DEF 14A
1
proxy02.txt
PROXY DOCUMENT
SONO-TEK CORPORATION
2012 Route 9W
Milton, New York 12547
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD ON
AUGUST 22, 2002
The 2002 Annual Meeting of Shareholders of Sono-Tek Corporation (the "Company")
will be held at the Company's offices at 2012 Route 9W, Milton, NY 12547 on
August 22, 2002 at 10:00 A.M., local time, for the following purposes:
1. To elect two (2) Directors of the Company to serve until the 2004
Annual Meeting of Shareholders of the Company.
2. To ratify the appointment of Radin, Glass & Co., LLP as the Company's
independent auditors for the fiscal year ending February 28, 2003. 3. To
transact such other business as may properly come before the meeting or any
adjournments thereof.
The Board of Directors has fixed the close of business on June 21, 2002 as the
record date for the determination of shareholders entitled to notice of and to
vote at the Annual Meeting or any adjournments thereof. A list of shareholders
entitled to vote will be available for examination by interested shareholders at
the offices of the Company, 2012 Route 9W, Milton, New York 12547 during
ordinary business hours until the meeting.
Claudine Y. Corda, Secretary
Dated: July 8, 2002
YOUR VOTE IS IMPORTANT. EVEN IF YOU DESIRE TO ABSTAIN,
PLEASE SIGN AND RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING
POSTAGE PAID ENVELOPE.
SONO-TEK CORPORATION
2012 Route 9W
Milton, New York 12547
PROXY STATEMENT
ANNUAL MEETING OF SHAREHOLDERS
AUGUST 22, 2002
The accompanying proxy is solicited by the Board of Directors of SONO-TEK
CORPORATION, a New York corporation (the "Company"), for use at the 2002 Annual
Meeting of Shareholders of the Company to be held on August 22, 2002.
All Proxies that are properly completed, signed and returned to the Company
prior to the Annual Meeting, and which have not been revoked, will be voted in
accordance with the shareholder's instructions contained in such Proxy. In the
absence of contrary instructions, shares represented by such proxy will be voted
(i) FOR approval of the election of each of the individuals nominated as
Directors set forth herein, and (ii) FOR the ratification of the appointment of
Radin,Glass & Co., LLP as the Company's auditors for the fiscal year ending
February 28, 2003. A shareholder may revoke his or her Proxy at any time before
it is exercised by filing with the Secretary of the Company at its offices in
Milton, New York either a written notice of revocation or a duly executed Proxy
bearing a later date, or by appearing in person at the 2002 Annual Meeting and
expressing a desire to vote his or her shares in person. All costs of this
solicitation are to be borne by the Company.
Abstentions will be treated as shares present and entitled to vote for quorum
purposes but as not voted for purposes of determining the approval of any
matters submitted to the shareholders for a vote. Except as otherwise provided
by law or by the Company's certificate of incorporation or bylaws, abstentions
will not be counted in determining whether a matter has received a majority of
votes cast. If a broker indicates on the proxy that it does not have
discretionary authority as to certain shares to vote on a particular matter,
those shares will not be considered as present and entitled to vote with respect
to that matter. Broker non-votes are not counted for quorum purposes.
This Proxy Statement and the accompanying Notice of Annual Meeting of
Shareholders, the Proxy, and the 2002 Annual Report to Shareholders are intended
to be mailed on or about July 23, 2002 to shareholders of record at the close of
business on June 21, 2002. At said record date, the Company had 9,105,422
outstanding shares of common stock.
ITEM 1. ELECTION OF DIRECTORS
The Board of Directors is divided into two classes. The Directors in each class
are to serve for a term of two years, and until their respective successors are
duly elected and qualify. Two (2) Directors will be elected at the Annual
Meeting by plurality vote to hold office until the Company's 2004 Annual Meeting
of Shareholders and until their successors shall be duly elected and shall
qualify.
Management intends to vote the accompanying Proxy FOR election as Directors of
the Company, the nominees named below, unless the Proxy contains contrary
instructions. Proxies that direct the Proxy holders to withhold voting in the
matter of electing Directors will not be voted as set forth above. Proxies
cannot be voted for a greater number of persons than the number of nominees
named in the Proxy Statement. On all matters that may properly come before the
2002 Annual Meeting, each share has one vote. Management has no reason to
believe that any of the nominees will not be a candidate or will be unable to
serve. However, in the event that any of the nominees should become unable or
unwilling to serve as a Director, the Proxy will be voted for the election of
such person or persons as shall be designated by the Directors.
