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 (Amendment No. )

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 Rule 14a-11(c) or Rule 14a-12.

                           UNICO AMERICAN CORPORATION
          ____________________________________________________________------------------------------------------------------------
                (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:
________________________________________________________________________________- --------------------------------------------------------------------------------



                           UNICO AMERICAN CORPORATION
                             23251 Mulholland Drive
                      Woodland Hills, California 91364-2732

                              _____________________---------------------


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         To Be Held Thursday,Friday, June 1, 20002001


Dear Shareholder:

You are cordially  invited to attend the Annual Meeting of shareholders of Unico
American Corporation (the "Company") to be held at the Woodland Hills Hilton and
Towers at Warner Center, Marriott,
21850 Oxnard Street,6360 Canoga Avenue,  Woodland Hills,  California 91367,
at 2:00 p.m. local time, to consider and act upon the following matters:

     1. The election of seven (7) directors to hold office until the next annual
        meeting of shareholders  and thereafter  until their successors are
        elected and qualified; and

     2. The transaction of such other business as may properly be brought before
        the meeting.


The Board of Directors has fixed the close of business on April 13, 2000,2001, as the
record date for the determination of shareholders who will be entitled to notice
of and to vote  at the  meeting.  The  voting  rights  of the  shareholders  are
described in the Proxy Statement.

IT IS IMPORTANT THAT ALL  SHAREHOLDERS  BE  REPRESENTED  AT THE ANNUAL  MEETING.
SHAREHOLDERS  WHO DO NOT PLAN TO ATTEND THE MEETING IN PERSON ARE  REQUESTED  TO
VOTE, DATE, AND RETURN THE ENCLOSED PROXY IN THE  ACCOMPANYING  POSTAGE-PAID AND
ADDRESSED RETURN  ENVELOPE.  PROXIES ARE REVOCABLE AT ANY TIME, AND SHAREHOLDERS
WHO ARE PRESENT AT THE MEETING MAY WITHDRAW  THEIR PROXIES AND VOTE IN PERSON IF
THEY SO DESIRE.

                                      By Order of the Board of Directors,




                                      \s\/s/ Erwin Cheldin
                                      -----------------
                                      Erwin Cheldin
                                      Chairman of the Board, President, and
                                      Chief Executive Officer

                                      Woodland Hills, California
                                      April 21, 200017, 2001







                                       10

                           UNICO AMERICAN CORPORATION
                              _____________________---------------------

                                 PROXY STATEMENT
                              ______________________---------------------

                         ANNUAL MEETING OF SHAREHOLDERS

                                  June 1, 20002001

This Proxy Statement is furnished in connection with the solicitation of proxies
by the Board of Directors of Unico American  Corporation,  a Nevada  corporation
(the "Company"), for use at the Annual Meeting of Shareholders of the Company to
be held at the Woodland  Hills Hilton and Towers at Warner  Center,  Marriott,  21850 Oxnard  Street,6360 Canoga
Avenue,  Woodland Hills, California 91367 on June 1, 2000,2001, 2:00 p.m. local time.
Accompanying this Proxy Statement is a proxy card, which you may use to indicate
your vote as to each of the proposals described in this Proxy Statement.

All proxies which are properly  completed,  signed,  and returned to the Company
prior to the Annual Meeting,  and which have not been revoked,  will be voted. A
shareholder may revoke his or her proxy at any time before it is voted either by
filing with the  Secretary of the Company at its principal  executive  offices a
written  notice of revocation or a duly executed  proxy bearing a later date, or
by appearing in person at the Annual Meeting and expressing a desire to vote his
or her shares in person.

The close of business on April 13,  2000,2001,  has been fixed as the record date for
the  determination  of  shareholders  entitled  to  notice of and to vote at the
Annual Meeting or any  adjournment  thereof.  As of the record date, the Company
had outstanding  6,304,9655,453,219 shares of common stock,  the only outstanding  voting
securities of the Company. For each share held on the record date, a shareholder
is entitled to one vote on all matters to be considered  at the Annual  Meeting.
The Company's  Articles of Incorporation  do not provide for cumulative  voting.
Directors  are  elected by a  plurality  of the votes cast and  abstentions  and
broker  non-votes are counted for the purposes of determining the existence of a
quorum at the meeting,  but not for purposes of  determining  the results of the
vote.

The Company will bear the cost of the Annual  Meeting and the cost of soliciting
proxies,  including  the cost of  preparing,  assembling  and  mailing the proxy
material.  In addition to solicitation by mail,  officers and other employees of
the Company may solicit  proxies by telephone,  facsimile,  or personal  contact
without additional compensation.

The Company's principal executive offices are located at 23251 Mulholland Drive,
Woodland Hills,  California  91364-2732.  The  approximate  mailing date of this
Proxy Statement and the Company's proxy card is April 21, 2000.20, 2001.

                              ELECTION OF DIRECTORS

The Company's By-Laws provide for a range of three to eleven directors and allow
the Board of Directors to set the exact number of  authorized  directors  within
that range. The current number of authorized directors  established by the Board
of Directors is eight (8).  There is a vacancy on the Board of Directors and the
Board has  determined  not to nominate  any person to fill such  vacancy at this
time.  Directors  are elected at each Annual  Meeting of  Shareholders  to serve
thereafter until their  successors have been duly elected and qualified.  EachExcept
for Messieurs  Orloff and Urfrig,  each nominee is currently a director,  having
served in that capacity  since the date  indicated in the following  table.  All
nominees  have  advised the  Company  that they are able and willing to serve as
directors.  If any nominee  refuses or is unable to serve (an event which is not
anticipated),  the persons  named in the  accompanying  proxy card will vote for
another person nominated by the Board of Directors,  provided, however, that the
proxies cannot be voted for a greater number of persons than 7. Unless otherwise
directed in the accompanying proxy card, the persons named therein will vote FOR
the election of the seven nominees listed in the following table.


