SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [_] Check the appropriate box: [X] Preliminary Proxy Statement [_] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [_] Definitive Proxy Statement [_] Definitive Additional Materials [_] Soliciting Material Pursuant to (S)240.14a-11(c) or (S)240.14a-12 QUADRAX CORPORATION ------------------------------------------------ (Name of Registrant as Specified In Its Charter) ------------------------------------------------ (Name of Person(s) Filing Proxy Statement) Payment of Filing Fee (check the appropriate box): [X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. [_] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). [_] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: ________________________________________________________________________ (2) Aggregate number of securities to which transaction applies: ________________________________________________________________________ (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): ________________________________________________________________________ (4) Proposed maximum aggregate value of transaction: ________________________________________________________________________ (5) Total fee paid: ________________________________________________________________________ [_] Fee paid previously with preliminary materials. [_] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: ________________________________________________________________________ (2) Form, Schedule or Registration Statement No.: ________________________________________________________________________ (3) Filing Party: ________________________________________________________________________ (4) Date Filed: ________________________________________________________________________ QUADRAX CORPORATION 300 HIGH POINT AVENUE PORTSMOUTH, RHODE ISLAND 02871 ---------------- NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 10, 1996 ---------------- TO THE HOLDERS OF SHARES OF COMMON STOCK: The Annual Meeting of Stockholders of Quadrax Corporation (the "Company") will be held at the Tennis Hall of Fame, Newport, Rhode Island on Friday, May 10, 1996 at 10:00 A.M. local time (the "Meeting"), for the following purposes: 1. To elect Directors of the Company; 2. To approve an amendment to the Company's Restated Certificate of Incorporation to classify the Board of Directors; 3. To approve an amendment of the Company's 1993 Stock Option Plan to increase the number of shares of Common Stock available for grant thereunder; 4. To approve an amendment of the Company's 1993 Stock Option Plan to provide automatic grants of options to purchase the Company's Common Stock to each non-employee director on the date of each annual meeting of stockholders; 5. To ratify the selection of Livingston & Haynes, P.C., as independent accountants for the Company for the 1996 fiscal year; and, 6. To transact such other business as may properly come before the Meeting. Stockholders of record at the close of business on April 1, 1996, are entitled to vote at the Meeting. Stockholders are urged, whether or not they expect to attend the Meeting in person, to complete and return promptly the enclosed proxy in the accompanying envelope, which requires no postage if mailed in the United States. If you attend, your having sent in your proxy will not restrict your right to vote in person. We cordially invite you to attend and participate in the Annual Meeting in person. By Order of the Board of Directors, _____________________________________ James J. Palermo President April 10, 1996 QUADRAX CORPORATION 300 HIGH POINT AVENUE PORTSMOUTH, RHODE ISLAND 02871 PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAY 10, 1996 This Proxy Statement is being furnished to the holders of common stock, $.000009 par value ("Common Stock"), of Quadrax Corporation, a Delaware corporation (the "Company"), in connection with the solicitation by the Board of Directors of the Company of proxies for use at the Annual Meeting of Stockholders of the Company to be held on Friday, May 10, 1996, at 10:00 a.m., local time, and at any adjournments and postponements thereof at the Tennis Hall of Fame, Newport, Rhode Island (the "Meeting"). At the Annual Meeting, stockholders will be asked to consider and vote upon the following matters, all of which are more fully discussed below: 1. the proposed election of six directors ("Proposal One"); 2. the approval of the proposed amendment to the Company's Restated Certificate of Incorporation to classify the Board of Directors ("Proposal Two"); 3. the amendment of the Quadrax Corporation 1993 Stock Option Plan to increase the number of shares of Common Stock available for grant thereunder ("Proposal Three"); 4. the amendment of the Quadrax Corporation 1993 Stock Option Plan to provide automatic grants of options to purchase the Company's Common Stock to each non-employee director on the date of each annual meeting of stockholders ("Proposal Four"); 5. the ratification of the appointment of independent accountants for fiscal 1996 ("Proposal Five"); and 6. such other matters as may properly come before the Meeting. Any proxy in the enclosed form that is properly executed and returned to the Company (a "Proxy") will be voted at the Meeting in accordance with any specifications thereon or, if no specification is made with respect to one or more of the proposals set forth in the Proxy, will be voted for approval of those proposals. Any holder of Common Stock may revoke a Proxy by: (i) attending the Meeting and giving oral notice of the holder's intention to vote in person, without compliance with any other formalities; or, (ii) delivering either an instrument revoking the Proxy or a duly executed proxy bearing a later date to the Secretary of the Company prior to the commencement of the Meeting. A Proxy may confer discretionary authority to vote with respect to any matter which management does not know, a reasonable time before the date hereof, is to be presented at the Meeting. Management does not know of any such matter that may come before the Meeting and that would be required to be set forth in this Proxy Statement or the accompanying form of Proxy. If any other matter is properly presented for action at the Meeting, it is intended that the persons named in the accompanying form of Proxy and acting thereunder will vote in accordance with their best judgment on such matter. The Company has fixed the close of business on April 1, 1996, as the record date for the determination of stockholders entitled to notice of and to vote at the Meeting (the "Record Date"). This Proxy Statement and the accompanying notice and form of Proxy are first being mailed on or about April 10, 1996, to holders of record of Common Stock on the Record Date. VOTING SECURITIES AND VOTES REQUIRED On the Record Date, the Company had outstanding shares of Common Stock. Only stockholders of record on the Record Date are entitled to vote at the Annual Meeting. Each holder of Common Stock is entitled to one vote per share on matters as to which such class of stock is entitled to vote. The holders of a majority of the outstanding shares of Common Stock, present in person or represented by proxy, will constitute a quorum for the meeting. If a quorum is present, the vote of a majority of the shares of Common Stock present is required for approval of each of Proposal One, Proposal Three, Proposal Four And Proposal Five. The affirmative vote of a majority of the outstanding shares of the Company's Common Stock is required for approval of Proposal Two. Abstentions are treated as present and entitled to vote and therefore have the effect of a vote against a matter. A broker non-vote on a matter is considered not entitled to vote on the matter and thus is not counted in determining whether a matter requiring approval of a majority of the shares present and entitled to vote has been approved. PROPOSAL ONE: ELECTION OF DIRECTORS The By-Laws of the Company provide that the Board of Directors shall consist of between one and seven directors and that the number of directors of the Company shall be fixed from time to time by the stockholders of the Company, subject to enlargement or reduction by vote of the Board of Directors. The Board currently consists of six members, and the Board has not recommended any change in that number. The Board has nominated for election each of the six current directors of the Company: William G. Conway, Sven Kraumanis, Alan Milton, James J. Palermo, Eugene Scott and Gordon Werner. If any Nominee becomes unavailable for any reason, the shares represented by such proxies may be voted for a substitute Nominee designated by the Board of Directors. Each director elected at the Meeting will hold office until his successor has been duly elected and qualified, or until his earlier death, resignation or removal. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR PROPOSAL ONE IN ORDER TO CAUSE WILLIAM G. CONWAY, SVEN KRAUMANIS, ALAN W. MILTON, EUGENE L. SCOTT, JAMES J. PALERMO AND GORDON WERNER TO BE RE-ELECTED AS DIRECTORS OF THE COMPANY. DIRECTORS AND EXECUTIVE OFFICERS GENERAL The following table sets forth certain information concerning each director and executive officer of the Company as of the date of this Proxy Statement: NAME AGE POSITION ---- --- -------- James J. Palermo.......... 59 Chairman of the Board and Chief Executive Officer John A. McQuade........... 52 Vice President and Chief Administrative Officer David L. Park............. 46 Vice President--Product Development David A. Soules........... 35 Vice President--Manufacturing Operations Edward A. Stoltenberg..... 56 Senior Vice President and Chief Financial Officer William G. Conway......... 53 Director Sven Kraumanis............ 50 Director Alan Milton............... 42 Director Eugene L. Scott........... 58 Director Gordon Werner............. 64 Director 2 James J. Palermo has been a member of the Board of Directors since July 1994. Mr. Palermo has been Chief Executive Officer of the Company since September 1994, and Chairman of the Board Directors since February 1995. He previously served as President and Chief Operating Officer of the Company from May 1994 to September 1994. From January 1990 to May 1994, Mr. Palermo was a Principal of J.P. Associates, Inc., an investment banking firm. John A. McQuade has served as Vice President and Chief Administrative Officer of the Company since May 1994. From October 1990 to May 1994, Mr. McQuade was an Executive Vice President of J.P. Associates, Inc., an investment banking firm. From April 1984 to September 1990, he served as Vice President, Manufacturing of New England Digital Corporation, a manufacturer and distributor of computer equipment. David L. Park has been Vice President-Product Development of the Company since October 1994. From January 1989 to October 1994, Mr. Park was Vice President and Technical Director of Bird Machine Company, a manufacturer of equipment for the chemical, mining, oil, environmental, pulp and paper industries. David A. Soules has served as Vice President-Manufacturing Operations of the Company since April 1995. He previously served as the Company's Director of Tape Products and Technology from August 1992 to September 1994 and as the Company's Director of Operations from September 1994 to April 1995. From September 1991, to September 1992, Dr. Soules was a Research Chemist for Phillips Petroleum Company in the Petroleum Products Division and from November 1987 to September 1991, he was a Research Chemist for Phillips Petroleum Company in the Plastics Division. Dr. Soules has published numerous technical papers and articles, and is a member of the American Chemical Society and the Society for the Advancement of Material and Process Engineering. Dr. Soules received his Ph.D. from North Dakota State University. Edward A. Stoltenberg became Senior Vice President and Chief Financial Officer of the Company in August 1995. From August 1994 to April 1995, Mr. Stoltenberg served as the Company's Acting Chief Financial Officer. From 1990 to August 1995, Mr. Stoltenberg was a principal of Aegis Business Consultants, a firm that specialized in the turning around of financially troubled companies. In connection therewith, Mr. Stoltenberg served as an officer and director of NUVO Corporation of America and R.J.E. Enterprises, Inc., both privately-held companies which underwent Chapter 11 reorganizations in 1994 and 1993, respectively. Mr. Stoltenberg is a Certified Public Accountant and holds a Masters Degree in Business Administration from the University of Michigan. William G. Conway was elected to the Board of Directors in October 1994. Since April 1991, Mr. Conway has served as the President of The Conway Company, Inc. of Santa Fe, New Mexico, a firm engaged in real estate development, financing and consulting. From June 1986 to February 1991, Mr. Conway was Managing Director of Jones Lang Wootton, USA, LP, an international real estate consulting group. From September 1994 to November 1994, Mr. Conway was a director of Apogee Robotics, Inc., a publicly held company engaged in the fabrication of mechanical robotic materials handling systems that subsequently filed for bankruptcy protection on December 13, 1994. Sven Kraumanis has been a member of the Board of Directors since July 1994. Mr. Kraumanis has been employed by Brassie Golf Corporation as General Counsel since May 1993, as Vice President-Acquisitions since May 1994 and as Secretary since June 1994. Brassie Golf Corporation is engaged in the design, construction, purchase, ownership and management of golf courses, and its common stock is listed on the Nasdaq SmallCap Market and the Toronto Stock Exchange. From August 1994 to December 1994, Mr. Kraumanis was a director of Apogee Robotics, Inc., a publicly held company engaged in the fabrication of mechanical and robotic materials handling systems that filed for bankruptcy protection on December 13, 1994. From 1979 until May 1993, Mr. Kraumanis served as President and General Counsel of Harvest Consultants, Ltd., a land development and consulting company that he founded. Alan W. Milton has been a member of the Board of Directors since August 1995. Since 1991, Mr. Milton has been the Managing Director of Mantis Holdings, Inc., a New York based private investment company that 3 focuses on high growth manufacturers and advanced materials suppliers within the environmental industry. Mr. Milton has been a board member of Industrial Flexible Materials, Inc., a publicly held company, since 1992 and a board member of Composite Particles, Inc., a privately-held company, since 1993. Both companies are current portfolio holdings of Mantis Holdings, Inc. Mr. Milton holds a Master of Environmental Sciences degree from Clark University. Eugene L. Scott has been a member of the Board of Directors in since September 1995. Mr. Scott is the founder and publisher of Tennis Week. Mr. Scott served as counsel to the United States Tennis Open from 1971 to 1972 and is currently a member of the board of directors of the United States Tennis Association. Mr. Scott has served as a past president of the United States International Lawn Tennis Club (1976) and Vice President of the International Tennis Hall of Fame (1981). Mr. Scott is a former professional tennis player and a member of the New York State Bar Association. Gordon Werner has been a director of the Company since April 1995, and also was a director of the Company from May 1994 to July 1994. Since November 1991, Mr. Werner has been a director of Reddi Brake Supply Corporation, a distributor of automobile replacement parts. From October 1991 to February 1995, Mr. Werner was the Vice Chairman and a director of Reddi Brake Supply Corporation. The common stock of Reddi Brake Supply Corporation is listed on the Nasdaq National Market. Since July 1993, Mr. Werner has been the Vice Chairman and a director of BioLase Technology Corporation, a manufacturer of dental and medical laser instruments. The common stock of BioLase Technology Corporation is listed on the Nasdaq SmallCap Market. COMMITTEES AND MEETINGS OF BOARD OF DIRECTORS The Board of Directors met 11 times and acted 12 times by written consent during fiscal 1995. No Director attended fewer than 75% of the total meetings of the Board of Directors and committees on which such Board member served. The Board of Directors currently has two committees that were in existence during fiscal 1995. The Audit Committee reviews the internal accounting policies of the Company and consults with, and reviews the services provided by, the Company's independent accountants. The Audit Committee met one time during fiscal 1995. The Audit Committee is comprised of Sven Kraumanis and Gordon Werner. The Compensation Committee considers and makes recommendations to the Board on executive compensation, bonuses and employment plan benefits and makes awards under the Quadrax Corporation 1993 Stock Plan (the "1993 Stock Plan") and the Quadrax Corporation 1994 Non-Qualified Stock Option Plan (the "1994 Stock Plan"). The Compensation Committee met one time during fiscal 1995. Since April 17, 1995, the Compensation Committee is comprised of Sven Kraumanis and Gordon Werner. COMPENSATION PLANS AND ARRANGEMENTS Employment and Termination Arrangements The Company has entered into certain employment and termination agreements with the following Executive Officers: James J. Palermo, the Chairman and Chief Executive Officer of the Company, entered into an employment agreement with the Company on August 9, 1994 which was subsequently amended in April 1995. Under the terms of this agreement, for fiscal 1995 Mr. Palermo received a base salary of $230,000 per year (subject to increase based on certain periodic revenue targets), a bonus based on the profitability of the Company, and certain benefits, including payment by the Company of premiums for life insurance on Mr. Palermo and an automobile allowance. Mr. Palermo also received 200,000 shares of Common Stock and options exercisable for a total of 50,000 shares of Common Stock. Upon termination of his employment, Mr. Palermo was entitled to receive a lump sum severance payment equal to 25% of his base salary and would be bound by certain non-competition provisions. 