SCHEDULE 14A
                                 (Rule 14a-101)

                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [X]

Filed by a Party other than the Registrant [  ]

Check to appropriate box:

[ ]     Preliminary Proxy Statement

[ ]     Confidential, for Use of the commission Only
          (as Permitted by Rule 14a-6(e)(2))

[X]      Definitive Proxy Statement
[ ]      Definitive Additional Materials
[ ]      Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                           CHINAB2BSOURCING.COM, INC.
                  (FORMERLY INTERNATIONAL SMART SOURCING, INC.)

                (Name of Registrant as Specified in its Charter)

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

               Payment of Filing Fee (Check the appropriate box):

[X]      No fee required.

[ ]       Fee  computed on table below per Exchange  Act Rules  14a-6(i)(4)  and
          O-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 O-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  O-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:





                           CHINAB2BSOURCING.COM, INC.
                  (FORMERLY INTERNATIONAL SMART SOURCING, INC.)
                              320 Broad Hollow Road
                              Farmingdale, NY 11735

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON August 15, 2001

NOTICE IS HEREBY GIVEN that the 2001 Annual Meeting of Stockholders (the "Annual
Meeting") of ChinaB2Bsourcing.com,  Inc. (Formerly International Smart Sourcing,
Inc.) (the "Company") will be held on Wednesday, August 15 at 9:00 a.m. New York
time at Koerner Silberberg & Weiner LLP 112 Madison Avenue, 3rd Floor, New York,
New York, for the following purposes :

1.        To elect six  directors  of the Company to serve until the 2002 Annual
          Meeting of Stockholders and until their respective successors are duly
          elected and qualified.


2.        To  consider  and act upon a  proposal  to amend  the  Certificate  of
          Incorporation  of the Company to change the name of the  Company  from
          ChinaB2Bsourcing.com.Inc. to International Smart Sourcing, Inc.

3.        To  consider  and act upon any  other  matters  that may  properly  be
          brought  before  the  Annual  Meeting  and  at  any   adjournments  or
          postponements thereof.

Any action may be taken on the  foregoing  matters at the Annual  Meeting on the
date  specified  above,  or on any date or dates to which,  by original or later
adjournment, the Annual Meeting may be adjourned, or to which the Annual Meeting
may be postponed.

The Board of  Directors  has fixed the close of  business on July 6, 2001 as the
record date for determining the  stockholders  entitled to notice of and to vote
at the Annual Meeting and at any  adjournments or  postponements  thereof.  Only
stockholders of record of the Common Stock at the close of business on that date
will be  entitled  to notice  of and to vote at the  Annual  Meeting  and at any
adjournments or postponements thereof.

You are requested to fill in and sign the enclosed form of proxy, which is being
solicited by the Board of  Directors of the Company,  and to mail it promptly in
the enclosed postage-prepaid envelope. Any proxy may be revoked by delivery of a
later dated proxy. Stockholders of record who attend the Annual Meeting may vote
in person, even if they have previously delivered a signed proxy.

                                              By Order of the Board of Directors

                                                                   Harry Goodman
                                                                   Secretary

Farmingdale, New York
July 5, 2001

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE  COMPLETE,  SIGN,
DATE,  AND  PROMPTLY  RETURN  THE  ENCLOSED  PROXY  CARD IN THE  POSTAGE-PREPAID
ENVELOPE PROVIDED.  IF YOU ARE A STOCKHOLDER OF RECORD AND YOU ATTEND THE ANNUAL
MEETING,  YOU MAY  VOTE IN  PERSON  IF YOU  WISH,  EVEN IF YOU  HAVE  PREVIOUSLY
RETURNED YOUR PROXY CARD.

                                       1





                           CHINAB2BSOURCING.COM, INC.
                  (FORMERLY INTERNATIONAL SMART SOURCING, INC.)

                              320 Broad Hollow Road
                              Farmingdale, NY 11735

                                 PROXY STATEMENT

                     FOR 2001 ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON August 15, 2001

July 5, 2001

This Proxy Statement is furnished in connection with the solicitation of proxies
by the Board of Directors of ChinaB2Bsourcing.com,  Inc. (Formerly International
Smart  Sourcing,  Inc.  (the  "Company")for  use at the 2001  Annual  Meeting of
Stockholders of the Company to be held on Wednesday, August 15, 2001, and at any
adjournments  or  postponements  thereof (the "Annual  Meeting").  At the Annual
Meeting,  stockholders  will be asked to vote upon the election of six directors
of the Company,  to consider and act upon a proposal to amend the Certificate of
Incorporation of the Company (the "Certificate of  Incorporation") to change the
name of the Company,  and to act upon any other matters  properly brought before
them.

This Proxy  Statement and the  accompanying  Notice of Annual  Meeting and Proxy
Card are first being sent to  stockholders  on or about July 27, 2001. The Board
of Directors  has fixed the close of business on July 6, 2001 as the record date
for the  determination of stockholders  entitled to notice of and to vote at the
Annual Meeting (the "Record Date"). Only stockholders of record of the Company's
common stock,  par value $.001 per share (the "Common  Stock"),  at the close of
business  on the Record  Date will be  entitled  to notice of and to vote at the
Annual Meeting.  Holders of Common Stock outstanding as of the close of business
on the Record Date will be entitled to one vote for each share held by them.

