DEF 14A
1
siebertdef14a8244.txt
DEFINITIVE PROXY MATERIALS
SIEBERT FINANCIAL CORP.
SCHEDULE 14A INFORMATION PROXY STATEMENT
PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only
(as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule14a-11(c) or Rule 14a-12
Siebert Financial Corp.
................................................................................
(Name of Registrant as Specified in Its Charter)
................................................................................
(Name of Person(s) Filing Proxy Statement)
Payment of Filing Fee (Check the appropriate box): [ X ] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
O-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 O-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 by written preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange Act
Rule O-11(a)(2) and identify the filing for which the offsetting fee
was paid previously. Identify the previous filing by the 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:
----------------------------------
SIEBERT FINANCIAL CORP.
885 THIRD AVENUE, SUITE 1720
NEW YORK, NEW YORK 10022
(212) 644-2400
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD ON JUNE 2, 2003
DEAR SHAREHOLDERS:
Notice is hereby given of the Annual Meeting of Shareholders of Siebert
Financial Corp., a New York corporation, at The Harmonie Club, 4 East 60th
Street, New York, New York, on Monday, June 2, 2003 at 10:00 a.m., local time.
The meeting's purpose is to:
1 Elect six directors; and
2. Consider any other matters that are properly presented at the Annual
Meeting and any adjournment thereof.
You may vote at the Annual Meeting if you were one of our shareholders
of record at the close of business on Thursday, April 24, 2003.
Along with the attached Proxy Statement, we are also enclosing a copy
of our Annual Report to Shareholders, which includes our financial statements.
To assure your representation at the meeting, please vote, sign and
mail the enclosed proxy as soon as possible. We have enclosed a return envelope,
which requires no postage if mailed in the United States. Your proxy is being
solicited by the Board of Directors. Shareholders who attend the meeting may
revoke their proxy and vote their shares in person.
PLEASE VOTE - YOUR VOTE IS IMPORTANT
Daniel Iesu
SECRETARY
New York, New York
April 30, 2003
SIEBERT FINANCIAL CORP.
885 THIRD AVENUE, SUITE 1720
NEW YORK, NEW YORK 10022
(212) 644-2400
PROXY STATEMENT FOR THE 2003 ANNUAL MEETING OF
SHAREHOLDERS TO BE HELD ON JUNE 2, 2003
INFORMATION ABOUT THE ANNUAL MEETING AND VOTING
ANNUAL MEETING: June 2, 2003 The Harmonie Club
10:00 a.m., local time 4 East 60th Street
New York, New York
RECORD DATE: Close of business on Thursday, April 24, 2003. If you were a
shareholder at that time, you may vote at the meeting. Each
share is entitled to one vote. On the record date, we had
22,970,453 shares of our common stock outstanding. Of those
shares, 19,878,700 shares were beneficially owned or
controlled by Muriel Siebert, our Chairwoman, President and
Chief Executive Officer and one of our directors.
QUORUM: The holders of a majority of the outstanding shares of our
common stock, present in person or by proxy and entitled to
vote, will constitute a quorum at the meeting. Abstentions
and broker non-votes will be counted for purposes of
determining the presence or absence of a quorum.
AGENDA: 1. Elect six directors.
2. Any other proper business. However, we currently are
not aware of any other matters that will come before
the meeting.
VOTE REQUIRED: Proposal 1: The six nominees for director who receive the
most votes will be elected. If you indicate "withhold
authority to vote" for any nominee on your proxy card, your
vote will not count either for or against the nominee.
BROKER NON-VOTES: If you hold your common stock through a nominee, generally
the nominee may vote the common stock that it holds for you
only in accordance with your instructions. Brokers who are
members of the National Association of Securities Dealers,
Inc. may not vote shares held by them in nominee name unless
they are permitted to do so under the rules of any national
securities exchange to which they belong. Under New York
Stock Exchange rules, a member broker that has transmitted
proxy soliciting materials to a beneficial owner may vote on
matters that the New York Stock Exchange has determined to
be routine if the beneficial owner has not provided the
broker with voting instructions within ten days of the
meeting. If a nominee cannot vote on a particular matter
because it is not routine, there is a "broker non-vote" on
1
that matter. Broker non-votes count for quorum purposes, but
we do not count either abstentions or broker non-votes as
votes for or against any proposal.
PROXIES: Please vote; your vote is important. Prompt return of your
proxy will help avoid the costs of resolicitation. Unless
you tell us on the proxy card to vote differently, we will
vote signed returned proxies "FOR" the Board's nominees for
director.
If any nominee cannot or will not serve as a director, your
proxy will vote in accordance with his or her best judgment.
