable upon
     stockholder approval thereof pursuant to Proposal 4, but which are not
     currently exercisable.

(3)  Includes 241,667 shares subject to stock options exercisable within 60
     days. Excludes 405 shares of Series B Preferred Stock, which will be
     automatically converted into 40,500 shares of Common Stock upon stockholder
     approval thereof pursuant to Proposal 4, but which are not currently
     convertible.

(4)  Includes 61,668 shares subject to stock options exercisable within 60 days.
     Excludes 250 shares of Series B Preferred Stock, which will be
     automatically converted into 25,000 shares of Common Stock upon stockholder
     approval thereof pursuant to Proposal 4, but which are not currently
     convertible.

(5)  Includes 30,000 shares subject to stock options exercisable within 60 days.
     Also includes options to acquire an additional 15,000 shares of Common
     Stock which became exercisable upon Mr. Berger's resignation from the Board
     of Directors on June 10, 2002.

(6)  Includes 30,000 shares subject to stock options exercisable within 60 days.

(7)  Includes 5,000 shares subject to stock options exercisable within 60 days.

(8)  Includes 30,000 shares subject to stock options exercisable within 60 days.
     Excludes 250 shares of Series B Preferred Stock, which will be
     automatically converted into 25,000 shares of Common Stock upon stockholder
     approval thereof pursuant to Proposal 4, but which are currently not
     currently convertible.

(9)  Includes 30,000 shares subject to stock options exercisable within 60 days.
     Excludes 500 shares of Series B Preferred Stock, which will be
     automatically converted into 50,000 shares of Common Stock upon stockholder
     approval thereof pursuant to Proposal 4, but which are not currently
     convertible.

(10) Includes 60,000 shares subject to stock options exercisable within 60 days.
     Excludes 250 shares of Series B Preferred Stock, which will be
     automatically converted into 25,000 shares of Common Stock upon stockholder
     approval thereof pursuant to Proposal 4, but which are not currently
     convertible.

(11) Includes 1,058,335 shares subject to stock options exercisable within 60
     days. Excludes 1,655 shares of Series B Preferred Stock, which will be
     automatically converted into 165,500 shares of Common Stock upon
     stockholder approval thereof pursuant to Proposal 4, but which are
     currently not convertible.

(12) Excludes 560,790 shares owned by Robert Patron, who ceased to be a director
     of the Company during March 2002.



                                       13


Director Compensation

During fiscal 2002, non-employee directors of the Company were paid $3,000 plus
expenses for each meeting of the Board of Directors in which they participated.
During fiscal 2002, non-employee directors of the Company were paid, in addition
to reimbursement of expenses, for meetings of committees of the Board in which
they participated as follows: $3,000 for each Compensation Committee meeting;
$1,500 for each Audit Committee meeting; and $1,500 for each Corporate
Governance Committee meeting. Directors receive $500 for telephonic meetings of
the Board of Directors and telephonic committee meetings. During fiscal 2002,
non-employee directors of the Company were also eligible to participate in the
Company's 1992 Stock Incentive Plan, as amended (the "1992 Stock Incentive
Plan"). Prior to January 20, 2000, under the provisions of the 1992 Stock
Incentive Plan, each non-employee director of the Company who was elected by the
stockholders to the Board would automatically be granted, upon such election, a
stock option to purchase 10,000 shares of Common Stock at the fair market value
of Common Stock on the date of grant. Each non-employee director of the Company
who was re-elected by the stockholders to the Board would be granted, upon such
re-election, a stock option to purchase 3,000 shares of Common Stock at the then
fair market value of Common Stock. On January 20, 2000, the Board of Directors
amended the plan to provide for the grant to each non-employee director of the
Company a stock option to purchase 15,000 shares of Common Stock upon such
director's election and a stock option to purchase 15,000 shares of Common Stock
upon such director's re-election. On June 26, 2001, the plan was further amended
by the Board of Directors to provide that each of such stock options would
become exercisable in three equal annual installments commencing with the date
of grant. All options are granted with a term of ten years.

The 1992 Stock Incentive Plan also provides that non-employee directors of the
Company may elect to receive all or a portion of their directors' fees, on a
current or deferred basis, in shares of Common Stock that are free of any
restrictions under the 1992 Stock Incentive Plan by entering into an irrevocable
agreement with the Company in advance of the beginning of a calendar year.
During fiscal 2002, all non-employee directors elected to receive their
directors' fee in Common Stock.



                                       14


                          COMPENSATION COMMITTEE REPORT

Decisions concerning the compensation of the Company's executive officers
generally are made by the two-member Compensation Committee of the Board of
Directors. Each member of the Compensation Committee is a non-employee director
of the Company. This Compensation Committee Report summarizes the Company's
executive officer compensation practices and policies for fiscal year 2002. The
Compensation Committee consists of two members, Joseph Pennacchio and Jesse
Choper.

Compensation Policies

The Company's compensation policies are designed to link executive officer
compensation to the annual and long-term performance of the Company and to
provide industry-competitive compensation for such officers. The Company's
executive officer compensation consists of two key components: (1) an annual
component, consisting of annual base salary and annual incentive bonus, if any,
and (2) a long-term component consisting of the grant of stock options.

The policies with respect to each of these elements, as well as the bases for
determining the compensation of the Company's executives, are described below.

(1) Annual Component: Base Salary and Annual Incentive Bonus

The Compensation Committee reviews all base salaries for executive officers and
establishes them by reviewing the performance of each executive officer,
evaluating the responsibilities of each executive officer's position and
comparing the executive officers' salaries with salaries of executive officers
of other companies in the specialty retail apparel industry (the "Industry").
The Compensation Committee defines the Industry as public companies in the
specialty retail apparel business with similar sales and market capitalization.
Annual base salary adjustments are influenced by the Company's performance in
the previous fiscal year and the individual's contribution to that performance,
the individual's performance, promotions of the individual that may have
occurred during the fiscal year, and any increases in the individual's level of
responsibility (which is measured by various factors including, but not limited
to, the number of departments and employees for which the executive officer is
responsible). Under the Company's employment agreements with Messrs. Levin,
Hernreich and Batts, compensation for such executive officers had a base salary
element and annual cost of living increases for fiscal 2002. As discussed
previously, on May 14, 2002, the Compensation Committee increased the base
salaries of Messrs. Levin, Hernreich and Batts.

(2) Long-Term Component: Stock Options

To align executive officers' interests more closely with the interests of the
stockholders of the Company, the Company's long-term compensation program
emphasizes the grant of stock options exercisable for shares of Common Stock.
The amount of such awards is determined one or more times in each fiscal year by
the Compensation Committee. Stock options normally are granted to executive
officers in amounts based largely upon the size of stock-based awards of other
companies in the Industry for comparable positions as well as the availability
of shares of Common Stock under the 1992 Stock Incentive Plan. The Compensation
Committee may take into account other factors in determining the size of stock
option grants, including, but not limited to, the need to attract and retain
individuals the Compensation Committee perceives to be valuable to the Company.

In addition to the foregoing, executive officers receive benefits under certain
group health, long-term disability and life insurance plans, which are generally
available to the Company's eligible employees. After one year of service with
the Company, the executive officers are eligible to participate in the 401(k)
Plan. Benefits under these plans are not tied to corporate performance.

The Commission requires that this Compensation Committee Report comment upon the
Compensation Committee's policy with respect to Section 162(m) of the Internal
Revenue Code, which limits the Company's tax deduction with regard to
compensation in excess of $1 million paid to the chief executive officer and the
four most highly compensated executive officers (other than the chief executive
officer) at the end of any fiscal year unless the compensation qualifies as
"performance-based compensation." The Compensation Committee's policy with
respect

                                       15



to Section 162(m) is to make every reasonable effort to cause compensation to be
deductible by the Company while simultaneously providing executive officers of
the Company with appropriate rewards for their performance.

                           THE COMPENSATION COMMITTEE
                                Joseph Pennacchio
                                  Jesse Choper



                                       16


                                   PROPOSAL 2

   AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION TO CHANGE THE NAME
               OF THE COMPANY TO "CASUAL MALE RETAIL GROUP, INC."

The Company's Restated Certificate of Incorporation, as amended (the
"Certificate of Incorporation"), currently provides that the Company's name is
"Designs, Inc." The Company's business has recently undergone a significant
expansion and transformation through its recent acquisition of substantially all
of the assets of Casual Male in the Casual Male Acquisition. In an effort to
more clearly identify the Company going forward, the Company's Board of
Directors is recommending to its stockholders that the Company change its name
to "Casual Male Retail Group, Inc."

