DEF 14A
1
defproxy.txt
DEF. PROXY STATEMENT FOR MEETING DATED 11-24-2004
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
(Rule 14a-101)
INFORMATION REQUIRED IN PROXY STATEMENT
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 the 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 Section 240.14a-12
DCAP GROUP, 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)(1) and 0-11.
1) Title of each class of securities to which transaction applies:
not applicable
-----------------------------------------------
2) Aggregate number of securities to which transaction applies:
not applicable
-----------------------------------------------
3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
filing fee is calculated and state how it was determined):
not applicable
-----------------------------------------------
4) Proposed maximum aggregate value of transaction:
not applicable
-----------------------------------------------
5) Total fee paid:
not applicable
----------------------------------------------
[ ] Fee paid previously with preliminary materials:
----------------------------------------------
[ ] Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number,
or the Form or Schedule and the date of its filing.
1) Amount previously paid:
---------------------------------------------
2) Form, Schedule or Registration Statement No.:
---------------------------------------------
3) Filing Party:
---------------------------------------------
4) Date Filed:
---------------------------------------------
DCAP GROUP, INC.
1158 Broadway
Hewlett, New York 11557
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON NOVEMBER 24, 2004
-------------------------------
To the Stockholders of DCAP Group, Inc.:
NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of DCAP
Group, Inc., a Delaware corporation, will be held on November 24, 2004 at 90
Merrick Avenue, 9th Floor, East Meadow, New York, at 10:00 a.m., for the
following purposes:
1. To elect five directors for the coming year.
2. To transact such other business as may properly come before the
meeting.
Only stockholders of record at the close of business on September 27, 2004
are entitled to notice of and to vote at the meeting or at any adjournment
thereof.
Morton L. Certilman
Secretary
Hewlett, New York
October 26, 2004
================================================================================
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE VOTE, DATE AND SIGN THE
ENCLOSED PROXY, WHICH IS SOLICITED BY OUR BOARD OF DIRECTORS, AND RETURN IT IN
THE PRE-ADDRESSED ENVELOPE PROVIDED FOR THAT PURPOSE. ANY STOCKHOLDER MAY REVOKE
HIS PROXY AT ANY TIME BEFORE THE MEETING BY WRITTEN NOTICE TO SUCH EFFECT, BY
SUBMITTING A SUBSEQUENTLY DATED PROXY OR BY ATTENDING THE MEETING AND VOTING IN
PERSON.
================================================================================
DCAP GROUP, INC.
1158 Broadway
Hewlett, New York 11557
____________________________
PROXY STATEMENT
_____________________________
EXPLANATORY NOTE
All references in this proxy statement to numbers of common shares and per
share information give retroactive effect to the one-for-five reverse split of
our common shares effected as of August 26, 2004.
SOLICITING, VOTING AND REVOCABILITY OF PROXY
This proxy statement is being mailed to all stockholders of record at the
close of business on September 27, 2004 in connection with the solicitation by
the Board of Directors of proxies to be voted at the Annual Meeting of
Stockholders to be held on November 24, 2004 at 10:00 a.m., local time, or any
adjournment thereof. The proxy and this proxy statement were mailed to
stockholders on or about October 26, 2004.
All shares represented by proxies duly executed and received will be voted
on the matters presented at the meeting in accordance with the instructions
specified in such proxies. Proxies so received without specified instructions
will be voted FOR the nominees named in the proxy to our Board of Directors.
Our Board does not know of any other matters that may be brought before the
meeting nor does it foresee or have reason to believe that proxy holders will
have to vote for substitute or alternate nominees to the Board. In the event
that any other matter should come before the meeting or any nominee is not
available for election, the person named in the enclosed proxy will have
discretionary authority to vote all proxies not marked to the contrary with
respect to such matters in accordance with his best judgment.
The total number of common shares outstanding and entitled to vote as of
September 27, 2004 was 2,512,424. The common shares are the only class of
securities entitled to vote on matters presented to our stockholders, each share
being entitled to one vote.
Our Restated Certificate of Incorporation provides for cumulative voting of
shares for the election of directors. This means that each stockholder has the
right to cumulate his votes and give to one or more nominees as many votes as
equals the number of directors to be elected (five) multiplied by the number of
shares he is entitled to vote. A stockholder may therefore cast his votes for
one nominee or distribute them among two or more of the nominees. A majority of
the common shares outstanding and entitled to vote as of September 27, 2004, or
1,256,213 common shares, must be present at the meeting in person or by proxy in
order to constitute a quorum for the transaction of
business. Only stockholders of record as of the close of business on September
27, 2004 will be entitled to vote. With regard to the election of directors,
votes may be cast in favor or withheld. The directors shall be elected by a
plurality of the votes cast in favor. Accordingly, based upon there being five
nominees, each person who receives one or more votes will be elected as a
director. Votes withheld in connection with the election of one or more of the
nominees for director will not be counted as votes cast for such individuals and
may be voted for the other nominees. Broker non-votes will be counted for
purposes of determining the presence or absence of a quorum for the transaction
of business.
Any person giving a proxy in the form accompanying this proxy statement has
the power to revoke it at any time before its exercise. The proxy may be revoked
by filing with us written notice of revocation or a fully executed proxy bearing
a later date. The proxy may also be revoked by affirmatively electing to vote in
person while in attendance at the meeting. However, a stockholder who attends
the meeting need not revoke a proxy given and vote in person unless the
stockholder wishes to do so. Written revocations or amended proxies should be
sent to us at 1158 Broadway, Hewlett, New York 11557, Attention: Corporate
Secretary.
The proxy is being solicited by our Board of Directors. We will bear the
cost of the solicitation of proxies, including the charges and expenses of
brokerage firms and other custodians, nominees and fiduciaries for forwarding
proxy materials to beneficial owners of our shares. Solicitations will be made
primarily by mail, but certain of our directors, officers or employees may
solicit proxies in person or by telephone, telecopier or email without special
compensation.
A list of stockholders entitled to vote at the meeting will be available
for examination by any stockholder for any purpose germane to the meeting,
during ordinary business hours, for ten days prior to the meeting, at our
offices, 1158 Broadway, Hewlett, New York 11557, and also during the whole time
of the meeting for inspection by any stockholder who is present. To contact us,
stockholders should call (516) 374-7600.