At the time we began printing this proxy statement, we did
not know of any matters that needed to be acted upon at the
meeting other than those discussed in this proxy statement.
However, if any additional matters are presented to the
shareholders for action at the meeting, your proxy will vote
in accordance with his or her best judgment.
PROXIES SOLICITED
BY: The Board of Directors.
REVOKING YOUR
PROXY: You may revoke your proxy before it is voted at the meeting.
Proxies may be revoked if you:
1. deliver a signed, written revocation letter, dated
later than the proxy to be revoked, to Daniel Iesu,
Secretary, at Siebert Financial Corp., 885 Third
Avenue, Suite 1720, New York, New York 10022;
2. deliver a signed proxy, dated later than the first
proxy, to Mr. Iesu at the address above; or
3. attend the Annual Meeting and vote in person or by
proxy. Attending the meeting without doing more will
not revoke your proxy.
COST OF
SOLICITATION: We will pay all costs of soliciting these proxies, estimated
at $3,500 in the aggregate. Although we are mailing these
proxy materials, our directors, officers and employees may
also solicit proxies by telephone, facsimile, mail or
personal contact. These persons will receive no additional
compensation for their services, but we may reimburse them
for reasonable out-of-pocket expenses. We will also furnish
copies of solicitation materials to fiduciaries, custodians,
nominees and brokerage houses for forwarding to beneficial
owners of our shares of common stock held in their names,
and we will reimburse them for reasonable out-of-pocket
expenses. American Stock Transfer & Trust Company, our
transfer agent, is assisting us in the solicitation of
proxies for the meeting for no additional fee.
YOUR COMMENTS: Your comments about any aspects of our business are welcome.
Although we may not respond on an individual basis, your
comments help us to measure your satisfaction, and we may
benefit from your suggestions.
2
PROPOSAL 1:
ELECTION OF DIRECTORS
GENERALLY: Our Board nominated six directors for election at the
meeting. Each will hold office until the next annual meeting
or until their successors have been elected. Mr. Jacobson
who served on our Board since May 1999 resigned from the
Board in March 2003 and will not be standing for re-election
this year.
NOMINEES: MURIEL F. SIEBERT Muriel Siebert has been Chairwoman, President, Chief
Age 70 Executive Officer and a director of Muriel Siebert &
Co., Inc. since 1967 and of Siebert Financial Corp.
since November 8, 1996. The first woman member of the
New York Stock Exchange on December 28, 1967, Ms.
Siebert served as Superintendent of Banks of the State
of New York from 1977 to 1982. She is a director of the
New York State Business Council, and the Greater New
York Council of the Boy Scouts of America. Ms. Siebert
serves on the New York State Commission on Judicial
Nomination, which is involved in the selection of
Associate Judges for the Court of Appeals, and is on the
executive committee of the Economic Club of New York.
NICHOLAS P. DERMIGNY Nicholas Dermigny has been our Executive Vice President
Age 45 and Chief Operating Officer since joining us in 1989.
Prior to 1993, he was responsible for our retail
discount division. Mr. Dermigny became an officer and
director on November 8, 1996.
PATRICIA L. FRANCY Patricia Francy is Treasurer and Controller of Columbia
Age 57 University. She previously served as the University's
Director of Finance and Director of Budget Operations
and has been associated with the University since 1968.
Ms. Francy became a director on March 11, 1997. Ms.
Francy is also a director of priceline.com Incorporated.
LEONARD M. LEIMAN Leonard Leiman is of counsel to the law firm of
Age 71 Fulbright & Jaworski L.L.P., New York, New York.
Fulbright & Jaworski L.L.P. provides legal services to
us. Prior to becoming of counsel in 2002, Mr. Leiman was
a partner in Fulbright & Jaworski L.L.P. for more than
the preceding five years. Mr. Leiman became a director
on May 2, 2002.
JANE H. MACON Jane Macon is a partner with the law firm of Fulbright &
Age 56 Jaworski L.L.P., San Antonio, Texas. Fulbright &
Jaworski L.L.P. provides legal services to us. Ms. Macon
became a director on November 8, 1996.
NANCY S. PETERSON Nancy Peterson is the President, Chairwoman and Chief
Age 69 Executive Officer of Peterson Tool Company, Inc. Ms.
Peterson became a director on June 4, 2001.
3
BOARD MEETINGS: In 2002, the Board held ten meetings. Each incumbent
director attended at least 75% of his or her Board meetings
and all of his or her committee meetings.
BOARD COMMITTEES: The Audit Committee held six meetings during 2002. The Audit
Committee of our Board of Directors currently consists of
Ms. Macon, Ms. Peterson and Ms. Francy, Chairwoman.
The Audit Committee provides independent, objective
oversight of the accounting functions and internal controls.