As of May 14, 2002, pursuant to an Asset Purchase Agreement entered into as of
May 2, 2002, by and among the Company and Casual Male, the Company completed the
acquisition of substantially all of the assets of Casual Male for a purchase
price of approximately $170 million, plus the assumption of certain operating
liabilities. The Company was selected as the highest and best bidder for the
Casual Male assets at a bankruptcy court ordered auction commencing on May 1,
2002 and concluding on May 2, 2002 and the acquisition of Casual Male by the
Company was approved by the court on May 7, 2002.

Casual Male is a leading independent specialty retailer of fashion, casual and
dress apparel for big and tall men, with annual sales that exceed $350 million.
Casual Male sells its branded merchandise through various channels of
distribution including full price and outlet retail stores, direct mail and the
internet. Casual Male had been operating under the protection of the U.S.
Bankruptcy Court since May 2001.

In view of the significance of the Casual Male Acquisition to the growth and
future identity of the Company, the Board of Directors is recommending to its
stockholders that the Certificate of Incorporation be amended to change the
Company's name to "Casual Male Retail Group, Inc." The Company believes that
Casual Male will be a significant future contributor to the Company's overall
business and that it will be important to align the customer and investor
identification of the Company with the Casual Male store concept.

If stockholder approval is obtained for the change of the Company's name, then
the Company intends to change the symbol (currently "DESI") under which the
Common Stock trades on the Nasdaq National Market.

If stockholder approval is obtained for the change of the Company's name and for
"Proposal 5--Reincorporation of the Company to Change the Company's State of
Incorporation from Delaware to Nevada" and the Company proceeds with the
reincorporation, then the Company intends to effect the name change in
connection with the Company's reincorporation.

The Board of Directors unanimously recommends that you vote FOR the amendment to
      the Company's Certificate of Incorporation to change the name of the
                   Company to "Casual Male Retail Group, Inc."



                                       17


                                   PROPOSAL 3

     AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION TO INCREASE THE
                   AUTHORIZED NUMBER OF SHARES OF COMMON STOCK

The Company's Board of Directors has unanimously approved an amendment to the
Certificate of Incorporation which would increase the total authorized number of
shares of Common Stock from 50,000,000 shares to 75,000,000 shares, thereby
increasing the total authorized capital stock of the Company from 51,000,000
shares to 76,000,000 shares.

The amendment to the Certificate of Incorporation will increase the authorized
Common Stock by amending and restating the first sentence of Article FOURTH of
the Certificate of Incorporation so that, as amended and restated, it will read
as follows:

      "The total number of shares of capital stock which the Corporation shall
      have the authority to issue shall be 75,000,000 shares of Common Stock
      having a par value of $.01 per share, amounting to an aggregate par value
      of $750,000, and 1,000,000 shares of Preferred Stock having a par value of
      $.01 per share, amounting to an aggregate par value of $10,000."

As of June [__], 2002, the authorized capital stock of the Company consisted of
(a) 50,000,000 shares of Common Stock and (b) 1,000,000 shares of preferred
stock of the Company, of which 300,000 were previously designated as Series A
Junior Participating Cumulative Preferred Stock ("Series A Preferred Stock") and
200,000 were previously designated as Series B Preferred Stock. As of June [_],
2002:

     o    [15,961,343] shares of Common Stock were issued and outstanding,

     o    no shares of Series A Preferred Stock were issued and outstanding,

     o    [180,162] shares of Series B Preferred Stock were issued and
          outstanding, which shares will be converted into an aggregate of
          [18,016,200] shares of Common Stock only if stockholder approval of
          the Proposed Issuance (as defined in Proposal 4 below) pursuant to
          "Proposal 4 - Issuance of Additional Common Stock" below is obtained,

     o    [3,039,769] shares of Common Stock and no shares of preferred stock of
          the Company were held in the treasury of the Company,

     o    [1,225,103] shares of Common Stock were reserved for issuance upon
          exercise of issued and outstanding options and [2,625,684] shares were
          reserved for future issuance of options under the Company's 1992 Stock
          Incentive Plan,

     o    [1,140,000] shares of Common Stock were reserved for future issuance
          upon exercise of other outstanding options, and

     o    [2,603,971] shares of Common Stock were reserved for future issuance
          upon exercise of the Conditional Warrants, which warrants will become
          exercisable only upon stockholder approval thereof pursuant to
          Proposal 4, and [787,500] shares of Common Stock were reserved for
          future issuance upon exercise of the Non-conditional Warrants (as
          defined in Proposal 4 below).

Therefore, as of June [__], 2002, an aggregate of [45,399,570] shares of Common
Stock, out of 50,000,000 shares authorized, were issued or reserved for future
issuance.

The increase in the authorized shares of Common Stock is intended to provide the
Company's Board of Directors with authority, without further action of the
stockholders, to issue the additional shares of Common Stock from time to time
as the Board deems necessary. The Board of Directors believes it is desirable to
have the ability to issue such additional shares of Common Stock from time to
time to provide flexibility in addressing the financing needs

                                       18


of the Company and for general corporate purposes. Potential uses of the
additional authorized shares include equity financings, stock dividends or
distributions, acquisitions of businesses, and issuance of Common Stock upon the
exercise of warrants, options and other convertible securities of the Company.
The Company does not have any current plans or proposals to issue any portion of
the additional shares of Common Stock, other than potential issuances of Common
Stock in connection with the conversion of the Series B Preferred Stock or the
exercise of the Conditional Warrants and the Non-conditional Warrants issued in
recent private placements.

The increase in the authorized number of shares of Common Stock could have
certain beneficial effects on the Company's principal stockholders depending
upon the exact nature and circumstances of any actual issuances of authorized
but unissued shares. The increase could deter takeovers, in that additional
shares could be issued (within the limits imposed by applicable law) in one or
more transactions that could make a change in control or takeover of the Company
more difficult. For example, additional shares could be issued by the Company so
as to dilute the stock ownership or voting rights of persons seeking to obtain
control of the Company. Similarly, the issuance of additional shares to certain
persons allied with the Company's management could have the effect of making it
more difficult to remove the Company's current management by diluting the stock
ownership or voting rights of persons seeking to cause such removal.

If stockholder approval is obtained for the increase of the authorized number of
shares of Common Stock and for "Proposal 5--Reincorporation of the Company to
Change the Company's State of Incorporation from Delaware to Nevada" and the
Company proceeds with the reincorporation, then the Company intends to increase
the authorized number of shares of Designs - Nevada Common Stock (as defined in
Proposal 5 below) in connection with the reincorporation to reflect the increase
of the authorized number of shares of Common Stock.

The Board of Directors unanimously recommends that you vote FOR the amendment to
      the Company's Certificate of Incorporation to increase the authorized
                        number of shares of Common Stock.



                                       19


                                   PROPOSAL 4

                       ISSUANCE OF ADDITIONAL COMMON STOCK

The Company's Board of Directors has unanimously approved the issuance by the
Company of up to 20,620,171 shares of Common Stock, subject to adjustment
pursuant to anti-dilution provisions, upon the conversion of the Series B
Preferred Stock and the exercise of the Conditional Warrants. We refer to this
as the "Proposed Issuance".

The Series B Preferred Stock and the Conditional Warrants were issued in private
placement transactions in connection with financing for the Casual Male
Acquisition. During the same period, the Company issued shares of Common Stock
and certain warrants as to which the issuance of Common Stock upon exercise of
such warrants is not subject to stockholder approval (the "Non-conditional
Warrants").

Stockholder approval of the Proposed Issuance is not required either under
governing Delaware law or under the Certificate of Incorporation or By-Laws of
the Company. The Company is seeking stockholder approval pursuant to agreements
with the holders of the Series B Preferred Stock and the Conditional Warrants
and to take account of certain rules of the Nasdaq Stock Market. Pursuant to
these rules, an issuer whose securities are listed on Nasdaq may be required to
obtain the approval of a majority of stockholders voting on the proposal in
person or by proxy if the issuer intends to issue an aggregate number of shares
which exceeds 20% of the common stock outstanding prior to such issuance,
subject to certain exceptions. The number of shares of Common Stock and the
Non-conditional Warrants issued in connection with financing for the Casual Male
Acquisition did not exceed 20% of the Common Stock outstanding as of the date
such securities were issued. If the Proposed Issuance is approved, however, then
the aggregate issuance of Common Stock and warrants to purchase Common Stock
from May 1, 2002 to the time of the Proposed Issuance will exceed 20% of the
Common Stock outstanding prior to May 1, 2002. Therefore, the Board of Directors
determined to seek stockholder approval of the Proposed Issuance.

