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 §240.14a-12
American Medical Alert
Corp.
(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):
¨
|
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:
|
|
2)
|
Aggregate
number of securities to which transaction
applies:
|
|
3)
|
Per
unit price or other underlying value of transaction computed pursuant to
Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is
calculated and state how it was
determined):
|
|
4)
|
Proposed
maximum aggregate value of
transaction:
|
¨
|
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.:
|
AMERICAN
MEDICAL ALERT CORP.
OCEANSIDE, NEW
YORK 11572
June 30,
2009
Dear
Shareholder:
You are
cordially invited to attend the Annual Meeting of Shareholders of American
Medical Alert Corp., a New York corporation (the “
Company
”), to be held
on Thursday, July 30, 2009, commencing at 10:00 a.m. Eastern Daylight Time at
Moses & Singer LLP, 405 Lexington Avenue, 12th Floor, New York, New York
10174. The matters to be acted upon at the meeting are set forth and
described in the Notice of Annual Meeting and Proxy Statement, which accompany
this letter. Please read these documents carefully.
We hope
that you plan to attend the meeting. However, if you are not able to join us, we
urge you to exercise your right as a shareholder and vote. Please
promptly mark, date, sign and return the enclosed proxy card in the accompanying
postage prepaid envelope. Even if you have voted by proxy, you may, of course,
still attend the meeting, and, if you are a record holder, still vote in person
if you attend the meeting. Please note, however, that if your shares
are held of record by a broker, bank or other nominee and you wish to vote at
the meeting, you must obtain a proxy issued in your name from that record
holder.
Sincerely,
|
|
HOWARD
M. SIEGEL
|
Chairman
of the Board of Directors
|
EACH
SHAREHOLDER IS URGED TO MARK, DATE, SIGN AND RETURN THE ENCLOSED
PROXY
CARD
AMERICAN
MEDICAL ALERT CORP.
3265
LAWSON BOULEVARD
OCEANSIDE, NEW
YORK 11572
NOTICE
OF ANNUAL MEETING OF SHAREHOLDERS
TO
BE HELD ON JULY 30, 2009
To the
Shareholders of American Medical Alert Corp.:
NOTICE IS
HEREBY GIVEN, that the Annual Meeting of Shareholders (the “
Meeting
”) of American
Medical Alert Corp. (the “
Company
”) will be
held on Thursday, July 30, 2009, commencing at 10:00 a.m. Eastern Daylight Time
at Moses & Singer LLP, 405 Lexington Avenue, 12th Floor, New
York, New York 10174 to consider and act upon the following
matters:
1. The
election of seven directors to serve until the next annual meeting of
shareholders and until their respective successors are elected and
qualified;
2. The
ratification of the appointment of Margolin, Winer & Evens LLP as the
Company’s independent auditors for the fiscal year ending December 31, 2009;
and
3. The
transaction of such other business as may properly come before the Meeting or
any adjournment or postponement thereof, including adjournment of the Meeting
and any other matters incident to the conduct of the Meeting.
Information
regarding the matters to be acted upon at the Meeting is contained in the
accompanying proxy statement. The close of business on June 24, 2009
has been fixed as the record date for the determination of shareholders entitled
to notice of, and to vote at, the Meeting or any adjournments or postponements
thereof.
By
Order of the Board of Directors,
|
|
JOHN
ROGERS
|
Secretary
|
Oceanside,
New York
June 30, 2009
IT IS
IMPORTANT THAT YOUR SHARES ARE REPRESENTED AT THE MEETING. EACH
SHAREHOLDER IS URGED TO MARK, DATE, SIGN AND RETURN THE ENCLOSED PROXY CARD,
WHICH IS BEING SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY. AN
ENVELOPE ADDRESSED TO THE COMPANY’S TRANSFER AGENT IS ENCLOSED FOR THAT PURPOSE
AND REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES. PLEASE NOTE,
HOWEVER, THAT IF YOUR SHARES ARE HELD OF RECORD BY A BROKER, BANK OR OTHER
NOMINEE AND YOU WISH TO VOTE AT THE MEETING, YOU MUST OBTAIN A PROXY ISSUED IN
YOUR NAME FROM THAT RECORD HOLDER.
INTERNET
AVAILABILITY OF PROXY MATERIALS
Under
rules recently adopted by the Securities and Exchange Commission, we are now
furnishing our proxy statement and annual report on the Internet in addition to
mailing paper copies of the materials to each shareholder of
record. Instructions on how to access and review the proxy materials
on the Internet can also be found on the proxy card sent to shareholders of
record.
Important
Notice Regarding the Availability of Proxy Materials
for
the Shareholder Meeting to be Held on July 30, 2009
This Proxy Statement and
our 2008 Annual Report are available and can be accessed directly at
the following Internet address:
http://www.cstproxy.com/amac/2009.
AMERICAN
MEDICAL ALERT CORP.
3265
LAWSON BOULEVARD
OCEANSIDE, NEW
YORK 11572
_____________________
PROXY
STATEMENT
_____________________
This
proxy statement (the “
Proxy Statement
”) is
furnished to the holders of common stock, par value $.01 per share (the “
Common Stock
”), of
American Medical Alert Corp., a New York corporation (the “
Company
”), in
connection with the solicitation by and on behalf of the Company’s board of
directors (the “
Board
of Directors
”) of proxies (“
Proxy
” or “
Proxies
”) for use at
the Annual Meeting of Shareholders (the “
Meeting
”) to be held
on Thursday, July 30, 2009, commencing at 10:00 a.m. Eastern Daylight Time at
Moses & Singer LLP, 405 Lexington Avenue, 12th
Floor, New York, New
York 10174, and at any adjournment or postponement thereof, for the purposes set
forth in the accompanying Notice of Annual Meeting of Shareholders.
The costs
of preparing, assembling, printing, mailing and distributing the Notice of
Annual Meeting of Shareholders, the Proxy Statement, the Proxies and the annual
report will be borne by the Company. The Company may engage an
independent proxy solicitor to assist in the distribution of proxy materials and
the solicitation of votes.
The Company also will
reimburse brokers who are holders of record of Common Stock for their reasonable
out-of-pocket expenses in forwarding Proxies and accompanying materials to the
beneficial holders of such Common Stock. In addition to the use of the mails,
Proxies may be solicited without extra compensation by directors, officers and
employees of the Company by telephone, telecopy, telegraph, email or personal
interview. The mailing date of this Proxy Statement is on or about
June 30, 2009.
Unless
otherwise specified thereon, all Proxies, in proper form, received by the time
of the Meeting will be voted
FOR
the election of all
nominees named herein to serve as directors, and
FOR
the ratification of the
appointment of Margolin, Winer & Evens LLP as the Company’s independent
auditors for the fiscal year ending December 31, 2009. The persons
named in the Proxy shall have discretionary authority to vote the shares
represented by a Proxy on any matter that may properly come before the Meeting,
including matters incident to the conduct of the Meeting.
It is
important that your shares are represented at the Meeting, and, therefore, all
shareholders are cordially invited to attend the Meeting. However, whether or
not you plan to attend the Meeting, you are urged, as promptly as possible, to
mark, sign, date and return the enclosed proxy card in the enclosed pre-paid
envelope (which requires no postage if mailed in the United
States). If you are a record holder and attend the Meeting, you may
vote your shares in person, even if you previously submitted a proxy
card. If you are a beneficial owner of shares registered in the name
of your broker, bank, or other agent, (i.e. you hold your shares in “street
name”) you should have received a proxy card and voting instructions with these
proxy materials from that organization rather than from the
Company. Simply complete and mail the proxy card to ensure that your
vote is counted. To vote in person at the Meeting, you must obtain a
valid proxy from your broker, bank, or other agent. Follow the
instructions from your broker or bank included with these proxy materials (if
you want to instruct your broker to vote), or contact your broker or bank to
request a proxy form (if you want to vote your “street name” shares in person at
the Meeting).
If you
are a record holder, your Proxy may be revoked at any time before it is voted by
submitting a written revocation or a Proxy bearing a later date to John Rogers,
the Secretary of the Company, at the address set forth above, or by attending
the Meeting and voting in person. Attending the Meeting will not, in and of
itself, revoke your Proxy. If you hold your shares in “street name”
you may revoke or change your vote only by submitting new instructions to your
broker or nominee, as specified by them.
OUTSTANDING
VOTING SECURITIES, QUORUM AND VOTING REQUIREMENTS
The close
of business on June 24, 2009 has been fixed by the Board of Directors as the
record date (the “
Record Date
”) for the
determination of shareholders entitled to notice of, and to vote at, the Meeting
or any adjournments or postponements thereof. As of the Record Date, there were
9,450,938 shares of Common Stock outstanding. Each share of Common
Stock outstanding on the Record Date will be entitled to one vote on each matter
to come before the Meeting.
A
majority of the total number of shares of the Common Stock, issued and
outstanding and entitled to vote, represented in person or by Proxy, is required
to constitute a quorum for the transaction of business at the
Meeting. Votes withheld in the election of directors, and abstentions
and broker non-votes, if any, on any matter, are included in determining whether
a quorum is present.
If you
hold your shares in “street name” and do not give instructions to your broker,
your broker can vote your shares with respect to “discretionary” items, but not
with respect to “non-discretionary” items. Discretionary items are
proposals considered routine under the rules of the New York Stock Exchange
(“NYSE”), which govern proxy voting by most brokers, on which your broker may
vote shares held in “street name” in the absence of your voting
instructions. If a broker that is the record holder of shares does
not have discretionary authority to vote those shares on a proposal, those
non-voted shares will be treated as broker non-votes. Proposals 1 and
2 to be acted upon at the Meeting are considered “discretionary” under NYSE
rules.
Directors
are elected by a plurality of the votes cast at the Meeting. Votes
withheld in the election of directors and abstentions or broker non-votes, if
any, will not be counted towards the election of any person as a
director.
Ratification
of the appointment of Margolin, Winer & Evens LLP as the Company’s
independent auditors for the fiscal year ending December 31, 2009 requires the
affirmative vote of a majority of votes cast at the Meeting on this
proposal. Abstentions and broker non-votes, if any, will not be
counted as votes “cast” with respect to such matter.
Proposal
1
ELECTION
OF DIRECTORS
|
The Board
of Directors consists of seven directors. The number of directors
constituting the Board of Directors is subject to change by action of the
shareholders, or by action of the Board of Directors, as provided in the
Company’s Bylaws. At the Meeting, shareholders will elect seven
directors to serve on the Board of Directors until the next annual meeting of
shareholders and until their respective successors are elected and qualified.
Unless otherwise directed, the persons named in the Proxy intend to cast all
Proxies received
FOR
the
election of Howard M. Siegel, Jack Rhian, Frederic S. Siegel, John S.T.
Gallagher, Ronald Levin, Yacov Shamash and Gregory Fortunoff (collectively, the
“
Nominees
”) to
serve as directors upon their nomination at the Meeting. All Nominees currently
serve on the Board of Directors. Each Nominee has advised the Company
of his willingness to serve as a director of the Company. In case any
Nominee should become unavailable for election to the Board of Directors for any
reason, the persons named in the Proxies will have discretionary authority to
vote the Proxies for one or more alternative nominees who will be designated by
the Board of Directors, subject to prior recommendation by the Nominating
Committee.
DIRECTORS
AND EXECUTIVE OFFICERS
The
current directors and executive officers of the Company, along with their ages
and present positions with the Company, are as follows:
Name
|
|
Age
|
|
Position with the
Company
|
|
|
|
|
|
Howard
M. Siegel
|
|
75
|
|
Chairman
of the Board of Directors,
Senior
Advisor and Director
|
Jack
Rhian
|
|
54
|
|
Chief
Executive Officer, President
and
Director
|
Frederic
S. Siegel
|
|
39
|
|
Executive
Vice President and Director
|
Ronald
Levin
|
|
75
|
|
Director
|
Yacov
Shamash, Ph.D
|
|
59
|
|
Director
|
John
S.T. Gallagher
|
|
77
|
|
Director
|
Gregory
Fortunoff
|
|
38
|
|
Director
|
Richard
Rallo
|
|
45
|
|
Chief
Financial Officer
|
Randi
M. Baldwin
|
|
40
|
|
Senior
Vice President, Marketing and Program
Development
|
Information
about Directors and Nominees
All of
our directors are elected for a one-year term, and serve until the next
subsequent annual meeting of shareholders. Set forth below is certain
information with respect to each of the Nominees.
