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


                       International Smart Sourcing, Inc.
                         (Formerly ChinaB2Bsourcing.com)

                (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:





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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON June 4, 2002

NOTICE IS HEREBY GIVEN that the 2002 Annual Meeting of Stockholders (the "Annual
Meeting") of International Smart Sourcing, Inc. (Formerly  ChinaB2Bsourcing.com,
Inc.) (the "Company") will be held on June 4, 2002 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  five  directors  of the  Company to serve  until the 2003  Annual
     Meeting of  Stockholders  and until their  respective  successors  are duly
     elected and qualified.

2.   To  consider  and act  upon a  proposal  to  approve  an  amendment  to the
     Company's  1998 Stock Option and Grant Plant (the "Grant Plan") to increase
     the total number of shares of common stock,  par value $.001 per share,  of
     the Company  (the  "Common  Stock") that may be issued under the Grant Plan
     from 800,000 to 1,000,000.

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 April 19, 2002 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
April 26, 2002

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





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

                              320 Broad Hollow Road
                              Farmingdale, NY 11735

                                 PROXY STATEMENT

                     FOR 2002 ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON June 4, 2002

April 26, 2002

This Proxy Statement is furnished in connection with the solicitation of proxies
by the Board of  Directors  of  International  Smart  Sourcing,  Inc.  (Formerly
ChinaB2Bsourcing.com,  Inc. (the "Company")for use at the 2002 Annual Meeting of
Stockholders of the Company to be held on June 4, 2002, and at any  adjournments
or  postponements  thereof  (the  "Annual  Meeting").  At  the  Annual  Meeting,
stockholders  will be asked to vote upon the  election of five  directors of the
Company,  to  consider  and act upon a proposal to approve an  amendment  to the
Company's  1998 Stock Option and Grant Plan,  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 May 1, 2002. The Board of
Directors  has fixed the close of  business on April 19, 2002 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 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
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


                                       2


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 2001 Annual Report, including audited financial statements for the
fiscal year ended December 28, 2001 ("Fiscal 2001"), 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, five directors will be elected to serve until the 2003 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, 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

David L. Kassel (2)                66     Chairman of the Board of Directors and
Chief Executive Officer
Andrew Franzone                    64     President of EHC, Director
Harry Goodman                      75     Vice President and Secretary, Director
Carl Seldin Koerner (1)(2)         52     Director
Mitchell Solomon (1)(2)            42     Director

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

David L. Kassel founded Electronic  Hardware Corp., a wholly owned subsidiary of
the Company  ("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. In 2002,  Mr.  Kassel  became the Chief  Executive
Officer of the  Company.  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 Allen Field Company,  Inc.("AFC")since  1984. Mr. Kassel has been


                                       3


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.

Andrew  Franzone is  currently  President of EHC.  Mr.  Franzone  also served as
President and Chief Executive Officer of the Company from 1987 through May 2001.
Mr.  Franzone  served as  President  of AFC from 1984 until 2001.  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.

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.

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 from
1997 until 2001 when it merged with AON.

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.
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.

Meetings of the Board

During Fiscal 2001,  the Board of Directors met four times.  During Fiscal 2001,
each director,  except  Bao-Wen Chen,  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:


                                       4


Name                        Age           Position
David L. Kassel             66            Chairman of the Board of Directors
                                          and Chief Executive Officer
David Hale                  56            President and Chief Operating Officer
Andrew Franzone             64            President of EHC, Director
Harry Goodman               75            Vice President and Secretary, Director
Arthur Myers                48            Chief Financial Officer


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

David Hale  commenced his position as President and Chief  Operating  Officer in
April 2002.  Mr. Hale  commenced  employment  at the Company in October  1999 as
Director of Operations and became Chief Operating  Officer in May 2001. 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  President 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.

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 four times  during the fiscal year ended  December 28,
2001.

         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-KSB for the fiscal  year  ended  December  28,
               2001, for filing with the Securities and Exchange Commission.


                                       5



     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 2001, 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  approximately
$56,000 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 28, 2001.


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 28, 2001.

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 28, 2001.

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
exceeded $100,000 during Fiscal 2001 (collectively, the "Named Executive
Officers"). No other officers received compensation in excess of $ 100,000 in
2001.

Summary Compensation Table



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

                                                                       
David Kassel                    2001       104,104      --        --            7,800
 Chairman of the Board          2000        50,322(2)   --        --            7,800
 and Chief Executive Officer    1999       101,152      --        --            7,800

Andrew Franzone                 2001       138,329      --        --            7,800
 President of EHC               2000       138,909      --        --            7,800
                                1999       155,507      --        --            7,800

Harry Goodman                   2001       104,776      --        --            7,800
  Executive Vice President      2000        50,190(2)   --        --            7,800
  and Secretary                 1999       100,000      --        --            7,800

Arthur Myers                    2001       109,071      --       2,500             --



                                       6


Chief Financial Officer

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


Option  Grants.  The  following  table sets forth the option  grants made during
Fiscal 2001 to the Named Executive Officers.

