DEF 14A 1 e85538_def14a.txt DEF. PROXY STATEMENT ================================================================================ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ---------- SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 -------------------------------------------------------------------------------- (Amendment No.) Filed by the Registrant X --- Filed by a Party other than the Registrant |_| Check the appropriate box Preliminary Proxy Statement --- X Definitive Proxy Statement --- Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 --- SYMS CORP ------------------------------------------------ (Name of Registrant as Specified in its Charter) -------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than 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)(4) 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: ________________________________________________________________________________ 4) Proposed maximum aggregate value of transaction: ________________________________________________________________________________ 5) Total Fee Paid: ________________________________________________________________________________ Fee paid previously with preliminary materials --- Check box if any part of the fee is offset as provided by Exchange Act --- Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. 1) Amount previously paid:_____________________________________________________ 2) Form, Schedule or Registration Statement No.________________________________ 3) Filing party:_______________________________________________________________ 4) Date Filed:_________________________________________________________________ =============================================================================== SYMS CORP SYMS WAY SECAUCUS, NEW JERSEY 07094 June 14, 2001 Dear Shareholder: You are cordially invited to attend the 2001 annual meeting of shareholders of Syms Corp (the "Company") which will be held on July 19, 2001, at 10:30 a.m. at the offices of the Company. Information about the meeting and the various matters on which the shareholders will act is included in the Notice of Annual Meeting of Shareholders and Proxy Statement which follow. Also included is a Proxy Card and postage paid return envelope. It is important that your shares be represented at the meeting. Whether or not you plan to attend, we hope that you will complete and return your Proxy Card in the enclosed envelope as promptly as possible. Sincerely, Marcy Syms Chief Executive Officer SYMS CORP ----------------- NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JULY 19, 2001 To the Shareholders: Notice is hereby given that the Annual Meeting of Shareholders of Syms Corp will be held at the office of the Company, Syms Way, Secaucus, New Jersey 07094, on Thursday, July 19, 2001 at 10:30 a.m. for the following purposes: 1. To elect six (6) Directors to serve for the term of one (1) year or until their respective successors have been elected and qualified. 2. To approve the appointment of Deloitte & Touche LLP as independent accountants of the Company for the fiscal year ending March 2, 2002. 3. To transact such other business as may properly come before the meeting and any adjournment(s) or postponement(s) thereof. The close of business on June 14, 2001 has been fixed by the Board of Directors as the record date for the determination of shareholders entitled to notice of, and to vote at, the meeting and only shareholders of record at such time will be so entitled to vote. You are cordially invited to attend the meeting in person if possible. Please sign and date the enclosed proxy and return it in the envelope enclosed for this purpose, whether or not you plan to attend the meeting. It will assist us in keeping down the expenses of the meeting if shareholders return their signed proxies promptly, whether they own a few shares or many shares. If no direction is indicated in your proxy, it will be voted for Items 1 and 2 above. By Order of the Board of Directors Kirk R. Oney Assistant Secretary Secaucus, New Jersey June 14, 2001 SYMS CORP SYMS WAY SECAUCUS, NEW JERSEY 07094 PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JULY 19, 2001 INTRODUCTION This Proxy Statement and enclosed Proxy card are being furnished in connection with the solicitation by the Board of Directors of Syms Corp, a New Jersey corporation, (the "Company") of proxies for use at the July 19, 2001 annual meeting of the shareholders of the Company or at any adjournment(s) or postponement(s) thereof (the "Annual Meeting") for the purposes set forth in the accompanying Notice of Annual Meeting of Shareholders. The Annual Meeting will be held at the Company's executive offices located at Syms Way, Secaucus, New Jersey 07094. The cost of preparing and mailing the proxy and this Proxy Statement and all other costs in connection with this solicitation of proxies will be borne by the Company. It is anticipated that the accompanying proxy and this Proxy Statement will be sent to shareholders of the Company on or about June 14, 2001. Proxies in the accompanying form which are properly executed and duly returned to the Company and not revoked will be voted as specified. Any proxy in which no direction is specified will be voted FOR the election of the nominees for director and FOR the ratification of the appointment of Deloitte & Touche LLP as independent accountants (collectively the "Proposals"). Each proxy granted is revocable and may be revoked at any time prior to its exercise, by notifying American Stock Transfer & Trust Co., 40 Wall Street, New York, NY 10005 in writing, by executing a subsequent proxy or by electing to vote in person at the Annual Meeting. Mere attendance at the Annual Meeting will not serve to revoke a proxy. The Company intends to reimburse brokerage companies and others for forwarding proxy materials to beneficial owners of shares. Only shareholders of record of the Company's voting securities as of the close of business on June 14, 2001 are entitled to notice of and to vote at the Annual Meeting. As of the record date, 15,736,090 shares of common stock, par value $.05 per share ("Common Stock"), were outstanding. Each share of Common Stock entitles the record holder thereof to one vote on each of the Proposals and on all other matters properly brought before the Annual Meeting. The Company is concurrently with the mailing of this Proxy Statement mailing its Annual Report for its fiscal year ended March 3, 2001 to shareholders of record on June 14, 2001. Shareholders vote at the Annual Meeting by casting ballots (in person or by proxy) which are tabulated by a representative of the Company's independent transfer agent appointed to serve as Inspector of Election at the meeting and who has executed and verified an oath of office. The holders of a majority of the shares of Common Stock issued and outstanding represented in person or by proxy shall constitute a quorum. The affirmative vote of a plurality of the votes cast at the Annual Meeting is sufficient to elect a director. The affirmative vote of a majority of the votes cast at the Annual Meeting is required to ratify the appointment of Deloitte & Touche LLP as the Company's independent public accountants. Abstentions and broker non-votes are included in the determination of the number of shares present at the Annual Meeting for quorum purposes but not counted in the tabulations of the votes cast on proposals presented to shareholders. 1 ELECTION OF DIRECTORS PROPOSAL 1 At the Annual Meeting, all six Directors are to be elected for the term of one year or until their respective successors have been elected and qualified. It is intended that votes will be cast pursuant to proxies received from holders of Common Stock of the Company for the nominees listed below, unless the proxy contains contrary instructions. The affirmative vote of a plurality of the votes cast at the meeting is necessary for the election of directors. If any of the nominees listed below are unavailable for election at the date of the Annual Meeting, the shares re presented by the proxy will be voted for the remaining nominees and for such substitute nominee or nominees as the Board of Directors, in their judgment, designate. Management at this time has no reason to believe that any of such nominees will not be available. Background information with respect to the Board of Directors and nominees for election as Directors, all of whom are incumbent Directors, appears below. See "Security Ownership of Certain Beneficial Owners and Management" for information regarding such person's holding of equity securities of the Company.
NAME OF DIRECTOR OR NOMINEE FOR ELECTION AGE DIRECTOR SINCE PRINCIPAL OCCUPATION ---------------------------------------- --- -------------- -------------------- Sy Syms(1)(2) ............................ 75 1983 Chairman of the Board and Director of the Company Marcy Syms(1)(2) ......................... 50 1983 Chief Executive Officer/President and Director of the Company Antone F. Moreira ........................ 64 1997 Vice President, Treasurer and Chief Financial Officer and Director of the Company Harvey A. Weinberg(3)(4) ................. 63 1992 Director of the Company David A. Messer(3)(4) .................... 39 1996 Director of the Company Wilbur L. Ross, Jr.(3)(4) ................ 63 1983-1999; Director of the Company 2000
------------------------ (1) Member of the Executive Committee of the Company. (2) Sy Syms is the father of Marcy Syms. (3) Member of the Stock Option - Compensation Committee of the Company. (4) Member of the Audit Committee of the Company. 2 NOMINEES FOR ELECTION AS DIRECTOR The following individuals are nominees for Director at the Annual Meeting: SY SYMS has been Chairman of the Board, Chief Executive Officer and a Director of the Company and/or its predecessors since 1959. Mr. Syms was Chief Operating Officer of the Company from 1983 to 1984. Mr. Syms has been a Director of Israel Discount Bank of New York since December 1991. On January 22, 1998, Sy Syms relinquished his position as Chief Executive Officer to Marcy Syms. Since that date Mr. Syms has been Chairman of the Board. MARCY SYMS has been President and a Director of the Company since 1983 and Chief Operating Officer of the Company since 1984. On January 22, 1998, Marcy Syms was named Chief Executive Officer/President. Marcy Syms is Sy Syms' daughter. ANTONE F. MOREIRA has been Vice President, Chief Financial Officer and Treasurer of Syms Corp since May 1997. From 1996 to May 1997, Mr. Moreira was a financial consultant with Equitable Assurance Society, a financial services organization. From 1990 to 1995, Mr. Moreira was Executive Vice President and Chief Financial Officer of Stuarts Department Stores, Inc., a regional discount department store chain operating