The  presence,  in person or by proxy,  of holders of at least a majority of the
total  number of shares of Common  Stock  outstanding  and  entitled  to vote is
necessary to constitute a quorum for the  transaction  of business at the Annual
Meeting.  Both  abstentions  and broker  non-votes  (as  defined  below) will be
counted as present in determining the presence of a quorum. A plurality of votes
cast shall be sufficient for the election of directors.  Abstentions  and broker
non-votes will be  disregarded  in determining  the "votes cast" for purposes of
electing directors and will not affect the election of the candidates  receiving
a plurality of votes.  The affirmative  vote of the holders of a majority of the
shares of Common Stock present or  represented  and entitled to vote is required
to approve the amendment to the Certificate of  Incorporation.  Abstentions will
be  included  in  determining  the number of shares of Common  Stock  present or
represented  and  entitled to vote for  purposes of approval of the  proposal to
amend the  Certificate of  Incorporation,  and will therefore have the effect of
votes  "against"  such  proposals.  Broker  non-votes  will  not be  counted  in
determining  the number of shares of Common  Stock  present or  represented  and
entitled to vote to approve the amendment to the  Certificate  of  Incorporation
and will  therefore not have the effect of votes either "for" or "against"  such
proposals.  A  "broker  non-vote"  is a proxy  from a broker  or  other  nominee
indicating  that such person has not received  instructions  from the beneficial
owner or other  person  entitled to vote the shares which are the subject of the
proxy on a particular  matter with respect to which the broker or other  nominee
does not have discretionary voting power.


Stockholders of the Company are requested to complete,  sign, date, and promptly
return the accompanying  Proxy Card in the enclosed,  postage-prepaid  envelope.
Shares  represented  by a properly  executed proxy received prior to the vote at

                                       2


the  Annual  Meeting  and not  revoked  will be voted at the  Annual  Meeting as
directed  on the  proxy.  If a  properly  executed  proxy  is  submitted  and no
instructions are given, the proxy will be voted FOR the election of the nominees
for director of the Company named in this Proxy  Statement and FOR the proposals
to  approve  the  amendment  to  the  Certificate  of  Incorporation.  It is not
anticipated  that any  matters  other than the  election  of  directors  and the
amendment to the  Certificate of  Incorporation  will be presented at the Annual
Meeting.  If other  matters are  presented,  proxies will be voted in accordance
with the discretion of the proxy holders.

A  stockholder  of  record  may  revoke a proxy at any time  before  it has been
exercised by filing a written  revocation  with the  Secretary of the Company at
the address of the  Company set forth  above;  by filing a duly  executed  proxy
bearing a later  date;  or by  appearing  in person  and voting by ballot at the
Annual  Meeting.  Any  stockholder of record as of the Record Date attending the
Annual Meeting may vote in person whether or not such stockholder has previously
given a proxy, but the presence (without further action) of a stockholder at the
Annual Meeting will not constitute revocation of a previously given proxy.

The Company's 2000 Annual Report, including audited financial statements for the
fiscal  year  ended  December  29,  2000  ("Fiscal  2000"),  is being  mailed to
stockholders concurrently with this Proxy Statement. The Annual Report, however,
is not part of the proxy solicitation materials.

                        PROPOSAL 1: ELECTION OF DIRECTORS

The Board of Directors of the Company currently consists of six members.  At the
Annual  Meeting,  six  directors  will be elected to serve until the 2002 Annual
Meeting of Stockholders and until their  respective  successors are duly elected
and  qualified.  The Board of Directors has  nominated  Andrew  Franzone,  David
Kassel,  Harry Goodman,  Bao-Wen Chen, Carl Seldin Koerner and Mitchell  Solomon
(each a  "Nominee")  to serve as  directors.  Each of the  Nominees is currently
serving as a director of the Company.  The Board of Directors  anticipates  that
each of the Nominees  will serve,  if elected,  as a director.  However,  if any
Nominee is unable to accept election, the proxies will be voted for the election
of such other person or persons as the Board of  Directors  may  recommend.  The
Board of  Directors  will  consider  a  Nominee  for  election  to the  Board of
Directors  recommended by a stockholder of record if the stockholder submits the
nomination in compliance  with the  requirements  of the Company's  By-laws (the
"By-laws").  See "Other  Matters-Stockholder  Proposals"  for a summary of these
requirements.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH OF THE NOMINEES.
                                         ---

Information Regarding the Directors/Nominees

The  names,  ages,  and a  description  of the  business  experience,  principal
occupation  and  past  employment  during  the  last  five  years of each of the
Nominees are set forth below.

Name                               Age               Position

Andrew Franzone                    63     Chief Executive Officer and President,
                                          Director
David L. Kassel (2)                65     Chairman of the Board of Directors
Harry Goodman                      75     Vice President and Secretary, Director
Bao-Wen Chen                       33     Director
Carl Seldin Koerner (1)(2)         51     Director
Mitchell Solomon (1)(2)            41     Director

(1) Member of the Audit Committee.
(2) Member of the Compensation Committee.


                                       3



Andrew Franzone served as President of Electronic Hardware Corp., a wholly owned
subsidiary of the Company  ("EHC") from 1987 through May 2001. Mr.  Franzone has
also served as President of Allen Field  Company,  Inc.("AFC")  since 1984.  Mr.
Franzone  served as Chairman of the Board of Directors and President of Ackerman
Bodnar Corp., a manufacturer of interior  aircraft  lighting,  from 1974 through
1983.