The Committee is comprised solely of independent directors
who are qualified for service under the rules of the Nasdaq
Stock Market.
The Compensation Committee held five meetings during 2002.
The Compensation Committee of our Board of Directors
currently consists of Ms. Francy, Ms. Peterson and Ms.
Macon, Chairwoman.
INDEMNIFICATION OF
OFFICERS AND
DIRECTORS: We indemnify our executive officers and directors to the
extent permitted by applicable law against liabilities
incurred as a result of their service to us and against
liabilities incurred as a result of their service as
directors of other corporations when serving at our request.
We have a directors and officers liability insurance policy,
underwritten by Executive Risk Indemnity, Inc., in the
aggregate amount of $10 million. As to reimbursements by the
insurer of our indemnification expenses, the policy has a
$150,000 deductible; there is no deductible for covered
liabilities of individual directors and officers. In
addition, we have an excess directors and officers liability
insurance policy, underwritten by the Gulf Insurance
Company, in the amount of $5 million.
VOTE REQUIRED: The six nominees for director who receive the most votes
will be elected. The enclosed proxy allows you to vote for
the election of all of the nominees listed, to "withhold
authority to vote" for one or more of the nominees or to
"withhold authority to vote" for all of the nominees. If you
indicate "withhold authority to vote" for any nominee on
your proxy card, your vote will not count either for or
against the nominee.
The persons named in the enclosed proxy intend to vote "FOR"
the election of all of the nominees. Each of the nominees
currently serves as a director and has consented to be
nominated. We do not foresee that any of the nominees will
be unable or unwilling to serve, but if such a situation
should arise your proxy will vote in accordance with his or
her best judgment.
THE BOARD DEEMS PROPOSAL 1
TO BE IN THE BEST INTERESTS OF SIEBERT FINANCIAL CORP.
AND ITS SHAREHOLDERS AND RECOMMENDS THAT YOU VOTE
"FOR" THE ELECTION OF EACH OF THE NOMINEES FOR DIRECTOR.
4
SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS
MANAGEMENT
OWNERSHIP: The following table lists share ownership of our common
stock as of April 15, 2003. The information includes
beneficial ownership by each of our directors, the persons
named in the Summary Compensation Table, all directors and
executive officers as a group and beneficial owners known by
our management to hold at least 5% of our common stock. To
our knowledge, each person named in the table has sole
voting and investment power with respect to all shares of
common stock shown as beneficially owned by them. Any
information in the table on beneficial owners known by
management to hold at least 5% of our common stock is based
on information furnished to us by such persons or groups and
statements filed with the SEC.
SHARES OF PERCENT OF
NAME OF BENEFICIAL OWNER(1) COMMON STOCK CLASS
-------------------------------------------------- ----------------------------- ----------------------
Muriel F. Siebert 20,628,700(2) 89.8%
Nicholas P. Dermigny 212,000(3) *
Daniel Iesu 56,800(3) *
Patricia L. Francy 41,000(4) *
Jane H. Macon 41,000(4) *
Nancy S. Peterson 40,000(3) *
Leonard Leiman 42,000(4) *
Daniel Jacobson(5) 5,000 *
Mitchell M. Cohen(6) -- *
Directors and executive officers as a group 21,061,500(7) 91.6%
(seven persons)
-------------------------
(1) The address for each person named in the table is c/o Siebert Financial Corp., 885 Third Avenue, New
York, New York 10022.
(2) Includes an option to purchase 750,000 shares of our common stock.
(3) Represents options to purchase shares of our common stock.
(4) Includes an option to purchase 40,000 shares of our common stock.
(5) Mr. Jacobson resigned in March 2003.
(6) Mr. Cohen resigned in May 2002.
(7) Includes options to purchase an aggregate of 1,178,800 shares of our
common stock described above.
* Less than 1%
5
EXECUTIVE COMPENSATION AND OTHER INFORMATION
EXECUTIVE
COMPENSATION: The following table shows, for each of the last three fiscal
years, the annual compensation paid to or earned by (1) our
Chief Executive Officer and (2) the individuals who were
serving as our executive officers at December 31, 2002 whose
compensation during 2002 exceeded $100,000.