in New England. Mr. Moreira has been a Director of the Company since May 1997. HARVEY A. WEINBERG has been a consultant since April 1994. From April 1992 to April 1994, he was President and Chief Executive Officer of HSSI, Inc., a retailer of mens and womens apparel. From 1987 to September 1990, he was Chief Executive Officer and Vice Chairman of the Board of Directors of Hartmarx Corporation and from 1990 to September 1992, he served as Chairman of such Board of Directors. He is a trustee of Glimcher Realty Trust, a real estate investment trust. He has been a Director of the Company since 1992. DAVID A. MESSER has been President of Sempra Energy Trading Corp., a subsidiary of Sempra Energy, Inc., since January 1998. Prior to January 1998, Mr. Messer was President of AIG Trading Corp. where he had been employed since March 1990. He has been a Director of the Company since July 1996. WILBUR L. ROSS, JR. has been a principal of W L Ross & Company LLC since 2000. Mr. Ross was Managing Director of Rothchild, Inc. from 1976 to 1999. He was a Director of the Company from 1983 through March 1999 and was reappointed Director in October 2000. THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE ELECTION OF EACH NOMINEE FOR DIRECTOR NAMED ABOVE. PROXIES SOLICITED HEREBY WILL BE VOTED FOR EACH NOMINEE NAMED ABOVE UNLESS A VOTE AGAINST A NOMINEE OR AN ABSTENTION IS SPECIFICALLY INDICATED. 3 MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS During the Company's fiscal year ended March 3, 2001 there were four meetings of the Board of Directors. Each Director attended all of the fiscal 2000 meetings of the Board of Directors and the committees of which he or she was a member during the 2000 fiscal year. The Committees of the Board of Directors include an Audit Committee, an Executive Committee and a Stock Option - Compensation Committee. The Board of Directors does not have a nominating committee. The Audit Committee has the principal function of reviewing the adequacy of the Company's internal system of accounting controls, conferring with the independent certified pubic accountants concerning the scope of their examination of the books and records of the Company and their audit and non-audit fees, recommending to the Board of Directors the appointment of independent certified public accountants, reviewing related party transactions and considering other appropriate matters regarding the financial affairs of the Company. The Board of Directors has adopted a written charter (attached to this Proxy Statement as Annex A) setting out the audit-related functions of the Audit Committee. The current members of the Audit Committee are Harvey A. Weinberg (Chairman), David A. Messer and Wilbur L. Ross, Jr., none of whom is, or has ever been, an officer or employee of the Company and are all considered "Independent" for the purposes of the New York Stock Exchange listing standards. The Audit Committee met four times during the fiscal year ended March 3, 2001. The Executive Committee exercises all of the powers and authority of the Board of Directors in the management and affairs of the Company between meetings of the Board of Directors, to the extent permitted by law. The members of the Executive Committee are Sy Syms and Marcy Syms. The Executive Committee did not meet during the fiscal year ended March 3, 2001. The Stock Option - Compensation Committee reviews and recommends to the Board of Directors renumeration arrangements and compensation plans for the Company's officers and key employees and administers the Company's Amended and Restated Incentive Stock Option and Appreciation Plan (the "Option Plan") and determines the officers and key employees who are to be granted options under the Option Plan and the number of shares subject to such options. The members of the Stock Option - Compensation Committee are David A. Messer, Wilbur L. Ross, Jr. and Harvey A. Weinberg, none of whom is, or has ever been, an officer or employee of the Company. The Stock Option - Compensation Committee met once during the fiscal year ended March 3, 2001. COMPENSATION OF DIRECTORS Each member of the Board of Directors who is not an officer or employee of the Company receives a Director s fee presently established at the rate of $2,500 per meeting for attending regular or special meetings of the Board of Directors. Additionally, each committee member of the Board of Directors receives $2,000 for any committee meeting attended by such member, together with travel expenses related to such attendance. Directors who are officers or employees of the Company do not receive any additional compensation by reason of their service as directors. EXECUTIVE OFFICERS The Company's executive officers, as well as additional information with respect to such persons, is set forth in the table below: Name Age Position ---- --- -------- Sy Syms 75 Chairman of the Board and Director Marcy Syms 50 Chief Executive Officer/President and Director Antone F. Moreira 64 Vice President, Chief Financial Officer and Director Ronald Zindman 51 Executive Vice President, General Merchandise Manager Allen Brailsford 57 Executive Vice President, Operations Myra Butensky 42 Vice President, Divisional Merchandise Manager Men's Tailored Clothing James Donato 45 Vice President, Operations Elyse Marks 48 Vice President, Information Services John Tyzbir 47 Vice President, Human Resources 4 Information with