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]


                                                            February __, 2005

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., March 17, 2005,
at the Chester  Valley Golf Club,  430 Swedesford  Road,  Malvern,  Pennsylvania
19355.

                  In connection  with the Annual Meeting,  enclosed  herewith is
the Proxy  Statement and Proxy.  We are requesting  your approval of a number of
proposals that 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 MARCH 17, 2005

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

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., March
17,  2005,  at the  Chester  Valley Golf Club,  430  Swedesford  Road,  Malvern,
Pennsylvania 19355, 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  registered  public  accounting firm of the Company
for fiscal year 2005;

                  3.  To act  upon  an  amendment  to  increase  the  number  of
authorized shares of Common Stock to 560,000,000; 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
January  31,  2005 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 2005 Annual Meeting of Shareholders  (the "Annual  Meeting"),  to be held at
10:00 a.m., on March 17, 2005, at the Chester  Valley Golf Club,  430 Swedesford
Road, Malvern, Pennsylvania 19355.

         Only holders of Common Stock or Series A Convertible Preferred Stock of
record at the close of  business  on January 31, 2005 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 January  31,  2005,  the record  date for the Annual  Meeting,  the
Company had issued and  outstanding  395,782,468  shares of Common Stock, no par
value ("Common  Stock"),  and 522,742  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 February 22, 2005.

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, 2004,  the  beneficial
ownership  of the Common  Stock of each of the  Company's  directors,  executive
officers and other employees 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.                    10,821,000 shares(3)            2.48%
100 Deerfield Lane, Suite 140
Malvern, Pennsylvania 19355

Stephen P. Herbert                        3,236,050 shares(4)             *
100 Deerfield Lane, Suite 140
Malvern, Pennsylvania 19355

Haven Brock Kolls, Jr.                      707,325 shares(5)             *
100 Deerfield Lane, Suite 140
Malvern, Pennsylvania 19355

Adele H. Hepburn                          9,112,859 shares(6)            2.09%
100 Deerfield Lane, Suite 140
Malvern, Pennsylvania 19355

Douglas M. Lurio                            921,463 shares(7)             *
2005 Market Street, Suite 2340
Philadelphia, Pennsylvania 19103

William W. Sellers                        2,712,486 shares(8)             *
701 Eagle Road
Wayne, Pennsylvania 19087

Steven Katz                                 535,000 shares                *
440 South Main Street
Milltown, New Jersey 08850

William L. Van Alen, Jr.                  2,773,269 shares(9)             *
P.O. Box 727
Edgemont, Pennsylvania 19028



Mary West Young                             337,500 shares(10)            *
100 Deerfield Lane, Suite 140
Malvern, Pennsylvania 19355

All Directors and Executive Officers
As a Group (8 persons)                  22,044,093 shares(11)            5.06%

---------
*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, 2004, are deemed to be beneficially owned for purposes hereof.

(2) On June 30, 2004 there were  351,654,131  shares of Common Stock and 522,742
shares of 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 522,742 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, 2004 (or within  60-days of June 30,  2004)
have been  converted  into  1,897,472  shares of Common  Stock.  For purposes of
computing  such  percentages  it has also been assumed that all of the remaining
Common Stock Warrants have been exercised for 33,457,191 shares of Common Stock;
that all of the  Senior  Notes have been  converted  into  47,351,320  shares of
Common Stock;  and that all of the accrued and unpaid dividends on the Preferred
Stock as of June 30,  2004 have been  converted  into  667,718  shares of Common
Stock. Therefore,  435,550,574 shares of Common Stock were treated as issued and
outstanding for purposes of computing the percentages under this table.

(3) Includes  511,000 shares of Common Stock  beneficially  owned by his spouse.
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". Includes 6,000,000 shares owned
by George R. Jensen,  Jr.  Grantor  Retained  Unitrust  dated July 14, 2003 over
which Mr. Jensen retains beneficial ownership.

(4) Includes  250,000  shares  issuable to Mr.  Herbert upon the  conversion  of
Senior  Notes,  1,050  shares of Common Stock  beneficially  owned by his child,
600,000 shares of Common Stock beneficially owned by his spouse,  250,000 shares
issuable upon the  conversion of Senior Notes  beneficially  owned by his spouse
and 250,000 shares issuable to Mr. Herbert upon the exercise of warrants.



