1
 
                            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 Section 240.14a-11(c) or Section 240.14a-2.


                                 ALFIN, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
[X]  No fee required.
 
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-12.
 
     (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:
 
        ------------------------------------------------------------------------
   2
                                   ALFIN, INC.
                   720 FIFTH AVENUE, NEW YORK, NEW YORK 10019

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


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 26,1998



NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the "Meeting")
of Alfin, Inc., a New York corporation (the "Company"), will be held at its
corporate headquarters, 720 Fifth Avenue, New York, New York 10019 on June 26,
1998 at 4:30 p.m. (New York time), for the following purposes:

         (1)  To elect a board of five (5) directors to serve until the next
              Annual Meeting of Shareholders or until their respective
              successors are elected and qualified;

         (2)  To ratify the selection of Goldstein Golub Kessler & Company, P.C.
              as independent public accountants for the Company for fiscal year
              1998;

         (3)  To approve an amendment to the Certificate of Incorporation to
              change the name of the Company from Alfin, Inc., to Adrien Arpel,
              Inc.;

         (4)  To approve an amendment to the Certificate of Incorporation to
              increase the number of authorized shares of the Company's Common
              Stock from 17 million to 50 million shares; and

         (5)  To transact such other business as may properly be brought before
              the Meeting or any adjournment thereof.

The shareholders of record of the Company at the close of business on May 15,
1998 are entitled to notice of and to vote at the Meeting or any adjournment
thereof.

We hope you plan to attend the Meeting in person, but in any event you are urged
to mark, date, sign and return your proxy in the enclosed self-addressed
envelope as soon as possible so that your shares may be voted in accordance with
your wishes. Any proxy given by a shareholder may be revoked by the shareholder
at any time prior to voting of the proxy.




                            By Order of the Board of Directors

                            Michael D. Ficke
                            Secretary

New York, NY
June 1, 1998
   3
                                   ALFIN, INC.
                   720 FIFTH AVENUE, NEW YORK, NEW YORK 10019

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS


         The enclosed proxy is solicited by and on behalf of the Board of
Directors of Alfin, Inc., a New York corporation (the "Company"), for use at the
Annual Meeting of Shareholders of the Company to be held on June 26, 1998, at
4:30 p.m. (New York time) at the Company's corporate headquarters, 720 Fifth
Avenue, New York, New York 10019, and any adjournment thereof (the "Meeting").
The matters to be considered and acted upon at the Meeting are described in the
foregoing Notice of Annual Meeting of Shareholders and this Proxy Statement.
This Proxy Statement and the related form of proxy are being mailed on or about
June 1, 1998, to all of the shareholders of record of the Company on May 15,
1998. Shares of the Company's common stock, $.01 par value ("Common Stock"),
represented by proxies will be voted as hereinafter described or as otherwise
specified by the shareholder. Any proxy given by a shareholder may be revoked by
the shareholder at any time prior to the voting of the proxy by delivering a
written notice to the Secretary of the Company, by executing and delivering a
later dated proxy or by attending the Meeting and voting in person.

         The persons named as proxies are Barry W. Blank, the Chief Executive
Officer and President of the Company, and Michael D. Ficke, the Secretary of the
Company. The cost of preparing, assembling and mailing the proxy, this Proxy
Statement and the other material enclosed and all clerical and other expenses of
solicitation will be borne by the Company. In addition to the solicitation of
proxies by use of the mails, directors, officers and employees of the Company
may solicit proxies by telephone, telegram or personal interview. The Company
also will request brokerage houses and other custodians, nominees and
fiduciaries to forward soliciting material to the beneficial owners of Common
Stock held of record by such custodians and will reimburse such custodians for
all of their costs and expenses in forwarding soliciting materials.

                                  VOTING RIGHTS

         Only holders of shares of Common Stock of record at the close of
business on May 15, 1998 will be entitled to vote at the Meeting. On May 15,
1998, the Company had 12,018,866 outstanding shares of Common Stock, each such
share entitling the holder thereof to one vote on each matter. Holders of shares
of Common Stock are not entitled to cumulative voting rights.

         The presence at the Meeting in person or by proxy of the holders of a
majority of the outstanding shares of Common Stock entitled to vote at the
meeting shall constitute a quorum for the transaction of business. If a quorum
is present, the affirmative vote of the holders of a plurality of the shares
cast at the Meeting and entitled to vote will be required to act on the election
of directors, and the affirmative vote by the holders of a majority of the
shares cast at the Meeting and entitled to vote will be required to act on all
other matters to properly come before the Meeting. If a shareholder, present in
person or by proxy, abstains on any matter, the shareholder's shares will not be
treated as a vote against such matter. Broker non-votes are treated as shares as
to which voting power has been withheld by the beneficial owners of such shares
and, therefore, as shares not cast. A shareholder may, with respect to the
election of Directors, (i) vote for the election of all nominees proposed by the
Board, (ii) withhold authority to vote for all such nominees, or (iii) withhold
authority to vote for any of such nominees by so indicating in the appropriate
space on the proxy.