respect to executive officers of the Company who also are Directors is set forth on Page 3 of this Proxy Statement. RONALD ZINDMAN has been Executive Vice President - General Merchandise Manager since March 1997. He was Vice President, General Merchandise Manager, Ladies, Men's and Haberdashery from July 1994 to March 1997. Previously, Mr. Zindman was Vice President - General Merchandise Manager Ladies from March 1993 to July 1994 and a buyer of men's and women's merchandise from March 1990 to March 1993. ALLEN BRAILSFORD has been Executive Vice President since April 2001. Mr. Brailsford was Vice President of Operations from March 1992 to March 2001, and from March 1985 to March 1992, he was Director of Distribution. MYRA BUTENSKY has been Vice President - Divisional Merchandise Manager, Men's Tailored Clothing since January 1999. From May 1998 to January 1999, Ms. Butensky was Divisional Merchandise Manager, Ladies. From June 1991 to April 1998, Ms. Butensky was a ladies buyer. Prior to joining the Company in 1991, Ms. Butensky was a buyer with Popular Trading Club, Inc, and also spent 10 years with Macy's in a number of buying positions. JAMES DONATO has been Vice President of Operations since April 2001. From November 1997 to March 2001 he was Director of Store Planning. Prior to November 1997, Mr. Donato was in store management as a District Manager and Store Manager of the Company. ELYSE MARKS has been Vice President of MIS since April 2001. From November 1999 to March 2001, Ms. Marks was Director of MIS. Prior to November 1999, Ms. Marks was manager of MIS and store systems. From 1983 to 1987, she was also in store management for the Company. JOHN TYZBIR has been Vice President - Human Resources since April 1999. From January 1995 to October 1997, Mr. Tyzbir was Director of Human Resources of Zallie Supermarkets Corp. From June 1991 to January 1995, Mr. Tyzbir was Director of Human Resources and Planning of Carson Pirie Scott Inc. The Company's officers are elected annually by the Board of Directors and hold office at the discretion of the Board of Directors. 5 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth the beneficial ownership of shares of Common Stock as of June 14, 2001, by each person known by the Company to own beneficially more than five percent (5%) of the Company's outstanding common stock, by each Director and nominee for Director, each of the executive officers named in the Summary Compensation Table, and by all Directors and executive officers of the Company as a group. 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 such person, except as otherwise set forth in the notes to the table.
AMOUNT AND NATURE OF BENEFICIAL OWNERSHIP PERCENT OF NAME AND ADDRESS OF BENEFICIAL OWNER COMMON STOCK AS OF JUNE 14, 2001 CLASS ------------------------------------- -------------------------------- ----- Sy Syms ................................ 6,231,507 (1) 39.5% Syms Way, Secaucus, NJ 07094 Marcy Syms ............................. 1,814,575 (2) 11.5% Syms Way, Secaucus, NJ 07094 Tweedy Browne Company, L.P. ............ 1,613,014 10.3% 52 Vanderbilt Avenue New York, NY 10017 Franklin Advisory Services, Inc. ....... 1,430,000 9.1% 777 Mariner's Island Blvd. San Madeo, CA 94403 Dimensional Fund Advisors, Inc. ........ 1,162,800 7.4% 1299 Ocean Avenue Santa Monica, CA 90401 Ronald Zindman ........................ 100,900 (2) * Syms Way, Secaucus, NJ 07094 Harvey A. Weinberg ..................... 200 * 2384 Augusta Way Highland Park, IL 60035 Allen Brailsford ....................... 2,200 (2) * Syms Way, Secaucus, NJ 07094 David A. Messer ........................ 3,000 * Sempra Energy 58 Commerce Road Stamford, CT 06902 Antone F. Moreira ...................... 2,000 (2) * Syms Way, Secaucus, NJ 07094 Wilbur L. Ross, Jr. .................... 3,000 * WL Ross & Company LLC 101 East 52nd Street New York, NY 10022 All directors and executive officers as a 8,224,582 (1) 52.3% group (12 persons)......................
--------- * Less than one percent. 6 (1) Includes (a) 6,002,145 shares held in the Sy Syms Revocable Living Trust, dated March 17, 1989, as amended (the "Sy Syms Revocable Living Trust"); Sy Syms retains the sole voting power of such shares and the right to revoke the Sy Syms Revocable Living Trust at any time, (b) 229,262 shares held by Sy Syms for Laura Merns and (c) 100 shares held by Sy Syms as custodian for Jillian E. Merns. (2) Includes shares issuable upon the exercise of options granted under the Company's Amended and Restated Incentive Stock Option and Appreciation Plan and either currently exercisable or exercisable within 60 days after June 14, 2001. EXECUTIVE COMPENSATION The following table sets forth the compensation paid by the Company and its subsidiaries for the last three fiscal years to its five most highly compensated executive officers, including the Chief Executive Officer, serving as such at the end of the most recently completed fiscal year. SUMMARY COMPENSATION TABLE