                                       1


The following table provides certain  information as of April 13, 2000,2001, for each
person named for election as a director,  which includes all executive  officers
of the Company:

                                                                        First
                             Present Position with Company or          Elected
Name                   Age   Principal Occupation and Prior History    Director
- ---------                  ---   --------------------------------------    --------
Erwin Cheldin          6869    President, Chief Executive Officer and     1969
                             Director since 1969.  Chairman of the
                             Board since 1987.                            1969

Cary L. Cheldin        4344    Executive  Vice  President  since 1991.       1983
                             Vice President 1986 to 1991 and
                             Secretary 1987 to 1991.                      1983

Lester A. Aaron, CPA   5455    Treasurer  and Chief Financial Officer      1985
                             since 1985.  Secretary 1991 to 1992.         1985

George C. Gilpatrick   5556    Vice President, Management Information     1985
                             Systems, since 1981. Secretary since 1992.   Roger H. Platten       50    Vice President since 1988 and General      1987
                             Counsel since 1985.1985

David A. Lewis, CPCU   7879    Director. 1989
                             Retired incuranceinsurance executive with
                             over 40 years'years insurance experience.  The
                             last 27 years were with the Transamerica
                             group of insurance companies.                David E. Driscoll      45    Director.                                  1998
                             Attorney1989

Warren D. Orloff       66    Retired actuary with over 40 years
                             experience specializing in propertyretirement
                             plans.  From 1990 until retiring in
                             1997, he was an independent actuarial
                             consultant for pension administration
                             firms.  He is a Fellow of Society of
                             Actuaries, Fellow of Conference of
                             Consulting Actuaries, and casualty insurance defense.member of
                             Academy of Actuaries

Donald B. Urfrig       59    Consulting  engineer in the areas of
                             project  management  and integrated
                             product development since 1996.  In
                             addition, he is also a private
                             investor and owner of commercial and
                             agricultural businesses for past 30
                             years.  From 1963 to 1996 worked in
                             the aerospace industry in both
                             technical and management positions.

Except for Cary Cheldin, who is the son of Erwin Cheldin,  none of the executive
officers  or  directors  of the  Company  are  related  to any other  officer or
director of the Company.  The  executive  officers of the Company are elected by
the Board of Directors and except for Cary Cheldin, and Roger Platten,  all serve at the pleasure of
the Board.  Cary Cheldin  and Roger Platten each serveserves  pursuant to an employment  agreement  with the
Company  having a term  expiring  December 1, 2001. Mr. Platten's  employment  agreement  provides for annual increases in his
base salary equal to increases in the consumer price index and a mandatory bonus
if the  Company's  net income  before taxes for any calendar year is equal to or
greater than  $4,000,000.  Mr. Platten's annual salary for calendar year 2000 is
$186,948.  The amount of the  mandatory  bonus is as  determined by the Board of
Directors in its discretion but may not be less than the aggregate bonus paid to
him during the immediately  preceding  calendar year.  Cary  Cheldin's  employment
agreement,  as amended,  provides for a base salary of $330,000 per year with no
required cost of living  adjustments  and a mandatory bonus if the same bonus formula as provided in
Mr. Platten's employment agreement except thatCompany's net
income  before  taxes  for  any  calendar  year  is  equal  to or  greater  than
$4,000,000.  However,  the Board of Directors may in its discretion decrease the
amount of his mandatory bonus.

During the year ended December 31, 1999,2000,  the Company's  Board of Directors held
two  meetings at which all  directors  were  present.  Non-management  directors
receive  $1,000 for each board  meeting they  attend.  All  incumbent  directors
attended  75% or more of the combined  total  meetings of the Board of Directors
and the committees on which they served.

The Board of Directors has established an Audit Committee  presently  consisting
of MessieursDavid A. Lewis, David E. Driscoll and Lester A. Aaron. The Audit Committee of
the Board of Directors is responsible for coordinating  matters with the outside
independent  auditors and reviewing internal and external  accounting  controls.
The Audit  Committee held onetwo meeting  subsequent to the year ended December 31,
1999,2000, to discuss accounting and financial  statement matters related to the year
ended  December 31, 1999.2000.  Mr. Lewis is  independent  as defined in the rules of
National  Association of Securities Dealers ("NASD") listing standards.  Messrs.
Driscoll and Aaron are not independent as defined in such rules. Mr. Driscoll is
not standing for re-election as a Director at the Annual Meeting of Shareholders
and,  following  the  meeting,  he will  no  longer  be a  member  of the  Audit
Committee.  It is presently  contemplated  that  following the Annual Meeting of
Shareholders and the election of Messrs. Orloff and Urfrig as Directors, both of
whom are independent as defined in the rules of the NASD listing standards, that
the Audit Committee will be reconstituted so that it consists of Messrs. Orloff,
Urfrig and  Lewis,  all of whom are  independent  as defined in the rules of the
NASD listing standards.


                                       2



The Board of Directors has also established a Compensation  Committee  presently
consisting  of  Messieurs  Cary  Cheldin,  Aaron and  Driscoll.  This  Committee
considers and  recommends to the Board of Directors  compensation  for executive
officers.  The  Compensation  Committee  held one meeting  during the year ended
December 31, 1999.