2
EXECUTIVE COMPENSATION
Summary Compensation Table
The following table sets forth certain information concerning the
compensation for the fiscal years ended December 31, 2003, 2002 and 2001 for
Barry B. Goldstein, our Chief Executive Officer:
Long-Term Compensation
Name and Annual Compensation Awards All Other
Principal Position Year Salary Bonus Shares Underlying Options Compensation
------------------ ---- ------ ----- ------------------------- ------------
Barry B. Goldstein 2003 $300,000 $50,000(1) - -
Chief Executive Officer 2002 200,000 70,000 200,000 -
2001 200,000(2) - 200,000 -
-----------------------------
(1) Paid in March 2003 for services rendered during 2002. Exclusive of bonus
paid in 2004 for services rendered during 2003.
(2) Includes amounts earned as a consultant prior to his employment.
Option Tables
Option Grants in Fiscal Year Ended December 31, 2003
----------------------------------------------------
Number of Common Percentage of Total
Shares Underlying Options Granted to
Name Options Granted Employees in Fiscal Year Exercise Price Expiration Date
---- ----------------- ------------------------ -------------- ---------------
Barry B. Goldstein - - - -
Aggregated Option Exercises in Fiscal Year
Ended December 31, 2003 and Fiscal Year-End Option Values
--------------------------------------------------------------
Number of Shares
Number of Underlying Unexercised Value of Unexercised
Shares Options at In-the-Money Options
Acquired Value December 31, 2003 at December 31, 2003
Name on Exercise Realized Exercisable/Unexercisable Exercisable/Unexercisable
---- ----------- -------- ------------------------- -------------------------
Barry B. Goldstein - N/A 320,000 / 80,000 $1,070,000 / $280,000
Long-Term Incentive Plan Awards
No awards were made to Mr. Goldstein during the fiscal year ended December
31, 2003 under any long-term incentive plan.
3
Compensation of Directors
Effective January 1, 2004, our non-employee directors are entitled to
receive compensation for their services as directors as follows:
o $15,000 per annum
o additional $5,000 per annum for committee chair
o $500 per Board meeting attended ($250 if telephonic)
o $250 per committee meeting attended ($125 if telephonic)
In addition, in 2003, we paid Mr. Certilman $50,000 in consideration of his
services in obtaining the $500,000 settlement amount for our Puerto Rico hotel
lease during fiscal 2002. During 2003, Mr. Certilman also was paid a fee of
$50,000 from us for consulting services.
Employment Contracts, Termination of Employment and Change-in-Control
Arrangements
Mr. Goldstein is employed as our President, Chairman of the Board and Chief
Executive Officer pursuant to an Employment Agreement that expires on April 1,
2005. He is currently entitled to receive a salary of $350,000 per annum plus
such additional compensation as may be determined by the Board of Directors.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
OWNERS AND MANAGEMENT
Security Ownership
The following table sets forth certain information as of September 27, 2004
regarding the beneficial ownership of our common shares by (i) each person who
we believe to be the beneficial owner of more than 5% of our outstanding common
shares, (ii) each present director, (iii) each person listed in the Summary
Compensation Table under "Executive Compensation," and (iv) all of our present
executive officers and directors as a group.
Name and Address Number of Shares Approximate
of Beneficial Owner Beneficially Owned Percent of Class
------------------- ------------------ ----------------
Barry B. Goldstein 380,400(1)(2) 13.2%
1158 Broadway
Hewlett, New York
AIA Acquisition Corp. 361,600(3) 12.6%
6787 Market Street
Upper Darby, Pennsylvania
4
Eagle Insurance Company 297,378(4) 11.8%
c/o The Robert Plan
Corporation
999 Stewart Avenue
Bethpage, New York
Robert M. Wallach 297,378(5) 11.8%
c/o The Robert Plan Corporation
999 Stewart Avenue
Bethpage, New York
Jack D. Seibald 247,750(6) 9.8%
1336 Boxwood Drive West
Hewlett Harbor, New York
Morton L. Certilman 211,701(1)(7) 8.3%
90 Merrick Avenue
East Meadow, New York
Jay M. Haft 182,278(1)(8) 7.2%
69 Beaver Dam Road
Salisbury, Connecticut
Abraham Weinzimer 156,784(1) 6.2%
418 South Broadway
Hicksville, New York
Kevin Lang 130,292(1) 5.2%
3789 Merrick Road
Seaford, New York
All executive officers
and directors as a group 1,319,507(1)(2)(6) 44.9%
(5 persons) (7)(8)(9)
-----------------------
(1) Based upon Schedule 13D filed under the Securities Exchange Act of 1934, as
amended.
(2) Represents (i) 360,000 shares issuable upon the exercise of options that
are currently exercisable, (ii) 8,500 shares held by Mr. Goldstein's children,
and (iii) 11,900 shares held in a retirement trust for the benefit of Mr.
Goldstein. Mr. Goldstein disclaims beneficial ownership of the shares held by
his children and retirement trust. Excludes shares owned by AIA Acquisition
5
Corp. of which Mr. Goldstein is President and members of his family are
principal stockholders.
(3) Based upon Schedule 13G filed under the Securities Exchange Act of 1934, as
amended. Represents shares issuable upon the conversion of preferred shares that
are currently convertible.
(4) Eagle is a wholly-owned subsidiary of The Robert Plan Corporation.
(5) Represents shares owned by Eagle, of which Mr. Wallach, one of our
directors, is a Vice President. Eagle is a wholly-owned subsidiary of The Robert
Plan Corporation, of which Mr. Wallach is President, Chairman and Chief
Executive Officer.
(6) Based upon Schedule 13G filed under the Securities Exchange Act of 1934, as
amended. Represents (i) 113,000 shares owned jointly by Mr. Seibald and his
wife, Stephanie Seibald; (ii) 100,000 shares owned by SDS Partners I, Ltd., a
limited partnership ("SDS"); (iii) 3,000 shares owned by Boxwood FLTD Partners,
a limited partnership ("Boxwood"); (iv) 6,000 shares owned by Stewart Spector
IRA ("S. Spector"); (v) 3,000 shares owned by Barbara Spector IRA Rollover ("B.