                               SECURITY OWNERSHIP

The following table sets forth certain information as of May 15, 1998 regarding
(i) the ownership of the Common Stock by each person who is known to the Company
to be the record or beneficial owner of more than five percent (5%) of the
outstanding Common Stock, (ii) the ownership of the Common Stock of each
director of the Company and of the Chief Executive Officer of the Company and
each of the other most highly paid executive officers of the Company who earned
in excess of $100,000 during the Company's last fiscal year (collectively the
"Named Executives"), and (iii) the ownership of the Common Stock of all
directors of the Company and Named Executives, as a group.


                                       1
   4


                                                  Shares of
                                                 Common Stock
                                                 Beneficially                      Approximate
Name and Address of Beneficial Owner              Owned (1)                    Percent of Class (1)
- ------------------------------------              ---------                    --------------------
                                                                         
Elisabeth Fayer (2)                                  -0-                               -0-
32 Belvedere
Westmont, Quebec H34 IP4

Barry W. Blank (1) (2) (3) (4)                     8,213,935                            68
c/o Alfin, Inc.
720 Fifth Avenue
New York, New York 10019

Barry Feiner (1) (3) (4)                            25,000                              *
1345 Avenue of the Americas
Suite 2200
New York, New York 10105

Joseph Giamanco (1) (3) (4)                         25,000                              *
GHM, Inc.
74 Trinity Place
New York, New York 10006

Charles Hoover (3)                                   -0-                               -0-
2398 East Camelback Road
Phoenix, Arizona 85016

John E. McConnaughy, Jr. (1) (3) (4)               125,000                              1
JEMC Corp.
1011 High Ridge Road
Stamford, Connecticut 06905

Carol J. Lubin (1) (2)                             900,000                              8
4079 Governor Drive
#231
San Diego, California 92122

Janet M. Portelly (1) (2) (5)                      225,000                              2
c/o Barry Feiner
1345 Avenue of the Americas
Suite 2200
New York, New York 10105

Michael D. Ficke (4)                              25,000                                *
75 Waters Edge
Sparta, New Jersey 07871

Mary Panvini (4)                                  25,000                                *
Watergate East
2510 Virginia Avenue
Washington, D.C. 20037

Officer and Directors
as a group (7 persons) (2) (4)                  9,563,935                              80


         * Less than 1%


                                       2
   5
(1) Ownership is of record and beneficial except as otherwise noted. This Stock
includes 2 million shares issuable after July 31, 1998 upon conversion of the
Notes as follows: 900,000 to Barry W. Blank; 900,000 to Carol J. Lubin; and
200,000 to Janet M. Portelly and 250,000 shares issuable after July 31, 1998 in
connection with the loan of $250,000 as follows: 100,000 to Barry W. Blank,
100,000 to John E. McConnaughy, Jr., 25,000 to Janet M. Portelly and 25,000 to a
nonaffiliated third party.

(2) These shares are to be held by Barry Feiner, Esq., as escrow agent, upon
execution of appropriate stock powers by Mrs. Elisabeth Fayer, in accordance
with the option agreement between her and Mr. Blank and others, as hereinafter
described. They were transferred by Fine Fragrances Distribution, Inc. ("FFD"),
a wholly-owned subsidiary of 3143040 Canada, Inc. which is controlled by Ms.
Fayer. Ms. Fayer has caused FFD to grant an irrevocable proxy to Mr. Blank with
respect to these shares. She has also caused FFD to grant Options to purchase
these shares at $0.25 per share for a period of 12 months commencing August 1,
1998 as follows: 3,235,021 to Mr. Blank; 3,235,021 to Ms. Lubin; and 718,893 to
Ms. Portelly. Mr. Blank has sole investment and voting discretion with respect
to these shares and, accordingly, is deemed to be the beneficial owner of them.

(3) Mr. Blank became a director on February 9, 1998. Subsequent to Mr. Blank's
appointment Messrs. Desjardins and Korda and Ms. Langlois resigned, and on March
13, 1998 Messrs. Feiner, Giamanco and McConnaughy, were installed in their
places. On May 5, 1998, Charles Hoover, Esq. was also appointed as a director.

(4) On March 27, 1998, 100,000 options were granted, which are exercisable at
$0.68 per share for a period of ten years. 25,000 vest immediately and 25,000
options vest each year thereafter for a period of three years. If the Company
has earnings per share of $0.30 during any annual period all non vested options
vest immediately.

(5) Mr. Feiner is Ms. Portelly's husband. He disclaims beneficial ownership in
the Notes, Option Shares acquired by Ms. Portelly.


                                       3
   6
                       PROPOSAL 1 - ELECTION OF DIRECTORS



NOMINATIONS AND ELECTION OF DIRECTORS

         The Board has nominated Barry W. Blank, Barry Feiner, Joseph Giamanco,
Charles Hoover and John E. McConnaughy, Jr. (all of whom are members of the
current Board of Directors of the Company) to serve as directors of the Company
until the Company's 1999 Annual Meeting of Shareholders or until their
respective successors have been elected and qualified.

