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 ss.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]

November 22, 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.,  December 13, 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 DECEMBER 13, 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., December
13,  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 Goldstein Golub
Kessler LLP as the independent  registered public accounting firm of the Company
for fiscal year 2006;

         3. To act upon an amendment to increase the number of authorized shares
of Common Stock to 640,000,000; 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 October 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 2006 Annual Meeting of Shareholders  (the "Annual  Meeting"),  to be held at
10:00  a.m.,  on  December  13,  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 October 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 October  31,  2005,  the record  date for the Annual  Meeting,  the
Company had issued and  outstanding  453,960,687  shares of Common Stock, no par
value ("Common  Stock"),  and 521,642  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 November 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  September  30,  2005,  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)       1.95%
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                           3,382,760 shares(6)       *
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                         2,812,486 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.                   3,924,955 shares(9)       *
P.O. Box 727
Edgemont, Pennsylvania 19028

David M. DeMedio                             357,625 shares(10)      *
100 Deerfield Lane, Suite 140
Malvern, Pennsylvania 19355

All Directors and Executive
Officers As a Group (8 persons)           23,312,304 shares(11)      4.20%

-----------
*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
September 30, 2005, are deemed to be beneficially owned for purposes hereof.

(2) On  September  30, 2005 there were  449,233,378  shares of Common  Stock and
521,642  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 521,642 shares
of Common Stock, that all of the options to acquire Common Stock which have been
issued and are fully  vested as of  September  30,  2005 (or  within  60-days of
September 30, 2005) have been converted  into 1,784,972  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 31,380,145 shares of
Common Stock;  that all of the Senior Notes have been converted into  72,196,765
shares of Common Stock;  and that all of the accrued and unpaid dividends on the
Preferred Stock as of September 30, 2005 have been converted into 783,603 shares
of Common Stock.  Therefore,  555,900,505 shares of Common Stock were treated as
issued and  outstanding  for purposes of computing  the  percentages  under this
table. Does not reflect or include the shares issuable to Mr. Jensen upon a "USA
Transaction."

(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.

(6)   Includes 473,044  shares of Common Stock owned by her spouse, 7,875 shares
underlying Series A Preferred Stock held by her and her spouse, 2,556,923 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.

(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, 551,700 shares issuable upon conversion of his
Senior Notes and 100,000 shares issuable upon the exercise of warrants.

(9)   Includes 1,300,720  shares of Common  Stock  issuable to Mr. Van Alen upon
conversion of his Senior  Notes,  512,500  shares  issuable upon the exercise of
warrants and 4,000 shares of Common Stock beneficially owned by his spouse.

(10)   Includes 81,500  shares of Common  Stock  issuable  to Mr.  DeMedio  upon
conversion of his Senior Notes and 75,000 shares of Common Stock issuable to Mr.
DeMedio upon the exercise of his Common Stock 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 September 30, 2005 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
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 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 521,642 shares of Preferred  Stock issued and outstanding as of
     September 30, 2005.

(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) Held
----                                 ---      ------------------------------
George R. Jensen, Jr.                56       Chief Executive Officer,
                                              Chairman of the Board of Directors

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

William W. Sellers (1)(2)            84       Director

William L. Van Alen, Jr. (1)(2)      72       Director

Steven Katz (1)                      57       Director

Douglas M. Lurio (2)                 48       Director

(1) Member of Compensation Committee
(2) Member of Audit Committee

         Each   Director   holds  office  until  the  next  Annual   Meeting  of
shareholders and until his successor has been elected and qualified.

         George R.  Jensen,  Jr.,  has been our Chief  Executive  Officer  and a
Director since our inception in January 1992. Mr. Jensen 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 miniseries,  "A.D.", a $35 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,  Harris Upham. 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.  Mr. Jensen is also a Director of The Noah Fund, a publicly traded
mutual fund.

         Stephen P. Herbert was elected a Director in April 1996, and joined USA
on a full-time  basis on May 6, 1996.  Prior to joining us 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 USA 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 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 USA 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 PriceWaterhouse &
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. Mr. Katz is also a Director
of Health  Systems  Solutions  Inc.,  Vivid Learning  Systems Inc.,  Nanoscience
Technologies Inc. and Biophan Technologies Inc., all publicly traded companies.