HOWARD M.
SIEGEL has been the Chairman of the Board of Directors and a director for the
past five years. Mr. Siegel served as the Company’s Chief Executive
Officer until December 31, 2006, at which time he resigned his position and
became the Senior Advisor for the Company, a position he continues to
hold. Mr. Siegel also served as the Company’s President prior to July
2004 and Chief Financial Officer prior to September 1996.
JACK
RHIAN was named the Company’s Chief Executive Officer effective January 1,
2007. He has been a director of the Company since October 2002 and
has been the Company’s President since July 2004. Up until January 1,
2007, Mr. Rhian also served as the Chief Operating Officer, and was Executive
Vice President from August 2002 and prior to becoming the
President. He joined the Company in January 2000 as Vice President
and Chief Operating Officer. From November 1994 until February 1999,
he served as Executive Vice President and Chief Operating Officer of Transcare
New York, Inc., a medical transportation company. From March 1988
through November 1994 he served as Chief Operating Officer of Nationwide
Ambulance Service. Previously, Mr. Rhian held senior management
positions in companies which deliver healthcare services. Mr. Rhian
holds a Masters degree in Public Administration from New York
University.
FREDERIC
S. SIEGEL has been a director of the Company since September 1998, and the
Company’s Executive Vice President since January 2007. Prior to that
he was the Company’s Senior Vice President – Business Development and prior to
that served as Vice President of Sales and Marketing for the Company since July
1998. Mr. Siegel joined the Company in April 1994 and has held
various sales and marketing positions with the Company. From October
1991 to October 1994, Mr. Siegel served as a benefits consultant for J.N.
Savasta Corp. Mr. Siegel also serves as a director of Nursing Sister
Homecare, a division of Catholic Health Services of Long Island.
RONALD
LEVIN has been a director of the Company since August 2001. He has
also been the President of Ron Levin Associates, a financial consulting firm,
since 1984. Since 1997, Mr. Levin has been a member of Eye Contact
Optical LLC, and since June 2008, Mr. Levin has been a member of Gaalexa Optics,
LLC, each a Cohen’s Fashion Optical franchise. Mr. Levin served as
Executive Vice President of D.A. Campbell Co., an international institutional
stock brokerage firm, from 1964 through 1998.
YACOV
SHAMASH, PH.D. has been a director of the Company since August
2001. Mr. Shamash is Dean of the College of Engineering and Applied
Sciences at Stony Brook University, a position he has held since
1992. In addition, he is Vice President for Economic Development of
the College of Engineering and Applied Sciences at Stony Brook University, a
position he has held since 2000. As Vice President, Dr. Shamash
supervises the University’s three incubators, two New York State Centers for
Advanced Technology, the NYS Center of Excellence in Wireless and Information
Technology (CEWIT), the Small Business Development Center, and the workforce
development programs of the Center for Emerging Technologies. Dr.
Shamash has been a member of the Board of Directors of (i) KeyTronic
Corporation, a contract manufacturer, since 1989, and (ii) Applied DNA Sciences
Inc., a provider of DNA encryption for authentication solutions, since March
2006. Dr. Shamash is also a member of the Board of Directors of the
Long Island Software & Technology Network (LISTnet) and the Long Island
Forum for Technology (LIFT).
JOHN S.T.
GALLAGHER has been a director of the Company since May 2005. He is
currently the Chief Executive Officer and Chairman of the Board of Directors of
Vanguard Health Care Management, LLC, a position he has held since September
2006. Mr. Gallagher served as the deputy county executive for health
and human services in Nassau County, New York from 2002 to 2005. He
has been a senior executive officer of North Shore University Hospital and North
Shore - Long Island Jewish Health System since 1982, having served as executive
vice president of North Shore from 1982 until 1992, president from 1992 until
1997 and chief executive officer of the combined hospital system from 1997 until
January 2002. In January 2002, Mr. Gallagher became co-chairman of the
North Shore—Long Island Jewish Heath System Foundation and continues to serve in
this position. Mr. Gallagher currently serves as a director of Perot
Systems Corporation, a worldwide provider of information technology services, a
position he has held since May 2001. Mr. Gallagher also serves as a
member of the Board of Trustees of the United Way of Long Island, a position he
has held since February 2009.
GREGORY
FORTUNOFF has been a director of the Company since April 2006. Mr.
Fortunoff is currently a private investor, having resigned in May 2009 from
First New York Securities to pursue other opportunities in the finance
arena. From May 2008 until his resignation, Mr. Fortunoff was a
partner with First New York Securities, L.L.C., an equity trading firm, where
Mr. Fortunoff was previously employed in the same capacity from December 1993 to
August 2004. Mr. Fortunoff was an equity trader at the Royal Bank of
Canada from April 2006 to April 2008 and was a portfolio manager at XMark Funds,
a health care hedge fund, from November 2004 to September 2005.
Non-Director
Executive Officers and Significant Employees
RICHARD
RALLO joined the Company in February 2001 as the Controller and became Chief
Financial Officer in April 2003. Since January 2009, Mr. Rallo has
also served as the Chief Operating Officer of the Health and Safety Monitoring
Systems (HSMS) division of the Company. From May 1997 to February
2001, Mr. Rallo served as the Chief Financial Officer of Tradewell, Inc., a
barter company. From October 1994 to April 1997, Mr. Rallo served as
the Controller of Connoisseur Communications Partners L.P., a company that owned
and operated radio stations. Mr. Rallo is a Certified Public
Accountant and has a BS in accounting from the University of
Denver.
JOHN
ROGERS joined the Company in 1984 as the Manager of the Emergency Response,
Installation and Service Center. He became the Company’s Vice
President, Operations in July 1993. Additionally, he has been the
Secretary of the Company since July 1993. Prior to joining the
Company he was employed at Technical Liaison Corporation, a burglar alarm
Company from 1969 through May 1984 as Installation & Service
Manager.
RANDI
BALDWIN has been the Company’s Senior Vice President, Marketing and Program
Development since January 2007. Prior to that, she was the Company’s
Vice President – Marketing and Communications. Ms. Baldwin joined the
Company in March 1999 as the Director of Marketing. Additionally, Ms Baldwin
leads the Company’s telehealth operations. Prior to joining the Company, she
held executive level marketing and media positions at various advertising
agencies in the NY metropolitan area where she drove extensive consumer and B2B
campaigns, developed nationally relevant brand value propositions and
implemented integrated marketing communications programs.
Family
Relationships
There are
no family relationships between any of the directors, executive officers or
significant employees of the Company, with the exception of Howard M. Siegel and
Frederic S. Siegel. Howard M. Siegel is the father of Frederic S.
Siegel.
CORPORATE
GOVERNANCE
Director
Independence; Meetings and Committees
The
following members of, and nominees for, the Board of Directors are independent
as defined in Rule 5605(a)(2) of the National Association of Securities Dealers’
Marketplace Rules of the Nasdaq Stock Market (the “
NASDAQ Rules
”): Mr.
Levin, Mr. Shamash, Mr. Gallagher and Mr. Fortunoff. During 2008, the
Board of Directors held eight
meetings
and took action by unanimous written consent once. All of the
directors attended at least 75% of the aggregate number of meetings of the full
Board of Directors and meetings of committees of the Board of Directors on which
such director served during fiscal year 2008. The Board of Directors
encourages all of its members to attend the Company’s annual meeting of
shareholders so that each director may listen to any concerns that shareholders
may have that are raised at the annual meeting. All of the members of
the Board of Directors who served during 2008 attended the Company’s 2008 annual
meeting of shareholders. The Board of Directors has a separately
designated Audit Committee, Compensation Committee and Nominating
Committee.
Audit
Committee
The Audit
Committee is a separately designated standing committee, established in
accordance with Section 3(a)(58)(A) of the Securities Exchange Act of 1934, as
amended (the “
Exchange
Act
”), which currently consists of Mr. Shamash, Mr. Levin, Mr. Fortunoff
and Mr. Gallagher, each of whom is an independent director as defined in Rule
5605(a)(2) and Rule 5605(c)(2) of the NASDAQ Rules and in Rule 10A-3 of the
Exchange Act. The Board of Directors has determined that Mr.
Gallagher meets the standard of an “audit committee financial expert,” as
defined by Item 407(d) of Regulation S-K. The function of the Audit
Committee is to review and advise the Board of Directors with respect to matters
concerning the financial condition and operations of the Company, including
reviewing and discussing the Company’s annual audited and quarterly financial
statements and disclosures, to select the independent auditors for the Company
and determine the scope of their engagement and their compensation, to review
the effectiveness of the Company’s internal accounting methods and procedures
and financial reporting and disclosure controls, and to determine through
discussions with the independent auditors whether any instructions or
limitations have been placed upon them in connection with the scope of their
audit or its implementation. The specific functions and responsibilities of the
Audit Committee are set forth in a written charter of the Audit Committee
adopted by the Board of Directors. The Audit Committee reviews and reassesses
its charter annually and recommends any changes to the Board of Directors for
approval. A report of the Audit Committee appears under the caption “Audit
Committee Report” below. A copy of the Audit Committee Charter has
been posted to the Company’s website at
www.amac.com
. For
the fiscal year 2008 the Audit Committee held five meetings and did not take any
action by unanimous written consent. All of the members attended at
least 75% of the meetings of the Audit Committee during fiscal year
2008.
Audit
Committee Report
During
fiscal year 2008, the Audit Committee reviewed and discussed with management of
the Company and with Margolin, Winer & Evens LLP, the independent auditors
of the Company, the audited financial statements of the Company as of December
31, 2006, 2007 and 2008, and for each of the three years then ended,
respectively (the “
Audited Financial
Statements
”). In addition, the Audit Committee discussed with Margolin,
Winer & Evens LLP the matters required by Codification of Statements on
Auditing Standards No. 61, as amended by Statement on Auditing Standards No.
90.
The Audit
Committee also received and reviewed the written disclosures and the letter from
the independent auditors required by applicable requirements of the Public
Company Accounting Oversight Board regarding the independent accountant's
communications with the audit committee concerning independence, and has
discussed with them their independence from the Company. The Audit
Committee also discussed with management of the Company and the independent
auditors such other matters and received such assurances from them as it deemed
appropriate.
Management
is responsible for the Company’s internal controls and the financial reporting
process. Margolin, Winer & Evens LLP is responsible for
performing an independent audit of the Company’s financial statements in
accordance with generally accepted auditing standards and issuing a report
thereupon. The Audit Committee’s responsibility is to monitor and
oversee these processes.
Based on
the foregoing review and discussions and a review of the report of the
independent auditors with respect to the Audited Financial Statements, and
relying thereon, the Audit Committee recommended to the Board of Directors the
inclusion of the Audited Financial Statements in the Company’s Annual Report on
Form 10-K for the year ended December 31, 2008.
Audit
Committee
|
|
Yacov
Shamash
|
Ronald
Levin
|
Gregory
Fortunoff
|
John
S.T. Gallagher
|
Compensation
Committee
The
Compensation Committee currently consists of Mr. Levin, Mr. Gallagher and Mr.
Shamash, each of whom is an independent director as defined in Rule 5605(a)(2)
of the NASDAQ Rules. The function of the Compensation Committee is to
recommend to the Board of Directors relevant compensation actions for executive
officers and to attend to such matters relating to compensation as may be
prescribed by the Board of Directors. The Compensation Committee does
not have a charter. For a description of the Company’s processes and
procedures for the consideration and determination of executive and director
compensation, see the discussion contained herein under the caption “Executive
Compensation – Compensation Discussion and Analysis” beginning on page
11. For the fiscal year 2008, the Compensation Committee held two
meetings and did not take any action by unanimous written
consent. All of the members attended at least 75% of the meetings of
the Compensation Committee during fiscal year 2008.
Compensation
Committee Interlocks and Insider Participation
Each of
Mr. Shamash, Mr. Levin and Mr. Gallagher served as members of the Compensation
Committee during fiscal year 2008, none of whom (i) was during such fiscal year
an officer or employee of the Company, (ii) formerly an officer of the Company,
or (iii) had any relationship requiring disclosure under any paragraph of Item
404 of Regulation S-K.
During
fiscal year 2008, no executive officer of the Company served as a member of a
compensation committee (or other board committee performing similar functions)
of another entity, one of whose executive officers served on the Compensation
Committee.
During
fiscal year 2008, no executive officer of the Company served as a director of
another entity, one of whose executive officers served on the Compensation
Committee.
