As filed with the Securities and Exchange Commission on April 30, 2003.

                                  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
|X|  Definitive Proxy Statement                                               the Commission Only (as
|_|  Definitive Additional Materials                                          permitted by Rule 14a-6(e)(2))
|_|  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                           PROGRAMMER'S PARADISE, INC.
-------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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

               Payment of Filing Fee (Check the appropriate box):

|X|  No fee  required.
|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     (1)  Title of each class of securities to which transaction applies:

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

     (2)  Aggregate number of securities to which transaction applies:

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

     (3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (Set forth the amount on which the
          filing fee is calculated and state how it was determined):

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

     (4)  Proposed maximum aggregate value of transaction:

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

     (5)  Total fee paid:

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

|_|  Fee paid previously with preliminary materials.
|_|  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the form or schedule and the date of its filing.

     (1)  Amount Previously Paid:

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

     (2)  Form, Schedule or Registration Statement No.:

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

     (3)  Filing Party:

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

     (4)  Date Filed:

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





                           PROGRAMMER'S PARADISE, INC.
                             1157 Shrewsbury Avenue
                          Shrewsbury, New Jersey 07702


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                    ----------------------------------------


                            TO BE HELD JUNE 24, 2003

To our Stockholders:

Notice is hereby given that the Annual Meeting of  Stockholders  ("the Meeting")
of  Programmer's  Paradise,  Inc. (the "Company") will be held at the offices of
Dechert LLP, 30 Rockefeller Plaza, New York, New York, on June 24, 2003 at 10:00
AM, local time, for the following purposes:

         1.   To elect a Board of six  Directors  to serve until the next annual
              meeting of stockholders or until their  successors are elected and
              qualified;

         2.   To  consider  and take  action  upon  such  other  matters  as may
              properly   come  before  the  Meeting  and  any   adjournment   or
              postponement thereof.

The close of  business  on April 28,  2003 has been fixed as the record date for
the  determination  of  stockholders  entitled  to  notice of and to vote at the
Meeting and any adjournment or postponement thereof. Commencing 10 days prior to
the Meeting,  a complete list of stockholders will be open to the examination of
any stockholder for any purpose germane to the Meeting, during ordinary business
hours, at the Company's headquarters,  1157 Shrewsbury Avenue,  Shrewsbury,  New
Jersey. The transfer books of the Company will not be closed.

All stockholders are cordially invited to attend the Meeting. Whether or not you
expect to attend,  you are  respectfully  requested to fill in,  sign,  date and
return the enclosed proxy promptly in the accompanying envelope,  which requires
no postage if mailed in the United States.

A copy of the  Company's  Annual  Report on Form 10-K for the fiscal  year ended
December 31, 2002 is enclosed herewith.

                                        By Order of the Board of Directors,



                                        William H. Willett,
                                        Chairman and Chief Executive Officer
April 30, 2003





                           PROGRAMMER'S PARADISE, INC.
                             1157 Shrewsbury Avenue
                          Shrewsbury, New Jersey 07702

                                 PROXY STATEMENT
                                 ---------------


This Proxy  Statement is furnished in connection  with the  solicitation  by the
Board of Directors of Programmer's Paradise,  Inc. (the "Company") of proxies to
be voted at the Annual Meeting of Stockholders ("the Meeting") to be held at the
offices of Dechert LLP, 30  Rockefeller  Plaza,  New York, New York, on June 24,
2003 at 10:00 AM, local time, and at any adjournments or postponements  thereof,
for the  purposes  set forth in the  accompanying  Notice of Annual  Meeting  of
Stockholders.  Any  stockholder  giving  such a proxy may  revoke it at any time
before it is exercised by written  notice to the Secretary of the Company at the
above-stated address or by giving a later dated proxy. Attendance at the Meeting
will not have the effect of revoking  the proxy  unless such  written  notice is
given, or unless the stockholder votes by ballot at the Meeting.

The approximate date on which this Proxy Statement and the accompanying  form of
proxy will  first be sent or given to the  Company's  stockholders  is April 30,
2003.

VOTING SECURITIES

Only holders of shares of the Company's  Common Stock,  $.01 par value per share
("Common  Stock"),  of  record at the close of  business  on April 28,  2003 are
entitled  to vote at the  Meeting.  On  April  28,  2003  (the  "Record  Date"),
3,745,205  shares of Common Stock were issued and outstanding.  In addition,  on
that date,  1,485,045  shares  were held in  Treasury  by the Company and deemed
issued but not outstanding.  Each outstanding  share of Common Stock is entitled
to one vote upon all  matters to be acted  upon at the  Meeting.  A majority  in
interest of the outstanding Common Stock represented at the Meeting in person or
by proxy shall  constitute a quorum.  The affirmative vote of a plurality of the
shares  present in person or represented by proxy at the Meeting and entitled to
vote is necessary to elect the nominees for election as Directors.  Accordingly,
shares not voted in the election of  Directors  (including  shares  covered by a
proxy as to which authority is withheld to vote for all nominees) and shares not
voted for any  particular  nominee  (including  shares  covered by a proxy as to
which  authority  is  withheld  to vote  for  only  one or less  than all of the
identified  nominees)  will not prevent the  election of any of the nominees for
Director.  For all other  matters,  if any,  submitted  to  stockholders  at the
Meeting,  if a quorum is  present,  the  affirmative  vote of a majority  of the
shares represented at the Meeting and entitled to vote is required for approval.
As a result,  abstention  votes  will have the  effect  of a vote  against  such
matters.   Abstentions  and  broker   non-votes  are  counted  for  purposes  of
determining the presence or absence of a quorum for the transaction of business.
Broker non-votes are not counted for any purpose in determining whether a matter
has been approved.


                                       2





If the  enclosed  proxy is properly  executed  and  returned,  the Common  Stock
represented  thereby will be voted in accordance with the instructions  thereon.
If no instructions are indicated,  the Common Stock represented  thereby will be
voted FOR the  election  of each of the  nominees  set forth  under the  caption
"Election  of  Directors"  and in the  discretion  of the  persons  named in the
proxies as proxy appointees as to any other matter that may properly come before
the Meeting.

