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:

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

[ ]   Definitive Proxy Statement
[ ]   Definitive Additional Materials
[ ]   Soliciting Material Pursuant to ?240.14a-12


                             USA 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.


         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 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:






                                [GRAPHIC OMITTED]

                                December __, 2003



Dear Shareholder:

                  You are  cordially  invited to attend  the  Annual  Meeting of
Shareholders  of USA  Technologies,  Inc. to be held at 10:00 a.m.,  January 16,
2004, at The Union League,  140 South Broad Street,  Philadelphia,  Pennsylvania
19102.

                  In connection  with the Annual Meeting,  enclosed  herewith is
the Proxy  Statement and Proxy.  We are requesting  your approval of a number of
proposals which are very important to the Company's  future success.  Therefore,
whether or not you expect to attend the meeting in person, it is imperative that
your  shares  be voted at the  meeting.  At your  earliest  convenience,  please
complete,  date and sign the Proxy and return it in the  enclosed,  postage-paid
envelope furnished for that purpose.

                  Following   the   consideration   of  the   proposals  by  the
shareholders,  management will present a current report on the activities of the
Company. At the meeting, we will welcome your comments on or inquiries about the
business of the Company that would be of interest to shareholders generally.

                  I look  forward to seeing you at the  Annual  Meeting.  In the
meantime, please feel free to contact me with any questions you may have.


                                   Sincerely,

                                   /s/ George R. Jensen, Jr.

                                   George R. Jensen, Jr.
                                   Chairman and Chief Executive Officer






                             USA TECHNOLOGIES, INC.
                            -------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD ON JANUARY 16, 2004
                            -------------------------

To Our Shareholders:

                  The Annual Meeting of Shareholders of USA Technologies,  Inc.,
a Pennsylvania corporation (the "Company"),  will be held at 10:00 a.m., January
16,  2004,  at  The  Union  League,   140  South  Broad  Street,   Philadelphia,
Pennsylvania 19102, for the following purposes:

                  1. The election of George R. Jensen,  Jr., Stephen P. Herbert,
William W. Sellers, William L. Van Alen, Jr., Steven Katz, and Douglas M. Lurio,
as Directors;

                  2. To act upon a proposal to ratify the appointment of Ernst &
Young LLP as the independent public accountants of the Company for fiscal 2004;

                  3.  To act  upon  an  amendment  to  increase  the  number  of
authorized shares of Common Stock to 475,000,000; and

                  4. To transact such other business as may properly come before
the Annual Meeting and any and all adjournments thereof.

                  The Board of  Directors  has fixed  the close of  business  on
December  12,  2003 as the record  date for the  determination  of  shareholders
entitled  to notice  of,  and to vote at,  the  Annual  Meeting  and any and all
adjournments thereof.

                  You are  cordially  invited to attend  the  meeting in person.
Whether or not you expect to attend the meeting in person, please promptly mark,
sign and date the enclosed proxy and return it in the envelope provided for that
purpose.

                                     By Order of the Board of Directors,

                                     /s/ George R. Jensen, Jr.

                                     GEORGE R. JENSEN, JR.
                                     Chairman and Chief Executive Officer






                             USA TECHNOLOGIES, INC.
                                 PROXY STATEMENT

                 SOLICITATION OF PROXY, REVOCABILITY AND VOTING

General

         The enclosed  proxy is solicited on behalf of the Board of Directors of
USA Technologies,  Inc., a Pennsylvania corporation (the "Company"),  for use at
the 2004 Annual Meeting of Shareholders  (the "Annual  Meeting"),  to be held at
10:00 a.m., on January 16, 2004,  at The Union  League,  140 South Broad Street,
Philadelphia, Pennsylvania 19102.

         Only holders of Common Stock or Series A Convertible Preferred Stock of
record at the close of business on December  12, 2003 will be entitled to notice
of and to vote at the Annual  Meeting.  Each share of Common  Stock and Series A
Preferred Stock is entitled to one vote on all matters to come before the Annual
Meeting.  On December  12,  2003,  the record date for the Annual  Meeting,  the
Company had issued and  outstanding  285,341,570  shares of Common Stock, no par
value ("Common  Stock"),  and 528,287  shares of Series A Convertible  Preferred
Stock, no par value ("Series A Preferred Stock").

         The Company's  principal executive offices are located at 100 Deerfield
Lane, Suite 140, Malvern, Pennsylvania 19355. The approximate date on which this
Proxy Statement and the accompanying  proxy are first being sent to shareholders
is December __, 2003.

Quorum and Voting

         The  presence,  in person or by proxy,  of the holders of a majority of
the votes entitled to be cast by the shareholders  entitled to vote generally at
the Annual  Meeting is necessary  to  constitute  a quorum.  Votes  withheld for
director nominees and abstentions on the other proposals to be considered at the
Annual Meeting will be counted in determining whether a quorum has been reached,
but the failure to execute and return a proxy will result in a  shareholder  not
being  considered  present at the  meeting.  The holders of the Common Stock and
Series A Preferred  Stock vote  together,  and not as a separate  class,  on all
matters to be submitted to shareholders  at the Annual  Meeting.  If a quorum is
not present at the Annual  Meeting,  we expect that the Annual  Meeting  will be
adjourned or postponed to solicit additional proxies.

         Assuming the presence of a quorum, generally the adoption of a proposal
by the  shareholders  requires the affirmative vote of the holders of at least a
majority  of all  shares  casting  votes in  person  or by  proxy at the  Annual
Meeting.  Directors are elected by a plurality, and the six nominees who receive
the most votes will be elected. Abstentions and broker non-votes will not be



taken into account to determine  the outcome of the election of directors or the
approval of any  proposal.  Approval of the proposal to ratify the  selection of
auditors will require the affirmative vote of the holders of at least a majority
of all  shares  casting  votes in  person  or by proxy  at the  Annual  Meeting.
Approval of the proposal to increase the number of  authorized  shares of Common
Stock will require the affirmative vote of the holders of at least a majority of
all  shares  casting  votes in person or by proxy at the  Annual  Meeting.  Only
shares  affirmatively voted for a proposal,  including properly executed proxies
that do not contain voting instructions,  will be counted as favorable votes for
that proposal. Brokers who hold shares of stock in street name for customers and
who indicate on a proxy that the broker does not have discretionary authority to
vote those shares as to a particular matter are referred to as broker non-votes.
Broker  non-votes will have no effect in determining  whether a proposal will be
adopted  at the Annual  Meeting  although  they would be counted as present  for
purposes  of  determining  the  existence  of  a  quorum.  Abstentions  as  to a
particular proposal will have the same effect as votes against such proposal.

Revocability of Proxies

         Shares represented by proxies, if properly signed and returned, will be
voted in accordance with the  specifications  made thereon by the  shareholders.
Any proxy not  specifying to the contrary will be voted in favor of the adoption
of all of the proposals  referred to in the Notice of Annual Meeting and for the
six nominees for Director  listed in Item 1 below.  A shareholder  who signs and
returns a proxy may  revoke it any time  before it is voted by the  filing of an
instrument  revoking it or a duly  executed  proxy bearing a later date with the
Secretary of the Company.  Your mere  attendance at the Annual  Meeting will not
revoke your proxy.

Solicitation

         The cost of  soliciting  proxies  will be borne  by the  Company.  Such
solicitation  will be made by mail and may also be made on behalf of the Company
by the  Company's  Directors,  officers or employees in person or by  telephone,
facsimile transmission or telegram.

                               SECURITY OWNERSHIP

Common Stock

         The following  table sets forth,  as of June 30, 2003,  the  beneficial
ownership of the Common Stock of each of the  Company's  directors and executive
officers,  the other employee named in the Summary  Compensation Table set forth
below, as well as by the Company's  directors and executive officers as a group.
Except as set forth below,  the Company is not aware of any beneficial  owner of
more than five percent of the Common Stock. Except as otherwise  indicated,  the
Company  believes that the  beneficial  owners of the Common Stock listed below,
based on information  furnished by such owners,  have sole investment and voting
power with respect to such  shares,  subject to  community  property  laws where
applicable.



                                         Number of Shares
       Name and Address                  of Common Stock          Percent
       of Beneficial Owner               Beneficially Owned(1)   of Class(2)
       -------------------                ---------------------     --------
George R. Jensen, Jr.                     2,266,000 shares(3)           *
517 Legion Road
West Chester, Pennsylvania 19382

Stephen P. Herbert                        1,186,050 shares(4)           *
536 West Beach Tree Lane
Strafford, Pennsylvania 19087

Haven Brock Kolls, Jr.                      103,825 shares(5)           *
1573 Potter Drive
Pottstown, Pennsylvania 19464

Leland P. Maxwell                                50 shares              *
401 Dartmouth Road
Bryn Mawr, Pennsylvania 19010

Michael K. Lawlor                           332,050 shares(6)           *
131 Lisa Drive
Paoli, Pennsylvania 19301

Adele H. Hepburn                          6,898,445 shares(7)          2.04%
208 St. Georges Road
Ardmore, Pennsylvania 19003

Douglas M. Lurio                            421,463 shares(8)           *
2005 Market Street, Suite 2340
Philadelphia, Pennsylvania 19103

William W. Sellers                        1,833,812 shares(9)           *
394 East Church Road
King of Prussia, Pennsylvania 19406

William L. Van Alen, Jr.                    648,340 shares(10)          *
Cornerstone Entertainment, Inc.
P.O. Box 727 Edgemont, Pennsylvania 19028

La Jolla Cove Investors, Inc.             28,736,059 shares(11)        8.50%
7817 Herschel Avenue, Suite 200
La Jolla, California 92037

Kazi Management VI Inc.                   22,857,145 shares(12)        6.76%
30 Dronnigens Gade Ste B
St. Thomas, Virgin Islands 00802

All Directors and Executive Officers
As a Group (9 persons)                     7,244,477 shares(13)        2.20%

---------
* Less than one percent (1%)




(1)  Beneficial  ownership is  determined  in  accordance  with the rules of the
Securities and Exchange  Commission and derives from either voting or investment
power  with  respect  to  securities.  Shares  of  Common  Stock  issuable  upon
conversion  of the  Preferred  Stock,  shares  issuable  upon the  conversion of
Convertible  Senior Notes,  or shares of Common Stock  issuable upon exercise of
warrants and options  currently  exercisable,  or exercisable  within 60 days of
June 30, 2003, are deemed to be beneficially owned for purposes hereof.

(2) On June 30, 2003 there were  218,741,042  shares of Common Stock and 524,492
shares of Series A  Preferred  Stock  issued and  outstanding.  For  purposes of
computing  the  percentages  under this table,  it is assumed that all shares of
issued and  outstanding  Preferred Stock have been converted into 524,492 shares
of Common Stock, that all of the options to acquire Common Stock which have been
issued and are fully  vested as of June 30, 2003 (or within  60-days of June 30,
2003) have been converted into 2,907,485 shares of Common Stock. For purposes of
computing  such  percentages  it has also been assumed that all of the remaining
Purchase  Warrants have been  exercised for  62,127,724  shares of Common Stock;
that all of the  Senior  Notes have been  converted  into  53,295,128  shares of
Common Stock;  and that all of the accrued and unpaid dividends on the Preferred
Stock as of June 30, 2003 have been  converted,  into  591,311  shares of Common
Stock.  Therefore,  for purposes of computing the percentages  under this table,
there are 338,187,182 shares of Common Stock issued and outstanding.

(3) Includes  500,000 shares issuable upon  conversion of Senior Notes,  311,000
shares of Common Stock beneficially owned by his spouse,  75,000 shares issuable
upon the  exercise  of  warrants  beneficially  owned by his son and  80,000 and
50,000 shares issuable upon conversion of Senior Notes beneficially owned by his
son and spouse,  respectively.  Does not include the right granted to Mr. Jensen
under his Employment  Agreement to receive Common Stock upon the occurrence of a
USA Transaction (as defined therein). See "Executive Employment Agreements".

(4) Includes  250,000  shares  issuable to Mr.  Herbert upon the  conversion  of
Senior  Notes,  1,000  shares of Common Stock  beneficially  owned by his child,
100,000  shares of Common  Stock  beneficially  owned by his spouse and  250,000
shares  issuable upon the conversion of Senior Notes  beneficially  owned by his
spouse.

(5)  Includes  22,500  shares of Common  Stock  issuable  to Mr.  Kolls upon the
exercise of warrants,  12,000 shares of Common Stock owned by his spouse, 24,000
shares  issuable  to his spouse  upon  conversion  of her Senior  Note and 3,600
shares issuable upon the exercise of warrants beneficially owned by his spouse.

(6) Includes  80,000 shares of Common Stock  beneficially  owned by Mr. Lawlor's
spouse.




 (7) Includes  375,549 shares of Common Stock owned by her spouse,  5,150 shares
underlying Series A Preferred Stock held by her and her spouse, 1,109,420 shares
issuable upon the conversion of her Senior Notes,  72,895 shares issuable to her
spouse upon the conversion of his Senior Notes, 300,000 shares issuable upon the
exercise of her warrants,  77,000  shares  issuable upon the exercise of options
held by her and 5,000 shares  issuable  upon the exercise of options held by her
spouse.

(8) Includes 225,000 shares issuable upon conversion of Senior Notes.

(9) Includes  17,846 shares of Common Stock owned by the Sellers Pension Plan of
which Mr.  Sellers is a trustee,  4,952  shares of Common Stock owned by Sellers
Process Equipment Company of which he is a Director, and 10,423 shares of Common
Stock  owned  by Mr.  Seller's  wife.  Includes  408,334  shares  issuable  upon
conversion of his Senior Notes.

(10)  Includes  116,670  shares of Common  Stock  issuable  to Mr. Van Alen upon
conversion  of his Senior Notes and 4,000  shares of Common  Stock  beneficially
owned by his spouse.

(11) Includes  2,270,683 shares of Common Stock owned by La Jolla and 26,465,376
shares of Common Stock  issuable to upon the exercise of Purchase  Warrants.  In
October 2003, warrants exercisable for 9,000,000 of these shares were cancelled.

(12)  Includes  3,571,429  shares of Common  Stock owned by Kazi and  19,285,716
shares of Common Stock issuable upon the exercise of Purchase Warrants.

(13) Includes all shares of Common Stock described in footnotes (3) through (10)
above.

Preferred Stock

The following table sets forth, as of June 30, 2003 the beneficial  ownership of
the Preferred Stock by the Company's directors and executive officers, the other
employee named in the Summary  Compensation Table set forth above, as well as by
the Company's  directors and executive officers as a group.  Except as set forth
below,  the  Company  is not  aware of any  beneficial  owner of more  than five
percent of the  Preferred  Stock.  Except as  otherwise  indicated,  the Company
believes that the beneficial  owners of the Preferred Stock listed below,  based
on information  furnished by such owners,  have sole investment and voting power
with  respect  to  such  shares,   subject  to  community  property  laws  where
applicable.

                                      Number of Shares
Name and Address of                   of Preferred Stock           Percent
Beneficial Owner                      Beneficially Owned         of Class(l)
-------------------                   ------------------           --------
Adele H. Hepburn
208 St. Georges Road
Ardmore, Pennsylvania 19003             5,150 shares (2)              *

All Directors and
Executive Officers
As a Group (9 persons)                         0                      *

--------------
(1) There were 524,492  shares of Preferred  Stock issued and  outstanding as of
June 30, 2003.

(2) Ms. Hepburn is an employee of the Company.



                                     ITEM 1

                              ELECTION OF DIRECTORS

                             (Item 1 on Proxy Card)

         The  shareholders  are  being  asked to elect six  directors,  who will
comprise the entire  Board of Directors of the Company,  to serve until the next
annual meeting of  shareholders  or until their  successors are duly elected and
qualified. All of the nominees are current members of the Board of Directors.

         Although  the Board of  Directors  has no reason to believe  any of the
nominees will be unable to accept such nomination, if such should occur, proxies
will be voted  (unless  marked to the contrary)  for such  substitute  person or
persons,  if any, as shall be  recommended  by the Board of Directors.  However,
proxies will not be voted for more than eight Directors. Shareholders who do not
wish  their  shares to be voted for a  particular  nominee  may so direct in the
space provided in the proxy card.

         The Board of Directors has  nominated,  and recommends the election of,
the six persons listed below to serve as Directors of the Company. The following
information  is  furnished  with  respect  to each  nominee  for  election  as a
Director:




         Name                       Age              Position(s) with the Company

                                               
George R. Jensen, Jr.               55               Chief Executive Officer,
Chairman of the Board of Directors
Stephen P. Herbert                  41               President, Chief Operating Officer, Director

William W. Sellers                  81               Director

William L. Van Alen, Jr.            69               Director

Steven Katz                         54               Director

Douglas M. Lurio                    47               Director






         George R.  Jensen,  Jr.,  has been the  Chairman  of the  Board,  Chief
Executive Officer, and Director of the Company since January 1992. Mr. Jensen is
the founder, and was Chairman, Director, and Chief Executive Officer of American
Film Technologies, Inc. ("AFT") from 1985 until 1992. AFT was in the business of
creating color imaged versions of black-and-white  films. From 1979 to 1985, Mr.
Jensen  was  Chief  Executive  Officer  and  President  of  International   Film
Productions,  Inc.  Mr.  Jensen was the  Executive  Producer  of the twelve hour
mini-series,  "A.D.", a $33 million dollar production filmed in Tunisia. Proctor
and Gamble,  Inc.,  the primary source of funds,  co-produced  and sponsored the
epic, which aired in March 1985 for five consecutive  nights on the NBC network.
Mr.  Jensen was also the  Executive  Producer  for the 1983  special  for public
television,  "A Tribute to Princess Grace".  From 1971 to 1978, Mr. Jensen was a
securities  broker,  primarily  for the firm of Smith Barney,  Harris AFAM.  Mr.
Jensen was chosen 1989 Entrepreneur of the Year in the high technology  category
for the  Philadelphia,  Pennsylvania  area by Ernst & Young  LLP and Inc.  -----
Magazine. Mr. Jensen received his Bachelor of Science degree from the University
of Tennessee and is a graduate of the Advanced  --------  Management  Program at
the Wharton School of the University of Pennsylvania. Since 1996, Mr. Jensen has
been a Director of The Noah Fund, a publicly traded mutual fund.

         Stephen P. Herbert was elected a Director of the Company in April 1996,
and joined the  Company on a full-time  basis in May 1996.  Mr.  Herbert  became
President  and Chief  Operating  Officer of the  Company in June 1999.  Prior to
joining the Company and since 1986, Mr. Herbert had been employed by Pepsi-Cola,
the beverage division of PepsiCo,  Inc. From 1994 to April 1996, Mr. Herbert was
a Manager of Market Strategy.  In such position he was responsible for directing
development  of market  strategy for the vending  channel and  subsequently  the
supermarket channel for Pepsi-Cola in North America.  Prior thereto, Mr. Herbert
held  various  sales and  management  positions  with  Pepsi-Cola.  Mr.  Herbert
graduated with a Bachelor of Science degree from Louisiana State University.

         William W. Sellers  joined the Board of Directors of the Company in May
1993. Mr. Sellers  founded The Sellers Company in 1949 which has been nationally
recognized  as the  leader in the  design and  manufacture  of  state-of-the-art
equipment  for the paving  industry.  Mr.  Sellers has been  awarded five United
States patents and several  Canadian patents  pertaining to this equipment.  The
Sellers  Company  was sold to Mechtron  International  in 1985.  Mr.  Sellers is
Chairman  of the Board of the  Sellers  Process  Equipment  Company  which sells
products and systems to the food and other  industries.  Mr. Sellers is actively
involved in his community.  Mr. Sellers received his  undergraduate  degree from
the University of Pennsylvania.

         William L. Van Alen,  Jr., joined the Board of Directors of the Company
in May 1993.  Mr. Van Alen is President of Cornerstone  Entertainment,  Inc., an
organization  engaged  in the  production  of  feature  films  of which he was a
founder in 1985.  Since 1996,  Mr. Van Alen has been President and a Director of
The Noah Fund,  a  publicly  traded  mutual  fund.  Prior to 1985,  Mr. Van Alen
practiced law in Pennsylvania  for twenty-two  years.  Mr. Van Alen received his
undergraduate  degree in Economics from the University of  Pennsylvania  and his
law degree from Villanova Law School.




         Steven Katz joined the Board of Directors in May 1999.  He is President
of Steven Katz & Associates,  Inc., a management consulting firm specializing in
strategic  planning and corporate  development for technology and  service-based
companies in the health  care,  environmental,  telecommunications  and Internet
markets. Mr. Katz's prior experience includes five years with Price Waterhouse &
Co. in audit,  tax and  management  advisory  services;  two years of  corporate
planning  with  Revlon,  Inc.;  five  years  with  National  Patent  Development
Corporation ("NPDC") in strategic planning,  merger and acquisition,  technology
in-licensing and out-licensing, and corporate turnaround experience as President
of three  NPDC  subsidiaries;  and two  years as a Vice  President  and  General
Manager of a non-banking division of Citicorp, N.A.

         Douglas M. Lurio  joined the Board of  Directors of the Company in June
1999.  Mr.  Lurio is President of Lurio &  Associates,  P.C.,  attorneys-at-law,
which he founded in 1991.  He  specializes  in the  practice  of  corporate  and
securities law. Prior thereto,  he was a partner with Dilworth,  Paxson LLP. Mr.
Lurio received a Bachelor of Arts degree in Government  from Franklin & Marshall
College,  a Juris Doctor degree from Villanova Law School,  and a Masters in Law
(Taxation) from Temple Law School.

         Cumulative  voting  rights do not exist with respect to the election of
Directors.  Pursuant to the Articles of Incorporation  and Pennsylvania law, the
Directors  of the Company  are to be elected by the holders of the Common  Stock
and Series A Preferred  Stock voting  together,  with each share of Common Stock
and Series A Preferred Stock entitled to one vote.

         The Board of Directors  unanimously  recommends that you vote "FOR" the
election of all nominees.




Meetings of the Board of Directors and Committees

         The Board of Directors  of the Company held a total of eleven  meetings
during the fiscal year ended June 30,  2003 (not  including  actions  adopted by
unanimous consent).  Each member of the Board of Directors attended at least 75%
of the aggregate of the number of meetings of the Board and Board  Committees of
which he was a member during the 2003 fiscal year.

         The  Board of  Directors  has an  Audit  Committee  and a  Compensation
Committee.

         The Audit Committee of the Board of Directors presently consists of Mr.
Van Alen (Chairman), Mr. Sellers and Mr. Lurio. It held four meetings during the
2003 fiscal year. The Audit Committee recommends the engagement of the Company's
independent  accountants and is primarily responsible for approving the services
performed by the Company's independent accountants, for reviewing and evaluating
the Company's accounting  principles,  reviewing the independence of independent
auditors, and reviewing the adequacy and effectiveness of the Company's internal
controls. See "Report of the Audit Committee."

         The Compensation Committee of the Board of Directors presently consists
of Mr. Sellers (Chairman),  Mr. Katz and Mr. Van Alen. The Committee reviews and
recommends  compensation and compensation  changes for executives of the Company
and the Board of Directors and  administers the Company's stock option and stock
grant plans.  The  Compensation  Committee  met two times during the 2003 fiscal
year.

Compensation of Directors

         Members of the Board of Directors receive cash and equity  compensation
for serving on the Board of Directors.

         In  April  2002,  the  Company  granted  to  each of the  then  outside
Directors  (Messrs.  Sellers,  Van Alen, Katz,  Lurio,  and Edwin P. Boynton,  a
former  Director)  options to purchase up to 100,000  shares of Common  Stock at
$.40 per share as  compensation  for serving the one-year  term which  commenced
March 21, 2002.  The options were fully vested and were  exercisable at any time
prior to April  12,  2005.  Commencing  on July 1, 2002 and at any and all times
through June 30,  2003,  each  Director had been granted the right,  without the
payment of the per share exercise price of such options, to receive up to 50,000
shares represented by those options. In September 2002, Edwin P. Boynton elected
to receive 50,000 shares in lieu of the above options.

         In February  2001,  the Company  granted a total of 300,000  options to
purchase  Common Stock at $1.00 per share to each of the then outside members of
the Board (Messrs.  Sellers,  Van Alen,  Smith,  Katz,  Lurio, and Boynton).  Of
these,  120,000  options vested  immediately;  90,000 options vested on June 30,
2001;  and 90,000 vested on June 30, 2002.  The options were  exercisable at any
time within five years following the vesting.




         On December 31, 2002, each of Messrs.  Sellers,  Van Alen, Katz, Lurio,
and Boynton  voluntarily  canceled all of the  outstanding  options then held by
them.

         During June 2003, we paid $50,000 to each of Messrs. Sellers, Van Alen,
and Katz for their  services  as  Directors  during the 2003 fiscal  year.  As a
condition of the cash payment,  each of these Directors  agreed to purchase from
the Company 500,000 shares of Common Stock at $0.10 per share.

                                     ITEM 2

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

                             (Item 2 on Proxy Card)

         The firm of Ernst & Young LLP has served as the  Company's  independent
auditors  for  fiscal  years  since 1992 and has been  selected  by the Board of
Directors to serve in the same capacity for fiscal year 2004.  The  shareholders
will be asked to ratify this appointment at the Annual Meeting. A representative
of Ernst & Young LLP is  expected  to be present at the Annual  Meeting and will
have the  opportunity  to make a  statement  if desired  and is  expected  to be
available to respond to appropriate questions.

         The following resolution  concerning the appointment of the independent
auditors will be presented to the shareholders at the Annual Meeting:

         RESOLVED,  that the  appointment  by the Board of Directors of
         the  Company of Ernst & Young LLP,  independent  auditors,  to
         examine the books, accounts and records of the Company for the
         fiscal  year  ending  June 30,  2004 is  hereby  ratified  and
         approved.

         The affirmative  vote of a majority of the votes cast by all holders of
the  outstanding  shares of Common  Stock and Series A  Preferred  Stock  voting
together (with each share of Common Stock and Series A Preferred  Stock entitled
to one vote) is required for ratification of this proposal.

         The Board of Directors  unanimously  recommends that you vote "FOR" the
ratification of the proposal set forth above.




                                     ITEM 3

                    APPROVAL OF AN AMENDMENT TO THE COMPANY'S
                      ARTICLES OF INCORPORATION INCREASING
                 THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK

                             (Item 3 on Proxy Card)

         The  Company's  Articles  of  Incorporation  presently  authorizes  the
issuance of up to 400,000,000 shares of Common Stock. The Board of Directors has
approved a resolution which if approved by the  shareholders  would increase the
number of authorized shares of Common Stock to 475,000,000.

         As of November 24, 2003, the number of issued and outstanding shares of
Common Stock on a fully  converted  basis is 389,708,631  which is slightly less
than the  number  of  shares of Common  Stock  which  are  currently  authorized
(400,000,000)  by the Articles of  Incorporation.  These  shares  consist of the
following:

         * 285,341,570 shares of Common Stock actually issued and outstanding;

         * 528,287 shares issuable upon  conversion of the currently  issued and
outstanding Series A Preferred Stock;

         * 593,737  shares  issuable  upon  conversion of the accrued and unpaid
dividends on the Series A Preferred Stock;

         * 2,646,485 shares issuable upon exercise of outstanding options;

         * 47,076,532 shares issuable upon exercise of outstanding warrants; and

         * 53,522,020  shares  reserved for issuance upon the  conversion of the
outstanding 12% Convertible  Senior Notes (includes shares reserved for issuance
upon extension of maturity dates of existing notes due 2003 and 2004).

         Based upon the foregoing  outstanding and reserved shares,  the Company
currently has 10,291,369  shares of Common Stock  remaining  available for other
purposes.  The purpose of the  proposed  amendment  is to authorize a sufficient
number of  additional  shares of Common  Stock to provide the  Company  with the
flexibility to issue Common Stock for a variety of corporate  purposes,  such as
to make  acquisitions  through the use of shares,  to raise equity  capital,  to
issue  additional  warrants or options,  or to issue shares in lieu of quarterly
cash interest  payments due on the Convertible  Senior Notes. As of November 24,
2003, and assuming  approval of this proposal,  there would be 85,291,369 shares
of Common Stock eligible for future  issuance.  The Board of Directors will have



the authority to issue these authorized shares of Common Stock from time to time
for proper  corporate  purposes  without  further  shareholder  approval  unless
required by applicable  law.  Shareholders  do not have  preemptive  rights with
respect  to the  Common  Stock.  The  issuance  of  Common  Stock or  securities
convertible  into Common Stock, on other than a pro-rata basis,  would result in
the dilution of a present shareholder's interest in the Company.

         The  resolution  to be  considered  by the  shareholders  at the Annual
Meeting reads as follows:

         RESOLVED,  that Paragraph (A) Classes of Stock of Article 4 of
         the Articles of  Incorporation of the Company shall be amended
         and restated to read in full as follows:

                (A) Classes of Stock.  The aggregate number of shares
                which the  corporation  shall have authority to issue
                is  476,800,000  shares,  consisting  of  475,000,000
                shares  of  Common  Stock,  without  par  value,  and
                1,800,000 shares of Series  Preferred Stock,  without
                par value.

         Shareholder  approval of this proposal is required  under  Pennsylvania
law  and  the  Articles  of  Incorporation.  Approval  of the  amendment  to the
Company's  Articles of Incorporation  increasing the number of authorized shares
of Common Stock requires the affirmative vote of a majority of all votes cast by
the holders of outstanding  shares of Common Stock and Series A Preferred  Stock
voting  together  (with each share of Common Stock and Series A Preferred  Stock
entitled to one vote).  If this  proposal is adopted,  it will become  effective
upon  filing  of  Articles  of  Amendment  with the  Department  of State of the
Commonwealth of Pennsylvania  which the Company  anticipates  filing immediately
following the Annual Meeting.

         The Board of Directors unanimously  recommends that you vote "FOR" this
amendment to the Company's  Articles of Incorporation to increase the authorized
number of shares of Common Stock.

                        EXECUTIVE OFFICERS OF THE COMPANY

         Our executive officers are as follows:

Name                       Age     Position(s) Held
----                       ---     ----------------

George R. Jensen, Jr.      55      Chief Executive Officer,
                                   Chairman of the Board of
                                   Directors
Stephen P. Herbert         41      President, Chief Operating Officer, Director
Haven Brock Kolls, Jr.     38      Vice President - Research and
                                   Development
David M. DeMedio           32      Chief Financial Officer




         Certain information concerning the foregoing executive officers who are
also  directors of the Company is set forth  elsewhere in this Proxy  Statement.
See "Item 1- Election of Directors." The following  description contains certain
information  concerning  the  foregoing  executive  officers  who are  not  also
directors of the Company.

         Haven Brock Kolls, Jr., joined USA Technologies on a full-time basis in
May 1994 and was elected an executive  officer in August 1994. From January 1992
to April 1994, Mr. Kolls was Director of  Engineering  for  International  Trade
Agency,  Inc., an engineering  firm  specializing  in the development of control
systems  and  management  software  packages  for  use  in the  vending  machine
industry.  Mr. Kolls was an  electrical  engineer for Plateau Inc.  from 1988 to
December  1992.  His   responsibilities   included   mechanical  and  electrical
computer-aided  engineering,  digital electronic hardware design,  circuit board
design and layout,  fabrication of system  prototypes and software  development.
Mr.  Kolls is a graduate  of the  University  of  Tennessee  with a Bachelor  of
Science Degree in Engineering.

         David M. DeMedio joined USA  Technologies on a full-time basis in March
1999 as Controller and became Chief Financial Officer effective July 1, 2003. In
the summer of 2001, Mr.  DeMedio was promoted to Director of Financial  Services
where  he was  responsible  for  the  sales  and  financial  data  reporting  to
customers, the companies turnkey banking services and maintaining and developing
relationships  with credit card processors and card  associations.  From 1996 to
March 1999, prior to joining the company, Mr. DeMedio had been employed by Elko,
Fischer,  Cunnane and  Associates,  LLC as a supervisor  in its  accounting  and
auditing  and  consulting  practice.  Prior  thereto,  Mr.  DeMedio held various
accounting  positions  with  Intelligent  Electronics,   Inc.,  a  multi-billion
reseller of computer hardware and configuration  services. Mr. DeMedio graduated
with  a  Bachelor  of  Science  in  Business  Administration  from  Shippensburg
University and is a Certified Public Accountant.

                             EXECUTIVE COMPENSATION
Compensation Tables

The following table sets forth certain  information with respect to compensation
paid or accrued by the Company during the fiscal years ended June 30, 2001, June
30, 2002 and June 30, 2003 to each of the executive officers and employee of the
Company named below.



                                     Summary Compensation Table


                                Fiscal
Name and Principal Position     Year                Annual Compensation                   Long Term Compensation
------------------------------ ------      ----------------------------------------     ---------------------------
                                           Salary        Bonus         Other              Restricted   Securities
                                                         (1)           Annual             Stock        Underlying
                                                                       Compensation       Awards       Options (3)
-------------------------------------------------------------------------------------------------------------------
                                                           
George R. Jensen, Jr.,           2003      $189,038      $250,000      $223,211(2)            --            --
Chief Executive Officer,         2002      $135,000      $288,000      $ 80,000(2)            --       320,000
                                 2001      $135,000      $140,000            --               --       300,000

Stephen P. Herbert,              2003      $183,854      $225,000      $185,317(2)            --            --
President                        2002      $125,000      $270,000      $ 80,000(2)            --       300,000
                                 2001      $125,000      $134,400            --               --        80,000

Leland P. Maxwell, Chief         2003      $120,000      $ 85,845      $ 89,190(2)            --            --
Financial Officer(4)             2002      $110,308      $151,200            --               --       130,000
                                 2001      $108,000      $ 44,240            --               --        50,000

H. Brock Kolls, Senior Vice      2003      $150,000      $ 25,000      $ 64,493(2)            --            --
President, Research &            2002      $125,769      $180,000      $ 50,000(2)            --       250,000
Development                      2001      $120,000      $ 97,440            --               --        80,000

Michael K. Lawlor, Senior        2003      $120,000      $103,252      $ 89,190(2)            --            --
Vice President, Sales and        2002      $103,846      $151,200            --               --       130,000
Marketing(4)                     2001      $100,000      $ 38,640            --               --        50,000


Adele H. Hepburn                 2003      $ 91,000      $282,382            --               --            --
Director of Investor             2002      $ 91,000      $472,609            --               --       500,000
Relations                        2001      $ 91,000      $171,700            --               --            --


(1) For  fiscal  year  2001,  represents  shares of Common  Stock  issued to the
executive officers during the fiscal year valued at $1.12 per share, the closing
bid price on the date of  issuance.  For Mr.  Lawlor,  the bonus  also  includes
$1,265 sales commission. For fiscal year 2002, represents shares of Common Stock
issued to the executive officers valued at $0.45 per share, which was the market
value on the date of  grant  (Mr.  Jensen-640,000  shares;  Mr.  Herbert-600,000
shares;  Mr.  Kolls-400,000   shares;  Mr.   Maxwell-260,000   shares;  and  Mr.
Lawlor-260,000  shares).  For Mr. Maxwell and Mr. Lawlor in 2002, the bonus also
includes  90,000  shares of Common Stock  valued at $0.38,  which was the market
price on the day of grant.  This  stock was  awarded to  reimburse  them for tax
payments  incurred  as a result  of the  award of a  previous  bonus.  For Adele
Hepburn in fiscal 2002, the bonus includes $408,267 of non cash compensation, as
follows: 435,334 shares of Common Stock at $0.60; 384,334 shares at $0.10; and a
$108,834 2001 - D 12% Senior Notes due December 31, 2003.  For fiscal year 2003,
includes a $100,000  Senior Note due 2005,  including  200,000  shares valued at
$.20, and $150,000 cash bonus for Mr. Jensen and $100,000  Senior Note due 2005,
including 200,000 shares valued at $0.20 and $125,000 cash bonus for Mr. Herbert
and a $25,000  cash bonus for Mr.  Kolls;  and a $100,000  Senior Note due 2005,
including  200,000  shares valued at $.20 per share,  a $41,095  Senior Note due
2004, and $100,000 cash bonus for Ms. Hepburn.

(2) Represents cash payments  authorized to reimburse certain executive officers
for tax  payments  incurred  from the award of a  previous  bonus as well as car
allowance payments.




(3) In July 1999, the Company  extended the expiration dates until June 30, 2001
of the  options  to  acquire  Common  Stock  held  by the  following  directors,
officers, and employee:  Adele Hepburn - 77,000 options; H. Brock Kolls - 20,000
options;  William  Sellers  -  15,500  options;  and  William  Van Alen - 12,500
options.  All of the  foregoing  options  would  have  expired  in the first two
calendar  quarters of the year 2000 or the first calendar  quarter of year 2001.
In February 2001,  all these options were further  extended until June 30, 2003,
and in addition the expiration  dates of the following  additional  options were
also extended to June 30, 2003: H. Brock Kolls - 20,000 options; Stephen Herbert
- 40,000  options;  Michael  Lawlor - 3,750  options;  George  Jensen -  200,000
options.  In October 2000,  the Company  issued to George R. Jensen,  Jr., fully
vested  options to acquire  up to  200,000  shares of Common  Stock at $1.50 per
share.  The options  were  exercisable  at any time  within two years  following
issuance.  In February 2001, the Company  extended the expiration  date of these
options until June 30, 2003. Effective December 31, 2002, all of the outstanding
options  (whether  vested  or  unvested)  then held by each of  Messrs.  Jensen,
Herbert,  Kolls,  Maxwell,  Sellers,  Van Alen,  Katz,  Lurio and  Boynton  were
voluntarily canceled by each of the foregoing individuals.

(4) Employed by the Company through June 30, 2003.

During  the  fiscal  year  ended  June 30,  2003,  there were no grants of stock
options to the executive officers or the employee named above.

TOTAL OPTIONS EXERCISED IN FISCAL YEAR ENDED JUNE 30, 2003 AND YEAR END VALUES

The following table gives  information  for options  exercised by an employee in
fiscal year 2003,  and the number of options held by the employee at fiscal year
end.




                                                                       Number of
                                                                  Securities            Value of
                                                                  Underlying            Unexercised
                                                                  Unexercised           In-the -Money
                                                                  Options at            Options at
                                                                  FY-End (#)            FY-End($)
                            Shares Acquired                       Exercisable/          Exercisable/
Name                        On Exercise (#)  Value Realized ($)   Unexersisabble        Unexercisable
--------------------------------------------------------------------------------------------------------
                                                                         
Adele H. Hepburn            0                0                    77,000/0              0
--------------------------------------------------------------------------------------------------------


         During the  fiscal  year  ended  June 30,  2003,  there were no options
exercised by the executive  officers and there were no options held by executive
officers at fiscal year end.




EXECUTIVE EMPLOYMENT AGREEMENTS

The Company has entered  into an  employment  agreement  with Mr.  Jensen  which
expires June 30, 2005, and is automatically renewed from year to year thereafter
unless  canceled by Mr.  Jensen or the Company.  The  agreement  provides for an
annual base salary of $180,000.  Mr. Jensen is entitled to receive such bonus or
bonuses  as may be  awarded  to him by the Board of  Directors.  In  determining
whether to pay such a bonus, the Board would use its subjective discretion.  The
Agreement  requires  Mr.  Jensen to devote  his full time and  attention  to the
business  and affairs of the  Company,  and  obligates  him not to engage in any
investments  or activities  which would compete with the Company during the term
of the Agreement and for a period of one year thereafter.

The  agreement  also grants to Mr. Jensen in the event a "USA  Transaction"  (as
defined  below) occurs after the date thereof an aggregate of 14,000,000  shares
of Common Stock subject to adjustment  for stock splits or  combinations("Jensen
Shares"). Mr. Jensen is not required to pay any additional consideration for the
Jensen Shares. At the time of any USA Transaction,  all of the Jensen Shares are
automatically  deemed to be issued and outstanding  immediately prior to any USA
Transaction,  and are entitled to be treated as any other issued and outstanding
shares of Common Stock in connection with such USA Transaction.

The term USA Transaction is defined as (i) the acquisition of fifty-one  percent
or more of the then outstanding voting securities  entitled to vote generally in
the election of Directors of the Company by any person, entity or group, or (ii)
the approval by the  shareholders  of the Company of a  reorganization,  merger,
consolidation,  liquidation,  or  dissolution  of  the  Company,  or  the  sale,
transfer,  lease or other  disposition of all or substantially all of the assets
of the Company.  The Jensen Shares are  irrevocable  and fully  vested,  have no
expiration  date, and will not be affected by the  termination  of Mr.  Jensen`s
employment  with the Company  for any reason  whatsoever.  If a USA  Transaction
shall occur at a time when there are not a sufficient  number of authorized  but
unissued  shares of Common Stock,  then the Company shall as a condition of such
USA Transaction promptly take any and all appropriate action to make available a
sufficient number of shares of Common Stock. In the alternative, the Company may
structure the USA  Transaction  so that Mr. Jensen would receive the same amount
and type of  consideration  in connection  with the USA Transaction as any other
holder of Common Stock.

The Company has entered into an employment  agreement  with Mr.  Herbert,  which
expires  on June  30,  2005,  and is  automatically  renewed  from  year to year
thereafter unless canceled by Mr. Herbert or the Company. The Agreement provides
for an annual  base  salary of  $165,000  per year.  Mr.  Herbert is entitled to
receive  such bonus or bonuses as the Board of  Directors  may award to him. The
Agreement  requires  Mr.  Herbert to devote his full time and  attention  to the
business  and  affairs of the  Company  and  obligates  him not to engage in any
investments  or activities  which would compete with the Company during the term
of the  agreement and for a period of one year  thereafter.  In the event that a
USA Transaction (as defined in Mr. Jensen's  employment  agreement) shall occur,
then Mr. Herbert has the right to terminate his agreement upon 30 days notice to
USA.




Mr.  Kolls has entered into an  employment  agreement  with the  Company,  which
expires  on June  30,  2004,  and is  automatically  renewed  from  year to year
thereafter unless canceled by Mr. Kolls or the Company.  The agreement  provides
for an annual base salary of $150,000 per year.  Mr.  Kolls is also  entitled to
receive  such  bonus  or  bonuses  as may be  awarded  to  him by the  Board  of
Directors.  The  Agreement  requires  Mr.  Kolls to  devote  his  full  time and
attention to the business and affairs of the Company,  and  obligates him not to
engage in any  investments  or  activities  which would compete with the Company
during the term of his agreement and for a period of one year thereafter.

Ms.  Hepburn has entered into an employment  agreement  with the Company,  which
expires  on June  30,  2005,  and is  automatically  renewed  from  year to year
thereafter unless canceled by Ms. Hepburn or the Company. The agreement provides
for an annual base salary of $91,000 per year.  Ms.  Hepburn is also entitled to
receive  such bonus or bonuses as the Board of  Directors  may award to her. The
Agreement  requires  Ms.  Hepburn to devote her full time and  attention  to the
business  and affairs of the  Company,  and  obligates  her not to engage in any
investments  or activities  which would compete with the Company during the term
of the agreement and for a period of one year thereafter.

The  employment  agreements  of Messrs.  Maxwell and Lawlor  expired on June 30,
2003.

                          REPORT OF THE AUDIT COMMITTEE

Membership And Role Of The Audit Committee

     The  Audit  Committee  of the  Company's  Board of  Directors  (the  "Audit
Committee") consists of three outside directors,  currently Messrs. Sellers, Van
Alen, and Lurio,  appointed by the Board of Directors.  Each member of the Audit
Committee  other than Mr.  Lurio is  independent  as defined  under the National
Association of Securities  Dealers'  listing  standards.  The Audit Committee is
governed by a written charter adopted and approved by the Board of Directors.

Review of The Company's Audited  Financial  Statements For The Fiscal Year Ended
June 30, 2003




     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements  of the  Company  for the fiscal  year  ended June 30,  2003 with the
Company's management. The Audit Committee also discussed with Ernst & Young LLP,
the  Company's  independent  auditors,  the matters  required to be discussed by
Statement on Auditing Standards No. 61 `Communication with Audit Committees'.

         The Audit  Committee  has also  received the written  disclosures  from
Ernst & Young LLP  relating to their  independence  as required by  Independence
Standards Board Standard No. 1 (Independence  Discussions with Audit Committees)
and the Audit Committee has discussed with Ernst & Young LLP the independence of
that firm.  The Audit  Committee  has also  considered  whether the provision of
non-audit  services by Ernst & Young LLP is compatible with maintaining  Ernst &
Young LLP's independence.

     Based on the Audit  Committee's  reviews and discussions  noted above,  the
Audit  Committee  recommended  to the  Board of  Directors  that  the  Company's
consolidated  audited  financial  statements be included in the Company's Annual
Report on Form 10-KSB for the fiscal year ended June 30,  2003,  for filing with
the Securities and Exchange Commission.

                                    Audit Committee
                                    ----------------
                                    Mr.  William  L.  Van  Alen  (Chairman)
                                    Mr.  William W. Sellers
                                    Mr. Douglas M. Lurio

Audit And Related Fees

Fees to Accountants for Services Rendered During Fiscal Year 2003

         Audit Fees

         The  aggregate  fees  billed  to the  Company  by Ernst & Young LLP for
professional  services  rendered for the audit of the Company's annual financial
statements  for the  fiscal  year  ended  June 30,  2003 and the  reviews of the
financial  statements included in the Company's quarterly reports on Form 10-QSB
for that fiscal year totaled $265,750.

         Financial Information Systems Design and Implementation Fees

         The  Company did not engage  Ernst & Young LLP to  provide,  during the
fiscal year ended June 30,  2003,  any services  for the Company  regarding  the
design or implementation of the Company's financial information systems,  within
the meaning of Rule 2-01(c)(4)(ii) of Regulation S-X.




         All Other Fees

         Fees  billed to the  Company by Ernst & Young LLP during the  Company's
2003 fiscal year for services  rendered  other than for services  covered by the
preceding two paragraphs, including tax related services, totaled $228,047.

      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  directors and executive  officers,  and persons who own more than ten
percent of Common Stock,  to file with the SEC initial  reports of ownership and
reports of changes in ownership of Common Stock.  Executive officers,  directors
and ten percent  stockholders  are  required by SEC  regulations  to furnish the
Company with a copy of all Section  16(a) forms  ("Forms 3, 4, and 5") that they
file.  To the  Company's  knowledge,  based  solely on a review of copies of the
Forms 3, 4 and 5  furnished  to the  Company,  except  as set forth  below,  all
applicable Section 16(a) filing requirements were complied with.

         Mr. Kolls failed to file a Form 3 reporting his beneficial ownership of
securities  which was required to be filed on October 28, 2002. The  appropriate
Form was filed by Mr. Kolls on January 3, 2003.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         On December 31, 2000, Stitch Networks Corporation ("Stitch") executed a
Vending Placement, Supply and Distribution Agreement with Eastman Kodak Company,
Maytag  Corporation and Dixie Narco,  Inc., which formed a strategic alliance to
market and  execute a national  vending  program  for the sale of  one-time  use
camera and film  products.  The Agreement  provides for an initial term of three
years ending December 31, 2003, with additional provisions for early termination
and  extensions  as  defined.  Furthermore,  the  Agreement  also  provides  for
exclusivity among the parties for the term of the Agreement relating to the sale
of camera and film products from vending machines within the Continental  United
States. Pursuant to this agreement, Stitch, the Company`s subsidiary,  purchases
vending  machines from  Dixie-Narco,  Inc.  ("Dixie").  Dixie is owned by Maytag
Corporation  which is the owner of the Company`s  shareholder,  Maytag Holdings,
Inc. Mr. Boyle, a former Director of the Company,  is a Vice President of Maytag
Corporation.  There were  purchases  from Dixie of  $201,000  and $8,000 for the
fiscal year ended June 30, 2003 and for the period May 14, 2002 through June 30,
2002,  respectively.  Amounts  payable to Dixie of  approximately  $130,000  and
$124,000  are  included  in  accounts  payable  in the  June  30,  2003 and 2002
consolidated balance sheets of the Company.




         During the fiscal  years  ended June 30,  2003 and June 30,  2002,  the
Company  incurred  charges to Lurio &  Associates,  P.C.,  of which Mr. Lurio is
President and a shareholder, for professional fees of approximately $305,000 and
$213,000  respectively,  for legal services  rendered to the Company by such law
firm.

         During the years  ended June 30,  2003 and 2002,  the  Company  accrued
approximately $22,000 and $30,000,  respectively,  for these services. Mr. Lurio
is a Director of the Company.

         In October 2002, the Company approved the issuance to each of George R.
Jensen, Jr., our Chief Executive Officer,  and Stephen P. Herbert, our President
and Chief Operating Officer,  of $100,000 of the Senior Note offering.  Pursuant
thereto, each of them received a $100,000 12% Senior Note due December 31, 2005,
and the related 200,000 shares of Common Stock.  Both Mr. Jensen and Mr. Herbert
earned the Note and related  shares in fiscal  2003 for  services  rendered.  In
October 2002,  the Company  approved the issuance of $100,000 of the Senior Note
offering  and  200,000  related  shares of  Common  Stock to Adele  Hepburn  for
services rendered during the 2002 calendar year. Ms. Hepburn earned the Note and
related shares in fiscal 2003 for services rendered.

         In April and May 2003,  the Company  authorized the payment of $420,000
over the following six months to its five executive  officers.  The payments are
to assist in the 2002 tax  liability  incurred by the  executives  due to common
stock bonuses received by them during calendar year 2002.

         During June 2003, the Company approved the following cash payments as a
bonus for  services  rendered to the Company by the named  executive  during the
2003   fiscal   year:   Mr.   Jensen-$150,000;    Mr.   Herbert-$125,000;    Ms.
Hepburn-$100,000;  and  Mr.  Kolls-  $25,000.  The  payment  of  the  bonus  was
conditioned  upon the executive  investing the entire cash bonus in common stock
of the Company at $.10 per share.

         On July 10,  2003,  USA and  George R.  Jensen,  Jr.,  Chief  Executive
Officer and Chairman of USA, agreed upon an amendment to Mr. Jensen's employment
agreement. Prior to the amendment, Mr. Jensen's agreement had provided that upon
the  occurrence  of a USA  Transaction  (as defined  therein)  Mr.  Jensen would
receive  that  number of shares  equal to seven  percent of the then  issued and
outstanding  Common  Stock  (on  a  fully  converted  basis).  Pursuant  to  the
amendment, the number of shares of Common Stock of USA issuable to Mr. Jensen by
USA upon the  occurrence of a USA  Transaction  was fixed at  14,000,000  shares
(subject  to  dilution)  rather  than  seven  percent  of the  then  issued  and
outstanding  shares as previously  provided (which was not subject to dilution).
USA also issued to Mr.  Jensen an aggregate of  10,500,000  shares of restricted
Common  Stock,  2,500,000  shares of which were  issued as  compensation  to Mr.
Jensen for future  services,  and  8,000,000  shares of which were issued to Mr.
Jensen in connection  with the employment  agreement  amendment.  Mr. Jensen has
entered into a lock up agreement  pursuant to which he shall not sell  2,500,000
of the shares for a one-year  period and  8,000,000 of the shares for a two-year
period.




         The  Company  does not have any policy with  respect to  entering  into
future related party transactions.

        SHAREHOLDER PROPOSALS FOR THE 2005 ANNUAL MEETING OF SHAREHOLDERS

         Shareholder  proposals  submitted  pursuant  to Rule  14a-8  under  the
Securities  Exchange Act of 1934, as amended (the "Exchange  Act") for inclusion
in the Company's  proxy  materials for its 2005 Annual  Meeting of  Shareholders
must be received by the Secretary of the Company at the principal offices of the
Company no later than August __, 2004.

         Written  notice of  proposals  of  shareholders  submitted  outside the
processes  of Rule 14a-8 under the Exchange  Act for  consideration  at the 2004
Annual  Meeting must have been received by the Company on or before  October __,
2004 in order to be  considered  timely for  purposes  of Rule  14a-4  under the
Exchange Act. The persons designated in the Company's proxy card will be granted
discretionary authority with respect to any shareholder proposal with respect to
which the Company does not receive timely notice.

                               GENERAL INFORMATION

         The Board of Directors does not know of any matters to be presented for
consideration  other than the matters described in the Notice of Annual Meeting,
but if any matters are properly  presented,  it is the  intention of the persons
named in the enclosed form of proxy to vote on such matters in  accordance  with
their best judgment to the same extent as the person  signing the proxy would be
entitled to vote.

         Shareholders  who  desire  to have  their  shares  voted at the  Annual
Meeting are requested to mark,  sign,  and date the enclosed proxy and return it
promptly in the enclosed  postage-paid  envelope.  Shareholders may revoke their
proxies at any time prior to the Annual Meeting and shareholders who are present
at the Annual  Meeting may revoke their proxies and vote, if they so desire,  in
person.




         A copy of the Company's Annual Report on Form 10-KSB, as filed with the
Securities and Exchange Commission,  for the fiscal year ended June 30, 2003 may
be obtained,  free of charge,  by any shareholder by writing or calling Investor
Relations  Department,  USA  Technologies,  Inc., 100 Deerfield Lane, Suite 140,
Malvern, Pennsylvania 19355, telephone (610) 989-0340.


                                     By Order of the Board of Directors,

                                     /s/ George R. Jensen, Jr.

December __, 2003                    GEORGE R. JENSEN, JR.
                                     Chairman and Chief Executive Officer







                             USA TECHNOLOGIES, INC.


              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS -
                ANNUAL MEETING OF SHAREHOLDERS - JANUARY 16, 2004




         The undersigned,  revoking all prior proxies,  hereby appoint(s) George
R. Jensen,  Jr.,  and David M.  DeMedio,  or either of them,  with full power of
substitution,  as proxies to represent and vote, as designated  below, all share
of Common Stock and Series A Preferred Stock of USA Technologies,  Inc., held of
record by the  undersigned at the close of business on December 12, 2003, at the
Annual  Meeting of  Shareholders  to be held on  January  16,  2004,  and at any
adjournment thereof.

         This proxy when properly  executed will be voted in the manner directed
on the reverse side hereof by the undersigned. If no contrary direction is made,
this proxy will be voted  "FOR" all of the  proposals  set forth on the  reverse
side  hereof,  including  all the  nominees  listed  in Item 1 (or,  if any such
nominees should be unable to accept such  nomination,  for such other substitute
person or  persons  as may be  recommended  by the Board of  Directors),  and in
accordance  with the proxies' best judgment upon other matters  properly  coming
before the Annual Meeting and any adjournments thereof.

         Please date and sign exactly as your name appears below. In the case of
joint holders,  each should sign. If the signor is a corporation or partnership,
sign in full the  corporate  or  partnership  name by an  authorized  officer or
partner. When signing as attorney,  executor,  trustee,  officer, partner, etc.,
give full title.


                                        Dated: _____________, 200_




                                                Signature



                                                Signature

PLEASE DATE, SIGN AND RETURN THIS PROXY PROMPTLY IN THE ENCLOSED ENVELOPE.


IF YOU SIGN THIS PROXY WITHOUT  OTHERWISE  MARKING THE FORM,  THIS PROXY WILL BE
VOTED AS  RECOMMENDED  BY THE BOARD OF DIRECTORS ON ALL MATTERS TO BE CONSIDERED
AT THE ANNUAL MEETING.
                               [SEE REVERSE SIDE]






                  1. The election of George R. Jensen,  Jr., Stephen P. Herbert,
William W. Sellers,  William L. Van Alen, Jr., Steven Katz and Douglas M. Lurio,
as Directors.

                      FOR ALL NOMINEES          WITHHOLD AUTHORITY
                  ---                       ---

         (If you  wish to  withhold  authority  to vote for one or more but less
         than all of the nominees named above,  so indicate on the line provided
         below.)


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

                  2. Ratification of the appointment of Ernst & Young LLP as the
independent auditors of the Company for fiscal year ending June 30, 2004.

                      FOR       AGAINST         ABSTAIN
                  ---      ----             ---

                  3. The  proposal to increase the  authorized  shares of Common
Stock to 475,000,000.

                  ___ FOR  ____ AGAINST   ___ ABSTAIN

                  4. In their  discretion,  the proxies are  authorized  to vote
upon such other  business as may properly come before the Annual Meeting and any
adjournment thereof.