INFORMATION REQUIRED IN PROXY STATEMENT

                     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:

[   ] Preliminary proxy statement
[ X ] Definitive proxy statement
[   ] Definitive additional materials
[   ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12


                            EPOLIN, INC.
           (Name of Registrant as Specified in Its Charter)

                            Epolin, Inc.
              (Name of Person(s) Filing Proxy Statement)


Payment of filing fee (Check the appropriate box):

[ X ] No fee required.
[   ] Fee computed on the table below  per  Exchange Act Rules 14a-6(i)(4)
      and 0-11.

      (1)  Title of each class of securities to which transaction applies: N/A
      (2)  Aggregate number of securities to  which  transaction  applies: N/A
      (3)  Per  unit  price  or  other  underlying  value  of  transaction
           computed pursuant to Exchange Act Rule 0-11:  N/A
      (4)  Proposed maximum aggregate value of transaction:  N/A
      (5)  Total fee paid: N/A

[   ] 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:  N/A
      (2)  Form, schedule or registration statement no.:  N/A
      (3)  Filing party:  N/A
      (4)  Date filed:  N/A




                         EPOLIN, INC.
                      358-364 Adams Street
                    Newark, New Jersey  07105


            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                 TO BE HELD ON OCTOBER 28, 2004

To the Stockholders:

      PLEASE  TAKE NOTICE that the Annual Meeting of Stockholders
(the  "Annual Meeting") of Epolin, Inc. (the "Company")  will  be
held  on  October  28, 2004, at 3:00 p.m.,  local  time,  at  the
principal executive offices of the Company, 358-364 Adams Street,
Newark, New Jersey 07105, for the following purposes:

      1.    To  elect  four Directors to serve as  the  Board  of
Directors  of  the  Company  until the  next  Annual  Meeting  of
Stockholders  and  until their successors shall  be  elected  and
shall qualify; and

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

      The  close of business on September 20, 2004 has been fixed
as  the  record  date  for determining stockholders  entitled  to
receive  notice of and to vote at the Annual Meeting and  at  any
adjournment thereof.

      Your  attention  is called to the proxy  statement  on  the
following  pages.   We  hope  that you  will  attend  the  Annual
Meeting.   If  you do not plan to attend, please sign,  date  and
mail  the  enclosed  proxy card in the enclosed  envelope,  which
requires no postage if mailed in the United States.

                              By Order of the Board of Directors,


                              Murray S. Cohen, Ph.D.,
                              Chairman
Newark, New Jersey
October 5, 2004


                          EPOLIN, INC.
                        PROXY STATEMENT
                 ANNUAL MEETING OF STOCKHOLDERS
                 TO BE HELD ON OCTOBER 28, 2004
                 _____________________________


                          INTRODUCTION

      This Proxy Statement is being furnished to stockholders  of
Epolin,  Inc.,  a  New  Jersey corporation  (the  "Company"),  in
connection  with  the solicitation of proxies  by  the  Board  of
Directors of the Company (the "Board of Directors") for use at  a
Annual  Meeting  of Stockholders of the Company  to  be  held  on
October  28,  2004, at 3:00 p.m., local time,  at  the  principal
executive  offices of the Company, 358-364 Adams Street,  Newark,
New  Jersey  07105, and at any adjournment thereof  (the  "Annual
Meeting").

      The Board has fixed the close of business on September  20,
2004  as  the  record date for the determination of  stockholders
entitled  to  receive notice of, and vote at, the Annual  Meeting
(the "Record Date").  Accordingly, only stockholders of record on
the  books of the Company at the close of business on the  Record
Date  will  be  entitled to vote at the Annual Meeting.   On  the
Record Date, the Company had outstanding approximately 11,852,855
shares  of  Common  Stock, no par value per  share  (the  "Common
Stock") which are the only outstanding voting securities  of  the
Company.   On all matters, each share of Common Stock is entitled
to one vote.