LONG-TERM COMPENSATION AWARDS(2) SECURITIES ALL OTHER UNDERLYING COMPENSA- NAME AND PRINCIPAL POSITION YEAR(1) SALARY BONUS OPTIONS/SARS TION(3) --------------------------------- ------- -------------- ------- ------------- --------- Sy Syms ........................... 2000 $840,845(4)(5) $ 0 0 $ 0 Chairman of the Board 1999 $824,980(4)(5) $ 0 0 $ 369 1998 $824,980(4)(5) $ 0 0 $3,034 Marcy Syms ........................ 2000 $557,507(4) $ 0 0 $ 0 Chief Executive Officer/President 1999 $513,988(4) $ 0 312,500 $ 369 1998 $469,000(4) $40,000 200,000 $3,034 Ronald Zindman .................... 2000 $356,743 $10,000 0 $ 0 Executive Vice President- 1999 $299,988 $ 0 90,500 $ 369 General Merchandise Manager 1998 $299,988 $10,000 0 $3,034 Antone F. Moreira ................. 2000 $146,500 $ 5,000 0 $ 0 Vice President, Treasurer 1999 $133,000 $ 0 5,000 $ 308 and Chief Financial Officer 1998 $128,290 $ 2,500 0 $1,107 Allen Brailsford .................. 2000 $130,950 $10,000 0 $ 0 Executive Vice President - 1999 $123,350 $ 0 5,000 $ 303 Operations 1998 $119,200 $10,000 0 $2,392
---------- (1) The compensation reported for fiscal year ended March 3, 2001 reflects salaries for a 53-week period. February 26, 2000 and February 27, 1999 reflects annual salaries for a 52-week period. (2) During the period covered by the table, the Company did not make any restricted stock awards or have in effect (or make payments under) any long term incentive plan other than the Option Plan, pursuant to which only stock options, but no stock appreciation rights, were awarded. (3) Company's contributions to a defined contribution profit sharing retirement plan. (4) Sy Syms is paid at a weekly rate of $15,865 and Marcy Syms is paid at a weekly rate of $10,519. (5) Excludes payments made under the lease of the Elmsford store. See "Related Transactions." 7 AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION/SAR VALUES The following table provides information concerning exercises of stock options as of March 3, 2001 by the executive officers named in the Summary Compensation Table and the value of unexercised options held by them at March 3, 2001.
NUMBER OF SECURITIES VALUE OF UNEXERCISED UNDERLYING UNEXERCISED IN-THE-MONEY NUMBER OF OPTIONS/SARS AT OPTIONS/SARS AT SHARES VALUE MARCH 3, 2001 (1) MARCH 3, 2001($)(2) ACQUIRED ON REALIZED ---------------------------- ----------------------------- NAME EXERCISE ($) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE ---- -------- --- ----------- ------------- ----------- -------------- Sy Syms 0 0 0 0 0 0 Marcy Syms 0 0 430,000 187,500 9,375 14,063 Ronald Zindman 0 0 101,700 79,300 2,715 4,073 Antone F. Moreira 0 0 2,000 3,000 150 225 Allen Brailsford 0 0 2,000 3,000 150 225
-------- (1) No SARs are held. (2) Based upon a closing price of $5.70 per share of Common Stock on the New York Stock Exchange on March 2, 2001. PENSION PLAN The following table sets forth the estimated annual benefits payable on retirement to persons in specified renumeration and years of participation classifications under the Company's defined benefit pension plan (the "Pension Plan") for employees not covered under collective bargaining agreements:
HIGHEST FIVE 15 20 25 30 35 YEAR AVERAGE YEARS OF YEARS OF YEARS OF YEARS OF YEARS OF COMPENSATION PARTICIPATION PARTICIPATION PARTICIPATION PARTICIPATION PARTICIPATION ------------ ------------- ------------- ------------- ------------- ------------- $ 50,000 ........... $ 5,700 $ 7,600 $ 9,500 $ 9,500 $ 9,500 75,000 ........... 8,550 11,400 14,250 14,250 14,250 100,000 ........... 11,400 15,200 19,000 19,000 19,000 125,000 ........... 14,250 19,000 23,750 23,750 23,750 150,000 ........... 17,100 22,800 28,500 28,500 28,500
Each participant in the Pension Plan is entitled to an annual retirement benefit equal to 19% of the average compensation (excluding bonuses) during his five consecutive highest paid calendar years during the ten years prior to retirement except that the annual benefit payable to Sy Syms at normal retirement, as per the Pension Plan, cannot exceed $70,000. A participants interest vests over a seven year period commencing in the third year at the rate of 20% after completing three years of employment and 20% for each year thereafter, and is 100% vested after the completion of seven years of service. Benefit payments are made in the form of one of five annuity payment options elected by the participant. Amounts in the table are based on a straight life annuity. For the executive officers named in the Summary Compensation Table, compensation for purposes of the Pension Plan generally corresponds to the amounts shown in the "Salary" column of the Summary Compensation Table. Currently no more than $160,000 (as adjusted from time to time by the Internal Revenue Service) of cash compensation may be taken into account in calculating benefits payable under the Pension Plan. Executive officers in the Summary Compensation Table were credited with the following years of service at December 31, 2000: Sy Syms, 27 or more years; Marcy Syms, 23 or more years; Ronald Zindman, 11 years; Allen Brailsford, 16 or more years; and Antone Moreira 4 or more years. Benefits under the Pension Plan are not subject to any deduction for social security or other offset amount. The annual retirement benefit is reduced pro rata if the employee has completed less than fifteen years of service. Effective December 31, 1994, the plan was amended 8 to change the pro rata reduction to be based on 25 years of participation. A participant is entitled to be paid his benefits upon his retirement at age 65. If a participant has completed at least 15 years of service he may retire upon reaching age 55 but the benefits he receives will be actuarially reduced to reflect the longer period during which he will receive a benefit. A participant who leaves