Your vote is important.  Accordingly,  you are urged to fill in, sign,  date and
return  the  accompanying  proxy  card  whether  or not you plan to  attend  the
Meeting.  If you do  attend,  you may vote by  ballot  at the  Meeting,  thereby
canceling any proxy previously given.




SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following  table sets forth  certain  information  regarding the  beneficial
ownership  of the Common  Stock as of April 15,  2003 by (i) each person who, to
the knowledge of the Company,  beneficially owns more than 5% of the outstanding
Common Stock of the Company,  (ii) the Directors  and executive  officers of the
Company  and (iii) all  Directors  and  executive  officers  of the Company as a
group.  Except as  indicated,  each  person  listed  below has sole  voting  and
investment  power with respect to the shares set forth  opposite  such  person's
name.

                                            Number of shares
                   Name                    beneficially owned       Percent
                   ----                    ------------------       -------

             Mark T. Boyer (1)                       824,462         21.8%
          William H. Willett (2)                     244,908          6.1%
             Edwin Morgens (3)                       187,046          4.9%
            Simon F. Nynens (4)                      100,000          2.6%
           Jeffrey Largiader (5)                      80,000          2.1%
         F. Duffield Meyercord (6)                    45,000          1.2%
          Allan D. Weingarten (6)                     35,750             *
            James W. Sight (7)                        29,062             *
   All Directors and executive officers
           as a group (9 persons)                  1,561,228         36.1%

     ROI Capital Management, Inc. (8)                817,900         21.7%
    Dimensional Fund Advisors, Inc. (9)              347,300          9.2%

* Less than 1%.


                                       3





To the Company's  knowledge,  except as set forth in the footnotes to this table
and subject to  applicable  community  property  laws,  each person named in the
table has  "beneficial  ownership" with respect to the shares set forth opposite
such  person's  name.  Unless  otherwise  noted  below,  the  information  as to
beneficial  ownership is based upon  statements  furnished to the Company by the
beneficial  owners.  For purposes of computing  the  percentage  of  outstanding
shares held by each person named above,  pursuant to the rules of the Securities
and Exchange Commission,  any security that such person has the right to acquire
within 60 days of the date of  calculation is deemed to be  outstanding,  but is
not deemed to be outstanding for purposes of computing the percentage  ownership
of any other person.

The  address  for each  Director  and  executive  officer of the  Company is c/o
Programmer's Paradise, 1157 Shrewsbury Avenue, Shrewsbury, New Jersey 07702.

(1)  Beneficial ownership  information is based upon information provided by ROI
     Capital Management,  Inc. and Mr. Boyer. By virtue of Mr. Boyer's ownership
     interest in ROI Capital Management, Mr. Boyer may be deemed to beneficially
     own the 817,900 shares  beneficially owned by ROI Capital  Management.  See
     footnote 8 below.  Mr. Boyer  beneficially  owns  directly  54,262  shares.
     Includes  6,562  shares  of  Common  Stock  that may be  acquired  upon the
     exercise of options within 60 days of April 15, 2003.

(2)  Includes  218,750  shares of Common  Stock  that may be  acquired  upon the
     exercise of options within 60 days of April 15, 2003.

(3)  Includes  36,439  shares of Common Stock held by a trust for the benefit of
     Mr.  Morgens'  daughter,  with  respect  to  which  Mr.  Morgens  disclaims
     beneficial  ownership.  Includes  33,750 shares of Common Stock that may be
     acquired upon the exercise of options within 60 days of April 15, 2003.

(4)  Includes  100,000  shares of Common  Stock  that may be  acquired  upon the
     exercise of options within 60 days of April 15, 2003.

(5)  Includes  62,500  shares  of Common  Stock  that may be  acquired  upon the
     exercise of options within 60 days of April 15, 2003.

(6)  Includes  33,750  shares  of Common  Stock  that may be  acquired  upon the
     exercise of options within 60 days of April 15, 2003.

(7)  Includes  6,562  shares  of  Common  Stock  that may be  acquired  upon the
     exercise of options within 60 days of April 15, 2003.

(8)  The  address for ROI Capital  Management,  Inc. is 17 E. Sir Francis  Drake
     Blvd., Suite 225, Larkspur,  CA 94939.  Beneficial ownership information is
     based upon information set forth in ROI Capital  Management's  Schedule 13D
     filed on January 15, 2003.

(9)  The address for Dimensional Fund Advisors,  Inc. is 1299 Ocean Avenue, 11th
     Floor, Santa Monica, CA 90401.  Beneficial  ownership  information is based
     upon  information  set forth in Dimensional  Fund Advisors'  Schedule 13G/A
     filed on February 13, 2003.


                                       4





ELECTION OF DIRECTORS

At the Meeting, six Directors will be elected by the stockholders to serve until
the next annual meeting or until their successors are elected and qualified. The
accompanying  proxy will be voted for the  election as Directors of the nominees
listed  below,  all of whom are currently  Directors of the Company,  unless the
proxy contains contrary  instructions.  Management has no reason to believe that
any of the  nominees  will not be a  candidate  or will be  unable to serve as a
Director. However, in the event that any of the nominees should become unable or
unwilling  to serve as a Director,  the proxy will be voted for the  election of
such person or persons as shall be designated by the Directors.

Set forth below is certain  information,  as of April 15, 2003,  with respect to
each nominee:



                                                                                                           Director
  Name              Age     Principal Occupation                                                           Since
  ----              ---     --------------------                                                           --------
                                                                                                     

William H.           66     Mr.  Willett has served as a Director of the Company since  December  1996.    December
Willett                     In July 1998,  Mr.  Willett was  appointed  to the  position  of  Chairman,      1996
                            President  and Chief  Executive  Officer.  Prior to joining the Company and
                            since 1994,  Mr. Willett was the President and Chief  Operating  Officer of
                            Colorado Prime Foods, located in New York.

F. Duffield          56     Mr.  Meyercord has served as a Director of the Company since December 1991.    December
Meyercord                   Mr.  Meyercord  is  a  Managing  Partner  and  a  Director  of  Carl  Marks      1991
                            Consulting  Group,  LLC in New York.  He is also the Managing  Director and
                            founder  of  Meyercord  Advisors,   Inc.  and  a  partner  and  founder  of
                            Venturtech  Management Inc., an affiliate of the Venturtech  Group, both of
                            which are management  consulting firms. Mr. Meyercord currently serves as a
                            Director of the Peapack Gladstone Bank.