         Douglas M. Lurio joined the Board of Directors of USA 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 five  meetings
during the fiscal year ended June 30,  2005 (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 2005 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 2005 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
2005 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  did not meet during the 2005 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.  During fiscal year 2005, we paid each of
our four outside  Directors  $20,000  each for serving as a Director  during the
fiscal year and $10,000 each for serving on Board Committees.

                                     ITEM 2
               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
                             (Item 2 on Proxy Card)

         The firm of Goldstein  Golub Kessler LLP has been selected by the Board
of Directors to serve as the Company's independent  registered public accounting
firm for  fiscal  year  2006.  The  shareholders  will be asked to  ratify  this
appointment at the Annual Meeting.  A representative  of Goldstein Golub Kessler
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 Goldstein  Golub  Kessler LLP,  independent
                     registered public  accounting firm, to  examine the  books,
                     accounts  and  records of the  Company for the fiscal  year
                     ending June 30, 2006 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 560,000,000 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 640,000,000.

         As of October 31, 2005, the number of issued and outstanding  shares of
Common Stock on a fully converted  basis is 559,510,452,  which is slightly less
than the  number  of  shares of Common  Stock  which  are  currently  authorized
560,000,000)  by the  Articles of  Incorporation.  These  shares  consist of the
following:

453,960,687 shares of Common Stock actually issued and outstanding;

521,642 shares issuable upon conversion of the currently  issued and outstanding
Series A Preferred Stock;

783,604 shares issuable upon  conversion of the accrued and unpaid  dividends on
the Series A Preferred Stock;

2,009,972 shares issuable upon exercise of outstanding  options;

25,398,686 shares issuable upon exercise of outstanding warrants;

75,870,098 shares  reserved for issuance upon the  conversion of the outstanding
Convertible Senior Notes;

847,101 shares issuable under our agreement with Steve Illes; and

58,693 shares issuable under the 2004-B Stock Compensation Plan.

         Based upon the foregoing  outstanding and reserved shares,  the Company
currently  has 489,548  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 October 31, 2005, and assuming approval of this proposal, there
would be 80,489,548  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  641,800,000
                  shares,  consisting  of  640,000,000  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           Chief Operating Officer and
                                          President, Director

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

David M. DeMedio             34           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.  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 Company's  turnkey banking services and maintaining
and developing  relationships with credit card processors and card associations.
In July 2003,  Mr.  DeMedio served as interim Chief  Financial  Officer  through
April,  2004. From April,  2004 until April 12, 2005, Mr. DeMedio served as Vice
President - Financial & Data  Services.  On April 12, 2005,  he was appointed as
the Company's Chief Financial Officer. 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

         The  following  table sets forth  certain  information  with respect to
compensation  paid or accrued by the Company  during the fiscal years ended June
30, 2003, June 30, 2004 and June 30, 2005 to each of the executive  officers and
employee of the Company named below:



                           SUMMARY COMPENSATION TABLE



                                                         Annual Compensation                   Long Term Compensation
                                             -------------------------------------------   -----------------------------
                                                                      Securities
                                 Fiscal                               Other Annual           Restricted       Underlying
Name and Principal Position       Year     Salary     Bonus(1)        Compensation(2)      Stock Awards($)    Options(#)
---------------------------       ----     ------   ------------      --------------       --------------     ----------
                                                                                              
George R. Jensen, Jr.             2005    $250,000      --            $ 17,875                  --                 --
Chief Executive Officer &         2004    $217,500  $4,870,000(3)     $ 17,875                  --                 --
Chairman of the Board             2003    $189,038  $250,000          $223,211                  --                 --

Stephen P. Herbert                2005    $231,923      --            $ 17,875                  --                 --
Chief Operating Officer &         2004    $192,692  $225,000          $ 17,875                  --                 --
President                         2003    $183,854  $225,000          $185,317                  --                 --

H. Brock Kolls                    2005    $165,000  $110,000          $ 11,917                  --                 --
Senior Vice-President,            2004    $156,923  $60,000           $ 63,205                  --                 --
Research & Development            2003    $150,000  $25,000           $ 64,493                  --                 --

Adele H. Hepburn                  2005    $130,000      --                --                    --                 --
Director of Investor              2004    $130,000  $167,075              --                    --                 --
Relations                         2003    $ 91,000  $282,382              --                    --                 --

David M. DeMedio                  2005    $131,689  $11,000           $  7,800                  --              300,000
Chief Financial Officer (4)


(1) Fiscal year 2005,  includes:  a $110,000  cash bonus for Mr.  Kolls and cash
bonuses totaling $11,000 for Mr. DeMedio. 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;  and 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.  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.