the Company for any reason other than death, disability or retirement will be entitled to receive the vested portion of his benefit payable over different periods of time depending on the aggregate amount vested and payment option elected. EMPLOYMENT AGREEMENTS The Company has entered into an employment agreement dated November 1, 1996 with its Executive Vice President - General Merchandise Manager, Ronald Zindman. Pursuant to the agreement, Mr. Zindman is to receive a minimum salary of $225,000 per year from inception through March 1, 1997; $300,000 per year for the next succeeding three years; $350,000 per year for the next succeeding three years; $400,000 per year for the next succeeding three years; and $450,000 per year for the final three years of the agreement. The agreement is to remain in effect until March 1, 2009. Termination of the agreement by the Company before that date will require a payment to Mr. Zindman equal to 150% of one year's salary (at the employee's then current rate). If this agreement is terminated by the employee prior to its final term, the Company must pay to the employee a sum equal to 60% of one year's salary (also at the employee's then current rate). COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION During August 1997, the Board of Directors approved the combination of the Stock Option and Compensation Committees into a Stock Option - Compensation Committee. All the members of this Committee are non-employee directors and none has any direct or indirect material interest in or relationship with the Company outside of his position as a director. They are: Harvey A. Weinberg, David A. Messer and Wilbur L. Ross, Jr. No executive officer of the Company served during fiscal 2000 (i) as a member of the compensation committee (or other board committee performing equivalent functions or, in the absence of any such committee, the entire board of directors) of another entity, one of whose executive officers serves on the Stock Option - Compensation Committee of the Company; (ii) as a director of another entity, one of whose executive officers served on the Stock Option-Compensation Committee of the Company; or (iii) as a member of the compensation committee (or other board committee performing equivalent functions or, in the absence of any such committee, the entire board of directors) of another entity, one of whose executive officers served as a Director of the Company. Notwithstanding anything to the contrary set forth in any of the Company s previous filings under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, that might incorporate future filings, including this Proxy Statement, in whole or in part, the following Performance Graph and "Report of the Compensation Committee" shall not be incorporated by reference into any such filings. 9 PERFORMANCE GRAPH Below is a graph comparing the cumulative total shareholders return on the Company's Common Stock for the last six fiscal years (beginning March 1, 1996 and ending March 2, 2001, the last trading day during the Company's last completed fiscal year) with the cumulative total return of the Wilshire 5000 Index and the S&P Retail Composite Index over the same period (assuming (i) the investment of $100 on March 1, 1996 in the Company's Common Stock and in each of these two Indexes, (ii) reinvestment of all dividends and (iii) no payment of brokerage or other commissions or fees). 3/1/96 2/28/97 2/27/98 2/26/99 2/25/00 ----- ------- ------- ------- ------- SYMS CORP $100 $166 $220 $249 $ 67 S&P RETAIL 100 140 210 302 289 WILSHIRE 5000 100 137 208 249 269 REPORT OF THE STOCK OPTION - COMPENSATION COMMITTEE The Stock Option - Compensation Committees executive compensation policy strives to provide compensation rewards based upon both corporate and individual performance while maintaining a relatively simple compensation program in order to avoid the administrative costs which the Stock Option - Compensation Committee believes are inherent in multiple complex compensation plans and agreements. The Company has only one employment agreement with an executive officer, Ronald Zindman, and has only one executive compensation plan, the Option Plan. The determination of compensation ranges for executive officers reflects a review of salaries and bonuses for executive officers holding similar positions in retailers of relatively comparable size and orientation. However, in making compensation decisions, the Stock Option - Compensation Committee remains cognizant of the Board of Directors responsibility to enhance shareholder value. The Stock Option - Compensation Committee utilizes cash bonuses, when it feels a bonus is merited, based on factors such as an executives individual performance and the Company s performance relative to its past performance and the performance of competitors. The Company has available a long-term incentive for executives to both remain in the employ of the Company and to strive to maximize shareholder value through the Option Plan, which aligns the interests of executives with those of shareholders. Determination of Sy Syms and Marcy Syms' compensation as the Company's Chief Executive Officer prior to and after January 2000, respectively, reflects Company performance and comparison with chief executive officer compensation of competitors, but also reflects recognition of Mr. Syms unique, ongoing contribution to the growth, success and profitability of the Company. 