Edwin H. Morgens     61     Mr.  Morgens  was a founder of the  Company and has served as a Director of    May 1982
                            the Company  since May 1982.  Mr.  Morgens is and has been the Chairman and
                            co-founder of Morgens, Waterfall,  Vintiadis & Co. Inc., an investment firm
                            in New  York,  New York  since  1968.  Mr.  Morgens  currently  serves as a
                            Director of two other public companies: TransMontaigne Oil Company.

Allan D.             65     Mr.  Weingarten  has served as a Director of the Company  since April 1997.   April 1997
Weingarten                  Since   January   2001,   Mr.   Weingarten   has  been  the   Senior   Vice
                            President and Treasurer of U.S. Industries,  Inc. Mr. Weingarten also
                            currently  serves as a Director  of AXS-One,  Inc.  Prior to this Mr.
                            Weingarten was a business consultant.




                                       5







                                                                                                           Director
  Name              Age     Principal Occupation                                                           Since
  ----              ---     --------------------                                                           --------
                                                                                                       

James W. Sight       47     Mr.  Sight was  appointed to the Board in April 2001.  Mr. Sight  currently   April 2001
                            serves  as a  Director  of one  other  public  company:  Westmoreland  Coal
                            Company.  Prior to this Mr.  Sight was a  Director  for US Home  Corp.  and
                            Nevada  Chemical.  until he  retired  from  these  Boards in 2000 and 2001,
                            respectively.

Mark T. Boyer        45     Mr. Boyer was  appointed  to the Board in April 2001.  Mr. Boyer is and has   April 2001
                            been the  President  and a Director of ROI Capital  Management in Larkspur,
                            CA since 1992.  Prior to that Mr. Boyer was general  partner and  portfolio
                            manager with Volpe, Welty & Company, in San Francisco, CA.


All  Directors  hold office until the next annual  meeting of  stockholders  and
until their successors are duly elected.  Officers are elected to serve, subject
to the discretion of the Board of Directors.  There are no family  relationships
among any of the  Directors or executive  officers of the Company.

The Board of Directors  held six meetings  during the last fiscal year.  None of
the Directors who were in office in the year 2002 attended fewer than 75% of the
number of meetings of the Board of Directors  or any  committee of which he is a
member, held in 2002 during the period in which he was a Director or a committee
member,  as applicable.  The  Compensation  Committee,  presently  consisting of
Messrs.  Meyercord,  Weingarten and Morgens, reviews and recommends to the Board
of  Directors  the  compensation  and  benefits of all  officers of the Company,
reviews  general  policy  matters  relating  to  compensation  and  benefits  of
employees of the Company,  and  administers the issuance of stock options to the
Company's employees,  Directors and consultants. The Compensation Committee held
one meeting during the last fiscal year.

The Audit Committee,  consisting of Messrs.  Meyercord,  Weingarten and Morgens,
meets with  management and the Company's  independent  auditors to determine the
adequacy of internal controls and other financial reporting matters.  All of the
members of the Audit  Committee are  "independent"  for purposes of the National
Association of Securities  Dealers' listing standards.  The Audit Committee held
four meetings during the last fiscal year.  There is no nominating  committee of
the Board of Directors.

The  Directors  of the Company  receive a fee of $1,000 per quarter and $500 per
meeting for their services and are reimbursed for reasonable  expenses  incurred
in connection  with attendance at Board and committee  meetings.  In April 1995,
the Company  adopted the 1995  Non-Employee  Director Plan pursuant to which the
Company's  non-employee  Directors  received  automatic  grants  of  options  to
purchase  shares of Common  Stock.  See "Stock  Option Plans -1995  Non-Employee
Director Plan."


                                       6





COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

Section 16(a) under the Securities  Exchange Act of 1934 (the  "Exchange  Act"),
requires  the  Company's  officers  and  Directors  and holders of more than ten
percent of the Company's  outstanding  Common Stock to file reports of ownership
and changes in ownership  with the  Securities  and Exchange  Commission  and to
furnish the Company with copies of these reports.  Based solely upon a review of
such forms, or on written representations from certain reporting persons that no
reports were  required for such persons,  the Company  believes that during 2002
all required events of its officers,  Directors and 10% stockholders required to
be so reported, have been timely filed.

EXECUTIVE COMPENSATION

The following  table sets forth,  for the last three  completed  fiscal years, a
summary of the annual and long-term  compensation for services in all capacities
of the  Company's  Chief  Executive  Officer  and the  four  other  most  highly
compensated  executive  officers  of the Company  whose  total  salary and bonus
exceeded  $100,000  and who were  serving as such as of  December  31, 2002 (the
"Named Executive Officers").




                                             Summary Compensation Table
                                                                               Long-Term
                                      Annual Compensation Awards              Compensation
                                  ------------------------------------   -----------------------
                                   Fiscal                                      Securities
                                    Year                                       Underlying            All Other
Name and Position                  ended     Salary          Bonus            Options (#)         Compensation (1)
-----------------                  -----     ------          -----            -----------         ----------------
                                                                                           
William H. Willett, President and   2002       $225,000            $0           200,000(2)                $21,099
Chief Executive Officer             2001        225,000             0                 0                    19,651
                                    2000        225,000       100,000                 0                    22,381

Simon Nynens, Vice President        2002        140,000        31,475           100,000(2)                  4,826
 And Chief Financial Officer        2001        181,732             0            45,000(3)                  3,556
                                    2000        140,000        49,000             5,000(4)                      0

John Lore, Vice President           2002        145,000             0                 0                     4,982
and Chief Information Officer *     2001        145,000             0                 0                     5,070
                                    2000         45,080(5)     10,000            25,000(6)                  1,998

Jeffrey Largiader, Vice President   2002        140,000        31,475            55,000(2)                  4,517
Marketing                           2001        137,750             0                 0                     4,578
                                    2000        129,374             0                 0                     3,929

Darren Bethke, Director of          2002         83,334 (7)         0            20,000(2)                  2,106
Sales **                            2001              0             0                 0                         0
                                    2000              0             0                 0                         0


*      Mr.  John Lore served as Vice  President  and Chief  Information  Officer
       until January 3, 2003.