4 In February, 1996, the Board of Directors of the Company approved a new contract for Mr. Palermo. Pursuant to this agreement, Mr. Palermo has a base salary of $250,000 for fiscal 1996, with certain increases in 1997 and 1998. The agreement provides for an automobile and expense allowance and options to purchase 100,000 shares of the Company's Common Stock under the 1993 Stock Plan on January 1, 1996, 1997, and 1998, respectively, at an exercise price of the fair market value of the Common Stock on such date of each year. Mr. Palermo will receive a performance bonus and up to an additional 100,000 options each year tied to the Company's revenue and net income and the price of the Company's Common Stock. Mr. Palermo will be granted certain options that vest immediately upon termination of his employment due to any change of control of the Company. David Park, the Vice President-Production of the Company, entered into an employment agreement with the Company on September 26, 1994, pursuant to which he receives a base salary of $120,000 per year, a bonus based on the achievement of certain milestones agreed upon by Mr. Park and the President of the Company, and certain benefits common to all executive officers of the Company. In addition, Mr. Park was issued an option exercisable to acquire 72,000 shares of Common Stock. Upon termination or expiration of the agreement, Mr. Park will receive 50% of his base salary payable over four months in arrears and is subject to certain non-competition provisions. The agreement expires on September 30, 1996, but provides that the term will be renewed annually until either party provides notice of termination in accordance with the terms thereof. John A. McQuade, the Vice President and Chief Administrative Officer, entered into an employment agreement with the Company on January 1, 1996, pursuant to which he receives a base salary of $110,000 per year and certain benefits common to all executive officers of the Company. Upon termination or expiration of the employment agreement, Mr. McQuade is subject to a non- competition agreement during any period during which he is being paid by the Company. The Agreement expires on December 31, 1996, but provides that the term will be renewed annually until either party provides notice of termination in accordance with the terms thereof. Edward A. Stoltenberg, the Senior Vice President and Chief Financial Officer, entered into an employment agreement with the Company on January 1, 1996, pursuant to which he receives a base salary of $120,000 per year and certain benefits common to all executive officers of the Company. In addition, in each of the three years of his contract, Mr. Stoltenberg will be awarded options to acquire 30,000 shares of Common Stock, at an exercise price of the fair market value of each shares on January 1, of each year. Mr. Stoltenberg will receive a performance bonus of options to purchase up to an additional 30,000 shares of Common Stock each year tied to the Company's revenue and net income and the price of the Company's Common Stock. Upon termination by the Company without cause, Mr. Stoltenberg will be eligible for continuation of his base salary for 36 months, and immediate vesting of all options. Upon termination for any other reason by the Company, Mr. Stoltenberg will be eligible for continuation of his base salary for twelve months. Mr. Stoltenberg is subject to a non-competition agreement during any period in which he is being paid by the Company. The employment agreement expires December 31, 1998. REMUNERATION OF DIRECTORS AND EXECUTIVE OFFICERS DIRECTORS' COMPENSATION Directors who are also employees of the Company do not receive any additional remuneration for their services as directors. Effective January 1, 1995, each director who was not an employee of the Company was paid $1,200 per month. In fiscal 1995, upon initial election to the Board of Directors, each non- employee director is awarded, as of October 1 of the year in which elected, non-qualified stock options under the 1993 Stock Plan to purchase 10,000 shares of Common Stock at a price equal to the market price of Common Stock on the date of election. On October 1 of each year, each non-employee director of the Company (other than a director who was first elected in that year) is automatically awarded non-qualified stock options to purchase 3,333 shares of Common Stock at 5 the market price on that date. The Company is proposing to increase these automatic grants of options to non-employee directors, subject to stockholder approval. See "PROPOSAL FOUR: AMENDMENT OF 1993 STOCK PLAN--Awards to Non- Employee Directors" at page . EXECUTIVE COMPENSATION The following table sets forth certain information with respect to the compensation paid to the other current executive officers of the Company whose salary and bonus for fiscal 1995 exceeded $100,000 on an annualized basis (collectively, the "Named Executive Officers"): SUMMARY COMPENSATION TABLE LONG TERM COMPENSATION SHARES UNDERLYING PRINCIPAL FISCAL OTHER ANNUAL OPTIONS ALL OTHER NAME POSITION YEAR SALARY BONUS COMPENSATION(1) COMPENSATION COMPENSATION ---- --------------------- ------ -------- ------ --------------- ------------ ------------ James J. Palermo....... Chairman of the 1995 $196,952 $ -- $16,893 $43,010(2) Board and Chief 1994 91,715 -- -- 462,500(3) -- Executive Officer 1993 -- -- -- -- -- David Park............. Vice President-- 1995 120,000 12,749 15,420 -- 660 Product 1994 24,077 -- 1,000 45,000 -- Development 1993 -- -- -- -- -- Edward Stoltenberg..... Senior Vice President 1995 48,171 -- 3,000 and Chief Financial 1994 -- Officer 1993 -- John McQuade........... Vice President and 1995 91,892 12,748 6,000 -- 876 Chief Administrative 1994 49,477 0 1,500 -- -- Officer 1993 0 -- -- -- -- - - - -------- (1) Consists of automobile allowances and salary deferrals under the Company's 401(k) Plan. No other perquisites or other benefits to any Named Executive Officer for any specified year totaled more than the lesser of $25,000 and 10% of the total annual salary and bonus reported for the Named Executive Officer for that year. (2) Consists of premiums paid by the Company for life and long-term disability insurance. (3) Grant of 200,000 shares of Common Stock. (4) Mr. Stoltenberg has been Senior Vice President and Chief Financial Officer since August 1995 and was the Company's Acting Chief Financial Officer from April to August 1995. He served as consultant to the Company from August 1994 to April 1995. 6 The following table sets forth certain information regarding stock options granted by the Company to the Named Executive Officers during fiscal 1995: OPTION GRANTS IN LAST FISCAL YEAR NUMBER OF SHARES PERCENT OF TOTAL OPTIONS UNDERLYING OPTIONS GRANTED TO EMPLOYEES IN EXPIRATION NAME GRANTED (1) FISCAL YEAR(2) EXERCISE PRICE PER SHARE DATE - - - ---- ------------------ ------------------------ ------------------------ ---------- James J. Palermo........ 330,000 36.4% $2.00(3) 5/09/05 100,000 11.0% $0.10 7/28/05 Edward Stoltenberg...... 