(5) Includes  12,000 shares of Common Stock owned by Mr. Kolls' spouse,  150,000
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  473,044  shares of Common Stock owned by her spouse,  5,150 shares
underlying Series A Preferred Stock held by her and her spouse, 1,615,418 shares
issuable upon the  conversion of her Senior Notes,  58,495 shares  issuable upon
the conversion of Senior Notes beneficially owned by her spouse,  212,025 shares
issuable upon the exercise of her  warrants,  and 77,000 shares upon exercise of
options.

(7) Includes  225,000 shares issuable upon conversion of Senior Notes and 13,500
shares issuable upon exercise of warrants.

(8) 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,  10,423  shares of Common
Stock owned by Mr. Seller's wife, 408,334 shares issuable upon conversion of his
Senior Notes and 143,366 shares issuable upon the exercise of warrants.

(9)  Includes  266,670  shares of Common  Stock  issuable  to Mr.  Van Alen upon
conversion of his Senior  Notes,  548,566  shares  issuable upon the exercise of
warrants and 4,000 shares of Common Stock beneficially owned by his spouse.

(10) Includes 100,000 shares  underlying  warrants and 37,500 shares  underlying
options.

(11) Includes all shares of Common Stock  described in footnotes (3) through (5)
and (7) through (10) above.

PREFERRED STOCK

The following table sets forth, as of June 30, 2004 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
100 Deerfield Lane, Suite 140
Malvern, Pennsylvania 19355            5,150 shares (2)              *

All Directors and
Executive Officers
As a Group (8 persons)                     0 shares                  *

---------
* Less than 1%

(1) There were 522,742  shares of Preferred  Stock issued and  outstanding as of
June 30, 2004.

(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 six 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.           56           Chief Executive Officer,
                                             Chairman of the Board of Directors

Stephen P. Herbert              42           President, Chief Operating Officer,
                                             Director

William W. Sellers              82           Director

William L. Van Alen, Jr.        70           Director

Steven Katz                     55           Director

Douglas M. Lurio                48           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. Procter
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. 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 eight  meetings
during the fiscal year ended June 30,  2004 (not  including  actions  adopted by
unanimous consent).  Each member of the Board of Directors attended at least 75%
of the aggregate  number of meetings of the Board and Board  Committees of which
he was a member during the 2004 fiscal year.  The Company does not have a policy
with  regard to Board  members  attendance  at annual  meetings.  All six of our
Directors attended the 2004 Annual Meeting.

         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
2004 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 2004 fiscal
year.



         The  Board  of  Directors   does  not  have  a  nominating   committee.
Historically  our entire Board has selected  nominees for election as directors.
The Board believes this process has worked well thus far  particularly  since it
has been the Board's practice to require unanimity of Board members with respect
to the  selection  of  director  nominees.  In  determining  whether  to elect a
director or to nominate any person for election by our  shareholders,  the Board
assesses the  appropriate  size of the Board of Directors,  consistent  with our
bylaws, and whether any vacancies on the Board are expected due to retirement or
otherwise.  If vacancies are  anticipated,  or otherwise  arise,  the Board will
consider various potential candidates to fill each vacancy.

         Candidates  may come to the attention of the Board through a variety of
sources,  including from current  members of the Board,  shareholders,  or other
persons.  The Board of  Directors  has not yet had the  occasion  to,  but will,
consider  properly  submitted  proposed  nominations by shareholders who are not
directors, officers, or employees of the Company on the same basis as candidates
proposed  by any other  person.  The Board will  evaluate  each  candidate  on a
case-by-case basis and will not evaluate candidates differently based on who has
made the proposal.

     Shareholders who wish to suggest  qualified  candidates should write to the
Secretary,  USA Technologies,  Inc., 100 Deerfield Lane, Suite 140, Malvern,  PA
19355,  specifying  the  name  of the  candidates  and  stating  in  detail  the
qualifications  of such  persons  for  consideration  by the  Board.  A  written
statement  from the  candidate  consenting  to be named as a  candidate  and, if
nominated  and  elected,  to  serve  as a  director  should  accompany  any such
recommendation.

COMPENSATION OF DIRECTORS

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

         The only  compensation  paid to our  Directors  during the fiscal  year
ended  June 30,  2004 was  during  June  2004,  when we paid  $30,000 to each of
Messrs.  Sellers and Van Alen for services as  Chairperson  of the  Compensation
Committee and the Audit Committee,  respectively,  rendered during the two prior
fiscal  years.  As a condition of the payment,  each agreed to purchase  200,000
shares  of  Common  Stock  at $.15  per  share  as part  of our  2004-A  private
placement.