                                       2
2000.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following  table sets forth, as of April 13, 2000,2001, the names and holdings of
all persons who are known by the Company to own beneficially more than 5% of its
outstanding common stock, its only class of outstanding  voting securities,  and
the beneficial  ownership of such securities held by each Director,  nominee for
Director,  and all Executive Officers and Directors as a group. Unless otherwise
indicated,  the Company believes that each of the persons and entities set forth
below has the sole power to vote and dispose of the shares  listed  opposite his
or its name.

                                    Amount Beneficially Owned
                                    -------------------------
                                                 (1)                       (1)
                                               Options                   Percent
                                  Without     Currently                     Of
Name of Beneficial OwnersOwner          Options    Exercisable       Total      Class
- ------------------------          -------    -----------       -----      -----

Certain Beneficial Owners
- -------------------------
Erwin Cheldin                    2,293,969             0     2,293,969     36.4%42.1%
23251 Mulholland Drive
Woodland Hills, CA 91364

Dimensional Fund Advisors, Inc.    482,800 (2)         0       482,800      8.9%
1299 Ocean Avenue
Santa Monica, CA 90401

General Re Corporation             432,092 (2)(3)         0       432,092      6.9%7.9%
695 East Main Street
Stamford, CT 06904

Dimensional Fund Advisors, Inc.     467,900 (3)        0       467,900     7.4%
1299 Ocean Avenue
Santa Monica, CA 90401

Wellington Management Co., LLP     422,200425,000 (4)         0       422,200     6.7%425,000      7.8%
75 State Street
Boston, MA 02109

FMR Corp                           309,000 (5)         0       309,000      5.7%
82 Devonshire Street
Boston, MA 02109

Executive Officers, Directors, and DirectorsNominees for Director
- ----------------------------------------------------------------------------------------
Erwin Cheldin                    2,293,969             0     2,293,969     36.4%42.1%
Cary L. Cheldin                    202,760             0       202,760      3.2%3.7%
Lester A. Aaron                    128,504        45,000       173,504      2.7%3.2%
George C. Gilpatrick               122,850       45,000       167,850     2.6%
Roger H. Platten                     65,000            0        65,000     1.0%124,057        14,860       138,917      2.5%
David A. Lewis                       2,4003,000             0         2,400     0.0%3,000      0.1%
David E. Driscoll (6)                    0             0             0      0.0%
Warren D. Orloff (7)                     0             0             0      0.0%
Donald B. Urfrig (7)                20,000             0        20,000      0.4%

All executive officers &
directors as a group (7(6 persons) 2,815,483        90,000    2,905,483    45.4%

(1)2,752,290        59,860     2,812,150     51.0%

       1. Includes for each person or group,  shares  issuable  upon exercise of
          presently  exercisable  options or options exercisable within 60 days,
          held by such person or group.

       (2)2. Per Schedule 13G dated February 2, 2001.
       3. Per Schedule 13G dated April 25, 1997.
       (3)4. Per  Schedule  13G dated  February  11, 1999.

(4)  Per Schedule 13G dated February 9, 2000.14,  2001.  Of the 422,200425,000  shares
          beneficially owned,  Wellington  Management  Company,  LLP has no sole
          voting power over the shares, shared voting power over 375,500425,000 shares,
          and shared  dispositivepower to dispose or to direct the  disposition  of 425,000
          shares.
       5. Per  Schedule  13G dated  February  14,  2000.  Of the 309,000  shares
          beneficially  owned,  FRM  Corp.  has no sole  voting  power  over 422,200the
          shares,  no shared  voting  power over the  shares,  and sole power to
          dispose or to direct the disposition of 309,000 shares.
       6. Mr. Driscoll is not standing for reelection.
       7. Nominee for Director.


                                       3


                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Executive Compensation
- ---------------------------------
The following  table sets forth  information  for year ended  December 31, 2000,
1999, 1998, and 19971998 as to executive  compensation paid to the chief executive officer
and the other four most highly-compensated executive officers of the Company for
the year ended December 31, 1999.2000.

                           SUMMARY COMPENSATION TABLE

                                         Annual Compensation
                                         -------------------       All Other
                                          Salary       Bonus    Compensation (1)
Name and Principal Position      Year       ($)         ($)          ($)
- ---------------------------      ----       -----         -----        --------         ---          ---

Erwin Cheldin                    2000     431,375           -       30,000
 President, Chief Executive      1999     431,375      50,000       30,000
 President, Chief Executive     1998    431,375       50,000        24,000
  Officer and Chairman of the    19971998     431,375      50,000       23,62524,000
  Board

Cary L. Cheldin                  2000     330,000      32,500       30,000
 Executive Vice President        1999     330,000      65,000       30,000
                                 Executive Vice President       1998     330,000      65,000       24,000

1997    205,000       65,000        23,625

Lester A. Aaron                  2000     170,000      40,000       30,000
 Treasurer and Chief             1999     160,000      45,000       30,000
 Treasurer and ChiefFinancial Officer               1998     160,000      33,000       24,000

Financial Officer              1997    160,313       30,000        23,625

George C. Gilpatrick             2000     165,000      40,000       30,000
 Vice President and              1999     159,355      45,000       30,000
 Vice President andSecretary                       1998     159,355      45,000       24,000

Secretary                      1997    159,355       45,000        23,625

Roger H. Platten 1999    191,633 (2)             60,0002000     186,489      30,000       30,000
 Vice President                  1999     191,633      60,000       30,000
 (through 12-21-00)              1998     175,000      60,000       24,000
                                1997    175,000       60,000        23,625

(1)  Represents amounts contributed or accrued to the person's account under the
     Company's  Profit Sharing Plan, and for 1999 and 2000, the Company's  Money
     Purchase  Plan,  all of which is vested.  During 1999 and 2000,  the amount
     contributed  to each executive  officer's  account under the Profit Sharing
     Plan and Money  Purchase  Plan was $24,000 and  $6,000,  respectively.  The
     Company's  Profit  Sharing  Plan and  Money  Purchase  Plan have a March 31
     fiscal year end. See "Retirement Plans."