72,000(4) 7.9% $1.81(3) 8/01/05 - - - -------- (1) Represents shares of Common Stock issuable upon exercise of stock options granted under the 1993 Stock Plan and the 1994 Stock Plan. (2) The Company granted options in fiscal 1995 exercisable to acquire an aggregate of 905,267 shares. (3) All outstanding options to present employees and directors, including those listed in the table, were amended effective February 27, 1996, to have an exercise price of $0.68 per share, the fair market value of the Company's Common Stock on such date. (4) Options vest at the rate of 50% on each of December 31, 1995 and December 31, 1996. On May 9, 1995, the Company granted 330,000 incentive stock options with a $2.00 (approximately 110% of the market price of Common Stock on the date of grant) exercise price per share to James J. Palermo. Additionally, the Compensation Committee of the Board of Directors re-granted options to acquire an aggregate of 688,000 shares of Common Stock by canceling options outstanding under the 1993 Stock Plan and the 1994 Stock Plan in exchange for the granting under the 1993 Stock Plan and the 1994 Stock Plan of new options exercisable on the same vesting schedules as the previously outstanding options but having an exercise price of $1.81 per share. These re-grants were effected as incentives for employees of and consultants to the Company. On February 27, 1996, the Compensation Committee of the Board of Directors re-granted options to acquire an aggregate of 1,189,166 shares of Common Stock by canceling options outstanding under the 1993 Stock Plan and the 1994 Stock Plan for current employees and directors in exchange for the granting under the 1993 Stock Plan and the 1994 Stock Plan of new options exercisable on the same vesting schedules as the previously outstanding options but having an exercise price of $0.68 per share. These re-grants were effected as incentive for employees and directors of the Company as a result of the Management turmoil caused by the former Chairman of the Board, Pattinson Hayton, III upon his resignation in February 1995, and the material decline in the Company's Common Stock price during 1995. Given the relatively small amount of the Company owned by or subject to options in favor of current employees (less than 6% of the Company's outstanding stock), the Compensation Committee determined that additional incentives to remaining management were both warranted and necessary. 7 The following table shows aggregated option exercises in the last fiscal year and fiscal year-end option values for the Named Executive Officers: AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END VALUES VALUE OF UNEXERCISED NUMBER OF SHARES UNDERLYING IN-THE-MONEY UNEXERCISED OPTIONS AT YEAR-END OPTIONS AT YEAR END (6) ----------------------------------- ------------------------- SHARES ACQUIRED NAME IN EXERCISE VALUE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE - - - ---- --------------- -------------- ----------------- ---------------- ----------- ------------- James J. Palermo........ -- -- 330,000(1) -- -- 100,000(2) -- $74,375 150,000(5) -- 33,333(3) 16,667(3) David Park.............. -- -- 72,000(3) -- -- -- Edward Stoltenberg...... -- -- 36,000(3) 36,000(4) -- -- John A. McQuade......... -- -- 72,000(3) -- -- -- 8,334(5) 1,666(4) -- -- - - - -------- (1)Exercise price per share $2.00. (2) Exercise price per share $0.10. (3) Exercise price per share $1.81 (4) Options vest on December 31, 1996. (5) Exercise price per share $1.56 (6) Value is based on the closing bid price per share of Common Stock on December 29, 1995 ($.844), as reported on the NASDAQ SmallCap Market, less the applicable option exercise price. These values have not been, and may never be, realized. Actual gains, if any, on exercise will depend on the value of the Common Stock on the date of the sale of the shares. Stock Option Plans 1993 Stock Plan. The 1993 Stock Plan, as amended to date, provides for the grant of awards covering a maximum of 1,386,758 shares of Common Stock, of which 1,090,459 shares may be granted as incentive stock options. An amendment to the 1993 Stock Plan adopted by the Board of Directors on March 28, 1995, and approved by the Company's stockholders on May 31, 1995, increased the number of shares available for award under the 1993 Stock Plan by 581,949 shares, all or any portion of which can be granted as incentive stock options, to 1,386,758 shares. As of December 31, 1995, options to purchase a total of 988,539 shares of Common Stock were outstanding under the 1993 Stock Plan, options for a total of 401,326 shares of Common Stock had been exercised under the 1993 Stock Plan and no shares of Common Stock remained available for award under the 1993 Stock Plan. The 1993 Stock Plan is described in greater detail under "PROPOSAL THREE: AMENDMENT OF 1993 STOCK PLAN--Description of 1993 Stock Plan" at page . 1994 Stock Plan. The 1994 Stock Plan reserved a total of 500,000 shares of Common Stock for issuance. On April 14, 1995, the Board of Directors increased to 1,000,000 the numbers of shares for issuance under the 1994 Stock Plan. As of December 31, 1995, options to purchase a total of 814,000 shares of Common Stock at a weighted average of exercise price of $1.81 per share were outstanding under the 1994 Stock Plan, no options issued under the 1994 Stock Plan had been exercised, and 186,000 shares of Common Stock remained available for award under the 1994 Stock Plan. 1989 Stock Plan. The Quadrax Corporation 1989 Non-Qualified Stock Plan was approved by the Board of Directors on November 9, 1989. In connection with the adoption of the 1993 Stock Plan, the Board of Directors 8 terminated the 1989 Stock Plan with respect to future option grants. As of December 31, 1995, options to acquire an aggregate of 69,856 shares of Common Stock were outstanding under the 1989 Stock Plan. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT Common Stock The following table sets forth certain information with respect to the beneficial ownership of Common Stock as of April 1, 1996, by (i) each person known by the Company to own beneficially more than five percent of the Common Stock, (ii) each director of the Company, (iii) each Named Executive Officer and (iv) all directors and executive officers of the Company as a group. SHARES BENEFICIALLY OWNED(1) ---------------------------- NAME(2) NUMBER PERCENT OF CLASS - - - ------- --------- ---------------------------- James J. Palermo (3).................... 723,333 3.3% David Park (4).......................... 79,000 * John A. McQuade (5)..................... 85,500 * Edward A. Stoltenberg (6)............... 121,100 * Gordon Werner (7)....................... 13,794 * William G. Conway (7)................... 13,333 * Sven Kraumanis (7)...................... 13,333 * Alan W. Milton (7)...................... 65,000 * Eugene L. Scott (7)..................... 11,000 * All officers and directors as a group... 1,233,389 5.7% - - - -------- (1) Each stockholder possesses sole voting and investment power with respect to the shares listed, except as otherwise noted and subject to community property laws where applicable. Amounts shown include shares issuable within sixty days following April 1, 1996 pursuant to the exercise of options. (2) The address of each named person is in care of: Quadrax Corporation, 300 High Point Avenue, Portsmouth, Rhode Island 02871. (3) Includes 530,000 shares of Common Stock subject to outstanding options exercisable within sixty days after April 1, 1996. (4) Includes 72,000 shares of Common Stock subject to outstanding options exercisable within sixty days after April 1, 1996. (5) Includes 82,000 shares of Common Stock subject to outstanding options, 80,334 of which are exercisable within sixty days after April 1, 1996. (6) Includes 66,000 shares of Common Stock subject to outstanding options exercisable within sixty days after April 1, 1996. (7) Consists solely of options to purchase shares of Common Stock which are exercisable within sixty days after April 1, 1996 and 457 shares in the case of Mr. Werner and 1,000 shares in the case of Mr. Scott. In fiscal 1995, pursuant to a settlement agreement to which the Company was a party, the Company retired all outstanding shares of convertible preferred stock, $.01 par value ("Preferred Stock") which had previously controlled the election of a majority of the members of the Board of Directors. As of the date hereof, control of the Company is vested exclusively in the holders of Common Stock. See "Certain Relationships and Related Transactions--Pattinson Hayton, III, and Affiliates" below. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Pattinson Hayton, III and Affiliates On July 8, 1994, Pattinson Hayton, III, through Conagher & Co., Inc. ("Conagher"), a California corporation of which Mr. Hayton is a stockholder and a director, purchased a majority of the then existing Voting 9 Preferred Stock of the Company from the Company's founder and former Chief Executive Officer, Richard A. Fisher. Conagher's ownership of the Voting Preferred Stock entitled it to elect three-fifths of the Board of Directors until December 31, 1996. Contemporaneous with the acquisition of the Voting Preferred Stock, Mr. Hayton also agreed to purchase newly issued shares of Common Stock through Conagher. Pursuant to a stock purchase agreement dated July 8, 1994, Conagher purchased 1,500,000 shares of Common Stock in exchange for a $3,000,000 promissory note from Conagher (the "July Promissory Note") payable in five equal consecutive monthly installments beginning August 16, 1994. Thereafter, pursuant to a stock purchase agreement dated August 26, 1994 and subsequently amended on September 16, 1994, Conagher purchased an additional 2,250,000 shares of Common Stock in exchange for a $4,500,000 promissory note from Conagher (the "August Promissory Note"), payable in equal consecutive monthly installments beginning October 30, 1994. Thus, as a result of these purchases, Conagher acquired 3,750,000 shares of Common Stock in exchange for promissory notes aggregating $7,500,000. In September 1994, Conagher satisfied its obligations under the July Promissory Note by paying to the Company an aggregate of $1,742,675 and by arranging for the discharge of notes payable by the Company to Applied Laser Systems ("ALS") in the amount of $1,257,325. Conagher also made aggregate payments of approximately $3,500,000 in connection with the August Promissory Note. The remaining balance of approximately $1,000,000, which was due and owing as of January 30, 1995, was not paid by Conagher. In connection with Conagher's failure to pay the balance due on the August Promissory Note, the Company entered into negotiations which led to the Settlement Agreement dated February 13, 1995, and subsequently amended on March 17, 1995, and May 30, 1995 (the "Settlement Agreement"). Mr. Hayton was a director and stockholder of Allied, one of the parties to the Settlement Agreement. Pursuant to the Settlement Agreement, record ownership of the Voting Preferred Stock owned by Conagher was transferred to Mr. Palermo, as trustee for the holders of Common Stock. Mr. Palermo was required to vote the Voting Preferred Stock as directed by the holders of the Common Stock, and as a result holders of Common Stock were able to elect all of the Company's directors in 1995. In conjunction with the acquisition of the Voting Preferred Stock from Conagher, Mr. Palermo replaced Mr. Hayton as Chairman of the Board and Mr. Hayton resigned as a director of the Company. To induce Mr. Hayton to surrender the Voting Preferred Stock and to settle outstanding obligations relating to Mr. Hayton's transactions in the Company's securities and other obligations among the Company, Allied, Conagher, Mr. Hayton, and Mr. Fisher, the Company agreed to issue to Allied 1,150,000 restricted shares of Common Stock. The Company, among other things, also agreed to: (i) retain Allied or its nominee as a financial advisor and agent pursuant to a Financial Advisor and Distribution Agreement (the "Advisor Agreement") for the placement of a new class of preferred stock; (ii) issue Mr. Fisher a $750,000 promissory note in exchange for the cancellation of the $750,000 promissory note payable by Conagher; (iii) enter into employment agreements with certain Company employees; (iv) transfer certain office leases and equipment, automobile leases and insurance policies to Allied; (v) assume liability for the lease of an automobile; and, (vi) release Conagher, Allied and Mr. Hayton and their successors, assigns, agents and attorneys from any and all claims. The Company also agreed to cancel Conagher's remaining payment obligations under the August Promissory Note in exchange for Allied's execution and delivery of a promissory note in the amount of $621,563 (the "February Promissory Note"), payable in installments with the final payment due on January 1, 1997. On February 28, 1995, Allied failed to pay $150,000 due under the February Promissory Note. The Company subsequently declared Allied to be in default on the note and the entire principal amount due and payable. In addition, the Company determined not to pay Allied $10,000 that Allied claimed was due March 1, 1995 under the Advisor Agreement. In connection therewith, the Company entered into an amendment dated March 17, 1995 with Allied, Conagher, Mr. Hayton, Mr. Palermo and Mr. Fisher (the "Amendment") whereby (i) the Advisor Agreement was terminated, (ii) the Company agreed to pay Allied four percent of any net 10 proceeds realized by the Company from the sale of any shares of any new issue of preferred stock issued and sold by the Company between February 13, 1995 and May 19, 1995, (iii) Allied agreed to pay $150,000 to the Company upon execution of the Amendment and to deliver a promissory note to the Company in the amount of $311,563 in exchange for the cancellation of the February Promissory Note. The sum of $311,563 was paid in full on April 3, 1995, as required. Accordingly, all of the payment obligations of Allied under all of the promissory notes issued in connection with the financing provided by Conagher and Allied, and in connection with the Settlement Agreement and the First Amendment thereto, have been fully satisfied. The Company believes that the circumstances surrounding Mr. Hayton's resignation and the need for the Company to install new management justified the terms of the Settlement Agreement, as amended, with Mr. Hayton. RICHARD A. FISHER In July 1995, the Company and Mr. Fisher modified the Settlement Agreement. Pursuant to the Settlement Agreement, the Company had issued a $750,000 promissory note to Mr. Fisher in exchange for the transfer of the voting rights under the Voting Preferred Stock to Mr. Palermo, as trustee. Under the terms of that promissory note, Mr. Fisher had the right to recover the voting rights of such stock (and hence to control the company), if the Company defaulted under the note. In order to terminate Mr. Fisher's contingent voting rights and to amend the payment terms of the $750,000 promissory note, the parties entered into a Repayment Agreement on July 13, 1995. Under the Repayment Agreement, the Company agreed to issue Mr. Fisher a sufficient number of registered shares of Common Stock of the Company, such that the proceeds from the sale of such shares by Mr. Fisher would equal the then outstanding principal balance under the promissory note of approximately $300,000, plus accrued interest. On December 8, 1995, the parties agreed to pay Mr. Fisher $108,000 in consideration of the termination of all on-going agreements with Mr. Fisher and to increase the $300,000 outstanding principal balance of the promissory note by $81,146 to account for $73,650 due Mr. Fisher for consulting fees and benefits, and $7,496 in accrued interest. In addition, the parties agreed that if by February 7, 1996, the Company had not issued such shares to Mr. Fisher pursuant to an effective registration statement, the Company would pay Mr. Fisher $381,146 in cash on such date. The Company believes that the payment terms, as negotiated in February 1995, and renegotiated in July 1995 and again in December 1995, are at least as favorable to the Company as those which could have been obtained from an unrelated party. As a result of this final settlement, the Company retired all of the remaining Voting Preferred Stock, restoring control of the Company to the Common Stock holders. Directors and Executive Officers The Company is a party to certain employment and termination arrangements with James J. Palermo, the Chairman of the Board and Chief Executive Officer of the Company, John A. McQuade, the Vice President and Chief Administrative Officer, Edward A. Stoltenberg, the Chief Financial Officer, and David Park, the Vice President-Production of the Company. See "Compensation Plans and Arrangements--Employment and Termination Arrangements" at page . Gordon Werner, a director of the Company from May 1994 to July 1994 and from April 1995 to date, has entered into a letter agreement with the Company dated March 28, 1995, whereby he will receive a success fee of 4% of the net proceeds that the Company receives from financing sources introduced to the Company by Mr. Werner. Pursuant to this letter agreement, Mr. Werner was paid $55,800 in June 1995, in connection with a sale of preferred stock by the Company that generated gross proceeds of $1,500,000. The Company believes that the terms of this agreement are at least as favorable to the Company as those which could have been