LITTLE FALLS BANCORP INC
DEF 14A, 1997-03-24
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: VENTURE SEISMIC LTD, 10KSB40/A, 1997-03-24
Next: UNISON HEALTHCARE CORP, 8-K, 1997-03-24



                           LITTLE FALLS BANCORP, INC.
                                 86 Main Street
                         Little Falls, New Jersey 07424

March 17, 1997

Dear Fellow Stockholder:

      On  behalf of the  Board of  Directors  and  management  of  Little  Falls
Bancorp,  Inc.  (the  "Company"),  I  cordially  invite you to attend the Annual
Meeting of Stockholders to be held at the main office of the Company, located at
86 Main Street,  Little  Falls,  New Jersey on Thursday,  April 17, 1997 at 3:30
p.m.  The attached  Notice of Annual  Meeting and Proxy  Statement  describe the
formal  business  to be  transacted  at the  Annual  Meeting.  During the Annual
Meeting, we will report on the operations of the Company. Directors and officers
of the Company,  as well as a  representative  of Radics & Co.,  LLC,  certified
public accountants, will be present to respond to any questions stockholders may
have.

      The matters to be considered  by  stockholders  at the Annual  Meeting are
described in the accompanying Notice of Annual Meeting and Proxy Statement.  The
Board  of  Directors  of the  Company  has  determined  that the  matters  to be
considered at the Annual Meeting are in the best interest of the Company and its
stockholders.  For the  reasons set forth in the Proxy  Statement,  the Board of
Directors unanimously recommends a vote "FOR" each matter to be considered.

     WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING,  PLEASE SIGN AND DATE
THE ENCLOSED PROXY CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE-PAID  RETURN
ENVELOPE  AS  PROMPTLY  AS  POSSIBLE.  This will not  prevent you from voting in
person at the Annual  Meetin,  but will  assure that your vote is counted if you
are unable to attend the Annual Meeting. YOUR VOTE IS VERY IMPORTANT.

                                          Sincerely,


                                          /s/Leonard G. Romaine
                                          Leonard G. Romaine
                                          President


<PAGE>



- --------------------------------------------------------------------------------
                           LITTLE FALLS BANCORP, INC.
                                 86 MAIN STREET
                         LITTLE FALLS, NEW JERSEY 07424
                                 (201) 256-6100
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 17, 1997
- --------------------------------------------------------------------------------


NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  (the "Meeting")
of Little Falls Bancorp, Inc. (the "Company") will be held at the main office of
the Company,  located at 86 Main Street,  Little Falls,  New Jersey on April 17,
1997,  at 3:30 p.m.  A proxy  card and a proxy  statement  for the  Meeting  are
enclosed.

The Meeting is for the  purpose of  considering  and acting  upon the  following
matters:

1.   The election of three directors of the Company;

2.   The  ratification  of the  appointment  of Radics & Co., LLC as independent
     auditors of the Company for the fiscal year ending December 31, 1997; and

3.   The  transaction  of such other  matters as may  properly  come  before the
     Meeting or any adjournments thereof. The Board of Directors is not aware of
     any other business to come before the Meeting.

Any action may be taken on the  foregoing  proposals  at the Meeting on the date
specified  above  or on any  date or  dates  to  which,  by  original  or  later
adjournment,  the Meeting may be adjourned.  Stockholders of record at the close
of business on February  28, 1997 are the  stockholders  entitled to vote at the
Meeting and any adjournments thereof.

EACH STOCKHOLDER, WHETHER OR NOT HE PLANS TO ATTEND THE MEETING, IS REQUESTED TO
SIGN,  DATE,  AND  RETURN  THE  ENCLOSED  PROXY  WITHOUT  DELAY IN THE  ENCLOSED
POSTAGE-PAID  ENVELOPE.  ANY PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE REVOKED BY
FILING WITH THE SECRETARY OF THE COMPANY A WRITTEN REVOCATION OR A DULY EXECUTED
PROXY BEARING A LATER DATE.  ANY  STOCKHOLDER  PRESENT AT THE MEETING MAY REVOKE
HIS PROXY AND VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE MEETING. HOWEVER,
IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT  REGISTERED IN YOUR OWN NAME, YOU
WILL NEED ADDITIONAL  DOCUMENTATION FROM YOUR RECORD HOLDER TO VOTE IN PERSON AT
THE MEETING.

                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    /s/Anne Bracchitta
                                    ---------------------------------
                                    Anne Bracchitta
                                    Secretary

Little Falls, New Jersey
March 17, 1997


- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A QUORUM AT THE  MEETING.  A
SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED
IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>



- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                           LITTLE FALLS BANCORP, INC.
                                 86 MAIN STREET
                         LITTLE FALLS, NEW JERSEY 07424
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 17, 1997
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------


      This Proxy Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Little Falls Bancorp,  Inc. (the "Company")
to be used at the 1997 Annual Meeting of  Stockholders of the Company which will
be held at the main office of the  Company,  located at 86 Main  Street,  Little
Falls,  New Jersey on April 17, 1997, at 3:30 p.m.  local time (the  "Meeting").
The  accompanying  Notice of  Annual  Meeting  of  Stockholders  and this  Proxy
Statement are being first mailed to stockholders on or about March 17, 1997. The
Company is the parent company of Little Falls Bank (the "Bank"). The Company was
formed as a New Jersey  corporation  in August 1995 at the direction of the Bank
to acquire all of the  outstanding  stock of the Bank issued in connection  with
the Bank's  mutual-to-stock  conversion  on January 5, 1996 (the  "Conversion").
Prior to January 5, 1996,  the Company had no  stockholders  and no  operations.
Therefore,  information  prior to January 5, 1996  involves  information  of the
Bank.

      At the Meeting,  stockholders will consider and vote upon (i) the election
of three directors and (ii) the ratification of the appointment of Radics & Co.,
LLC as  independent  auditor of the Company for the fiscal year ending  December
31,  1997.  The Board of  Directors of the Company (the "Board" or the "Board of
Directors")  knows  of  no  additional   matters  that  will  be  presented  for
consideration  at the  Meeting.  Execution of a proxy,  however,  confers on the
designated proxy holder  discretionary  authority to vote the shares represented
by such proxy in accordance with their best judgment on such other business,  if
any, that may properly come before the Meeting or any adjournment thereof.

- --------------------------------------------------------------------------------
                      VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

      Stockholders  who execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the  Secretary of the Company at the address above or by the filing of
a later dated proxy prior to a vote being taken on a particular  proposal at the
Meeting.  A proxy will not be voted if a  stockholder  attends  the  Meeting and
votes in person.  Proxies  solicited by the Board of Directors  will be voted in
accordance  with  the  directions  given  therein.  Where  no  instructions  are
indicated,  signed  proxies will be voted "FOR" the nominees for  directors  set
forth below and "FOR" the other listed proposal. The proxy confers discretionary
authority on the persons  named  therein to vote with respect to the election of
any person as a director where the nominee is unable to serve, or for good cause
will not serve, and matters incident to the conduct of the Meeting.


<PAGE>




- --------------------------------------------------------------------------------
                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

      Stockholders  of record as of the close of business  on February  28, 1997
(the "Voting  Record  Date"),  are entitled to one vote for each share of common
stock of the Company (the "Common  Stock")  then held.  As of the Voting  Record
Date, the Company had 2,745,180 shares of Common Stock issued and outstanding.

      The  certificate  of  incorporation   of  the  Company   ("Certificate  of
Incorporation")  provides  that  in no  event  shall  any  record  owner  of any
outstanding Common Stock which is beneficially owned, directly or indirectly, by
a person who beneficially  owns in excess of 10% of the then outstanding  shares
of Common Stock (the  "Limit") be entitled or permitted to any vote with respect
to the shares held in excess of the Limit.  Beneficial  ownership is  determined
pursuant to the  definition in the  Certificate  of  Incorporation  and includes
shares  beneficially  owned by such  person or any of his or her  affiliates  or
associates  (as such terms are  defined in the  Certificate  of  Incorporation),
shares which such person or his or her  affiliates or associates  have the right
to acquire upon the exercise of conversion  rights or options,  and shares as to
which  such  person  and his or her  affiliates  or  associates  have  or  share
investment or voting power, but shall not include shares  beneficially  owned by
any  employee  stock  ownership  plan  or  similar  plan  of the  issuer  or any
subsidiary.

      The  presence  in  person  or by  proxy  of at  least  a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  With respect to any matter, any shares for which a broker indicates on
the proxy that it does not have  discretionary  authority  as to such  shares to
vote on such matter (the "Broker  Non-Votes") will not be considered present for
purposes of determining  whether a quorum is present. In the event there are not
sufficient  votes  for a quorum or to ratify  any  proposals  at the time of the
Meeting,   the  Meeting  may  be  adjourned  in  order  to  permit  the  further
solicitation of proxies.

      As to the election of directors  (Proposal I), the proxy being provided by
the  Board  enables  a  stockholder  to vote for the  election  of the  nominees
proposed by the Board,  or to withhold  authority to vote for one or more of the
nominees  being  proposed.  Directors are elected by a plurality of votes of the
shares  present in person or  represented  by proxy at a meeting and entitled to
vote in the election of directors.

      As to the ratification of independent auditors (Proposal II) and all other
matters that may properly come before the Meeting,  by checking the  appropriate
box, a stockholder  may: vote "FOR" the item,  (ii) vote  "AGAINST" the item, or
(iii) vote to  "ABSTAIN"  on such item.  Unless  otherwise  required by law, all
other matters shall be determined by a majority of votes cast  affirmatively  or
negatively  without  regard  to  (a)  Broker  Non-Votes  or (b)  proxies  marked
"ABSTAIN" as to that matter.

      Persons and groups owning in excess of 5% of the Common Stock are required
to file certain  reports  regarding  such  ownership  pursuant to the Securities
Exchange  Act of 1934,  as amended (the "1934 Act").  The  following  table sets
forth,  as of the Voting Record Date,  persons or groups who own more than 5% of
the Common Stock and the  ownership of all  executive  officers and directors of
the Company as a group. Other than as noted below, management knows of no person
or group that owns more than 5% of the outstanding shares of Common Stock at the
Voting Record Date.

                                       -2-


<PAGE>
<TABLE>
<CAPTION>

                                                                    Percent of Shares of
                                            Amount and Nature of         Common Stock
Name and Address of Beneficial Owner        Beneficial Ownership         Outstanding
- ------------------------------------        --------------------         -----------

<S>                                              <C>                            <C>   
Franklin Resources, Inc.
777 Mariners Island Boulevard
San Mateo, California 94404                      390,000(1)                     14.21%

First Manhattan
437 Madison Avenue
New York, New York 10022                         300,000(2)                     10.93%

Little Falls Bank
Employee Stock Ownership Plan
86 Main Street, Little Falls, New Jersey  07424  243,340(3)                      8.86%

Bay Pond Partners, L.P.
75 State Street
Boston, Massachusetts 02109                      211,100(4)                      7.69%

John Hancock Mutual Life Insurance Company
P.O. Box 111
Boston, Massachusetts 02199                      255,000(5)                      9.29%
</TABLE>

- ---------------------------------
(1)  Information provided is based on a Schedule 13G dated December 1996.
(2)  Information provided is based on a Schedule 13D dated January 5, 1996 filed
     by First  Manhattan  Co.  with  the  Company  in  accordance  with  federal
     securities  laws.  The Company does not verify this  information.  Includes
     150,000  shares  beneficially  owned by First  Save  Associates,  L.P.  and
     150,000 shares  beneficially  owned by Second First Save  Associates,  L.P.
     First Manhattan Co. is general partner of both First Save Associates,  L.P.
     and Second First Save Associates, L.P.
(3)  The  ESOP  purchased  such  shares  for  the  exclusive   benefit  of  plan
     participants with funds borrowed from the Company. These shares are held in
     a suspense account and will be allocated among ESOP  participants  annually
     on the  basis of  compensation  as the ESOP  debt is  repaid.  The Board of
     Directors has appointed a committee consisting of John P. Pullara,  Leonard
     G. Romaine and Della Talerico to serve as the ESOP administrative committee
     ("ESOP  Committee") and Directors  Barton,  Parker and Seugling to serve as
     the ESOP  trustees  ("ESOP  Trustees").  The ESOP  Committee  or the  Board
     instructs the ESOP Trustees  regarding  investment of ESOP plan assets. The
     ESOP Trustees must vote all shares allocated to participant  accounts under
     the ESOP as directed  by  participants.  Unallocated  shares and shares for
     which no timely  voting  direction  is  received  will be voted by the ESOP
     Trustees as directed by the ESOP  Committee.  As of the Voting Record Date,
     no shares have been allocated under the ESOP to participant accounts.
(4)  Information  provided is based on a Schedule  13D/A dated January 24, 1997.
     The  filing  was made on  behalf of Bay Pond  Partners,  L.P.  ("Pond"),  a
     Delaware  limited   partnership,   Wellington   Hedge  Management   Limited
     Partnership  ("WHMLP"),  a  Massachusetts  limited  partnership,  the  sole
     general partner of Bay Pond, and Wellington Hedge Management, Inc. ("WHM"),
     the sole general partner of WHMLP.  WHM is a  Massachusetts  corporation of
     which  Robert W.  Doran,  John R. Ryan,  and Duncan M.  McFarland  serve as
     executive  officers,  serving as Chairman and Vice Chairman,  respectively.
     Wellington Management Company is a Massachusetts general partnership and is
     registered as an investment  adviser under the  Investment  Advisers Act of
     1940.

                                       -3-


<PAGE>



(5)   Information  provided is based on a Schedule  13G dated  February 5, 1995.
      This  filing  was made on behalf of John  Hancock  Mutual  Life  Insurance
      Company  ("JHMLICO"),  JHMLICO's  direct,  wholly-owned  subsidiary,  John
      Hancock   Subsidiaries,   Inc.  ("JHSI"),   JHSI's  direct,   wholly-owned
      subsidiary,  John Hancock Asset Management  ("JHAM"),  JHAM's wholly-owned
      subsidiary,  The Berkeley Financial Group ("TBFG") and TBFG's wholly-owned
      subsidiary, John Hancock Advisers, Inc. ("JHA").

- --------------------------------------------------------------------------------
            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

      The Common Stock is registered  pursuant to Section 12(g) of the 1934 Act.
The officers and directors of the Company and beneficial  owners of greater than
10% of the Common Stock ("10%  beneficial  owners") are required to file reports
on Forms  3, 4,  and 5 with  the  Securities  and  Exchange  Commission  ("SEC")
disclosing  changes in beneficial  ownership of the Common  Stock.  Based on the
Company's review of such ownership reports, to the Company's  knowledge,  except
for Anne Bracchitta, no executive officer,  director, or 10% beneficial owner of
the  Company  failed to file such  ownership  reports on a timely  basis for the
fiscal year ended  December  31,  1996.  Ms.  Bracchitta  was late in filing her
initial Form 3 upon becoming Secretary of the Company.

- --------------------------------------------------------------------------------
                      PROPOSAL I -- ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

Election of Directors

      The Certificate of  Incorporation  requires that the Board of Directors be
divided into three classes,  each of which contains  approximately  one-third of
the members of the Board.  The directors are elected by the  stockholders of the
Company for staggered  three-year  terms, or until their  successors are elected
and qualified. The Board of Directors currently consists of seven members. Three
directors will be elected at the Meeting to serve for three-year  terms or until
a successor has been elected and qualified.

      C. Evan  Daniels,  Norman A.  Parker  and  Edward  J.  Seugling  have been
nominated  by the Board of  Directors to serve as  directors.  Messrs.  Daniels,
Parker and Seugling are currently  members of the Board and have been  nominated
for  three-year  terms to expire in 2000.  If a nominee is unable to serve,  the
shares  represented  by all valid proxies will be voted for the election of such
substitute  as the Board of Directors may recommend or the size of the Board may
be reduced to eliminate the vacancy.  At this time, the Board knows of no reason
why a nominee might be unavailable to serve.

      The following  table sets forth the nominees and the directors  continuing
in office, their name, age, the year they first became a director of the Company
or the Bank,  the expiration  date of their current term as a director,  and the
number and percentage of shares of the Common Stock beneficially owned as of the
Voting  Record Date.  Each director of the Company is also a member of the Board
of Directors of the Bank.

                                       -4-


<PAGE>
<TABLE>
<CAPTION>

                                                                 Shares of
                                   Year First     Current       Common Stock
                                   Elected or     Term to       Beneficially       Percent
Name                    Age(1)     Appointed      Expire      Owned(2)(3)(4)       of Class
- ----                    ------     ---------      ------      --------------       --------

Board Nominees For Term To Expire In 2000

<S>                       <C>         <C>          <C>           <C>               <C>
C. Evan Daniels           87          1949         1997           10,000(5)           *

Norman A. Parker          83          1953         1997           15,200(6)(7)        *

Edward J. Seugling        60          1970         1997            7,500(7)(8)        *

                         THE BOARD OF DIRECTORS RECOMMENDS THAT ITS
                              NOMINEES BE ELECTED AS DIRECTORS

Directors Continuing In Office

Raoul G. Barton           72          1970         1998           19,959(7)(9)        *

Albert J. Weite           62          1976         1998           19,000(10)          *

John P. Pullara           65          1995         1999           15,000(11)(12)      *

George Kuiken             76          1954         1999           16,000(13)          *

All Directors and                                                123,669(14)        4.50%
Executive Officers as a
Group (10 persons)
</TABLE>


- -----------------
*     Less than 1.0%.
(1)  As of December 31, 1996.
(2)  As of the Voting Record Date.
(3)  Pursuant  to  rules  promulgated  under  the 1934  Act,  an  individual  is
     considered to beneficially own shares of Common Stock if he or she directly
     or indirectly  has or shares (1) voting power,  which includes the power to
     vote or to direct the voting of the shares; or (2) investment power,  which
     includes  the power to  dispose or direct the  disposition  of the  shares.
     Unless  otherwise  indicated,  a director  has sole  voting  power and sole
     investment power with respect to the indicated shares.
(4)  Includes shares of Common Stock that have been awarded under the Management
     Stock Bonus Plan  ("MSBP")  which are subject to  forfeiture  under certain
     circumstances.
(5)  Includes 10,000 shares held jointly with Mr. Daniels' son, with whom voting
     and dispositive power is shared.
(6)  Includes  15,000  shares held in trust,  which Mr.  Parker may be deemed to
     beneficially  own, and 200 shares held jointly with Mr. Parker's wife, with
     whom voting and dispositive power is shared.
(7)  Excludes 243,340 unallocated shares of Common Stock held under the ESOP for
     which  such  individual  serves as one of three ESOP  trustees.  Beneficial
     ownership  is  disclaimed  with  respect  to  such  ESOP  shares  held in a
     fiduciary capacity.
(8)  Includes  7,390  shares held by Mr.  Seugling's  IRA and 110 shares held by
     Custom  Graphics  &  Design,  Inc.,  which  Mr.  Seugling  may be deemed to
     beneficially own.
(9)  Includes  4,793 shares held by Mr.  Barton's IRA,  4,894 shares held by the
     IRA of Mr.  Barton's wife and 118 shares held by Mr.  Barton's wife,  which
     Mr. Barton may be deemed to beneficially own.

                                       -5-


<PAGE>



(10) Includes 14,000 shares held jointly with Mr. Weite's wife, with whom voting
     and dispositive power is shared,  and 5,000 shares held by Mr. Weite's IRA,
     which Mr. Weite may be deemed to  beneficially  own. Does not include 6,000
     shares owned by DOB&K, LLC, a partnership between Mr. Weite's children,  of
     which Mr. Weite disclaims beneficial ownership.
(11) Excludes 243,340 unallocated shares of Common Stock held under the ESOP for
     which such individual serves as one of three members of the ESOP Committee.
     Beneficial ownership is disclaimed with respect to such ESOP shares held in
     a fiduciary capacity.
(12) Includes  15,000  shares held jointly with Mr.  Pullara's  wife,  with whom
     voting and dispositive power is shared.
(13) Includes  5,000 shares held jointly with Mr.  Kuiken's son and 5,000 shares
     jointly held with Mr. Kuiken's  daughter,  with whom voting and dispositive
     power is shared,  and 1,000 shares owned by Mr.  Kuiken's  wife,  which Mr.
     Kuiken may be deemed to beneficially own.
(14) Excludes 243,340 unallocated shares of Common Stock held under the Employee
     Stock  Ownership Plan ("ESOP") for which an individual in this group serves
     as a member of the ESOP Committee or Trustee  Committee.  Such  individuals
     disclaim  beneficial  ownership  with  respect  to  such  shares  held in a
     fiduciary capacity.

      The following table sets forth the non-director  executive officers of the
Company,  their name,  age, the year they first became an officer of the Company
or the Bank,  and their current  position with the Company.  Executive  officers
serve for a one-year term at the determination of the Board of Directors.

<TABLE>
<CAPTION>
                                                 Year First
                                                Appointed as       Position with
Name of Individual                Age(1)         Officer(2)     the Company or Bank
- ------------------                ------         ----------     -------------------
<S>                                 <C>             <C>       <C>                     
Leonard G. Romaine                  50              1967        President and Chief
                                                                 Executive Officer
Richard A. Capone                   47              1995       Vice President, Chief
                                                                 Financial Officer
Anne Bracchitta                     57              1996        Corporate Secretary

</TABLE>

- ------------------
(1)  As of December 31, 1996.
(2)  Refers to the year the individual first became an officer of the Company or
     the Bank.

Biographical Information

      The  business  experience  of each  nominee  for  director,  director  and
executive officer of the Company is set forth below. All persons have held their
present positions for five years unless otherwise stated.

      Directors
      ---------

     Raoul G.  Barton  was  elected  Director  of the Bank in 1970 and served as
Chairman  from 1982 to 1994.  Mr. Barton is a member of the Little Falls Masonic
Lodge.  In 1990, Mr. Barton retired as owner of Barton Jewelers which he founded
in 1949.

     C. Evan Daniels has served as Director of the Bank since 1949.  Mr. Daniels
is a retired  attorney and served as the Bank's legal  counsel  until 1995.  Mr.
Daniels is a member of the  American,  New Jersey  State and Passaic  County Bar
Associations. He is also a member of the Little Falls Masonic Lodge.

                                       -6-


<PAGE>



     George  Kuiken has served as Director of the Bank since  1954.  Mr.  Kuiken
retired as President of New Jersey Rental Equipment, Inc.

     Norman A.  Parker has  served as a  Director  since  1953.  Mr.  Parker was
Chairman  of the Board of the Bank from 1973 to 1981 and  President  of the Bank
from 1965 to 1977. Mr. Parker is a retired funeral director.  Mr. Parker is also
past  President  of the  Passaic  County  Funeral  Directors  Association,  past
President and charter member of the Passaic  Valley Rotary Club,  past member of
the Passaic  Valley School Board,  Elder of the First Reformed  Church,  charter
member of the Little  Falls  Parking  Authority,  charter  member of the Mayor's
Committee for Senior Citizens and member of the Little Falls Masonic Lodge.

     John P. Pullara was with the Bank from March 1955, serving as its President
from 1977 until his  retirement  on October 5, 1996.  Mr.  Pullara  was  elected
Director of the Bank in June of 1995. Mr. Pullara is also Director and Treasurer
of the Passaic County Historical  Society,  Director of the Garden State Concert
Band,  Treasurer of the Little Falls Historical Society,  Chairman of the Little
Falls Parking Authority and a member of the Little Falls Business Association.

     Edward J.  Seugling  has  served as a  Director  of the Bank since 1970 and
became the Vice  Chairman of the Board of Directors in 1994.  Mr.  Seugling is a
retired  teacher at Passaic  Valley High School and the sole owner of the Little
Falls  Journal.  He is a member of the Little Falls  Business  Association,  the
Little Falls Masonic Lodge,  the Little Falls  Historical  Society,  and the New
Jersey  Education  Association.  He is a member of the First Reformed  Church of
Little  Falls,  and he has served as an elder and  deacon of the First  Reformed
Church. He was formerly Chairman of the Little Falls Rent Leveling Board and was
an associate member of the Little Falls Main Street Development Corp.

     Albert J. Weite has served as  Chairman  of the Board of  Directors  of the
Bank  since  1994 and as a  Director  since  1976.  Mr.  Weite is a real  estate
investor.

      Executive Officers who are not Directors
      ----------------------------------------

     Leonard G. Romaine has been  employed by the Bank since 1967.  He served as
Treasurer and Secretary of the Company and as Senior Vice  President,  Secretary
and  Treasurer  of the Bank  until he was  appointed  President  of the Bank and
Company  on  October 6, 1996.  Mr.  Romaine  is a member of the  Passaic  County
Attorney Ethics Committee.

     Richard A. Capone became  employed by the Bank and Company in November 1995
as Chief  Financial  Officer.  Prior to  that,  Mr.  Capone  was  controller  or
Treasurer at four different local financial institutions over the past 20 years.

     Anne Bracchitta has been employed by the Bank since 1980. She was appointed
Corporate Secretary in 1996.

Stockholder Nominations

     Pursuant to Article XI of the  Certificate of  Incorporation,  nominations,
other than those made by or at the direction of the Board of Directors, shall be
made pursuant to timely notice in writing to the Secretary of the Company as set
forth  in  Section  15 of the  Company's  bylaws  ("Bylaws").  To be  timely,  a
stockholder's  notice  shall be  delivered  to, or mailed and  received  at, the
principal  executive  offices of the  Company not less than 60 days prior to the
anniversary date of the immediately  preceding annual meeting of stockholders of
the Company.