(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) 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  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. In accordance with generally
accepted accounting  principles,  the Company was required to value all of these
shares at $.44 per share or an aggregate of $4,620,000.



(4) Employment as Chief Financial Officer commenced on April 12, 2005.

                        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 granted  employees in
Name                (#)              fiscal year
--------------------------------------------------------------------------------
David M. DeMedio    300,000 (1)       100%             $.20 (2)

         (1) Conditioned  upon Mr. DeMedio's  employment,  the options vest at a
rate of  37,500  per  three-month  period  commencing  on July  31,  2005 for an
aggregate of 300,000 options on April 30, 2007.

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

TOTAL OPTIONS EXERCISED IN FISCAL YEAR ENDED JUNE 30, 2005 AND YEAR END VALUES

         The  following  table gives  information  for options  exercised  by an
executive officer and an employee in fiscal year 2005, 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($)
                       Shares Acquired                           Exercisable/     Exercisable/
Name                   On Exercise (#)     Value Realized ($)    Unexercisable    Unexercisable
--------------------------------------------------------------------------------------------------
                                                                      
Adele H. Hepburn       0                   0                     77,000/0         0

David M. DeMedio       0                   0                     0/300,000        0
--------------------------------------------------------------------------------------------------


EXECUTIVE EMPLOYMENT AGREEMENTS

         The Company has entered into an  employment  agreement  with Mr. Jensen
that  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").  The Jensen  Shares have not been reserved for
issuance  by the  Company  and are not  reflected  or  included in the number of
issued and  outstanding  shares of the Company on a fully  diluted basis in this
Proxy Statement.  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
that 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
that 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
that expires on June 30, 2006 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.



         Mr. DeMedio has entered into an employment  agreement with the Company,
which expires on April 30, 2006, and is automatically  renewed from year to year
thereafter  unless  cancelled  by Mr.  DeMedio  or the  Company.  The  agreement
provides for a base annual  salary of $155,000 and  discretionary  bonuses.  Mr.
DeMedio was also  granted  options to  purchase  up to 300,000  shares of Common
Stock of the Company at $.20 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  Mr.  DeMedio  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  that would  compete with the Company
during the term of his agreement and for a period of one year thereafter.

         Effective  April 8,  2005,  Mary West  Young  resigned  as Senior  Vice
President and Chief Financial Officer of the Company.  Effective April 12, 2005,
the Company appointed David M. DeMedio as Chief Financial Officer.

                          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. Although the Company
believes that the current members of the audit committee have sufficient
knowledge, background, and experience to fulfill their responsibilities, the
Company realizes the importance of having a financial expert serve on its audit
committee, and plans to nominate a member to serve in this capacity before June
30, 2006.

REVIEW OF THE COMPANY'S AUDITED  FINANCIAL  STATEMENTS FOR THE FISCAL YEAR ENDED
JUNE 30, 2005

         The Audit Committee has reviewed and discussed the audited financial
statements of the Company for the fiscal year ended June 30, 2005 with the
Company's management. The Audit Committee also discussed with Goldstein Golub
Kessler 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 Goldstein Golub Kessler 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 Goldstein Golub Kessler LLP the independence of that firm. The
Audit Committee has also considered whether the provision of non-audit services
by Goldstein Golub Kessler LLP is compatible with maintaining Goldstein Golub
Kessler 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-K for the fiscal year ended June 30, 2005, 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

Effective July 7, 2005, the Company dismissed Ernst & Young LLP as the Company's
independent registered public accounting firm and engaged Goldstein Golub
Kessler LLP as the Company's new independent registered public accounting firm.
Ernst & Young LLP served as the Company's independent registered public
accounting firm during the fiscal year ended June 30, 2004. Ernst & Young LLP



reviewed the Company's quarterly financial statements for the first, second, and
third quarters of the fiscal year ended June 30, 2005. Accordingly, the Company
was billed for professional services rendered by each of Ernst & Young LLP and
Goldstein Golub Kessler LLP in connection with the fiscal year ended June 30,
2005.