         Unless otherwise specified, shares represented by proxies will be voted
in favor of the election of all of the nominees, except that, in the event any
nominee should not continue to be available for election, such proxies will be
voted for the election of such persons as the Board of Directors may recommend.
Management does not currently contemplate that any of the nominees will become
unavailable for any reason.




               THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE
                        ELECTION OF EACH OF THE NOMINEES.



INFORMATION COVERING NOMINEES

         The following table sets for the names of the nominees and certain
information with regard to each nominee.



NAME OF NOMINEE               AGE        DIRECTOR SINCE       POSITION WITH COMPANY
- ---------------               ---        --------------       ---------------------

                                                     
Barry W. Blank                57         February 1998        Chief Executive Officer,
                                                              President and Director
Barry Feiner                  64         March 1998           Director
Joseph Giamanco               56         March 1998           Director
Charles Hoover                68         May 1998             Director
John E. McConnaughy, Jr.      68         March 1998           Director



BARRY W. BLANK became Chief Executive Officer, President and Chairman of the
Board of Directors on February 9, 1998. Mr. Blank is and has been since April
1997 the Manager of the Phoenix, Arizona branch office of J. Robbins Securities,
LLC, a NASD securities brokerage firm. For more than ten years prior thereto Mr.
Blank acted in a similar capacity with a number of other securities brokerage
firms including Coleman and Company Securities, Inc. from May 1995 to April
1997, RAS Securities, Inc. from April 1993 to May 1995, and Dickinson & Co. from
July 1991 to April 1993. Mr. Blank owns a seat on the New York and American
Stock Exchanges, and for approximately 30 years has served as an officer with
the Phoenix Police Department. Mr. Blank is also a director of Action
Industries, a publicly held company engaged through a partially owned subsidiary
in the retail optical business and Integrated Technologies USA, Inc., who's
shares are listed on the American Stock Exchange.

BARRY FEINER is and has been for more than the past five years an attorney
practicing in New York City. Mr. Feiner is also a director of Fortune National
Resources Corporation, an American Stock Exchange listed company engaged in the
business of exploiting oil and natural gas resources.

JOSEPH GIAMANCO is and has been for more than the past five years the President
of GHM, Inc., a company which acts as a specialist on the American Stock
Exchange.

                                       4
   7
CHARLES HOOVER, is and has been for more than the past five years an attorney
practicing in Phoenix, Arizona.

JOHN E. MCCONNAUGHY, JR. is and has been for more than the past five years the
Chairman and Chief Executive Officer of JEMC Corporation, a private investment
company located in Stamford, Connecticut.



INFORMATION CONCERNING THE BOARD OF DIRECTORS AND COMMITTEES


The business and affairs of the Company are managed by the Board of Directors,
which met or acted by unanimous written consent four times during fiscal year
1997. During fiscal year 1997, all then existing directors attended 75% or more
of the meetings of the Board of Directors and the committees on which they
served which were held during fiscal year 1997. During the fiscal year ended
July 31, 1997, the Board maintained standing Executive, Stock Option and Audit
Committees, but does not have Nominating or Compensation Committees.

During the fiscal year ended July 31, 1997, the Executive Committee consisted of
Elisabeth Fayer and had the authority of the Board of Directors in the
management of the business and the affairs of the Company, except as prohibited
by law or the Company's By-Laws. The Executive Committee did not have any
meetings during fiscal year 1997.

During the fiscal year ended July 31, 1997, the Stock Option committee consisted
of Jacques Desjardins and Steven Korda. It reviewed and made recommendations to
the Board of Directors on officer and senior employee compensation and stock
awards and generally oversaw matters relating to compensation, including
monetary benefits of employees of the Company. The Stock Option Committee did
not have any meetings during fiscal year 1997.

During the fiscal year ended July 31, 1997 the Audit Committee consisted of
Jacques Desjardins and Steven Korda. The Audit Committee recommended engagement
of the Company's independent accountants, reviewed the scope of the audit and
the activities and recommendations of the Company's independent accountants, and
considered comments made by the independent accountants with respect to
weaknesses in the internal controls and consideration given or corrective action
taken by management with respect thereto. The Audit Committee did not have any
meetings during fiscal year 1997.

As previously noted, all of the individuals who were directors during fiscal
1997, Mr. Jacques Desjardins, Mrs. Elisabeth Fayer, Mr. Steven Korda and Ms.
Suzanne Langlois have resigned



                               EXECUTIVE OFFICERS

Set forth below is certain information, as of May 15, 1998, regarding the
executive officers of the Company:



                                           POSITION WITH                           EXECUTIVE OFFICER
       NAME             AGE                  COMPANY                                    SINCE
       ----             ---                  -------                                    -----

                                                                          
Barry W. Blank           57     Chief Executive Officer and President                 February 1998
Michael D. Ficke         42     Vice President, Chief Financial Officer;              November 1993
                                Secretary
Mary Panvini             51     Senior Vice President/General Manager of Sales        June 1997



Information with respect to BARRY W. BLANK is set forth under "Information
Covering Nominees."