**     Mr. Bethke served as Director of Sales until April 1, 2003.


                                       7





1)   Represents  (i)  matching   contributions  paid  by  the  Company  to  such
     executive's  account  under  the  Company's  401(k)  Savings  Plan and (ii)
     premiums  paid by the  Company in respect  of term life  insurance  for the
     benefit  of such  executive.  For  Mr.  Willett,  this  also  includes  the
     estimated  annual  value  of  vehicles  and  related  maintenance  benefits
     provided to Mr. Willett in all years presented.

2)   Represents options to purchase Common Stock with an exercise price of $2.13
     per share, vesting immediately.

3)   Represents options to purchase Common Stock with an exercise price of $5.81
     per share,  vesting in equal annual  installments  over a five-year period.
     Mr. Nynens surrendered these options for cancellation on February 28, 2002.

4)   Represents options to purchase Common Stock with an exercise price of $9.75
     per share,  vesting in equal annual  installments  over a five-year period.
     Mr. Nynens surrendered these options for cancellation on February 28, 2002.

5)   The Company hired Mr. Lore in September 2000. Represents the portion of his
     salary of $145,000 paid in 2000 after such date.

6)   Represents options to purchase Common Stock with an exercise price of $3.50
     per share, vesting in equal annual installments over a five-year period.

7)   The Company  hired Mr.  Bethke in May 2002.  Represents  the portion of his
     salary of $130,000 paid in 2002 after such date.

EMPLOYEE BENEFIT PLANS

The Company provides all employees,  including  executive  officers,  with group
medical,  dental  and  disability  insurance  on  a  non-discriminatory   basis.
Employees are required to contribute  20% of the premium costs of such policies.
The Company has a 401(k) savings and  investment  plan intended to qualify under
Section  401(a) of the Internal  Revenue Code of 1986,  as amended (the "Code"),
for its  domestic  employees,  which  permits  employee  salary  reductions  for
tax-deferred  savings  purposes  pursuant  to  Section  401(k) of the Code.  The
Company  matches 50% of domestic  employee  contributions  up to the first 6% of
compensation.  The Company's  total  contributions  for 2002 were  approximately
$73,000.

The Company  maintains a performance  bonus plan for its senior executives which
provides  for a bonus of up to 25% of the  executive's  base salary in the event
certain performance targets, based upon revenue and operating profitability, are
achieved  and  also  provides  for  additional   incentive  bonuses  based  upon
pre-established  metrics (the "Performance  Bonus Plan").  The Performance Bonus
Plan also provides for an increase in the available  bonus pool for  performance
in excess of a  specified  net income  after tax  performance  target (the "over
target  bonus").  Subject to  approval  by its Board of  Directors,  the Company
anticipates  that a similar type bonus plan will continue in effect for 2003 and
subsequent fiscal years and that bonuses under this plan in the 2003 fiscal year
and thereafter will be based on the Company  meeting or exceeding  profitability
targets established by the Compensation Committee.

STOCK OPTION PLANS

1986 Stock Option Plan.  The Company's  1986 Stock Option Plan (the "1986 Option
Plan") expired in accordance with its terms in March 1996.  Pursuant to the 1986
Option Plan  "incentive  stock options"  ("ISO" or "ISOs") to purchase shares of
Common Stock were granted to officers and other key employees  (some of whom are
also  Directors)  of the  Company.  Additionally,  Directors of the Company were
granted non-qualified options pursuant to the 1986 Option Plan.

A total of 7,500 shares of Common  Stock are  presently  subject to  outstanding
options under the 1986 Option Plan, at an exercise price of $0.67 per share. Due
to its expiration and  termination,  no additional  options may be granted under
the 1986 Option Plan.

1995 Stock Plan.  The purpose of the Company's  1995 Stock Plan (the "1995 Stock
Plan")  is  to  provide  incentives  to  officers,   Directors,   employees  and
consultants of the Company. Under the 1995 Stock Plan,


                                       8





officers and employees of the Company and any present or future  subsidiary  are
provided with  opportunities  to purchase  shares of Common Stock of the Company
pursuant to options  which may qualify as ISOs,  or which do not qualify as ISOs
("Non-Qualified  Options") and, in addition,  such persons may be granted awards
of stock in the Company ("Awards") and opportunities to make direct purchases of
stock in the  Company  ("Purchases").  Both ISOs and  Non-Qualified  Options are
referred to hereafter individually as an "Option" and collectively as "Options."
Options,  Awards and Purchases are referred to hereafter  collectively as "Stock
Rights."  The 1995 Stock Plan  contains  terms and  conditions  relating to ISOs
necessary to comply with the provisions of Section 422 of the Code.

The 1995 Stock Plan currently authorizes the grant of Stock Rights to acquire up
to 1,137,500  shares of Common Stock.  A total of 433,750 shares of Common Stock
are  presently  subject  to  outstanding  Options  under the 1995  Stock Plan at
exercise  prices  ranging  from  $2.01  to  $8.375  per  share.   Unless  sooner
terminated, the 1995 Stock Plan will terminate on April 21, 2005.

The 1995 Stock Plan requires that each Option shall expire on the date specified
by the  Compensation  Committee,  but not more than ten  years  from its date of
grant in the case of ISOs and ten years and one day in the case of Non-Qualified
Options.

However,  in the case of any ISO granted to an  employee or officer  owning more
than 10% of the  total  combined  voting  power of all  classes  of stock of the
Company or any present or future  subsidiary,  the ISO expires no more than five
years from its date of grant.