David L. Kassel  founded EHC in 1970.  Mr.  Kassel has served as Chairman of EHC
since 1975 and  President  of  Compact  Disc  Packaging  Corp.,  a wholly  owned
subsidiary  of the  Company  ("CDP")  since 1995.  From 1983 until 1995,  he was
Chairman of the Board of Directors of American  Safety  Closure Corp., a company
engaged in the  manufacturing  of bottle caps.  Mr. Kassel has been the Chairman
and principal stockholder of AFC since 1984. Mr. Kassel has been the Chairman of
Memory  Protection  Devices,  Inc., a company  engaged in the  manufacturing  of
devices for the protection of computer memory, since 1987. Mr. Kassel has been a
partner in K&G Realty  Associates,  a privately held real estate company,  since
1978.

Harry Goodman  served as Vice President of EHC since 1986. Mr. Goodman served as
President  of EHC from 1976 to 1986 and began  working  as an  officer of EHC in
1970.  Mr. Goodman has been a partner at K&G Realty  Associates  since 1978. Mr.
Goodman has served as an officer of AFC since 1984. Mr. Goodman has served as an
officer of Memory Protection Devices, Inc. since 1987.

Bao-Wen Chen joined the Company in 1998 as a director. Ms. Chen currently serves
as the president of B.C.  China  Business  Consulting,  Inc., a partner of China
Trade  Limited.  In 1995, Ms. Chen formed B.C.  China  Business  Consulting,
Inc.,  a provider of advisory  and  consulting  services to clients  engaging in
transactions  between U.S. and Chinese  companies,  and currently  serves as its
president.  In January 1998, Ms. Chen became a partner of China Trade Limited, a
company comprised of U.S. businessmen, international attorneys and U.S. resident
Chinese  nationals formed to assist clients in representation  and trade,  sales
and distribution and strategic service in transactions  between U.S. and Chinese
companies. Since 1992, Ms. Chen has served as Secretary General of the U.S.China
Economics  and  Trade  Promotion   Council,   a  non-profit   government   trade
organization  providing a forum to promote  economic  exchange and trade between
Chinese and U.S. companies.

Carl Seldin  Koerner  joined the Company in 1998 as a director.  Mr. Koerner has
been a practicing  attorney since 1976 and is a managing partner in the law firm
of Koerner Silberberg & Weiner,  LLP. Mr. Koerner established Koerner Silberberg
& Weiner,  LLP, in 1986 and has served as counsel to the Company since 1976. Mr.
Koerner  has  served as a  principal  of  Koerner  Kronenfeld  Partners,  LLC, a
production  company,  since 1996 and has served on the board of directors of ASI
Solutions Incorporated (NASDAQ: ASIS), a human resources outsourcing firm, since
1997.

Mitchell  Solomon  joined the  Company in 1998 as a  director.  Mr.  Solomon has
served  as  President  and  director  of Eby  Electro  Inc.,  a  privately  held
corporation, since 1993 and serves as President and director of Aspro Technology
Inc. and ECAM Technology Inc., both privately held corporations.



Board Committees

The Board of Directors of the Company has  established a compensation  committee
(the "Compensation  Committee") and an audit committee (the "Audit  Committee").
The  Compensation  Committee,   which  consists  of  David  L.  Kassel  and  two
non-employee directors, Carl Seldin Koerner and Mitchell Solomon, determines the
salaries  and bonuses of the  Company's  executive  officers.  The  Compensation
Committee also  administers  the Company's 1998 Stock Option and Grant Plan. Mr.
Kassel,  Mr.  Koerner,  and Mr.  Solomon  also  serve as  members  of the  Audit
Committee.  The Audit  Committee  recommends  the  appointment  of auditors  and
oversees the accounting and audit functions of the Company.

                                       4


Meetings of the Board

During Fiscal 2000, the Board of Directors met three times.  During Fiscal 2000,
each director  attended at least 75% of the aggregate of (i) the total number of
meetings  of the Board of  Directors  (held  during  the  period  for which such
director served on the Board of Directors) and (ii) the total number of meetings
of all  committees  of the Board of  Directors  on which  such  director  served
(during  the  periods  for  which  such  director  served on such  committee  or
committees).

Compensation of Directors

Directors  of  the  Company  who  are  also  employees   receive  no  additional
compensation  for their  service as  directors.  Non  employee  Directors of the
Company receive a fee of $ 300 a month for serving on the Board of Directors and
reimbursement of reasonable expenses incurred in attending meetings.

Information Regarding Executive Officers

The names, ages and positions of each of the executive  officers of the Company,
as well as a description of their business  experience and past employment,  are
as set forth below:

Name                        Age           Position

Andrew Franzone             63            Chief Executive Officer and President,
                                          Director
David L. Kassel             65            Chairman of the Board of Directors
Harry Goodman               75            Vice President and Secretary, Director
David Hale                  55            Chief Operating Officer
Arthur Myers                47            Chief Financial Officer
Frank Pellegrino            54            Vice President of Engineering

For biographical  information regarding Messrs.  Franzone,  Kassel, and Goodman,
see "-Information Regarding the Directors/Nominees."