SUMMARY COMPENSATION TABLE
ANNUAL COMPENSATION LONG-TERM COMPENSATION
------------------- ----------------------
SECURITIES RESTRICTED
UNDERLYING STOCK ALL OTHER
NAME AND PRINCIPAL POSITION YEAR SALARY BONUS STOCK OPTIONS(1) AWARDS COMPENSATION
---------------------------------------------------------------------------------------------------------------------
Muriel F. Siebert 2002 $150,000 -- 750,000 -- --
Chairwoman, President and 2001 150,000 -- -- -- --
Chief Executive Officer 2000 150,000 -- -- -- --
Nicholas P. Dermigny 2002 243,000(2) $100,000 100,000 -- --
Executive Vice President and 2001 185,000 145,000 -- -- --
Chief Operating Officer 2000 185,000 165,000 -- -- --
Daniel Iesu 2002 70,000 70,000 -- --
Secretary 2001 70,000 90,000 40,000 -- --
2000 70,000 80,000 -- -- --
Daniel Jacobson(3) 2002 185,000 -- 40,000 -- --
2001 185,000 -- -- -- --
2000 185,000 100,000 -- -- --
Mitchell M. Cohen(4) 2002 62,500 -- -- -- $82,500(5)
2001 165,000 145,000 -- -- --
2000 165,000 145,000 -- -- --
--------------
(1) Consists of grants of options to purchase shares of our common stock.
(2) Mr. Dermigny's salary increased to $285,000 on June 1, 2002.
(3) Mr. Jacobson resigned in March 2003. Upon his resignation all of his unexercised options were terminated.
(4) Mr. Cohen resigned in May 2002.
(5) Mr. Cohen received a severance payment equal to six months salary upon his resignation.
6
The following table sets forth information on grants of options to purchase
shares of our common stock in the fiscal year ended December 31, 2002 to the
persons named in the Summary Compensation Table.
OPTION GRANTS IN LAST FISCAL YEAR
% OF POTENTIAL REALIZABLE VALUE
NUMBER OF TOTAL OPTIONS AT ASSUMED ANNUAL RATES OF
SECURITIES GRANTED TO STOCK PRICE APPRECIATION
UNDERLYING EMPLOYEES IN EXERCISE OR FOR OPTION TERM (1)
-----------------
OPTIONS FISCAL BASE PRICE EXPIRATION
NAME GRANTED YEAR PER SHARE DATE 5% 10%
---- ----------- ------ ------------- ------------ -------- --------
Muriel F. Siebert 750,000 65.0% $ 4.30 4/19/12 $2,028,000 $5,140,000
Nicholas P. Dermigny 100,000 8.6% $ 4.30 4/19/12 270,000 685,000
Daniel Iesu -- -- -- -- -- --
Daniel Jacobson (2) 40,000 3.5% $ 4.30 4/19/12 108,000 274,000
Mitchell M. Cohen (3) -- -- -- -- -- --
------------------
(1) Amounts reflected in these columns represent hypothetical values that may be
realized upon exercise of the options immediately prior to the expiration of
their term, assuming the specified annually compounded rates of appreciation
of our common stock over the term of the options. These numbers are
calculated based on rules adopted by the Securities and Exchange Commission.
Actual gains, if any, on stock option exercises and common stock holdings
are dependent on the timing of such exercise and the future performance of
our common stock.
(2) Mr. Jacobson resigned in March 2003. Upon his resignation all of his
unexercised options were terminated.
(3) Mr. Cohen resigned in May 2002.
The following table sets forth information concerning exercises of options to
purchase shares of our common stock and the value of unexercised options held at
December 31, 2002 by each of the persons named in the Summary Compensation
Table.
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
FISCAL YEAR END OPTION VALUES
VALUE OF
UNEXERCISED
NUMBER OF NUMBER OF IN-THE-MONEY
SHARES UNEXERCISED OPTIONS OPTIONS AT
ACQUIRED ON VALUE AT YEAR END FISCAL YEAR END (1)
------------------------------- -------------------------------
NAME EXERCISE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
----------------------------------------------------------------- --------------- --------------- ---------------
Muriel F. Siebert -- -- -- 750,000 -- --
Nicholas P. Dermigny -- -- 184,000 108,000 -- --
Daniel Iesu -- -- 35,200 7,200 -- --
Daniel Jacobson (2) -- -- 12,000 48,000 -- --
Mitchell M. Cohen (3) -- -- -- -- -- --
----------------------
(1) No unexercised options held by the persons in the table were in-the-money at December 31, 2002.
(2) Mr. Jacobson resigned in March 2003. Upon his resignation all of his unexercised options were terminated.
(3) Mr. Cohen resigned in May 2002.