1995 Non-Employee  Director Plan. The purpose of the Company's 1995 Non-Employee
Director  Plan (the "1995  Director  Plan") is to promote the  interests  of the
Company  by  providing  an  inducement  to obtain and  retain  the  services  of
qualified  persons who are not  employees or officers of the Company to serve as
members of its Board of Directors ("Outside Directors").  The 1995 Director Plan
authorizes  the grant of options  for up to 187,500  shares of Common  Stock and
provides  for  automatic  grants  of  nonqualified   stock  options  to  Outside
Directors.  Under the 1995  Option  Plan,  each  current  Outside  Director  has
received,  and each Outside  Director who first joins the Board after April 1995
will  automatically  receive at that time,  options to purchase 18,750 shares of
Common Stock.  The 174,375  options  granted to Outside  Directors have exercise
prices ranging from approximately $2.13 to $7.50. All options granted to Outside
Directors  have an exercise  price equal to 100% of the fair market value on the
date of grant.  The 1995 Director Plan requires that options granted there under
will expire on the date, which is ten years from the date of grant.  Each option
granted  under the 1995  Director  Plan  becomes  exercisable  over a  five-year
period,  and vests in an  installment  of 20% of the total option grant upon the
expiration of one year from the date of the option grant,  and thereafter  vests
in equal quarterly installments of 5%.

TOTAL OPTIONS EXERCISED IN 2002 AND YEAR-END VALUES

This  table  gives  information  for  options  exercised  by each  of the  Named
Executive  Officers in 2002 and the value (stock price less  exercise  price) of
the remaining  options held by those executive  officers at year-end,  using the
closing price of $1.97 of the Company's common stock on December 31, 2002.


                                       9







                                                         Number of Securities             Value of Unexercised
                         Shares                         Underlying Unexercised            In-The Money Options
                        acquired                      Options at Fiscal Year-End           at Fiscal Year-End
                           on           Value
         Name         Exercise (#)  Realized ($)     Exercisable     Unexercisable    Exercisable    Unexercisable
         ----         ------------  ------------     -----------     -------------    -----------    -------------
                                                                                   
William Willett             0            $0            218,750               0              $0             $0
Simon Nynens                0            $0            100,000               0              $0             $0
John Lore                   0            $0             10,000          15,000              $0             $0
Jeffrey Largiader           0            $0             62,500               0          $9,750             $0
Darren Bethke               0            $0             20,000               0              $0             $0




OPTION GRANTS IN 2002

This table shows all options to purchase the  Company's  common stock granted to
each of our Named  Executive  Officers in 2002 and the  potential  value of such
grants at stock price appreciation rates of 0%, 5% and 10%,  compounded annually
over  the  maximum  ten-year  term  of the  options.  The 5% and  10%  rates  of
appreciation  are  required to be disclosed by SEC rules and are not intended to
forecast possible future appreciation, if any, in the Company's stock price.




                                            Individual Grants                          Potential Realizable Value at
                        Number of       % of Total                                        Assumed Annual Rate of
                        Securities        Options        Exercise                      Stock Price Appreciation for
                        Underlying      Granted to        Price                               Option Term (4)
                         Options       Employees in     Per Share      Expiration
        Name           Granted (1)    Fiscal Year (2)   ($/Sh) (3)      Date (4)            5% ($)          10% ($)
        ----           -----------    ---------------   ----------      --------            ------          -------
                                                                                       
William Willett           200,000          45.91%          2.13        9/10/2012           261,394          668,559
Simon Nynens              100,000          22.96%          2.13        9/10/2012           130,697          334,280
John Lore                   5,000           1.15%          2.13        9/10/2012             6,535           16,714
Jeffrey Largiader          55,000          12.63%          2.13        9/10/2012            71,883          183,854
Darren Bethke              20,000           4.64%          2.13        9/10/2012            26,139           66,856



(1)  Option grants consisted of grants that are fully exercisable on the date of
     grant, September 9, 2002.

(2)  Based on a total of 430,625  options  granted to employees and Directors of
     the Company in fiscal 2000, including the Named Executive Officers.

(3)  The exercise price per share of options granted represented the fair market
     value of the underlying shares of Common Stock on the date the options were
     granted.

(4)  The  options  granted  have a term of ten  years  and one day,  subject  to
     earlier  termination  upon the  occurrence  of  certain  events  related to
     termination of employment.

(5)  The potential  realizable  value is  calculated  based upon the term of the
     option at its time of grant (ten years).  It is calculated by assuming that
     the stock price on the date of grant  appreciates  at the indicated  annual
     rate,  compounded  annually for the entire term of the option, and that the
     option  is  exercised  and  sold  on  the  last  day of its  term  for  the
     appreciated stock price.


                                       10





SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS

The following table sets forth information,  as of December 31, 2002,  regarding
securities  authorized for issuance upon the exercise of stock options and stock
units under all of the Company's equity compensation plans.




                                                            A                       B                    C


                                                                                                Number of Securities
                                                                                                Remaining Available
                                                                                                for Future Issuance
                                                   Number of Securities          Weighted           Under Equity
                                                            to                   Average         Compensation Plans
                                                       be Issued Upon            Exercise           (Excluding
                                                          Exercise               Price of            Securities
                                                       of Outstanding          Outstanding       Reflected in Column
                  Plan Category                            Options               Options                  A)
-------------------------------------------------- ------------------------- ----------------- ----------------------

         Equity Compensation Plans Approved by
                                                                                                     
                  Shareholders                                      633,250              2.96                 666,843

      Equity Compensation Plans Not Approved by
                Shareholders (1)                                     50,000              2.39               -
                                                   ------------------------- ----------------- -----------------------

                        Total                                       683,250              2.92                 666,843
                                                   ------------------------- ----------------- -----------------------



1)   Included 50,000 Stock appreciation rights granted to Mr. Willett as part of
     his employment agreement. If there shall be a change in control, as defined
     in Mr.  Willett's  employment  agreement,  prior to the  termination of the
     employment  period,  the Company  will be required to pay to Mr.  Willett a
     bonus equal to the amount, if any, by which the value per share received by
     shareholders exceeds the exercise price of the stock appreciation rights.

EMPLOYMENT AND SEVERANCE AGREEMENTS

Each of the Named Executive Officers has entered into an agreement that includes
a  covenant  not-to-compete  and  a  confidentiality   provision.  The  covenant
not-to-compete   prohibits  the  executive  for  a  period  of  one  year  after
termination from engaging in a competing business.  Such covenant also prohibits
the executive from directly or indirectly  soliciting the Company's customers or
employees.