David Hale  commenced  his position as Chief  Operating  Officer in May 2001 and
commenced  employment at the Company in October 1999 as Director of  Operations.
Prior to his Employment at the Company, Hale was a two star major general in the
United  States  Army  serving as the senior U.S.  officer in NATO's  Allied Land
Forces,  Southeastern  Europe  command.  Hale also  served  as deputy  inspector
general at the Pentagon until his retirement in 1998.  Hale was the recipient of
a Purple Heart and a Silver Star in Vietnam.  Subsequent to his  retirement,  in
1999  General  Hale  entered  a plea of  guilty  to  seven  counts  of  "conduct
unbecoming an officer and a gentleman"  and one count of making a false official
statement for which he received a reprimand and a $22,000 fine.

Arthur Myers commenced his position as Chief Financial Officer of the Company in
May 2001  and  commenced  employment  at the  Company  in  January  2001 as Vice
President of Finance.  Prior to his  employment at the Company,  Myers served as
Vice  Presient  of Finance for Orion  Telecommuncations  Corp from 1999 to 2001.
Myers also served as Vice President of Finance and  Administration and Treasurer
for Quintel Communications,  Inc. & Subsidiaries from 1997 to 1999 and served as
Comptroller for Sam Ash Music Corp. from 1995 to 1997.

Frank  Pellegrino  has served as the Vice  President of Engineering of EHC since
1974.

Report of the Audit Committee of the Board of Directors

     The Audit  Committee of the Board of Directors of the Company serves as the
representative  of the Board for general  oversight of the  Company's  financial
accounting and reporting process, system of internal control, audit process, and
process for monitoring  compliance  with laws and  regulations and the Company's
Standards  of  Business   Conduct.   The   Company's   management   has  primary
responsibility  for  preparing  the Company's  financial  statements.  The Audit
Committee  met a total of three times during the fiscal year ended  December 29,

                                       5


2000.  The audit  committee is governed by a written  charter  which is appended
hereto as Appendix I.


         In this regard, the Audit Committee hereby reports as follows:

         1.         The Audit  Committee  has reviewed and discussed the audited
                    financial statements with the Company's management.

         2.         The  Audit  Committee  has  discussed  with the  independent
                    accountants  the matters  required to be discussed by SAS 61
                    (Codification of Statements on Auditing Standard, AU 380).

         3.         The Audit Committee has received the written disclosures and
                    the letter  from the  independent  accountants  required  by
                    Independence  Standards  Board Standard No. 1  (Independence
                    Standards  Board Standards No. 1,  Independence  Discussions
                    with  Audit   Committees)   and  has   discussed   with  the
                    independent   accountants   the   independent   accountants'
                    independence.

         4.         Based on the review and discussion referred to in paragraphs
                    (1) through (3) above,  the Audit  Committee  recommended to
                    the Board of  Directors  of the  Company,  and the Board has
                    approved,  That the audited financial statements be included
                    in the  Company's  Annual Report on Form 10-K for the fiscal
                    year ended December 29, 2000, for filing with the Securities
                    and Exchange Commission.

     Each of the members of the Audit  Committee is independent as defined under
the listing standards of the National Association of Securities Dealers.


                                                 Audit Committee

                                                 Carl Koerner
                                                 Mitchell Solomon

Audit Firm Fee Summary

During Fiscal 2000, the Company retained  Feldman,  Sherb & Co., P.C. to provide
services in the following categories and amounts:

Audit Fees

Feldman,  Sherb & Co.,  P.C.  billed the Company an aggregate of $55,525 in fees
for professional services rendered in connection with the audit of the Company's
financial  statements  for the most recent fiscal year and financial  statements
included in each of the  Company's  Quarterly  Reports on Form 10-QSB during the
fiscal year ended December 29, 2000.

Financial Information Systems Design and Implementation Fees

The Company did not engage Feldman,  Sherb & Co., P.C. for professional services
relating to financial  information  systems  design and  implementation  for the
fiscal year ended December 29, 2000.

All Other Fees

The Company did not engage Feldman,  Sherb & Co., P.C. for professional services
related to tax  compliance  and  consulting  services  for the fiscal year ended
December 29, 2000.


Executive Compensation

Summary  Compensation  Table.  The following table sets forth cash  compensation
paid or accrued during the indicated  periods by the Company's  Chief  Executive
Officer and the Company's other executive  officers whose total salary and bonus


                                       6


exceeded  $100,000  during  Fiscal  2000  (collectively,  the  "Named  Executive
Officers").  No other officers  received  compensation in excess of $ 100,000 in
1999.


Summary Compensation Table






                                                                                Long Term
                                                 Annual Compensation          Compensation
                                                                                  Awards
                                     --------------------------------------    ----------
                                     Fiscal       Salary         Bonus           Options          All Other
                                      Year          $              $                #          Compensation
                                    -------------------------------------------------------------------------



                                                                                          
David Kassel                          2000      50,322[1]          --               --              7,800
     Chairman of the Board            1999     101,152             --               --              7,800
                                      1998     209,399(2)          --               --             10,400

Andrew Franzone                       2000     138,909             --               --              7,800
 Chief Executive Officer and          1999     155,507             --               --              7,800
     President                        1998      99,176             --               --              7,800


Harry Goodman                         2000      50,190[1]          --               --              7,800
     Executive Vice President         1999     100,000             --               --              7,800
     and Secretary                    1998      44,985             --               --              6,700





(1)  These  Officers  agreed to accept the amounts  indicated as payment in full
     for the fiscal  year 2000 and agreed to waive any  contrary  provisions  in
     their respective employment agreements.