                                       5
   8
MARY PANVINI joined the Company as Senior Vice President/General Manager of
Retail Sales in June 1997 and has served in this capacity since that time. Prior
to her joining the Company, Ms. Panvini acted as a consultant for two years.
Prior thereto, she served as a Regional Sales Director with Christian Dior
Perfumes.

MICHAEL D. FICKE joined the Company in July 1989. Mr. Ficke served the Company
as Corporate Controller until his promotion to Vice President and Chief
Financial Officer in November 1993. Mr. Ficke is a certified public accountant
and prior to joining the Company in 1989 he served as Assistant Controller of
Chanel Inc., a manufacturer and distributor of fragrance and cosmetic products.


                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

The following table sets forth the information for the fiscal years ended July
31, 1997, 1996, and 1995 respecting all compensation awarded to, earned by or
paid to the Company's Chief Executive Officer and its other executive officers
who earned in excess of $100,000 for fiscal 1997 (the "Named Executive
Officers") and in all capacities in which each such officer served.




                                        ANNUAL COMPENSATION            LONG TERM COMPENSATION
                                        -------------------    ---------------------------------------------
NAME AND PRINCIPAL POSITION        YEAR       SALARY $         BONUS $      OTHER ANNUAL       STOCK OPTION/
- --------------------------         ----       --------         -------      COMPENSATION        WARRANT/
                                                                            ------------      COMPENSATION
                                                                                                 AWARDS
                                                                                                 ------
                                                                               
Elisabeth Fayer (1)                1997      $574,167       $    -0-        $   -0-(2)             -0-
  Chairman and Chief               1996       290,000            -0-            -0-(2)             -0-
  Executive Officer                1995       114,500            -0-            -0-(2)           100,000

Adrienne Newman (3)                1997      $ 86,539      $  986,488(4)    $  22,500(5)           -0-
  President and Chief              1996       250,000       3,448,105(4)      65,000(5)            -0-
  Executive Officer                1995       250,000       3,374,990(4)      65,000(5)            -0-
  of Adrien Arpel, Inc.

Michael D. Ficke                   1997      $123,533       $    -0-        $   -0-(2)             -0-
  Vice President,                  1996        96,500            -0-            -0-(2)             -0-
   Chief Financial Officer,         1995        93,000           -0-            -0-(2)             -0-
   Secretary

Jo Ann Segal (6)                   1997      $135,938       $    -0-        $   -0-(2)            25,000
  Senior Vice President            1996         -0-              -0-            -0-(2)             -0-
  and General Manager              1995         -0-              -0-            -0-(2)             -0-


(1) Named President of the Company in September 1996, became Chief Executive
    Officer on October 23, 1996 and resigned on February 9, 1998.

(2) Excludes personal benefits which did not exceed the lesser of $50,000 or
    10%, on an annual basis, of such officer's salary and bonus.

(3) Employment agreement terminated on October 28, 1996. Ms. Newman and the
    Company recently settled their litigation. See "Executive Compensation;
    Compensation Arrangement."

(4) Commissions paid based on 1/3 of the revenues, net of direct expenses,
    derived from television shopping sales of cosmetics.

(5) Represents an annual non-accountable expense allowance of $65,000.

(6) Terminated as of June 6, 1997.


                                       6
   9
YEAR-END OPTION VALUES TABLE

         The following table sets forth information at July 31, 1997, respecting
exercisable and non-exercisable options held by the Named Executives. The table
also includes the value of "in-the-money" options which represents the spread
between the exercise price of the existing stock option and the year-end price
of the Common Stock.




                                                                                           VALUE OF UNEXERCISED
                                                     NUMBER OF UNEXERCISED                 IN-THE-MONEY OPTIONS
                                                        OPTIONS HELD AT                           HELD AT
                                                        JULY 31, 1997                       JULY 31, 1997  (1)
                                                        -------------                       -------------  ---
                                                        NOT                                            NOT
NAME                             EXERCISABLE            EXERCISABLE             EXERCISABLE            EXERCISABLE
- ----                             -----------            -----------             -----------            -----------

                                                                                           
Adrienne Newman (2)              625,000                 -0-                    $  -0-                 $  -0-
Elisabeth Fayer (3)              100,000                 -0-                    $  -0-                 $  -0-


(1) Based on a July 31, 1997 closing price of $0.625.

(2) 1,000,000 Warrants granted November 19, 1993 exercisable at $1.25 per share.
    375,000 of these Warrants have expired and the remaining 625,000 Warrants
    were relinquished on April 23, 1998, as part of a legal settlement with Ms.
    Newman

(3) 100,000 options granted April 28, 1995 exercisable at $1.00 per share. These
    options have been returned to the Company.

EMPLOYMENT AGREEMENTS

Ms. Adrienne Newman was employed as the President and Chief Executive Officer of
the Company's wholly-owned subsidiary, Adrien Arpel, Inc., ("Arpel") pursuant to
an employment agreement with the Company, dated as of April 4, 1990, as amended
November 18, 1991 and November 19, 1993 (together, the "Employment Agreement").
The Employment Agreement was to terminate on the earliest to occur of (i) April
4, 1998, (ii) the last day of any month in which Ms. Newman died, (iii) the last
day of the month in which the Company elected to terminate Ms. Newman's
employment due to her physical or mental disability, (iv) the termination by the
Company of Ms. Newman's employment for "good cause" as therein defined, or (v)
the termination of the Company's television marketing efforts after April 4,
1995. The Employment Agreement provided for salary, fringe benefits and
commission payments based upon 33% of the revenue, net of direct expenses,
attributable to television shopping sales. Ms. Newman, who served as the selling
host under the name Adrien Arpel, in the Company's sales program on the Home
Shopping Network, Inc. ("HSN"), also had vested rights in 625,000 warrants,
500,000 of which were scheduled to expire on November 19, 1998, and 125,000 of
which were scheduled to expire on July 31, 2001.

On October 28, 1996, the Company received notice from Ms. Newman purporting to
terminate her Employment Agreement based on an alleged breach thereof by the
Company. On November 8, 1996, the Company and Ms. Newman reached an agreement
(the "Interim Agreement") whereby Ms. Newman agreed to appear as the selling
host for Arpel, on HSN shows scheduled for November and December 1996 and
January 1997 (the "HSN" Selling Period"). During the HSN Selling Period, Ms.
Newman acted as an independent contractor and not as an employee of the Company.
The Company and Ms. Newman also agreed to refrain from initiating legal action
against the other in connection with their dispute over Ms. Newman's termination
of the Employment Agreement until after the expiration of the HSN Selling
Period.

On January 28, 1997, after the expiration of the HSN Selling Period, Ms. Newman
served the Company with a summons and complaint returnable tin the Supreme
Court, New York County, whereby she asserted claims for damages against the
Company based upon alleged breaches by the Company of the Employment Agreement
and the Interim Agreement. Unspecified damages were claimed. A further claim
requested a judicial determination that the Employment Agreement was materially
breached by the Company resulting in its termination.


                                       7
   10
The Company served an Answer and Counterclaim on March 19, 1997 in response to
the action commenced by Ms. Newman. The Company's Counterclaim asserted various
claims against Ms. Newman, seeking damages and injunctive relief. Among other
things, it was the position of the Company that Ms. Newman was in material
breach of her Employment Agreement when she terminated the Employment Agreement
on October 28, 1996. As a consequence, it was the Company's belief that Ms.
Newman's refusal to provide services to the Company throughout the term of her
Employment Agreement which was to expire in April 1998, particularly her willful
refusal and failure to appear as the Company's selling host on HSN, damaged the
Company in the sum of at least eleven million dollars ($11,000,000). The Company
also asserted claims against Ms. Newman for breaches of her covenant not to
compete and her covenant not to disclose trade secrets and proprietary data.

During May 1997, Ms. Newman started appearing on HSN as a representative of her
own company selling cosmetic products under the name "Signature Club A." Ms.
Newman has subsequently appeared on a monthly basis. During these appearances
Ms. Newman was not acting on behalf of the Company or its trademark protected
Adrien Arpel product line.

On April 23, 1998, the Company and Ms. Newman reached a settlement. Under the
settlement agreement Ms. Newman is paying the Company $1,000,000 as follows:
$150,000 upon execution of the settlement and $25,000 per month until the
Company obtains additional financing. Upon obtaining additional financing, of no
less than $2 million, Ms. Newman will pay an additional $150,000 to the Company
and $50,000 per month until the balance is paid in full. Monthly payments will
bear interest at the prime rate. Ms. Newman also relinquished all rights to
exercise the 625,000 Warrants which she had received while with the Company.
Additionally the Company released Ms. Adrienne Newman and her companies, AAN
Services, Inc. and Signature Club A. In turn Ms. Newman released Alfin, Inc.,
Adrien Arpel, Inc., and all of its officers and directors.

Under the terms of the Employment Agreement, Ms. Newman served as Executive Vice
President of the Company and President and Chief Executive Officer of Arpel at
an annual base salary of $250,000. The Employment Agreement also provided for
non-accountable expense allowance of $65,000 per year, and prohibited Ms.
Newman, during its term, from engaging or being interested in any business which
operated leased beauty cosmetic departments of concessions in stores, or which
acted as a direct vendor of or advisor with respect to cosmetics or facial
services to any store which was a member of a retail group which the Company
engaged in business at the time Ms. Newman's employment terminated, or which was
competitive with the business activities of a business which was using the
"Adrien Arpel" name and trademark under license from Arpel at the time Ms.
Newman's employment with the Company terminated.