                                     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
registered  public  accounting  firm for  fiscal  years  since 1992 and has been
selected by the Board of Directors to serve in the same capacity for fiscal year
2005. 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
registered  public  accounting firm 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  registered
                  public  accounting  firm,  to examine the books,  accounts and
                  records of the  Company  for the fiscal  year  ending June 30,
                  2005 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 475,000,000 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 560,000,000.



         As of January 31, 2005, the number of issued and outstanding  shares of
Common Stock on a fully  converted  basis is 474,958,077  which is less than the
number of shares of Common Stock which are currently authorized (475,000,000) by
the Articles of Incorporation. These shares consist of the following:

      *     395,782,468 shares of Common Stock actually issued and outstanding;

      *     522,742 shares issuable upon conversion of the currently  issued and
            outstanding Series A Preferred Stock;

      *     706,924  shares  issuable upon  conversion of the accrued and unpaid
            dividends on the Series A Preferred Stock;

      *     1,897,472  shares issuable upon exercise of outstanding  options;

      *     9,065,378 shares issuable upon exercise of outstanding warrants;

      *     64,699,870  shares  reserved for issuance upon the conversion of the
            outstanding Convertible Senior Notes;

      *     1,849,530 shares issuable under our agreement with Steve Illes; and

      *     433,693 shares issuable under the 2004-B Stock Compensation Plan.

         Based upon the foregoing  outstanding and reserved shares,  the Company
currently  has  41,923  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 raise equity capital, to issue convertible debt, to issue additional warrants
or options or to make acquisitions  through the use of shares. At this time, the
Company  has no such  specific  plans,  proposals  or  arrangements,  written or
otherwise. As of January 31, 2005, and assuming approval of this proposal, there
would be 85,041,923  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  561,800,000  shares,  consisting  of  560,000,000
                           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.      56              Chief Executive Officer,
                                           Chairman of the Board of
                                           Directors

Stephen P. Herbert         42              President, Director

Haven Brock Kolls, Jr.     40              Vice President - Research
                                           and Development

Mary West Young            49              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.

         Mary  West  Young  joined  USA in April  2004 and was  named  our Chief
Financial  Officer in May 2004.  From 2001 to 2003,  Ms.  Young served as Senior
Vice   President-Finance,   Controller  and  Chief  Accounting  Officer  of  RCN
Corporation,  and from 1998 to 2000 she served as Vice  President  - Finance and
Corporate Controller for De Lage Landen Financial Services,  Inc. Ms. Young held
several  management  positions in  International,  Treasury and Accounting  with
Verizon from 1984 to 1992 and 1994 to 1998.  Ms. Young  received her Bachelor of
Science and Masters of Business  Administration degrees from La Salle University
and is a Certified Public Accountant.

                             EXECUTIVE COMPENSATION

         The  following  table sets forth  certain  information  with respect to
compensation  paid or accrued by the Company  during the fiscal years ended June
30, 2004, June 30, 2003 and June 30, 2002 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
------------------------------ ------ -------------------------------------------    --------------------------
                                                                                                     Securities
                                                                   Other Annual       Restricted     Underlying
                                          Salary     Bonus(1)     Compensation(2)    Stock Awards    Options(3)
------------------------------ ------ -------------------------------------------------------------------------
                                                                                     
George R. Jensen, Jr.,          2004    $217,500   $4,870,000(4)     $ 17,875           --                  --
Chief Executive Officer,        2003    $189,038     $250,000        $223,211           --                  --
                                2002    $135,000     $288,000        $ 80,000           --             320,000

Stephen P. Herbert,             2004    $192,692     $225,000        $ 17,875           --                  --
President                       2003    $183,854     $225,000        $185,317           --                  --
                                2002    $125,000     $270,000        $ 80,000           --             300,000

H. Brock Kolls, Senior Vice     2004    $156,923     $ 60,000        $ 63,205           --                  --
President, Research &           2003    $150,000     $ 25,000        $ 64,493           --                  --
Development                     2002    $125,769     $180,000        $ 50,000           --             250,000

Adele H. Hepburn                2004    $130,000     $167,075              --           --                  --
Director of Investor            2003    $ 91,000     $282,382              --           --                  --
Relations                       2002    $ 91,000     $472,609              --           --             500,000

Mary W. Young
Chief Financial Officer(5)      2004    $24,187      $30,000               --           --             300,000




(1) For fiscal year 2004 includes:  10,500,000 shares valued at $0.44 per share,
in connection  with the amendment of his  employment  agreement,  and a $250,000
cash bonus for Mr. Jensen; a $225,000 cash bonus for Mr. Herbert; a $60,000 cash
bonus for Mr. Kolls; a cashless exercise of 470,750 warrants into 470,750 shares
valued at $0.10 per share and a $120,000 cash bonus for Ms. Hepburn; and 200,000
shares valued at $0.15 per share for Ms. Young. For fiscal year 2003 includes: a
$100,000 Senior Note due 2005,  including  2,000,000 shares valued at $0.20, and
$150,000 cash bonus for Mr.  Jensen;  a $100,000  Senior Note due 2005,  200,000
shares valued at $0.20 and a $125,000 cash bonus for Mr. Herbert; a $25,000 cash
bonus for Mr.  Kolls;  and a $100,000  Senior Note due 2005,  including  200,000
shares  valued at $0.20 a share,  $41,095  Senior Note due 2004,  and a $100,000
cash bonus for Ms. Hepburn.  For fiscal year 2002,  amount  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;  and Mr.  Kolls-400,000  shares).  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.

(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 to June 30, 2001 for
the  options  to  acquire  Common  Stock  as  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;  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, Sellers, Van Alen, Katz, and Lurio were
voluntarily canceled by each of the foregoing individuals.

(4) Prior to July 2003, Mr. Jensen's employment agreement provided that upon the
occurrence of a USA  Transaction he would receive that number of shares equal to
seven  percent  of all of the then  issued  and  outstanding  shares  on a fully
converted  basis.  During July 2003,  the Company and Mr. Jensen agreed to amend
Mr.  Jensen's  employment  agreement  so  that  upon  the  occurrence  of a  USA
Transaction  he would receive only four percent of the  authorized  shares as of
July 2003. Based upon the authorized shares as of July 2003 of 350,000,000,  the
fixed  number  of shares to be  issued  to Mr.  Jensen by the  Company  upon the
occurrence of a USA Transaction was now only  14,000,000  shares.  Under the new
amended  agreement,  the 14,000,000 shares became subject to dilution (i.e., did
not  increase  in order to reflect  subsequent  issuances  by the Company of its
shares).  Under the prior  agreement,  the  number of shares to be issued to Mr.
Jensen was not subject to dilution (i.e., would be increased in order to reflect
subsequent issuances by the Company of its shares) and was based upon the actual
total number of shares outstanding at the time of a USA Transaction.

For example,  if a USA Transaction  occurred while there were 475,000,000 shares
then  outstanding  on a fully  converted  basis,  Mr. Jensen would have received
33,250,000  shares  under his prior  agreement  rather than the fixed  number of
14,000,000 shares under his new amended agreement.

During July 2003,  the Company  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,  and 8,000,000  shares of which were issued to Mr.
Jensen in connection with the employment  agreement  amendment  described above.
Mr. Jensen 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.

(5) Employment commenced on April 28, 2004.



                        OPTION GRANTS IN LAST FISCAL YEAR
                               (Individual Grants)

--------------------------------------------------------------------------------
                  Number of         Percent of         Exercise       Expiration
                  securities        total options      base price     date
                  underlying        granted to         ($/share)
                  options           employees in
Name              granted (#)       fiscal year
--------------------------------------------------------------------------------
Mary West Young   300,000 (1)       100%               $.30           (2)

(1)  Conditioned  upon Ms.  Young's  employment,  the options  vest at a rate of
37,500 per  three-month  period  commencing on July 31, 2004 for an aggregate of
300,000 options on April 30, 2006.

(2) The options expire two-years from the date of vesting.


TOTAL OPTIONS EXERCISED IN FISCAL YEAR ENDED JUNE 30, 2004 AND YEAR END VALUES

The  following  table gives  information  for options  exercised by an executive
officer and an employee in fiscal year 2004,  and the number of options  held by
the executive officer and 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($)
                   Shares Acquired    Value           Exercisable/    Exercisable/
Name               On Exercise (#)    Realized ($)    Unexercisable   Unexercisable
------------------------------------------------------------------------------------
                                                             
Adele H. Hepburn    0                 0                77,000/0          0

Mary W. Young       0                 0                0/300,000         0
------------------------------------------------------------------------------------


                         EXECUTIVE EMPLOYMENT AGREEMENTS

The Company has entered into an  employment  agreement  with Mr.  Jensen,  which
expires June 30, 2007, 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 $250,000 effective January 1, 2004. 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,  2007,  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 $230,000 per year  effective  January 1, 2004.  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,  2006,  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 $165,000 per year  effective  January 1, 2004.  Mr.
Kolls is entitled to a payment of $5,000 upon each of the following:  (i) filing
of a new patent application by USA for which he is listed as the inventor;  (ii)
granting of any such patent application;  and (iii) issuance of a patent for any
patent  application  that had been filed prior to April 20,  2004.  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. In the
event that a USA Transaction (as defined in Mr. Jensen's  employment  agreement)
shall occur,  then Mr. Kolls has the right to terminate  his  agreement  upon 30
days  notice to USA.  During  December  2004,  Mr.  Kolls  agreed to extend  the
expiration date of his employment agreement from June 30, 2005 to June 30, 2006,
and in  accordance  with his  employment  agreement  received an incentive  cash
payment from USA of $70,000.

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 $130,000 per year  effective  January 1, 2004.  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.

Ms.  Young has entered into an  employment  agreement  with the  Company,  which
expires  on April  30,  2005,  and is  automatically  renewed  from year to year
thereafter unless canceled by Ms. Young or the Company.  The agreement  provides
for an annual  base  salary of $165,000  and a  discretionary  performance-based
bonus of up to 35% of her base salary. Ms. Young also received a $30,000 payment
that she used to purchase 200,000 shares of restricted  Common Stock at $.15 per
share as part of the  2004-A  private  placement  offering.  Ms.  Young was also
granted  options to purchase up to 300,000 shares of Common Stock of the Company
at $.30 per share.  The  options  vest  ratably  over a two-year  period and are
exercisable  at any time  during the  two-year  period  following  vesting.  The



agreement  requires  Ms.  Young 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 her agreement and for a period of one year thereafter.

                          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.
The Board of Directors  has  determined  that the Company does not have an audit
committee  financial  expert (as defined under the rules of the  Securities  and
Exchange  Commission) serving on its audit committee.  The Company believes that
the  current  members  of  the  audit   committee  have  sufficient   knowledge,
background, and experience to fulfill their responsibilities, and at the present
time, it is not necessary to have such a financial  expert  serving on the audit
committee.

REVIEW OF THE COMPANY'S AUDITED  FINANCIAL  STATEMENTS FOR THE FISCAL YEAR ENDED
JUNE 30, 2004

     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements  of the  Company  for the fiscal  year  ended June 30,  2004 with the
Company's management. The Audit Committee also discussed with Ernst & Young LLP,
the  Company's  independent  registered  public  accounting  firm,  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,  2004,  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 NON-AUDIT FEES

During the fiscal years ended June 30, 2004 and 2003,  fees in  connection  with
services  rendered by Ernst & Young LLP, the  Company's  independent  registered
public accounting firm were as set forth below:

                                 Fiscal 2003       Fiscal 2004
                                 -----------       -----------
Audit Fees                        $410,700           $299,869
Audit-Related Fees                      --                 --
Tax Fees                          $ 83,097           $ 65,321
All Other Fees                          --                 --
                                  --------           --------

TOTAL                             $493,797           $365,190

Audit fees  consisted of fees for the audit of our annual  financial  statements
and  review of  quarterly  financial  statements  as well as  services  normally
provided in connection  with  statutory and regulatory  filings or  engagements,
consents  and  assistance  with  and  review  of  Company  documents  filed  the
Securities and Exchange Commission.

Tax fees  consisted  primarily  of fees for tax  compliance,  tax advice and tax
planning services.

There were no fees  categorized  as  Audit-related  or Other fees during  fiscal
years 2003 and 2004.

AUDIT COMMITTEE PRE-APPROVAL POLICY

The Audit  Committee's  policy  is to  pre-approve  all  audit  and  permissible
non-audit services provided by the independent registered public accounting firm
on a case-by-case basis.



             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
directors and executive  officers,  and persons who own more than 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.