(2)  Includes costMr.  Platten  resigned as an officer and director of living increasesthe Company  effective
     December 21, 2000. In connection  with his  resignation,  he entered into a
     new employment agreement with the Company pursuant to which he is to render
     services  through  December 31, 2001, for 1997 and 1998 paidan annual base salary of $200,000
     plus a guaranteed  bonus of $30,000.  In  addition,  in 1999.January  2001,  the
     Company  purchased  from Mr.  Platten  65,000 shares of common stock of the
     Company owned by him for an aggregate purchase price of $422,500.

Option / SAR Grants in Last Fiscal Year
- ---------------------------------------
No stock  options or stock  appreciation  rights were  granted to any  executive
officer during the year ended December 31, 1999.2000.

Stock Plans
- -----------
                           Incentive Stock Option Plan
                           ---------------------------
On March 29, 1985, the Board of Directors unanimously adopted the Unico American
Employee  Incentive  Stock Option Plan (the "1985 Plan"),  which was approved by
the  shareholders of the Company in January 1986. The 1985 Plan provides for the
grant of  "incentive  stock  options" as defined in Section 422 of the  Internal
Revenue  Code of 1986  to key  employees  of the  Company  (including  officers,
whether  or not  they  are  directors  of the  Company)  and  its  subsidiaries.
Directors  who are not  also  employees  of the  Company  are  not  eligible  to
participate  in the 1985 Plan.  The 1985 Plan includes an aggregate of 1,500,000
of the Company's  Common Stock.  The 1985 Plan expired in March 1995,  and as of
December 31, 1997, there were no options available for


                                       4
future grant.  Under the terms of the Plan,  options were required to be granted
at exercise  prices of not less than 100% of the fair market value of the Common
Stock on the date the  option was  granted.  In the case of grants of options to
employees owning over 10% of the voting stock of the Company, the exercise price
was  required  to be not less than 110% of the fair  market  value of the Common
Stock on the  date of  grant.  The 1985  Plan is  administered  by the  Board of
Directors or a committee  thereof,  which had the  authority  to  determine  the
optionees,  the number of shares to be covered by each  option,  the time during
which each option is  exercisable  and certain


                                       4
  other terms of the  options.  An
option may not be  exercised  later than 10 years from the date of grant and may
sooner  expire  upon,  among  other  things,  the  death,  disability  or  other
termination of the employment of the optionee by the Company. Options granted to
employees  owning  over 10% of the  voting  stock of the  Company  could  not be
exercised later than five years from the date of grant.

                             1999 Omnibus Stock Plan
                             -----------------------
The  Company's  1999 Omnibus  Stock Plan (the "1999  Plan") that covers  500,000
shares of the Company's common stock (subject to adjustment in the case of stock
splits, reverse stock splits, stock dividends, etc.) was adopted by the Board of
Directors in March 1999 and approved by  shareholders  on June 4, 1999. The 1999
Plan is divided into a Stock Option Program under which eligible  persons may be
granted options to purchase shares of common stock, a Stock Appreciation Program
under  which  eligible  persons may be granted the right to receive a payment in
the form of cash, stock or a combination of the foregoing and a Restricted Stock
Program  under  which  eligible  persons  may be issued  shares of common  stock
directly either through an immediate  purchase or as a bonus.  The 1999 Plan and
each Program is administered by the Board of Directors or a committee authorized
by the Board and  consisting  of at least two  directors  each of whom is not an
officer or employee of the  Company  and meets the  qualifications  set forth in
Rule 16b-3  promulgated  under the Securities  Exchange Act of 1934, as amended.
Presently, the 1999 Plan is being administered by the Board of Directors.

Employees,  consultants,  advisors and  directors of the Company are eligible to
participate  in the 1999 Plan.  However,  only employees are entitled to receive
"incentive  stock  options" (as provided in Section 422 of the Internal  Revenue
Code of 1986, as amended) under the Stock Option Program. Under the Stock Option
Program,  both  incentive  stock  options  and  options  which do not qualify as
incentive stock options may be granted. The term of an option may not exceed ten
years (or five years in the case of the grant of an incentive  stock option to a
holder of more than ten percent  (10%) of the  outstanding  common  stock).  The
exercise  price per share of common  stock  under an option may not be less than
the fair market  value of the common stock on the date of the option  grant.  In
the case of the grant of an incentive  stock option to a holder of more than 10%
of the outstanding common stock, the exercise price may not be less than 110% of
the fair market value of the common stock on the date of the option grant. Under
the  Stock  Appreciation  Program,  stock  appreciation  rights  may be  granted
separately or in tandem with a stock option.  Stock appreciation  rights entitle
the holder thereof to receive upon exercise of such right without payment to the
Company an amount  which is not greater than the fair market value of a share of
common  stock on the date of exercise of the stock  appreciation  right over the
fair market  value of a share of common  stock on the date of grant of the stock
appreciation  right.  Under the Restricted Stock Program,  the Company may issue
shares of its common  stock  directly  to  eligible  persons  for  consideration
consisting  of cash,  notes or past  services  rendered  by the  recipient.  The
purchase  price of the shares may not be less than the fair market  value of the
Company's  common stock on the date of issue.  If a recipient  terminates his or
her  employment  or other  arrangements  with the Company  before the shares are
fully  vested,  then the  recipient  is required to surrender to the Company for
cancellation  all unvested  shares and the Company must repay the recipient cash
or cash  equivalent  consideration  paid by him or her for those unvested shares
and  cancel  the unpaid  principal  balance,  if any,  on any  promissory  notes
attributable to surrender the shares.

In the event of a Change of  Control  Event as  defined  in the 1999  Plan,  all
unvested options,  stock appreciation rights and restricted stock issuances will
immediately  become  exercisable  or vest,  as the case  may be.  The 1999  Plan
administrator  may  override  the  acceleration  of these  rights  either in the
agreement  setting forth those rights or prior to the Change of Control Event. A
Change of Control  Event  occurs if (1) more than  twenty  percent  (20%) of the
Company's  common  stock or  combined  voting  power is  acquired by a person or
entity other than Mr. Erwin Cheldin,  the Company or an Employee Benefit Plan of
the Company,  but not including any acquisition directly from the Company; (b) a
majority of the  Company's  Board of Directors  ceases to consist of the present
directors or persons whose  election or nomination was approved by a majority of
the then incumbent Board of Directors (excluding any director who assumes his or
her  position as a result of an actual or  threatened  proxy  contest);  (c) the
Company is reorganized,  merged or consolidated  into another entity; or (d) the
shareholders  approve the  liquidation or dissolution of the Company or the sale
of all or  substantially  all of its assets;  unless with respect to (c) or (d),
after the event  more  than  eighty  percent  (80%) of the  common  stock or the
outstanding voting securities


                                       5
of the  Company,  the  surviving  company  or the  company  that  purchases  the
Company's  assets is still held by persons who were formerly the shareholders of
the Company,  and no person or entity other than Mr. Erwin Cheldin, the Company,
any employee  benefit plan of the Company or the  resulting  company or a twenty
percent  (20%)  shareholder  prior to the  transaction  holds  more then  twenty
percent (20%) of such company's common stock or combined voting power.


                                       5


All  outstanding  options,  stock  appreciation  rights  and/or  unvested  stock
issuances  under  the  1999  Plan  will  terminate  upon  consummation  of (a) a
dissolution  of the Company,  or (b) in case no provision  has been made for the
survival, substitution,  exchange or other settlement of any outstanding option,
stock  appreciation  rights  and/or  unvested  stock  issuances,   a  merger  or
consolidation of the Company with another  corporation in which the shareholders
of the Company  immediately prior to the merger will own less than a majority of
the outstanding voting securities of the surviving corporation after the merger,
or a sale of all or substantially  all of the assets and business of the Company
to another corporation.