The Company entered into an employment  agreement with Mr. Willett in July 1998,
which provides for a base salary of $225,000 per year. The agreement  expires on
January 15, 2004, subject to automatic renewals for twelve-month  periods unless
either party provides ninety-day advance notice.

The  agreement  includes  the grant of  certain  stock  options,  an  automobile
allowance and  participation in the


                                       11





Company's benefit plans. The agreement also provides a performance bonus tied to
stock price.  Mr.  Willett has the right to terminate his employment at any time
on not less than 90 days prior written notice.


The Company has the right to terminate Mr. Willett's  employment with or without
"cause" (as defined in the employment agreement), without prior written notice.

In the event that Mr. Willett's employment is terminated without cause or by the
rendering of a  non-renewal  notification,  he is entitled to receive  severance
payments equal to twelve months  salary,  immediate  vesting of all  outstanding
stock awards and a pro-rata  performance  bonus based upon stock price up to the
date of separation.  Additionally,  in the event that a change of control of the
Company  occurs  (as  described  in the  employment  agreement),  Mr.  Willett's
outstanding  stock awards  become  immediately  vested and he is entitled to the
pro-rata  performance bonus based upon stock price at the date of such change in
control.

The Company has entered into letter agreements with Mr. Nynens, Mr. Lore and Mr.
Bethke.  Mr.  Nynens and Mr. Lore are  entitled to  severance  payments for nine
months at the then applicable annual base salary if the Company terminates their
employment  for any reason  other  than for cause.  Mr.  Bethke is  entitled  to
severance  payments for six months at the then applicable  annual base salary if
the Company  terminates his employment for any reason other than for cause.  Mr.
Bethke and Mr. Lore are no longer  employed  by the  Company  and are  currently
receiving   severance  payments  in  accordance  with  their  respective  letter
agreements.

CERTAIN TRANSACTIONS

The Company has adopted a policy  whereby all  transactions  between the Company
and its principal  officers,  Directors and affiliates  must be on terms no less
favorable to the Company than could be obtained from unrelated third parties and
will be  approved by a majority of the  disinterested  members of the  Company's
board of Directors.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

Edwin H. Morgens,  F. Duffield  Meyercord and Allan Weingarten served as members
of the  Compensation  Committee  during the last completed  fiscal year. None of
Messrs.  Morgens,  Meyercord and Weingarten  (i) was,  during the last completed
fiscal year,  an officer or employee of the Company or any of its  subsidiaries,
(ii) was formerly an officer of the Company or any of its subsidiaries, or (iii)
had any relationship  requiring disclosure by the Company under any paragraph of
Item 404 of Regulation S-K which has not been already disclosed.


                                       12





REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

The report of the  Compensation  Committee  shall not be deemed  incorporated by
reference  by any  general  statement  incorporating  by  reference  this  proxy
statement into any filing under the  Securities Act of 1933, as amended,  or the
Exchange Act,  except to the extent that the Company  specifically  incorporates
this  information  by  reference,  and shall not otherwise be deemed filed under
such Acts.

In evaluating the reasonableness of compensation paid to the Company's executive
officers,  the Compensation  Committee takes into account,  among other factors,
how  compensation   compares  to  compensation  paid  by  competing   companies,
individual   contributions  and  the  Company's  performance.   Base  salary  is
determined based upon individual  performance,  competitive  compensation trends
and a review of salaries for like jobs at similar companies.


The Company also maintains the Performance  Bonus Plan for its senior executives
which  provides for a bonus of up to 25% of the  executive's  base salary in the
event   certain   performance   targets,   based  upon  revenue  and   operating
profitability,  are achieved.  The  Performance  Bonus Plan also provides for an
increase in the available  bonus pool for  performance  in excess of a specified
net  income  after  tax  performance  target.  For a further  discussion  of the
Performance Bonus Plan see the discussion under "Employee Benefit Plans."

It is the Company's policy that the  compensation of executive  officers also be
based,  in part,  on the grant of stock  options as an  incentive to enhance the
Company's  performance.  Stock  options are granted  based upon a review of such
executive's   responsibilities  and  relative  position  in  the  Company,  such
executive's  overall job performance and such executive's  existing stock option
position. In 2002, 380,000 options at an exercise price of $2.13 were granted to
the Named Executive Officers.

The compensation of the Company's Chief Executive Officer in 2002 consisted of a
base salary, an automobile  allowance and stock options.  The total compensation
package  was  established  considering  base  salaries  of peer Chief  Executive
Officers with similar executive responsibilities.

                  The Compensation Committee
                  --------------------------

                  Edwin H. Morgens
                  F. Duffield Meyercord
                  Allan Weingarten


                                       13





STOCK PRICE PERFORMANCE GRAPH

Set forth below is a line graph  comparing the yearly  percentage  change in the
cumulative  total  shareholder  return on the  Company's  Common  Stock with the
cumulative total return of the S&P Midcap 400 Index and the S&P 400 Computer and
Electronics Retail Index for the period commencing  December 31, 1997 and ending
December 31, 2002 where $100 was invested on December 31, 1997.



                                 [GRAPH OMITTED]





                                                                                    INDEXED RETURNS
                                                      Base                           Years Ending
                                                     Period
Company / Index                                       Dec97           Dec98      Dec99      Dec00      Dec01      Dec02
-------------------------------------------------- ------------ ------------ ---------- ---------- ---------- ----------
                                                                                            
PROGRAMMERS PARADISE INC                               100           134.67      81.33      27.33      28.80      21.01
S&P MIDCAP 400 INDEX                                   100           119.12     136.65     160.57     159.60     136.44
S&P 400 COMPUTER & ELECTRONICS RETAIL                  100           136.75     206.63     178.79     344.49     281.25




                                       14





REPORT OF THE AUDIT COMMITTEE

The Audit Committee oversees the Company's financial reporting process on behalf
of the Board of Directors.  The Audit  Committee  consists of three  independent
directors.  Its duties and  responsibilities  are set forth in a written charter
(the "Audit  Committee  Charter").  The Audit Committee  Charter was attached as
Exhibit A to the  Company's  Proxy  Statement  for the 2002  Annual  Meeting  of
Shareholders. The duties and responsibilities of public company audit committees
have been the subject of several recent rulemaking initiatives of the Securities
and  Exchange  Commission  and The NASDAQ  Stock  Market.  At such time as these
rulemaking  initiatives  are  finalized,  the Board of Directors  will amend the
Audit  Committee  Charter  in  order  to  reflect  the new  scope  of the  Audit
Committee's duties and responsibilities. The Audit Committee believes that it is
in  full  compliance  with  all  regulatory   requirements  that  are  currently
applicable to it.