Spector"); (vi) 4,000 shares owned by Karen Dubrowsky IRA ("Dubrowsky"); and
(vii) 18,750 shares issuable upon the exercise of currently exercisable
warrants. Mr. Seibald has voting and dispositive power over the shares owned by
SDS, Boxwood, S. Spector, B. Spector and Dubrowsky. The amount reflected as
owned by S. Spector includes 3,000 shares issuable upon the exercise of
currently exercisable warrants and excludes 27,000 shares issuable upon the
exercise of warrants that are not exercisable due to a restriction that
precludes the beneficial ownership of more than 9.999% of the outstanding common
shares.
(7) Includes 25,000 shares issuable upon the exercise of currently exercisable
options.
(8) Includes (i) 25,000 shares issuable upon the exercise of currently
exercisable options and (ii) 3,076 shares held in a retirement trust for the
benefit of Mr. Haft.
(9) Includes shares owned by Eagle, of which Mr. Wallach is a Vice President.
Mr. Wallach is also President, Chairman and Chief Executive Officer of The
Robert Plan, Eagle's parent.
Securities Authorized for Issuance Under Equity Compensation Plans
The following table sets forth information as of December 31, 2003 with
respect to compensation plans (including individual compensation arrangements)
under which our common shares are authorized for issuance, aggregated as
follows:
o All compensation plans previously approved by security holders; and
o All compensation plans not previously approved by security holders.
6
Equity Compensation Plan Information
------------------------------------
Weighted average Number of securities remaining
Number of securities to be exercise price of available for future issuance
issued upon exercise of outstanding options, under equity compensation plans
outstanding options, warrants and rights (excluding securities reflected
warrants and rights (b) in column (a))
(a) (c)
---------------------------- ------------------------ ----------------------------------
Equity compensation plans 630,500 $3.30 119,500
approved by security holders
Equity compensation plans -0- -0- -0-
not approved by security
holders _______ _____
Total 630,500 $3.30 119,500
======= ==== =======
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
Sale of Brentwood Store
Effective February 27, 2003, we sold our Brentwood, New York store to
Abraham Weinzimer, one of our principal stockholders, at a purchase price of
$115,437 (equal to approximately 70% of the store's commission income during
2002). Concurrently with the purchase, the entity acquired by Mr. Weinzimer
entered into a franchise agreement with DCAP Management Corp., our franchise
subsidiary, on terms substantially similar in most respects to our standard
conversion franchise agreements. The terms of the above sale were the result of
arm's length negotiations between us and Mr. Weinzimer that were based upon the
terms of other recent sales of our stores to persons who are not affiliated with
us and then current market conditions. No independent appraisal or valuation was
received in connection with the agreement.
Purchase of Pennsylvania Stores
Effective May 1, 2003, we acquired substantially all of the assets of AIA
Acquisition Corp., an insurance brokerage firm with offices located in eastern
Pennsylvania. The salient terms of the acquisition are as follows:
o A base purchase price of $904,000 (which represents (i) 69% of AIA's
includable commission income for the 12 months ended March 31, 2002 or
the year ended December 31, 2002, whichever was less, plus (ii) an
amount equal to AIA's collected
7
accounts receivable and prepaid expenses). The base purchase price was
payable in Series A preferred shares. The Series A preferred shares
carry a 5% dividend, are convertible into common shares at a
conversion price of $2.50 per share and are redeemable on April 30,
2007 (or sooner under certain circumstances).
o Additional cash consideration based upon the EBITDA of the combined
operations of AIA and our wholly-owned subsidiary, Barry Scott
Companies Inc., during the five year period ending April 30, 2008. The
additional consideration cannot exceed an aggregate of $335,000.
Barry B. Goldstein, our Chief Executive Officer, is President of AIA and
members of his family are principal stockholders of AIA. The terms of the
acquisition were the result of arm's length negotiations between AIA and us and
were based upon the sales price of stores to persons who are not affiliated with
us and current market conditions.
Guaranty
Mr. Goldstein has guaranteed the repayment of $2,500,000 of an $18,000,000
line of credit from Manufacturers and Traders Trust Co. utilized by our
subsidiary, Payments Inc, to finance its premium finance business. In
consideration of the guaranty, we have agreed that, for so long as the guaranty
remains in effect, we will pay him $50,000 per annum and reimburse him for all
premiums paid by him on a $2,500,000 insurance policy on his life. In the event,
at the time of his death, the guaranty is still in effect, the proceeds of the
life insurance policy will be used to satisfy the guaranty. In such event, Mr.
Goldstein's estate would not be entitled to be indemnified for the amount so
paid as a guarantor.
2003 Subordinated Debt Financing
Effective July 10, 2003, in order to fund our premium finance operations,
we obtained $3,500,000 from a private placement of subordinated debt. The
subordinated debt is repayable on January 10, 2006 and provides for interest at
the rate of 12.625% per annum, payable semi-annually. We have the right to
prepay the subordinated debt commencing on July 10, 2004. In consideration of
the debt financing, we issued to the lenders warrants for the purchase of an
aggregate of 105,000 of our common shares at an exercise price of $6.25 per
share. The warrants expire on January 10, 2006. One of the private placement
lenders was a retirement trust established for the benefit of Jack Seibald which
loaned us $625,000 and was issued a warrant for the purchase of 18,750 of our
common shares. Mr. Seibald is one of our principal stockholders and, effective
September 2004, became one of our directors.
Relationship
Certilman Balin Adler & Hyman, LLP, a law firm with which Mr. Certilman is
affiliated, serves as our counsel. It is presently anticipated that such firm
will continue to represent us and will receive fees for its services at rates
and in amounts not greater than would be paid to unrelated law firms performing
similar services.
8
PROPOSAL 1: ELECTION OF DIRECTORS
Five directors are to be elected at the meeting to serve until the next
annual meeting of stockholders and until their respective successors shall have
been elected and have qualified.
Our Restated Certificate of Incorporation provides for cumulative voting of
shares for the election of directors. This means that each stockholder has the
right to cumulate his votes and give to one or more nominees as many votes as
equals the number of directors to be elected (five) multiplied by the number of
shares he is entitled to vote. A stockholder may therefore cast his votes for
one nominee or distribute them among two or more of the nominees.