     The cost of soliciting proxies will be borne by the Company.
In  addition  to  solicitation by mail, officers,  directors  and
other  employees of the Company may solicit proxies  by  personal
contact,  telephone, facsimile or other electronic means  without
additional   compensation.   This   Proxy   Statement   and   the
accompanying proxy card are first being mailed to stockholders on
or about October  5, 2004.

       Proxies  in  the  accompanying  form  which  are  properly
executed,  duly  returned  and not  revoked,  will  be  voted  in
accordance with the instructions thereon.  If no instructions are
indicated  thereon, proxies will be voted FOR all matters  listed
in the Notice of Annual Meeting of Stockholders and in accordance
with  the  discretion of the person(s) voting  the  proxies  with
respect  to  all other matters properly presented at  the  Annual
Meeting.   Execution  of a proxy will not prevent  a  stockholder
from  attending  the Annual Meeting and voting  in  person.   Any
stockholder giving a proxy may revoke it at any time before it is
voted  by  delivering  to the Secretary of  the  Company  written
notice  of  revocation bearing a later date than  the  proxy,  by
delivering  a  later-dated proxy, or by voting in person  at  the
Annual  Meeting.  Attendance at the Annual Meeting will  not,  in
and of itself, constitute revocation of a proxy.  The holders  of
a  majority  of  the  shares  of Common  Stock   outstanding  and
entitled  to  vote as of the Record Date, present  in  person  or
represented  by  proxy,  shall  constitute  a  quorum   for   the
transaction  of business at the Annual Meeting.  A  plurality  of
the  votes  cast at the Annual Meeting will be required  for  the
election  of  directors. If a stockholder, present in  person  or
represented  by proxy, abstains on any matter, the  stockholder's
shares  will  not be voted on such matter.  Thus,  an  abstention
from  voting  on  a matter has the same legal effect  as  a  vote
"against"  the matter, even though the stockholder may  interpret
such action differently.


  PRINCIPAL STOCKHOLDERS AND SECURITY OWNERSHIP OF MANAGEMENT

      The  following  table sets forth, as of  the  Record  Date,
certain  information  with regard to the  record  and  beneficial
ownership  of the Company's Common Stock by (i) each  stockholder
owning  of  record  or beneficially 5% or more of  the  Company's
Common  Stock,  (ii)  each director of  the  Company,  (iii)  the
Company's  Chief Executive Officer and other executive  officers,
if  any,  of  the  Company whose



annual  base  salary  and  bonus
compensation  was  in  excess of $100,000 (the  "named  executive
officers"), and (iv) all officers and directors of the Company as
a group:

                           Amount and Nature        Percent
Name of Beneficial Owner   of Beneficial Ownership  of Class

Murray S. Cohen(1)*           1,895,958              16.0%
James Ivchenko(2)*            1,469,587              12.4%
Claire Bluestein(3)*            995,155               8.4%
Morris Dunkel(3)*               250,000               2.1%
James R. Torpey, Jr.(3)*         37,500                **
Santa Monica Partners, L.P.(4)  825,900               7.0%

All Officers and Directors
as a Group (5 persons)        4,648,200              38.8%
_________________________

*    The  address  for each is 358-364 Adams Street, Newark,  New
     Jersey 07105.

**   Less than 1%.

(1)  Includes  1,845,958  shares held by  Dr.  Cohen  and  25,000
     shares held by the wife of Dr. Cohen.  Also, includes 25,000
     shares  which Dr. Cohen has the right to acquire  within  60
     days  pursuant to the exercise of options granted under  the
     1998 Plan.  In addition, Dr. Cohen has options granted under
     the  1998 Plan to acquire an additional 20,000 shares  which
     are  not  exercisable  within 60 days.    Does  not  include
     1,000,000 shares owned by three grandchildren of Dr.  Cohen,
     for which shares Dr. Cohen had previously held a proxy.

(2)  Includes  1,005,000 shares held by Mr. Ivchenko and  439,587
     held  by Mr. Ivchenko and his wife, as joint tenants.  Also,
     includes  25,000 shares which Mr. Ivchenko has the right  to
     acquire  within 60 days pursuant to the exercise of  options
     granted under the 1998 Plan.  In addition, Mr. Ivchenko  has
     options granted under the 1998 Plan to acquire an additional
     20,000  shares  which are not exercisable  within  60  days.
     Does  not  include  320,000 shares owned by  Mr.  Ivchenko's
     children, for which shares Mr. Ivchenko had previously  held
     a proxy.