obtained from an unaffiliated party. The consulting agreement with Mr. Werner was approved by Messrs. Palermo, Conway and Kraumanis, the disinterested directors of the Company at such time. 11 PROPOSAL TWO: APPROVAL OF CLASSIFICATION OF BOARD OF DIRECTORS Under existing provisions of the Company's Certificate of Incorporation and Bylaws, each director of the Company is elected annually for a term of one year. In February 1996, the Board approved certain amendments to the Company's Certificate of Incorporation and Bylaws (the "Classified Board Provisions") to reorganize the Company's Board of Directors into three classes as nearly equal in number as possible. Assuming stockholder approval, and the subsequent implementation of the Classified Board Provisions, each class of directors will, after an interim arrangement, serve for three years, with only one of the three classes being elected each year. The following is a summary of the Classified Board Provisions and their effect upon the Company and its stockholders. A copy of the Classified Board Provisions is attached hereto as Exhibit A and the summary contained herein is qualified in its entirety by reference to such exhibit. THE CLASSIFIED BOARD PROVISIONS Adoption of a Classified Board Delaware corporate law provides that a corporation's Certificate of Incorporation may provide that the directors be divided into up to three classes. The Classified Board Provisions will divide the directors into three approximately equal classes--Class I, consisting of two directors comprised of Gordon Werner and Eugene Scott, Class II, consisting of two directors comprised of William G. Conway and Sven Kraumanis, and Class III, consisting of two directors comprised of James Palermo and Alan Milton. Following the interim arrangement described below, the directors of each class will serve three year terms, and the term of one class will expire each year. To implement the classified board, the Classified Board Provisions provide that the Class I, Class II and Class III directors will initially be elected at the meeting for terms of one year, two years and three years, respectively. If the Classified Board Provisions are adopted, Class I directors elected at the meeting will hold office until the 1997 Annual Meeting of Stockholders; Class II directors elected at the meeting will hold office until the 1998 Annual Meeting of Stockholders; and Class III directors elected at the meeting will hold office until the 1999 Annual Meeting of Stockholders. At each Annual Meeting of Stockholders commencing with the 1997 Annual Meeting of Stockholders, directors elected to succeed those in the class whose terms then expire will be elected for three-year terms, so that the term of one class of directors expires each year. Thus, after the meeting to which this Proxy Statement relates, Stockholders will elect only approximately one-third of the directors at each Annual Meeting of Stockholders. Each director will serve until a successor is duly elected and qualified or until his earlier death, resignation or removal. The number of directors to be elected at the meeting is six. For information regarding the nominees for election to the Company's Board of Directors at the meeting, see "Proposal One--Election of Directors." Reasons for Adoption of the Classified Board Provisions Considering the Company's recent management and strategic turmoil created by the actions of Pattinson Hayton, III, (See "Certain Relationships and Related Transactions--Pattinson Hayton, III and Affiliates"), and the concomitant decline in the Market Value of the Company's Common Stock, the Board of Directors strongly believes that dividing the directors into three classes and providing that directors will serve three-year terms rather than one-year terms is advantageous to the Company and its stockholders, because it enhances the likelihood of continuity and stability in the Company's management and in policies formulated by the Board. At any given time, at least two-thirds of the directors will have at least one year of experience as directors of the Company. The Board also believes the Classified Board Provisions would, if adopted, reduce the possibility that a third party could effect a sudden or surprise change in control of the Company's Board of Directors. At least two 12 Annual Meetings of Stockholders, rather than one, will be required to effect a change in a majority of Board members. The delay afforded by the Classified Board Provisions would serve to ensure that the Board, if confronted by a hostile tender offer, proxy contest or other surprise proposal from a third party who has acquired a block of the Company's Common Stock, will have sufficient time to review the proposal and appropriate alternatives to the proposal, and to act in a manner which it believes to be the best interests of the stockholders. The Board believes that if a potential acquiror were to purchase a significant or controlling interest in the Company, such acquiror could remove the Company's directors and obtain control of the Board and thereby remove the Company's management, which could severely curtail the Company's ability to negotiate effectively with such potential acquiror on behalf of all other stockholders. The threat of obtaining control of the Board would deprive the Board of the time and information necessary to evaluate the proposal, to study alternative proposals and to help ensure that the best price is obtained in any transaction involving the Company which may ultimately be undertaken. The Classified Board Provisions are designed to reduce the vulnerability of the Company to an unsolicited takeover proposal, particularly a proposal that does not contemplate the acquisition of all the Company's outstanding shares, or an unsolicited proposal for the restructuring or sale of all or part of the Company. The proposed Classification of the Board is intended to encourage persons seeking to acquire control of the Company to initiate such an acquisition through arm's-length negotiations with the Company's Board of Directors. The Classified Board Provisions would not prevent a negotiated acquisition of the Company with the cooperation of the Board, and a negotiated acquisition could be structured in such a manner as to shift control of the Board to representatives of the acquiror as part of the transaction. Possible Disadvantages of the Classified Board Provisions Since the Classified Board Provisions will increase the amount of time required for a takeover bidder to obtain control of the Company without the cooperation of the Board, even if the takeover bidder were to acquire a majority of the Company's outstanding Common Stock, the Classified Board Provisions could tend to discourage certain tender offers and other attempts to change control of the Company, even though stockholders might feel such attempt would be beneficial to them or the Company. In addition, the Classified Board Provisions may discourage tender offers, open market purchases in anticipation of tender offers, and other investment and speculative market activity that may have the effect of increasing the market price of or price volatility in the Company's stock. As a result, stockholders could be deprived of certain opportunities to sell their shares at a temporarily higher price. Vote Required Approval of the Classified Board Provisions requires the affirmative vote of a majority of the outstanding shares of the Company's Common Stock. THE BOARD OF DIRECTORS RECOMMEND VOTING "FOR" APPROVAL OF THE CLASSIFIED BOARD AMENDMENT. PROPOSAL THREE: AMENDMENT OF 1993 STOCK PLAN The 1993 Stock Plan, which was adopted by the Board of Directors on March 31, 1993 and approved by the Company's stockholders on June 7, 1993, provides for the grant of awards covering a maximum of 446,299 shares of Common Stock, of which up to 150,000 shares could be granted as incentive stock options. On May 6, 1994 the Board of Directors voted to amend the 1993 Stock Plan to provide that each non-employee director shall receive a formula award of options as of the date of his or her initial election to the Board, rather than on October 1 of the year of election. As the result of an amendment adopted by the Board of Directors on October 1994 and approved by the Company's stockholders on October 1994, the number of shares available for award 13 under the 1993 Stock Plan was increased by 358,510 to 804,809 shares and again in May, 1995 to 1,386,758 shares. All or any portion of the 1,386,758 shares may be granted as incentive stock options. On May 9, 1995, the