During
fiscal year 2008, no executive officer of the Company served as a member of the
compensation committee (or other board committee performing similar functions)
of another entity, one of whose executive officers served as a director of the
Company.
Compensation Committee
Report
The
Compensation Committee has reviewed and discussed the Compensation Discussion
and Analysis section included in this proxy statement with management of the
Company. Based on such review and discussion, the Compensation
Committee recommended to the Board of Directors that the Compensation Discussion
and Analysis section be included in the Company’s annual report on Form 10-K for
the year ended December 31, 2008.
Yacov
Shamash
|
Ronald
Levin
|
John
S.T. Gallagher
|
Nominating
Committee
The
Nominating Committee currently consists of Mr. Levin and Mr. Shamash, each of
whom is an independent director as defined in Rule 5605(a)(2) of the NASDAQ
Rules. The function of the Nominating Committee is to consider and
recommend to the Board of Directors candidates for appointment or election as
directors. The specific functions and responsibilities of the
Nominating Committee are set forth in a written charter of the Nominating
Committee, adopted by the Board of Directors. A copy of the
Nominating Committee Charter has been posted to the Company’s website at
www.amac.com
. For
the fiscal year 2008, the Nominating Committee held one
meeting and did not take
any action by unanimous written consent. All of the members attended
at least 75% of the meetings of the Nominating Committee during fiscal year
2008.
A nominee
to the Board of Directors must have such experience in business or financial
matters as would make such nominee an asset to the Board of
Directors. In recommending director candidates, the Nominating
Committee takes into consideration such factors as it deems appropriate based on
the Company’s current needs. These factors may include diversity,
age, skills such as an understanding of the healthcare industry, decision-making
ability, interpersonal skills, experience with businesses and other
organizations of comparable size, community activities and relationships, and
the interrelationship between the candidate’s experience and business
background, and other Board of Directors members’ experience and business
background, as well as the candidate’s ability to devote the required time and
effort to serve on the Board of Directors.
The
Nominating Committee will consider for nomination candidates recommended by
shareholders if the shareholders comply with the following requirements, as well
as the requirements set forth in Article II, Section 14 of the Company’s Bylaws
(filed as Exhibit 3(b) to the Company’s Annual Report on Form 10-K for the year
ended December 31, 2007). If a shareholder wishes to recommend a
candidate to the Nominating Committee for consideration as a Board of Directors’
nominee, such shareholder must submit in writing to the Nominating Committee the
recommended candidate’s name, a brief resume setting forth the recommended
candidate’s business and educational background and qualifications for service,
any other information relating to the recommended candidate that is required to
be disclosed in solicitations of proxies for election of directors, or is
otherwise required, in each case pursuant to Regulation 14A under the Exchange
Act, and a written consent signed by the recommended candidate stating the
recommended candidate’s willingness to be nominated and to
serve. This information must be delivered to the Nominating Committee
at the Company’s address and must be received in a timely manner as specified in
the Company’s Bylaws (these requirements are not applicable to persons nominated
by or at the direction of the Board of Directors). The timing
requirements with respect to next year’s annual meeting of shareholders are
described in the section of the Proxy Statement entitled “Shareholder
Proposals.” The Nominating Committee may request further information
if it determines a recommended candidate may be an appropriate
nominee. The Nominating Committee has recommended the nomination of
the Nominees included in the Proxy Statement.
SHAREHOLDER
COMMUNICATIONS WITH THE BOARD OF DIRECTORS
Any
shareholder who wishes to send communications to the Board of Directors should
mail such communications to the intended recipient by name or position in care
of: Corporate Secretary, American Medical Alert Corp., 3265 Lawson
Blvd., Oceanside, NY 11572. Upon receipt of any such communications,
the Corporate Secretary will determine the identity of the intended recipient
and whether the communication is an appropriate shareholder
communication. An “appropriate shareholder communication” is a
communication from a person claiming to be a shareholder in the communication,
and the subject of which relates solely to the sender’s interest as a
shareholder and not to any other personal or business interest.
The
Corporate Secretary will send all appropriate shareholder communications to the
intended recipient. In the case of communications addressed to the
Board of Directors, the Corporate Secretary will send appropriate shareholder
communications to the Chairman of the Board of Directors. In the case
of communications addressed to the independent directors, the Corporate
Secretary will send appropriate shareholder communications to the Chairman of
the Audit Committee. In the case of communications addressed to
committees of the Board of Directors, the Corporate Secretary will send
appropriate shareholder communications to the Chairman of such
committee.
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The
following table sets forth information as to the ownership of shares of Common
Stock, as of June 25, 2009, with respect to (a) holders known to the Company to
beneficially own more than five percent of the outstanding Common Stock, (b)
each director, (c) the named executive officers in the Summary Compensation
Table and (d) all directors and executive officers of the Company as a
group. The Company understands that, except as noted below, each
beneficial owner has sole voting and investment power with respect to all shares
attributable to such owner.
|
|
Name and Address
|
|
Amount and Nature of
|
|
|
Percent of
|
|
Title
of
Class
|
|
Beneficial
Owner
(1)
|
|
Beneficial
Ownership
|
|
|
Class
(2)
|
|
|
|
|
|
|
|
|
|
|
Common
Stock
|
|
Howard
M. Siegel
|
|
|
1,080,669
|
(3)
|
|
|
11.4
|
%
|
|
|
|
|
|
|
|
|
|
|
|
Common
Stock
|
|
Ronald
Levin
184
Greenway Road
Lido
Beach, NY 11561
|
|
|
178,942
|
(4)
|
|
|
1.9
|
%
|
|
|
|
|
|
|
|
|
|
|
|
Common
Stock
|
|
John
S.T. Gallagher
26
Woodfield Road
Stony
Brook, NY 11790
|
|
|
33,642
|
(5)
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
|
|
Common
Stock
|
|
Frederic
S. Siegel
|
|
|
388,642
|
(6)
|
|
|
4.1
|
%
|
|
|
|
|
|
|
|
|
|
|
|
Common
Stock
|
|
Yacov
Shamash, Ph.D.
7
Quaker Hill Road
Stony
Brook, NY 11790
|
|
|
62,742
|
(7)
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
|
|
Common
Stock
|
|
Jack
Rhian
|
|
|
365,953
|
(8)
|
|
|
3.8
|
%
|
|
|
|
|
|
|
|
|
|
|
|
Common
Stock
|
|
Richard
Rallo
|
|
|
141,726
|
(9)
|
|
|
1.3
|
%
|
|
|
|
|
|
|
|
|
|
|
|
Common
Stock
|
|
Randi
M. Baldwin
|
|
|
62,451
|
(10)
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
|
|
Common
Stock
|
|
Gregory
Fortunoff
200
East 72nd Street
New
York, NY 10021
|
|
|
825,186
|
(11)
|
|
|
8.7
|
%
|
|
|
|
|
|
|
|
|
|
|
|
Common
Stock
|
|
Discovery
Group
191
North Wacker Drive
Suite
1685
Chicago,
IL 60606
|
|
|
933,747
|
|
|
|
9.8
|
%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All
directors and executive
|
|
|
|
|
|
|
|
|
|
|
officers
as a group
|
|
|
|
|
|
|
|
|
|
|
(9
persons)
|
|
|
3,139,953
|
(12)
|
|
|
31.6
|
%
|
________________________________
(1)
|
Except
as otherwise indicated, the address of each individual listed is c/o the
Company at 3265 Lawson Boulevard, Oceanside, New York
11572.
|
(2)
|
Asterisk
indicates less than 1%. Shares subject to options are
considered outstanding only for the purpose of computing the percentage of
outstanding Common Stock which would be owned by the optionee if the
options were so exercised, but (except for the calculation of beneficial
ownership by all directors and executive officers as a group) are not
considered outstanding for the purpose of computing the percentage of
outstanding Common Stock owned by any other
person.
|
(3)
|
Includes
19,300 shares owned indirectly as custodian for Mr. Siegel’s son and
138,300 shares pledged as security.
|
(4)
|
Includes
40,000 shares subject to currently exercisable stock
options. Includes 15,200 shares owned by Mr. Levin's wife, to
which Mr. Levin disclaims beneficial
ownership.
|
(5)
|
Consists
of 20,000 shares subject to currently exercisable stock
options.
|
(6)
|
Includes
123,926 shares subject to currently exercisable stock
options.
|
(7)
|
Includes
40,000 shares subject to currently exercisable stock
options.
|
(8)
|
Includes
93,199 shares subject to currently exercisable stock options, and 48,000
shares owned by Mr. Rhian's wife.
|
(9)
|
Includes
81,926 shares subject to currently exercisable stock
options.
|
(10)
|
Includes
59,180 shares subject to currently exercisable stock
options.
|
(11)
|
Includes
10,000 shares subject to currently exercisable stock
options. Also includes 17,700 shares owned by Mr. Fortunoff’s
two sons, and 49,000 shares held in a grantor trust for Mr. Fortunoff’s
two sons, for which Mr. Fortunoff is the
executor.
|
(12)
|
Includes
currently exercisable options indicated in notes (4), (5), (6), (7), (8),
(9), (10), and (11).
|
EXECUTIVE
COMPENSATION
Compensation
Discussion and Analysis
Overview of Compensation
Policy
The
Compensation Committee is responsible for establishing, implementing, and
monitoring the Company’s compensation strategy and policy and reviewing and
recommending for the approval of the full Board of Directors the compensation
for the named executive officers of the Company. Among its principal
duties, the Compensation Committee ensures that the total compensation of the
named executive officers is fair, reasonable and competitive. For
purposes herein, “named executive officers” shall have the meaning given to such
term in the Summary Compensation Table on page 16.
Objectives and Policies of
Compensation
The
primary objective of the Company’s compensation policy, including the executive
compensation policy, is to help attract and retain qualified, energetic managers
who are enthusiastic about the Company’s mission and products. The policy is
designed to reward the achievement of specific annual and long-term strategic
goals, aligning executive remuneration with company growth and shareholder
value. In addition, the Board of Directors strives to promote an ownership
mentality among key managers.
Setting Executive
Compensation
The
compensation policy is designed to reward the named executives officers based on
both individual and Company performance. In measuring named executive
officers’ contribution to the Company, the Compensation Committee considers
numerous factors including the named executive officer’s individual efforts,
Company’s growth and financial performance as measured by revenue and earnings
before interest and taxes of named executive officers among other key
performance indicators.
Regarding
most compensation matters, management provides recommendations to the
Compensation Committee; however, the Compensation Committee does not delegate
any of its functions to others in recommending compensation of executive
officers to the Board of Directors. The Compensation Committee
periodically engages outside compensation consultants with respect to executive
and/or director compensation matters.
Stock
price performance has not been a factor in determining annual compensation
because the price of the Common Stock is subject to a variety of factors outside
of management’s control. The Company does not subscribe to an exact formula for
allocating between cash and non-cash compensation or allocating between
incentive or performance based compensation and non-performance compensation,
each of which is determined on a case by case basis, balancing the need to offer
competitive base salaries, with the goal of incentivizing executives to
contribute to the Company’s growth. A portion of total compensation
for each named executive officer, other than the compensation of the Chief
Financial Officer and the Senior Vice President, Marketing and Program
Development, is performance-based, taking into consideration the nature of each
executive’s position and the opportunity to contribute to realizing the
Company’s performance targets. Historically, the majority of the
performance based compensation for executives has been in the form of equity
incentives in order to better align the goals of executives with the goals of
shareholders.
Elements of Company’s
Compensation Plan
The
principal components of compensation for the Company’s named executive officers
are:
·
base
salary
·
nonperformance-based
stock compensation
·
performance-based
incentive stock compensation
Base
Salary
The
Company provides named executive officers and other employees with base salaries
to compensate them for services rendered during the fiscal year. Base salary
ranges for named executive officers are determined for each executive based on
his or her position and responsibility.
During
its review of base salaries for executives, the Compensation Committee primarily
considers:
|
·
|
Comparable
salaries of executives of similar positions employed by companies of
similar size as the Company;
|
|
·
|
internal
review of the executives’ compensation, both individually and relative to
other officers; and
|
|
·
|
Past
performance of the executive.
|
Salary
levels are typically evaluated annually as part of the Company’s performance
review process, as well as upon a promotion or other change in job
responsibility, but are usually set at the time of execution of the applicable
employment contracts. Employment contracts for named executive
officers range between 2-5 years in length and usually provide for a graduated
increase in base salary.