In connection with the private placements, the Company agreed with the holders
of Series B Preferred Stock to file a Registration Statement with the Commission
with respect to the shares of Common Stock that would be issued upon conversion
after stockholder approval is obtained for the Proposed Issuance and also
agreed, if the Proposed Issuance is approved, to register the shares of Common
Stock subject to issuance upon exercise of the Conditional Warrants and the
Non-conditional Warrants upon irrevocable notice of exercise by the holders. If
the Proposed Issuance is approved, then up to 20,620,171 additional shares of
Common Stock (subject to anti-dilution adjustment) will be registered or subject
to registration.

If stockholder approval for the Proposed Issuance is not received, then the
Series B Preferred Stock will remain outstanding. The terms of the Series B
Preferred Stock obligate the Company to pay to holders of the Series B Preferred
Stock cumulative dividends at a rate of 15% per annum, which rate will increase
to 20% per annum if the Company fails to obtain stockholder approval of the
issuance of the required number of shares of Common Stock within 150 days from
the date of issuance of the Series B Preferred Stock. For the complete terms of
the Series B Preferred Stock, please see the Certificate of Designation for the
Series B Preferred Stock attached as an exhibit to the Current Report on Form
8-K filed by the Company on May 23, 2002, which is incorporated herein by
reference.

Upon obtaining stockholder approval of the Proposed Issuance, each of the
180,162 shares of Series B Preferred Stock will be automatically converted into
100 shares of Common Stock, subject to adjustment in accordance with the terms
of the Certificate of Designation, and the Conditional Warrants will become
exercisable for a total of 2,603,971 shares of Common Stock, subject to
adjustment pursuant to anti-dilution provisions.

The terms of the Conditional Warrants do not specify the consequences if the
Proposed Issuance is not approved. Although the Board of Directors does not
intend to proceed with the Proposed Issuance if stockholder approval is not
obtained, there is no assurance that the holders of the Conditional Warrants
might not attempt to effect exercisability of the Conditional Warrants or obtain
an equivalent economic benefit through other means.

Although the Company is not a party to any such arrangements, the Company
understands that ten holders of approximately 7,330,280 shares of Common Stock
agreed with the purchasers of the Series B Preferred Stock, at the time of their
investment, to vote in favor of the Proposed Issuance.

                                       20


If a majority of stockholders present in person or by proxy at the Annual
Meeting vote in favor of the Proposed Issuance, then an aggregate of 20,620,171
shares of Common Stock, subject to adjustment pursuant to anti-dilution
provisions, could be issued upon conversion of the Series B Preferred Stock and
upon exercise of all of the Conditional Warrants.

 The Board of Directors unanimously recommends that you vote FOR the issuance of
    Common Stock upon conversion of the Series B Preferred Stock and exercise
                          of the Conditional Warrants.




                                       21


                                   PROPOSAL 5

REINCORPORATION OF THE COMPANY TO CHANGE THE COMPANY'S STATE OF INCORPORATION
                             FROM DELAWARE TO NEVADA

The Company's Board of Directors has unanimously approved a proposal (the
"Reincorporation Proposal") to change the Company's state of incorporation from
Delaware to Nevada, by means of a merger (the "Merger") of the Company with and
into Designs, Inc., a wholly owned subsidiary of the Company to be formed in
Nevada ("Designs - Nevada"), which will be the surviving corporation in the
Merger.

The following discussion summarizes certain aspects of the Reincorporation
Proposal, including certain material differences between Delaware corporate law
and Nevada corporate law. This summary is not intended to be a complete
description of the Reincorporation Proposal or the differences between
stockholders' rights under Delaware corporate law and Nevada corporate law, and
is qualified in its entirety by reference to the following documents:

     o    Form of Agreement and Plan of Merger between the Company and Designs -
          Nevada (the "Merger Agreement") attached hereto as Exhibit A;

     o    Form of Articles of Incorporation of Designs - Nevada (the "New
          Charter") attached hereto as Exhibit B; and

     o    Form of By-laws of Designs - Nevada (the "New By-laws") attached
          hereto as Exhibit C.

Approval of the Reincorporation Proposal requires the affirmative vote of a
majority of the issued and outstanding shares of Common Stock entitled to vote
thereon. The approval of the Reincorporation Proposal by the Company's
stockholders will constitute an adoption of the Merger Agreement, the New
Charter and the New By-laws and will affect certain rights of the stockholders.

Stockholders are urged to read carefully this Proxy Statement and the exhibits
attached hereto in their entirety before voting on the Reincorporation Proposal.

Principal Reasons for the Reincorporation

The Board of Directors of the Company believes that the best interests of the
Company and its stockholders will be served by changing the Company's state of
incorporation from Delaware to Nevada. The principal reason for the
reincorporation is that the franchise tax and related fees that the Company pays
as a Delaware corporation are significantly higher than the comparable fees for
a Nevada corporation.

Principal Features of the Reincorporation Proposal

At the Effective Date of the Merger (as defined in the Merger Agreement), the
separate existence of the Company will cease and Designs - Nevada, as the
surviving corporation, will succeed to all business, properties, assets and
liabilities of the Company. Upon the Effective Date of the Merger, (i) each
outstanding share of Common Stock of the Company immediately prior to the
Effective Date will be converted into one (1) share of common stock, par value
$0.01 per share, of Designs - Nevada (the "Designs - Nevada Common Stock"); and
(ii) each outstanding option, warrant or other security convertible into or
exercisable for shares of the Company's Common Stock will be automatically
assumed by Designs - Nevada and will be converted into the right to acquire an
equal number of shares of Designs - Nevada Common Stock, under the same terms
and conditions as the original options, warrants and convertible securities of
the Company. If stockholder approval is obtained for "Proposal 4--Issuance of
Additional Common Stock," then no shares of Series B Preferred Stock of the
Company will remain outstanding on the Effective Date of the Merger. No shares
of Series A Preferred Stock of the Company are outstanding.

                                       22


No action need be taken by the Company's stockholders to exchange their stock
certificates as a result of the Merger. Certificates for shares of the Company's
Common Stock will automatically represent an equal number of shares of Designs -
Nevada Common Stock.

Approval of the Reincorporation Proposal will effect a change in the legal
domicile of the Company and certain other changes of a legal nature, as
described in this Proxy Statement. Reincorporation of the Company will not, in
and of itself, result in any change in the business, management, location of the
principal executive offices, assets, liabilities or stockholders' equity of the
Company. Reincorporation of the Company will not change the state of
incorporation of any subsidiary of the Company. The number of directors
comprising the Board of Directors of Designs - Nevada will be eight initially,
each of whom is currently a director of the Company, and each of the executive
officers of the Company will serve as executive officers of Designs - Nevada.

Upon approval of the Reincorporation Proposal by the Company's stockholders, the
proposed reincorporation will be consummated at such time as the Boards of
Directors of the Company and Designs - Nevada determine is advisable. The Merger
Agreement provides, however, that the Merger may be deferred or abandoned by the
Board of Directors of the Company prior to the Effective Date, either before or
after stockholder approval. The Board of Directors of the Company anticipates
that it may determine to defer or abandon the reincorporation in the event that
any third-party consent therefor deemed material by the Board of Directors shall
not have been obtained. After approval by the stockholders of the Company of the
Merger Agreement, no amendment shall be made which (a) alters or changes the
amount or kind of shares of Designs - Nevada to be received on conversion of
shares of the Company as provided, (b) alters or changes any term of the
Articles of Incorporation of Designs - Nevada to be effected by the Merger, or
(c) alters or changes any of the terms and conditions of the Merger Agreement if
such alteration or change would adversely affect the rights of stockholders of
the Company, without the further approval of such stockholders.

The Common Stock is currently listed on the Nasdaq National Market, and
following consummation of the Merger, the Company intends to have shares of
Designs - Nevada Common Stock continue to trade on the Nasdaq National Market
without interruption.