NOMINEES FOR DIRECTORS
Nominees for election to term expiring 2004
The following two persons, each of whom is currently serving as a Director, are
nominated for election as Directors of the Company to hold office until the
Company's 2004 Annual Meeting of Shareholders.
SAMUEL SCHWARTZ, 82, has been a Director of the Company since August 1987, and
was Chairman of the Board from February 1993 to May 1999. In April 2001, he
accepted the position as Acting Chairman of the Board and Chairman in August
2001. From 1959 to 1992, he was the Chairman and Chief Executive Officer of
Krystinel Corporation, a manufacturer of ceramic magnetic components used in
electronic circuitry. He received a B.CH.E. from Rensselaer Polytechnic
Institute in 1941 and a M.CH.E. from New York University in 1948.
J. DUNCAN URQUHART, 48, has been the Treasurer of the Company since August 2001,
and has been a Director of the Company since September 1988. Since January 1999,
he has been a Consultant Associate with Resources Connection, which provides
contract accounting services. From October 1997 to December 1998, Mr. Urquhart
was Director of Business Operations at The Gun Parts Corporation, an
international supplier of gun parts. Prior to his resignation from Sono-Tek in
October 1997, he was Controller of the Company from January 1988, and Treasurer
of the Company from September 1988.
DIRECTORS CONTINUING AS DIRECTOR
The following three persons named below are currently serving as Directors of
the Company. Their term expires at the 2003 Annual Meeting of Shareholders.
DR.HARVEY L. BERGER, 64, has been a Director of the Company since June 1975. He
was President of the Company from November 1981 to September 1984 and from
September 1985 until April 2001. From September 1986 to September 1988, he also
served as Treasurer. He was Vice Chairman of the Company from March 1981 to
September 1985. Dr. Berger holds a Ph.D. in physics from Rensselaer Polytechnic
Institute and is a member of the Marist College Advisory Board.
DR. CHRISTOPHER L. COCCIO, 61, has been a Director of the Company since June
1998. From 1964 to 1996, he held various engineering, sales, marketing and
management positions at General Electric Company, with P&L responsibilities for
up to $100 million in sales and 500 people throughout the United States. His
business experience includes both domestic and international markets and
customers. He founded a management consulting business in 1996, and worked with
the New York State Assembly's Legislative Commission on Science and Technology
from 1996 to 1998. In 1998 he began to work with Accumetrics Associates, Inc., a
manufacturer of digital wireless telemetry systems, as Vice President of
Business Development and member of the Board of Advisors. Dr. Coccio received a
B.S.M.E. from Stevens Institute of Technology, a M.S.M.E. from the University of
Colorado, and a Ph.D. from Rensselaer Polytechnic Institute in Chemical
Engineering. He was appointed President and Chief Executive Officer of Sono-Tek
on April 30, 2001.
JEFFREY SPIEGEL, 43, has been a Director of the Company since November 2000. He
is the President and Chief Executive Officer of Randa Corp., a position he has
held since 1986. Randa Corp. is an international men's accessory company. Mr.
Spiegel received a B.A. from Brandeis University in 1979.
Directors are presently paid no fee for their service as directors. Commencing
March 1, 2002, each outside Director will be reimbursed $100 per Board of
Directors meeting they attend for travel expenses. In May 1999, the Company's
Board of Directors adopted a program to award its non-employee directors 10,000
stock options in consideration of each year of service to the Company to
commence with the 1999 election of Directors. On August 23, 2001, Jeffrey
Spiegel, a non-employee director, was elected to the Board of Directors. He
received 20,000 stock options, at market value, which vest 50% after the
completion of one year of service and 50% after completion of the second year of
service.
The Board of Directors held fourteen meetings in the fiscal year ended February
28, 2002. No incumbent Director attended fewer than 75% of the aggregate of
meetings of the Board and committee meetings of which he was a member.
The Board of Directors has a nominating committee to research and determine
candidates for nomination as Directors of the Company (the "Nominating
Committee"). The Nominating Committee presently consists of Messrs. Schwartz and
Urquhart. The Nominating Committee did not meet during the fiscal year ended
February 28, 2002. The Nominating Committee will consider nominees recommended
by shareholders; no special procedure needs to be followed in submitting such
recommendation.
The Company's Board of Directors has formed an Audit Committee composed of
Messrs. Schwartz, Spiegel and Urquhart, all Directors of the Company. For the
fiscal year commencing March 1, 2002, the Chairman of the Audit Committee will
be reimbursed $500 per annum for services provided. The Audit Committee is
responsible for (i) selecting an independent public accountant for ratification
by the stockholders, (ii) reviewing material accounting items affecting the
consolidated financial statements of the Company, and (iii) reporting its
findings to the Board of Directors. The Audit Committee met four (4) times
during the fiscal year ended February 28, 2002.