(2)  Includes $ 150,000 in consideration for consulting services provided by Mr.
     Kassel to the Company.

Option Grants.      The following table sets forth the option grants made during
Fiscal 2000 to the Named Executive Officers.



Option Grants in Fiscal 2000



                                         Individual Grants

                   -------------------------------------------------------------
                     Number of       Percent of
                     Securities     Total Options
                     Underlying      Granted to       Exercise or
                      Options       Employees in      Base Price      Expiration
                    Granted (1)      Fiscal Year       ($/Share)         Date
                   --------------- ---------------- ---------------- -----------

David Kassel             --              --               --              --
Andrew Franzone          --              --               --              --
Harry Goodman            --              --               --              --
David Hale              2,000             *(2)           5.125        04/17/2005
Frank Pellegrino        7,500            2.4             5.125        04/17/2005
Carl S. Koerner          --              --               --              --
Bao-Wen Chen          250,000           80.5             5.125        04/17/2005
Mitch Solomon            --              --               --              --


(1) These options are fully exercisable after two years from the date of the
    grant.
(2) Indicates that value is less than one (1%) percent.

Year-End Option Holdings. The following table sets forth the value of options
held at the end of Fiscal 2000 by the Named Executive Officers. None of the
Named Executive Officers exercised any options during Fiscal 2000.

                                        7







Fiscal 2000 Year-End Option Values

                        Number of Securities
                       Underlying Unexercised           Value of Unexercised
                         Options at Fiscal              In-the-Money Options
                            Year-End (#)                At Fiscal Year-End ($)
                     Exercisable/Unexercisable     Exercisable/Unexercisable (1)

David Kassel                 --                              --
Andrew Franzone              --                              --
Harry Goodman                --                              --
Mitch Solomon                --                              --
Bao-Wen Chen               0/266,667                     $0/$666,668
Carl S. Koerner            0/10,000                      $0/$ 25,000
Frank Pellegrino           0/20,834                      $0/$ 52,085
David Hale                 0/2,000                       $0/$  5,000


(1) Based on $2.50 per share, the price of the last reported trade of the Common
    Stock on the Nasdaq SmallCap Market on December 29, 2000.

Employment Agreements

The Company  entered into executive  employment  agreements as of March 15, 1998
with Andrew  Franzone,  David Kassel and Harry Goodman each an "Executive".  The
term of each of the employment  agreements ends March 2, 2008 (the "Term").  The
annual  base  salaries  of Messrs.  Franzone,  Kassel and  Goodman  under  their
employment agreements are $ 125,000, $ 100,000 and $ 100,000, respectively, with
annual  salary  adjustments  equal to the greater of 5 % or the  increase in the
Consumer  Price  Index.  Each  Executive  is entitled to fringe  benefits and an
annual  bonus to be  determined  by the  Compensation  Committee of the Board of
Directors.  Each  Executive  can be  terminated  for  cause (as  defined  in the
employment  agreements) with all future  compensation  ceasing. If the Executive
dies during the Term or is unable to competently  and  continuously  perform the
duties assigned to him because of ill health or other  disability (as defined in
the  employment  agreements),   the  Executive  or  the  Executive's  estate  or
beneficiaries  shall be entitled to full  compensation for three years following
the date thereof.  If the executive is terminated  without cause,  the executive
shall be entitled to full  compensation  for the  remainder of the Term.  If the
Executive  resigns,  his compensation  ceases as of the date of his resignation.
During the period of employment and for two years  thereafter the Executives are
prohibited  from  competing  with  the  Company;  provided,  however,  that  the
Executives may provide services to other noncompeting  business.  In order for a
restrictive  covenant to be enforceable under applicable state law, the covenant
must be limited in terms of scope and duration.  While the Company believes that
the  covenants in the  employment  contracts  are  enforceable,  there can be no
assurance  that  a  court  will  declare  them   enforceable   under  particular
circumstances.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Interest of Counsel

Koerner  Silberberg & Weiner,  LLP has been general counsel to the Company since
1986.  The Company  believes that the fees paid to Koerner  Silberberg & Weiner,
LLP are comparable to those fees that would have been paid to an unrelated third
party law firm.


                                       8




Leases

EHC lease its facility in Farmingdale, New York from K & G Realty Associates ("K
& G"), a partnership  owned by David L. Kassel and Harry Goodman,  both officers
and  directors of the  Company.  The lease  agreement  has been  extended  until
December 31, 2005. The annual rent is currently $ 153,000,  with increases equal
to the greater of the increase in the Consumer Price Index or 5 %. Pursuant to a
rider of the  lease  agreement  dated as of March 1,  1998,  EHC shall pay as an
additional  rent,  any and all real property  taxes for the demised  premises in
excess of $ 26,000 per annum. In 2000, the taxes were approximately $34,000. The
mortgage  agreement between Long Island Commercial Bank and K & G dated November
28, 1995, is a 15 year self liquidating  adjustable  mortgage  currently bearing
9.5 % interest in the original  principal  amount of $ 610,000.  The mortgage is
guaranteed by EHC. By agreement  dated November 28, 1995, K & G has assigned all
rents due from EHC to the Long Island Commercial Bank. The Company believes that
the terms and  consideration  of this lease are no less favorable to the Company
than a lease from a third party.