Non Performance-Based Stock
Compensation
As part
of executing employment agreements with its named executive officers, the
Company granted stock options and made stock grants to its named executive
officers. The stock grant shares vest over time, subject to the
condition that the executive is employed by the Company at particular yearly
intervals. These grants are made to encourage longevity of service
and to provide the executives with an ownership interest in the
Company. The amount of shares granted is determined based on revenue
and earnings before interest and taxes (“
EBIT
”)
thresholds.
The
majority of the stock options granted by the Board of Directors vest immediately
and have terms anywhere from five to ten years, although since 2005, all options
have been granted with a five year term. Vesting and exercise rights
cease 90 days after the termination of employment for
executives. Prior to the exercise of an option, the holder has no
rights as a shareholder, including voting rights, with respect to the shares
subject to such option.
Performance-Based Incentive
Stock Compensation
The
Company’s stock and option plans give the Compensation Committee the ability to
design stock-based incentive compensation programs to promote high performance
and achievement of corporate goals, encourage the growth of shareholder value
and allow key employees to participate in the long-term growth and profitability
of the Company.
For
stock-based programs, the Compensation Committee may recommend granting to
participants stock, stock options and stock appreciation rights, which are the
only non-cash incentives currently approved by the shareholders of the Company.
In granting these stock, stock options and stock appreciations rights, the
Compensation Committee recommends parameters such as vesting schedules and terms
of the grants.
Equity
award levels are determined based on the Company’s assessment of the named
executive officer’s contribution to the achievement of the Company’s performance
targets, and vary among executives based on their positions within the
Company. These awards are granted or approved at the Board of
Directors’ regularly or special scheduled meeting. Stock options are
awarded at the closing price of the Common Stock as reported by NASDAQ on the
date of the grant.
Equity
awards to executives are generally granted or determined at the time of the
execution of the applicable employment agreement.
Individual Compensation
Considerations
With
respect to each of the named executive officers, in additional to the general
considerations described above, the Compensation Committee evaluated the
following criteria in determining such executive’s compensation
structure:
Howard
M. Siegel
In 2006,
the Compensation Committee based its recommendations with respect to the
compensation of Mr. Siegel, who was the long time Chief Executive Officer, on
Mr. Siegel’s anticipated resignation from such position effective as of January
1, 2007, and increasingly reduced role in the management of the operations of
the Company. The Compensation Committee recommended that Mr. Siegel
be employed as Senior Adviser and devote his full time to the Company for one
year, with a reduced time commitment over the final two years of a three year
employment contract. As a result, the Compensation Committee
recommended that Mr. Siegel’s base salary be reduced, in each of the three years
covered by his employment agreement in light of the reduced role and time
commitment expected of Mr. Siegel. The Compensation Committee
also believed that Mr. Siegel’s continued contributions to the Company in his
new role were important and could impact the Company’s overall performance and,
therefore, recommended that equity incentive compensation be awarded based on
performance targets related to the overall performance of the Company and based
on Mr. Siegel’s contribution to the achievement of such targets. In
recommending the specific performance criteria, the committee determined that
the award should primarily be based on EBIT, which it believes is the best
indicator of the Company’s overall performance.
In
determining the compensation structure, the compensation committee considered
the following metrics:
|
·
|
Evaluation
of past individual performance and expected future
contribution.
|
|
·
|
Use
of an outside third party
consultant
|
|
·
|
Overall
past performance and desired future performance of the
Company
|
Jack
Rhian
In 2005,
the Compensation Committee recommended that Mr. Rhian’s pay structure, who was
then the President and Chief Operating Officer, should be comprised of a (i)
base salary, (ii) performance based stock compensation and (iii) non-performance
stock compensation. In light of Mr. Rhian’s past and future position with the
Company as President and Chief Operating Officer, the committee felt that since
Mr. Rhian would be responsible for overseeing the Company’s overall performance,
a significant portion of his compensation should be based on Company performance
criteria. In recommending the specific performance criteria, the
Compensation Committee determined that the award should primarily be based on
EBIT, which it believes is the best indicator of the Company’s overall
performance. In addition, to provide incentive to Mr. Rhian to remain with the
Company, the Compensation Committee also recommended compensating Mr. Rhian with
non-performance shares which would vest annually over his employment
agreement.
In
determining the various levels of performance targets, the Compensation
Committee considered the following metrics:
|
·
|
Evaluation
of past individual performance and expected future
contribution.
|
|
·
|
A
review of compensation packages with comparable
companies.
|
|
·
|
Use
of an outside third party
consultant
|
|
·
|
Overall
past performance and desired future performance of the
Company
|
Frederic
S. Siegel
In 2007,
the Compensation Committee recommended that Mr. Siegel’s pay structure, who is
the Executive Vice President, be comprised of a (i) base salary, (ii)
performance based stock compensation and (iii) non-performance stock
compensation. Due to Mr. Siegel’s overall responsibility for the operating
results of the Company’s HSMS segment, including delivery of top line growth and
pre-tax profit, the Compensation Committee believed that a portion of his
compensation should be based on Company performance targets. As part of this
structure, the Compensation Committee also recommended reducing the base salary
earned by Mr. Siegel over the two years preceding his new agreement (2005 and
2006) in order to appropriately balance the allocation between performance based
and non-performance based compensation. In recommending the specific performance
criteria, the Compensation Committee determined that the performance incentives
should be broken out into three areas; (i) HSMS revenue growth, (ii) HSMS EBIT
growth and (iii) total Company EBIT growth, with the majority of the performance
incentive being weighted towards the first two areas. In addition, to
provide incentive to Mr. Siegel to remain with the Company, the Compensation
Committee recommended compensating Mr. Siegel with non-performance shares which
would vest annually over his employment agreement.
In
determining the various levels of performance targets, the Compensation
Committee considered the following metrics:
|
·
|
Evaluation
of past individual performance and expected future
contribution.
|
|
·
|
A
review of compensation packages with comparable
companies.
|
|
·
|
Use
of an outside third party
consultant.
|
|
·
|
Overall
past performance and desired future performance in the HSMS segment as
well as the Company.
|
Richard
Rallo
In 2005,
and again in 2008, in connection with the Company’s entry into a new employment
agreement with Mr. Rallo (which is described below in more detail), the
Compensation Committee recommended that Mr. Rallo’s pay structure, who is the
Chief Financial Officer and the Chief Operating Officer of the HSMS division, be
comprised of a base salary and non-performance stock
compensation. Due to his unique position as Chief Financial Officer,
the Compensation Committee did not believe it was appropriate to provide
performance based compensation as part of Mr. Rallo’s pay structure. In
addition, to provide incentive to Mr. Rallo to remain with the Company, the
Compensation Committee recommended compensating Mr. Rallo with non-performance
shares which would vest annually over his employment agreement.
In
determining the structure of Mr. Rallo’s compensation, the Compensation
Committee considered the following metrics:
|
·
|
Evaluation
of past individual performance and expected future
contribution.
|
|
·
|
A
review of compensation packages with comparable
companies.
|
|
·
|
Use
of an outside third party
consultant.
|
Randi
M. Baldwin
In 2006,
and again in 2009, in connection with the Company’s entry into a new employment
agreement with Ms. Baldwin (which is described below in more detail), the
Compensation Committee recommended that Ms. Baldwin’s pay structure, who is the
Senior Vice President, Marketing and Program Development, be comprised of a base
salary and non-performance stock option compensation. Due to her
position as Senior Vice President, Marketing and Program Development, the
Compensation Committee did not believe it was appropriate to provide performance
based compensation as part of Ms. Baldwin’s pay structure.
In
determining the structure of Ms. Baldwin’s compensation, the Compensation
Committee considered the following metrics:
|
·
|
Evaluation
of past individual performance and expected future
contribution.
|
|
·
|
A
review of compensation packages with comparable
companies.
|
|
·
|
Use
of an outside third party
consultant.
|
Retirement and Other
Benefits
All
employees in the United States are eligible to participate in the Company’s
401(k) Retirement Plan.
401(k) Retirement
Plan
In 1997,
the Company instituted a 401(k) Retirement Plan covering substantially all
full-time employees with six months of service. Under the 401(k) Retirement
Plan, employees may elect to defer up to 15% of compensation (subject to certain
limitations). Matching contributions are discretionary and may be contributed at
the option of the Company. The Company currently matches 15% of up to
4% of the employee contributions. In addition, the Company may make an annual
discretionary profit-sharing contribution. Employee contributions, Company
matching contributions and related earnings are always 100% vested.
Accounting and Tax
Considerations
Beginning
on January 1, 2006, the Company began accounting for stock-based payments in
accordance with the requirements of FASB Statement 123(R).
The
Company’s equity grant policy has been impacted by the implementation of SFAS
No. 123R. Under this accounting pronouncement, the Company is
required to value unvested stock options granted prior to the adoption of SFAS
123 under the fair value method and expense those amounts in the income
statement over the stock option’s remaining vesting period.
Section
162(m) of the Internal Revenue Code restricts deductibility of executive
compensation paid to the Company’s chief executive officer and each of the four
other most highly compensated executive officers holding office at the end of
any year to the extent such compensation exceeds $1,000,000 for any of such
officers in any year and does not qualify for an exception under Section 162(m)
or related regulations. The Board of Directors’ policy is to qualify its
executive compensation for deductibility under applicable tax laws to the extent
practicable. Income related to stock and stock options generally qualifies for
an exemption from these restrictions imposed by Section 162(m). In the future,
the Board of Directors will continue to evaluate the advisability of qualifying
its executive compensation for full deductibility.
Summary
Compensation Table
The
following table includes information concerning compensation for the year ended
December 31, 2008, 2007 and 2006 with respect to our Chief Executive Officer and
Chief Financial Officer, our Senior Advisor, and two other of our most highly
compensated executive officers for such period (the “named executive
officers”).
Name And Principal
Position
|
|
Year
|
|
Salary
($)
|
|
|
Bonus
($)
|
|
|
Stock
Awards
(1)
($)
|
|
|
Non-Equity
Incentive
Plan
Compensation
($)
|
|
|
All
Other
Compensation
($)
|
|
|
Total
($)
|
|
Howard
Siegel,
|
|
2008
|
|
$
|
225,000
|
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
|
$
|
1,359
|
(2)
|
|
$
|
226,359
|
|
Senior
Advisor
|
|
2007
|
|
$
|
300,000
|
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
|
$
|
1,459
|
(2)
|
|
$
|
301,459
|
|
|
|
2006
|
|
$
|
347,288
|
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
|
$
|
1,441
|
(2)
|
|
$
|
348,729
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jack
Rhian, President and
|
|
2008
|
|
$
|
280,000
|
|
|
|
-
|
|
|
$
|
60,000
|
|
|
|
-
|
|
|
$
|
13,688
|
(3)
|
|
$
|
353,688
|
|
Chief
Executive Officer
|
|
2007
|
|
$
|
260,000
|
|
|
|
-
|
|
|
$
|
98,935
|
|
|
|
-
|
|
|
$
|
13,558
|
(3)
|
|
$
|
372,493
|
|
|
|
2006
|
|
$
|
240,000
|
|
|
|
-
|
|
|
$
|
168,000
|
|
|
|
-
|
|
|
$
|
13,463
|
(3)
|
|
$
|
421,463
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Frederic
Siegel, Executive
|
|
2008
|
|
$
|
200,000
|
|
|
|
-
|
|
|
$
|
44,275
|
|
|
$
|
30,929
|
|
|
$
|
12,599
|
(4)
|
|
$
|
287,803
|
|
Vice
President
|
|
2007
|
|
$
|
190,000
|
|
|
|
-
|
|
|
$
|
86,538
|
|
|
$
|
5,253
|
|
|
$
|
12,046
|
(4)
|
|
$
|
293,837
|
|
|
|
2006
|
|
$
|
200,000
|
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
|
$
|
12,000
|
(4)
|
|
$
|
212,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Richard
Rallo,
|
|
2008
|
|
$
|
200,000
|
|
|
|
-
|
|
|
$
|
20,000
|
|
|
|
-
|
|
|
$
|
10,773
|
(5)
|
|
$
|
230,773
|
|
Chief
Financial Officer
|
|
2007
|
|
$
|
185,000
|
|
|
$
|
5,000
|
|
|
$
|
41,390
|
|
|
|
-
|
|
|
$
|
10,708
|
(5)
|
|
$
|
237,098
|
|
|
|
2006
|
|
$
|
170,000
|
|
|
|
-
|
|
|
$
|
20,000
|
|
|
|
-
|
|
|
$
|
10,686
|
(5)
|
|
$
|
205,686
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Randi Baldwin, Senior
|
|
2008
|
|
$
|
147,667
|
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
|
$
|
9,288
|
(6)
|
|
$
|
156,955
|
|
Vice
President,
|
|
2007
|
|
$
|
141,167
|
|
|
$
|
10,100
|
|
|
$
|
21,390
|
|
|
|
-
|
|
|
$
|
9,247
|
(6)
|
|
$
|
181,904
|
|
Marketing
and Program
Development
|
|
2006
|
|
$
|
127,500
|
|
|
|
-
|
|
|
$
|
7,500
|
|
|
|
-
|
|
|
$
|
7,200
|
(6)
|
|
$
|
142,200
|
|
|
(1)
|
The
amounts in the “Stock Awards” column reflect the dollar amounts recognized
as compensation expense for financial statement reporting purposes for
stock grants for the fiscal year ended December 31, 2008, 2007 and 2006 in
accordance with SFAS 123R. The assumptions we used to calculate
these amounts are discussed in Note 1 to our consolidated financial
statements included in the Annual Report on Form 10-K for the year ended
December 31, 2008.