In the course of fulfilling  its  responsibilities  during fiscal year 2002, the
Audit Committee has:

    o   reviewed and discussed with management the audited financial  statements
        for the year ended December 31, 2002;

    o   discussed with  representatives of Amper,  Politziner & Mattia P.A. (the
        "Independent Auditor") the matters required to be discussed by Statement
        on Auditing Standards No. 61,  Communication  with Audit Committees,  as
        amended;

    o   received  the written  disclosures  and the letter from the  Independent
        Auditor  required  by  Independence  Standards  Board  Standard  No.  1,
        Independence Discussions with Audit Committees, as amended;

    o   discussed with the Independent Auditor its independence from the Company
        and management; and

    o   considered whether the provision by the Independent Auditor of non-audit
        services  is  compatible  with  maintaining  the  Independent  Auditor's
        independence.

Based  on the  foregoing,  the  Audit  Committee  recommended  to the  Board  of
Directors that the audited financial statements referred to above be included in
the Company's  Annual Report on Form 10-K for the fiscal year ended December 31,
2002.

The Audit Committee  Charter provides that one duty of the Audit Committee is to
provide advice to the Board of Directors in selecting,  evaluating and replacing
the independent auditors. In performing that duty, the Audit Committee evaluated
firms  that  provided  proposals  to  serve  as  Programmer's  Paradise,  Inc.'s
independent  auditors  for 2003 and  recommended  that  the  Board of  Directors
appoint Amper,  Politziner & Mattia P.A. The Board of Directors agreed with this
recommendation  and,  accordingly,  appointed  Amper,  Politziner  &  Mattia  as
Programmer's Paradise, Inc.'s independent auditors for 2003.


                                                      Respectfully submitted,
                                                      F. Duffield Meyercord
                                                      Allan Weingarten
                                                      Edwin H. Morgens


                                       15





INFORMATION REGARDING CHANGE OF INDEPENDENT AUDITORS

The Audit Committee  annually considers and recommends to the Board of Directors
the selection of the Company's independent auditors. As recommended by the Audit
Committee,  the Board of Directors on April 16, 2002 decided to no longer engage
Ernst & Young LLP as the  Company's  independent  auditors  and  engaged  Amper,
Politziner  & Mattia P.A. to serve as the  Company's  independent  auditors  for
2002.

Ernst & Young LLP's reports on the Company's  consolidated  financial statements
for the years  ended  December  31,  2000 and 2001 did not  contain  an  adverse
opinion or  disclaimer  of opinion,  nor were they  qualified  or modified as to
uncertainty, audit scope or accounting principles. Ernst & Young LLP's report on
the Company's  consolidated  financial  statements  for 2001 does not contain an
adverse opinion or disclaimer of opinion, nor was it qualified or modified as to
uncertainty,  audit scope or accounting principles.  During the Company's fiscal
years 2000 and 2001 and through April 16, 2002, there were no disagreements with
Ernst & Young LLP on any matter of accounting principles or practices, financial
statement  disclosure,  or auditing scope or procedure which, if not resolved to
Ernst & Young LLP's  satisfaction,  would have caused them to make  reference to
the subject matter in connection with their report on the Company's consolidated
financial  statements for such years;  and there were no reportable  events,  as
listed in Item 304(a)(1)(v) of SEC Regulation S-K.

During  fiscal  2000 and 2001 and  through  March 8, 2002,  the  Company did not
consult  Amper,  Politziner  & Mattia P.A.  with respect to the  application  of
accounting principles to a specified transaction,  either completed or proposed,
or the type of audit  opinion that might be rendered on  Programmer's  Paradise,
Inc.'s  consolidated  financial  statements,  or any other matters or reportable
events listed in Items 304(a)(2)(i) and (ii) of SEC Regulation S-K.

APPOINTMENT OF INDEPENDENT AUDITORS

The  Board  of  Directors,  upon  recommendation  of the  Audit  Committee,  has
appointed Amper,  Politziner & Mattia P.A. as the Company's independent auditors
for the fiscal year ending  December 31,  2003.  In addition to  performing  the
audit of the Company's  consolidated financial statements,  Amper,  Politziner &
Mattia P.A.  has  provided  various  other  services  during  fiscal  2002.  The
aggregate  fees billed for fiscal 2002 for each of the  following  categories of
services are set forth below:

Audit Fees.  The aggregate  fees billed for  professional  services  rendered by
Amper,  Politziner  & Mattia P.A.  for the year ended  December 31, 2002 for the
audit of the Company's financial statements for the year ended December 31, 2002
were $67,000.

Audit-Related Fees. There were no audit-related fees billed by Amper, Politziner
& Mattia  P.A.  for  financial  information  system  design  and  implementation
services during 2002.


                                       16





Tax Fees. The aggregate fees billed for professional services rendered by Amper,
Politziner & Mattia P.A. during fiscal 2002 for tax  compliance,  tax advice and
tax planning were $10,000.

All Other Fees. The aggregate fees billed for professional  services rendered by
Amper, Politziner & Mattia P.A. during fiscal 2002 for services other than those
described under "Audit Fees,"  "Audit-Related Fees" and "Tax Fees" were $12,500.
All other fees in 2002 consisted  principally of other audit fees related to the
Company's defined contribution plan.

The Audit  Committee has reviewed  summaries of the services  provided by Amper,
Politziner  & Mattia P.A. and the related  fees and has  considered  whether the
provision of non-audit  services is compatible with maintaining the independence
of Amper, Politziner & Mattia P.A.


GENERAL

The  Management  of the Company  does not know of any  matters  other than those
stated in this  Proxy  Statement  which are to be  presented  for  action at the
Meeting.  If any other matters should properly come before the Meeting,  proxies
will be voted on these  other  matters in  accordance  with the  judgment of the
persons voting the proxies.  Discretionary  authority to vote on such matters is
conferred  by  such  proxies  upon  the  persons  designated  therein  as  proxy
appointees.