7
EQUITY COMPENSATION PLAN INFORMATION
NUMBER OF SECURITIES
NUMBER OF SECURITIES TO REMAINING AVAILABLE FOR
BE ISSUED UPON EXERCISE WEIGHTED-AVERAGE FUTURE ISSUANCE UNDER
OF OUTSTANDING OPTIONS, EXERCISE PRICE OF EQUITY COMPENSATION PLANS
WARRANTS AND OUTSTANDING OPTIONS, (EXCLUDING SECURITIES
RIGHTS WARRANTS AND RIGHTS REFLECTED IN COLUMN (A))
---------------- ------------------- ------------------------
PLAN CATEGORY (A) (B) (C)
-------------
EQUITY COMPENSATION PLANS
APPROVED BY SECURITY HOLDERS(1) 1,855,260 $4.39 1,947,900
EQUITY COMPENSATION PLANS NOT
APPROVED BY SECURITY HOLDERS(2) 41,400 -- 18,600
TOTAL 1,896,660 $4.39 1,966,500
----------------------
(1) Represents our 1997 Stock Option Plan.
(2) Represents our 1998 Restricted Stock Award Plan.
STOCK OPTIONS: Our 1997 Stock Option Plan was adopted by our Board in March
1997 and approved by our shareholders on December 1, 1997.
The plan was, with the approval of our Board and
shareholders, amended on June 4, 2002 to, among other
things, increase the number of shares issuable thereunder.
The plan permits the issuance of either options intended to
qualify as incentive stock options, or ISOs, under Section
422 of the Internal Revenue Code, or options not intended to
qualify as ISOs. The aggregate fair market value of our
common stock for which a participant is granted ISOs that
first become exercisable during any given calendar year will
be limited to $100,000. To the extent this limitation is
exceeded, an option will be treated as a nonqualified stock
option.
The plan provides for the grant of options to purchase
shares of our common stock to our employees, employees of
our subsidiaries and our non-employee directors. The plan is
administered by the Compensation Committee of our Board,
which selects persons to receive awards under the plan,
determines the amount of each award, and the terms and
conditions governing the award, except in the case of grants
to non-employee directors which are determined by the entire
Board. The Committee also interprets the plan and any awards
granted thereunder, establishes rules and regulations for
the administration of the plan and takes any other action
necessary or desirable for the administration of the plan.
The plan may be amended by the Board as it deems advisable.
No amendment will become effective, however, unless approved
by the affirmative vote of our shareholders if shareholder
approval is necessary for the continued validity of the plan
or if the failure to obtain shareholder approval would
adversely affect the compliance of the plan under any
applicable rule or regulation. No amendment may, without the
consent of a participant, impair a participant's rights
under any option previously granted under the plan.
8
The price for which shares of our common stock may be
purchased upon the exercise of an option will be the fair
market value of our common stock on the date of the grant of
the option. An ISO granted to an employee who owns stock
possessing more than 10% of the total combined voting power
of all classes of our stock, however, shall have a purchase
price for the underlying shares equal to 110% of the fair
market value of our common stock on the date of grant. An
option generally may be granted for a term not to exceed ten
years from the date the option is granted. All options will
be exercisable in accordance with the terms and conditions
described in the option agreement relating to each option.
Upon termination of employment or directorship by reason of
death, disability or retirement, a participant generally has
ninety days following such termination to exercise his or
her options, regardless of whether the options were
otherwise exercisable at the time of such termination. Upon
the termination of employment or directorship for any other
reason, a participant generally has thirty days following
such termination to exercise his or her options, but only to
the extent that those options were exercisable at the time
of such termination.
Full payment of the purchase price for shares of our common
stock purchased upon the exercise, in whole or in part, of
an option must be made at the time of the exercise. The plan
provides that the purchase price may be paid in cash or in
shares of our common stock valued at their fair market value
on the date of purchase. Alternatively, an option may be
exercised in whole or in part by delivering a properly
executed exercise notice, together with irrevocable
instructions to a broker to deliver promptly to us the
amount of sale or loan proceeds necessary to pay the
purchase price and applicable withholding taxes.
CERTAIN FEDERAL INCOME TAX CONSEQUENCES
Set forth below is a summary of certain federal income tax
consequences associated with options granted under the plan.
A participant will not realize taxable income upon the grant
of an option. In general, the holder of an option which does
not qualify as an ISO will realize ordinary income when the
option is exercised equal to the excess of the value of the
stock over the exercise price (i.e., the option spread), and
we receive a corresponding deduction, subject to the
deduction limitation provisions of Section 162(m) of the
Internal Revenue Code. If the optionee is subject to the
six-month restrictions on sale of Common Stock under Section
16(b) of the Securities Exchange Act of 1934, the
participant generally will recognize ordinary income on the
date the restrictions lapse, unless an early income
recognition election is made. Upon a later sale of the
stock, the participant will realize capital gain or loss
equal to the difference between the selling price and the
value of the stock at the time the option is exercised.