|
|
(2)
|
Includes
employer 401(k) contribution of $1,359, $1,459 and $1,441 for 2008, 2007
and 2006, respectively.
|
|
(3)
|
Includes
auto stipend of $12,000, for 2008, 2007 and 2006 and employer 401(k)
contribution of $1,668, $1,558 and $1,463 in 2008, 2007 and 2006,
respectively.
|
|
(4)
|
Includes
auto stipend of $11,400 for 2008, 2007 and 2006 and employer 401(k)
contribution of $1,199, $646 and $600 in 2008, 2007 and 2006,
respectively.
|
|
(5)
|
Includes
auto stipend of $9,600 for 2008 and 2007 and 2006 and employer 401(k)
contribution of $1,173, $1,086 and $1,086 in 2008, 2007 and 2006,
respectively.
|
|
(6)
|
Includes
auto stipend of $8,400, $8,400 and $7,200 for 2008, 2007 and 2006 and
employer 401(k) contribution of $888 and $847 in 2008 and 2007,
respectively.
|
Narrative
Disclosure to Summary Compensation Table and Grants of Plan-Based
Awards
On
December 13, 2006, we entered into an employment agreement with Howard M.
Siegel, under which he is employed for a period of three years beginning January
1, 2007 as our Senior Advisor. Until December 31, 2006, Mr. Siegel
was our Chief Executive Officer. Mr. Siegel’s employment agreement
provides for the following base salary amounts: $300,000 in 2007, $225,000 in
2008 and $175,000 in 2009.
In
connection with his employment agreement, the Company agreed to grant to Mr.
Siegel, subject to a determination by the Board of Directors of Mr. Siegel’s
contribution to the Company’s performance, the following bonus compensation
grants of up to 23,500 shares, based on meeting or exceeding EBIT (as set forth
in our audited financial statements for the applicable fiscal year) performance
goals, as follows: (i) for 2007, 6,000 shares if we achieve 15% year over year
EBIT growth (over 2006 results), plus a proportionate number of additional
shares for each 1% above 15%, up to a maximum of 10,000 shares in the aggregate
on 25% EBIT growth; (ii) for 2008, 4,500 shares if we achieve 15% year over year
EBIT growth (over 2007 results), plus a proportionate number of additional
shares, for each 1% above 15%, up to a maximum of 7,500 shares in the aggregate
on 25% EBIT growth and (iii) for 2009, 3,600 shares if we achieve 15% year over
year EBIT growth (over 2008 results) plus a proportionate number of additional
shares for each 1% above 15%, up to a maximum of 6,000 shares in the aggregate
on 25% EBIT growth.
In
addition, the Board of Directors may in its discretion grant Mr. Siegel
additional shares, not to exceed an aggregate total of 50,000 shares currently
reserved for Mr. Siegel pursuant to our 2005 Stock Incentive Plan (inclusive of
any shares granted pursuant to the EBIT growth targets above), based on
significant contributions made by Mr. Siegel as determined by our Compensation
Committee and approved by the Board of Directors. Any shares granted pursuant to
the above arrangements would be issued from our 2005 Stock Incentive
Plan.
In 2008
and 2007, no shares were awarded by the Board of Directors to Mr. Siegel in
connection with any of the foregoing arrangements.
On
November 11, 2005, we entered into an employment agreement with Jack Rhian,
under which he is employed for a period of five years beginning on January 1,
2006 as our President and Chief Operating Officer. Subsequently,
effective January 1, 2007, Mr. Rhian was appointed as our Chief Executive
Officer. Mr. Rhian’s employment agreement provides for the following
base salary amounts: $240,000 per annum, for the period beginning January 1,
2006 and ending December 31, 2006; $260,000 per annum, for the period beginning
January 1, 2007 and ending December 31, 2007; $280,000 per annum, for the period
beginning January 1, 2008 and ending December 31, 2008; $300,000 per annum, for
the period beginning January 1, 2009 and ending December 31, 2009; and $300,000
per annum, for the period beginning January 1, 2010 and ending December 31,
2010.
In
connection with his employment agreement, on January 20, 2006, we entered into a
stock purchase agreement with Mr. Rhian. Pursuant to this stock
purchase agreement, Mr. Rhian was granted 50,000 shares of restricted common
stock subject to a repurchase right in our favor. We have the right
to repurchase the shares for $.01 per share if Mr. Rhian ceases to be employed
by us. The repurchase right lapsed with respect to (i) 10,000 shares on December
31, 2006, (ii) 10,000 shares on December 31, 2007, (iii) 10,000 shares on
December 31, 2008, and lapses with respect to 10,000 shares on
December 31, 2009, and 10,000 shares on December 31, 2010, subject to the
condition that Mr. Rhian remains employed by us on each such applicable date;
provided, however, that in the event of a change in control (as defined in Mr.
Rhian’s employment agreement) if we or our successor pursuant to such change in
control, as applicable, and Mr. Rhian either agree to continue the employment
agreement or to enter into a new employment agreement mutually acceptable to us
or our successor and Mr. Rhian in lieu of his current employment agreement, then
any such shares which remain unvested, will vest immediately.
In
addition, Mr. Rhian is entitled to the following bonus compensation stock
grants: (i) up to 80,000 , based on meeting or exceeding EBIT (as set forth in
our audited financial statements for the applicable fiscal year) performance
targets, as described below, and (ii) 2,000 shares of common stock per year, for
a total of up to 10,000 shares of common stock over the employment period, based
on our total revenues, as set forth in our audited financial statements for the
applicable fiscal year, meeting or exceeding an amount equal to at least 115% of
the Company's total revenues for the prior fiscal year.
EBIT Targets For 2006 –
2010
EBIT
growth over prior fiscal year
|
#
of Shares
|
|
|
15.0
– 17.49%
|
8,000
shares
|
17.5
– 19.99%
|
9,000
shares
|
20.0
– 22.49%
|
10,500 shares
|
22.5
– 24.99%
|
13,000
shares
|
25.0%
- or more
|
16,000
shares
|
For the
fiscal year ended December 31, 2008, 2007 and 2006, our EBIT growth
(reduction) was (13)%, 22% and 36%, respectively and our year over year
revenue growth for 2007 and 2006 exceeded 115%, while in 2008 it did not exceed
this threshold, and therefore, Mr. Rhian was not entitled to any bonus shares in
2008. Based upon 2007 results, Mr. Rhian was entitled to 12,500 bonus
shares. In 2007 On December 27, 2007, Mr. Rhian elected to forfeit
6,000 of these shares. Mr. Rhian was entitled to and was issued
18,000 bonus shares related to the 2006 results.
On March
30, 2009, the Company and Mr. Rhian entered into an amendment to Mr. Rhian's
employment agreement. The amendment clarified certain computations in connection
with the calculation of the performance based formula for certain stock awards
by which Mr. Rhian could make up, in a subsequent year, a failure to have met
the performance threshold in a prior year. It also clarified the effect of
certain non-operational adjustments on the formula.
On May
29, 2007, we entered into a four year employment agreement, commencing as of
January 1, 2007, under which Mr. Frederic Siegel is employed as our Executive
Vice President. Mr. Siegel’s employment agreement provides for the following
base salary amounts: $190,000 in 2007, $200,000 in 2008, $210,000 in
2009 and $220,000 in 2010. We also agreed to grant to Mr. Siegel
5,500 shares of restricted common stock to vest, subject to the condition that
Mr. Siegel is employed by us at the applicable date, as follows: 5,500 shares on
each of December 31, 2007, 2008, 2009 and 2010. In the event of a
Change in Control (as defined in Mr. Siegel’s employment agreement), if we or
our successor pursuant to such change in control, as applicable, and Mr. Siegel
either agree to continue the employment agreement or to enter into a new
employment agreement mutually acceptable to us or our successor and Mr. Siegel
in lieu of his current employment agreement, then any such shares which remain
unvested, will vest immediately.
In
addition, Mr. Siegel will be eligible to receive additional bonuses payable in
cash and shares of our common stock based on certain revenue and EBIT targets,
as set forth below:
(i) a
cash bonus equal to one of the following percentages of the dollar amount of
yearly revenue growth in excess of 7% in the our Health and Safety Monitoring
Systems (“HSMS”) segment for each of the fiscal years ending December 31, 2007,
2008, 2009 and 2010: 2%, if the HSMS revenue grows by more than 7% but less than
10%; 3%, if the HSMS revenue grows by 10 % or more but less than 13%; 4.25%, if
the HSMS revenue grows by 13% or more but less than 16%; 5.75%, if the HSMS
revenue grows by 16% or more but less than 19%; 7.5%, if the HSMS revenue grows
by 19% or more.
(ii) a
cash bonus equal to one of the following percentages of EBIT from our HSMS
segment for each of the fiscal years ending December 31, 2007, 2008, 2009 and
2010, plus one of the following number of shares: 2% plus 500 shares, if the
HSMS EBIT equals to 5% or more but less than 6% of the HSMS revenues for the
applicable year; 2.5% plus 1,000 shares, if the HSMS EBIT equals to 6% or more
but less than 7% of the HSMS revenues for the applicable year; 3.0% plus 1,500
shares, if the HSMS EBIT equals to 7% or more but less than 8% of the HSMS
revenues for the applicable year; 3.5% plus 2,000 shares, if the HSMS EBIT
equals to 8% or more but less than 9% of the HSMS revenues for the applicable
year; 4.0% plus 2,500 shares, if the HSMS EBIT equals to 9% or more but less
than 10% of the HSMS revenues for the applicable year; 4.5% plus 3,000 shares,
if the HSMS EBIT equals to 10% or more of the HSMS revenues for the applicable
year; and
(iii) one
of the following number of shares based on the year-over-year growth of
our EBIT on a consolidated basis for each of the fiscal years ending
December 31, 2007, 2008, 2009 and 2010: 3,000 shares, if EBIT grows by 15% or
more but less than 17.5%; 4,000 shares, if EBIT grows by 17.5% or more but less
then 20%; 5,250 shares, if EBIT grows by 20% or more but less than 22.5%; 6,500
shares, if EBIT grows by 22.5% or more but less than 25%; and 8,500 shares, if
EBIT grows by 25% or more.
To the
extent that the number of shares earned pursuant to paragraph (ii) and (iii)
above exceed 37,500 (the number of shares in the Company’s 2005 Incentive Plan
currently reserved for Mr. Siegel’s performance based grants), the grant of any
such excess shares shall be subject to shareholder approval prior to
issuance.
For the
year ended December 31, 2008, our HSMS segment revenue grew 12.9 percent;
therefore, Mr. Siegel was entitled to a cash bonus of $30,929. Based on agreed
to methodologies, the EBIT target for HSMS was not realized in 2008 and Mr.
Siegel was not entitled to an additional cash bonus or bonus shares in 2008 in
connection with the EBIT target for HSMS. In 2008, Mr. Siegel was not
entitled to any bonus shares as our year over year consolidated EBIT growth for
2008 over 2007 did not exceed the 115% threshold.