Nominees for Directors
All five of the nominees are currently members of our Board. The following
table sets forth each nominee's age as of September 27, 2004, the positions and
offices presently held by him with us, and the year in which he became a
director. The Board recommends a vote FOR all nominees. The person named as
proxy intends to vote cumulatively all shares represented by proxies equally
among all nominees for election as directors, unless proxies are marked to the
contrary.
Director
Name Age Positions and Offices Held Since
---- --- -------------------------- -----
Barry B. Goldstein 51 President, Chairman of the Board, Chief 2001
Executive Officer, Chief Financial Officer,
Treasurer and Director
Morton L. Certilman 72 Secretary and Director 1989
Jay M. Haft 68 Director 1989
Jack D. Seibald 43 Director 2004
Robert M. Wallach 51 Director 1999
Barry B. Goldstein
Mr. Goldstein was elected our President, Chief Executive Officer, Chief
Financial Officer, Chairman of the Board, and a director in March 2001 and our
Treasurer in May 2001. Since April 1997, he has served as President of AIA
Acquisition Corp., which operated insurance agencies in Pennsylvania and which
sold substantially all of its assets to us in May 2003. Since 1982, he has
served as President of Stone Equities, a consulting firm. Mr. Goldstein received
his B.A. and M.B.A. from State University of New York at Buffalo, and has been a
certified public accountant since 1979.
9
Morton L. Certilman
Mr. Certilman served as our Chairman of the Board from February 1999 until
March 2001. From October 1989 to February 1999, he served as our President. He
was elected our Secretary in May 2001 and has served as one of our directors
since 1989. Mr. Certilman has been engaged in the practice of law since 1956 and
is affiliated with the law firm of Certilman Balin Adler & Hyman, LLP. Mr.
Certilman is Chairman of the Long Island Museum of Science and Technology, and
was formerly Chairman of the Long Island Regional Planning Board, the Nassau
County Coliseum Privatization Commission, and the Northrop/Grumman Master
Planning Council. He served as a director of the Long Island Association and the
New Long Island Partnership for a period of ten years and currently serves as a
director of the Long Island Sports Commission. Mr. Certilman has lectured
extensively before bar associations, builders' institutes, title companies, real
estate institutes, banking and law school seminars, The Practicing Law
Institute, The Institute of Real Estate Management and at annual conventions of
such organizations as the National Association of Home Builders, the Community
Associations Institute and the National Association of Corporate Real Estate
Executives. He was a member of the faculty of the American Law
Institute/American Bar Association, as well as the Institute on Condominium and
Cluster Developments of the University of Miami Law Center. Mr. Certilman has
written various articles in the condominium field, and is the author of the New
York State Bar Association Condominium Cassette and the Condominium portion of
the State Bar Association book on "Real Property Titles." Mr. Certilman received
an LL.B. degree, cum laude, from Brooklyn Law School.
Jay M. Haft
Mr. Haft served as our Vice Chairman of the Board from February 1999 until
March 2001. From October 1989 to February 1999, he served as our Chairman of the
Board. He has served as one of our directors since 1989. Mr. Haft has been
engaged in the practice of law since 1959 and since 1994 has served as counsel
to Parker Duryee Rosoff & Haft (and since December 2001, its successor, Reed
Smith). From 1989 to 1994, he was a senior corporate partner of that firm. Mr.
Haft is a strategic and financial consultant for growth stage companies. He is
active in international corporate finance and mergers and acquisitions. Mr. Haft
also represents emerging growth companies. He has actively participated in
strategic planning and fund raising for many high-tech companies, leading edge
medical technology companies and marketing companies. He is a director of many
public and private corporations, including DUSA Pharmaceuticals, Inc. and Oryx
Technology Corp., and also serves on the Board of the United States-Russian
Business Counsel. Mr. Haft is a past member of the Florida Commission for
Government Accountability to the People, a past national trustee and Treasurer
of the Miami City Ballet, and a past Board member of the Concert Association of
Florida. He is also a trustee of Florida International University Foundation and
serves on the advisory board of the Wolfsonian Museum and Florida International
University Law School. Mr. Haft received B.A. and LL.B. degrees from Yale
University.
Jack D. Seibald
Mr. Seibald has been a Managing Member of Whiteford Advisors LLC, an
investment management firm, since its founding in 1997. With a background in
equity research and investment
10
management, Mr. Seibald's experience in the investment business dates to 1983.
He began his career at Oppenheimer & Co. and has also been affiliated with
Salomon Brothers, Morgan Stanley & Co. and Blackford Securities. Mr. Seibald
also operated The Seibald Report, Inc., an independent investment research
company. Mr. Seibald is currently a registered representative with Sanders
Morris Harris, a broker-dealer. He holds an M.B.A. from Hofstra University and a
B.A. from George Washington University.
Robert M. Wallach
Mr. Wallach has served since 1993 as President, Chairman and Chief
Executive Officer of The Robert Plan Corporation, a servicer and underwriter of
private passenger and commercial automobile insurance. He has served as one of
our directors since 1999.
Executive Officers
Jack Willis, age 39, was elected Executive Vice President and Chief
Operating Officer effective October 18, 2004. From January 2003 to October 2004,
Mr. Willis served The Hartford Insurance Company in various management roles,
last serving as Vice President- Personal Lines Product Management for the
Northeast Region. In this capacity, he was responsible for the growth and
profitability of the auto, homeowners and umbrella products sold through agency
and direct distribution channels in ten states. Prior to joining The Hartford,
Mr. Willis served in various management capacities for Progressive Insurance
Company, the third largest auto insurance company in the United States. His
roles at Progressive included agency auto product manager, agency distribution
manager and claims manager. Mr. Willis graduated summa cum laude from Syracuse
University with a bachelor's degree in Finance and earned his M.B.A. from
Harvard University's Graduate School of Business Administration.
Family Relationships
There are no family relationships among any of our executive officers and
directors.
Term of Office
Each director will hold office until the next annual meeting of
stockholders and until his successor is elected and qualified or until his
earlier resignation or removal. Each executive officer will hold office until
the initial meeting of the Board of Directors following the next annual meeting
of stockholders and until his successor is elected and qualified or until his
earlier resignation or removal.