10 It is the responsibility of the Stock Option - Compensation Committee to address the issues raised by the tax laws which make certain non-performance-based compensation to executives of public companies in excess of $1,000,000 non-deductible to the Company. In this regard, the Stock Option - Compensation Committee must determine whether any actions with respect to this limit should be taken by the Company. At this time, it is not anticipated that any Executive Officer will receive any such compensation in excess of this limit. Therefore, the Stock Option - Compensation Committee has not taken any action to comply with the limit. STOCK OPTION - COMPENSATION COMMITTEE Harvey A. Weinberg David A. Messer Wilbur L. Ross, Jr. RELATED TRANSACTIONS The Company leases from Sy Syms, Chairman of the Board and principal shareholder of the Company, its store in Elmsford, New York. Sy Syms voluntarily amended the rental provisions of the lease as of August 1, 1983 based upon independent appraisals. Under the original lease, as amended, the rent payable by the Company consisted of a fixed annual rent plus a percentage rent based on gross sales of the Elmsford store. Not more frequently than once every five years, the rental terms may be adjusted based upon an independent appraisals if requested by Sy Syms. Effective January, 1991, the rental terms were adjusted based upon an independent appraisal, which resulted in a fixed annual rental of $600,000 and the elimination of the percentage rent based on gross sales. During the fiscal year ended March 3, 2001, the Company paid to Sy Syms $600,000 in fixed rent. On April 2, 2001, the Company loaned the Marcy Syms Revocable Trust $800,000. The loan is evidenced by the Trust's Note which is guaranteed by Marcy Syms, Chief Executive Officer and President of the Company and daughter of Sy Syms, and is secured by a first priority mortgage on the real estate which Ms. Syms owns in Westchester County, New York. The Note bears interest at the rate of 5.43% per annum (the then applicable federal long-term rate) payable annually. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) Beneficial Ownership Reporting Compliance of the Securities Exchange Act of 1934, as amended, requires the Company's officers and directors, and persons who own more than 10% of a registered class of the Company's equity securities, to file initial statements of beneficial ownership (Form 3), and statements of changes in beneficial ownership (Forms 4 and 5), of Common Stock of the Company with the Securities and Exchange Commission. Executive officers, directors and greater than 10% shareholders are required to furnish the Company with copies of all such forms they file. To the Company's knowledge, based solely on its review of the copies of such forms received by it, or written representations from certain reporting persons that no additional forms were required, all filing requirements applicable to its executive officers, directors, and greater than 10% shareholders were met. AUDIT COMMITTEE REPORT The Audit Committee reviews the Company's financial reporting process on behalf of the Board of Directors. Management has the primary responsibility for the financial statements and reporting process. The Company's independent auditors are responsible for expressing an opinion on the conformity of the Company's audited financial statements to generally accepted accounting principles. 11 In this context, the Audit Committee has reviewed and discussed with management and the independent auditors the Company's audited financial statements. The Audit Committee has discussed with the independent auditors the matters required to be discussed by Statement on Auditing Standards No. 61 (communication with audit committees). In addition, the Audit Committee has received from the independent auditors the written disclosures required by Independence Standards Board Standard No. 1 (independence discussions with audit committees) and discussed with them their independence from the Company and its management. In reliance on the reviews and discussions referred to above, the Audit Committee recommended to the Board of Directors, and the Board has approved that the Company's audited financial statements be included in the Company's Annual Report on Form 10-K for the fiscal year ended March 3, 2001, for filing with the Securities and Exchange Commission. AUDIT COMMITTEE David A. Messer Harvey A. Weinberg Wilbur L. Ross, Jr. APPROVAL OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS PROPOSAL 2 The Board of Directors of the Company has selected Deloitte & Touche LLP ("Deloitte & Touche") as the independent accountants for the Company for the fiscal year ending March 2, 2002 and recommends that shareholders approve such appointment. The affirmative vote of a majority of the votes cast at the meeting is necessary for the approval of auditors. Deloitte & Touche and its predecessor firms have audited the financial statements of the Company for more than the past ten fiscal years. A representative of Deloitte & Touche is expected to be present at the meeting and will have an opportunity to make a statement if he or she desires to do so and will be available to respond to appropriate questions from shareholders. The Company and the Audit Committee have considered whether other non-audit services by Deloitte & Touche are