Option Grants in Fiscal 2001

                                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            --              --               --              --
Steven Sgammato        10,000           15.00            2.50         01/02/2006
Carl S. Koerner         5,000            7.50            2.50         01/02/2006
Bao-Wen Chen             --              --               --              --
Mitchell Solomon        5,000            7.50            2.50         01/02/2006
Arthur Myers            2,500            3.73            2.50         01/02/2006
David Hale              5,000            7.50            2.50         01/02/2006


(1) These options are fully exercisable after two years from the date of the
grant.

Year-End Option Holdings. The following table sets forth the value of options
held at the end of Fiscal 2001 by the Named Executive Officers. None of the
Named Executive Officers exercised any options during Fiscal 2001.


Fiscal 2001 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                --                          --
Mitchell Solomon              0 /   5,000              $ 0      / $12,500
Bao-Wen Chen             75,000 / 200,000               $0      / $0
Carl S. Koerner          15,000 /   5,000               $60,000 / $12,500
Steven Sgammato          20,000 /  20,000               $80,000 / $25,000
Arthur Myers                  0 /   2,500               $0      / $ 6,250
David Hale                    0 /   7,000               $0      / $12,500

(1)      Based on $4.00 per share, the price of the last reported trade
         of the Common Stock on the Nasdaq Bulletin Board Market on December 28,
         2001.



                                       7


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.


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  approximately  $ 161,000,  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 2001, the taxes were  approximately
$35,000.  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,
which as of  December  28,  2001 is  approximately  $453,000.  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 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 three 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,
which ended in July 2001 and (ii) a demand negotiable promissory note, dated May
31, 2000, from the Company, in favor of David Kassel for the principal amount of



                                       8


$50,000,  bearing  interest  at 10% per  annum  and  (iii) a  demand  negotiable
promissory note dated August 17, 2000 from the Company, in favor of David Kassel
for the principal amount of $50,000, bearing interest at 10% per annum.

The loans advanced by Mr. Goodman are  represented by the following  three 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
which ended July 2001, and (ii) a demand  negotiable  promissory note, dated May
31, 2000, from the Company,  in favor of Mr. Goodman for the principal amount of
$50,000,  bearing  interest  at 10% per  annum  and  (iii) a  demand  negotiable
promissory  note  dated  August  10,  2000 from the  Company,  in favor of Harry
Goodman for the principal amount of $50,000, bearing interest at 10% per annum.


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 of EHC. AFC is owned by three
officer/stockholders of the Company.

The Company recorded sales during the years ended December 28, 2001 and December
29, 2000 of $682,000 and  $809,000,  respectively  to AFC.  Gross Profit on such
sales was  approximately  $257,000 and $235,000 for the years ended December 28,
2001 and December  29, 2000,  respectively.  Accounts  receivable  from AFC were
$32,144  at  December  28,  2001.  On or about  September  1,  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
28, 2001 was $155,693.




                      SECURITY OWNERSHIP OF MANAGEMENT AND

                            CERTAIN BENEFICIAL OWNERS

The  following  table sets forth as of December  28, 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                       22.3
  Andrew Franzone                      450,000 (1)                   12.0
  Harry Goodman                        420,000 (1)                   11.2
  Steven Sgammato                       10,000 (2)                     .2
  Bao-Wen Chen                         175,000                        4.7
  All directors and
  executives as a group              1,895,000                       50.4



                                       9


 (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.



                     PROPOSAL 2: APPROVAL OF AN AMENDMENT
                TO THE COMPANY'S 1998 STOCK OPTION AND GRANT PLAN

Introduction

The Board of  Directors  has  adopted,  subject to  stockholder  approval at the
Annual Meeting,  an amendment to the Grant Plan (the "Plan Amendment")  pursuant
to which the number of shares of Common Stock  reserved  for issuance  under the
Grant Plan will be increased from 800,000 to 1,000,000.

The Board of Directors  believes that the Company's growth and long-term success
depend in large part upon  retaining and  motivating key personnel and that such
retention  and  motivation  can be achieved  in part  through the grant of stock
options.  The Board of Directors  also  believes  that stock options can play an
important  role in the success of the Company by  encouraging  and  enabling the
officers and other employees of the Company, upon whose judgment, initiative and
efforts the Company depends for sustained growth and profitability, to acquire a
proprietary  interest in the long-term  performance of the Company. The Board of
Directors  anticipates  that  providing  such persons with a direct stake in the
Company will ensure a closer identification of the interests of the participants
in the Grant Plan with those of the Company,  thereby stimulating the efforts of
such  participants to promote the Company's  future success and strengthen their
desire to remain with the  Company.  The Board of  Directors  believes  that the
proposed  increase  in the number of shares  issuable  under the Grant Plan will
help the  Company  accomplish  these  goals and will keep the  Company's  equity
incentive compensation in line with that of its competitors.