If stockholder approval is obtained for "Proposal 2--Amendment to the Company's
Certificate of Incorporation to Change the Name of the Company to "Casual Male
Retail Group, Inc."," and for the Reincorporation Proposal, then the Company
intends to effect the name change in connection with the reincorporation and to
change the symbol under which the Designs - Nevada Common Stock trades on the
Nasdaq National Market to a symbol reflecting the Company's new name. Otherwise,
the Designs - Nevada Common Stock will continue to trade under the same ticker
symbol "DESI".

If stockholder approval is obtained for "Proposal 3--Amendment to the Company's
Certificate of Incorporation to Increase the Authorized Number of Shares of
Common Stock," and for the Reincorporation Proposal, then the Company intends to
increase the authorized number of shares of Designs - Nevada Common Stock in
connection with the reincorporation to reflect the increase of the authorized
number of shares of Common Stock of the Company.

Rights of Stockholders to Dissent

Since the Reincorporation Proposal will be conducted through a merger of the
Company into its wholly owned subsidiary, Designs - Nevada, the Company's
stockholders will not have a right to dissent from the reincorporation and seek
to receive the fair market value of their shares in cash under the Delaware
General Corporation Law.

Comparison of Stockholders' Rights

Although the corporate statutes of Nevada and Delaware are substantially
similar, certain differences exist. This summary is not intended to be complete,
and stockholders should refer to the Delaware General Corporation Law (the
"Delaware Law") and the Nevada Revised Statutes, as amended (the "Nevada Law"),
to understand how these laws will apply to the Company and Designs - Nevada.

                                       23


Classified Board of Directors

The Delaware Law permits any Delaware corporation to classify its board of
directors into as many as three classes with staggered terms of office. After
initial implementation of a classified board, one class will be elected at each
annual meeting of the stockholders to serve for a term of three years or until
their successors are elected to take office. The Nevada Law also permits
corporations to classify boards of directors provided that at least one-fourth
of the total number of directors is elected annually. Since neither the Company
nor Designs - Nevada has a classified board, there will be no difference in
stockholders' rights with respect to this issue.

Cumulative Voting

Cumulative voting for directors entitles stockholders to cast a number of votes
that is equal to the number of voting shares held multiplied by the number of
directors to be elected. Stockholders may cast all such votes either for one
nominee or distribute such votes among up to as many candidates as there are
positions to be filled. Cumulative voting may enable a minority stockholder or
group of stockholders to elect at least one representative to the board of
directors where such stockholders would not otherwise be able to elect any
directors. The Nevada Law permits cumulative voting in the election of directors
as long as certain procedures are followed. A Delaware corporation may provide
for cumulative voting in the corporation's certificate of incorporation. Since
neither the Company nor Designs - Nevada utilizes cumulative voting, there will
be no significant difference in stockholders' rights with respect to this issue.

Vacancies on the Board of Directors

Under the Delaware Law, vacancies on the board of directors will be filled by
the affirmative vote of a majority of the remaining directors then in office,
even if less than a quorum unless otherwise provided in the certificate of
incorporation or by-laws. Any director so appointed will hold office for the
remainder of the full term of the class of directors in which the vacancy
occurred. Similarly, the Nevada Law provides that vacancies may be filled by a
majority of the remaining directors, though less than a quorum, unless the
articles of incorporation provide otherwise. The By-Laws of the Company and
Designs - Nevada address the issue of director vacancies in the same manner.
Therefore, the change from Delaware law to Nevada law will not alter
stockholders' rights with respect to filling vacancies.

Removal of Directors

Under both the Delaware Law and the Nevada Law, any director or the entire board
of directors may be removed, with or without cause, upon the vote of the shares
entitled to vote in the election of directors. Under the Delaware Law, a
majority vote is required to remove a director. Under the Nevada Law, a director
may be removed only by the vote of stockholders casting not less than two-thirds
of the outstanding voting rights.

Indemnification of Officers and Directors and Advancement of Expenses

The Delaware Law and the Nevada Law have substantially identical provisions
regarding indemnification by a corporation of its officers, directors, employees
and agents, except that the Nevada Law provides broader indemnification in
connection with stockholder derivative lawsuits. The Delaware Law and the Nevada
Law differ in their provisions for advancement of expenses incurred by an
officer or director in defending a civil or criminal action, suit or proceeding.
The Delaware Law provides that expenses incurred by an officer or director in
defending any civil, criminal, administrative or investigative action, suit or
proceeding may be paid by the corporation in advance of the final disposition of
the action, suit or proceeding upon receipt of an undertaking by or on behalf of
the director or officer to repay the amount if it is ultimately determined that
he or she is not entitled to be indemnified by the corporation. Thus, a Delaware
corporation has the discretion to decide whether or not to advance expenses.
Under the Nevada Law, the articles of incorporation, by-laws or an agreement
made by the corporation may provide that the corporation must pay advancements
of expenses in advance of the final disposition of the action, suit or
proceedings upon receipt of an undertaking by or on behalf of the director or
officer to repay the amount if it is ultimately determined that he or she is not
entitled to be indemnified by the corporation. Thus, a corporation may have no
discretion to decide whether or not to advance expenses. There will be no
difference in

                                       24


stockholders' rights with respect to this issue because the New By-laws and the
Company's By-Laws each provides for advancement of expenses.

Limitation on Personal Liability of Directors

A Delaware corporation is permitted to adopt provisions in its certificate of
incorporation limiting or eliminating the liability of a director to a company
and its stockholders for monetary damages for breach of fiduciary duty as a
director, unless that liability arises from breach of the duty of loyalty, acts
or omissions not in good faith or which involve intentional misconduct or a
knowing violation of law, unlawful payment of dividends or unlawful stock
purchase or redemption, or transactions from which the director derives improper
personal benefit. The Company's Certificate of Incorporation contains a
provision limiting, to the extent permitted by the Delaware Law, the liability
of directors to the Company for breach of fiduciary duty.

The Nevada Law provides that, with certain statutory exceptions, a director or
officer is not individually liable to the corporation or its stockholders for
any damages as a result of any act or omission in his capacity as a director or
officer unless it is proven that his act of omission constituted a breach of his
fiduciary duties as a director or officer and his breach involved intentional
misconduct, fraud or a knowing violation of the law. This provision is broader
than the analogous provision in the Delaware Law, in that it is mandatory rather
than optional, covers officers as well as directors, and, unlike the Delaware
Law, does not exclude from the limitation of liability any act or omission
constituting breach of that director or officer's duty of loyalty. The New
Charter states that personal liability of the directors of Designs - Nevada is
eliminated to the fullest extent permitted or required under the Nevada Law;
officers are not included, but they are covered by the Nevada Law mandatory
limitation of liability.

Dividends

The Delaware Law is more restrictive than the Nevada Law with respect to when
dividends may be paid. Under the Delaware Law, subject to any restrictions
provided in the certificate of incorporation, a corporation may declare
dividends out of surplus, or if no surplus exists, out of net profits for the
fiscal year in which the dividend is declared and/or the preceding fiscal year
(provided that the amount of capital of the corporation following the
declaration and payment of the dividend is not less than the aggregate amount of
the capital represented by the issued and outstanding stock of all classes
having a preference upon the distribution of assets).

The Nevada Law provides that except as otherwise provided in its articles of
incorporation, no distribution (including dividends on, or redemption or
repurchases of, shares of capital stock) may be made if, after giving effect to
such distribution, the corporation would not be able to pay its debts as they
become due in the usual course of business, or the corporation's total assets
would be less than the sum of its total liabilities plus the amount that would
be needed at the time of a liquidation to satisfy the preferential rights of
preferred stockholders.

Restrictions on Business Combinations

Both the Delaware Law and the Nevada Law contain provisions restricting the
ability of a corporation to engage in business combinations with an interested
stockholder. Under the Delaware Law, a corporation is not permitted to engage in
a business combination with any interested stockholder for a three-year period
following the date such stockholder became an interested stockholder, unless (i)
the transaction resulting in a person becoming an interested stockholder, or the
business combination, is approved by the board of directors of the corporation
before the person becomes an interested stockholder; (ii) upon consummation of
the transaction which resulted in the stockholder becoming an interested
stockholder, the interested stockholder owned at least 85% of the outstanding
voting stock of the corporation outstanding at the time the transaction
commenced (excluding shares owned by persons who are both officers and directors
of the corporation, and shares held by certain employee stock ownership plans);
or (iii) at or after the date the person becomes an interested stockholder, the
business combination is approved by the corporation's board of directors and by
the holders of at least two thirds of the corporation's outstanding voting stock
at an annual or special meeting and not by written consent, excluding shares
owned by the interested stockholder. The Delaware Law defines "interested
stockholder" generally as a person who owns 15% or more of the outstanding
shares of a corporation's voting stock. The Delaware Law allows corporations to
opt-out of the statute with provisions expressly electing not to be governed by
such statutory provisions.