compatible with maintaining the independence of Deloitte & Touche in its audit of the Company. Audit Fees: Audit fees billed to the Company by Deloitte & Touche for auditing the Company's annual financial statements for the fiscal year ended March 3, 2001 and reviewing the financial statements included in the Company's quarterly reports on Form 10Q amounted to $130,653. Financial Information Systems Design and Implementation Fees: No services were performed by, or fees incurred to, Deloitte & Touche in connection with the financial information services design and implementation projects for the fiscal year ended March 3, 2001. All Other Fees: All other fees, including employee benefit related services, billed by Deloitte & Touche with respect to the fiscal year ended March 3, 2001 amounted to approximately $31,982. THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE. PROXIES SOLICITED HEREBY WILL BE VOTED FOR THE PROPOSAL UNLESS A VOTE AGAINST THE PROPOSAL OR ABSTENTION IS SPECIFICALLY INDICATED. 12 OTHER MATTERS The Board of Directors does not know of any matters to be brought before the Annual Meeting, except those set forth in the notice thereof. If other business is properly presented for consideration at the Annual Meeting, the persons named in the accompanying form of proxy intend to vote the proxies therein in accordance with their best judgment on such matters. NOTICE OF SHAREHOLDER PROPOSALS Proposals of shareholders, to be considered by the Company for inclusion in the proxy material for the annual meeting in 2002, must be received by the Company not later than February 1, 2002 and must comply with the proxy solicitation rules of the Securities and Exchange Commission. In accordance with Rule 14a - 4(c) (1) of the Securities Exchange Act of 1934, as amended, management proxy holders intend to use their discretionary voting authority with respect to any shareholder proposal raised at the annual meeting in 2002 as to which the proponent fails to notify the Company on or before May 1, 2002 (45 days prior to the date on which this Proxy Statement was first mailed to shareholders). ANNUAL REPORT TO SHAREHOLDERS The Company's Annual Report for the fiscal year ended March 3, 2001, including financial statements, is being mailed to shareholders of the Company with this Proxy Statement. The Annual Report does not constitute a part of the Proxy Solicitation materials. Shareholders may without charge, obtain copies, excluding certain exhibits, of the Company's Annual Report on Form 10-K filed with the Securities and Exchange Commission. Requests for this Report should be addressed to Investor Relations, Syms Corp, Syms Way, Secaucus, New Jersey 07094. Your cooperation in giving this matter your immediate attention and returning your proxies will be appreciated. By Order of the Board of Directors Kirk R. Oney Assistant Secretary June 14, 2001 13 SYMS CORP ANNUAL MEETING OF STOCKHOLDERS JULY 19, 2001 The undersigned stockholder of Syms Corp (the "Company"), hereby appoints Sy Syms and Marcy Syms, and each of them (with full power to act without the other) proxies with full power of substitution, to vote all shares of the Company held by the undersigned at the Annual Meeting of Stockholders of the Company (receipt of a copy of the Notice of such meeting and Proxy Statement being acknowledged) on July 19, 2001 at 10:30 a.m., at the offices of Syms Corp, Syms Way, Secaucus, New Jersey 07094, upon the following matters and upon such other business as may properly come before the meeting and any and all adjournments thereof. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS (CONTINUED AND TO BE DATED AND SIGNED ON THE REVERSE SIDE) ------------- SEE REVERSE SIDE ------------- [X] PLEASE MARK YOUR VOTE AS IN THIS EXAMPLE.
FOR ALL NOMINEES WITHHELD LISTED AT RIGHT AUTHORITY (EXCEPT AS MARKED TO) TO VOTE FOR ALL THE CONTRARY BELOW) NOMINEES LISTED AT RIGHT 1. Election of [ ] [ ] NOMINEES: Sy Syms Directors Marcy Syms Antone F. Moreira INSTRUCTIONS: To withhold authority to vote for any Harvey A. Weinberg individual nominee, write that nominee's name in the David A. Messer space provided below. Wilbur L. Ross, Jr. ---------------------------------
FOR AGAINST ABSTAIN 2. To approve the appointment of Deloitte & Touche LLP as independent accountants [ ] [ ] [ ] of the Company for fiscal year 2001. 3. In accordance with their best judgment with respect to any other business that may properly come before the meeting or any and all adjournments thereof. IN THE ABSENCE OF CONTRARY INSTRUCTIONS AS PROVIDED ABOVE, THIS PROXY WILL BE VOTED FOR THE ELECTION AS DIRECTORS OF THE NOMINEES AND, FOR PROPOSAL 2. ON ANY OTHER MATTERS THAT MAY COME BEFORE THE MEETING THIS PROXY WILL BE VOTED IN THE DISCRETION OF THE ABOVE-NAMED PERSONS. The undersigned hereby revokes any proxy or proxies heretofore given to vote upon or act with respect to such shares and hereby ratifies and confirms all that the above-named individuals or any of them or their duly appointed substitute or substitutes, may do by virtue hereof. SIGNATURE(S) _______________________________________ DATED: ______________, 2001 (NOTE: Please sign exactly as your name or names appear on the stock certificate, and when signing as attorney, executor, administrator, trustee or guardian, give full title as such. If the signer is a corporation, sign the full corporate name by duly authorized officer.)