The Company will bear the cost of preparing,  printing,  assembling  and mailing
all proxy material  which may be sent to  stockholders  in connection  with this
solicitation.  Arrangements  will  also be made  with  brokerage  houses,  other
custodians,  nominees and  fiduciaries,  to forward  soliciting  material to the
beneficial  owners of the  Company's  Common  Stock  held by such  persons.  The
Company  will  reimburse  such  persons for  reasonable  out-of-pocket  expenses
incurred  by them.  In  addition  to the  solicitation  of proxies by use of the
mails, officers and regular employees of the Company may solicit proxies without
additional compensation,  by telephone,  telecopy or telegraph. The Company does
not  expect  to  pay  its  officers  or  employees  any   compensation  for  the
solicitation of proxies.

The  Annual  Report on Form  10-K to  Stockholders  for the  fiscal  year  ended
December 31, 2001 has been forwarded to all  stockholders.  The Annual Report on
Form 10-K, which includes audited financial  statements,  does not form any part
of the  material  for the  solicitation  of proxies.  The Company  will  furnish
without  charge to each person  whose  proxy is being  solicited,  upon  written
request of any such  person,  a copy of the Annual  Report on Form 10-K as filed
with the Securities and Exchange Commission,  including the financial statements
and schedules. Requests for copies of such report should be directed to Simon F.
Nynens,  Chief Financial Officer,  Programmer's  Paradise,  Inc, 1157 Shrewsbury
Avenue, Shrewsbury, New Jersey 07702.


                                       17





STOCKHOLDER  PROPOSALS FOR INCLUSION IN THE COMPANY'S  2004 ANNUAL MEETING PROXY
STATEMENT AND PROXY CARD

Any  Stockholder  proposal to be considered by us for inclusion in the Company's
2004 proxy  statement and form of proxy card for next year's  Annual  Meeting of
Stockholders,  expected  to be held  in  June  2004,  must  be  received  by the
Company's Secretary at the Company's principal executive offices located at 1157
Shrewsbury  Avenue,  Shrewsbury,  NJ 07702, no later than December 31, 2003 (120
days prior to the first  anniversary of the date of this proxy  statement).  The
Securities  and  Exchange  Commission  rules  set  forth  standards  as to  what
stockholders proposals are required to be included in a proxy statement.

OTHER  STOCKHOLDER  PROPOSALS  FOR  PRESENTATION  AT THE  COMPANY'S  2004 ANNUAL
MEETING

For any  proposal  that is not  submitted  for  inclusion  in next year's  proxy
statement (as described above) but is instead sought to be presented directly at
the 2004  annual  meeting,  Securities  and  Exchange  Commission  rules  permit
management to vote proxies in its discretion if the Company: (a) receives notice
of the proposal more than 45 days prior to the  anniversary  of the mailing date
of this proxy  statement  and the Company  advises  stockholders  in next year's
proxy  statement  about the nature of the matter and how  management  intends to
vote on such  matter,  or (b) do not receive  notice of the proposal at least 45
days prior to the  anniversary  of the  mailing  date of this  proxy  statement.
Notices of intention to present  proposals at the 2004 annual  meeting should be
addressed  to the  Company's  Secretary  at the  Company's  principal  executive
offices located at 1157 Shrewsbury Avenue, Shrewsbury, NJ 07702.

                                        By Order of the Board of Directors,

                                        William H. Willett, Chairman
                                        and Chief Executive Officer

April 30, 2003







                                       18





                                                                      PROXY CARD
                                                                      ----------


                           PROGRAMMER'S PARADISE, INC.
                             1157 Shrewsbury Avenue
                          Shrewsbury, New Jersey 07702


         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned  hereby appoints WILLIAM H. WILLETT and SIMON F. NYNENS
     with the power to appoint their substitutes,  and hereby authorizes them to
     represent and to vote on behalf of the undersigned all the shares of common
     stock par value  $.01 per  share  (the  "Common  Stock"),  of  Programmer's
     Paradise, Inc., held of record by the undersigned on April 28, 2003, at the
     Annual Meeting of Stockholders to be held at the offices of Dechert LLP, 30
     Rockefeller  Plaza, New York, New York, on June 24, 2003 at 10:00 AM, local
     or any  adjournment or  adjournments  thereof,  hereby revoking all proxies
     heretofore given with respect to such shares,  upon the following proposals
     more fully  described in the notice of and proxy  statement for the Meeting
     (receipt whereof is hereby acknowledged).

1.   ELECTION OF DIRECTORS

         FOR all  nominees  listed  below  [_]  WITHHOLD  AUTHORITY  to vote for
     nominees listed below [_] (except as marked to the contrary below)

     (INSTRUCTION:  To withhold  authority  to vote for any  individual  nominee
     write that nominee's name on the space provided below)

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

     WILLIAM  H.  WILLETT,  F.  DUFFIELD  MEYERCORD,  EDWIN  H.  MORGENS,  ALLAN
     WEINGARTEN, JAMES W. SIGHT AND MARK T. BOYER

2.   In their  discretion  the  Proxies are  authorized  to vote upon such other
     business as may properly be brought before the Meeting.

                            (continued, and to be executed, on the reverse side)

     THIS PROXY WHEN  PROPERLY  EXECUTED,  WILL BE VOTED IN THE MANNER  DIRECTED
     HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY
     WILL BE VOTED FOR  PROPOSAL 1 AND AS THE  PROXIES  DEEM  ADVISABLE  ON SUCH
     OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.

         Please sign exactly as the name appears below.  When shares are held by
     joint  tenants,  both should sign.  When signing as attorney,  as executor,
     administrator,  trustee or guardian,  please give full title as such.  If a
     corporation,  please  sign in full  corporate  name by  President  or other
     authorized  officer.  If a Partnership,  please sign in partnership name by
     authorized person.

         I will [_] will not [_] attend this Meeting.


                                               Dated: ____________________, 2003



                                       -----------------------------------------
                                       SIGNATURE


                                       -----------------------------------------
                                       SIGNATURE IF HELD JOINTLY.


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

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS