UNITED STATES
               SECURITIES AND EXCHANGE COMMISSION
                     WASHINGTON, D.C. 20549

                          SCHEDULE 14A




Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934


Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement

[ ]  Confidential, for Use of the Commission Only (as permitted
     by Rule 14a-6(e)(2))

[X]  Definitive Proxy Statement

[ ]  Definitive Additional Materials

[ ]  Soliciting Material Pursuant to Section 420.14a-12



                      JLM Couture, 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.




                       JLM COUTURE, INC.
                    (a Delaware Corporation)

                 Notice of 2002 Annual Meeting
                   of Shareholders to be held
               at 11:00 A.M. on April [  ], 2002


To the Shareholders of
JLM COUTURE, INC.:

     NOTICE IS HEREBY GIVEN that the 2002 Annual Meeting of
Shareholders (the "Meeting") of JLM COUTURE, INC. (the "Company")
will be held on April[ ], 2002 at 11:00 A.M. at the offices of
Kalin & Associates, P.C., located at 494 Eighth Avenue, Suite 800,
New York, NY, to consider and vote on the following matters
described under the corresponding numbers in the attached Proxy
Statement:

     Proposal 1.    To elect one Class I Director to hold office
for three years and until the 2005 annual meeting of the
shareholders at which his term expires or until his successor has
been duly elected.

     Proposal 2.    To transact such other business as may properly
come before the Meeting.

     The Board of Directors has fixed March 27, 2002, at the close
of business, as the record date for the determination of
shareholders entitled to vote at the Meeting, and only holders of
shares of Common Stock of the Company of record at the close of
business on that day will be entitled to vote.  The stock transfer
books of the Company will not be closed.

     A complete list of shareholders entitled to vote at the
Meeting shall be available for examination by any shareholder, for
any purpose germane to the Meeting, during ordinary business hours
from April [ ], 2002 until the Meeting at the offices of the
Company.  The list will also be available at the Meeting.

     Whether or not you expect to be present at the Meeting, please
fill in, date, sign, and return the enclosed Proxy, which is
solicited by management.  The Proxy is revocable and will not
affect your vote in person in the event you attend the Meeting.

                           By Order of the Board of Directors

                           Joseph E. O'Grady, Secretary
Date:   March [    ], 2002

     Requests for additional copies of proxy material and the
Company's Annual Report for its fiscal year ended October 31, 2000
should be addressed to Shareholder Relations, JLM Couture, Inc.,
225 West 37th Street, New York, NY 10018.  This material will be
furnished without charge to any shareholder requesting it.
                      JLM COUTURE, INC.
                      225 West 37th Street
                       New York, NY 10018


                        Proxy Statement


     The enclosed proxy is solicited by the management of JLM
Couture, Inc. (the "Company") in connection with the 2002 Annual
Meeting of Shareholders (the "Meeting") to be held on April [ ],
2002 at 11:00 A.M. at the offices of Kalin & Associates, P.C., 494
Eighth Avenue, Suite 800, New York, NY, and any adjournment
thereof.  The Board of Directors (the  Board") has set March 27,
2002 as the record date for the determination of shareholders
entitled to vote at the Meeting.  A shareholder executing and
returning a proxy has the power to revoke it at any time before it
is exercised by filing a later proxy with, or other communication
to, the Secretary of the Company or by attending the Meeting and
voting in person.

     The entire cost of soliciting proxies will be borne by the
Company.  The costs of solicitation, which represent an amount
believed to be normally expended for a solicitation relating to an
uncontested election of directors, will include the costs of
supplying necessary additional copies of the solicitation materials
and the Company's Annual Report to Shareholders for its fiscal year
ended October 31, 2001 ("Fiscal 2001")(the "Annual Report") to
beneficial owners of shares held of record by brokers, dealers,
banks, trustees, and their nominees, including the reasonable
expenses of such recordholders for completing the mailing of such
materials and Annual Reports to such beneficial owners.

     Only shareholders of record of the Company's 2,330,530 shares
of Common Stock (the "Common Stock") outstanding at the close of
business on March 27, 2002 will be entitled to vote.  Each share of
Common Stock is entitled to one vote.  Holders of a majority of the
outstanding shares of Common Stock must be represented in person or
by proxy in order to achieve a quorum.  The proxy statement, the
attached notice of meeting, the enclosed form of proxy and the
Annual Report are being mailed to shareholders on or about March
144:    [    ], 2002.  The mailing address of the Company's principal executive
offices is 225 West 37th Street, New York, NY 10018.


PROPOSAL ONE.  ELECTION OF CLASS I DIRECTOR

     The Company's By-laws require the Company to have five or less
directors.  The number of directors is set by the Board and is
currently three.  The Board is divided into three classes of
directors.  Each class currently consists of one director.  Class
I, whose term expires at the Meeting, consists of Joseph E.
O'Grady; Class II, whose term expires in 2003, consists of Daniel
M. Sullivan; and Class III, whose term expires in 2004, consists of
Joseph L. Murphy.  At the Meeting, one director will be elected to
fill Class I.  Mr. O'Grady is the nominee for election at the
Meeting.  If elected, Mr. O'Grady will serve for a term expiring at
the 2005 annual meeting of shareholders.

     The persons named in the accompanying proxy have advised
management that it is their intention to vote for the election of
Joseph E. O'Grady as a Class I Director unless authority is
withheld.

     The following table sets forth certain information as to the
person nominated for election as a director of the Company and for
those directors whose terms of office will continue after the
Meeting:

                                         Position with               Director
Name                Age       the Company              Since


Joseph L. Murphy     47       Chief Executive          April 1986
                                                and Financial Officer,
                                                Director

Daniel M. Sullivan   77       Chairman of the          September 1986
                                               Board of Directors

Joseph E. O'Grady    80       Secretary and Director  February 1991


    Joseph L. Murphy, a founder of the Company, has been a
director of the Company since its inception.  During Fiscal 1992,
Mr. Murphy was appointed President.  In February 1993, Mr. Murphy
was appointed Chief Executive Officer.  Mr. Murphy is the brother
of Mark Murphy, the Company's Vice President - Operations.

    Daniel M. Sullivan became a director in September 1986 and was
elected Chairman of the Board in 1989.  In 1989, Mr. Sullivan
retired as President and Chief Executive Officer of Frost &
Sullivan, Inc., a publicly-traded publisher of market research
studies, a position he had held for more than five years prior to
his retirement.

    Joseph E. O'Grady was appointed to the Board of Directors in
February 1991.  In December 1992, Mr. O'Grady was appointed
Secretary of the Company.  For more than the past five years, Mr.
O'Grady has been the President of JOG Associates, Inc., a
privately-held financial consulting firm based in Hicksville, NY.
JOG Associates, Inc. arranges business financing and provides
financial consulting services for closely-held companies.

    During Fiscal 2001, the Board met informally.  It acted five
times by unanimous written consent.


OTHER EXECUTIVE OFFICERS


                                         Position with        Position
Name                Age       the Company          Held Since


Mark Murphy         37        Secretary and       May 1993
                                            Vice President-
                                            Operations


    Mark Murphy was appointed Vice President - Operations in May
1993.  Mr. Mark Murphy joined the Company in January 1993.  Prior
to his joining the Company, Mr. Mark Murphy was employed as a
manager by Accurate Testing Co., a metals testing company based in
California, a position he had held since 1988.  Mr. Mark Murphy is
the brother of Joseph L. Murphy, the Company's President.


COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF
1934.

    Section 16(a) of the Securities Exchange Act of 1934 requires
the Company's executive officers and directors, and persons who own
more than ten percent of a registered class of the Company's equity
securities to file reports of ownership and changes in ownership
with the Securities and Exchange Commission.  Based solely on its
review of the copies of such forms received by it, the Company
believes that during Fiscal 2001 all executive officers and
directors of the Company complied with all applicable filing
requirements.


AUDIT AND COMPENSATION COMMITTEE

    During Fiscal 2001, the Audit and Compensation Committee (the
"Audit Committee") consisting of Messrs. O'Grady and Sullivan met
one time.


AUDIT COMMITTEE REPORT

    The Audit Committee consists of a majority of independent
directors all of whom meet the independence and experience
requirements of Nasdaq Marketplace Rule 4200(a)(14).  The Audit
Committee's responsibilities are as described in a written charter
adopted by the Board, which is attached as Appendix A to this Proxy
Statement.

    The Audit Committee has reviewed and discussed the Company's
audited financial statements for Fiscal 2001 with management and
with the Company's independent auditors, Goldstein Golub Kessler
LLP.  The Audit Committee has discussed with Goldstein Golub
Kessler LLP the matters required to be discussed by the Statement
on Auditing Standards No. 61 relating to the conduct of the audit.
The Audit Committee has received the written disclosures and the
letter from Goldstein Golub Kessler LLP required by Independence
Standards Board Standard No. 1, Independence Discussions with Audit
Committees, and has discussed with Goldstein Golub Kessler LLP its
independence.  Based on the Audit Committee's review of the audited
financial statements and the review and discussions described in
the foregoing paragraph, the Audit Committee recommended to the
Board that the audited financial statements for Fiscal 2001 be
included in the Company's Annual Report on Form 10-KSB for Fiscal
2001 for filing with the Securities and Exchange Commission.

    Submitted by the members of the Audit Committee:


                                            Joseph E. O'Grady
                                            Daniel M. Sullivan



AUDIT FEES; FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION
FEES; ALL OTHER FEES

    Audit fees billed to the Company by Goldstein Golub Kessler
LLP during Fiscal 2001 for review of the Company's annual financial
statements and those financial statements included in the Company's
quarterly reports on Form 10-QSB totaled $50,000.  The Company did
not engage Goldstein Golub Kessler LLP to provide advice to the
Company regarding financial information systems design and
implementation during Fiscal 2001.  The Company did not engage
Goldstein Golub Kessler LLP during Fiscal 2001 for any other non-audit services.



EXECUTIVE COMPENSATION

    The following table sets forth information relating to the
cash compensation received during the Company's last three fiscal
years by the Company's President.  None of the Company's other
officers had cash compensation in Fiscal 2001 of more than $100,000
per year:


       SUMMARY COMPENSATION TABLE



Name and             Annual Com-  Other                 Long Term          Other
Principal   Fiscal  pensation        Annual Com-   Compensation   Compen-
Position    Year     Salary ($)         pensation ($)  Options                 sation($)
                                                                         
Joseph L.   2001    325,000        57,640                   -                        9,526
Murphy,       2000    302,083        65,430                   -                        8,616
President   1999    208,667        77,437                   -                        8,654
   

EMPLOYMENT AGREEMENT

    Mr. Joseph L. Murphy has an employment agreement (the
"Agreement") with the Company.  His current base salary is $325,000
per year.  As additional compensation, Mr. Murphy receives five
percent (5%) of the Company's annual pre-tax profits.  As
additional compensation, Mr. Murphy was also granted a five year
option to purchase 200,000 shares of Common Stock of the Company
(the  Common Stock") exercisable at a rate of 50,000 shares
immediately and 50,000 shares on each yearly anniversary date
thereof at an exercise price of $2.5625 per share, that being the
fair market value of a share of Common Stock on the date of grant.
On August 14, 2001, the Board of Directors amended the Agreement to
extend the term of Mr. Murphy's employment until May 19, 2006 and
to award Mr. Murphy 200,000 restricted shares of Common Stock as
additional compensation for services rendered and to be rendered
pursuant to the Agreement.


STOCK OPTION PLAN

    On August 26, 1996, the Company adopted a stock option plan
(the "1996 Plan").  The 1996 Plan provides for the issuance of
incentive and non-statutory stock options to employees, consultants
advisors and/or directors for a total of up to 100,000 shares of
Common Stock.  The 1996 Plan was amended by the Board of Directors
(subject to stockholder approval) in September 1998 to increase the
authorized number of shares thereunder from 100,000 to 250,000
shares.  A majority of the Company's shareholders approved the
amendment to the 1996 Plan in October 1998, at the Company's 1998
Annual Meeting of Shareholders.  The exercise price of options
granted may not be less than the fair market of the shares on the
date of grant (110% of such fair market value for a holder of more
than 10% of the Company's Common Stock).  The 1996 Plan will
terminate on August 26, 2006.


     AGGREGATED OPTION EXERCISES IN LAST FISCAL
              YEAR AND FISCAL YEAR-END (FYE) OPTION VALUES


                                                                    Value of
                                                                    Unexercised
                                                                     Number                 In-the-Money
                                                                     Of Unexercised   Options
                                                                     Options                 At FYE
                     Shares                                   At FYE                   Acquired ($)
                     Acquired         Value             Exercisable/         Exercisable/
Name         On Exercise    Realized(1)  Unexercisable     Unexercisable (1)
                                                                   

Joseph L.
Murphy            -                        -                   300,000/0              0/0

Mark
Murphy            -                        -                    35,000/0               0/0

Joseph E.
O'Grady           -                        -         10,000/15,000        0/4,050

Daniel M.
Sullivan          -                         -         20,000/15,000          200/0

______________

 
(1) Represents fair market value of Common Stock at October 31,
    2001 of $2.02 as reported by Nasdaq, less the exercise price.


COMPENSATION OF DIRECTORS

    Directors not employed by the Company are compensated as
consultants for the time spent on Company matters, including
attendance at directors' and other meetings.  During Fiscal 2001,
Mr. Sullivan received $30,000 and Mr. O'Grady received $51,812 as
consultant fees.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT


    The following table sets forth as of February 22, 2002, the
number of shares of Common Stock held of record or beneficially (i)
by each person who held of record, or was known by the Company to
own beneficially, more than five percent of the outstanding shares
of Common Stock, (ii) by each director and (iii) by all officers
and directors as a group:


                           Number of           Percent of
Names and Address          Shares Owned (1)    Outstanding Shares


Joseph L. Murphy            1,033,598(2)(3)(6)       39.29%
225 West 37th Street
New York, NY 10123

Daniel M. Sullivan            171,339(2)(6)           7.29%
225 West 37th Street
New York, NY 10123

Harvest Capital                68,740                 2.95%
Corporation
225 West 37th Street
New York, NY 10123

Joseph E. O'Grady              14,666(2)              1.05%

FMR Corp.                     197,100(4)              8.46%
82 Devonshire Street
Boston, MA 02109

Carl Seaman                   281,666(5)              12.08%
12 The Poplars
Roslyn, NY 11576

All Directors and
  officers as a
  group (4 persons)         1,195,863(2)(6)          43.26%

________________

(1) Unless otherwise indicated, all shares of Common Stock are
    owned directly.

(2) Includes 300,000, 20,000, 10,000 and 65,000 shares for Messrs.
    J. L. Murphy, Sullivan, O'Grady and all officers and directors
    as a group, respectively, that are issuable upon exercise of
    presently exercisable options at an average exercise price of
    approximately $2.90 per share.

(3) 118,331 of these shares are pledged to a bank to secure a
    personal loan.

(4) Based on information furnished to the Company on Schedule
    13G/A dated February 14, 2002.

(5) Based on information furnished to the Company on Schedule 13D
    dated June 1, 1995 filed with the Company on behalf of Mr.
    Seaman.

(6) Pursuant to the Securities Exchange Act of 1934, in addition
    to the ownership of Common Stock set forth above, Mr. Joseph
    L. Murphy, by virtue of his position with (President and a
    director) and ownership of 21% of the outstanding Common Stock
    of Harvest Capital Corporation ("Harvest") and Mr. Sullivan,
    by virtue of his position with Harvest (Secretary and a
    director), are considered to be the beneficial owners of the
    shares of Common Stock owned by Harvest.  Messrs. Murphy and
    Sullivan disclaim beneficial ownership of these shares.

    The Company is unaware of any arrangement, the operation of
which, at a subsequent date, may result in a change of control of
the Company.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    On December 22, 1998, Mr. Joseph L. Murphy purchased from the
Company 200,000 shares of Common Stock at a price of $2.25 per
share, the market value of such shares on such date.  The purchase
was financed by Mr. Murphy executing a ten year promissory note due
to the Company in the principal amount of $450,000.  The promissory
note bears interest at 5% per annum and requires annual principal
payments of $45,000 with accrued interest.  The purchase was
approved by the unanimous consent of the Board.  The Company sold
these shares to Mr. Murphy because it was deemed to be in the best
interests of the Company for him to increase his equity ownership
in the Company to better align his interest with that of the other
shareholders of the Company. $360,000 currently remains unpaid.
Interest is current through January 22, 2001 and the annual
principal payment of $45,000 due on December 22, 2001 remains
unpaid.

    On June 5, 2000, pursuant to an employment agreement the
Company issued 50,000 unregistered shares of the Common Stock to an
employee of the Company.  This employment agreement expires on
October 31, 2008.

    On October 16, 2000, the Company lent $29,000 to Mr. Joseph L.
Murphy for personal reasons.  Interest on this loan is payable
monthly at a rate of 7% per annum and principal payments are to be
made in accordance with the terms of a promissory note between Mr.
Murphy and the Company. No payments have been made to date.

    On August 14, 2001, the Company issued 200,000 shares of
Common Stock to Mr. Joseph L. Murphy pursuant to an amendment to
the employment agreement between the Company and Mr. Murphy dated
as of August 14, 2001.


PROPOSAL 10.  OTHER MATTERS

    The Board of Directors has no knowledge of any other matters
which may come before the Meeting and does not intend to present
any other matters.  However, if any other matters shall properly
come before the Meeting or any adjournment thereof, the persons
named as proxies will have discretionary authority to vote the
shares of Common Stock represented by the accompanying proxy in
accordance with their best judgment.


INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

    The Board of Directors has selected Goldstein Golub & Kessler
LLP ("GGK"), independent certified public accountants, auditors of
the Company's financial statements for FY2001, as the auditors of
the financial statements of the Company for its current fiscal year
ending October 31, 2002.  A representative of GGK has been invited
to attend the Meeting, but it is uncertain whether he will attend.
If he does, he will be given the opportunity to make a statement
and to answer questions any shareholder may have.


SHAREHOLDERS' PROPOSALS

    Any shareholder of the Company who wishes to present a
proposal to be considered at the next annual meeting of
shareholders of the Company and who wishes to have such proposal
presented in the Company's Proxy Statement for such meeting must
deliver such proposal in writing to the Company at 225 West 37th
Street, Fifth Floor, New York, New York  10018 on or before
November 25, 2002.

                             By Order of the Board of Directors


                             Joseph E. O'Grady
                             Secretary
Dated: March [    ], 2002






                           APPENDIX A

                        JLM COUTURE, INC.

                     AUDIT COMMITTEE CHARTER


Organization

There shall be a committee of the board of directors to be known as
the audit committee.  The audit committee shall be composed of a
majority of directors who are independent of the management of JLM
Couture, Inc. (the "Corporation") and are free of any relationship
that, in the opinion of the board of directors, would interfere
with their exercise of independent judgment as a committee member.


Statement of Policy

The audit committee shall provide assistance to the corporate
directors in fulfilling their responsibility to the shareholders,
potential shareholders, and investment community relating to
corporate accounting, reporting practices of the Corporation, and
the quality and integrity of the financial reports of the
Corporation.  In so doing, it is the responsibility of the audit
committee to maintain free and open means of communication between
the directors, the independent auditors, the internal auditors, and
the financial management of the Corporation.


Responsibilities

In carrying out its responsibilities, the audit committee believes
its policies and procedures should remain flexible, in order to
best react to changing conditions and to ensure to the directors
and shareholders that the corporate accounting and reporting
practices of the Corporation are in accordance with all
requirements and are of the highest quality.

In carrying out these responsibilities, the audit committee will:

         Review and recommend to the directors the independent
         auditors to be selected to audit the financial statements
         of the Corporation and its divisions and subsidiaries.

         Meet with the independent auditors and financial
         management of the Corporation to review the scope of the
         proposed audit for the current year and the audit
         procedures to be utilized, and at the conclusion thereof
         review such audit, including any comments or
         recommendations of the independent auditors.

         Review with the independent auditors, the company's
         internal auditor; and financial and accounting personnel,
         the adequacy and effectiveness of the accounting and
         financial controls of the Corporation, and elicit any
         recommendations for the improvement of such internal
         control procedures or particular areas where new or more
         detailed controls or procedures are desirable.
         Particular emphasis should be given to the adequacy of
         such internal controls to expose any payments,
         transactions, or procedures that might be deemed illegal
         or otherwise improper.  Further, the committee
         periodically should review company policy statements to
         determine their adherence to the code of conduct.

         Review the internal audit function of the Corporation
         including the independence and authority of its reporting
         obligations, the proposed audit plans for the coming
         year; and the coordination of such plans with the
         independent auditors.

         Receive prior to each meeting, a summary of findings from
         completed internal audits and a progress report on the
         proposed internal audit plan with explanations for any
         deviations from the original plan.

         Review the financial statements contained in the annual
         report to shareholders with management and the
         independent auditors to determine that the independent
         auditors are satisfied with the disclosure and content of
         the financial statements to be presented to the
         shareholders.  Any changes in accounting principles
         should be reviewed.

         Provide sufficient opportunity for the internal and
         independent auditors to meet with the members of the
         audit committee without the members of management
         present.  Among the items to be discussed in these
         meetings are the independent auditors' evaluation of the
         Corporation's financial, accounting and auditing
         personnel, and the cooperation that the independent
         auditors received during the course of the audit.

         Review accounting and financial human resources and
         succession planning within the company.

         Submit the minutes of all meetings of the audit committee
         to, or discuss the matters discussed at each committee
         meeting with, the board of directors.

         Investigate any matter brought to its attention within
         the scope of its duties, with the power to retain outside
         counsel for this purpose if, in its judgment, that is
         appropriate.
                              PROXY


    This proxy is Solicited by the Board of Directors of JLM
Couture, Inc.

    Proxy for 2002 Annual Meeting of Shareholders.

    The undersigned hereby appoints Joseph L. Murphy and Daniel M.
Sullivan proxies of the undersigned, with full power of
substitution, to vote shares of Common Stock of the Company which
the undersigned is entitled to vote at the 2002 Annual Meeting of
the Shareholders to be held on April, [   ], 2002 at 11:00 A.M. and
any adjournments thereof as follows:

    THIS PROXY WILL BE VOTED AS DIRECTED.  IF NO DIRECTION IS
GIVEN, THIS PROXY WILL BE VOTED FOR THE NOMINEE IN PROPOSAL 1.


    (1)  ELECTION OF DIRECTOR:

    Instruction:  To vote for the Class I Director nominee, place
an X in Box Number 1.

    To withhold authority to vote for Class I Director nominee,
place an X in Box Number 2.


     1. ____          Class I Director nominee - Joseph E. O'Grady

     2. ____          Withhold authority to vote for Class I Director
                      nominee Joseph E. O'Grady


       In their discretion, the proxies are authorized to vote upon
other matters properly coming before the meeting or any adjournment
thereof.



       THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS and
when properly executed will be voted as directed herein.  If no
direction is given, this Proxy will be voted FOR the nominee listed
in proposal 1.


DATED:                  , 2002



(Signature)



(Signature, if held jointly)

Where stock is registered in the
names of two or more persons ALL
should sign.  Signature(s) should
correspond exactly with the name(s)
as shown above.  Please sign, date
and return promptly in the enclosed
envelope.  No postage need be affixed
if mailed in the United States.


       Requests for copies of proxy statements, the Company's Annual
Report for Fiscal 2001, or the Company's Annual Report for Fiscal
2001 on Form 10-KSB should be addressed to Shareholder Relations, JLM
Couture, Inc., 225 West 37th Street, New York, NY 10018.  This
material will be furnished without charge to any shareholder
requesting it.