AGGREGATED OPTION / SAR EXERCISED IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES
Number of Securities Value of Unexercised Underlying Unexercised in-the-Money Shares Options/SARs Options/SARs SharesAcquired At Fiscal Year End (#) At Fiscal Year End ($)(1) Acquiredon Value ---------------------- ------------------------- on-------------------------- Exercise Realized Exercisable/ Exercisable/Exerciable/ Name (#) ($) Unexercisable Unexercisable - ---- ----- -------- --- ------------- ------------- Erwin Cheldin 0 0 0 0 0 0 Cary L. Cheldin 25,164 173,0030 0 0 0 0 0 Lester A. Aaron 33,334 193,7540 0 45,000 0 157,500106,875 0 George C. Gilpatrick 33,333 193,748 45,00030,140 124,328 14,860 0 157,500 0 Roger H. Platten 0 0 0 0 0 0 (1) Difference between fair market value of $7.00 per share, the closing price of the Company's common stock on the National Market System of the NASDAQ Stock Market on December 31, 1999,35,293 0
(1) Difference between fair market value of $5.875 per share, the closing price of the Company's common stock on the National Market System of the NASDAQ Stock Market on December 31, 2000, and the exercise price of the options. The exercise price of all outstanding options is equal to the fair market value of the common stock as of the date of grant of each option.
Retirement Plans - ---------------- Profit Sharing Plan ------------------- During the fiscal year ended March 31, 1986, the Company adopted the Unico American Corporation Profit Sharing Plan. Company employees who are at least 21 years of age and have been employed by the Company for at least two years are participants in such Plan. Pursuant to the terms of such Plan, the Company annually contributes for the account of each participant an amount equal to a percentage of the participant's eligible compensation as determined by the Board of Directors. Participants must be employed by the Company on the last day of the plan year to be eligible for contribution. Participants are entitled to receive distribution of benefits under the Plan upon retirement, termination of employment, death or disability. Money Purchase Plan ------------------- During the year ended December 31, 1999, the Company adopted the Unico American Corporation Money Purchase Plan. This plan covers the present executive officers of the Company; namely Lester A. Aaron, Cary L. Cheldin, Erwin Cheldin, and George C. Gilpatrick, andGilpatrick. The plan also covers Roger H. Platten.Platten, a current employee and former executive officer of the Company, for the plan year ending March 31, 2001. Pursuant to the terms of such Plan, the Company annually contributes for the account of each participant an amount equal to a percentage of the participant's eligible compensation as determined by the Board of Directors. However, amounts contributed to the Unico American Corporation Profit Sharing Plan will be considered first in determining the actual amount available under the Internal Revenue Service maximum contribution limits. Participants must be employed by the Company on the last day of the plan year to be eligible for contribution. Participants are entitled to receive distribution of benefits under the Plan upon retirement, termination of employment, death or disability. 6 Compensation Committee Interlocks and Insider Participation in Compensation Decisions - ----------------------------------------------- The Compensation Committee consists of the following Company directors: Cary L. Cheldin, Lester A. Aaron and David E. Driscoll. Cary Cheldin is the son of Erwin Cheldin, the President, Chief Executive Officer and Chairman of the Board. During the year ended December 31, 1999,2000, Cary Cheldin was the Executive Vice President of the Company and Mr. Aaron was Treasurer and Chief Financial Officer of the Company. Mr. Driscoll is a partner in the law firm of Driscoll & Reynolds, which has rendered legal services to the Company during the year ended December 31, 1999,2000, and has been retained to render legal services in the current year. 6 Executive Compensation Committee Report - --------------------------------------- The Company's compensation package for executive officers primarily consists of a base salary, an annual incentive bonus, long-term incentive or non-cash awards in the form of stock options, and contributions under the Profit Sharing and Money Purchase Plans. The executive compensation program is designed to retain and reward individuals who are capable of leading the Company in achieving its business objectives. The Compensation Committee submits its recommendation to the entire Board of Directors. The philosophy of the Compensation Committee is to maintain a competitive base salary for executive officers and to provide an incentive program that rewards executive officers for achieving certain financial results. Base compensation is determined on a calendar year basis and other incentives are determined when deemed appropriate. When determining base compensation for the executive officers, the Committee takes into account competitive pay levels in the industry with its emphasis on the median of the survey data. The Committee recommends adjustments to base compensation when it determines that an executive officer's base compensation is not competitive. When determining bonuses for the executive officers, the Committee first evaluates, and gives primary weight to, the operational and financial performance of the executive management team, including the chief executive officer, as a group. After the team results are determined, individual effectiveness in contributing to the achievement of those results is considered. The financial results, which are reviewed by the Committee, include the Company's net income, revenues and expenses. The Committee's base compensation review determined that the base salary for the chief executive officer was competitive with that of others in the industry. The Committee recommended that the chief executive officer receive no change in base compensation for the calendar years 19992000 and 1998.1999. The Committee's bonus review considered and evaluated the decrease in earnings and revenues since December 31, 1998,1999, and determined nonetheless, that although the chief executive officer contributed to maintaining profitable business for the Company in an intensely competitive marketplace. Taking this into consideration, the Committee recommended that the chief executive officer'smarketplace, no bonus for the year ended December 31, 1999, should be equal to the amount that was paid to him for the year ended December 31, 1998.2000. The committee also recommended that the aggregate bonuses paid to all other executive officers (excluding Roger Platten who resigned as an officer and director effective December 21, 2000) for the year ended December 31, 1999,2000, be decreased 25% to all other executive officers remain approximately the same as the prior years'30%. Section 162(m) of the Internal Revenue Code, enacted as part of the Omnibus Budget Reconciliation Act of 1993 ("OBRA"), limits to $1,000,000 the deductibility for any year beginning after December 31, 1993, of compensation paid by a public corporation to the chief executive officer and the next four most highly compensated executive officers unless such compensation is performance-based within the meaning of Section 162(m) and the regulations thereunder. For the year ended December 31, 1999,2000, the Company does not contemplate that there will be nondeductible compensation for the five Company positions in question. THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS Cary L. Cheldin Lester A. Aaron David E. Driscoll 7 Report of the Audit Committee - ----------------------------- Neither the following report of the Audit Committee nor any other information included in this proxy statement pursuant to item 7(d)(3) of Schedule 14A promulgated under the Securities Exchange Act of 1934 or pursuant to Rule 306 of Regulation S-K constitutes "soliciting material" and none of such information should be deemed to be "filed" with the Securities and Exchange Commission or incorporated by reference into any other filing of the Company under the Securities Act of 1933 or the Securities Exchange Act of 1934, except to the extent that the Company specifically incorporates such information by reference in any of those filings. The Audit Committee has a written charter, a copy of which is reproduced as Appendix A to this proxy statement. The Audit Committee has reviewed and discussed the audited financial statements of the Company for the fiscal year ended December 31, 2000 with the Company's management. The Audit Committee has discussed with KPMG LLP the matters required to be discussed pursuant to Statement on Auditing Standards No. 61 (Codification of Statements on Auditing Standards, AU ss.380). Additionally, the Audit Committee has received from KPMG LLP the written disclosures and the letter required by Independence Standards Board Standard No. 1 (Independence Standards Board Standard No. 1, Independence Discussions with Audit Committees). The Audit Committee also has discussed with KPMG LLP matters relating to their independence. Based on the review and discussions described above, the Audit Committee recommended to the Board of Directors of the Company that the audited financial statements of the Company be included in its Annual Report on Form 10-K for the fiscal year ended December 31, 2000. Members of the Audit Committee: Lester A. Aaron David L. Lewis David E. Driscoll Performance Graph - ----------------- The following graph compares the cumulative total shareholder return on the Company's Common Stock with the cumulative total return of equity securities traded on the National Association of Securities Dealers Automated Quotation System (NASDAQ) and a peer group consisting of all NASDAQ property and casualty companies. The comparison assumes $100.00 was invested on March 31, 1995,1996, in the Company's Common Stock and in each of the comparison groups, and assumes reinvestment of dividends. It should be noted that this graph represents historical stock price performance and is not necessarily indicative of any future stock price performance. 78 3/31/95 3/31/96 12/31/96 12/31/97 12/31/98 12/31/99 12/31/00 ------- --------------- -------- -------- -------- -------- Unico American Corp. $100.0 $139.1 $222.2 $258.3 $237.5 $148.1159.7 185.6 170.7 106.5 91.7 NASDAQ Market Index $100.0 $135.8 $159.6 $195.6 $275.7 $510.3117.5 143.9 203.0 377.2 226.8 Peer Group Index $100.0 $128.2 $142.3 $216.1 $184.3 $138.8110.9 168.5 143.7 108.1 140.4 CERTAIN TRANSACTIONS -------------------- The Company presently occupies a 46,000 square foot building located at 23251 Mulholland Drive, Woodland Hills, California, under a master lease expiring March 31, 2007. The lease provides for an annual gross rental of $1,025,952. Erwin Cheldin, the Company's president, chairman and principal shareholder, is the owner of the building. On February 22, 1995, the Company signed an extension to the lease with no increase in rent to March 31, 2007. The Company believes that the terms of the lease at inception and at the time the lease extension was signed were at least as favorable to the Company as could have been obtained from unaffiliated third parties. David E. Driscoll, a director of the Company, is an attorney with the law firm of Driscoll & Reynolds which has provided and continues to provide certain legal services to the Company. During the year ended December 31, 2000, the total amount of fees paid to such law firm was $759,048. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE ------------------------------------------------------- Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors and executive officers, and persons who own more than 10% of a registered class of the Company's equity securities, to file with the Securities and Exchange Commission (SEC) initial reports of ownership and reports of changes in ownership of Common Stock and other equity securities of the Company. Executive officers, directors and greater than 10% shareholders are required by regulation of the SEC to furnish the Company with copies of all Section 16(a) forms they file. To the Company's knowledge, based solely on review of copies of such reports furnished to the Company and written representations that no other reports were required during the year ended December 31, 1999,2000, all Section 16(a) filing requirements applicable to its executive officers, directors and greater than 10% beneficial owners were complied with. 8 APPOINTMENT OF AUDITORS ----------------------- The Company has selected KPMG LLP, independent accountants, to continue as the Company's auditors and to audit the books and other records of the Company for the year ending December 31, 2000.2001. A representative of KPMG LLP, is expected to attend the Annual Meeting of Shareholders. Such representative will have the opportunity to make a statement and will be available to respond to appropriate questions. AUDIT FEES ---------- Audit Fees - ---------- The aggregate fees billed by KPMG LLP for professional services rendered for the audit of the Company's financial statements for the fiscal year ended December 31, 2000 and for the reviews of the financial statements included in the Company's Form 10-Qs for that fiscal year were $103,000. Financial Information Systems Design and Implementation Fees - ------------------------------------------------------------ The Company was not billed any fees for professional services described in Paragraph (c)(4)(ii) of Rule 2-01 of Regulation S-X rendered by KPMG LLP for the fiscal year ended December 31, 2000. All Other Fees - -------------- The aggregate fees billed for services rendered by KPMG LLP (other than for the services described above under the headings "Audit Fees" and "Financial Information Systems Design and Implementation Fees" above) for the fiscal year ended December 31, 2000 were $35,000. These fees consisted of $20,000 for professional services with respect to the Company's income tax returns for the year ended December 31, 2000, $5000 for professional services for auditing the company's Pension Plan, and $10,000 for actuarial services rendered with respect to Crusader's loss reserves. The Audit Committee has considered whether the provision of services other than those described above under the heading "Audit Fees" are compatible with maintaining the independence of KPMG LLP. 9 OTHER MATTERS ------------- The Board of Directors is not aware of any business to be presented at the Annual Meeting except for the matters set forth in the Notice of Annual Meeting and described in this Proxy Statement. Unless otherwise directed, all shares represented by proxy holders will be voted in favor of the proposals described in this Proxy Statement. If any other matters come before the Annual Meeting, the proxy holders will vote on those matters using their best judgment. SHAREHOLDERS' PROPOSALS ----------------------- Shareholders desiring to exercise their right under the proxy rules of the Securities and Exchange Commission to submit proposals for consideration by the shareholders at the Year 20012002 Annual Meeting are advised that their proposals must be received by the Company no later than December 23, 2000,21, 2001, for inclusion in the Company's Proxy Statement and form of proxy relating to that meeting. If a shareholder intends to present a proposal at the year 20012002 Annual Meeting but does not seek inclusion of that proposal in the Proxy Statement for that meeting, the holders of proxies for that meeting will be entitled to exercise their discretionary authority on that proposal if the Company does not have notice of the proposal by March 7, 2001.6, 2002. ANNUAL REPORT TO SHAREHOLDERS ----------------------------- The Company's 19992000 Annual Report on Form 10-K includes financial statements for the year ended December 31, 1999,2000, the year ended December 31, 1998,1999, and the year ended December 31, 1997,1998, and is being mailed to the shareholders along with this Proxy Statement. The Form 10-K is not to be considered a part of the soliciting material. By Order of the Board of Directors, \s\/s/ Erwin Cheldin ----------------- Erwin Cheldin Chairman of the Board, President and Chief Executive Officer Woodland Hills, California April 21, 2000 917, 2001 10 APPENDIX A CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF UNICO AMERICAN CORPORATION I. AUDIT COMMITTEE PURPOSE The Audit Committee is appointed by the Board of Directors of Unico American corporation (the "Company") to assist the Board in fulfilling its oversight responsibilities. The Audit Committee's primary duties and responsibilities are to: o Monitor the integrity of the Company's financial reporting process and systems of internal controls regarding finance and accounting. o Monitor the independence and performance of the Company's independent auditors. o Provide an avenue of communication among the independent auditors, management, and the Board of Directors. The Audit Committee has the authority to conduct any investigation appropriate to fulfilling its responsibilities and it has direct access to the independent auditors as well as anyone in the organization. The Audit Committee has the ability to retain, at the Company's expense, special legal, accounting, or other consultants or experts it deems necessary in the performance of its duties. II. AUDIT COMMITTEE COMPOSITION AND MEETINGS Audit Committee members shall meet the requirements of the NASDAQ Stock Market for National Market Securities issuers applicable to the Company. Audit Committee members shall be appointed by the Board. III. AUDIT COMMITTEE RESPONSIBILITIES AND DUTIES Review Procedures 1) Review and reassess the adequacy of this Charter at least annually and recommend any proposed changes. 2) Review the Company's annual audited financial statements prior to filing or distribution. Review should include discussion with management and independent auditors of significant issues regarding accounting principles, practices and judgments. 3) In consultation with the management and the independent auditors, consider the integrity of the Company's financial reporting processes and controls. Discuss significant financial risk exposures and the steps management has taken to monitor, control and report such exposures. Review significant findings prepared by the independent auditors together with management's responses. 4) Discuss any significant changes to the Company's accounting principles and any items required to be communicated by the independent auditors in accordance with SAS 61. A-1 Independent Auditors 5) The independent auditors are ultimately accountable to the Audit Committee and the Board of Directors. The Audit Committee shall review the independence, and performance of the auditors and annually recommend to the Board of Directors the appointment of the independent auditors or approve any discharge of auditors when circumstances warrant. 6) Review the fees and other significant compensation to be paid to the independent auditors and make recommendations to the Board with respect thereto. 7) Receive and review periodic written reports from the independent auditors delineating all relationships between the independent auditors and the Company. On an annual basis, review and discuss with the independent auditors all significant relationships they have with the Company that could impair the auditors' independence. 8) Prior to the audit, review the independent auditors audit plan. 9) Following the audit, discuss the results of the audit with the independent auditors. Discuss certain matters required to be communicated to audit committees in accordance with AICPA SAS 61. 10) Consider the independent auditors' judgments about the quality and appropriateness of the Company's accounting principles as applied in its financial reporting. Other Audit Committee Responsibilities - -------------------------------------- 11) Annually prepare a report to shareholders as required by the Securities and Exchange Commission. The report should be included in the Company's annual proxy statement. 12) Perform any other activities consistent with this Charter, the Company's By-laws and governing law, as the Committee or the Board deems necessary or appropriate. 13) Maintain minutes of meetings and periodically report to the Board of Directors on significant results of the foregoing activities. A-2 PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF UNICO AMERICAN CORPORATION The undersigned hereby constitutes and appoints LESTER A. AARON and ROGER H. PLATTEN,CARY L. CHELDIN, and each of them, with full power of substitution, the proxies of the undersigned to represent the undersigned and vote all shares of common stock of UNICO AMERICAN CORPORATION (the "Company"), which the undersigned would be entitled to vote if personally present at the Annual Meeting of Shareholders to be held at the Woodland Hills Hilton and Towers at Warner Center, Marriott, 21850 Oxnard Street,6360 Canoga Avenue, Woodland Hills, California 91367, on June 1, 2000,2001, at 2:00 p.m. local time and at any adjournments thereof, with respect to the matters described in the accompanying Notice of Annual Meeting of Shareholders and Proxy Statement, receipt of which is hereby acknowledged, in the following manner. 1. ELECTION OF DIRECTORS [ ] FOR all nominees listed [ ] WITHHOLD AUTHORITY (except as marked to the to vote all nominees contrary below) listed belowBelow ERWIN CHELDIN, CARY L. CHELDIN, LESTER A. AARON, GEORGE C. GILPATRICK ROGER H. PLATTEN, DAVID E. DRISCOLL, DAVID A. LEWIS, WARREN D. ORLOFF, DONALD B. URFRIG INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME ON THE LIST ABOVE. 2. IN ACCORDANCE WITH THEIR BEST JUDGMENT, with respect to any other matters which may properly come before the meeting and any adjournment or adjournments thereof. Please sign and date on reverse side. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND WILL BE VOTED AS DIRECTED HEREIN. When this proxy is properly executed and returned, the shares it represents will be voted at the Annual Meeting in accordance with the choices specified herein. IF NO CHOICE IS SPECIFIED, THIS PROXY WILL BE VOTED FOR PROPOSAL 1. DATED:__________________________________________, 2000. _____________________________________________________________________________________________________, 2001 --------------------------------------------------------- (Signature) ________________________________________________________--------------------------------------------------------- (Signature if jointly held) Please date and sign exactly as your name or names appear herein. If more than one owner, all should sign. When signing as attorney, executor, administrator, trustee or guardian, give your full title as such. If the signatory is a corporation or partnership, sign the full corporate or partnership name by its duly authorized officer or partner. PLEASE COMPLETE, SIGN, AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED ENVELOPE.