(3)  Includes  25,000 shares which each has the right to  acquire
     within  60 days pursuant to the exercise of options  granted
     under  the 1998 Plan.  In addition, each has options granted
     under  the 1998 Plan to acquire an additional 10,000  shares
     which are not exercisable within 60 days.

(4)  This  information is based solely upon information  reported
     in  filings  made  to  the  SEC on behalf  of  Santa  Monica
     Partners, L.P.  The address for Santa Monica Partners,  L.P.
     is 1865 Palmer Avenue, Larchmont, New York.

The Stockholders Agreement

           Pursuant  to  a  Stockholders  Agreement  executed  in
October  2002, each member of the Board of Directors has provided
the  Company with certain rights of refusal in the event  any  of
such  individuals  desire  to sell  any  of  the  shares  of  the
Company's  Common  Stock  which any of them  hold  of  record  or
beneficially.  Excluded from such restrictions are gifts in which
the  proposed  donee  agrees  to be  bound  to  the  Stockholders
Agreement and transfers by will or the laws of descent,  provided
the  shares  remain subject to said restrictions.   In  addition,
shares  may  be  transferred by such individuals with  the  prior




approval  of  the  Board  of Directors of  the  Company  (or  any
committee authorized by the Board to give such approval).

                     ELECTION OF DIRECTORS

      A  Board of Directors consisting of four members is  to  be
elected by the stockholders, to hold office until the next Annual
Meeting  of  Stockholders  and until their  successors  are  duly
elected and qualify.

      Unless  authority is withheld, it is intended that  proxies
will be voted for the election of the four nominees below, all of
whom  are currently serving as directors.  The Board of Directors
does not contemplate that any of these nominees will be unable or
will  decline  to serve.  However, if any of them  is  unable  or
declines  to  serve, the persons named in the accompanying  proxy
may vote for another person or persons in their discretion.

      The  following  table sets forth certain  information  with
respect  to  the  four  nominees for election  to  the  Board  of
Directors.

                              Present Position     Has Served as
Name                Age       and Offices          Director Since

Murray S. Cohen      79       Chairman of the          1984
                              Board, Chief
                              Executive
                              Officer, Secretary
                              and Director

James Ivchenko       64       President and Director   1993

Morris Dunkel        76       Director                 1984

James R. Torpey, Jr. 54       Director                 2001

       Set  forth  below  are  brief  accounts  of  the  business
experience  during  the  past five years  of  each  director  and
executive officer of the Company and each significant employee of
the  Company.  None of the directors and officers is  related  to
any other director or officer of the Company.

      MURRAY  S.  COHEN has served as Director,  Chief  Executive
Officer and Chairman of the Board of the Company since June  1984
and  Secretary since March 2001.  From June 1984 to August  1994,
Dr.  Cohen  was  also President.  From January 1978  through  May
1983, Dr. Cohen was the Director of Research and Development  for
Apollo Technologies Inc., a company engaged in the development of
pollution control procedures and devices.  Dr. Cohen was employed
as  a  Vice  President  and  Technical  Director  of  Borg-Warner
Chemicals   from   1973   through   January   1978,   where   his
responsibilities included the organization, project selection and
project  director of a 76 person technical staff which  developed
materials  for  a  variety of plastic products.   He  received  a
Bachelor  of  Science Degree from the University of  Missouri  in
1949  and  a Ph.D. in Organic Chemistry from the same institution
in 1953.

      JAMES IVCHENKO has served as Director of the Company  since
September  1993, President since August 1994, and  from  February
1992 to August 1994, he was Technical Director and Vice President
of  Operations.   Prior  thereto, Mr. Ivchenko  was  employed  by
Ungerer  &  Co. as Plant Manager for the Totowa, New  Jersey  and
Bethlehem,  Pennsylvania facilities from May 1988  to  May  1991.
Mr.  Ivchenko  has  over 30 years of experience  in  the  flavor,
fragrance and pharmaceutical intermediate industry.   He received
his  Bachelor of Arts Degree, Masters of Science and  Masters  of
Business



Administrations from Fairleigh Dickinson University  in
New Jersey.

      MORRIS  DUNKEL has served as Director of the Company  since
June  1984.  Since 1992, he has been Vice President and Technical
Director of Elan Chemical Inc., a chemical company in the  flavor
and  fragrances industry.  From 1976 through 1983, Dr. Dunkel was
employed  by Tenneco Chemicals, Inc., a firm engaged in  chemical
production activities, in the capacities of manager and  director
of Tenneco's organic chemicals research and development division.
Dr.  Dunkel has been issued several United States patents and has
published  numerous articles relating to chemical processes.   He
received  a  Bachelor of Science Degree in 1950 from Long  Island
University.  Dr. Dunkel received a Master of Science Degree  from
Brooklyn College in 1954 and Ph.D. in Organic Chemistry from  the
University of Arkansas in 1956.

      JAMES  R. TORPEY, JR. has served as Director of the Company
since  July  2001.   Mr. Torpey is President  of  Madison  Energy
Consultants.   From 1995 to 2002, he was Director  of  Technology
Initiatives  at First Energy/GPU, Chairman of the Solar  Electric
Power  Association,  and President and member  of  the  Board  of
Directors  of  GPU Solar, Inc.  He is currently a member  of  the
U.S.  Department  of  Energy Solar Industry Advisory  Board.  Mr.
Torpey  received  his  Masters  of Business  Administration  from
Rutgers University in 1991.

     CLAIRE BLUESTEIN, who has not been nominated for re-election
to the Board of Directors,  has served as Director of the Company
since  June  1984.  Since 1999, Dr. Bluestein has  been  retired.
Prior  thereto, she was president and sole shareholder of  Captan
Associates,  Inc.,  a  company  engaged  in  the  development  of
materials   for  commercial  applications  of  radiation   curing
technology.  Dr. Bluestein has been issued several patents by the
United  States  Department  of  Commerce,  Trademark  and  Patent
Offices   and  has  published  a  variety  of  chemistry  related
articles.   Dr.  Bluestein received her Bachelor of  Arts  Degree
from  the  University  of Pennsylvania  in  1947.   In  1948  she
received  a  Master  of Science Degree and in  1950  a  Ph.D.  in
Organic Chemistry from the University of Illinois.

     There are no executive officers of the Company other than
those named above.

Executive Compensation

       The   following  summary  compensation  tables  set  forth
information concerning the annual and long-term compensation  for
services  in  all capacities to the Company for the fiscal  years
ended February 29, 2004, February 28, 2003 and February 28, 2002,
of  those  persons who were, at February 29, 2004 (i)  the  chief
executive  officer  and  (ii) the other most  highly  compensated
executive  officers of the Company, whose annual base salary  and
bonus compensation was in excess of $100,000 (the named executive
officers):

                   Summary Compensation Table

                         Annual
                         Compensation


Name   and  Principal   Fiscal
Position                Year           Salary       Bonus

Murray S. Cohen         2004       $249,197(1)(3)  $29,500
Chairman of the         2003       $227,146(1)(3)  $32,000
Board and Chief         2002       $204,356(1)(3)  $31,000
Executive Officer

James Ivchenko          2004       $229,002(2)(3)  $25,000
President               2003       $208,097(2)(3)  $27,000
                        2002       $186,864(2)(3)  $25,900



                                Long-Term
                                Compensation

                                      Restricted    Shares
Name   and  Principal                 Stock         Underlying
Position                              Awards        Options

Murray S. Cohen         2004            0            20,000
Chairman of the         2003            0                 0
Board and Chief         2002            0            50,000
Executive Officer

James Ivchenko          2004            0            20,000
President               2003            0                 0
                        2002            0            50,000


_______________________

(1)  Includes  compensation of $74,016, $63,837 and  $52,416  for
     2004,  2003 and 2002, respectively, due to Murray  S.  Cohen
     based  upon  the Company's sales for fiscal 2003,  2002  and
     2001  paid  in fiscal 2004, 2003 and 2002, respectively,  as
     determined under his employment contract.  Does not include,
     however,  compensation  due to  Dr.  Cohen  based  upon  the
     Company's  sales  for  fiscal 2004 as determined  under  his
     employment contract which will be paid in fiscal 2005  which
     will be in the amount of $82,017.