In September 1991, the Company entered into an incentive compensation plan
agreement with Ms. Newman pursuant to which she was entitled to be paid an
annual bonus based on 11% of the annual pre-tax profits (as defined in the
agreement) of Arpel, for each fiscal year during her employment from August 1,
1991 through July 31, 1994. No bonus compensation was earned since there were no
pre-tax profits as calculated. Ms. Newman was also entitled to receive 1/3 of
the revenues from television sales of cosmetics after deducting direct expenses.
For fiscal 1997, 1996 and 1995 she received $986,488, $3,448,105 and $3,374,990,
respectively, from such revenues.

Mrs. Fayer was retained to provide consulting services to the Company and Arpel
commencing November 1, 1994 at an annual rate of $84,000. This was increased to
$290,000 per annum effective May 1, 1995 and to $600,000 per annum effective
September 1, 1996. During September 1996, Mrs. Fayer was named President of the
Company and she had also been serving as the Chief Executive Officer of the
Company since October 1996 when the acting Chairman of the Board and Chief
Executive Officer, Mr. Jean Farat, resigned from the Company. On February 9,
1998, Mrs. Fayer resigned her positions with the Company. There was no written
employment agreement between the Company and Mrs. Fayer.

Mr. Ficke is currently an executive officer of the Company earning $125,000 per
annum pursuant to an employment agreement dated March 27, 1998. This agreement
initially terminates on March 27, 1999, but will renew for one year periods
unless either party serves written notice 90 days prior to the expiration of the
agreement of their intent not to renew. Mr. Ficke also receives certain benefits
which do not exceed 10% of his annual compensation. Mr. Ficke was also granted
100,000 options exercisable at $0.68 per share. The Options expire ten years
after the date of the grant with 25,000 options vesting immediately and an
additional 25,000 options each year thereafter. If the Company earns $0.30 per
share at the close of any fiscal year any non vested options vest immediately.
Mr. Ficke is also eligible to earn a bonus of $25,000 if the Company records a
pre-tax profit during two consecutive quarters.


                                       8
   11
Ms. Panvini is currently Senior Vice President/General Manager of retail sales
of the Company earning $115,000 per annum pursuant to an employment agreement
dated March 27, 1998. This agreement initially terminates on March 27, 1999, but
will renew for one year periods unless either party serves written notice 90
days prior to the expiration of the agreement of their intent not to renew. Ms.
Panvini also receives certain benefits which do not exceed 10% of her annual
compensation. Ms. Panvini was also granted 100,000 options exercisable at $0.68
per share. The Options expire ten years after the date of the grant with 25,000
options vesting immediately and an additional 25,000 options each year
thereafter. If the Company earns $0.30 per share at the close of any fiscal year
any non vested options vest immediately. Ms. Panvini is also eligible to earn a
bonus of $23,000 if the Company earns a pre-tax profit at the end of its current
fiscal year.


COMPENSATION FOR SERVICES AS DIRECTOR

Each Director who did not also serve as an officer, employee or consultant of
the Company during fiscal year 1997 (Messrs. Desjardins and Korda for fiscal
year 1997) received $650 for each Board of Directors or Committee meeting
attended by such Director or $200 for each meeting in which such Director
participated by telephonic conference. Directors who also served as officers or
employees of the Company received no additional compensation for attendance or
participation at Board of Directors or Committee meetings.

Ms. Langlois provided consulting services to the Company from December 1992
until February 1998. Ms. Langlois initially received payments at a rate of
$9,600 per annum, which was increased to $16,800 per annum effective November 1,
1994. These consulting services, which consisted of legal advice on contract
matters as requested by the Company from time to time, were not full time
services. Ms. Langlois resigned her position with the Company during February
1998. There was no written agreement between the Company and Ms. Langlois.

REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

The Board of Directors is responsible for matters pertaining to compensation of
officers, including the Named Executives and key employees, as well as stock
awards for all employees. The Board is advised on these matters by the Stock
Option Committee. The following report is presented by the entire Board of
Directors of the Company.

The Board of Directors executive compensation program is designed to attract,
reward and retain executives who are important to the Company's long term
viability and success and to provide compensation that is competitive with that
of companies of comparable size and stature in the cosmetics and fragrance
industries. These comparable companies are not included on the Standard & Poor's
Cosmetics/Personal Care Index, and generally have sales in the $20,000,000 to
$50,000,000 range, are engaged in the fragrance and/or cosmetics industries and
are primarily privately owned. The Board of Directors has access to compensation
professionals, such as executive recruiters, in determining executive
compensation.

With respect to all employees, other than Adrienne Newman, the basic component
of executive compensation in fiscal year 1997 was salary. Prior to her departure
from the Company, Ms. Newman's yearly base compensation under her employment
agreement was $250,000, plus a non-accountable annual expense allowance of
$65,000. In addition, she was granted a 33% share of the revenues, net of direct
expenses, derived from television shopping sales of cosmetics. The large
compensation provided to Ms. Newman prior to her departure from the Company
directly reflected her unique and vital role in generating a substantial portion
of the Company's revenues.

                             THE BOARD OF DIRECTORS
                               Jacques Desjardins
                                 Elisabeth Fayer
                                  Steven Korda
                               Suzanne Langlois



The foregoing Board members represented the Board of Directors of the Company
during fiscal 1997.