Officer Loans

Messrs. Kassel and Goodman have advanced or arranged for the advance of funds to
the Company  for  working  capital.  The loans  advanced of arranged  for by Mr.
Kassel  are  represented  by the  following  two notes  (i) a demand  negotiable
promissory  note,  dated August 1, 1996, from EHC in favor of Kassel MGT Defined
Benefit Plan for the principal amount of $219,483, bearing interest at a rate of
10 % per annum,  payable in 60 monthly  installments of approximately $4,663 per
month,  and (ii) a demand  negotiable  promissory  note, dated October 16, 2000,
from ChinaB2Bsourcing.com, Inc., in favor of Kassel MGT Defined Benefit Plan for
the principal amount of $100,000,  bearing interest at 10% per annum, payable in
60 monthly  installments of approximately  $2,125.  Both notes are being paid in
accordance with their terms.

The loans advanced by Mr. Goodman are represented by the following two notes (i)
a demand  negotiable  promissory note, dated August 1, 1996 from EHC in favor of
Mr. Goodman,  for the principal amount of $175,000 bearing interest at a rate of
10% per annum and payable in 60 monthly installments of approximately $3,719 and
(ii)  a  demand  negotiable  promissory  note,  dated  October  16,  2000,  from
ChinaB2Bsourcing.com,  Inc., in favor of Mr. Goodman for the principal amount of
$100,000,  bearing interest at 10% per annum, payable in 60 monthly installments
of  approximately  $2,125.  Both notes are being paid in  accordance  with their
terms.


Affiliated Transactions

EHC and AFC have entered into an engineering  consulting and services  agreement
on a fee for  service  basis.  Under  such  agreement,  (a) EHC  will  have  the
exclusive right to manufacture or contract for the  manufacturing of certain AFC
products on a time and materials basis and (b) EHC will not develop  products in
the  following  lines other than for AFC: (i) point of sale display  items;  and
(ii) cabinet and furniture plastic hardware.  The Company believes the terms and
consideration  of this  agreement  are no less  favorable  to the  Company  than
agreements with similar  unrelated third party companies.  The President of AFC,
Andrew Franzone Jr., is the son of the President and Chief Executive  Officer of
the Company. AFC is owned by three officer/stockholders of the Company.

The Company recorded sales during the years ended December 29, 2000 and December
31, 1999 of $809,000 and $631,000,  respectively  to Allen Field  Company,  Inc.
("AFC").  Gross Profit on such sales was approximately $235,000 and $125,000 for
the years ended December 29, 2000 and December 31, 1999, respectively.  Accounts
receivable  from AFC were $64,409 at December 29, 2000. On or about September 1,

                                       9


1999 the Company converted the outstanding  accounts receivable  ($253,150) from
AFC into a term loan with  payments of $5,132.97 per month  including  principal
and  interest  for 5 years  starting  January 1, 2000.  The  balance of the note
receivable on December 29, 2000 was $210,256.



Ms. Bao-Wen Chen, a director of the Company,  also provides  consulting services
to the Company on behalf of her company,  B.C. China Business  Consulting,  Inc.
("BCI"), in connection with the Company's  manufacturing in China. The agreement
between the Company  and BCI  provides  that BCI will  provide  such  consulting
services until March 1, 2008 at an hourly rate as mutually determined and agreed
upon by the  Company  and  the  Consultant  from  time  to  time  and an  amount
equivalent  to 1.5% of the net  cost of  products  manufactured  in  China up to
$5,000,000 per year and 1% of net costs exceeding  $5,000,000.  In consideration
for her  services  to the  Company,  Ms.  Chen  received on April 23, 1999 ("the
Effective Date") an aggregate amount of (i) 25,000 shares of unregistered Common
Stock granted pursuant to the Grant Plan which Ms Chen subsequently  returned to
the  Company  and (ii)  25,000  options  granted  pursuant  to the  Grant  Plan,
exercisable at $4.50 per share,  and fully vesting on the second  anniversary of
the Effective  Date and  terminating  on the tenth  anniversary of the Effective
Date.  During the fiscal year ended December 29, 2000, Ms. Chen received 250,000
options granted pursuant to the Grant Plan, exercisable at $5.125 per share, and
vesting at increments of 20% annually  beginning on the first  anniversary  date
following the grant,  and terminating on the tenth  anniversary of the effective
date. The Company  believes that  consulting fees paid to Ms. Chen and grants of
Common Stock and options are no less favorable to the Company than consideration
it would pay to other third party consultants, as the Consultant's consideration
was determined through arms' length  transaction  between the Consultant and the
Company at a time when the  Consultant  was not  affiliated  in any way with the
Company.






                      SECURITY OWNERSHIP OF MANAGEMENT AND

                            CERTAIN BENEFICIAL OWNERS

The following table sets forth as of June 30, 2001 (except as otherwise
indicated) certain information regarding the beneficial ownership of Common
Stock by (i) each person or "group" (as that term is defined in Section 13(d)(3)
of the Exchange Act) known by the Company to be the beneficial owner of more
than 5% of the Common Stock, (ii) each executive officer of the Company, (iii)
each director and Nominee and (iv) all directors and executive officers as a
group (10 persons). Except as otherwise indicated, the Company believes, based
on information furnished by such persons, that each person listed below has sole
voting and investment  power over the shares of Common Stock shown as
beneficially owned, subject, to community property laws, where applicable.