Company granted 330,000 incentive stock options with a $2.00 (approximately 110% of the market price of the Common Stock on the date of grant) exercise price per share to James J. Palermo. On May 9, 1995, the Compensation Committee of the board re-granted options to acquire an aggregate of 688,000 shares of Common Stock by canceling options outstanding under the 1993 Stock Plan and the 1994 Stock Plan in exchange for the granting under the 1993 Stock Plan and the 1994 Stock Plan of new options exercisable on the same vesting schedules as the previously outstanding options but having an exercise price of $1.81 per share. These re-grants were effected as incentives for employees of and consultants of the Company. On February 27, 1996, the Compensation Committee of the Board of Directors re-granted options to acquire an aggregate of 1,189,166 shares of Common Stock by canceling options outstanding under the 1993 Stock Plan and the 1994 Stock Plan for current employees and directors in exchange for the granting under the 1993 Stock Plan and the 1994 Stock Plan of new options exercisable on the same vesting schedules as the previously outstanding options but having an exercise price of $0.68 per share. These re-grants were effected as incentive for employees and directors of the Company. The Board of Directors voted on February 27, 1996 to further amend the 1993 Stock Plan, subject to approval by the affirmative vote by holders of the majority of shares of Common Stock represented in person or by proxy at the Meeting, to increase the number of shares available for award under the 1993 Stock Plan by [ ] shares (representing 4.9% of the [ ] issued and outstanding shares of Common Stock as of the Record Date), all or any portion of which may be granted as incentive stock options. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF THE PROPOSAL TO AMEND THE 1993 STOCK PLAN. DESCRIPTION OF 1993 STOCK PLAN The following is a summary of the principal features of the 1993 Stock Plan, assuming approval by the stockholders of the proposal to amend the Plan. OPERATION OF THE 1993 STOCK PLAN The 1993 Stock Plan is currently administered by the Compensation Committee. Awards may be granted to officers and other key employees of the Company. Non- employees who perform services for the Company may be considered employees of the Company for all purposes under the 1993 Stock Plan, other than the grant of incentive stock options. Non-employee directors of the Company are automatically granted certain awards under the 1993 Stock Plan. The Company has proposed a separate amendment of the 1993 Stock Plan to increase the number of options subject to such automatic grants. See "Proposal Four" on page . The purpose of the 1993 Stock Plan is to encourage stock ownership by eligible employees, thereby increasing the personal interest of the employees in the Company's continued success and progress. The eligibility criteria of the 1993 Stock Plan are intended to encompass a group which is currently estimated at fifteen individuals. The Compensation Committee bases its selection of award recipients, and its determination of the number of shares of Common Stock to be covered by each award, on the nature of the employee's duties and present and potential contributions to the Company's success and other factors it deems relevant. Awards to Employees Awards under the 1993 Stock Plan may be granted in the form of (i) incentive stock options within the meaning of Section 422 of the Internal Revenue Code of 1986, as amended (the "Code"), (ii) non-qualified stock options, (iii) shares of Common Stock subject to specified restrictions ("restricted shares"), (iv) restricted units entitling the holder thereof to receive one share of Common Stock (or equivalent cash payments) for each 14 unit in increments during a restricted period ("restricted units"), (v) stock appreciation rights ("rights") accompanying options or granted separately, or (vi) limited stock appreciation rights ("limited rights") accompanying options. Except for incentive stock options, there is no limitation on the aggregate number of shares of Common Stock which can be granted pursuant to such awards to any one employee. Shares reserved for issuance, but never issued, such as shares covered by expired or terminated options, generally will be available for subsequent awards. Stock options will have terms determined by the Compensation Committee, but no incentive stock option may be granted after March 23, 2003 or have a term exceeding ten years (or five years in the case of incentive stock options granted to an employee or officer holding 10% or more of the voting stock of the Company). Stock options become exercisable as determined by the Compensation Committee, except that no options may be exercised by directors or officers within six months of the date of grant. The Compensation Committee may accelerate the exercisability of any option at any time. In addition, options may be granted which become immediately exercisable upon a change of control of the Company. The option price of incentive stock options may not be less than the market price of Common Stock on the date of grant (or not less than 110% of such market value in the case of incentive stock options granted to an employee or officer holding 10% or more of the voting stock of the Company). An option may be exercised by payment of the option price in cash (including money loaned by the Company to the optionee in compliance with applicable law and on such terms and conditions as the Compensation Committee may determine), or subject to the approval of the Compensation Committee, by payment in already owned shares of Common Stock or surrender of outstanding awards under the 1993 Stock Plan or any other stock option or incentive compensation plan of the Company. Payment in stock or by surrendering other awards would permit the holder of a non-qualified option to start with no shares or with a relatively small number of shares of Common Stock and, through successive and substantially simultaneous exercises, exercise such option in full with no cash outlay. The Compensation Committee, in its sole discretion, may determine that upon exercise of such option, no shares of Common Stock will be delivered and the employee will be entitled only to cash equal to the "appreciation value" (i.e., the aggregate fair market value of shares subject to the option less the aggregate exercise price of the option). Awards to Non-Employee Directors Upon initial election to the Board of Directors, a person who is not also an employee of the Company is awarded non-qualified options to purchase 10,000 shares of Common Stock at a price equal to the market price of Common Stock on the date of election. On October 1 of each year, all non-employee directors of the Company (other than a director who was first elected in that year) are awarded non-qualified options to purchase 3,333 shares of Common Stock at the market price on that date. All options have a term of 10 years and vest ratably over a three year period on each anniversary date of the grant, except that all options become immediately exercisable upon a change of control of the Company. Upon termination of the directorship, all outstanding options are subject to the same provisions with respect to exercisability and expiration as are applicable to options of employees upon termination of employment. The Board has proposed a further amendment of this provision to increase both the initial grant of options and the annual grant of options. See "Proposal Four" on page . Plan Amendment The Board of Directors may suspend, terminate, modify or amend the 1993 Stock Plan; provided, however, that any amendment that would increase the aggregate number of Common Stock that may be issued, materially increase the benefits accruing to participants or materially modify the requirements as to eligibility for participation will be subject to shareholder approval. No suspension, termination, modification or amendment of the 1993 Stock Plan may, without the consent of a participant, adversely affect the participant's rights under an award previously granted. 15 Awards Under the 1993 Stock Plan As of March 31, 1996, options for the purchase of a total of 988,539 shares of Common Stock were outstanding under the 1993 Stock Plan and options for 401,326 shares of Common Stock had been exercised under the 1993 Stock Plan. No shares of Common Stock remain available for award under the 1993 Stock Plan. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" APPROVAL OF PROPOSAL THREE. PROPOSAL FOUR: AUTOMATIC GRANTS OF OPTIONS UNDER THE 1993 STOCK PLAN On February 27, 1996, the Board voted to amend the 1993 Stock Plan, subject to approval by the affirmative vote of holders of a majority of the shares of Common Stock present and voting at the Meeting in person or by proxy, to increase the number of options to purchase the Company's Common Stock automatically granted to the non-employee directors of the Company on the date of each annual meeting of shareholders. Pursuant to such amendment, each non- employee director of the Company will receive a grant of non-qualified, fully- vested options to purchase 40,000 shares of the Company's Common Stock at the market price of the Common Stock on the date of the meeting, retroactive to the director's date of service on the Board. Additionally, if this "Proposal Four" is properly approved by the shareholders, each non-employee director will receive an automatic grant of non-qualified options to purchase 20,000 shares of Common Stock at the market value on the following dates: (i) the date of the 1997 annual meeting of shareholders, if the price of the Company's Common Stock is at or above $2.00 per share on the date of such meeting; (ii) the date of the 1998 annual meeting of shareholders, if the price of the Company's Common Stock is at or above $4.00 per share on the date of such meeting; and, (iii) the date of the 1999 annual meeting of shareholders, if the price of the Company's Common Stock is at or above $8.00 per share on the date of such meeting. All of the foregoing automatic grants of options to the non-employee directors of the Company will be awarded through the end of such director's term and will vest immediately upon any change of control of the Company resulting in the removal of the director from the Board. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" APPROVAL OF PROPOSAL FOUR. PROPOSAL FIVE: RATIFICATION OF INDEPENDENT ACCOUNTANTS The Board of Directors voted as of February 27, 1996 to appoint Livingston & Haynes, P.C. as independent accountants for the Company and subsidiary corporations for fiscal 1996. Livingston & Haynes, P.C. has served as independent accountants for the Company since October 26, 1994. This appointment is being submitted to the holders of Common Stock for ratification. Although the submission of this matter to stockholders is not required by law, if the appointment is not ratified by the holders of Common Stock, and the Board of Directors will reconsider its selection of independent accountants. A representative of Livingston & Haynes, P.C. is expected to be present at the Meeting. This representative will have the opportunity to make a statement if such representative desires to do so and will be available to respond to appropriate questions presented at the Meeting. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF LIVINGSTON & HAYNES, P.C. AS INDEPENDENT ACCOUNTANTS FOR THE COMPANY FOR FISCAL 1996. 16 OTHER MATTERS The Board of Directors does not intend to present to the Meeting any business other than the proposals listed herein, and the Board was not aware, as of the time of the mailing of this Proxy Statement to holders of Common Stock of any other business that may be properly presented for action at the Meeting. If any business should come before the Meeting, the persons named in the accompanying form of proxy will have discretionary authority to vote said proxy in accordance with their judgment. COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934 Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors and executive officers, and persons who own more than ten percent of a registered class of the Company's equity security (collectively, "Section 16 reporting persons"), to file initial reports of ownership and reports of changes in ownership with the Securities and Exchange Commission. Section 16 reporting persons are required by regulation to furnish the Company with copies of all Section 16(a) forms they file. To the Company's knowledge, based solely on review of the copies of such reports furnished to the Company and written representations that no other reports were required, during the fiscal year ended December 31, 1995, all Section 16(a) filing requirements applicable to Section 16 reporting persons were satisfied, except that Mr. Palermo late filed a Form 4 relating to six transactions, Mr. McQuade late filed a Form 3 and a Form 4 relating to two transactions, Mr. Park late filed a Form 3 and a Form 4 relating to one transaction, Mr. Stoltenberg late filed a Form 3 and a Form 4 relating to two transactions, Mr. Conway late filed a Form 3 and a Form 4 relating to one transaction, Mr. Kraumanis late filed a Form 3 and a Form 4 relating to one transaction, Mr. Milton late filed a Form 3 relating to two transactions effective the date he became a director, Mr. Scott late filed a Form 3 relating to two transactions effective the date he became a director, and Mr. Werner late filed a Form 3 and a Form 4 relating to one transaction effective the date he became a director. SOLICITATION The cost of soliciting proxies, including the cost of reimbursing brokerage houses and other custodians, nominees or fiduciaries for forwarding proxy statements to their principals, will be borne by the Company. Solicitation may be made in person or by telephone or telegraph by officers or regular employees of the Company, who will not receive additional compensation therefor. In addition, the Company has retained Georgeson & Company to aid in the solicitation of proxies. The charges of such firm, estimated at $6,000 (excluding expenses), will be paid by the Company. STOCKHOLDER PROPOSALS The Company currently anticipates that the 1997 Annual Meeting of Stockholders of the Company will be held on May 9, 1997. In order to be included in the proxy materials for the 1997 Annual Meeting of Stockholders, stockholder proposals must be received at the Company's principal executive offices by no later than January 10, 1997. 17 LOGO PROXY QUADRAX CORPORATION ANNUAL MEETING OF STOCKHOLDERS MAY 10, 1996 THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS The undersigned, a stockholder of Quadrax Corporation, (the "Company") hereby revoking any proxy heretofore given, does hereby appoint Messrs. James J. Palermo, and Sven Kraumanis, and each of them, proxies with full power of substitution, for and in the name of the undersigned to attend the Annual Meeting of Stockholders of the Company to be held at the Tennis Hall of Fame, Newport, Rhode Island on May 10, 1996, and any adjournment thereof and there to vote upon all matters specified in the notice of said meeting, as set forth on the reverse hereof, and upon such other business as may properly and lawfully come before the meeting, all shares of stock of said Company which the undersigned would be entitled to vote if personally present at said meeting. THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED BY THE UNDERSIGNED, IF NO DIRECTION IS GIVEN, SUCH SHARES WILL BE VOTED FOR ALL PROPOSALS. No. 1 [_] ELECTION OF DIRECTORS [_] WITHHOLD ALL NOMINEES James J. Palermo, William Conway, Sven Kraumanis, Alan Milton, Eugene Scott, and Gordon Werner (INSTRUCTION: To withhold authority to vote for any individual, strike that nominee's name above.) - - - -------------------------------------------------------------------------------- No. 2 Approval of Amendment to the Company's Restated Certificate of Incorporation to classify the Board. [_] FOR [_] AGAINST [_] ABSTAIN LOGO No. 3 Approval of Amendment to the 1993 Stock Option Plan to increase number of shares available for grant. [_] FOR [_] AGAINST [_] ABSTAIN No. 4 Approval of Amendment to the 1993 Stock Option Plan to provide options to non-employee directors on the date of each annual meeting. [_] FOR [_] AGAINST [_] ABSTAIN No. 5 Appointment of Livingston & Haynes, P.C., as Independent Auditors for fiscal 1996. [_] FOR [_] AGAINST [_] ABSTAIN Dated: _______________________________ 1996 All as described in the Proxy Statement dated April 10, 1996 receipt of which is hereby acknowledged. ------------------------------------------- SIGNATURE ------------------------------------------- SIGNATURE IF HELD JOINTLY PLEASE SIGN EXACTLY AS YOUR NAME APPEARS HEREON. If signing as attorney, executor, administrator, trustee, or guardian, indicate such capacity. All joint tenants must sign. If a partnership, please sign in partnership name by authorized person. THE BOARD OF DIRECTORS REQUESTS THAT YOU FILL IN, DATE AND SIGN THE PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE.