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-12

                              Zoom Technologies, 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.
          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:

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











                             ZOOM TECHNOLOGIES, INC.
                                207 South Street
                                Boston, MA 02111
May 3, 2002

Dear Stockholder:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
Zoom Technologies,  Inc. to be held at 10:30 a.m., local time, on Tuesday,  June
11, 2002 at the  principal  executive  offices of Zoom  Technologies,  207 South
Street,  Boston,  Massachusetts,  02111.  The location is near South  Station in
downtown Boston.

     A buffet breakfast will be available starting at 10:00 a.m. and the meeting
will begin at 10:30 a.m. Officers and directors will be available for discussion
before and after the meeting.  After the short formal part of the meeting, there
will be a business presentation and a question-and-answer period.

     Whether  or not you plan to  attend,  we urge you to sign  and  return  the
enclosed proxy so that your shares will be  represented  at the meeting.  If you
change your mind about your proxy at the meeting,  you can  withdraw  your proxy
and vote in person.

      I look forward to seeing those of you who will be able to attend.


                                    Frank Manning
                                    President



                             ZOOM TECHNOLOGIES, INC.
                                207 South Street
                                Boston, MA 02111

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of Zoom Technologies,  Inc. will be held on Tuesday,  June 11, 2002 at
10:30 a.m.,  local time, at Zoom's  principal  executive  offices located at 207
South Street, Boston, Massachusetts 02111, for the following purposes:

1.    To elect five (5) directors to serve for the ensuing  year and until their
      successors are duly elected; and

2.    To  transact any  other  business as  may properly come  before the Annual
      Meeting or any adjournments thereof.

     The Board of Directors has fixed the close of business on April 19, 2002 as
the record date for determining the  stockholders  entitled to receive notice of
and to vote at the Annual Meeting and any continuation or adjournment thereof.

     All  stockholders  are  cordially  invited to attend  the  Annual  Meeting.
However, to assure your  representation at the Annual Meeting,  you are urged to
mark,  sign,  date and return the enclosed  proxy as promptly as possible in the
enclosed postage-prepaid  envelope. Any stockholder attending the Annual Meeting
may vote in person even if he or she returned a proxy.

                                  BY ORDER OF THE BOARD OF DIRECTORS

                                  Frank B. Manning
                                  President

Boston, Massachusetts
May 3, 2002

--------------------------------------------------------------------------------
IMPORTANT:  YOU ARE URGED TO SIGN,  DATE AND  PROMPTLY  RETURN THE  ACCOMPANYING
PROXY  CARD IN THE  ENVELOPE  PROVIDED,  SO THAT IF YOU ARE UNABLE TO ATTEND THE
MEETING  YOUR  SHARES  MAY  NEVERTHELESS  BE VOTED.  EVEN IF YOU HAVE GIVEN YOUR
PROXY,  YOUR PROXY MAY BE REVOKED AT ANY TIME PRIOR TO  EXERCISE  BY FILING WITH
THE  SECRETARY  OF ZOOM A WRITTEN  REVOCATION,  BY  EXECUTING A PROXY AT A LATER
DATE,     OR     BY     ATTENDING     AND     VOTING     AT     THE     MEETING.
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
                                              THANK YOU FOR ACTING PROMPTLY.
--------------------------------------------------------------------------------


                             ZOOM TECHNOLOGIES, INC.

         PROXY STATEMENT FOR THE 2002 ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 11, 2002

                INFORMATION CONCERNING SOLICITATION AND VOTING

General

     The enclosed proxy is solicited on behalf of the Board of Directors of Zoom
Technologies, Inc. ("Zoom"), for use at the Annual Meeting of Stockholders to be
held on  Tuesday,  June 11,  2002,  at  10:30  a.m.,  local  time  (the  "Annual
Meeting"),  or at any continuation or adjournment  thereof, for the purposes set
forth herein and in the  accompanying  Notice of Annual Meeting of Stockholders.
The  Annual  Meeting  will be held at the  principal  executive  offices of Zoom
located at 207 South Street, Boston,  Massachusetts 02111. This proxy statement,
the accompanying Notice of the Annual Meeting,  proxy card and the annual report
to stockholders are first being mailed to stockholders on or about May 3, 2002.

Record Date, Stock Ownership and Voting

     Only stockholders of record at the close of business on April 19, 2002, are
entitled to receive notice of and to vote at the Annual Meeting. At the close of
business on April 19, 2002 there were outstanding and entitled to vote 7,860,866
shares of  common  stock,  par  value  $.01 per  share  ("Common  Stock").  Each
stockholder is entitled to one vote for each share of Common Stock. One-third of
the shares of Common  Stock  outstanding  and entitled to vote is required to be
present or represented by proxy at the Annual Meeting in order to constitute the
quorum necessary to take action at the Annual Meeting.

     The five (5) nominees  for the Board of Directors  who receive the greatest
number of votes cast by  stockholders  present in person or represented by proxy
and entitled to vote thereon will be elected directors of Zoom.

     Votes cast by proxy or in person at the Annual Meeting will be tabulated by
the inspector of elections  appointed for the Annual  Meeting.  The inspector of
elections  will count  shares  represented  in person or by proxy that  withhold
authority  to vote for a nominee  for  election  as a director  or that  reflect
abstentions  and "broker  non-votes"  (i.e.,  shares  represented  at the Annual
Meeting held by brokers or nominees as to which (i)  instructions  have not been
received from the  beneficial  owners or persons  entitled to vote, and (ii) the
broker or nominee does not have the  discretionary  voting power on a particular
matter) as shares  that are  present  and  entitled  to vote on the  matters for
purposes of  determining  the  presence of a quorum;  but neither  proxies  that
withhold  authority  to vote for any  nominee  (without  naming  an  alternative
nominee),  abstentions nor broker non-votes will be counted as votes cast at the
Annual Meeting.  As a result, such proxies will not be a factor for the election
of directors at the Annual Meeting.

Revocability of Proxies

     Any person giving a proxy in the form accompanying this proxy statement has
the power to revoke it at any time  before  it is voted.  It may be  revoked  by
filing with the  Secretary of Zoom at Zoom's  principal  executive  office,  207
South Street,  Boston,  Massachusetts  02111,  written notice of revocation or a
duly executed  proxy bearing a later date, or it may be revoked by attending the
Annual Meeting and voting in person.

Solicitation

     All costs of this  solicitation  of proxies will be borne by Zoom. Zoom may
reimburse  brokerage firms and other persons  representing  beneficial owners of
shares  for  their  reasonable  expenses  incurred  in  forwarding  solicitation
materials  to such  beneficial  owners.  Solicitation  of proxies by mail may be
supplemented by telephone,  telegram,  or personal  solicitations  by directors,
officers, or employees of Zoom. No additional  compensation will be paid for any
such services.

                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

     A board of five  directors  is to be  elected at the  Annual  Meeting.  The
persons named in the following table are nominated by management for election as
directors of Zoom. Unless otherwise instructed,  the proxy holders will vote the
proxies  received  by them  for the  nominees  named  below.  All  nominees  are
currently directors of Zoom. In the event that any nominee is unable or declines
to serve as a director at the time of the Meeting, the proxies will be voted for
the nominee,  if any, who shall be  designated by the present Board of Directors
to fill the vacancy.  It is not expected that any nominee will be unable or will
decline to serve as a director.  The proposed  nominees are not being  nominated
pursuant to any  arrangement  or  understanding  with any person.  Each director
elected will hold office until the next Annual Meeting or until his successor is
duly elected or appointed and qualified, unless his office is earlier vacated in
accordance  with  the  Certificate  of  Incorporation  of  Zoom  or  he  becomes
disqualified  to act as a  director.  The  five (5)  nominees  who  receive  the
greatest  number of votes cast by stockholders  present,  in person or by proxy,
and entitled to vote at the Meeting, will be elected directors of Zoom.

                                                               
Name                       Age          Principal Occupation            Director Since
--------------------------------------------------------------------------------------
Frank B. Manning           53       Chief Executive Officer,                 1977
                                    President and Chairman of the
                                    Board of Zoom Technologies, Inc.
Peter R. Kramer            50       Executive Vice President and             1977
                                    Director of Zoom Technologies, Inc.
Bernard Furman (1)(2)      72       Consultant                               1991

L. Lamont Gordon(1)        69       Consultant                               1992

J. Ronald Woods(1)(2)      66       President of Rowood Capital Corp         1991
--------------------------------------------------------------------------------------

(1) Member of the Audit Committee
(2) Member of the Stock Option Committee

Background of Nominees

     Frank B.  Manning is a  co-founder  of Zoom and has been  President,  Chief
Executive  Officer  and a Director of Zoom since May 1977,  and  Chairman of the
Board since  1986.  He earned his B.S.,  M.S.  and Ph.D.  degrees in  Electrical
Engineering  from the  Massachusetts  Institute  of  Technology,  where he was a
National  Science  Foundation  Fellow.  Mr. Manning was a director of Microtouch
Systems,  Inc., a former  Nasdaq-listed leader in touchscreen  technology,  from
1993 until its acquisition by 3M in 2001. Since 1998 Mr. Manning has served as a
director  of the  Massachusetts  Technology  Development  Corporation,  a public
purpose  venture  capital firm that invests in seed and  early-stage  technology
companies in  Massachusetts.  Frank B. Manning is the brother of Terry  Manning,
Vice President of Sales and Marketing of Zoom.

     Peter  R.  Kramer  is a  co-founder  of Zoom and has  been  Executive  Vice
President  and a Director of Zoom since May 1977.  He earned his B.A.  degree in
1973 from SUNY Stony Brook and his M.F.A. degree from C.W. Post College in 1975.

     Bernard  Furman has been a  Director  of Zoom since  1991.  Mr.  Furman has
served as a consultant to various companies,  including Timeplex, Inc. (formerly
listed  on the New York  Stock  Exchange),  a world  leader  in  large  capacity
multiplexer and network management products. He was a co-founder of Timeplex and
served as its General  Counsel and as member of its Board of Directors  from its
inception in 1969, and in 1984 also became Vice Chairman,  Chief  Administrative
Officer and a member of the Executive  Committee of the Board,  holding all such
positions until Timeplex was acquired by Unisys Corporation in 1988.

     L. Lamont Gordon has been a Director of Zoom since 1992.  From 1987 through
December 2001, Mr. Gordon served as the Chairman of Sprott Securities Limited, a
Canadian  institutional  stock brokerage firm, and a member of the Toronto Stock
Exchange.  He  co-founded  Gordon  Securities  Limited  in 1969  and  served  as
President  until  1978  and as  Chairman  until  1979.  He then  founded  Gordon
Lloyd-Price  Investments  Limited,  a private investment holding company and has
served as its Chairman since 1979.

     J.  Ronald  Woods has been a Director of Zoom since  1991.  Since  November
2000, Mr. Woods has served as President of Rowood  Capital Corp.  From June 1996
to November 2000, Mr. Woods served as Vice President-Investments of Jascan, Inc.
Prior to  that,  Mr.  Woods  served  as Vice  President-Investments  of  Conwest
Exploration  Corporation  Ltd., a resource holding company based in Toronto from
1987 to June 1996. He also served as a director,  major  shareholder and head of
research  and  corporate  finance  for  Merit  Investment  Corporation,  a stock
brokerage  firm,  from 1972 through  1987,  and served as the President of Merit
Investment  Corporation  from 1984 through 1987. He is a former  Governor of the
Toronto Stock Exchange and is currently a director of Upton Resources, Inc., and
Key West Energy Corp.

Committees and Meetings of the Board of Directors

     The Board of Directors has an Audit Committee and a Stock Option Committee.
The Board of Directors does not have a nominating or compensation committee.

     The Stock  Option  Committee  consists  of Messrs.  Furman  and Woods.  The
primary  functions of the Stock Option  Committee  are to  administer  and award
options under Zoom's stock option plans.

     The members of and a description  of the  functions of the Audit  Committee
are described in the "Audit Committee Report" set forth below.

     During the year ending  December 31, 2001,  the Board of Directors  and the
Audit Committee each held six (6) meetings and the Stock Option  Committee acted
by unanimous  written consent two (2) times. In addition,  management  consulted
with members of the Board of Directors throughout the year on an informal basis.
Each Director attended at least 75% of the total number of meetings of the Board
and the committees on which he served.

                             AUDIT COMMITTEE REPORT

     During fiscal 2001, the Audit Committee of the Board of Directors consisted
of three of Zoom's directors:  Messrs.  Furman, Gordon and Woods. All members of
Zoom's  Audit  Committee  are  "independent"  as such term is defined  under the
listing  standards of the Nasdaq National Market.  The Audit Committee  operates
pursuant to a written charter (the "Audit Committee Charter") which was approved
and adopted by the Board of Directors on May 23, 2000.  Under the  provisions of
the Audit Committee  Charter,  the Audit  Committee's  primary functions are to,
among other things:  recommend the  engagement  and oversee the  performance  of
Zoom's  independent  auditors;  review Zoom's  financial  disclosure  documents;
monitor Zoom's financial reporting process and internal control systems; monitor
potential  conflicts  of  interest  among Zoom and its  executive  officers  and
directors;  and provide a liaison between the independent auditors and the Board
of Directors.

     The Audit  Committee  has reviewed and  discussed  with  management  Zoom's
audited  consolidated  financial  statements for the fiscal year ending December
31,  2001.  The  Audit  Committee  has also  discussed  with  KPMG  LLP,  Zoom's
independent  auditors,  the matters  required to be  discussed  by the  Auditing
Standards Board Statement on Auditing Standards No. 61, as amended.  As required
by  Independence  Standards  Board  Standard  No. 1, as  amended,  "Independence
Discussion with Audit Committees," the Audit Committee has received and reviewed
the required written disclosures and a confirming letter from KPMG LLP regarding
their independence, and has discussed the matter with the auditors.

     Based on its review and  discussions of the foregoing,  the Audit Committee
recommended to the Board of Directors that Zoom's audited consolidated financial
statements  for fiscal 2001 be included in Zoom's Annual Report on Form 10-K for
the fiscal year ending December 31, 2001.

                                    Audit Committee:
                                    ----------------
                                    Bernard Furman
                                    L. Lamont Gordon
                                    J. Ronald Woods
                                    ----------------
Directors' Compensation

     Each non-employee  director of Zoom receives a fee of $500 per quarter plus
a fee of $500 for each  meeting at which the  director  is  personally  present.
Travel and lodging expenses are also reimbursed.

     Each  non-employee  director of Zoom is also granted  stock  options  under
Zoom's 1991  Directors  Stock Option Plan,  as amended (the  "Directors  Plan").
Currently,  the  non-employee  directors of Zoom are Bernard  Furman,  L. Lamont
Gordon and J. Ronald Woods.

     The Directors  Plan provides in the aggregate that 198,000 shares of Common
Stock  (subject  to  adjustment  for  capital  changes)  may be issued  upon the
exercise of options granted under the Directors' Plan. Under the Directors Plan,
each non-employee  director  automatically  receives an option to purchase 6,000
shares of Common  Stock on  January 10 and July 10 of each  year.  The  exercise
price for the options  granted under the Directors Plan is the fair market value
of the Common Stock on the date the option is granted.

     During fiscal 2001, Messrs.  Furman, Woods and Gordon each received options
to purchase 12,000 shares of Common Stock under the Directors Plan at an average
exercise price of $3.26 per share.

        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table sets forth certain  information  regarding  beneficial
ownership of Zoom's Common Stock as of April 19, 2002, by (i) each person who is
known by Zoom to own  beneficially  more than five (5) percent of Zoom's  Common
Stock,  (ii) each of Zoom's  directors and each Named  Executive  Officer listed
below  in  the  Summary   Compensation   Table  under  the  heading   "Executive
Compensation",  and (iii) all of Zoom's  directors and  executive  officers as a
group. On April 19, 2002, there were 7,860,866 issued and outstanding  shares of
Zoom's  Common Stock.  Unless  otherwise  noted,  each person  identified  below
possesses sole voting and investment power with respect to the shares listed.

                                                  
                                   Number of Shares
Name                               Beneficially Owned   % of Common Stock
--------------------------------------------------------------------------------
Frank B. Manning(1) (2)                731,246              9.15%
c/o Zoom Technologies, Inc.
207 South Street
Boston, MA 02111

T. Pat Manning(2)                      440,033              5.60%
1821 Sherman Drive
St. Charles, MO 63303

Peter R. Kramer(3)                     580,449              7.29%
c/o Zoom Technologies, Inc.
207 South Street
Boston, MA 02111

Bernard Furman(4)                       46,000                 *

L. Lamont Gordon(5)                     19,000                 *

J. Ronald Woods(6)                      20,000                 *

Robert A. Crist(7)                      56,000                 *

Richard Kumpf(8)                        40,339                 *

Deena Randall(9)                        56,500                 *

All Directors and Current            1,751,244             20.88%
Executive Officers
As a group (10 persons)
(1)(3)(4)(5)(6)(7)(8)(9)(10)
--------------------------------------------------------------------------------

*Less than one percent of shares outstanding.

(1)  Includes  135,000 shares  that Mr. Manning  has the right  to acquire under
     outstanding stock  options exercisable  within sixty (60) days  after April
     19, 2002. Includes 3,368 shares held by Mr. Manning's daughter, as to which
     he disclaims beneficial ownership.
(2)  T. Pat Manning and Frank B. Manning are brothers.
(3)  Includes  100,000 shares  that Mr. Kramer  has the  right to  acquire under
     outstanding stock  options exercisable  within sixty (60)  days after April
     19, 2002.
(4)  Includes  18,000  shares  the  Mr. Furman  has  the  right to acquire under
     outstanding  stock  options  exercisable within sixty (60) days after April
     19, 2002.
(5)  Includes  18,000  shares  that  Mr. Gordon has  the right  to acquire under
     outstanding  stock options exercisable  within sixty (60)  days after April
     19, 2002.
(6)  Includes  18,000  shares  that  Mr. Woods has  the right  to  acquire under
     outstanding  stock  options exercisable within  sixty (60) days after April
     19, 2002.
(7)  Includes  56,000  shares  that Mr.  Crist has  the right  to acquire  under
     outstanding  stock options  exercisable within  sixty (60) days after April
     19, 2002.
(8)  Includes  20,000  shares that  Mr. Kumpf has  the right  to  acquire  under
     outstanding  stock options  exercisable  within sixty (60) days after April
     19, 2002.
(9)  Includes  56,500 shares  that Ms. Randall  has the  right to  acquire under
     outstanding  stock  options exercisable  within sixty (60) days after April
     19, 2002.
(10) Includes  105,000 shares  that the executive  officers of Zoom, who are not
     named  above,  have the  right to  acquire under  outstanding stock options
     exercisable within sixty (60) days after April 19, 2002.

                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The following Summary Compensation Table shows, for the fiscal years ending
December 31, 2001, 2000 and 1999, the  compensation of each person who served as
Chief Executive Officer and the four most highly compensated  executive officers
of Zoom whose total annual salary and bonus  exceeded  $100,000 for all services
rendered in all  capacities to Zoom during the last  completed  fiscal year (the
"Named Executive Officers").

     NOTE:  Bonus  payments  do not  reflect  the  performance  or  value  of an
executive.  Zoom focuses on the total compensation of each executive,  including
base salary, bonus, and stock options.


                                                                                  Long Term
                                                                                  Compensation
                                               Annual Compensation                Awards
                                                                                  Securities
Name and                                                           Other Annual   Underlying    All Other
Principal Position              Year        Salary      Bonus      Compensation   Options (#)   Compensation(3)
--------------------------------------------------------------------------------------------------------------
                                                                              
Frank B. Manning,               12/31/01    $131,352        -0-    $ 6,333(1)      200,000      $218
Chief Executive Officer,        12/31/00    $126,040    $12,000    $11,771(1)      110,000      $210
President and Chairman          12/31/99    $120,371    $10,000        -0-             -0-      $300
of the Board

Peter R. Kramer,                12/31/01    $131,352        -0-    $ 3,424(1)      150,000      $218
Executive Vice                  12/31/00    $126,168    $12,000    $   866(1)       80,000      $137
President and Director          12/31/99    $120,196    $10,000    $10,988(1)          -0-      $200

Robert A. Crist                 12/31/01    $149,456        -0-    $   453(1)       88,000      $501
Vice President of                                                  $ 4,090(2)
Finance and Chief Financial     12/31/00    $144,715    $12,000    $ 3,585(2)       32,000      $491
Officer                         12/31/99    $139,217    $10,000    $ 3,525(2)       15,000      $616

Richard Kumpf(4)                12/31/01    $144,836        -0-        -0-          30,000      $257
Vice President of               12/31/00    $ 63,544    $60,000        -0-          40,000      $115
Engineering                     12/31/99         -0-        -0-        -0-             -0-       -0-

Deena Randall                   12/31/01    $133,224        -0-    $   511(1)       68,000      $140
Vice President-Operations       12/31/00    $128,263    $14,000        -0-          30,000      $135
                                12/31/99    $113,174    $10,000    $ 8,703(1)       10,000      $159
--------------------------------------------------------------------------------------------------------------

(1)  Consists of amounts paid as a cash-out of accrued and unused vacation time.
(2)  Consists of amounts paid for parking expenses.
(3)  Consists of insurance premiums paid by Zoom for the term life insurance
     policy for the benefit of the Named Executive Officer.
(4)  Mr. Kumpf became an executive officer in July, 2000.

Option/SAR Grants in Last Fiscal Year

     The following  table sets forth certain  information  with respect to stock
options  granted to the Named  Executive  Officers  during the fiscal year ended
December 31, 2001.


                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
                                  Individual Grants
                                                                        Potential Realizable
                                                                          Value at Assumed
                    Number of    % of Total                                Annual Rates of
                    Securities     Options      Exercise                     Stock Price
                    Underlying    Granted to     or Base                   Appreciation for
Name                  Options    Employees in   Price Per   Expiration      Option Term(2)
                     Granted(1)   Fiscal Year     Share        Date          5%        10%
--------------------------------------------------------------------------------------------
                                                                  
Frank B. Manning      80,000        8.74%        $3.625    01/08/04      $45,711    $95,990
                     120,000       13.10%        $2.200    07/24/04      $41,613    $87,384

Peter R. Kramer       60,000        6.55%        $3.625    01/08/04      $34,283    $71,993
                      90,000        9.83%        $2.200    07/24/04      $31,210    $65,538

Robert A. Crist       28,000        3.06%        $3.625    01/08/04      $15,999    $33,597
                      60,000        6.55%        $2.200    07/24/04      $20,807    $43,692

Richard Kumpf         30,000        3.28%        $2.200    07/24/04      $10,403    $21,846

Deena Randall         33,000        3.60%        $3.625    01/08/04      $18,856    $39,596
                      35,000        3.82%        $2.200    07/24/04      $12,137    $25,487
--------------------------------------------------------------------------------------------

 (1)  The options were granted under the 1990 Stock Option Plan, as amended, and
      are subject to a vesting schedule pursuant to which, in general, the
      options become exercisable at a rate of 50% per year commencing one year
      after the date of grant provided the holder of the option remains employed
      by Zoom. Options generally may not be exercised later than 36 months after
      the date of grant.
(2)   The assumed rates are compounded annually for the full term of the options
      and do not represent Zoom's estimate or projection of future Common Stock
      prices.

Aggregated Option Exercises in Last Fiscal Year and Fiscal Year End Option
Values

     The  following  table  sets  forth  information  with  respect to the Named
Executive  Officers  concerning  the exercise of options  during the fiscal year
ending December 31, 2001 and unexercised options held as of December 31, 2001.


                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES

                             Shares                  Number of Securities        Value of Unexercised
                            Acquired                Underlying Unexercised     In-the-MoneyOptions/SARs
                               On       Value     Options/SARs at FY-End (#)         at FY-End (6)
   Name                     Exercise   Realized   Exercisable  Unexercisable   Exercisable  Unexercisable
---------------------------------------------------------------------------------------------------------
                                                                               
 Frank B. Manning(1)          -0-        -0-        55,000       255,000           -0-           -0-
 Peter R. Kramer(2)           -0-        -0-        40,000       190,000           -0-           -0-
 Robert A. Crist(3)           -0-        -0-        31,000       104,000           -0-           -0-
 Richard Kumpf(4)             -0-        -0-        20,000        50,000           -0-           -0-
 Deena M. Randall(5)          -0-        -0-        25,000        83,000           -0-           -0-
 --------------------------------------------------------------------------------------------------------

(1)   Of the 310,000 options to purchase shares of Common Stock held by Mr.
      Manning, 80,000 options have an exercise price of $8.00 per share, 30,000
      options have an exercise price of $6.625 per share, 80,000 options have an
      exercise price of $3.625 per share, and 120,000 options have an exercise
      price of $2.20 per share.
(2)   Of the 230,000 options to purchase shares of Common Stock held by Mr.
      Kramer, 60,000 options have an exercise price of $8.00 per share, 20,000
      options have an exercise price of $6.625 per share, 60,000 options have an
      exercise price of $3.625 per share, and 90,000 options have an exercise
      price of $2.20 per share.
(3)   Of the 135,000 options to purchase shares of Common Stock held by Mr.
      Crist, 15,000 options have an exercise price of $4.375 per share, 12,000
      options have an exercise price of $8.00 per share, 10,000 options have an
      exercise price of $5.3125 per share, 10,000 options have an exercise price
      of $6.625 per share, 28,000 options have an exercise price of $3.625 per
      share, and 60,000 options have an exercise price of $2.20 per share. In
      the event that Mr. Crist is terminated by Zoom for any reason other than
      for cause or a change of control, options to purchase up to 20,000 shares
      of Common Stock will become automatically vested.
(4)   Of the 70,000 options to purchase shares of Common Stock held by Mr.
      Kumpf, 40,000 options have an exercise price of $7.375 per share, and
      30,000 options have an exercise price of $2.20. Mr. Kumpf was hired in
      July, 2000. In connection with Mr. Kumpf's offer letter, Zoom agreed to
      grant him options so that he will have at least 20,000 options vesting per
      year during his first four years of employment. In addition, if Zoom is
      acquired, Mr. Kumpf's unvested options will vest automatically. There is
      no specified term of employment in Mr. Kumpf's offer letter.
(5)   Of the 108,000 options to purchase shares of Common Stock held by Ms.
      Randall, 10,000 options have an exercise price of $4.375 per share, 30,000
      options have an exercise price of $8.00 per share, 33,000 have an exercise
      price of $3.625 per share, and 35,000 options have an exercise price of
      $2.20 per share.
(6)   Based upon the closing price of Zoom's Common Stock on December 31, 2001
      on the Nasdaq National Market ($1.30). As of December 31, 2001, no Named
      Executive Officer held options, exercisable or unexercisable, with an
      exercise price of less than $2.20.

     Options to purchase  Zoom's  Common  Stock have been  granted to  executive
officers and other  employees  of Zoom under  Zoom's 1990 Stock Option Plan,  as
amended (the "1990 Plan").  Options to purchase  Zoom's Common Stock may also be
granted to employees who are neither officers nor directors of Zoom under Zoom's
1998 Employee  Equity  Incentive  Plan (the "1998 Plan").  The 1990 Plan and the
1998 Plan are each  administered  by the Stock Option  Committee of the Board of
Directors. In addition, from time to time, the Board of Directors has authorized
Mr. Manning to award a limited number of options under the 1998 Plan  throughout
the fiscal year.

Insider Participation in Compensation Decisions

     Decisions regarding executive compensation, exclusive of the administration
of the 1990 Plan, are made by the Board of Directors. The Board of Directors has
no Compensation  Committee.  The Stock Option  Committee,  consisting of Messrs.
Furman and Woods,  is responsible  for  administering  the 1990 Plan,  including
determining  the  individuals to whom stock options are awarded,  certain of the
terms upon which  option  grants are made,  and the number of shares  subject to
each option granted under the 1990 Plan. No member of the Stock Option Committee
is a former or current  officer or employee of Zoom. Mr. Manning and Mr. Kramer,
who are executive  officers and directors of Zoom, made  recommendations  to the
Stock Option Committee  regarding the granting of stock options and participated
in  deliberations  of  the  Board  of  Directors  concerning  executive  officer
compensation.  Neither  Mr.  Manning  nor Mr.  Kramer  participated  in any vote
establishing their compensation.

Board of Directors Report on Executive Compensation

     The primary  objectives of the Board of Directors in  developing  executive
compensation  policies  are to  enhance  the  profitability  of Zoom by  closely
aligning the financial  interests of Zoom's executive officers with those of its
stockholders and to attract and retain key executives important to the long-term
success of Zoom. To effect these objectives,  the Board of Directors pays Zoom's
executive   officers  what  the  Board   believes  to  be  relatively  low  cash
compensation  while providing those officers with significant  performance-based
long-term  incentive  compensation  and the  opportunity  to build a substantial
ownership interest in Zoom through the granting of stock options.

     Frank  B.  Manning,   Zoom's  Chief   Executive   Officer,   received  cash
compensation  for the fiscal year ending  December  31,  2001,  in the amount of
$137,685.  The Board of Directors  has not  conducted any surveys of salaries of
executive  officers,  but  based  upon  its  experience  believes  that the cash
compensation of its executive officers,  including the compensation  received by
Mr. Manning,  is low compared to the cash  compensation of comparable  executive
officers in similarly situated  companies.  The low level of compensation of Mr.
Manning reflects Mr. Manning's  request to limit his cash  compensation in favor
of stock options. If not for this request, the Board of Directors would have set
Mr.  Manning's  cash  compensation  at a higher  level  to  better  reflect  his
importance and contributions to Zoom.

     During  fiscal 2001 Mr.  Manning was  granted  200,000  options to purchase
shares of Common Stock at a weighted  average exercise price of $2.77 per share.
Other executive officers as a group were granted an aggregate of 431,000 options
to  purchase  shares of Common  Stock at a weighted  average  exercise  price of
$2.765  per  share.  In  determining  the number of options to be granted to the
executive officers, the Stock Option Committee reviews recommendations  provided
by  Mr.  Manning,   the  Chief  Executive   Officer,   and  makes  a  subjective
determination  regarding that recommendation  based upon the following criteria:
(i) the level of cash compensation; (ii) the compensation paid by companies that
might  compete  with Zoom for the  employee's  services;  (iii)  the  individual
performance of the executive  officer;  and (iv) the number of shares subject to
options already held by each executive officer. No particular weight is given to
any of these factors, rather each executive officer's total compensation package
is reviewed as a whole, and recommendations from the Chief Executive Officer are
given deference absent countervailing concerns.

     Board of Directors:           Stock Option Committee:
------------------------------------------------------------------------------
     Frank B. Manning              Bernard Furman
     Peter R. Kramer               J. Ronald Woods
     Bernard Furman
     J. Ronald Woods
     L. Lamont Gordon
------------------------------------------------------------------------------
Performance Graph

     The following graph compares the annual change in Zoom's  cumulative  total
stockholder  return for the five (5) year period from  December 31, 1996 through
December 31, 2001, based upon the market price of Zoom's Common Stock,  with the
cumulative  total  return  on the  Standard  & Poor's  500  Stock  Index and the
Standard & Poor's Information Technology Composite Index for that period.


Total Return Comparison

                                            Comparison of Cumulative Total
Return Among:                 12/31/96    12/31/97    12/31/98    12/31/99    12/31/00    12/31/01
--------------------------------------------------------------------------------------------------
                                                                         
Info Tech Composite Index      100.00      128.13      227.61      406.10      240.09      177.66
S&P 500 Index                  100.00      130.97      165.90      198.29      178.19      154.95
Zoom Technologies, Inc.        100.00       66.63       39.49       83.29       31.00       12.83
--------------------------------------------------------------------------------------------------

     The  Performance  Graph assumes the investment of $100 on December 31, 1996
in Zoom's Common Stock, the Standard & Poor's 500 Stock Index and the Standard &
Poor's Information Technology Composite Index,  and the  reinvestment of any and
all dividends.

                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     During  2001,  Zoom  entered into an agreement to purchase the ground lease
for a manufacturing facility located on Dry Dock Avenue in Boston, Massachusetts
(the "Dry Dock Building").  In connection with the proposed  purchase of the Dry
Dock Building,  Zoom paid $500,000 to be held in escrow as a deposit pending the
closing  of  the  transaction.  Of  this  deposit,  $25,000  was  nonrefundable.
Subsequently,  negotiations  stalled  and the  property-owner  of the  Dry  Dock
Building  retained  the  deposit  pending  resolution  of  some  disputed  facts
concerning the purchase. While Zoom believed that it was entitled to a return of
the $488,500 refundable portion of the deposit plus interest, the property-owner
objected,  and the funds  were  retained  in escrow  pending  resolution  of the
dispute.

     As an  alternative  to  pursing  legal  remedies  to obtain a return of the
deposit,  Zoom pursued an  arrangement to acquire the Dry Dock Building with the
following individuals: Frank B. Manning, President and a director of Zoom; Peter
R. Kramer,  Executive  Vice  President and a director of Zoom;  Bruce M. Kramer,
Peter  Kramer's  brother;  and a third  party.  Under  this  arrangement,  these
individuals,  either  directly or through  entities  controlled by them,  joined
together  with Zoom as of March 29,  2002 to form the Zoom Group LLC, a Delaware
limited liability company ("Zoom Group") to purchase the Dry Dock Building. Zoom
and each of the investors owns a 20% interest in the Zoom Group. The managers of
the Zoom  Group  are Peter  Kramer  and the third  party.  There are no  special
allocations  among the members of the Zoom Group, and each member is required to
contribute  his or its  proportionate  amount of  capital  in return for its 20%
interest.

     Effective  as of March 29, 2002,  Zoom also  entered  into a  Reinstatement
Agreement,  Assignment  Agreement and Second  Amendment to Agreement of Purchase
and Sale with the Zoom Group and the owner of the Dry Dock ground  lease.  Under
this Reinstatement  Agreement,  the original purchase agreement for the Dry Dock
Building  was amended and  reinstated,  and Zoom  assigned  its rights under the
purchase  agreement  to the Zoom Group,  together  with  rights to the  $488,500
refundable  portion  of the  deposit  plus  interest.  In  connection  with this
transaction,  under a separate letter  agreement,  the other members of the Zoom
Group paid Zoom $390,800 ($97,700 each),  representing their proportionate share
of the  deposit  assigned  to the Zoom  Group.  As a  result,  Zoom's  remaining
interest in the deposit is $97,700. As part of the reinstatement of the purchase
agreement,  the members of the Zoom Group agreed that an  additional  $25,000 of
the $488,500 deposit would be nonrefundable,  of which $5,000 has been allocated
to each investor.

     Under the  Reinstatement  Agreement,  the Zoom Group agreed to purchase the
Dry Dock Building, subject to financing and other contingencies,  for a purchase
price of $6.1 million, subject to adjustment.  Under this arrangement,  the Zoom
Group is required to seek nonrecourse financing that meets specified criteria in
the amount of between $3.8 and $4.0  million,  depending  upon whether there are
purchase price adjustments.  If the closing takes place, each member of the Zoom
Group has initially agreed to contribute up to $540,000 to fund the cash portion
of the purchase  price plus  initial  working  capital.  These  initial  capital
contributions  include each member's share of the deposit.  If the purchase does
not close and the nonrefundable portion of the deposit is returned,  each member
will receive  $92,700  plus  interest.  If the  purchase  does not close and the
seller is  permitted  to retain the  deposit,  each  member will lose the entire
amount of its $97,700  deposit and Zoom will have no obligation to reimburse the
other  members for any of the $390,800  paid to Zoom to cover their share of the
total deposit.

     Under the Zoom Group  Operating  Agreement,  following  the  closing of the
purchase  of the Dry Dock  Building,  Zoom  will have both the right to sell its
interest in the Zoom Group to the other members of the Zoom Group, and the right
to purchase the other members' entire interests in the Zoom Group.  Zoom's right
of sale expires on January 5, 2003.  Should Zoom  exercise its sale right,  Zoom
would be entitled to recover  the full amount of the $97,700  remaining  deposit
with  the  property-owner  and any  additional  investment  it makes in the Zoom
Group.  For  example,  if the Zoom Group  contributed  $540,000,  including  its
deposit,  toward the  purchase  of the Dry Dock  Building  and  initial  working
capital,  Zoom  would  have the right to sell its  interest  to the  other  Zoom
members for that amount. If Zoom exercises this right, the other members will be
jointly and severally liable to pay this amount within ninety (90) days.  Zoom's
right to purchase the  interests of the other  members of the Zoom Group expires
on December  31, 2005.  Under  Zoom's right to purchase,  Zoom has the option to
purchase all the interests of the other members of the Zoom Group for a purchase
price determined in accordance with a prearranged formula based upon the initial
purchase price of the Dry Dock Building plus 20% a year.  There is no obligation
of Zoom to exercise  either its purchase or sale right,  including  any right of
any member of the Zoom Group to require  Zoom to do so. Any  decision by Zoom of
whether or not to exercise any of these  rights will be made by the  independent
directors of Zoom.

     The  transactions  described above between Zoom, the Zoom Group and members
of the  Zoom  Group  were  reviewed  and  approved  by a  special  committee  of
independent  members  of the Board of  Directors  of Zoom,  who  determined  the
transactions to be advisable and in the best interest of the Zoom.

                                  OTHER MATTERS

Compliance with Section 16(a) of the Securities Exchange Act

     Pursuant to Section  16(a) of the  Securities  Exchange  Act of 1934,  Zoom
directors and executive  officers,  as well as any person  holding more than ten
percent (10%) of Zoom's Common Stock, are required to report initial  statements
of ownership of Zoom's  securities and any subsequent  changes in such ownership
to the  Securities  and Exchange  Commission.  To Zoom's  knowledge,  all of the
required reports were filed by such persons during fiscal 2001.

Independent Public Accountants

     Based  upon  the  recommendation  of the  Audit  Committee,  the  Board  of
Directors  appointed  KPMG LLP,  independent  public  accountants,  to audit the
consolidated  financial  statements of Zoom for the fiscal year ending  December
31, 2002. A representative  of KPMG LLP will be present at the meeting to make a
statement if such representative  desires to do so and to respond to appropriate
questions.

Independent Auditor Fees

     Audit Fees. KPMG LLP billed Zoom an aggregate of $105,000 for  professional
services  rendered  by KPMG in  connection  with its audit of  Zoom's  financial
statements for the fiscal year ending December 31, 2001 and its review of Zoom's
quarterly reports on Form 10-Q during fiscal 2001.

     Financial  Information  Systems  Design  and  Implementation.  KPMG did not
render  any  services  to Zoom for  financial  information  systems  design  and
implementation during fiscal 2001.

     All Other Fees.  KPMG billed Zoom an  additional  $76,800 for  professional
services rendered during fiscal 2001 for services not otherwise described above.
These fees  include  fees for  tax-related  services,  including  tax advice and
research and the assistance  with the  preparation and filing of tax returns and
the  domestication  of Zoom from  Canada to the State of  Delaware,  and  advice
relating to Zoom's investment in the Dry Dock property.

     The Audit  Committee has considered  whether  KPMG's  provision of services
other than  services  rendered  in  connection  with the audit of Zoom's  annual
financial statements is compatible with maintaining KPMG's independence.

Deadline  for Receipt of  Stockholder  Proposals;  Discretionary  Authority of
Proxies

     Stockholder  proposals for  inclusion in Zoom's proxy  materials for Zoom's
2003  Annual  Meeting of  Stockholders  must be  received  by Zoom no later than
January 3, 2003.  These  proposals must also meet the other  requirements of the
rules  of  the  Securities  and  Exchange  Commission  relating  to  stockholder
proposals.

     Stockholders  who wish to make a proposal at Zoom's  2003 Annual  Meeting -
other than one that will be included in Zoom's proxy  materials - should  notify
Zoom no later than March 19, 2003. If a stockholder who wishes to present such a
proposal fails to notify Zoom by this date, the proxies that management solicits
for the meeting will have  discretionary  authority to vote on the stockholder's
proposal if it is properly brought before the meeting.  If a stockholder makes a
timely  notification,  the  proxies  may  still  exercise  discretionary  voting
authority under circumstances  consistent with the proxy rules of the Securities
and Exchange Commission.

Incorporation by Reference

     To the extent that this proxy  statement  has been or will be  specifically
incorporated  by reference  into any filing by Zoom under the  Securities Act of
1933,  as amended,  or the  Securities  Exchange  Act of 1934,  as amended,  the
sections of the Proxy Statement entitled "Board of Directors Report on Executive
Compensation,"  "Audit Committee  Report," and "Performance  Graph" shall not be
deemed to be so incorporated, unless specifically otherwise provided in any such
filing.

Annual Report on Form 10-K

     Copies of Zoom's  Annual  Report on Form  10-K/A for the fiscal year ending
December 31, 2001, as filed with the  Securities  and Exchange  Commission,  are
available to stockholders  without charge upon written request addressed to Zoom
Technologies,  Inc., 207 South Street, Boston,  Massachusetts 02111,  Attention:
Investor Relations.

     IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE,  STOCKHOLDERS
ARE URGED TO FILL IN,  SIGN AND  RETURN  THE  ACCOMPANYING  FORM OF PROXY IN THE
ENCLOSED ENVELOPE.

                                  By order of the Board of Directors
                                  /s/ Frank B.Manning
                                  ----------------------------------
                                  Frank B. Manning, President


Boston, Massachusetts
May 3, 2002


                             ZOOM TECHNOLOGIES, INC.
                      PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                                    JUNE 11, 2002

The undersigned  stockholder of ZOOM TECHNOLOGIES,  INC., a Delaware corporation
(the  "Company"),  acknowledges  receipt  of the  Notice  of Annual  Meeting  of
Stockholders and Proxy  Statement,  dated May 3, 2002, and hereby appoints Frank
B. Manning and Peter R. Kramer, and each of them acting singly,  with full power
of  substitution,  attorneys  and proxies to represent  the  undersigned  at the
Annual Meeting of  Stockholders  of the Company to be held at the offices of the
Company, 207 South Street,  Boston,  Massachusetts  02111, on Tuesday,  June 11,
2002,   at  10:30 A.M.  local  time,  and  at any  adjournment  or  adjournments
thereof,  with all power  which the  undersigned  would  possess  if  personally
present,  and to vote all shares of stock which the  undersigned may be entitled
to vote at said  meeting  upon the matters set forth in the Notice of Meeting in
accordance with the following instructions and with discretionary authority upon
such other  matters as may come before the  meeting.  All  previous  proxies are
hereby revoked.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. IT WILL BE VOTED AS
DIRECTED BY THE UNDERSIGNED AND IF NO DIRECTION IS INDICATED, IT WILL BE VOTED
FOR THE ELECTION OF THE NOMINEES AS DIRECTORS.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE NOMINEES AS DIRECTORS.

1.    ELECTION OF DIRECTORS:

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

NOMINEES:  FRANK B. MANNING, PETER R. KRAMER, BERNARD FURMAN, LAMONT GORDON  AND
J. RONALD WOODS

      Vote withheld from the following Nominee(s):
                                                  ------------------------------

INSTRUCTIONS:  TO WITHHOLD  AUTHORITY TO VOTE FOR ANY  INDIVIDUAL  NOMINEE WRITE
THAT NOMINEE'S NAME IN THE SPACE PROVIDED ABOVE.

                                                MARK HERE FOR         [ ]
                                                ADDRESS CHANGE
                                                AND NOTE AT LEFT

(SIGNATURES SHOULD BE THE SAME AS THE NAME PRINTED HEREON. EXECUTORS,
ADMINISTRATORS, TRUSTEES, GUARDIANS, ATTORNEYS, AND OFFICERS OF CORPORATIONS
SHOULD ADD THEIR TITLES WHEN SIGNING.)

SIGNATURE:                          DATE:
          --------------------           -------

SIGNATURE:                          DATE:
          --------------------           -------