EXECUTIVE COMPENSATION
The following table sets forth the aggregate remuneration paid or accrued by the
Company for Fiscal Years ended February 28, 2002, 2001 and 2000, for each named
officer of the Company. No other executive officer received aggregate
remuneration that equaled or exceeded $100,000 for the Fiscal Years ended
February 28, 2002, 2001 and 2000.
SUMMARY COMPENSATION TABLE
Long Term
Annual Compensation Compensation
Awards,
Securities
Nmae and Underlying All Other
Principal Position Year Salary($) Bonus($) Options (#) Compensation ($)1
--------------------------------------------------------------------------------
Dr. Christopher L. Coccio 2002 $92,354 $40,000 0 $178
CEO, President and
Director(2)
R. Stephen Harshbarger 2002 $90,519 $5,000 0 $207
Vice President 2001 $102,487 0 0 $2,695
2000 $91,357 0 0 $1,533
1 Dollar amounts are Company contributions under the Company's retirement plan.
2 Dr. Coccio became an employee of the Company as of May 7, 2001.
STOCK OPTION PLAN
The Company has in effect the 1993 Stock Incentive Plan, as amended (the "1993
Plan"). As of June 21, 2002 there were outstanding options to purchase an
aggregate of 835,062 shares of common stock at prices ranging from $.09 to
$1.625 per share and 664,938 shares were reserved for option grants.
The following table sets forth information regarding option grants made during
the last completed fiscal year for each named officer of the Company.
Option/SAR Grants in Last Fiscal Year
Percent
Number of of total
Securities options/SARs
Underlying granted to Exercise or
Options/SARs employees in base price Expiration
Name granted (#) fiscal year ($/Share) Date
------------------------- ------------ ------------- ----------- -----------
Dr. Christopher L. Coccio 100,000 27% $.29 05/07/11
100,000 27% $.19 12/20/11
R. Stephen Harshbarger 15,000 4% $.19 12/20/01
Shown below is information with respect to exercises of stock options during the
last completed fiscal year by the executive officer named in the Summary
Compensation Table and the fiscal year-end value of unexercised options.
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION
VALUES
Number of Securities Value of
Underlying Unexercised
Unexercised Options In-the Money Options
At Fiscal Year End At Fiscal Year End
Shares (#) ($)
Acquired ------------------- -------------------
on Value
Name Exercise Realized Exercis- Unexercis- Exercis- Unexercis-
(#) ($) able able able able
-------- -------- -------- ---------- -------- ----------
Dr. Christopher Coccio 0 0 95,001 124,999 $9,750 $26,250
R. Stephen Harshbarger 0 0 43,000 22,000 $2,260 $5,620
Description of 401 (k) Plan
Effective April 1, 2000, the Company instituted the Sono-Tek Corporation 401(k)
Plan ("401(k) Plan") for employees of the Company, its subsidiaries and
affiliates pursuant to the Internal Revenue Code. Under the 401(k) Plan an
eligible employee could elect to make a salary reduction of up to 20% of his
compensation as defined in the plan. From April 2000 through March 2001 the
Company made a contribution equal to a maximum of 3% of the employee's
compensation, depending upon a matching formula. This contribution was suspended
in April 2001. In January 2001 the Company instituted a matching of up to 1% of
an employee's compensation, depending upon a matching formula. Employee
contributions for any calendar year are limited to a specific dollar amount that
is indexed to reflect inflation.
Board Report on Executive Compensation
The compensation of the executive officers of the Company is set by the
Company's Board of Directors based upon the recommendations of the Compensation
Committee which is composed of Messrs. Schwartz, Spiegel and Urquhart, all
Directors of the Company. The Compensation Committee met three times during
Fiscal Year 2002. Compensation is set at levels believed to be competitive with
executive officers with similar qualifications, experience and responsibilities
of similar businesses. Such individuals receive a base salary and incentive
compensation based on the achievement of certain operating objectives. The
Compensation Committee serves an advisory function only. See Compensation
Committee Interlocks and Insider Participation.
Compensation Committee Interlocks and Insider Participation
The Company's Board of Directors has a Compensation Committee composed of
Messrs. Schwartz, Spiegel and Urquhart, all Directors of the Company. However,
the Compensation Committee serves an advisory function only. All decisions
regarding compensation are made by the full Board of Directors, including Drs.
Berger and Coccio, who could participate in decisions regarding the compensation
of the Company's executive officers, including their own.
Performance Graph
The graph below compares five-year cumulative total return for a shareholder
investing $100 in the Company on February 28, 1997, with the Standard & Poor's
500 Composite Index, a performance indicator of the overall stock market, and
the Standard & Poor's 500 Industrials, an index of the Company's peer groups,
assuming reinvestment of all dividends.
--------------------------------------------------------------------------------
1997 1998 1999 2000 2001 2002
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
S&P 500 INDEX $100 $135 $162 $181 $166 $150
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
SP 500 - INDUSTRIALS $100 $132 $137 $144 $172 $161
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
Sono-Tek Corporation $100 $200 $67 $767 $137 $112
--------------------------------------------------------------------------------
Beneficial Ownership of Shares
The following information is furnished as of June 21, 2002, to indicate
beneficial ownership of the Company's Common Stock by each Director, by each
named executive officer who has a salary and bonus in excess of $100,000, by all
Directors and executive officers as a group, and by each person known to the
Company to be the beneficial owner of more than 5% of the Company's outstanding
Common Stock. Such information has been furnished to the Company by the
indicated owners. Unless otherwise indicated, the named person has sole voting
and investment power.
Name (and address if Amount
more than 5%) of Beneficially
Beneficial owner Owned Percent
---------------------- -------------- -------------
Directors and Officers
*Dr. Harvey L. Berger 366,700(1) 4.0%
*Dr. Christopher L. Coccio 261,000(2) 2.8%
* R. Stephen Harshbarger 65,000(3) **
*Samuel Schwartz 997,083(4) 10.6%
*Jeffrey O. Spiegel 126,777(5) 1.4%
*J. Duncan Urquhart 40,000(6) **
---------- ---------
All Executive Officers and Directors as a Group 1,856,560(7) 18.9%
Additional 5% owners
Herbert Spiegel 513,692 5.6%
425 East 58th Street
New York, NY 10022
Norwood Venture Corporation 2,077,777(8) 18.6%
C/o Danziger & Co.
1430 Broadway, Suite 1107
New York, NY 10018
*c/o Sono-Tek Corporation, 2012 Route 9W, Milton, NY 12547.
** Less than 1%
1 Includes 4,000 shares in the name of Dr. Berger's wife and 45,000 options
deemed exercisable issued under the 1993 Plan.
2 Includes 220,000 options deemed exercisable issued under the 1993 Plan.
3 Includes 65,000 options deemed exercisable issued under the 1993 Plan.
4 Includes 300,000 warrants deemed exercisable awarded by the Board of Directors
in May 1999 and 20,000 options deemed exercisable issued under the 1993 Plan.
5 Assumes the exercise of a warrant Mr. Spiegel received upon conversion of a
secured subordinated promissory note, which warrant is exercisable at $.65 per
share for an additional 28,560 shares of Common Stock and 20,000 options deemed
exercisable issued under the 1993 Plan.
6 Includes 40,000 options deemed exercisable issued under the 1993 Plan.
7 Includes 410,000 options deemed exercisable issued under the 1993 Plan,
300,000 warrants deemed exercisable awarded by the Board of Directors in May
1999, and 28,560 warrants deemed exercisable issued upon conversion of secured
subordinated promissory note.
8 Includes 1,100,000 warrants deemed exercisable issued on September 30, 1999,
244,444 warrants deemed exercisable issued on December 20, 2000, and 733,333
warrants deemed exercisable issued on April 30, 2001, all in conjunction with a
loan, as amended, made to the Company.
Certain Transactions
Norwood loans - On April 30, 2001, in order to induce the advance of an
additional $300,000 by Norwood Venture Corp. ("Norwood"), certain of the
Company's directors, an officer and an affiliate of the Company participated in
the amount of $216,750 in the additional mezzanine financing. Interest expense
of $24,500 was paid to Norwood and forwarded to these individuals during Fiscal
Year 2002.
Short term loans - From time to time the Company has required short term loans
to meet its cash requirements. Employees have made advances to the Company in
order to purchase raw materials and pay operating expenses.
At Fiscal Year End 2002, loans from directors, former officers and related
parties in the amount of $286,084 plus accrued interest of $62,728 were
formalized into four-year notes bearing interest at 5% on the unpaid balance.
Repayments of these notes on a monthly basis commenced March 31, 2002. Earlier
during the year, related party loans in the amount of $146,000 were repaid with
interest. The total interest charge for related party notes was $25,653 for the
fiscal year ended February 28, 2002.
Consulting agreement -
At February 28, 2002 prior years' consulting fees of $69,076 recorded from 1993
to 1996 to the Company's Chairman of the Board have been reclassified as
long-term. Accordingly, $4,145 in interest expense has been imputed and charged
to paid-in capital. At February 28, 2001, this liability is included in accrued
expenses.