(2)  Includes  compensation of $60,559, $51,070 and  $40,768  for
     2004,  2003  and  2002, respectively, due to James  Ivchenko
     based  upon  the Company's sales for fiscal 2003,  2002  and
     2001  paid  in fiscal 2004, 2003 and 2002, respectively,  as
     determined under his employment contract.  Does not include,
     however,  compensation due to Mr. Ivchenko  based  upon  the
     Company's  sales  for  fiscal 2004 as determined  under  his
     employment contract which will be paid in fiscal 2005  which
     will be in the amount of $68,347.

(3)  Does  not  include other deferred compensation  arrangements
     for  each  of  Dr.  Cohen  and Mr. Ivchenko.  See  "Deferred
     Compensation/Employment  Contracts  and  Change  in  Control
     Arrangements" below.

Stock Option Plans

      The  Company  previously adopted the 1986 Employees'  Stock
Option Plan (the "1986 Plan").  As of April 1996, options may  no
longer  be granted under the 1986 Plan.  Under the terms  of  the
1986  Plan,  options granted thereunder could  be  designated  as
options which qualify for incentive stock option treatment  under
Section  422A  of the Internal Revenue Code of 1986,  as  amended
(the  "Code"), or options which do not so qualify.   In  December
1995,  options  to acquire up to 490,000 shares of the  Company's
Common Stock were granted under the 1986 Plan.  Such options  had
an  expiration date of December 1, 2005.  In fiscal 2002, options
to  acquire  185,000 shares of the Company's  Common  Stock  were
exercised  under  the  1986 Plan.  In  prior  years,  options  to
acquire  270,000  shares  of  the  Company's  Common  Stock  were
exercised  under the 1986 Plan.  In addition, options to  acquire
35,000  shares under the 1986 Plan have lapsed.  As a result,  as
of  February 29, 2004, there are no outstanding options under the
1986 Plan.

      In December 1998, the Company adopted the 1998 Stock Option
Plan  (the  "1998 Plan") for employees, officers, consultants  or
directors  of  the  Company to purchase up to 750,000  shares  of
Common  Stock of the Company (the "1998 Plan Option  Pool").   In
September 2001, the Board of Directors increased the size of  the
1998 Plan Option Pool to 1,500,000 shares.  Options granted under
the  1998 Plan shall be non-statutory stock options which do  not
meet  the  requirements of Section 422 of the  Code.   Under  the
terms  of  the  1998  Plan, participants may receive  options  to
purchase Common Stock in such amounts and for such prices as  may
be established by the Board of Directors or a committee appointed
by  the  Board  to administer the 1998 Plan.  As of February  29,
2004, options to acquire 1,042,000 shares of the Company's Common
Stock  have been granted under the 1998 Plan and 458,000  options
were  available  for  future grant.  As  of  February  29,  2004,
options  to acquire 575,000 shares of the Company's Common  Stock
have  been  exercised and options to acquire 75,000  shares  have
been cancelled under the 1998 Plan.

      The  following  tables set forth certain  information  with
respect  to  stock options granted to the persons  named  in  the
Summary  Compensation Table during the fiscal year ended February
29, 2004.



                     Option Grants in Fiscal 2004

                           Individual Grants

                     Number of      Percent of Total
                     Securities     Options Granted
                     Underlying     to             Exercise or
                     Options        Employees in   Base Price
Name                 Granted        Fiscal Year    ($/Sh)

Murray S. Cohen       20,000         12.3%          $.35
James Ivchenko        20,000         12.3%          $.35


                        Market
                        Price
                        on
                        Date of         Expiration
Name                    Grant(1)        Date

Murray S. Cohen         $19,750         2/9/2014
James Ivchenko          $19,750         2/9/2014


_______________________
(1)  Based on the average of the closing bid and asked prices  of
     the Company's Common Stock on the date of grant.  The actual
     value, if any, an optionee will realize upon exercise of  an
     option will depend on the excess of the market value of  the
     Common  Stock over the exercise price on the date the option
     is exercised.