For the
fiscal year ended December 31, 2007, our HSMS segment revenue grew 8.7 percent;
therefore, Mr. Siegel was entitled to a cash bonus of
$5,253. Additionally, for the fiscal year ended December 31, 2007 our
EBIT growth was 22%; therefore, Mr. Siegel was entitled to 5,250 bonus shares in
2007. However, based on agreed to methodologies, the EBIT target for
HSMS was not realized in 2007 and Mr. Siegel was not entitled to a cash bonus or
bonus shares in 2007 in connection with the EBIT target for HSMS.
On March
30, 2009, the Company and Mr. Frederic Siegel entered into an amendment to Mr.
Siegel's employment agreement. The amendment provided for the disregarding of
one-time non-operational events in the year following the year in which the
one-time non-operational event occurred, in calculating the amounts due
under certain of Mr. Siegel's performance based stock awards.
On
January 20, 2006, we entered into an employment agreement with Richard Rallo
(the “2006 Rallo Agreement”), under which he was employed for a period of three
years, beginning on January 1, 2006, as our Chief Financial
Officer. The 2006 Rallo Agreement expired on December 31, 2008. It
provided for the following base salary amounts: $170,000 per annum, for the
period beginning January 1, 2006 and ending December 31, 2006; $185,000 per
annum, for the period beginning January 1, 2007 and ending December 31, 2007;
and $200,000 per annum, for the period beginning January 1, 2008 and ending
December 31, 2008. The 2006 Rallo Agreement was terminable upon certain
specified events constituting cause, and in certain circumstances upon a change
in control. In addition, Mr. Rallo received a $5,000 cash bonus in
connection with the execution of the 2006 Rallo Agreement.
In
connection with the 2006 Rallo Agreement, on January 20, 2006, we entered into a
stock purchase agreement with Mr. Rallo. Pursuant to this stock
purchase agreement, Mr. Rallo was granted 10,000 shares of restricted common
stock subject to a repurchase right in our favor. We had the right to repurchase
the shares for $.01 per share if Mr. Rallo ceased to be employed by
us. The repurchase right lapsed with respect to (i) 2,500 shares on
December 31, 2006, (ii) 3,500 shares on December 31, 2007, and (iii) 4,000
shares on December 31, 2008, subject to the condition that Mr. Rallo remained
employed by us on each such applicable date; provided, however, that in the
event of a change in control (as defined in the 2006 Rallo Agreement) if we or
our successor pursuant to such change in control, as applicable, and Mr. Rallo
either agreed to continue his employment agreement or to enter into a new
employment agreement mutually acceptable to us or our successor and Mr. Rallo in
lieu of his employment agreement, then any such shares which remained unvested,
would have vested.
On
January 19, 2009, after the expiration of the 2006 Rallo Agreement, we entered
into a new employment agreement with Richard Rallo (the “2009 Rallo Agreement”),
under which Mr. Rallo’s employment will be continued for a term of 3 years,
commencing January 1, 2009. Mr. Rallo will continue in his current
role as the Company’s Chief Financial Officer and has also assumed the role of
the Chief Operating Officer of the HSMS Division.
Under the
2009 Rallo Agreement, Mr. Rallo is entitled to receive the following base salary
amounts: $215,000 per annum, for the period beginning January 1, 2009 and ending
December 31, 2009; $232,500 per annum, for the period beginning January 1, 2010
and ending December 31, 2010; and $250,000 per annum, for the period beginning
January 1, 2011 and ending December 31, 2011. The 2009 Rallo
Agreement is terminable upon certain specified events constituting Cause (as
defined in the 2009 Rallo Agreement) and in certain circumstances upon a Change
in Control (as defined in the 2009 Rallo Agreement). The 2009 Rallo
Agreement is also terminable by the Company without Cause, in which case Mr.
Rallo shall be entitled to receive all of the salary and stock compensation
provided for in the 2009 Rallo Agreement, as described below under “Potential
Payments upon Termination or Change-in-Control.”
In
connection with the 2009 Rallo Agreement, on January 19, 2009, we entered into a
stock purchase agreement with Mr. Rallo. Pursuant to this stock
purchase agreement, Mr. Rallo was granted 21,500 shares of restricted common
stock subject to a repurchase right in our favor. We have the right
to repurchase the shares for $.01 per share if Mr. Rallo ceases to be employed
by us. The repurchase right lapses with respect to (i) 6,500 shares on December
31, 2009, (ii) 7,000 shares on December 31, 2010 and (iii) 8,000 shares on
December 31, 2011, subject to the condition that Mr. Rallo remains employed by
us on each such applicable date; provided, however, that in the event of a
change in control (as defined in the 2009 Rallo Agreement) if we or our
successor pursuant to such change in control, as applicable, and Mr. Rallo
either agree to continue his current employment agreement or to enter into a new
employment agreement mutually acceptable to us or our successor and Mr. Rallo in
lieu of his current employment agreement, then any such shares which remain
unvested, will vest immediately.
On
November 15, 2006, we entered into an employment agreement with Randi Baldwin
(the “2006 Baldwin Agreement”), under which we agreed to employ her for a period
of three years, beginning on November 1, 2006, as our Vice President,
Communications and Marketing. The 2006 Baldwin Agreement provided
for the following base salary amounts: $140,000 per annum, for the period
beginning November 1, 2006 and ending October 31, 2007; $147,000 per annum, for
the period beginning November 1, 2007 and ending October 31, 2008; and $155,000
per annum, for the period beginning November 1, 2008 and ending October 31,
2009. The 2006 Baldwin Agreement was only terminable upon certain
specified events constituting cause, and in certain circumstances upon a change
in control.
As part
of the 2006 Baldwin Agreement, Ms. Baldwin was also granted 7,500 stock options
as a one-time sign on award. The stock option grant was awarded on
November 15, 2006 at the value of the Company’s common stock on the close of
business on November 15, 2006.
On June
25, 2009, we entered into an employment agreement with Ms. Baldwin (the “2009
Baldwin Agreement”), under which Ms. Baldwin’s employment will be continued for
a term of three years, commencing as of July 1, 2009. The 2009
Baldwin Agreement supersedes the 2006 Baldwin Agreement as of such effective
date. Ms. Baldwin will continue in her current role as the Company’s
Senior Vice President, Marketing and Program Development. The 2009
Baldwin Agreement provides for the following base salary amounts: $170,000
per annum, for the period beginning July 1, 2009 and ending June 30, 2010;
$180,000 per annum, for the period beginning July 1, 2010 and ending June 30,
2011; and $190,000 per annum, for the period beginning July 1, 2011 and ending
June 30, 2012. The 2009 Baldwin Agreement is terminable by the
Company upon certain specified events constituting Cause (as defined in the 2009
Baldwin Agreement) without payment of severance. The 2009 Baldwin
Agreement is also terminable by the Company without Cause and in certain
circumstances upon a Change in Control (as defined in the 2009 Baldwin
Agreement), in which case Ms. Baldwin is entitled to receive certain severance
and benefits related payments, as described below under “Potential Payments upon
Termination or Change-in-Control.”
Pursuant
to the 2009 Baldwin Agreement, Ms. Baldwin was granted, subject to the terms of
the Company's 2000 Stock Option Plan and the applicable stock option agreement
under such plan, options to purchase 4,000 shares of the Company’s common stock,
vesting on July 1, 2009, options to purchase 5,000 shares of the Company’s
common stock, vesting on July 1, 2010, and options to purchase 6,000 shares of
the Company’s common stock, vesting on July 1, 2011. These stock
options will be exercisable for a five year term from the date of grant, and
will have an exercise price equal to the fair market value of the Company’s
common stock on the applicable date of grant, as determined in accordance with
the 2000 Stock Option Plan. Vesting is dependent on continued
employment on the vesting date, as provided under the 2000 Stock Option
Plan.
Outstanding
Equity Awards at Fiscal Year-End
The
following table shows the number of shares covered by exercisable and
unexercisable stock options and stock grants held by our named executive
officers on December 31, 2008.
|
|
Option
Awards
|
|
Stock
Awards
|
|
Name
|
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Exercisable
(1)
|
|
Option
Exercise
Price
($)
|
|
Option
Expiration
Date
|
|
Number
of Shares
or Units
of Stock
that
Have Not
Vested
(#)
(2)
|
|
Market
Value of
Shares
or Units
of Stock
that
Have
Not
Vested
($)
(3)
|
|
Equity
Incentive
Plan
Awards:
Number of
Unearned
Shares,
Units or
Other
Rights
That Have
Not
Vested
(#)
(4)
|
|
|
Equity
Incentive Plan
Awards:
Market or
Payout Value
of Unearned
Shares, Units
or Other
Rights That
Have Not
Vested
($)
(3)
|
|
Howard
Siegel
|
|
|
-
|
|
$
|
-
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jack
Rhian
|
|
|
|
|
|
|
|
|
|
|
20,000
|
|
$
|
96,000
|
|
|
54,000
|
|
|
$
|
259,200
|
|
|
|
|
4,343
|
|
$
|
2.87
|
|
12/31/11
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
30,000
|
|
$
|
3.25
|
|
1/30/12
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
25,000
|
|
$
|
3.50
|
|
1/30/13
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
25,000
|
|
$
|
4.00
|
|
1/30/14
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3,856
|
|
$
|
2.30
|
|
8/12/12
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
5,000
|
|
$
|
2.29
|
|
1/27/13
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Frederic
Siegel
|
|
|
|
|
|
|
|
|
|
|
11,000
|
|
$
|
52,800
|
|
|
34,500
|
|
|
$
|
165,600
|
|
|
|
|
25,000
|
|
$
|
2.87
|
|
12/31/11
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
8,252
|
|
$
|
2.87
|
|
12/31/11
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
4,827
|
|
$
|
2.30
|
|
8/12/12
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
6,400
|
|
$
|
2.29
|
|
1/27/13
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
13,917
|
|
$
|
1.98
|
|
4/08/13
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
65,530
|
|
$
|
4.24
|
|
5/27/14
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Richard
Rallo
|
|
|
5,088
|
|
$
|
2.87
|
|
12/31/11
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
10,000
|
|
$
|
3.25
|
|
1/30/12
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3,038
|
|
$
|
2.30
|
|
8/12/12
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3,800
|
|
$
|
2.29
|
|
1/27/13
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
30,000
|
|
$
|
2.50
|
|
11/14/13
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
5,000
|
|
$
|
4.24
|
|
5/27/14
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
25,000
|
|
$
|
5.96
|
|
12/07/10
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Randi
Baldwin
|
|
|
1,845
|
|
$
|
2.87
|
|
12/31/11
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
25,000
|
|
$
|
3.64
|
|
3/12/12
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2,135
|
|
$
|
2.30
|
|
8/12/12
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2,200
|
|
$
|
2.29
|
|
1/27/13
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
4,000
|
|
$
|
3.98
|
|
3/25/14
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
12,500
|
|
$
|
6.20
|
|
12/29/10
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
7,500
|
|
$
|
6.09
|
|
11/14/11
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
All
stock options were fully vested at December 31,
2008.
|
|
(2)
|
The
stock grants for Mr. Rhian and Mr. Siegel vest on a yearly basis on each
December 31 at 10,000 and 5,500 shares, respectively, per year for the
next two years.
|
|
(3)
|
Based
on the closing market price of the Company's common stock at the end of
the last completed fiscal year ($4.80), multiplied by the number of shares
reported.
|
|
(4)
|
Mr.
Rhian may earn up to a potential maximum of 18,000 shares per year based
on certain performance criteria as described in the Narrative Disclosure
to Summary Compensation Table and Grants of Plan-Based
Awards. Mr. Siegel may earn to a potential maximum of 11,500
shares per year based on certain performance criteria as described in the
Narrative Disclosure to Summary Compensation
Table.
|
Option
Exercises and Stock Vested
The
following table provides information on stock option exercises and vesting of
stock grants with respect to each of our named executive officers during the
fiscal year ended December 31, 2008.
|
|
2008
|
|
|
|
Option Awards
|
|
|
Stock Awards
|
|
Name
|
|
Number of
Shares
Acquired on
Exercise
(#)
|
|
|
Value Realized
On Exercise
($)
(1)
|
|
|
Number of Shares
Acquired on
Vesting
(#)
|
|
|
Value Realized on
Vesting
($)
(2)
|
|
Howard
Siegel
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
Jack
Rhian
|
|
|
50,000
|
|
|
$
|
100,000
|
|
|
|
10,000
|
|
|
$
|
48,000
|
|
|
|
|
-
|
|
|
|
-
|
|
|
|
6,500
|
|
|
$
|
37,505
|
|
Fred
Siegel
|
|
|
-
|
|
|
|
-
|
|
|
|
5,500
|
|
|
$
|
26,400
|
|
|
|
|
-
|
|
|
|
-
|
|
|
|
5,250
|
|
|
$
|
30,293
|
|
Rich
Rallo
|
|
|
10,000
|
|
|
$
|
20,000
|
|
|
|
4,000
|
|
|
$
|
19,200
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
Based on the difference between the market price of the underlying securities at
exercise and the
exercise
price of the options.