                                       9
   12
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

Elisabeth Fayer, prior to her departure on February 9, 1998, and who is no
longer associated with the Company, determined compensation for officers and
employees of the Company in fiscal 1997, although she abstained from the board
vote which determined her compensation as the Chief Executive Officer of the
Company


                                       10
   13
                     PROPOSAL II - RATIFICATION OF SELECTION
                        OF INDEPENDENT PUBLIC ACCOUNTANTS

The Board believes it is appropriate to submit for ratification by the
shareholders its selection of Goldstein Golub Kessler & Company, P.C. as the
independent public accountants for the Company for fiscal year 1998. Goldstein
Golub Kessler & Company, P.C. were retained by the Company during May 1998, when
Arthur Andersen LLP resigned. Representatives of Goldstein Golub Kessler &
Company, P.C. are expected to be present at the Meeting, will have the
opportunity to make a statement if they desire to do so and are expected to be
available to respond to appropriate questions. Unless otherwise specified,
shares represented by proxies will be voted for the ratification of Goldstein
Golub Kessler & Company, P.C. as the independent public accountants for the
Company. If the shareholders do not so approve, the selection of independent
public accountants will be reconsidered by the Board.


                                       11
   14
                     PROPOSAL III - COMPANY NAME CHANGE FROM
                       ALFIN, INC., TO ADRIEN ARPEL, INC.

The Board believes it appropriate to submit for ratification by the shareholders
an amendment to the Company's Certificate of Incorporation to change the name of
the Company from Alfin, Inc., to Adrien Arpel Inc. Irwin Alfin, the Company's
founder originally formed the Company to distribute fragrance products. Mr.
Alfin is no longer associated with the Company and similarly, the Company ceased
its distribution of fragrance products during fiscal 1994. Since the acquisition
of Adrien Arpel, Inc., in April 1990 the Company's major focus has been the
distribution of cosmetics products under the trademark protected name, ADRIEN
ARPEL (TM). Unless other wise specified, shares represented by proxies will be
voted in favor of an amendment to the Company's Certificate of Incorporation to
change the name of the Company from Alfin, Inc., to Adrien Arpel, Inc.


                                       12
   15
               PROPOSAL IV - INCREASE AUTHORIZED SHARES OF COMMON
                       STOCK FROM 17 MILLION TO 50 MILLION

The Board believes it appropriate to submit for ratification by the shareholders
an amendment to the Company's Certificate of Incorporation to increase the
number of authorized shares of the Company's Common Stock from 17,000,000 to
50,000,000. The Board believes that this is necessary in order to provide for
future equity financing. The Company is currently effecting a private placement
offering (the Offering"), which consists of the issuance of up to 60 units. If
all of the units are sold, the Company will receive gross proceeds of
approximately $3 million less the expenses of this Offering which management
estimates will approximate $430,000. Each unit consists of 50,000 shares of the
Company's Common Stock, 50,000 Class A Warrants and 50,000 Class B Warrants,
(collectively the "Warrants"). If the Warrants are converted, the Company will
need to issue 4,500,000 additional shares of Common Stock. Accordingly, the
total amount of Common Stock which may be required to effect this offering could
be 7,500,000 shares. Unless other wise specified, shares represented by proxies
will be voted in favor of an amendment to the Company's Certificate of
Incorporation to increase the number of authorized shares from 17,000,000 to
50,000,000.


                                       13
   16
                    FIVE-YEAR SHAREHOLDER RETURN COMPENSATION

The graph set forth below compares the five-year cumulative total return of the
Company against the Standard & Poor's 500 Index and the Standard & Poor's
Cosmetics/Personal Care Index for the same period.


                 COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
                        AMONG STANDARD & POOR'S 500 INDEX



                                [LINE CHART]


                                                          1992        1993     1994       1995      1996       1997
         --------------------------------------------------------------------------------------------------------------
                                                                                              
         STANDARD & POOR'S 500 INDEX                       100        109       114        144       168        255
         --------------------------------------------------------------------------------------------------------------
         S & P COSMETICS/ PERSONAL CARE INDEX              100        99        123        155       233        272
         --------------------------------------------------------------------------------------------------------------
         ALFIN, INC.                                       100        100        95        100       160        50
         --------------------------------------------------------------------------------------------------------------



(1)  TOTAL RETURN ASSUMES REINVESTMENT OF DIVIDENDS. THE COMPANY DID NOT DECLARE
     ANY DIVIDENDS ON ITS COMMON STOCK DURING THE PERIOD SET FORTH ABOVE.

                                       14
   17
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The Company's Adrien Arpel, Inc. subsidiary has periodically retained Display
Creations Inc., a promotional display creator, to supply Adrien Arpel, Inc. with
point of purchase displays. Ronald Newman, husband of Ms. Newman, is the sole
owner of Display Creations, Inc. During the fiscal year ended July 31, 1997, the
Company purchased point of purchase displays from Display Creations, Inc., in
the amount of approximately $128,000.