     The following table set forth certain information as to each
exercise  of  stock  options during the year ended  February  29,
2004, by the persons named in the Summary Compensation Table  and
the fiscal year-end value of unexercised options:

Aggregated Option Exercises in Fiscal 2004 and
Year-End Option Value

                                         Number of Securities
                   Shares                Underlying Unexercised
                   Acquired              Options at February 29, 2004
                   On        Value
                   Exercise  Realized(1) Exercisable   Unexercisable

Murray S. Cohen    25,000   $7,250       25,000         20,000

James Ivchenko     25,000   $7,125       25,000         20,000


                     Value of Unexercised
                     In-the-Money Options
                     at February 29, 2004(2)

                   Exercisable      Unexercisable

Murray S. Cohen       $5,500         $2,400
James Ivchenko        $5,500         $2,400


 (1) Based on the average of the closing bid and asked prices  of
     the  Company's  Common Stock on the date of exercise,  minus
     the  exercise  price,  multiplied by the  number  of  shares
     exercised.  The amounts reflected in this table may never be
     obtained.


(2)  Based on the average of the closing bid and asked prices  of
     the  Company's Common Stock as of February 29,  2004,  minus
     the  exercise  price,  multiplied by the  number  of  shares
     underlying the options.  The amounts reflected in this table
     may never be obtained.


Compensation of Directors

      In fiscal 2002, the Company began to pay all directors $750
for each board meeting attended.  Previous thereto, and since the
Company's  inception, no director received any cash  compensation
for  his services as such.   Directors have always been and  will
continue  to  be reimbursed for reasonable expenses  incurred  on
behalf of the Company.



Deferred Compensation/Employment Contracts and Change in  Control
Arrangements

      Pursuant to a deferred compensation agreement, as  amended,
entered  into with James Ivchenko, President of the Company,  the
Company  has agreed to pay Mr. Ivchenko $32,000 per year for  ten
consecutive years commencing the first day of the month following
Mr.  Ivchenko  reaching the age of 65. The  obligation  is  being
funded with a life insurance policy owned by the Company.

      Effective as of March 1, 1999, the Company entered  into  a
ten  year  employment  agreement  with  Mr.  Ivchenko.   Pursuant
thereto, Mr. Ivchenko shall be paid an annual salary of not  less
than  the greater of his annual base salary in effect immediately
prior  to the effective date of the agreement or any subsequently
established annual base salary. In addition thereto, Mr. Ivchenko
shall receive as additional compensation a certain percentage (as
set  forth below) of the Company's annual gross sales up  to  but
not  exceeding annual gross sales of $3 million.  Such percentage
starts  at 1.50% for the fiscal year ended February 29, 2000  and
increases by 0.25% per year during the term of the agreement.  In
the event of death or disability, the agreement provides that Mr.
Ivchenko or his estate will receive 100% of his annual salary and
additional  compensation as described above for the  fiscal  year
during  which he died or became disabled, and 50% of  his  annual
salary  and  annual additional compensation which  he  would  had
received  (if not for his death or disability) for the  remainder
of the ten year term.