                                       25


The Nevada Law regulates business combinations more stringently. First, an
interested stockholder is defined as a beneficial owner of ten percent (10%) or
more of the voting power. Second, the three-year moratorium can be lifted only
by advance approval by a corporation's board of directors, as opposed to the
Delaware Law's provision that allows interested stockholder combinations with
board or stockholder approval. Finally, after the three-year period,
combinations remain prohibited unless they are approved by the board of
directors or a majority of the outstanding voting power not beneficially owned
by the interested party, or the interested stockholders satisfy certain
fair-value requirements. As in Delaware, a Nevada corporation may opt out of the
statute with appropriate provisions in its articles of incorporation. Neither
the Company's Certificate of Incorporation nor the New Charter contains
provisions electing not to be governed by such statutory provisions.

Amendment to Certificate/Articles of Incorporation

Both the Delaware Law and the Nevada Law provide that approval of proposed
amendments to a corporation's certificate (in Delaware) or articles (in Nevada)
of incorporation require the affirmative vote of holders of a majority of all
outstanding shares entitled to vote, with each stockholder being entitled to one
vote for each share so held. Both states provide that the board of directors may
without stockholder approval fix the voting powers, designations, preferences,
limitations, restrictions and rights of a class of stock, on condition that the
corporation's organizational documents grant that power to its board of
directors. Holders of the outstanding shares of a particular class are entitled
to vote as a class on a proposed amendment if the amendment would alter or
change the power, preferences or special rights of one or more series of any
class so as to affect them adversely. Under the Nevada Law, but not under the
Delaware Law, the number of authorized shares of any such class of stock may be
increased or decreased and the number of shares outstanding may be
correspondingly increased or decreased by a resolution adopted by the board of
directors without stockholders approval.

Actions by Written Consent of Stockholders

Each of the Nevada Law and the Delaware Law provides that, unless the
certificate (in Delaware) or articles (in Nevada) of incorporation provide
otherwise, any action required or permitted to be taken at a meeting of the
stockholders may be taken without a meeting if the holders of outstanding stock
having at least the minimum number of votes that would be necessary to authorize
or take such action at a meeting consents to the action in writing. In addition,
the Delaware Law requires the corporation to give prompt notice of the taking of
corporate action without a meeting by less than unanimous written consent to
those stockholders who did not consent in writing.

Stockholder Vote for Mergers and Other Corporate Reorganizations

In general, both jurisdictions provide that merger of a corporation or sale of
substantially all of its assets requires the approval of a majority of
outstanding shares entitled to vote, as well as approval by the board of
directors. Neither the Nevada Law nor the Delaware Law requires stockholder
approval by the stockholders of a surviving corporation in a merger or
consolidation as long as the surviving corporation issues no more than 20% of
its voting stock in the transaction.

Dissenters' Rights

In both jurisdictions, dissenting stockholders of a corporation engaged in
certain major corporate transactions are entitled to appraisal rights. Appraisal
rights permit a stockholder to receive cash equal to the fair market value of
the stockholder's shares (as determined by agreement of the parties or by a
court) in lieu of the consideration such stockholder would otherwise receive in
any such transaction.

Under the Delaware Law, appraisal rights are generally available for the shares
of any class or series of stock of a Delaware corporation in a merger or
consolidation, provided that no appraisal rights are available for the shares of
any class or series of stock which, at the record date for the meeting held to
approve such transaction, were either (1) listed on a national securities
exchange or designated as a national market system security on an interdealer
quotation system by the National Association of Securities Dealers, Inc.
("NASD") or (2) held of record by more than 2,000 stockholders. Even if the
shares of any class or series of stock meet the requirements of clause (1) or
(2)

                                       26


above, appraisal rights are available for such class or series if the holders
thereof receive in the merger or consolidation anything except:

     o    shares of stock of the corporation surviving or resulting from such
          merger or consolidation;

     o    shares of stock of any other corporation which at the effective date
          of the merger or consolidation is either listed on a national
          securities exchange, or designated as a national market system
          security on an interdealer quotation system by the NASD or held of
          record by more than 2,000 stockholders;

     o    cash in lieu of fractional shares; or

     o    any combination of the foregoing.

No appraisal rights are available to stockholders of the surviving corporation
if the merger did not require their approval.

Under the Nevada Law, a stockholder is entitled to dissent from, and obtain
payment for the fair value of his or her shares in the event of (i) consummation
of a plan of merger, if approval by the stockholders is required and the
stockholder is entitled to vote on the merger or if the domestic corporation is
a subsidiary and is merged with its parent, (ii) a plan of exchange in which the
corporation is a party, or (iii) any corporate action taken pursuant to a vote
of the stockholders, if the articles of incorporation, by-laws or a resolution
of the board of directors provides that voting or nonvoting stockholders are
entitled to dissent and obtain payment for their shares.

As with the Delaware Law, the Nevada Law provides an exception to dissenters'
rights. Holders of securities listed on a national securities exchange or
designated as a national market system security on an interdealer quotation
system by the NASD or held by at least 2,000 stockholders of record are
generally not entitled to dissenters' rights. This exception is not, however,
available if the articles of incorporation of the corporation issuing the shares
state that it is not available, or if the holders of the class or series are
required under the plan of merger or exchange to accept for the shares anything
except specified kinds of consideration (which are essentially identical to
those specified in the analogous provision of the Delaware Law).

Stockholder Inspection Rights

The Delaware Law grants any stockholder of record the right to inspect and to
copy for any proper purpose the corporation's stock ledger, a list of its
stockholders, and its other records. A proper purpose is one reasonably related
to such person's interest as a stockholder. Directors also have the right to
examine the corporation's stock ledger, a list of its stockholders and its other
records for a purpose reasonably related to their positions as directors.

Under the Nevada Law, only a stockholder of record who owns at least 15% of the
corporation's outstanding shares, or has been authorized in writing by holders
of at least 15% of the outstanding shares, is entitled to inspect and make
copies of the corporation's financial records. Only a person who has been a
stockholder of record for at least six months, or who owns at least 5% of the
corporation's outstanding shares or has been authorized in writing by holders of
at least 5% of the outstanding shares, is entitled to inspect and make copies of
the corporation's stock ledger, articles of incorporation and by-laws.

Derivative Suits

Under both the Delaware Law and the Nevada Law, a stockholder may bring a
derivative action on behalf of the corporation only if the stockholder was a
stockholder of the corporation at the time of the transaction in question or the
stockholder acquired the stock thereafter by operation of law.

Special Meetings of Stockholders

The Delaware Law permits special meetings of stockholders to be called by the
board of directors or by any other one or more persons authorized in the
certificate of incorporation or by-laws to call a special stockholder meeting.
The Nevada Law permits the entire board of directors, any two directors, or the
president to call special meetings of

                                       27


stockholders, unless the articles of incorporation or by-laws provide otherwise.
There will be no difference in stockholders' rights with respect to this issue
because the New By-laws and the Company's By-Laws each provide that a special
meeting of stockholders may only be called by the Board of Directors pursuant to
a resolution approved by the affirmative vote of a majority of the directors
then in office.

Certain Material Federal Income Tax Consequences of the Merger

The following is a summary of certain material anticipated federal income tax
consequences of the Merger. This summary is based on the federal income tax laws
now in effect and as currently interpreted; it does not take into account
possible changes in such laws or interpretations, including amendments to
applicable statutes, regulations and proposed regulations or changes in judicial
or administrative rulings, some of which may have retroactive effect. In
addition, the summary discussion is intended to address only those federal
income tax consequences that are generally applicable to a stockholder who holds
shares of Common Stock as a capital asset. This summary is provided for general
information only and does not purport to address all aspects of the possible
federal income tax consequences of the Merger and IS NOT INTENDED AS TAX ADVICE
TO ANY PERSON. In particular, and without limiting the foregoing, this summary
does not consider the federal income tax consequences to stockholders of the
Company in light of their individual investment circumstances or to holders
subject to special treatment under the federal income tax laws (for example,
life insurance companies, regulated investment companies, foreign taxpayers,
persons who received their shares of Common Stock as compensation in connection
with the performance of services or on exercise of options received as
compensation in connection with the performance of services). This summary does
not address any consequence of the Merger under any state, local or foreign tax
laws.