                                 Number of Shares               Percentage of
  Name of Beneficial Owner      Beneficially Owned (1)        Common Stock Owned
                                ----------------------        ------------------
  David Kassel                         840,000                       22.5
  Andrew Franzone                      450,000 (1)                   12.1
  Harry Goodman                        420,000 (1)                   11.3
  Steven Sgammato                       10,000 (2)                     .5
  Bao-Wen Chen                          75,000                        2.1
  All directors and
  executives as a group              1,746,665                       48.3

 (1)     Includes 100,000 shares owned by wife, of which beneficial ownership is
         disclaimed.

(2)      Includes 10,000 shares owned by wife, of which beneficial  ownership is
         disclaimed.





                                       10





                      PROPOSAL 2: APPROVAL OF AN AMENDMENT
          TO THE CERTIFICATE OF INCORPORATION, OF THE COMPANY TO CHANGE
                             THE NAME OF THE COMPANY

The Board of Directors of the Company has unanimously approved and directed that
there be submitted to  stockholders  for their  approval a proposal to amend the
Certificate  of  Incorporation  of the Company to change the Company's name from
ChinaB2Bsourcing.com  Inc. to  International  Smart  Sourcing,  Inc.  (the "Name
Change  Amendment").  To effect  such a change,  the  Company's  Certificate  of
Incorporation will be amended to read in its entirety as follows:

"FIRST: The name of the corporation is International Smart Sourcing, Inc."

The Amendment,  if approved by  stockholders,  will become effective on the date
the Name Change  Amendment is filed with the Office of the Secretary of State of
the State of  Delaware.  The Company  anticipates  that the filing to effect the
Name  Change  Amendment  will be  made  as soon  after  the  Annual  Meeting  as
practicable.

Recommendation

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT  STOCKHOLDERS  VOTE FOR THE
NAME CHANGE AMENDMENT.

OTHER MATTERS

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Exchange Act requires the Company's  executive officers and
directors,  and  persons  who own  more  than 10% of a  registered  class of the
Company's  equity  securities,  to file  reports  of  ownership  and  changes in
ownership  with the SEC and Nasdaq.  Officers,  directors  and greater  than 10%
stockholders  are required by SEC regulations to furnish the Company with copies
of all Section 16(a) forms they file. To the Company's  knowledge,  based solely
on a review of the copies of such  reports  provided  to the Company and written
representations  that no other reports were required during, or with respect to,
Fiscal 1999, all Section 16(a) filing  requirements  applicable to its executive
officers, directors and greater than 10% beneficial owners have been satisfied.

Independent Public Accountants

The  accounting  firm of  Feldman,  Sherb & Co.  P.C.  served  as the  Company's
independent public accountants during Fiscal years 1999 and 2000, is expected to
continue to do so for fiscal year 2001. A representative of Feldman, Sherb & Co.
P.C.  is  expected  to be  present  at the  Annual  Meeting,  will be  given  an
opportunity  to make a statement  if he desires and will be available to respond
to appropriate questions.


Expenses of Solicitation

The cost of solicitation  of proxies will be borne by the Company.  In an effort
to have as large a  representation  at the Annual  Meeting as possible,  special
solicitation  of proxies may, in certain  instances,  be made  personally  or by
telephone,  telegraph  or mail  by one or more  employees  of the  Company.  The
Company also may reimburse brokers,  banks,  nominees, and other fiduciaries for
postage and reasonable  clerical  expenses of forwarding the proxy  materials to
their principals who are beneficial owners of Common Stock.


                                       11






Stockholder Proposals

Any  stockholder  proposals  submitted  pursuant to Exchange  Act Rule 14a-8 and
intended to be presented at the Company's  2002 Annual  Meeting of  Stockholders
must be received by the Company at its principal  executive  office on or before
January 12, 2002 to be eligible for inclusion in the proxy statement and form of
proxy to be  distributed  by the  Board of  Directors  in  connection  with such
meeting.

Any stockholder proposals (including recommendations of nominees for election to
the Board of Directors)  intended to be presented at the  Company's  2002 Annual
Meeting of Stockholders, other than a stockholder proposal submitted pursuant to
Exchange Act Rule 14a-8, must be received in writing at the principal  executive
office of the  Company  no later  than sixty (60) days prior to the date of such
meeting,  nor  prior to  ninety  (90)  days  prior to the date of such  meeting,
together with all supporting  documentation  required by the By-laws;  provided,
however,  that in the event that less than  seventy  (70) days'  notice or prior
public  disclosure of the date of such meeting is given or made to stockholders,
stockholder  proposals must be received,  together with all required  supporting
documentation,  not later than the close of business on the tenth day  following
the date on which  such  notice or public  disclosure  of the date of the annual
meeting is first made.

Other Matters

The Board of Directors  does not know of any matters other than those  described
in this  Proxy  Statement,  which  will be  presented  for  action at the Annual
Meeting.  If other  matters are  presented,  proxies will be voted in accordance
with the best judgment of the proxy holders.

A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED DECEMBER
29, 2000 (INCLUDING FINANCIAL STATEMENTS AND SCHEDULES THERETO), WHICH WAS FILED
WITH THE SECURITIES AND EXCHANGE  COMMISSION ON APRIL 12, 2001, WILL BE PROVIDED
WITHOUT  CHARGE TO ANY PERSON TO WHOM THIS PROXY  STATEMENT  IS MAILED  UPON THE
WRITTEN  REQUEST OF ANY SUCH PERSON TO ARTHUR MYERS,  CHIEF  FINANCIAL  OFFICER,
CHINAB2BSOURCING.COM, INC., 320 BROAD HOLLOW ROAD, FARMINGDALE, NEW YORK 11735.