     Effective as of March 1, 1999, the Company also entered into
a   ten  year employment agreement with Murray S. Cohen, Chairman
of  the  Board  and  Chief  Executive  Officer  of  the  Company.
Pursuant thereto, Dr. Cohen shall be paid an annual salary of not
less  than  the  greater  of his annual  base  salary  in  effect
immediately prior to the effective date of the agreement  or  any
subsequently established annual base salary. In addition thereto,
Dr.  Cohen  shall  receive as additional compensation  a  certain
percentage  (as  set forth below) of the Company's  annual  gross
sales  up  to but not exceeding annual gross sales of $3 million.
Such  percentage  starts  at  2.00% for  the  fiscal  year  ended
February 29, 2000 and increases by 0.25% per year during the term
of  the  agreement.   In the event of death  or  disability,  the
agreement provides that Dr. Cohen or his estate will receive 100%
of  his  annual salary and additional compensation  as  described
above  for  the  fiscal  year during  which  he  died  or  became
disabled,  and  50%  of his annual  salary and annual  additional
compensation which he would had received (if not for his death or
disability)  for the remainder of the ten year term. The  Company
had previously entered into a deferred compensation agreement  in
June  1998  with  Dr.  Cohen which provided for  the  payment  of
certain  funds  to Dr. Cohen for a period of ten years  beginning
two  weeks after the date of his retirement.  Such agreement  was
terminated  in  connection with the execution of  the  employment
agreement  with  Dr.  Cohen.  In addition to the  foregoing,  Dr.
Cohen will be entitled to receive $79,041 upon his retirement  in
connection with a deferred compensation agreement entered into in
January 1996 which was terminated in June 1998.  Such amount will
be  paid to Dr. Cohen upon retirement either in equal consecutive
monthly payments for a period not exceeding 60 months or a single
payment which will be at the discretion of the Company.

      The  Company  does not have any termination  or  change  in
control arrangements with any of its named executive officers.

Transactions with Management and Others

      See  "Deferred Compensation/Employment Contracts and Change
in   Control   Arrangements"  above  for   information   on   the
transactions described therein.

Material Proceedings

     There  are  no  material proceedings to which any  director,
officer  or  affiliate of the Company, any  owner  of  record  or
beneficially  of  more than five percent of any class  of  voting
securities of the



Company, or any associate of any such director,
officer, affiliate of the Company, or security holder is a  party
adverse to the Company or has a material interest adverse to  the
Company.

Additional Information

     During the fiscal year ended February 28, 2004, the Board of
Directors  of the Company held two formal meetings.  In addition,
the  Board of Directors took action by unanimous written  consent
and met informally on other occasions during the period.  Each of
the  incumbent directors was in attendance at all meetings of the
Board of Directors during fiscal 2004.

      The  Compensation Committee of the Board of Directors which
presently  consists of Dr. Cohen and Messrs. Ivchenko and  Dunkel
held  no  formal  meeting during the last  fiscal  year  but  met
informally   on   other  occasions  during   the   period.    The
Compensation  Committee has the authority to  determine  salaries
and  bonuses,  and to make awards of options to purchase  capital
stock of the Company to the officers, directors  and employees of
the  Company.   The  Company  does not  have  standing  audit  or
nominating committees of the Board of Directors.


                      INDEPENDENT AUDITORS

     The Company has selected IWA Financial Consulting LLC as its
principal  independent  accountants  for  fiscal  2005.   It   is
expected  that  a representative of IWA Financial Consulting  LLC
will  be  present at the Annual Meeting, with the opportunity  to
make  a  statement if he or she desires to do  so,  and  will  be
available  to  respond to appropriate questions.   IWA  Financial
Consulting  LLC  were the  principal independent accountants  for
the Company during fiscal 2004.

      The following is a summary of the fees billed to us by  the
principal  accountants  to the Company for professional  services
rendered  for  the  fiscal  years ended  February  29,  2004  and
February 28, 2003:


                               Fiscal 2004         Fiscal 2003
Fee Category                   Fees                Fees

Audit Fees                     $45,165             $44,170
Audit Related Fees             $0                  $0
Tax Fees                       $3,000              $3,000
All Other Fees                 $0                  $0

Total Fees                     $48,165             $47,170

      Audit  Fees.   Consists  of fees  billed  for  professional
services rendered for the audit  of  our   financial   statements
and   review   of   interim consolidated   financial   statements
included  in quarterly  reports and services that  are   normally
provided   by  the  principal accountants  in   connection   with
statutory  and regulatory filings or engagements.

      Audit  Related Fees. Consists of fees billed for  assurance
and   related  services  that  are  reasonably  related  to   the
performance of the audit or review of our consolidated  financial
statements and are not reported under "Audit Fees".