No ruling from the Internal Revenue Service or opinion of counsel will be
obtained regarding the federal income tax consequences to the stockholders of
the Company as a result of the Merger. ACCORDINGLY, EACH STOCKHOLDER IS
ENCOURAGED TO CONSULT HIS OR HER TAX ADVISOR REGARDING THE TAX CONSEQUENCES OF
THE PROPOSED TRANSACTION TO SUCH STOCKHOLDER, INCLUDING THE APPLICATION AND
EFFECT OF STATE, LOCAL AND FOREIGN INCOME AND OTHER TAX LAWS.

The Company believes that the Merger will be a tax-free reorganization of the
Company. If the Merger qualifies as a reorganization under Section 368(a) of the
Internal Revenue Code of 1986, as amended (the "Code"), a stockholder of the
Company who exchanges his or her shares of Common Stock solely for shares of
Designs - Nevada Common Stock would recognize no gain or loss for federal income
tax purposes. In addition, a stockholder's aggregate tax basis in his or her
shares of Designs - Nevada Common Stock received as a result of the Merger
should be the same as his or her aggregate tax basis in the shares of the Common
Stock exchanged therefor, and the stockholder's holding period for the shares of
Designs - Nevada Common Stock should include the period during which such
stockholder held the shares of Common Stock surrendered in the Merger.

THE TAX CONSEQUENCES OF THE MERGER TO ANY PARTICULAR STOCKHOLDER MAY DIFFER
DEPENDING UPON THAT STOCKHOLDER'S OWN CIRCUMSTANCES AND TAX POSITION.
FURTHERMORE, THIS SUMMARY DOES NOT DISCUSS ANY ASPECTS OF STATE, LOCAL, FOREIGN
OR OTHER TAX LAWS. EACH STOCKHOLDER IS URGED TO CONSULT WITH SUCH STOCKHOLDER'S
OWN TAX ADVISORS WITH RESPECT TO THE TAX CONSEQUENCES TO SUCH STOCKHOLDER OF THE
MERGER.

Required Vote

The Board of Directors believes that the approval of the Reincorporation
Proposal, including the Merger, the New Charter and the New By-laws, is in the
best interests of the stockholders of the Company. The approval of the
Reincorporation Proposal requires the affirmative vote of a majority of the
issued and outstanding shares of Common Stock entitled to vote thereon.

       The Board of Directors unanimously recommends that you vote FOR the
 reincorporation of the Company to change the Company's state of incorporation
                            from Delaware to Nevada.


                                       28


                                   PROPOSAL 6

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

Subject to ratification by the stockholders of the Company, the Board of
Directors has selected Ernst & Young LLP as independent auditors for the Company
for the fiscal year ending February 1, 2003. Ernst & Young LLP were engaged as
the Company's auditors in October 2000. If stockholders fail to ratify the
selection of such auditors, the Board of Directors will reconsider the
selection.

Audit Fees
Ernst & Young LLP billed the Company an aggregate of $158,350 in fees for
professional services rendered in connection with the audit of the Company's
financial statements for the fiscal year ended February 2, 2002 included in the
Company's Annual Report on Form 10-K and the reviews of the financial statements
included in each of the company's Quarterly Reports on Form 10-Q during fiscal
2002.

Financial Information Systems Designs and Implementation Fees For the fiscal
year ended February 2, 2002, Ernst & Young LLP did not provide the Company and
its affiliates with any professional services in connection with the designs and
implementation of financial information systems.

All Other Fees
For the fiscal year ended February 2, 2002, Ernst & Young LLP billed the Company
an aggregate of $147,060 in fees for other services rendered to the Company and
its affiliates, including audit-related service fees of $35,000, tax service
fees of $108,160 and other non-audit fees of $3,900. Audit-related service fees
include fees for benefit plan and statutory audits. Ernst & Young LLP did not
provide any internal audit services to the Company.

Representatives of Ernst & Young LLP are expected to be present at the Annual
Meeting and will have the opportunity to make a statement if they desire to do
so and to respond to appropriate questions.

 The Audit Committee and the Board of Directors unanimously recommend that you
       vote FOR the ratification of the selection of Ernst & Young LLP as
                      independent auditors of the Company.




                                       29


                                PERFORMANCE GRAPH

The following Performance Graph compares the Company's cumulative stockholder
return with that of a broad market index (Standard & Poor's Industrials Index)
and one published industry index (Standard & Poor's 500 - Composite Retail
Index) for each of the most recent five years ended January 31. The cumulative
stockholder return for shares of the Company's Common Stock and each of the
indices is calculated assuming that $100 was invested on January 31, 1997. The
Company paid no cash dividends during the periods shown. The performance of the
indices is shown on a total return (dividends reinvested) basis. The graph lines
merely connect January 31 of each year and do not reflect fluctuations between
those dates. In addition there is a chart of the annual percentage return of the
Company's Common Stock, the S & P Industrial and Composite Retail 500.


Annual Return Percentage
                                          Years Ending
Company/Index               Jan 98            Jan 99   Jan00    Jan 01  Jan 02
- -------------------------------------------------------------------------------

DESIGNS, INC.               (63.54)            28.58   (46.67)   50.00   77.78
S&P INDUSTRIALS              23.80             32.14    16.12    (8.48) (18.56)
COMPOSITE RETAIL- 500        46.73             62.73    (1.65)    3.46    4.13

Indexed Returns
                    Base Period
Company/Index         Jan 97     Jan 98     Jan 99     Jan 00    Jan01    Jan02
- -------------------------------------------------------------------------------

DESIGNS, INC.           100       36.46     46.88      25.00     37.50    66.67
S&P INDUSTRIALS         100      123.80    163.59     189.96    173.86   141.59
COMPOSITE RETAIL - 500  100      146.73    238.78     234.85    242.97   253.01


To supplement the five year historical performance shown above, below is a
Performance Graph which compares the Company's cumulative stockholder return as
of May 17, 2002, since the change in control which occurred in

                                       30


October 1999. At the Company's Annual Meeting of Stockholders held in October
1999, the stockholders voted to elect a new slate of directors supported by
Jewelcor Management, Inc.


Limitation of Liability; Indemnification

The Company's Certificate of Incorporation provides that no director of the
Company shall be personally liable to the Company or to any of its stockholders
for monetary damages arising out of such director's breach of fiduciary duty,
except to the extent that the elimination or limitation of liability is not
permitted by the Delaware General Corporation Law. The Delaware General
Corporation Law, as currently in effect, permits a corporation to eliminate the
liability of directors for breach of fiduciary duty, except that directors
remain liable for (i) any breach of the directors' duty of loyalty to a company
or its stockholders, (ii) acts or omissions not in good faith or which involve
intentional misconduct or a knowing violation of law, (iii) any payment of a
dividend or approval of a stock repurchase that is illegal under Section 174 of
the Delaware General Corporation Law, or (iv) any transaction from which the
directors derived an improper personal benefit. The effect of this provision of
the Certificate of Incorporation is that directors cannot be held liable for
monetary damages arising from breaches of their duty of care, unless the breach
involves one of the four exceptions described in the preceding sentence. The
provision does not prevent stockholders from obtaining injunctive or other
equitable relief against directors, nor does it shield directors from liability
under federal or state securities laws.

The Certificate of Incorporation and the Company's By-Laws further provide for
indemnification of the Company's directors and officers to the fullest extent
permitted by Section 145 of the Delaware General Corporation Law, including
circumstances in which indemnification is otherwise discretionary.

Certain Relationships and Related Transactions

Jewelcor Management, Inc.

On October 28, 1999, the Company entered into a consulting agreement with
Jewelcor Management, Inc. ("JMI") to assist in developing and implementing a
strategic plan for the Company and for other related consulting services as may
be agreed upon between JMI and the Company. Seymour Holtzman, who became the
Company's Chairman of the Board of Directors on April 11, 2000, is a beneficial
holder of approximately 20% of the outstanding Common

                                       31


Stock of the Company (principally held by JMI). He is also the President and
Chief Executive Officer, and indirectly, with his wife, the primary shareholder,
of JMI. In fiscal 2000, JMI received compensation under this agreement totaling
$347,560 which consisted of (i) a stock option to purchase 400,000 shares of
Common Stock, which was valued by an independent third party, using a growth
model, at $63,560, and (ii) the issuance of 203,489 shares of Common Stock,
which had an aggregate market value of $240,000.