The holder of an ISO will not realize taxable income upon
the exercise of the option, although the option spread is an
adjustment to taxable income that may result in alternative
minimum tax liability for the participant. (The adjustment,
if any, is also added to the basis of the stock for purposes
of determining adjusted gain or loss under the alternative
minimum tax when the stock is sold.) If the stock acquired
upon exercise of the ISO is sold or otherwise disposed of
within two years from the option grant date or within one
9
year from the exercise date, then, in general, gain realized
on the sale is treated as ordinary income to the extent of
the option spread at the exercise date, and we receive a
corresponding deduction, subject to the deduction limitation
provisions of Section 162(m) of the Code. Any remaining gain
is treated as capital gain. If the stock is held for at
least two years from the grant date and one year from the
exercise date, then gain or loss realized upon the sale will
be capital gain or loss and we will not be entitled to a
deduction.
RESTRICTED STOCK
AWARD PLAN: Our 1998 Restricted Stock Award Plan provides for awards to
key employees of not more than an aggregate of 60,000 shares
of our common stock, subject to adjustments for stock
splits, stock dividends and other changes in our
capitalization, to be issued either immediately after the
award or at a future date. As of December 31, 2002, 41,400
shares of our common stock under the Restricted Stock Award
Plan had been awarded and were outstanding. As provided in
the plan and subject to restrictions, shares awarded may not
be disposed of by the recipients for a period of one year
from the date of the award. Cash dividends on shares awarded
are held by us for the benefit of the recipients, subject to
the same restrictions as the award. These dividends, without
interest, are paid to the recipients upon lapse of the
restrictions.
EMPLOYMENT
AGREEMENT: We entered into an Employment Agreement in 1999 with Daniel
Jacobson, our former Vice Chairman. In accordance with the
agreement, we granted Mr. Jacobson an option to purchase
20,000 shares of our common stock under our 1997 Stock
Option Plan at an exercise price of $32.50 per share. This
agreement was terminated in March 2003 upon Mr. Jacobson's
retirement. At that time we entered into a Separation
Agreement with Mr. Jacobson pursuant to which Mr. Jacobson
also resigned from the Board of Directors. Under the terms
of the Separation Agreement Mr. Jacobson received a
separation payment of $149,349 and all unexercised options
were terminated.
DIRECTOR
COMPENSATION: During 2002, our non-employee directors received
compensation for service on our Board of $20,000. We do not
compensate our employees or employees of our subsidiaries
for service as directors. The chairs of the Board's Audit
and Compensation Committees each receive an additional
annual fee of $5,000 and the members of the Board's
Executive Committee each receive an additional annual fee of
$5,000. Directors' fees are paid quarterly. On April 19,
2002 and May 2, 2002, we granted options to purchase an
aggregate of 160,000 shares of our common stock to our
non-employee directors at exercise prices ranging from $4.30
to $4.60 per share.
COMPENSATION
COMMITTEE REPORT
TO SHAREHOLDERS: Our Compensation Committee currently consists of Ms. Francy,
Ms. Peterson and Ms. Macon, Chairwoman. The committee
administers our executive compensation programs, monitors
corporate performance and its relationship to compensation
of executive officers, and makes appropriate recommendations
concerning matters of executive compensation.
10
COMPENSATION
PHILOSOPHY: We believe that executive compensation should be closely
related to increased shareholder value. One of our strengths
that contributes to the company's successes is a strong
management team. Our compensation program is designed to
enable us to attract, retain and reward capable employees
who can contribute to the company's continued success,
principally by linking compensation with the attainment of
key business objectives. Accordingly, our executive
compensation program is to provide competitive compensation,
support strategic business goals and reflect performance.
Our compensation program reflects the following principles:
o Compensation should encourage increased shareholder
value.
o Compensation programs should support short- and
long-term strategic business goals and objectives.
o Compensation programs should reflect and promote the
company's values and reward individuals for outstanding
contributions toward business goals.
o Compensation programs should enable us to attract and
retain highly qualified professionals.
PAY MIX AND MEASUREMENT: Our executive compensation is
comprised of two components, base salary and incentives,
each of which is intended to serve the overall compensation
philosophy. Our philosophy is to keep base salaries on the
lower end of what is considered standard for the industry,
and to be flexible with bonuses when the circumstances
warrant.
The Chief Executive Officer requested that her cash
compensation for the year 2002 be limited to $150,000.
The Committee reviews and approves the Chief Executive
Officer's recommendation of salaries and bonuses for senior
executives. In performing its review, the Committee has
separate discussions with each executive concerning his or
her duties and those of the other executives under review.
Bonuses are awarded for calendar year performance and take
into account the accomplishments of the executive and our
company's overall performance.
Stock options awarded to executives generally vest over a
five-year period. During 2002, we granted options to
purchase an aggregate of 890,000 shares to executive
officers at an exercise price of $4.30 per share.
Specific salary and incentive amounts are disclosed in the
Summary Compensation Table and other tables contained in our
proxy statement.