Committees
Audit Committee
The Audit Committee of the Board of Directors is responsible for overseeing
our accounting and financial reporting processes and the audits of our financial
statements. The responsibilities and
11
duties of the Audit Committee include the following:
o assist the Board of Directors in fulfilling its responsibilities by
reviewing
o the financial reports provided by us to the Securities and
Exchange Commission, our stockholders or to the general public,
and
o our internal financial and accounting controls,
o oversee the appointment, compensation, retention and oversight of the
work performed by any independent public accountants engaged by us,
o recommend, establish and monitor procedures designed to improve the
quality and reliability of the disclosure of our financial condition
and results of operations,
o recommend, establish and monitor procedures designed to facilitate
o the receipt, retention and treatment of complaints relating to
accounting, internal accounting controls or auditing matters and
o the receipt of confidential, anonymous submissions by employees
of concerns regarding questionable accounting or auditing
matters.
The members of the Audit Committee currently are Messrs. Haft, Certilman
and Seibald. Messrs. Haft and Seibald are "independent directors" based on the
definition of independence in Rule 4200A(a)(14) of the listing standards of the
National Association of Securities Dealers currently applicable to small
business issuers. Mr. Certilman is not an "independent director." The Board has
adopted a written charter for the Audit Committee, a copy of which is attached
to this proxy statement as Appendix A.
Nominating Committee
The Nominating Committee of the Board of Directors is responsible for
assisting the Board in identifying and recruiting qualified individuals to
become Board members and select director nominees to be presented for Board
and/or stockholder approval. The members of the Nominating Committee currently
are Messrs. Certilman, Haft and Seibald. Messrs. Haft and Seibald are
"independent directors" based on the definition of independence in Rule
4200A(a)(14) of the listing standards of the National Association of Securities
Dealers currently applicable to small business issuers. Mr. Certilman is not an
"independent director." To date, our Board of Directors has not adopted a
written charter for the Nominating Committee. The Nominating Committee will
consider qualified director candidates recommended by stockholders if such
recommendations are provided in accordance with the procedures set forth in the
section entitled "Stockholder Proposals - Stockholder Nominees" below. At this
time, the Nominating Committee has not adopted minimum criteria for
consideration of a proposed candidate for nomination.
Compensation Committee
The Compensation Committee of the Board of Directors is responsible for the
management of our business and affairs with respect to the compensation of our
employees, including the
12
determination of the compensation for our Chief Executive Officer and our other
executive officers, the approval of one or more stock option plans and other
compensation plans covering our employees, and the grant of stock options and
other awards pursuant to stock option plans and other compensation plans. The
members of the Compensation Committee currently are Messrs. Certilman, Haft and
Seibald.
Report of the Audit Committee
In overseeing the preparation of DCAP's financial statements as of December
31, 2003 and for the years ended December 31, 2003 and 2002, the Audit Committee
met with management to review and discuss all financial statements prior to
their issuance and to discuss significant accounting issues. Management advised
the Committee that all financial statements were prepared in accordance with
generally accepted accounting principles, and the Committee discussed the
statements with management. The Committee also discussed with Holtz Rubenstein
Reminick LLP, DCAP's outside auditors, the matters required to be discussed by
Statement on Auditing Standards No. 61 (Communication with Audit Committees).
The Committee received the written disclosures and letter from Holtz
Rubenstein Reminick LLP required by Independence Standards Board Standard No. 1
(Independence Discussions with Audit Committees) and the Committee discussed the
independence of Holtz Rubenstein Reminick LLP with that firm.
On the basis of these reviews and discussions, the Committee recommended to
the Board of Directors that the audited financial statements be included in
DCAP's Annual Report on Form 10-KSB for the fiscal year ended December 31, 2003,
for filing with the Securities and Exchange Commission.
Members of the Audit Committee
Morton L. Certilman
Jay M. Haft
Meetings
Our Board of Directors held ten meetings during the fiscal year ended
December 31, 2003. Mr. Wallach was the only director to attend fewer than 75% of
the Board meetings held during 2003, having attended six of the meetings.
The Audit Committee of the Board of Directors held four meetings during the
fiscal year ended December 31, 2003.
Neither the Nominating Committee nor the Compensation Committee held any
meetings during the fiscal year ended December 31, 2003 as each was established
by our Board in December 2003.
13
We do not have a formal policy regarding director attendance at our annual
meeting of stockholders. However, all directors are encouraged to attend. Three
of the four then Board members were in attendance at last year's annual meeting
of stockholders.
Communications with Board of Directors
Any security holder who wishes to communicate with our Board of Directors
or a particular director should send the correspondence to the Board of
Directors, DCAP Group, Inc., 1158 Broadway, Hewlett, New York 11557, Attn:
Corporate Secretary. Any such communication so addressed will be forwarded by
the Corporate Secretary to the members or a particular member of the Board.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16 of the Exchange Act requires that reports of beneficial
ownership of common shares and changes in such ownership be filed with the
Securities and Exchange Commission by Section 16 "reporting persons," including
directors, certain officers, holders of more than 10% of the outstanding common
shares and certain trusts of which reporting persons are trustees. We are
required to disclose in this proxy statement each reporting person whom we know
to have failed to file any required reports under Section 16 on a timely basis
during the fiscal year ended December 31, 2003. To our knowledge, based solely
on a review of written representations that no reports were required, during the
fiscal year ended December 31, 2003, our officers, directors and 10%
stockholders complied with all Section 16(a) filing requirements applicable to
them, except that, on two occasions, Mr. Goldstein filed a Form 4 one day late
(which forms reported one late transaction each).
INDEPENDENT PUBLIC ACCOUNTANTS
Holtz Rubenstein Reminick, LLP has served as our auditors since 1990 and
was selected as our independent public accountants with respect to the fiscal
year ended December 31, 2003. We have not yet selected our auditors for the
current fiscal year. Our Audit Committee will review Holtz Rubenstein Reminick's
proposal with respect to the audit prior to making a determination regarding the
engagement.
It is not expected that a representative of Holtz Rubenstein Reminick will
attend the meeting.