For information related to Suzanne Langlois, see " Compensation for Services as
Director"

On February 16, 1998, an investment group headed by Barry W. Blank advanced the
Company $500,000 in the form of convertible subordinated notes (the "Notes").
The Notes bear interest at the rate of 12% per annum and are convertible
commencing August 1, 1998 into Common Stock at a price of $0.25 per share.
Interest is payable quarterly and principal is due January 31, 2003. On March
27, 1998 the current Board of Directors approved an additional advance of
$250,000 to the Company and an aggregate issuance of 250,000 shares in
connection with the loan. Issuance of these shares is to occur after July 31,
1998. This loan was made by Mr. Blank, Mr. McConnaughy, Ms. Portelly and an
unaffiliated third party, as follows: $100,000 by Mr. Blank, $100,000 by Mr.
McConnaughy, $25,000 by Ms. Portelly and $25,000 by an unaffiliated third party.
This loan bears interest at 12% and will be repaid from the proceeds of the
Company's additional equity financing.


                             INDEPENDENT ACCOUNTANTS

During May 1998, Arthur Andersen LLP resigned as independent public accountants
for the Company and the Company retained Goldstein Golub Kessler & Company, P.C
in their place. Representatives of Goldstein Golub Kessler & Company, P.C. are
expected to be present at the Meeting, will have the opportunity to make a
statement if they desire to do so and are expected to be available to respond to
appropriate questions.

                                 OTHER BUSINESS

Management of the Company knows of no other business which will be presented for
consideration at the Meeting, but should any other matters be brought before the
Meeting, it is intended that the persons named in the accompanying proxy will
vote such proxy in their discretion.

                                  ANNUAL REPORT

The Annual Report of the Company for the fiscal year ended July 31, 1997, and
the Company's Quarterly Report for the three and six months ended January 31,
1998, are being furnished herewith to shareholders of record of the Company on
May 15, 1998. The Annual Report and Quarterly Report do not constitute a part of
the proxy soliciting material.

                  SHAREHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

Any shareholder desiring to present proposals to shareholders at the 1999 Annual
Meeting of the Company must transmit such proposal to the Company so that it is
received by the Company on or before December 18, 1998. All such proposals
should be in compliance with applicable SEC regulations.



                                        By Order of the Board of Directors

                                        Michael D. Ficke
                                        Secretary


                                       15
   18
PROXY CARD                        ALFIN, INC.
                   720 FIFTH AVENUE, NEW YORK, NEW YORK 10019
           PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS JUNE 26, 1998

         The undersigned hereby appoints Barry W. Blank and Michael D. Ficke, as
Proxies, each with the power to appoint his or her substitute, and hereby
authorizes them to represent and to vote, as designated below, all of the shares
of Common Stock, $.01 par value, of ALFIN, INC. held of record by the
undersigned on May 15, 1998 at the Annual Meeting of Shareholders (the
"Meeting") of ALFIN, INC., on June 26, 1998 at 4:30 p.m., or at any adjournments
thereof.

         (1)   Election of Directors

                   FOR all nominees listed below
                      (except as indicated otherwise below)

                   WITHHOLD AUTHORITY to
                      vote for all nominees listed below

                   INSTRUCTION: To withhold authority to vote for an individual
                                nominee, write such nominee's name in the space
                                below.

                   NOMINEES:  Barry W. Blank, Barry Feiner, Joseph Giamanco,
                              Charles Hoover and John E. McConnaughy, Jr.

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

         (2)   To ratify the selection of Goldstein Golub Kessler & Company,
               P.C. as independent public accountants for the Company for fiscal
               year 1998

                               FOR     AGAINST        ABSTAIN

         (3)   To ratify the proposal to change the Company's name from Alfin,
               Inc., to Adrien Arpel, Inc.

                               FOR     AGAINST        ABSTAIN

         (4)   To ratify the proposal to increase the number of authorized
               shares from 17 million to 50 million.

                               FOR     AGAINST        ABSTAIN

         (5)   In their discretion, the Proxies are authorized to vote upon such
               other business as may properly come before the meeting or any
               other adjournments thereof.

                               FOR     AGAINST        ABSTAIN

   19
                              (To be signed below)

               THIS PROXY, WHEN PROPERLY EXECUTED WILL BE VOTED IN
                 ACCORDANCE WITH THE INSTRUCTIONS GIVEN ABOVE.

     Please sign exactly as name appears hereon. When shares are held by joint
tenants, both should sign. When signing as attorney, executor administrator,
trustee or guardian, please indicate the capacity in which signing. When a
ballot is given by a corporation, please give your full corporation name and
have the ballot signed by the president or other authorized officer. If a
partnership, please sign in partnership name by authorized person.


                              Date:__________________________________, 1998

                              Stockholder:  _______________________________

                              _____________________________________________
                              Signature
                              _____________________________________________
                              Signature if held jointly

                              PLEASE MARK, SIGN, DATE AND RETURN THE PROXY
                              PROMPTLY USING THE ENCLOSED ENVELOPE.