Section 16(a) Beneficial Ownership Reporting Compliance
The Company is not aware that any reports required by Section 16(a) were not
filed on a timely basis.
ITEM 2. RATIFICATION OF APPOINTMENT OF AUDITORS
The Board of Directors has appointed Radin, Glass & Co., LLP, Certified Public
Accountants, to audit the books of account and other records of the Company for
the fiscal year ending February 28, 2003. In the event of a negative vote, the
Board of Directors will reconsider its election.
THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE
RATIFICATION OF THE APPOINTMENT OF RADIN, GLASS & CO., LLP.
ITEM 3. OTHER MATTERS
The Board of Directors is not aware of any business to be presented at the
Annual Meeting except the matters set forth in the Notice and described in this
Proxy Statement. Unless otherwise directed, all shares represented by Proxies
will be voted in favor of the proposals of the Board of Directors described in
this Proxy Statement. If any other matters come before the Annual Meeting, the
persons named in the accompanying Proxy will vote on those matters according to
their best judgment.
Expenses
The entire cost of preparing, assembling, printing and mailing this Proxy
Statement, the enclosed Proxy and other materials, and the cost of soliciting
Proxies with respect to the Annual Meeting will be borne by the Company. The
Company will request banks and brokers to solicit their customers who
beneficially own shares listed of record in names of nominees, and will
reimburse those banks and brokers for the reasonable out-of-pocket expense of
such solicitations. The original solicitation of Proxies by mail may be
supplemented by telephone and facsimile by officers and other regular employees
of the Company but no additional compensation will be paid to such individuals.
Future Shareholders Proposals
Proposals of shareholders intended to be presented at the next annual meeting
(expected to be held in August 2003) under SEC Rule 14a-8 must be received by
the Company for inclusion in the Company's proxy statement and form of proxy
relating to that meeting (expected to be mailed in mid-July 2003) not later than
March 13, 2003.
Notice of shareholder matters intended to be submitted at the next annual
meeting outside the processes of Rule 14a-8 will be considered untimely if not
received by the Company by June 8, 2003. The discretionary authority described
above with respect to other matters coming before the meeting will be conferred
with respect to any such untimely matters.
July 8, 2002
FORM OF PROXY CARD Please mark your
votes as in this
example
FOR all nominees WITHHOLD AUTHORITY
listed at right to vote for all
(except as marked) nominees listed at right
Nominees:
1. The election of two (2) Samuel Schwartz
Directors of the Company. J. Duncan Urquhart
(INSTRUCTION: To withhold authority to vote for any
individual nominee, strike a line through the nominee's
name in the list to the right)
FOR AGAINST ABSTAIN
2. Ratify the appointment of Radin, Glass & Co., LLP as the Company's
independent auditors.
In their discretion, the Proxies are authorized to vote upon such other business
as may properly come before the meeting. This proxy, when properly executed,
will be voted in the manner directed herein by the undersigned shareholder.
If no direction is made, this proxy will be voted FOR Proposals 1 and 2.
PLEASE SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY, USING THE ENCLOSED
ENVELOPE.
Your signature on this proxy is your acknowledgment of receipt of the Notice of
Meeting and Proxy Statement, both dated July 8, 2002.
SIGNATURE(S): __________________________ Date: ___________
(Signature)
SIGNATURE(S): __________________________ Date: ___________
(Signature if held jointly)
NOTE: Please sign exactly as name appears above. When shares are held by joint
tenants, both should sign. When signing as attorney, executor, administrator,
trustee, or guardian, please give title as such. If stockholder is a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.
SONO-TEK CORPORATION
2012 Route 9W, Milton, New York 12547
This Proxy is solicited on behalf of the Board of Directors
The undersigned shareholder(s) of Sono-Tek Corporation, a corporation under the
laws of the State of New York, hereby appoints Dr. Christopher L. Coccio and J.
Duncan Urquhart as my (our) proxies, each with the power to appoint a
substitute, and hereby authorizes them, and each of them individually, to
represent and to vote, as designated on the reverse, all of the shares of
Sono-Tek Corporation, which the undersigned is or may be entitled to vote at the
Annual Meeting of Shareholders to be held the offices of the Company, 2012 Rte.
9W, Milton, New York 12557, at 10:00 A.M., New York time, on August 22, 2002, or
any adjournment thereof. The Board of Directors recommends a vote FOR the
proposals on the reverse side.
IMPORTANT: SIGNATURE REQUIRED ON REVERSE SIDE