The following is a summary of the fees billed to us by Holtz Rubenstein
Reminick for professional services rendered for the fiscal years ended December
31, 2003 and December 31, 2002:
14
Fee Category Fiscal 2003 Fees Fiscal 2002 Fees
------------ ---------------- ----------------
Audit Fees(1) $44,400 $58,305
Audit-Related Fees(2) 1,675 10,750
Tax Fees - -
All Other Fees(3) 9,630 13,000
------- ------
Total Fees $55,705 $82,055
======= =======
________________
(1) "Audit Fees" consist of aggregate fees billed for professional services
rendered for the audit of our annual financial statements and review of the
interim financial statements included in quarterly reports or services that are
normally provided by the independent auditors in connection with statutory and
regulatory filings or engagements for the fiscal years ended December 31, 2003
and December 31, 2002, respectively.
(2) "Audit-Related Fees" consist of aggregate fees billed for assurance and
related services that are reasonably related to the performance of the audit or
review of our financial statements and are not reported under "Audit Fees."
These fees related to a review of our Current Reports on Form 8-K and matters
related to our acquisition of Barry Scott Companies, Inc.
(3) "All Other Fees" consist of aggregate fees billed for products and services
provided by Holtz Rubenstein Reminick, other than those disclosed above. These
fees related to the audits of our wholly-owned subsidiary, DCAP Management
Corp., and general accounting consulting services.
The Audit Committee is responsible for the appointment, compensation and
oversight of the work of the independent auditors and approves in advance any
services to be performed by the independent auditors, whether audit-related or
not. The Audit Committee reviews each proposed engagement to determine whether
the provision of services is compatible with maintaining the independence of the
independent auditors. All of the fees shown above were pre-approved by the Audit
Committee.
STOCKHOLDER PROPOSALS
Stockholder proposals intended to be presented at our next annual meeting
of stockholders pursuant to the provisions of Rule 14a-8 of the Securities and
Exchange Commission, promulgated under the Exchange Act, must be received at our
offices in Hewlett, New York by June 28, 2005 for inclusion in our proxy
statement and form of proxy relating to such meeting. We, however, intend to
hold our next annual meeting earlier in 2005 than in 2004. Accordingly, we
suggest that stockholder proposals intended to be presented at the next annual
meeting be submitted well in advance of April 15, 2005, the earliest date upon
which we anticipate the proxy statement and form of proxy relating to such
meeting will be released to stockholders.
The following requirements with respect to stockholder proposals and
stockholder nominees to our Board of Directors are included in our By-Laws.
15
Stockholder Proposals
In order for a stockholder to make a proposal at an annual meeting of
stockholders, under our By-Laws, timely notice must be received by us in advance
of the meeting. To be timely, the proposal must be received by our Secretary at
our principal executive offices (as provided below) on a date which is not less
than 60 days nor more than 90 days prior to the date which is one year from the
date of the mailing of the proxy statement for the prior year's annual meeting
of stockholders. If during the prior year we did not hold an annual meeting, or
if the date of the meeting for which a stockholder intends to submit a proposal
has changed more than 30 days from the date of the meeting in the prior year,
then the notice must be received a reasonable time before we mail the proxy
statement for the current year. A stockholder's notice must set forth as to each
matter the stockholder proposes to bring before the annual meeting certain
information regarding the proposal, including the following:
o a brief description of the business desired to be brought before the
meeting and the reasons for conducting such business at such meeting;
o the name and address of the stockholder proposing such business;
o the class and number of our shares which are beneficially owned by
such stockholder; and
o any material interest of such stockholder in such business.
Stockholder Nominees
In order for a stockholder to nominate a candidate for director, under our
By-Laws, timely notice of the nomination must be received by us in advance of
the meeting. To be timely, the notice must be received at our principal
executive offices (as provided below) not less than 60 days nor more than 90
days prior to the meeting; however, if less than 70 days' notice of the date of
the meeting is given to stockholders and public disclosure of the meeting date,
pursuant to a press release, is either not made at all or is made less than 70
days prior to the meeting date, notice by a stockholder to be timely made must
be so received no later than the close of business on the tenth day following
the earlier of the following:
o the day on which the notice of the date of the meeting was mailed to
stockholders, or
o the day on which such public disclosure of the meeting date was made.
The stockholder sending the notice of nomination must describe various
matters, including such information as:
o the name, age, business and residence addresses, occupation or
employment and
16
shares held by the nominee;
o any other information relating to such nominee required to be
disclosed in a proxy statement; and
o the name, address and number of shares held by the stockholder.
These requirements are separate from and in addition to the requirements a
stockholder must meet to have a proposal included in our proxy statement.
Any notice given pursuant to the foregoing requirements must be sent to our
Corporate Secretary at 1158 Broadway, Hewlett, New York 11557. The foregoing is
only a summary of the provisions of our By-Laws that relate to stockholder
proposals and stockholder nominations for director. Any stockholder desiring a
copy of our By-Laws will be furnished one without charge upon receipt of a
written request therefor.
OTHER BUSINESS
While the accompanying Notice of Annual Meeting of Stockholders provides
for the transaction of such other business as may properly come before the
meeting, we have no knowledge of any matters to be presented at the meeting
other than that listed as Proposal 1 in the notice. However, the enclosed proxy
gives discretionary authority in the event that any other matters should be
presented.
FORM 10-KSB
This proxy statement is accompanied by a copy of our Annual Report on Form
10-KSB for the year ended December 31, 2003 (excluding exhibits). We may charge
a fee equal to our reasonable expenses in furnishing the exhibits.
Barry B. Goldstein
Chief Executive Officer
Hewlett, New York
October 26, 2004
Appendix A
----------
DCAP GROUP. INC.