      Tax Fees. Consists of fees billed for professional services
for  tax compliance, tax advice and tax planning.  These services
include preparation of federal and state income tax returns.



      All  Other   Fees.   Consists of  fees  for   product   and
services  other  than the services reported above.

     Pre-Approval Policies and Procedures

      Prior  to  engaging its accountants to perform a particular
service, the Company's Board of Directors obtains an estimate for
the  service to be performed. All of the services described above
were  approved by the Board of Directors in accordance  with  its
procedures.


                    MISCELLANEOUS INFORMATION

Stockholders' Proposals

      Any stockholder who wishes to present a proposal for action
at the next Meeting of Stockholders and who wishes to have it set
forth  in the proxy statement and identified in the form of proxy
prepared  by management must notify management of the Company  so
that  such  notice  is received by management  at  its  principal
executive  offices  at 358-364 Adams Street, Newark,  New  Jersey
07105  by  June 7, 2005 and is in such form as is required  under
the  rules  and  regulations promulgated by  the  Securities  and
Exchange Commission.

Stockholder Communications with the Board of Directors

      Historically,  we  have not adopted a  formal  process  for
stockholder  communications with the Board.  Nevertheless,  every
effort  is made to ensure that the Board or individual directors,
as   applicable,  hear  the  views  of  stockholders   and   that
appropriate  responses are provided to stockholders in  a  timely
manner.  Any matter intended for the Board, or for any individual
member  or  members  of  the Board, should  be  directed  to  our
Secretary, at the Company's address with a request to forward the
same to the intended recipient.

Other Business

      The  Board  of Directors knows of no other business  to  be
presented at the Annual Meeting but if other matters properly  do
come before the meeting, it is intended that the persons named in
the  accompanying proxy will vote the shares for which they  hold
proxies in accordance with their judgment.

Annual Report of Form 10-KSB

      The  Company's Annual Report on Form 10-KSB for the  fiscal
year  ended February 29, 2004 is being delivered to the Company's
stockholders with this Proxy Statement.  Such report is not to be
considered part of the soliciting material.

                              By Order of The Board of Directors,


                              MURRAY S. COHEN, Ph.D.,
                              Chairman
Dated:    October 5, 2004
          Newark, New Jersey




                     APPENDIX
                FORM OF PROXY CARD

                      PROXY

                   EPOLIN, INC.
         ANNUAL MEETING OF STOCKHOLDERS
                 OCTOBER 28, 2004

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints Murray S. Cohen and
James Ivchenko, and each of them, with power of substitution as
proxies for the undersigned to act and vote at the Annual
Meeting of Stockholders of Epolin, Inc. (the "Company") to be
held on October 28, 2004, at 3:00 p.m., local time, at the
principal executive offices of the Company, 358-364 Adams
Street, Newark, New Jersey  07105, and any adjournments thereof
for the following purposes:

1.   Election of Directors - Nominees: Murray S. Cohen, James
                             Ivchenko, Morris Dunkel and James R.
                             Torpey.

[  ]  FOR      [  ]  FOR ALL EXCEPT          [  ]  WITHHOLD

INSTRUCTION: To withhold your vote for any nominee(s), mark
"For All Except" and write that nominee's name on the line
below.


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

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER
DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER.  UNLESS
OTHERWISE SPECIFIED, THE SHARES WILL BE VOTED FOR PROPOSAL 1.

                 Signatures of Shareholder(s)

                 Date:


NOTE:  Please sign your name exactly as it appears on this
Proxy.  Jointly held shares require only one signature.  If you
are signing this Proxy as an attorney, administrator, agent,
corporation, officer, executor, trustee or guardian, etc.,
please add your full title to your signature.

     IMPORTANT: IF YOU RECEIVE MORE THAN ONE CARD, PLEASE
SIGN AND RETURN ALL CARDS IN THE ACCOMPANYING ENVELOPE.

            PLEASE ACT PROMPTLY
     SIGN, DATE & MAIL YOUR PROXY TODAY