In June 2000, JMI received 182,857 non-forfeitable and fully vested shares of
Common Stock in connection with the Company extending its consulting arrangement
with JMI for an additional one-year period commencing on April 29, 2000 and
ending on April 29, 2001. The fair value of those shares on June 26, 2000, the
date of issuance, was $240,000 or $1.3125 per share. This consulting agreement
was extended through April 29, 2002 and as compensation JMI received 61,856
non-forfeitable and fully vested shares of Common Stock with a fair value of
$240,000 on May 25, 2001. The consulting agreement was again extended through
April 29, 2003 and as compensation JMI received 60,659 non-forfeitable and fully
vested shares of Common Stock with a fair value of $276,000 on April 29, 2002.
The base rate of such compensation was agreed to be increased to $276,000 per
annum in connection with the Casual Male Acquisition. The JMI consulting
agreement includes a significant disincentive for non-performance, which would
require JMI to pay to the Company a penalty equal to 150% of any unearned
consulting services.

In fiscal 2000, the Company also reimbursed JMI in the amount of $400,000, which
was paid in shares of Common Stock, for expenses incurred by JMI in connection
with the October 1999 proxy solicitation. Based on the closing price of the
stock on October 29, 1999, JMI received 346,021 shares of Common Stock.

JMI invested an aggregate of $5,750,000 in the recent private placement of the
Company's senior subordinated notes, on terms no less favorable to the Company
than the terms negotiated by the Company with unrelated third party investors.
As a result, JMI acquired: (i) a 12% Senior Subordinated Note due 2007 in the
principal amount of $4,500,000 with interest payable quarterly and Conditional
Warrants to acquire 315,000 shares of Common Stock at an exercise price of $0.01
per share and (ii) a 12% Senior Subordinated Note due 2007 in the principal
amount of $1,250,000 with interest payable quarterly, Conditional Warrants to
acquire 87,500 shares of Common Stock at an exercise price of $0.01 per share,
and Conditional Warrants to acquire 147,059 shares of Common Stock at an
exercise price of $8.50 per share. The exercisability of such Conditional
Warrants is subject to stockholder approval thereof pursuant to Proposal 4.

Officers and Directors Participating in Private Placement

Certain officers and directors of the Company participated in the Company's
recent private placement of the Series B Preferred Stock. Of the 180,162 shares
of Series B Preferred Stock issued, such officers and directors of the Company
acquired an aggregate of 1,655 shares. See "Security Ownership of Management"
for more information regarding each individual's participation.

On May 14, 2002, Stephen M. Duff, a Senior Investment Manager at The Clark
Estates, Inc., was appointed as a director of the Company. Clark Partners I,
L.P., one of several investment funds of The Clark Estates, Inc., has invested
an aggregate of $11,250,000 in the recent private placement of the Company's
senior subordinated notes and acquired Non-conditional Warrants to purchase
787,500 shares of Common Stock at an exercise price of $0.01 per share and
Conditional Warrants to purchase, subject to stockholder approval, 147,059
shares of Common Stock at an exercise price of $8.50 per share. In addition,
Clark Partners I, L.P. also purchased 14,118 shares of Series B Preferred Stock.

Certain Arrangements with Other Directors

On February 8, 2000, the Company retained Mr. Porter as a consultant to advise
the Company with regard to merchandising strategies and operations. As
compensation for these services, Mr. Porter is paid a rate of $2,000 per day,
payable at his election in cash or in shares of Common Stock, plus reimbursement
of reasonable out-of-pocket expenses. Mr. Porter was paid $4,000 and $13,661 as
compensation and reimbursement of related expenses for fiscal 2002 and 2001,
respectively. As part of his compensation, Mr. Porter was also granted stock
options exercisable for up to 30,000 shares of Common Stock. The per share
exercise price of these options was the closing price of the Common Stock on the
date of grant.

                                       32


In June 2000, the Company extended a loan to David A. Levin, its President and
Chief Executive Officer, in the amount of $196,875 in order for Mr. Levin to
acquire from the Company 150,000 newly issued shares of Common Stock at the
closing price of the Common Stock on that day. The Company and Mr. Levin entered
into a secured promissory note, whereby Mr. Levin agrees to pay to the Company
the principal sum of $196,875 plus interest due and payable on June 26, 2003.
The promissory note bears interest at a rate of 6.53% per annum and is secured
by the 150,000 acquired shares of Common Stock.

Relationship with Independent Public Accountants

On October 3, 2000, Deloitte & Touche LLP ("Deloitte & Touche") resigned as the
Company's independent accountants. On October 11, 2000, the Company engaged
Ernst & Young LLP as its new principal independent accountants. The appointment
of Ernst & Young LLP as the Company's independent auditors was unanimously
approved by the Audit Committee of the Company's Board of Directors.

Deloitte & Touche served as the Company's principal independent accountants from
December 21, 1999 to October 3, 2000. During fiscal 2000 and thereafter through
October 3, 2000, there were no disagreements between the Company and Deloitte &
Touche on matters of accounting principles or practices, financial statement
disclosure, or auditing scope or procedure which, if not resolved to the
satisfaction of Deloitte & Touche, would have caused Deloitte & Touche to make
reference to the subject matters thereof in its reports. During the fiscal 2000
and thereafter through October 3, 2000, there was no occurrence of the kinds of
events described in Item 304(a)(1)(v) of Regulations S-K promulgated by the
Commission. In addition, none of the reports issued by Deloitte & Touche
concerning the Company's financial statements for the fiscal year end January
29, 2000 and thereafter through October 3, 2000 contained any adverse opinion or
disclaimer of opinion. Such reports were not qualified or modified as to
uncertainty, audit scope, or accounting principles.



                                       33


                          REPORT OF THE AUDIT COMMITTEE

The Audit Committee oversees the Company's financial reporting process on behalf
of the Board of Directors. Management has the primary responsibility for the
financial statements and the reporting process, including the systems of
internal controls. In fulfilling its oversight responsibilities, the Audit
Committee reviewed the audited financial statements in the Annual Report with
management, including a discussion of the quality, not just the acceptability,
of the accounting principles, the reasonableness of significant judgments, and
the clarity of disclosures in the financial statements.

The Audit Committee reviewed with the independent auditors, who are responsible
for expressing an opinion on the conformity of those audited financial
statements with generally accepted accounting principles, their judgments as to
the quality, not just the acceptability, of the Company's accounting principles
and such other matters as are required to be discussed with the Audit Committee
under generally accepted auditing standards. In addition, the Audit Committee
has discussed with the independent auditors the auditors' independence from
management and the Company including the matters in the written disclosures
required by the Independence Standards board and considered the compatibility of
non-audit services with the auditors' independence.

The Audit Committee discussed with the Company's independent auditors the
overall scope and plans for their audit. The Audit Committee meets with the
independent auditors, with and without management present, to discuss the
results of their examinations, their evaluations of the Company's internal
controls, and the overall quality of the Company's financial reporting. The
Audit Committee held five meetings during the fiscal year ended February 2,
2002.

In reliance on the reviews and discussions referred to above, the Audit
Committee recommended to the Board of Directors (and the Board has approved)
that the audited financial statements be included in the Annual Report on Form
10-K for the fiscal year ended February 2, 2002 for filing with the Commission.
The Audit Committee and the Board have also recommended, subject to ratification
by the Company's stockholders, the selection of Ernst & Young LLP as the
Company's independent auditors.

                               THE AUDIT COMMITTEE
                                  Jesse Choper
                                Joseph Pennacchio
                             Jeremiah P. Murphy, Jr.





                                       34


                       WHERE YOU CAN FIND MORE INFORMATION

The Company files annual, quarterly and special reports, proxy statements and
other information with the Securities and Exchange Commission under the
Securities Exchange Act of 1934, as amended. You may read and copy these reports
and other information filed by the Company at the Public Reference Section of
the SEC, 450 Fifth Street, N.W., Room 1024, Washington, D.C. 20549, at
prescribed rates. You may obtain information on the operation of the Public
Reference Room by calling the SEC at 1-800-SEC-0330.

The SEC also maintains an Internet world wide web site that contains reports,
proxy statements and other information about issuers, like the Company and
Casual Male, who file electronically with the SEC through the Electronic Data
Gathering, Analysis and Retrieval (EDGAR) system. The address of this site is
http://www.sec.gov.