AUDIT COMMITTEE CHARTER
A. Purpose and Scope
-----------------
The primary function of the Audit Committee (the "Committee") is to oversee
the accounting and financial reporting processes of DCAP Group, Inc. (the
"Corporation") and the audits of the financial statements of the Corporation and
to exercise the responsibilities and duties set forth below, including, but not
limited to: (a) assist the Board of Directors in fulfilling its responsibilities
by reviewing: (i) the financial reports provided by the Corporation to the
Securities and Exchange Commission ("SEC"), the Corporation's stockholders or to
the general public, and (ii) the Corporation's internal financial and accounting
controls, (b) oversee the appointment, compensation, retention and oversight of
the work performed by any independent public accountants engaged by the
Corporation, (c) recommend, establish and monitor procedures designed to improve
the quality and reliability of the disclosure of the Corporation's financial
condition and results of operations, (d) recommend, establish and monitor
procedures designed to facilitate (i) the receipt, retention and treatment of
complaints relating to accounting, internal accounting controls or auditing
matters and (ii) the receipt of confidential, anonymous submissions by employees
of concerns regarding questionable accounting or auditing matters, (e) engage
advisors as necessary, and (f) determine the funding from the Corporation that
is necessary or appropriate to carry out the Committee's duties.
B. Composition
-----------
The Committee shall be comprised of such minimum number of directors as to
satisfy the audit committee composition requirements promulgated by the SEC, the
National Association of Securities Dealers, any exchange upon which securities
of the Company are traded, or any governmental or regulatory body exercising
authority over the Company (each a "Regulatory Body" and collectively, the
"Regulatory Bodies"), as in effect from time to time. The composition of the
Committee shall satisfy the independence requirements of any applicable
Regulatory Body, and each member of the Committee shall be free from any
relationship that, in the opinion of the Board of Directors, would interfere
with the exercise of his or her independent judgment as a member of the
Committee.
Each member of the Committee shall be able to read and understand
fundamental financial statements, including a balance sheet, income statement,
and cash flow statement, and not have participated in the preparation of the
financial statements of the Corporation or any current subsidiary of the
Corporation at any time during the past three years. At least one member of the
Committee shall have had past employment experience in finance or accounting,
requisite professional certification in accounting, or other comparable
experience or background which results in the individual's financial
sophistication, including being or having been a chief executive officer,
chief financial officer or other senior officer with financial oversight
responsibilities(1).
The members of the Committee shall be elected by the Board of Directors at
the meeting of the Board of Directors following each annual meeting of
stockholders and shall serve until their successors shall be duly elected and
qualified or until their earlier resignation or removal. Unless a Chair is
elected by the full Board of Directors, the members of the Committee may
designate a Chair by majority vote of the full Committee membership.
The Committee shall meet with management, the internal auditors, if any,
and the independent accounting firm in executive sessions at least quarterly to
discuss matters for which the Committee has responsibility.
C. Responsibilities and Duties
---------------------------
To fulfill its responsibilities and duties, the Committee shall:
Document Review
---------------
1. Review and assess the adequacy of this Charter periodically as conditions
dictate, but at least annually (and update this Charter if and when
appropriate).
2. Review with representatives of management and representatives of the
independent accounting firm the Corporation's audited annual financial
statements prior to their filing as part of the Annual Report on Form 10-K or
10-KSB. After such review and discussion, the Committee shall recommend to the
Board of Directors whether such audited financial statements should be published
in the Corporation's Annual Report on Form 10-K or 10-KSB. The Committee shall
also review the Corporation's quarterly financial statements prior to their
inclusion in the Corporation's Quarterly Reports on Form 10-Q or 10-QSB.
3. Instruct the independent accounting firm to review the Corporation's
interim financial statements prior to their inclusion in the Corporation's
Quarterly Reports on Form 10-Q or 10-QSB.
Independent Accounting Firm
---------------------------
4. The Committee shall be directly responsible for the appointment,
compensation, retention and oversight of the work of any independent accounting
firm engaged by the Corporation for the purpose of preparing or issuing an audit
report or performing other audit, review or attest services or any other related
work. The authority of the Committee shall include ultimate authority to approve
all audit engagement fees and terms. The Committee shall have the ultimate
authority and
---------------------
(1) This paragraph shall take effect at such time as any applicable Regulatory
Body's rules and regulations shall mandate that the members of the Committee
satisfy the requirements set forth therein (such time being July 31, 2005 in the
event that the Corporation's securities are listed on The Nasdaq Stock Market,
Inc. and the Corporation remains a "small business issuer" (as such term is
defined in the SEC's rules and regulations) until such time).
responsibility to appoint, evaluate and, when warranted, replace, such
independent accounting firm (or to recommend such replacement for shareholder
approval in any proxy statement).
5. Resolve any disagreements between management and the independent accounting
firm as to financial reporting matters.
6. Instruct the independent accounting firm that it should report directly to
the Committee on matters pertaining to the work performed during its engagement
and on matters required by applicable Regulatory Body rules and regulations.
7. On an annual basis, receive from the independent accounting firm a formal
written statement identifying all relationships between the independent
accounting firm and the Corporation consistent with Independence Standards Board
Standard 1, as it may be modified or supplemented. The Committee shall actively
engage in a dialogue with the independent accounting firm as to any disclosed
relationships or services that may impact the independent accounting firm's
objectivity and independence. The Committee shall take appropriate action to
oversee the independence of the independent accounting firm.
8. On an annual basis, discuss with representatives of the independent
accounting firm the matters required to be discussed by Statement on Auditing
Standards 61, as it may be modified or supplemented.
9. Meet with the independent accounting firm prior to the audit to review the
planning and staffing of the audit and consider whether or not to approve the
auditing services proposed to be provided.
10. Evaluate the performance of the independent accounting firm and consider
the discharge of the independent accounting firm when circumstances warrant. The
independent accounting firm shall be ultimately accountable to the Committee.
11. Oversee the rotation of the lead (or coordinating) audit partner having
primary responsibility for the audit and the audit partner responsible for
reviewing the audit at least once every five years, and oversee the rotation of
other audit partners, in accordance with applicable rules and regulations.
12. Consider in advance whether or not to approve any audit and non-audit
services to be performed by the independent accounting firm required to be
approved by the Committee pursuant to the rules and regulations of any
applicable Regulatory Body and adopt and implement policies for such
pre-approval.
13. The Committee shall have the authority to oversee and determine the
compensation of any independent accounting firm engaged by the Corporation and
shall notify the Corporation of anticipated funding needs of the Committee.
Internal Audit Function
-----------------------
14. Review the responsibilities, budget and staffing of any internal auditors.
15. Review the significant reports to management prepared by any internal
auditors and management's responses.
Financial Reporting Processes
-----------------------------
16. In consultation with the independent accounting firm and management, review
annually the adequacy of the Corporation's internal control over financial
reporting.