As of the date of this Proxy  Statement,  options to purchase  476,500 shares of
Common Stock  currently  reserved  for  issuance  under the Grant Plan have been
granted.

Recommendation

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR APPROVAL OF THE
AMENDMENT TO THE GRANT PLAN.

Summary of the Grant Plan

The following  description of certain  features of the Grant Plan is intended to
be a summary only and does not describe every provision of the Grant Plan.

The Stock Option and Grant Plan (the "Grant  Plan") was adopted by the Company's
Board of Directors as of March 17, 1998 and approved by its  stockholders  as of
March 17, 1998. Officers, directors, employees,  consultants, and key persons of
the Company are  eligible to  participate  in the Grant Plan.  The Grant Plan is
designed to provide  employees  and such other  individuals  with a  performance
incentive,  a direct stake in the Company's  future  welfare and an incentive to
remain with the Company. The Company believes that the Grant Plan will encourage
qualified persons to seek employment with the Company.



                                       10


The Grant Plan  currently  provides for grants of an aggregate of 800,000 shares
of Common  Stock or options  to  purchase  shares of Common  Stock  intended  to
qualify as incentive stock options ("Incentive  Options"),  under Section 422 of
the Internal  Revenue Code of 1986,  as amended (the "Code")  as well as options
that do not so qualify ("Non-Qualified Options"). The Incentive Options shall be
granted only to employees or  employee-directors  of the Company. Such Incentive
Options shall be exercisable  for shares of Common Stock at an exercise price no
less than the fair  market  value of the  share of  Common  Stock on the date of
grant and are not exercisable  after the tenth anniversary of the date of grant.
Notwithstanding  the foregoing,  pursuant to Section 422 of the Code,  optionees
who  beneficially  own in excess of 10% of the  Company's  voting  stock are not
entitled to receive  Incentive Options unless the exercise price of such options
is no less that 110% of the fair market value of the Common Stock on the date of
grant and such options are not exercisable more than five years from the date of
grant.  Additionally,  to the extent that the aggregate fair market value of the
Common Stock with respect to which the Incentive Options are exercisable for the
first time during any calendar year exceeds $100,000,  the options  attributable
to the excess over $100,000 shall be treated as Non-Qualified  Options under the
Code.  Non-Qualified  Options shall be exercisable for shares of Common Stock at
an  exercise  price of no less than 85% of the fair  market  value of the Common
Stock on the date of grant and are not exercisable  after the tenth  anniversary
of the date of grant.

The  Grant  Plan  provides  that  it will be  administered  by the  Compensation
Committee.  The Compensation  Committee  determines  which officers,  directors,
employees,  consultants and key persons shall receive shares or options, whether
the  individual  shall receive  shares or options and if options,  the terms and
conditions of the options, including the exercise price of each option, the term
of each  option,  the  number of shares of Common  Stock to be  covered  by each
option and any performance  objectives or vesting  standards  applicable to each
option. Subject to the requirements of the Code, the Compensation Committee will
also  designate  whether  the  options  granted  shall be  Incentive  Options or
Non-Qualified Options.

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 2001, 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 2000 and 2001, is expected to
continue to do so for fiscal year 2002. 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  2003 Annual  Meeting of  Stockholders
must be received by the Company at its principal  executive  office on or before
January 12, 2003 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  2003 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
28, 2001 (INCLUDING FINANCIAL STATEMENTS AND SCHEDULES THERETO), WHICH WAS FILED
WITH THE SECURITIES AND EXCHANGE  COMMISSION ON APRIL 11,2002,  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,
INTERNATIONAL SMART SOURCING, INC., 320 BROAD HOLLOW ROAD, FARMINGDALE, NEW YORK
11735.


                       International Smart Sourcing, Inc.
                              320 Broad Hollow Road
                           Farmingdale, New York 11735

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby  appoints David Hale 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  International  Smart
Sourcing,  Inc. (the "Company"),  to be held at Koerner Silberberg & Weiner LLP,
112 Madison Avenue,  3rd Floor, New York, New York on June 4, 2002 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 2001
Annual Report to Stockholders.


                                       12


     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 and Carl Seldin Koerner as Directors of the Company, each for a one
     year term to continue  until the 2003 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 approve the  amendment to the  Company's  1998 Stock Option and
     Grant Plan to increase  the number of shares of Common Stock of the Company
     that may be issued thereunder from 800,000 to 1,000,000.


                  [   ] FOR                 [   ] AGAINST     [   ] ABSTAIN

3.   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.






                                       13