Access to this information as well as other information on the Company is also
available on the Company's website at http://www.designsinc.com.

The documents set forth below that the Company has previously filed with the
SEC, which are attached to this Proxy Statement as appendices, contain important
information about the Company and its financial condition.




Designs, Inc. SEC Filings (Commission File No. 0-15898):
- -------------------------------------------------------

                                            
   Annual Report on Form 10-K (Appendix [  ])     Fiscal Year ended  February 2, 2002
   Current Report on Form 8-K (Appendix [ ])      Filed on May 23, 2002
   Current Report on Form 8-K/A (Appendix [ ])    Filed on May 23, 2002
   Current Report on Form 8-K/A (Appendix [ ])    Filed on June [ ], 2002


                                  SOLICITATION

The Company will bear the cost of solicitation of proxies.  In addition to the
use of the mails, proxies may be solicited by certain officers,  directors and
employees of the Company without extra compensation,  by telephone,  facsimile
or personal  interview.  D.F.  King & Company,  Inc. has been  retained by the
Company for a fee not to exceed $5,000 to aid in solicitation of proxies.

            DELIVERY OF DOCUMENTS TO STOCKHOLDERS SHARING AN ADDRESS

Only one copy of the Proxy Statement is being delivered to multiple stockholders
sharing an address unless the Company has received contrary instructions from
one or more of the stockholders in question. If you are one of a number of
stockholders sharing a single address and would like to receive a separate copy
of the Proxy Statement or if you would like to request that the Company send you
a separate copy of annual reports or proxy statements, as applicable, in the
future, please contact the Company at the following address. The Company will
send you a copy of the Proxy Statement promptly after it receives your written
or oral request.

                              STOCKHOLDER PROPOSALS

Under the rules of the Commission, in order for any shareholder proposal to be
included in the Company's proxy statement and proxy card for presentation at the
2003 Annual Meeting of Stockholders, the proposal must be received by the
Secretary of the Company at the Company's principal executive offices by
[_______], 2003 (120 days before the anniversary date of the date this Proxy
Statement is being mailed to the Company's stockholders).

The Company's By-Laws provide that for business to be properly brought before an
Annual Meeting of Stockholders (or any Special Meeting in lieu of Annual Meeting
of Stockholders), a stockholder must: (i) give timely written notice to the
Secretary of the Company describing any proposal to be brought before such
meeting; and (ii) be present at such Annual Meeting, either in person or by a
representative. Such procedural requirements are fully set forth in Section 3.14
of the By-Laws. A stockholder's notice will be timely if delivered to, or mailed
to and received by, the Company not less than seventy-five days nor more than
one hundred twenty days prior to the anniversary date of the immediately
preceding Annual Meeting (the "Anniversary Date"). To bring an item of

                                       35


business before the 2003 Annual Meeting, a stockholder must deliver the
requisite notice of such item to the Secretary of the Company not before April
10, 2003 nor later than May 25, 2003. In the event the Annual Meeting is
scheduled to be held on a date more than thirty days before the Anniversary Date
or more than sixty days after the Anniversary Date, however, a stockholder's
notice will be timely delivered to, or mailed to, and received by, the Company
not later than the close of business on the later of (a) the seventy-fifth day
prior to the scheduled date of such Annual Meeting or (b) the fifteenth day
following the day on which public announcement of the date of such Annual
Meeting is first made by the Company.

                                  OTHER MATTERS

As of this date, management knows of no business which may properly come before
the Annual Meeting other than that stated in the Notice of Annual Meeting of
Stockholders. Should any other business arise, proxies given in the accompanying
form will be voted in accordance with the discretion of the person or persons
voting them.




                                       36



                                              DESIGNS, INC.
                                              Notice of 2002 Annual Meeting of
                                              Stockholders and Proxy Statement
                                              Thursday, August 8, 2002
                                              9:00 A.M.

                                              Friars Club
                                              57 East 55th Street
                                              New York, New York  10022

                                              Please sign your proxy and
                                              return it in the enclosed
                                              postage-paid envelope so that
                                              you may be represented at the
                                              Annual Meeting.




                                       37


DETACH HERE

                                      PROXY

                                  DESIGNS, INC.

                555 Turnpike Street, Canton, Massachusetts 02021

           This Proxy Is Solicited On Behalf Of The Board Of Directors
       For The Annual Meeting Of Stockholders To Be Held On August 8, 2002

      The undersigned stockholder of Designs, Inc., hereby appoints David A.
Levin and Dennis R. Hernreich, and each of them, proxies, with full power of
substitution to each and to each substitute appointed pursuant to such power, to
vote all shares of Common Stock of the Company which the undersigned would be
entitled to vote if personally present at the Annual Meeting of Stockholders of
the Company to be held on August 8, 2002, at 9:00 A.M. local time, at the Friars
Club, 57 East 55th Street, New York, New York, and at any adjournment thereof,
with all powers the undersigned would possess if personally present, as set
forth on the reverse hereof, upon the matters set forth thereon and more fully
described in the Notice and Proxy Statement for such Annual Meeting, and, in
their discretion, upon all such other matters as may properly come before the
Annual Meeting. The undersigned hereby revokes all proxies, if any, hitherto
given by the undersigned for such Annual Meeting.

SEE REVERSE    (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)        SEE REVERSE
SIDE                                                               SIDE

DETACH HERE

|X|  PLEASE MARK VOTES AS IN THIS EXAMPLE.

      IF THIS PROXY IS  PROPERLY  EXECUTED  AND  RETURNED  IT WILL BE VOTED AS
SPECIFIED  HEREIN.  IF NO SPECIFIC  DIRECTION IS GIVEN, IT WILL BE VOTED "FOR"
EACH OF THE  PROPOSALS.  RECEIPT  IS  HEREBY  ACKNOWLEDGED  OF THE  NOTICE  OF
ANNUAL MEETING AND PROXY STATEMENT OF DESIGNS, INC. DATED JUNE [  ], 2002.

1.  Election of  Directors:  THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE "FOR"
ALL NOMINEES NAMED BELOW.

      Nominees:  (1) Seymour Holtzman, (2) David A. Levin, (3) Alan Cohen, (4)
Jesse  Choper,  (5) Stephen M. Duff,  (6) Jeremiah P. Murphy,  Jr., (7) Joseph
Pennacchio and (8) George T. Porter, Jr.

      |_| FOR ALL NOMINEES              |_| WITHHELD FROM ALL NOMINEES

      _____________________________________________________________________
        |_| FOR, except vote withheld from the nominee(s) as noted above.

2.  Amendment to the  Company's  Certificate  of  Incorporation  to change the
name of the  Company  to  "Casual  Male  Retail  Group,  Inc.":  THE  BOARD OF
DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL 2.

FOR  |_|        AGAINST  |_|         ABSTAIN  |_|

3.  Amendment to the Company's  Certificate of  Incorporation  to increase the
authorized   number  of  shares  of  common  stock:  THE  BOARD  OF  DIRECTORS
RECOMMENDS A VOTE "FOR" PROPOSAL 3.

FOR  |_|        AGAINST  |_|         ABSTAIN  |_|



4.  Approval of issuance of additional  common  stock:  THE BOARD OF DIRECTORS
RECOMMENDS A VOTE "FOR" PROPOSAL 4.

FOR  |_|        AGAINST  |_|         ABSTAIN  |_|

5. Approval of  reincorporation  of the Company to change the Company's  state
of incorporation  from Delaware to Nevada:  THE BOARD OF DIRECTORS  RECOMMENDS
A VOTE "FOR" PROPOSAL 5.

FOR  |_|               AGAINST  |_|           ABSTAIN  |_|

6.  Ratification  of  selection of Ernst & Young LLP as  independent  auditors
for the Company:  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL 5.

FOR  |_|               AGAINST  |_|           ABSTAIN  |_|


      MARK HERE IF YOU PLAN TO ATTEND THE MEETING      |_|

      MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT    |_|

                                 IMPORTANT: Please sign your name or names
                                 exactly as printed on this proxy and fill in
                                 the date next to your signature. If more than
                                 one person is named, each must sign. When
                                 signing as attorney, executor, administrator,
                                 trustee or guardian, give title as such. If the
                                 stockholder is a corporation, this proxy should
                                 be signed by an authorized officer and such
                                 officer should state his/her title.




                                                                      
Signature: ___________________   Date: ___________   Signature: _________________  Date: ____________




                                       2