17. Review disclosures made to the Committee by the Corporation's chief
executive officer and chief financial officer in connection with their
certifications of the Corporation's Annual Reports on Form 10-K or 10-KSB and
Quarterly Reports on Form 10-Q or 10-QSB, including disclosures concerning (a)
evaluations of the design and operation of the Corporation's internal control
over financial reporting, (b) significant deficiencies and material weaknesses
in the design and operation of the Corporation's internal control over financial
reporting which are reasonably likely to adversely affect the Corporation's
ability to record, process, summarize, and report financial information, and (c)
any fraud, whether or not material, that involves management or other employees
who have a significant role in the Corporation's internal controls. The
Committee shall direct the actions to be taken and/or make recommendations to
the Board of Directors of actions to be taken to the extent such disclosures
indicate the finding of any significant deficiencies in internal controls or
fraud.
18. Regularly review the Company's critical accounting policies and accounting
estimates resulting from the application of these policies and inquire at least
annually of both the Corporation's internal auditors, if any, and the
independent accounting firm as to whether either has any concerns relative to
the quality or aggressiveness of management's accounting policies.
19. Request and review periodic reports from management of the Corporation as
to the Corporation's processes for reporting on internal controls of the
Corporation as required by Section 404 of the Sarbanes-Oxley Act of 2002.
Compliance
----------
20. To the extent deemed necessary by the Committee to carry out its duties, it
shall have the authority to engage outside counsel, independent accounting
consultants and/or other experts at the Corporation's expense.
21. Determine the funding necessary for (i) compensation of any independent
accounting firm engaged for the purpose of preparing or issuing an audit report
or performing other audit, review or attest services for the Corporation, (ii)
ordinary administrative expenses of the Committee that are necessary or
appropriate in carrying out the Committee's duties, and (iii) compensation of
any outside advisors to be engaged by the Committee and notify the Corporation
of anticipated funding
needs of the Committee.
22. Establish written procedures for (a) the receipt, retention, and treatment
of complaints received by the Corporation regarding accounting, internal
accounting controls, or auditing matters; and (b) the confidential, anonymous
submission by employees of the Corporation of concerns regarding questionable
accounting or auditing matters.
23. Investigate any allegations that any officer or director of the
Corporation, or any other person acting under the direction of any such person,
took any action to fraudulently influence, coerce, manipulate, or mislead any
independent public or certified accountant engaged in the performance of an
audit of the financial statements of the Corporation for the purpose of
rendering such financial statements materially misleading and, if such
allegations prove to be correct, take or recommend to the Board of Directors
appropriate disciplinary action.
Reporting
---------
24. Prepare, in accordance with the rules of the SEC, as modified or
supplemented from time to time, a written report of the Committee to be included
in the Corporation's annual proxy statement for each annual meeting of
stockholders.
25. To the extent required by any Regulatory Body, instruct the Corporation's
management to disclose in its annual proxy statement for each annual meeting of
stockholders, Annual Report on Form 10-K or 10-KSB and Quarterly Report on Form
10-Q or 10-QSB, the approval by the Committee of any non-audit services
performed by the independent accounting firm, and review the substance of any
such disclosure and the considerations relating to the compatibility of such
services with maintaining the independence of the accounting firm.
While the Audit Committee has the responsibilities and powers set forth in
this Charter, it is not the duty of the Audit Committee to plan or conduct
audits or to determine that the Corporation's financial statements are complete
and accurate and are in accordance with generally accepted accounting
principles.
DCAP GROUP, INC.
This Proxy is Solicited on Behalf of the Board of Directors
The undersigned hereby appoints Barry B. Goldstein as proxy, with the power
to appoint his substitute, and hereby authorizes him to represent and vote, as
designated on the reverse side, all the common shares of DCAP Group, Inc. (the
"Company") held of record by the undersigned at the close of business on
September 27, 2004 at the Annual Meeting of Stockholders to be held on November
24, 2004 or any adjournment thereof.
(Continued and to be signed on the reverse side)
ANNUAL MEETING OF STOCKHOLDERS OF
DCAP GROUP, INC.
November 24, 2004
Please date, sign and mail
your proxy card in the
envelope provided as soon
as possible.
Please detach along perforated line and mail in the envelope provided.
--------------------------------------------------------------------------------
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR
VOTE IN BLUE OR BLACK INK AS SHOWN HERE X
---
1. Election of Directors:
o FOR ALL NOMINEES
o WITHHOLD AUTHORITY FOR ALL NOMINEES
o FOR ALL EXCEPT
(See instructions below)
NOMINEES:
o Barry B. Goldstein ________________
o Morton L. Certilman ________________
o Jay M. Haft ________________
o Jack D. Seibald ________________
o Robert M. Wallach ________________
The Company's Restated Certificate of Incorporation provides for cumulative
voting of shares for the election of directors, which means that each
stockholder has the right to cumulate his votes and give to one or more nominees
as many votes as equals the number of directors to be elected (five) multiplied
by the number of shares he is entitled to vote. A stockholder may therefore cast
his votes for one nominee or distribute them among two or more of the nominees.
A vote FOR includes discretionary authority to cumulate votes among nominees. To
cumulate specifically votes for any nominee, set forth the number of votes after
each nominee. Instruction: To withhold authority to vote for any individual
nominee(s), mark "FOR ALL EXCEPT" and fill in the circle next to each nominee
you wish to withhold, as shown here: o
2. In his discretion, the proxy is authorized to vote upon such other business
as may properly come before the meeting.
This proxy, when properly executed, will be voted in the manner directed by the
undersigned stockholder. If no direction is made, this proxy will be voted FOR
the election of the named nominees as directors.
To change the address on your account, please check the box at right and
indicate your new address in the space above. Please note that changes to the
registered name(s) on the account may not be submitted via this method. o
Signature of Stockholder ________________________ Date:_________________
Signature of Stockholder ________________________ Date:_________________
Note: Please sign exactly as name appears above. When shares are held jointly,
each holder should sign. When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such. If a corporation, please
sign in full corporate name by duly authorized officer, giving full title as
such. If a partnership or limited liability company, please sign in partnership
or limited liability company name by authorized person.