(2) Based
on the market value of the shares on the day of vesting.
Potential Payments upon Termination or
Change-in-Control
Unless
Mr. Rhian is terminated for cause (as defined in his employment agreement), in
the event that we do not offer Mr. Rhian to enter into a written employment
agreement with terms and conditions no less favorable than substantially the
same terms and conditions as his current employment agreement to begin
immediately following the expiration of his current employment agreement, Mr.
Rhian shall receive payment of base salary, based on the then applicable salary
level, for a period of twelve (12) months from the date of the expiration of his
current employment agreement.
In the
event of his death during the term of the employment agreement, Mr. Rhian’s
estate or such other person as he designated will be entitled to receive his
base salary for a period of one year from the date of his death.
In the
event that Mr. Rhian should become disabled and be unable to perform his duties
for a period of one hundred eighty (180) consecutive days or an aggregate of
more than one hundred eighty (180) consecutive days in any 12 month period, we
may terminate his employment agreement after the expiration of such
period.
In
addition, in the event there is a change in control (as defined in Mr. Rhian’s
employment agreement) and Mr. Rhian’s employment with us is terminated within
180 days following such change in control without cause or through a
constructive termination, then Mr. Rhian will be entitled to a lump sum cash
payment equal to 2.99 times his average annual total compensation, as measured
for the past 5 years, in lieu of any remaining obligations from us under his
employment agreement. Had such termination occurred on December 31,
2008, Mr. Rhian would have been entitled to receive a $705,640 payment as a
result of such termination.
As
described above, in the event of a change in control (as defined in Mr. Rhian’s
employment agreement) if we or our successor in interest following such change
in control, as applicable, and Mr. Rhian either agree to continue the employment
agreement or to enter into a new employment agreement mutually acceptable to us
or our successor and Mr. Rhian in lieu of his current employment agreement, then
any shares of restricted stock which remain unvested, will vest immediately upon
our or our successor’s mutual agreement with Mr. Rhian to continue his current
employment agreement or to enter into a new employment agreement.
Unless
Mr. Frederic Siegel is terminated for cause (as defined in Mr. Siegel’s
employment agreement), in the event that the Company does not offer Mr. Siegel
to enter into a written employment agreement with terms and conditions no less
favorable that substantially the same terms and conditions as his current
employment agreement to begin immediately following the expiration of his
current employment agreement, Mr. Siegel shall receive payment of base salary,
based on the then applicable salary level, for a period of twelve (12) months
from the date of the expiration of his current employment
agreement.
In the
event of his death during the term of the employment agreement,
Mr. Siegel’s estate or such other person as he designated will be entitled
to receive his base salary for a period of one year from the date of his
death.
In the
event that Mr. Siegel should become disabled and be unable to perform his
duties for a period of one hundred eighty (180) consecutive days or an aggregate
of more than one hundred eighty (180) consecutive days in any 12 month period,
the Company may terminate the employment agreement after the expiration of such
period.
In
addition, in the event there is a change in control (as defined in Mr. Siegel’s
employment agreement) and Mr. Siegel’s employment with us is terminated
within 180 days following such change in control without cause or through
constructive termination, Mr. Siegel will be entitled to a lump sum payment
equal to 2.99 times his average annual total compensation, as measured for the
past 5 years, in lieu of any remaining obligations of the Company under his
employment agreement. Had such termination occurred on December 31,
2008, Mr. Siegel would have been entitled to receive a $580,296 payment as a
result of such termination.
As
described above, in the event of a change in control, if we or our successor in
interest following such change in control, as applicable, and Mr. Siegel either
agree to continue the employment agreement or to enter into a new employment
agreement mutually acceptable to us or our successor and Mr. Siegel in lieu of
his current employment agreement, then any shares of restricted stock which
remain unvested, will vest immediately.
Under the
2006 Rallo Agreement, unless Mr. Rallo was terminated for cause (as defined in
the 2006 Rallo Agreement), in the event that we did not offer Mr. Rallo to enter
into a written employment agreement with terms and conditions no less favorable
than substantially the same terms and conditions as the 2006 Rallo Agreement to
begin immediately following the expiration of the 2006 Rallo Agreement, Mr.
Rallo was entitled to receive payment of base salary, based on the then
applicable salary level, for a period of twelve (12) months from the date of the
expiration of his current employment agreement.
In
addition, under the 2006 Rallo Agreement, in the event of his death during the
term of the 2006 Rallo Agreement, Mr. Rallo’s estate or such other person as he
designated was entitled to receive his base salary for a period of one year from
the date of his death.
In the
event that Mr. Rallo became disabled and was unable to perform his duties for a
period of one hundred eighty (180) consecutive days or an aggregate of more than
one hundred eighty (180) consecutive days in any 12 month period, we had the
right to terminate his employment agreement after the expiration of such
period.
In
addition, under the 2006 Rallo Agreement, in the event there was a change in
control (as defined in the 2006 Rallo Agreement) and Mr. Rallo’s employment with
us was terminated within 180 days following such change in control without cause
or through a constructive termination, then Mr. Rallo was entitled to a lump sum
payment equal to 2.99 times his average annual total compensation, as measured
for the past 5 years, in lieu of any remaining obligations from us under his
employment agreement.
Under the
2009 Rallo Agreement, unless Mr. Rallo is terminated for cause (as defined in
the 2009 Rallo Agreement), in the event that the Company does not offer Mr.
Rallo to enter into a written employment agreement with terms and conditions no
less favorable than substantially the same terms and conditions as the 2009
Rallo Agreement to begin immediately following the expiration of the 2009 Rallo
Agreement, Mr. Rallo will receive payment of base salary, based on the then
applicable salary level, for a period of twelve (12) months, commencing seven
(7) months following the date of the expiration of the 2009 Rallo
Agreement.
Under the
2009 Rallo Agreement, in the event of Mr. Rallo’s death during the term of the
2009 Rallo Agreement, Mr. Rallo’s estate or such other person as he designated
will be entitled to receive his base salary for a period of one year from the
date of his death.
In the
event that Mr. Rallo becomes disabled and is unable to perform his duties for a
period of one hundred eighty (180) consecutive days or an aggregate of more than
one hundred eighty (180) consecutive days in any 12 month period, we are
entitled to terminate the 2009 Rallo Agreement after the expiration of such
period
In
addition, under the 2009 Rallo Agreement in the event that there is a Change in
Control and Mr. Rallo’s employment with the Company is terminated following such
Change in Control under certain conditions, Mr. Rallo will be entitled to
receive a lump sum payment equal to 2.99 times his average annual total
compensation, as measured for the past 5 years, in lieu of any remaining
obligations of the Company under the 2009 Employment Agreement. Had
such termination occurred on December 31, 2008, Mr. Rallo would have been
entitled to receive a $496,340 payment as a result of such
termination.
As
described above, in the event of a change in control (as defined in the 2009
Rallo Agreement) if we or our successor in interest following such change in
control, as applicable, and Mr. Rallo either agree to continue his current
employment agreement or to enter into a new employment agreement mutually
acceptable to us or our successor and Mr. Rallo in lieu of his current
employment agreement, then any shares of restricted stock held by him which
remain unvested, will vest immediately upon our or our successor’s mutual
agreement with Mr. Rallo to continue his current employment agreement or to
enter into a new employment agreement.
Under the
2006 Baldwin Agreement, unless Ms. Baldwin was terminated for cause (as defined
in the 2006 Baldwin Agreement), in the event that we do not offer Ms. Baldwin to
enter into a written employment agreement with terms and conditions no less
favorable than substantially the same terms and conditions as her current
employment agreement to begin immediately following the expiration of her
current employment agreement, Ms. Baldwin was entitled to receive payment of
base salary, based on the then applicable salary level, for a period of twelve
(12) months from the date of the expiration of her current employment
agreement.
In the
event of her death during the term of the 2006 Baldwin Agreement, Ms. Baldwin’s
estate or such other person as she designated was entitled to receive her base
salary for a period of one year from the date of her death.
In the
event that Ms. Baldwin became disabled and be unable to perform her duties for a
period of one hundred eighty (180) consecutive days or an aggregate of more than
one hundred eighty (180) consecutive days in any 12 month period, we had the
right to terminate the 2006 Baldwin Agreement after the expiration of such
period.
In
addition, in the event there was a change in control (as defined in the 2006
Baldwin Agreement) during the term of the 2006 Baldwin Agreement and Ms.
Baldwin’s employment with us was terminated within 180 days following such
change in control without cause or through a constructive termination, then Ms.
Baldwin was entitled to the greater of (i) an amount equal to the remainder of
Ms. Baldwin’s salary which would be payable through the expiration of her
employment agreement or (ii) an amount equal to twelve (12) months of the salary
in effect under this agreement at the time of such termination. In such event,
we were also required to pay all health insurance benefits otherwise payable to
Ms. Baldwin be paid for the greater of the otherwise remaining term of the 2006
Baldwin Agreement (notwithstanding termination) or twelve (12)
months.
Under the
2009 Baldwin Agreement, in the event Ms. Baldwin is terminated without cause (as
defined in the 2009 Baldwin Agreement), and, in the event that we do not offer
Ms. Baldwin to enter into a written employment agreement with terms and
conditions no less favorable than substantially the same terms and conditions as
the 2009 Baldwin Agreement to begin immediately following the expiration of such
agreement, Ms. Baldwin will receive payment of base salary, based on the then
applicable salary level, for a period of twelve (12) months from the date of the
expiration of her current employment agreement.
In the
event of Ms. Baldwin’s death during the term of the 2009 Baldwin Agreement, Ms.
Baldwin’s estate or such other person as she designated is entitled to receive
her base salary for a period of one year from the date of her
death.
In the
event that Ms. Baldwin becomes disabled and is unable to perform her duties for
a period of one hundred eighty (180) consecutive days or an aggregate of more
than one hundred eighty (180) consecutive days in any 12 month period, we have
the right to terminate the 2009 Baldwin Agreement after the expiration of such
period.
In
addition, under the 2009 Baldwin Agreement, in the event there is a change in
control (as defined in the 2009 Baldwin Agreement) and Ms. Baldwin’s employment
with us is terminated within 180 days following such change in control without
cause or through a constructive termination, then Ms. Baldwin is entitled to the
greater of (i) an amount equal to the remainder of her salary which would be
payable through the expiration of the 2009 Baldwin Agreement or (ii) an amount
equal to twelve (12) months of the salary in effect under that agreement at the
time of such termination. In such event, we are also required to pay all health
insurance benefits otherwise payable to Ms. Baldwin be paid for the greater of
the otherwise remaining term of the 2009 Baldwin Agreement (notwithstanding
termination) or twelve (12) months. Had such termination occurred on December
31, 2008, Ms. Baldwin would have been entitled to receive a $155,000 payment as
a result of such termination.
DIRECTOR
COMPENSATION
The table
below shows the annual compensation for the Company’s non-employee directors
during 2008.
Name
|
|
Fees
Earned or
Paid In
Cash($)
|
|
|
Stock
Awards
(1)
($)
|
|
|
Option
Awards
($)
|
|
|
Total
($)
|
|
Ronald
Levin
|
|
|
-
|
|
|
$
|
37,497
|
|
|
|
-
|
|
|
$
|
37,497
|
|
Yacov
Shamash Ph.D.
|
|
|
-
|
|
|
$
|
37,497
|
|
|
|
-
|
|
|
$
|
37,497
|
|
John
S.T. Gallagher
|
|
|
-
|
|
|
$
|
37,497
|
|
|
|
-
|
|
|
$
|
37,497
|
|
Gregory
Fortunoff
(2)
|
|
|
-
|
|
|
$
|
32,098
|
|
|
|
-
|
|
|
$
|
32,098
|
|
|
(1)
|
Represents
the compensation expense recognized for the fiscal year ended December 31,
2008 in accordance with SFAS 123R for restricted stock awards granted as
long-term incentives pursuant to our Equity Compensation
Plan.
|
|
(2)
|
Mr.