George R.  Jensen,  Jr. did not timely  report 4  transactions  and filed 3 late
reports;  Stephen P. Herbert did not timely  report 5  transactions  and filed 3
late  reports;  William  Van Alen,  Jr.  did not timely  report 18  transactions
(relating  primarily  quarterly interest received for past quarters) and filed 2
late reports;  Steven Katz did not timely report 1 transaction  and filed 1 late
report;  William W.  Sellers did not timely  reports 12  transactions  (relating
primarily to quarterly  interest  received for past  quarters)  and filed 1 late
report;  H. Brock Kolls did not timely  report 2  transactions  and filed 1 late
report;  and Mary West Young did not timely file 3 transactions and filed 1 late
report.

                  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

During the fiscal  year ended June 30,  2004,  the Company  incurred  charges to
Lurio & Associates, P.C., of which Mr. Lurio is President and a shareholder, for
professional  fees of approximately  $391,000 for legal services rendered to the
Company by such law firm.

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.
Pursuant  thereto,  the number of shares of Common  Stock of USA issuable to Mr.
Jensen  by USA upon  the  occurrence  of a "USA  Transaction"  (as such  term is
defined in his employment  agreement) was fixed at 14,000,000 shares rather than
seven percent of the then issued and outstanding shares as previously  provided.
USA also agreed to issue 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
agreed to enter  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.



During April through June 2004, certain directors and officers, members of their
immediate family,  and an employee,  invested in the 2004-A Private Placement of
USA. For each $.15 invested in the  offering,  the investor was issued one share
and a  warrant  to  purchase  one-half  of a share at $.20 per share at any time
before  December 31,  2004.  During  November  2004,  the exercise  price of the
warrants  issued as part of the offering  was reduced to $.10 per share  through
December 31, 2004.  The foregoing  individuals  invested as follows:  Stephen P.
Herbert  invested  $75,000  (500,000  shares and  warrants to  purchase  250,000
shares);  William W. Sellers  invested  $30,000  (200,000 shares and warrants to
purchase 100,000 shares); William L. Van Alen, Jr., invested $153,750 (1,025,000
shares and  warrants  to  purchase  512,500  shares);  Mary West Young  invested
$30,000 (200,000 shares and warrants to purchase 100,000 shares);  Adele Hepburn
invested  $50,000  (333,333  shares and  warrants to purchase  166,667  shares);
Burton Jensen invested $110,000 (733,333 shares and warrants to purchase 366,667
shares); David Jensen invested $110,000 (733,333 shares and warrants to purchase
366,667 shares); Ronald Jensen invested $110,000 (733,333 shares and warrants to
purchase  366,667  shares);  and Lucas Post Van Alen invested  $18,750  (125,000
shares and warrants to purchase shares).

Our Code of Business  Conduct and Ethics  prohibits  us from  entering  into any
related party  transaction  with an officer or director  where such  transaction
would interfere with the exercise of the independent judgment of such officer or
director or materially  impair the  performance of the  responsibilities  of any
such officer or director.

        SHAREHOLDER PROPOSALS FOR THE 2006 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  statement for its 2006 Annual  Meeting of  Shareholders
must be received by the Secretary of the Company at the principal offices of the
Company no later than October 24, 2005.

         Written notice of proposals of shareholders submitted for consideration
at the 2006 Annual  Meeting but not for  inclusion in the proxy  statement  must
have been  received by the  Company on or before  January 8, 2006 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  voting
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, 2004 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.
                                           ------------------------------------
February __, 2005                          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 - MARCH 17, 2005


         The undersigned,  revoking all prior proxies,  hereby appoint(s) George
R. Jensen,  Jr., and Stephen P. Herbert,  or either of them,  with full power of
substitution,  as proxies to represent and vote, as designated below, all shares
of Common Stock and Series A Preferred Stock of USA Technologies,  Inc., held of
record by the  undersigned  at the close of business on January 31, 2005, at the
Annual  Meeting  of  Shareholders  to be  held on  March  17,  2005,  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: _____________, 2005
                                                      --------------------------
                                                      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  registered  public  accounting  firm of the Company for fiscal year
ending June 30, 2005.

                  ___ FOR    ___ AGAINST    ___ ABSTAIN

                  3. The  proposal to increase the  authorized  shares of Common
Stock to 560,000,000.

                  ___ 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.