11
This report of the Compensation Committee shall not be
deemed incorporated by reference by any general statement
incorporating by reference this proxy statement into any
filing under the Securities Act of 1933, or under the
Securities Exchange Act of 1934, except to the extent that
we specifically incorporate this information by reference,
and shall not otherwise be deemed filed under these acts.
Compensation Committee,
Patricia L. Francy
Jane H. Macon, Chairwoman
Nancy S. Peterson
AUDIT COMMITTEE
REPORT TO
SHAREHOLDERS: The Audit Committee has reviewed and discussed with
management the audited financial statements for fiscal year
ended December 31, 2002. The Audit Committee has also
discussed with Siebert Financial's independent auditors the
matters required to be discussed by Statement on Auditing
Standards No. 61, "Communications with Audit Committees,"
including Siebert Financial's critical accounting policies
and its interests, if any, in "off balance sheet" entities.
Additionally, the Audit Committee has received the written
disclosures and representations from the independent
auditors required by Independence Standards Board Standard
No. 1, "Independence Discussions with Audit Committees," and
has discussed with the independent auditors the independent
auditor's independence.
Based on the review and discussions referred to within this
report, the Audit Committee recommended to the Board that
the audited financial statements for fiscal year ended
December 31, 2002 be included in Siebert Financial's Annual
Report on Form 10-K for filing with the Securities and
Exchange Commission.
Compensation Committee,
Patricia L. Francy
Jane H. Macon, Chairwoman
Nancy S. Peterson
CERTAIN RELATIONSHIPS
AND RELATED
TRANSACTIONS: We have entered into a Secured Demand Note Collateral
Agreement with Siebert, Brandford, Shank & Co., LLC, or SBS,
a company in which we hold a 49% ownership interest, under
which we are obligated to lend to SBS up to $1.2 million on
a subordinated basis. Amounts we are obligated to lend under
the facility are reflected on our balance sheet as "cash
equivalents - restricted." SBS pays us interest on this
amount at the rate of 10% per annum. The facility expires on
August 31, 2004, at which time SBS is obligated to repay to
us any amounts borrowed by SBS thereunder.
12
SECTION 16(A)
BENEFICIAL OWNERSHIP
REPORTING
COMPLIANCE: Section 16(a) of the Exchange Act requires our executive
officers and directors and persons who beneficially own more
than 10% of our common stock to file initial reports of
ownership and reports of changes in ownership with the
Securities and Exchange Commission. These executive
officers, directors and shareholders are required by the SEC
to furnish us with copies of all Section 16(a) forms they
file.
Based solely upon a review of the copies of the forms
furnished to us, we believe that during fiscal 2002 all
Section 16(a) filing requirements applicable to our
executive officers, directors and greater than 10%
beneficial owners were complied with on a timely basis
except that Ms. Siebert, Mr. Dermigny, Ms. Macon and Ms.
Peterson each failed to timely file a Form 5 reporting a
stock option grant made during 2002 pursuant to our stock
option plan. Each such person subsequently filed a Form 5
reporting the option grant. Mr. Jacobson, a former officer
and director, was granted a stock option during 2002 that
was not timely reported on a Form 5.
OUR PERFORMANCE:
The graph below compares our performance from December 31,
1997 through December 31, 2002, against the performance of
the Nasdaq Market Index and a peer group. The peer group
consists of A.B. Watley Group Inc., Ameritrade Holding
Corporation, E*Trade Group, Inc. and The Charles Schwab
Corporation.
COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN* AMONG SIEBERT
FINANCIAL CORP., THE NASDAQ STOCK MARKET (U.S.) INDEX AND A
PEER GROUP
[GRAPHIC OMITTED]
The following table summarizes the data in the omitted line graph:
Cumulative Total Return
----------------------------------------------------
12/97 12/98 12/99 12/00 12/01 12/02
----- ----- ----- ----- ----- -----
SIEBERT FINANCIAL CORP. 100.00 406.82 646.05 181.56 182.67 96.00
NASDAQ STOCK MARKET (U.S.) 100.00 140.99 261.48 157.42 124.89 86.33
PEER GROUP 100.00 202.34 311.69 285.78 171.11 116.63
* $100 invested on 12/31/97 in stock or index including
reinvestment of dividends. Fiscal year ending December 31.
The stock price performance graph above shall not be deemed
incorporated by reference by any general statement
incorporating by reference this proxy statement into any
filing under the Securities Act or under the Exchange Act,
except to the extent we specifically incorporate this
information by reference, and shall not otherwise be deemed
filed under these acts.