                                       12






                            ChinaB2Bsourcing.com Inc.
                              320 Broad Hollow Road
                           Farmingdale, New York 11735

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoints Andrew Franzone and Arthur Myers, and each
of them,  proxies with full power of  substitution  to vote for and on behalf of
the undersigned at the Annual Meeting of  Stockholders  of  ChinaB2Bsourcing.com
(the  "Company"),  to be held at Koerner  Silberberg  & Weiner LLP,  112 Madison
Avenue,  3rd Floor,  New York,  New York on  Wednesday,  August 15, 2001 at 9:00
a.m., New York time, and at any  adjournments or postponements  thereof,  hereby
granting  full power and authority to act on behalf of the  undersigned  at said
meeting and any adjournments or postponements  thereof.  The undersigned  hereby
revokes  any  proxy  previously  given  in  connection  with  such  meeting  and
acknowledge  receipt of the Notice of Annual Meeting of  Stockholders  and Proxy
Statement and the 2000 Annual Report to Stockholders.

     THIS PROXY,  WHEN PROPERLY  EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO  INSTRUCTION  IS INDICATED  WITH
RESPECT TO THE PROPOSALS BELOW, THE UNDERSIGNED'S  VOTES WILL BE CAST "FOR" EACH
OF SUCH MATTERS.  THE  UNDERSIGNED'S  VOTES WILL BE CAST IN ACCORDANCE  WITH THE
PROXIES'  DISCRETION  ON SUCH OTHER  BUSINESS  AS MAY  PROPERLY  COME BEFORE THE
MEETING OR ANY  ADJOURNMENTS OR  POSTPONEMENTS  THEREOF.  PLEASE SIGN AND RETURN
PROMPTLY IN THE ENCLOSED ENVELOPE.

1.        Proposal  to elect  David  Kassel,  Andrew  Franzone,  Harry  Goodman,
          Mitchell Solomon, Bao-Wen Chen and Carl Seldin Koerner as Directors of
          the  Company,  each for a one year  term to  continue  until  the 2002
          Annual Meeting of Stockholders and until the successor of each is duly
          elected and qualified.

                  [  ] FOR ALL              [  ] WITHHELD FROM ALL

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

                  [  ] WITHHELD AS TO THE NOMINEE NOTED ABOVE


2.        Proposal to amend the Company's Certificate of Incorporation to change
          the Company's name from  ChinaB2Bsourcing.com,  Inc. to  International
          Smart Sourcing, Inc.


                  [   ] FOR                 [   ] AGAINST     [   ] ABSTAIN

4.        To  consider  and act upon such other  business as may  properly  come
          before the meeting or any adjournments or postponements thereof.


     Dated: _________________      Signature: __________________________________

                                       Name:  __________________________________

                 Signature (if held jointly): __________________________________

                      Name (if held jointly): __________________________________

     NOTE:     Please sign  exactly as your name  appears  hereon.  Joint owners
               should  each  sign.  When  signing  as  an  attorney,   executor,
               administrator,  trustee,  or guardian,  please give full title of
               such.


                                   APPENDIX I

                           CHINAB2BSOURCING.COM, INC.
                             AUDIT COMMITTEE CHARTER

The purpose of the Audit Committee of ChinaB2Bsourcing.com, Inc. (the "Company")
is to  provide  oversight  of the  financial  reporting  process,  the system of
internal controls and the audit process.  In addition,  the Audit Committee will
provide regular reports to the full Board of Directors on an as-needed basis.

The Audit Committee is presently comprised of two directors of the Company: Carl
Seldin Koerner and Mitchell  Solomon.  A Chairman of the Audit Committee has not
yet been appointed.  The Audit Committee is scheduled to meet no less frequently
than three times per fiscal year. Notice of meetings of the Audit Committee will
be provided to each of its members not less than five days prior to a scheduled


meeting,  unless the Chairman of the Audit Committee determines that less notice
is necessary.


Roles and Responsibilities of the Audit Committee

     Review the adequacy of the Company's internal control structure;

     Review the activities,  organizational  structure and qualifications of the
     internal audit function;

     Review the proposed  audit scope and approach of the Company's  independent
     accountants;

     Conduct a review of the financial statements and audit findings,  including
     any  suggestions for  improvements  provided to management by the Company's
     independent accountants;

     Review  the  performance  of the  Company's  independent  accountants,  the
     independent  accountants'  accountability to the Board of Directors and the
     Audit Committee, and the independence of the independent accountants;

     Review  fee   arrangements   between  the   Company  and  its   independent
     accountants;

     Review  significant  accounting  and  reporting  issues,  including  recent
     professional  and regulatory  pronouncements,  and consider their impact on
     the financial statements;

     Review interim financial reports;

     Review  any legal  matters  that  could  have a  significant  impact on the
     Company's financial statements;

     Review the findings of any examinations by regulatory agencies;

     If necessary,  institute special  investigations and, if appropriate,  hire
     special counsel or experts to assist in the Audit  Committee's  fulfillment
     of its duty; and

     Perform  any  other  oversight  functions  as  requested  by the  Board  of
     Directors.