During the fiscal years ended June 30, 2005 and 2004, fees in connection with
services rendered by Ernst & Young LLP were as set forth below:

                                    Fiscal 2004               Fiscal 2005
                                    -----------               -----------
Audit Fees                          $299,869                  $177,839
Audit-Related Fees                  --                        --
Tax Fees                            $ 65,321                  $ 80,314
All Other Fees                      --                        --
                                    --------                  --------
TOTAL                               $365,190                  $258,153

During the fiscal year ended June 30, 2005, fees in connection with services
rendered by Goldstein Golub Kessler LLP were as set forth below:

                                            Fiscal 2005
                                            -----------
Audit Fees                                  $100,000
Audit-Related Fees                          --
Tax Fees                                    --
All Other Fees                              --
                                            --------
TOTAL                                       $100,000

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 with 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 2004 and 2005.

Goldstein  Golub Kessler LLP had a  relationship  with American  Express Tax and
Business Services Inc. ("TBS") through September  30,2005,  from which it leased
auditing staff who were full time,  permanent employees of TBS and through which
its partners provide non-audit  services.  Beginning October 1, 2005,  Goldstein
Golub Kessler LLP has such a continuing relationship with RSM McGladrey, Inc. As
a result of these  arrangements,  Goldstein  Golub  Kessler LLP has no full time
employees and therefore,  none of the audit services  performed were provided by
permanent  full-time  employees of Goldstein Golub Kessler LLP.  Goldstein Golub
Kessler LLP manages and supervises the audit and audit staff, and is exclusively
responsible for the opinion rendered in connection with its examination.

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.

         Stephen P. Herbert did not timely report 1 transaction and filed 1 late
report; William Van Alen, Jr. did not timely report 7 transactions and filed 2
late reports; and William W. Sellers did not timely report 1 transaction and
filed 1 late report.



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         During the fiscal year ended June 30, 2005, the Company incurred
charges to Lurio & Associates, P.C., of which Mr. Lurio is President and a
shareholder, for professional fees of approximately $284,000 for legal services
rendered to the Company by such law firm. Mr. Lurio is a Director of the
Company. As of June 30, 2005, the Company had accrued approximately $25,000 for
these services. During fiscal year 2005, Mr. Lurio extended $15,000 and $30,000
of his 2005 and 2006 Senior Notes, respectively, into the 2008 and 2009 Senior
Notes, respectively.

         During the fiscal year ended June 30, 2005, the Company incurred
charges of approximately $72,600 in connection with consulting services provided
by Steven Katz, a Director of the Company. As of June 30, 2005, the Company had
accrued approximately $72,600 for these services.

         During fiscal year 2005, William Van Alen, Jr., a Director, purchased
333,333 shares of Common Stock at $.15 per share, or $50,000, as part of the
2005-D Private Placement. Mr. Van Alen also received warrants to purchase
333,333 shares of Common Stock at $.15 per share exercisable at any time prior
to December 31, 2005, pursuant to his investment in this offering. No value was
assigned to these warrants. Mr. Van Alen also purchased senior notes in the
principal amount of $103,405 as part of the 2004-B Senior Note offering and
extended $30,000 of his 2006 Senior Notes to 2009 Senior Notes.

         During fiscal year 2005, William Sellers, a Director, invested $14,337
as part of the 2004-B Senior Note offering and extended $50,000 of his 2006
Senior Notes to 2009 Senior Notes.

         During  fiscal  year 2005,  David  DeMedio,  Chief  Financial  Officer,
invested $1,900 as part of the 2004-B Senior Note offering.

         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 2007 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 2007 Annual Meeting of Shareholders
must be received by the Secretary of the Company at the principal offices of the
Company no later than July 20, 2006.

         Written notice of proposals of shareholders submitted for consideration
at the 2007 Annual Meeting but not for inclusion in the proxy statement must
have been received by the Company on or before October 2, 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-K, as filed with the
Securities and Exchange Commission, for the fiscal year ended June 30, 2005 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.

November 22, 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 - December 13, 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 October 31, 2005, at the
Annual Meeting of Shareholders to be held on December 13, 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 Goldstein Golub Kessler LLP as
the independent registered public accounting firm of the Company for fiscal year
ending June 30, 2006.

         ___ FOR    ___ AGAINST    ___ ABSTAIN

         3. The proposal to increase the authorized shares of Common Stock to
640,000,000.

         ___ 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.