Fortunoff’s compensation reflects his membership on fewer committees of
the Board of Directors than Mr. Levin, Mr. Shamash and Mr.
Gallagher.
|
Narrative
Disclosure to Director Compensation Table
We do not
compensate our directors who are also employees for their service as
directors. Our non-employee Directors receive restricted stock for
their service as directors, as determined on a yearly basis by our Board of
Directors.
In April
2007, the Company’s Board of Directors adopted a new compensation plan for its
non-employee directors. Under the plan, each non-employee director receives
quarterly stock grants, in lieu of cash payments which existed under the prior
plan. Each non-employee director will receive common stock ranging in
value from $15,000 up to $24,000 per year, depending on the number of committee
memberships, to be granted for each quarter of service, based on the closing
price of the stock at the end of the relevant quarter.
In
addition, each non-employee Director was granted 2,444 restricted shares of
common stock upon their election at the 2008 annual meeting of
shareholders.
Transactions
with Related Persons
The
Company's executive offices and back-up Emergency Response Center are located in
a 5,600 square foot facility at 3265 Lawson Boulevard, Oceanside, New
York. On January 1, 1995, the Company entered into a five-year
operating lease with Howard M. Siegel, Chairman of the Board and Senior
Advisor. In February 1998 the lease for this space and the adjoining
8,000 square foot parking lot was extended until September 30, 2007 (the
"Lease") and subsequently through additional extensions has been extended
through December 2009. The Lease provides for a base annual rent of
$74,600, subject to a 5% annual increase plus reimbursements for real estate
taxes and other operating expenses.
Howard M.
Siegel owed the Company $123,532 at December 31, 2001 for certain advances made
to him. In July 2002, the amount owned by Mr. Siegel, plus accrued
interest, was converted into a term promissory note. The term promissory note
bears interest at a rate of 5% per annum and is payable in monthly installments
of principal and interest through September 1, 2009. The amounts
outstanding at December 31, 2008 and 2007 were $21,117 and $48,071,
respectively.
Pursuant
to an employment agreement dated November 1, 2006, the Company employs Joy
Siegel as Vice President of Provider Relations for the period beginning as of
November 1, 2006 and ending October 31, 2009. Joy Siegel is the
daughter of Howard M. Siegel and the sister of Frederic S.
Siegel. Under her employment agreement, Ms. Siegel earned a base
salary of $100,000 from November 1, 2007 through October 31, 2008, and is
earning a base salary of $103,500 from November 1, 2008 through October 31,
2009. In addition, Ms. Siegel receives an automobile stipend of $700
per month. Ms. Siegel is also eligible for a bonus, which is
determined by the Board of Directors in its discretion. For fiscal
2008, Ms. Siegel earned a bonus of $1,000. Ms. Siegel’s employment
agreement also provides for certain severance payments payable upon certain
terminations, including termination in the event of a change in control, as
defined in her employment agreement.
Review,
Approval or Ratification of Transactions with Related Persons
The
Compensation Committee has an established procedure requiring the review and
recommendation for approval to the Board of Directors any compensation-related
transaction with a related person that would require disclosure under Item 404
of Regulation S-K. The Audit Committee has an established procedure
for requiring the review and recommendation for approval to the Board of
Directors any noncompensation-related transaction with a related person that
would require disclosure under Item 404 of Regulation S-K. Related
persons generally would include the Company’s directors and executive officers
and their immediate family members and persons sharing their households. It
would also include persons controlling more than 5% of the Company’s outstanding
Common Stock and their immediate family members.
Section
16(a) Beneficial Ownership Reporting Compliance
Section
16(a) of the Securities Exchange Act of 1934 requires the Company's officers and
directors, and persons who beneficially own more than 10% of the Company's
Common Stock, to file initial reports of ownership and reports of changes of
ownership with the Securities and Exchange Commission and furnish
copies of those reports
to the Company.
Specific
due dates for such reports have been established by the SEC and the Company is
required to disclose any failure to file reports by such dates. Based
solely upon the review of the Forms 3 and 4 and amendments thereto furnished to
the Company, there was two late reports for transactions that were not reported
on a timely basis during fiscal year 2008. Richard Rallo, the Chief Financial
Officer, filed a Form 4 on December 1, 2008 for a transaction that occurred on
November 21, 2008. Randi Baldwin, the Senior Vice President –
Marketing and Program Development, filed a Form 4 on November 17, 2008 for a
transaction that occurred on November 12, 2008. The Company knows of
no other failure to timely file a required Form by any person required to do so
during fiscal 2008.
Code
of Ethics
The
Company has adopted a Code of Ethics which applies to all of the Company’s
directors, executive officers and employees. The Code of Ethics has
been posted to the Company’s website at www.amac.com and is also available to
any person without charge upon written request to the Company’s Corporate
Secretary at 36-36 33rd Street, Long Island City, NY 11106.
Required
Vote
Directors
are elected by a plurality of the votes cast at the Meeting. Votes
withheld in the election of directors and abstentions or broker non-votes, if
any, will be deemed as present for the purposes of determining the presence of a
quorum at the Meeting, but will not be counted towards the election of any
person as a director. Brokers who hold shares of Common Stock as
nominees generally have discretionary authority to vote such shares on this
proposal if they have not received voting instructions from the beneficial owner
by the tenth day before the Meeting, provided that this Proxy Statement has been
transmitted to the beneficial holder at least 15 days prior to the
Meeting. In the event that any of the nominees should become
unavailable before the Meeting, it is intended that shares represented by the
enclosed Proxy will be voted for such substitute nominee as may be nominated by
the Board of Directors.
THE
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A
VOTE
“FOR” EACH NOMINEE NAMED IN THE PROXY.
|
Proposal
2
RATIFICATION
OF SELECTION
OF
INDEPENDENT AUDITORS
|
The Board
of Directors believes that it is desirable to request that the shareholders of
the Company ratify the Audit Committee’s selection of Margolin, Winer &
Evens LLP as the Company’s independent auditors for the fiscal year ended
December 31, 2009. Ratification of the selection is not required by
law, and the Company is not required to take any action if the shareholders fail
to ratify the selection of Margolin, Winer & Evens LLP as the Company’s
independent auditors.
Independent
Public Accountants
The firm
of Margolin, Winer & Evens LLP has served as the independent auditors of the
Company since 1995. The Audit Committee has appointed Margolin, Winer
& Evens LLP to continue as the independent auditors of the Company for the
fiscal year ending December 31, 2009.
A
representative of Margolin, Winer & Evens LLP is expected to be present at
the Meeting to respond to appropriate questions from shareholders and to make a
statement if such representative desires to do so.
Audit
Fees
Audit
fees billed to the Company by Margolin, Winer & Evens LLP for its audit of
the Company’s financial statements and for its review of the financial
statements included in the Company’s Quarterly Reports on Form 10-Q filed with
the SEC for 2008 and 2007 totaled $248,000 and $238,000,
respectively.
Audit
Related Fees
Audit
related fees billed to the Company by Margolin, Winer & Evans, LLP during
2008 and 2007 totaled $18,500 and $55,000, respectively. Such amounts
include employee benefit plan audits, due diligence relating to acquisition
transactions and consultations concerning financial accounting and
reporting.
Tax
Fees
Tax fees
billed to the Company by Margolin, Winer & Evens LLP during 2008 and 2007
were $62,000 and $58,000, respectively. Such fees involved the
preparation of tax returns.
All
Other Fees
Other
fees billed to the Company by Margolin, Winer & Evens LLP during 2008 and
2007 totaled $25,479 and $172,713, respectively. Such fees involved
the evaluation of the Company’s internal controls under Section 404 of the
Sarbanes-Oxley Act of 2002 and services on tax related matters.
Audit
Committee Pre-Approval Policies
The Audit
Committee has adopted a procedure under which all audit and non-audit services
and the respective fees charged by Margolin, Winer & Evens LLP must be
pre-approved by the Audit Committee, subject to certain permitted statutory de
minimus exceptions. In 2008, the Audit Committee pre-approved all
such services provided by and fees paid to Margolin, Winer & Evens
LLP.
In
addition, during fiscal 2007, the Company engaged Eisner LLP to assist
management with its performance of its evaluation of its internal controls under
Sarbanes Oxley Section 404.
Required
Vote
The
affirmative vote of a majority of the votes cast on this proposal will be
required to ratify the appointment of Margolin Winer & Evens LLP as the
independent auditors of the Company for the fiscal year ending December 31,
2009. Abstentions and broker non-votes, if any, will not be counted
as votes “cast” with respect to this matter. Unless otherwise
directed, persons named in the Proxy intend to cast all properly executed
Proxies received by the time of the Meeting
FOR
the ratification of the
appointment of Margolin, Winer & Evens LLP as the Company’s independent
auditors for the fiscal year ending December 31, 2009. Brokers who
hold shares of Common Stock as nominees generally have discretionary authority
to vote such shares on this proposal if they have not received voting
instructions from the beneficial owners by the tenth day before the Meeting,
provided that this Proxy Statement is transmitted to the beneficial owners at
least 15 days before the Meeting.
THE
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “FOR” THE RATIFICATION OF
THE SELECTION OF MARGOLIN, WINER & EVENS LLP AS THE COMPANY’S
INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31,
2009.
|
MISCELLANEOUS
Shareholder
Proposals
In order
to be eligible for inclusion in our proxy statement for our 2010 Annual Meeting
under our Bylaws and Rule 14a-8 of the federal proxy rules (relating to
proposals to be included in the proxy statement and form of proxy), shareholder
proposals must be received not later than March 2, 2010. In addition,
under our Bylaws, shareholder proposals submitted prior to January 31, 2010, or
after March 2, 2010, will be excluded from consideration at our 2010 Annual
Meeting. The advance notice requirement in our Bylaws supersedes the
notice period in Rule 14a-4(c)(1) of the federal proxy rules regarding
discretionary proxy voting authority with respect to such shareholder
business. Such proposals relating to possible director nominees
should be addressed to the attention of the Nominating Committee, c/o John
Rogers, the Corporate Secretary, and all other proposals should be addressed to
John Rogers, the Corporate Secretary, in each case at the address set forth
above.
Our
Bylaws contain additional requirements, including as to content, to properly
submit a proposal or to nominate a director. If you plan to submit a
proposal or nominate a director, please review our Bylaws carefully. You may
obtain a copy of our Bylaws by mailing a request in writing to the address set
forth above. Our Bylaws are also available as Exhibit 3(b) of the Company’s Form
10-K for year ended December 31, 2007.
Other
Matters; Adjournments
The Board
of Directors knows of no other matters that will be presented for consideration
at the Meeting. If any other matters are properly brought before the Meeting,
including adjournment of the Meeting and any other matters incident to the
conduct of the Meeting, it is the intention of the persons named in the
accompanying proxy card to vote on such matters in accordance with their best
judgment. Discretionary authority for them to do so is contained in
the enclosed proxy card. The Meeting may be adjourned from time to
time by approval of a majority of votes cast by holders of shares present at the
Meeting, whether or not a quorum exists.
Proxies
All
shareholders are urged to fill in their choices with respect to the matters to
be voted on, sign and promptly return the enclosed form of Proxy.
Annual
Report to Shareholders
The
Company’s 2008 Annual Report to Shareholders has been mailed to shareholders
simultaneously with the mailing of the Proxy Statement. Such report
is not incorporated herein and is not deemed to be a part of this proxy
solicitation material.
Reduce
Duplicate Mailings
If you
are a shareholder of record and have more than one account in your name or at
the same address as other shareholders of record, you may authorize the Company
to discontinue duplicate mailings of future proxy statements and Annual Reports
(commonly referred to as “householding”). To do so, or to withdraw
any previously given authorizations, please direct your written request to John
Rogers, the Corporate Secretary, at the address set forth
above. “Street name” shareholders who wish to discontinue receiving
duplicate mailings of future Annual Reports should review the information
provided in the proxy materials mailed to them by their bank or
broker.
|
By
Order of the Board of Directors,
|
|
|
|
|
|
JOHN
ROGERS
|
June
30, 2009
|
Secretary
|
American Medical Alert (NASDAQ:AMAC)
Graphique Historique de l'Action
De Jan 2025 à Fév 2025
American Medical Alert (NASDAQ:AMAC)
Graphique Historique de l'Action
De Fév 2024 à Fév 2025