13
RELATIONSHIP WITH INDEPENDENT AUDITORS
Eisner LLP (formerly known as Richard A. Eisner & Company, LLP) currently serves
as our independent auditors. A representative of Eisner LLP will be present at
the Annual Meeting and will have an opportunity to make a statement if he
desires to do so, and will respond to appropriate questions from shareholders.
AUDIT FEES
The aggregate fees billed for professional services rendered for the audit of
our audited financial statements for the year ended December 31, 2002 and
reviews of the financial statements for the first three fiscal quarters of 2002
was $71,000.
ALL OTHER FEES
The aggregate fees billed by Eisner LLP during the year ended December 31, 2002
for other services totaled $23,000. These services included tax planning and
compliance and other non-financial statement audit services.
Eisner LLP did not provide financial information systems design and
implementation services to us in 2002.
Our audit committee has determined that the services described above that were
rendered by Eisner LLP are compatible with the maintenance of Eisner LLP
independence from our management.
SHAREHOLDER PROPOSALS FOR THE 2004 ANNUAL MEETING
If you wish to submit proposals to be presented at the 2004 Annual Meeting of
our shareholders, the proposals must be received by us no later than January 2,
2004 for them to be included in our proxy materials for that meeting.
14
OTHER MATTERS
The Board does not know of any other matters to be presented at the meeting. If
any additional matters are properly presented to the shareholders for action at
the meeting, the persons named in the enclosed proxies and acting thereunder
will have discretion to vote on these matters in accordance with their own
judgment.
YOU MAY OBTAIN A COPY OF OUR ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR
ENDED DECEMBER 31, 2002 FILED WITH THE SECURITIES AND EXCHANGE COMMISSION
WITHOUT CHARGE BY WRITING TO: DANIEL IESU, SECRETARY, SIEBERT FINANCIAL CORP.,
885 THIRD AVENUE, SUITE 1720, NEW YORK, NEW YORK 10022 OR CALLING 800-872-0711.
By Order of the Board of Directors
Daniel Iesu
SECRETARY
Dated: April 30, 2003
PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED
PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.
PLEASE VOTE - YOUR VOTE IS IMPORTANT
15
(This page intentionally left blank.)
SIEBERT FINANCIAL CORP.
PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD JUNE 2, 2003
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby appoint Daniel Iesu and Nicholas P. Dermigny,
and each of them, the proxies of the undersigned, with power of substitution to
each of them to vote all shares of Siebert Financial Corp. which the undersigned
is entitled to vote at the Annual Meeting of Shareholders of Siebert Financial
Corp. to be held Monday, June 2, 2003 at 10:00 A.M., local time, and at any
adjournments thereof.
UNLESS OTHERWISE SPECIFIED IN THE SPACES PROVIDED, THE UNDERSIGNED'S VOTE
WILL BE CAST FOR ITEM (1) AND ITEM (2).
(Continued and to be signed and dated on the reverse side)
ANNUAL MEETING OF SHAREHOLDERS OF
SIEBERT FINANCIAL CORP.
June 2, 2003
Please date, sign and mail
your proxy card in the
envelope provided as soon
as possible.
Please detach and mail in the envelope provided.
--------------------------------------------------------------------------------
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF DIRECTORS.
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE
MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE [x]
PROPOSAL 1. Election of Directors:
NOMINEES:
[ ] FOR ALL NOMINEES
O Muriel F. Siebert
[ ] WITHHOLD AUTHORITY O Nicholas P. Dermigny
FOR ALL NOMINEES O Patricia L. Francy
O Jane H. Macon
[ ] FOR ALL EXCEPT O Nancy S. Peterson
(See instructions below) O Leonard M. Leiman
INSTRUCTION: To withhold authority to vote for any individual nominee(s),
mark "FOR ALL EXCEPT" and fill in the circle next to each nominee you wish to
withhold, as shown here: (X)
2. In their discretion on any other business which may properly come
before the meeting or any adjournments thereof.
UNLESS OTHERWISE SPECIFIED IN THE SPACES PROVIDED, THE UNDERSIGNED'S
VOTE WILL BE CAST FOR ITEM (1) AND ITEM (2).
Signature of Shareholder_________________________ Date: __________
Signature of Shareholder_________________________ Date: __________
--------------------------------------------------------------------------------
To change the address on your account, please check the box at
right and indicate your new address in the address space above. [ ]
Please note that changes to the registered name(s) on the
account may not be submitted via this method.
--------------------------------------------------------------------------------
Note: This proxy must be signed exactly as the name appears hereon. When shares
are held jointly, each holder should sign. When signing as executor,
administrator, attorney, trustee or guardian, please give full title as
such. If the signer is a corporation, please sign full corporate name by
duly authorized officer, giving full title as such. If signer is a
partnership, please sign in partnership name by authorized person.