                                       -7-


<PAGE>




      Such  stockholder's  notice shall set forth (a) as to each person whom the
stockholder  proposes to nominate for election or  re-election as a director and
as to the stockholder giving the notice (i) the name, age, business address, and
residence address of such person, (ii) the principal occupation or employment of
such  person,  (iii) the class and  number of shares of Common  Stock  which are
beneficially  owned by such person on the date of such stockholder  notice,  and
(iv) any other  information  relating  to such  person  that is  required  to be
disclosed in  solicitations  of proxies with respect to nominees for election as
directors  pursuant  to  Regulation  14A under  the 1934 Act;  and (b) as to the
stockholder  giving the notice (i) the name and  address,  as they appear on the
Company's  books, of such stockholder and any other  stockholders  known by such
stockholder  to be  supporting  such  nominees  and (ii) the class and number of
shares of Common Stock which are  beneficially  owned by such stockholder on the
date  of  such  stockholder  notice  and,  to the  extent  known,  by any  other
stockholders  known by such  stockholder  to be supporting  such nominees on the
date of such stockholder  notice. At the request of the Board of Directors,  any
person  nominated  by, or at the  direction  of,  the Board  for  election  as a
director at an annual meeting shall furnish to the Secretary of the Company that
information  required to be set forth in a  stockholder's  notice of  nomination
which pertains to the nominee.

      The Board of Directors  may reject any  nomination  by a  stockholder  not
timely made in accordance with the requirements of the Bylaws.  If the presiding
officer at the meeting  determines  that a nomination was not made in accordance
with the terms of the Bylaws, he shall so declare at the annual meeting, and the
defective nomination shall be disregarded.

Meetings and Committees of the Board of Directors

      The Company's Board of Directors conducts its business through meetings of
the Board and  through  activities  of its  committees.  During  the year  ended
December  31,  1996,  the Board of  Directors  of the Company  held five regular
meetings and one special  meeting and the Board of Directors of the Bank held 12
regular meetings and no special meetings. No director attended fewer than 75% of
the total  meetings  of the Board of  Directors  of the Company and the Bank and
committees on which such director  served during the fiscal year ended  December
31, 1996.

      The  Audit  Committee  consists  of the  entire  Board of  Directors.  The
Committee  meets as needed to select  independent  auditor  and to review  audit
reports. The Committee further meets to review and approve internal controls for
financial reporting.

      The Company's  full Board of Directors  act as a nominating  committee for
selecting the management  nominees for election as directors in accordance  with
the Company's Bylaws. In its deliberations,  the Nominating  Committee considers
the candidate's  knowledge of the banking business and involvement in community,
business and civic affairs.  While the Board of Directors will consider nominees
recommended by stockholders,  it has not actively solicited recommendations from
the  Company's   stockholders   for  nominees  or,  subject  to  the  procedural
requirements set forth in the Company's  Articles of  Incorporation  and Bylaws,
established any procedures for this purpose.  During fiscal year 1996, the Board
of Directors met once as the Nominating Committee.

                                       -8-


<PAGE>




- --------------------------------------------------------------------------------
                  DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Director Compensation

      Directors  Fees.  For  fiscal  year  1996,  each  member  of the  Board of
Directors  received an attendance fee of $1,100 per regular  meeting.  Committee
members received an additional $500 per meeting attended.  No Committee fees are
paid to Board members who are  employees.  For the year ended December 31, 1996,
total fees paid by the Company and the Bank to directors were $188,000.

Directors also are provided with broad medical insurance coverage.

      Directors  Retirement  and  Consultation  Plan. The Bank's Board adopted a
Directors'  Consultation and Retirement Plan (the "Consultation Plan") on May 9,
1995.  Such  Consultation  Plan  provides   retirement  benefits  to  directors.
Management  believes the Consultation Plan will help to insure that the Bank has
the continued services of these persons as directors to assist in the conduct of
the Bank's  business  affairs  in the  future.  A  director  who has served as a
director for at least twenty years shall be a  participant  in the  Consultation
Plan. A consulting director shall be paid a monthly retirement benefit under the
Consultation  Plan  equal to half of the  director  fee in effect at the time of
such  retirement  until the month  following the date of death of the consulting
director.  At the expiration of the period for which the participant is entitled
to benefits,  his status as a  consulting  director  shall  cease.  All benefits
payable under the plan will be paid by the Bank from current  assets.  There are
no tax  consequences  to either  the  director  or the Bank  prior to payment of
benefits.  Upon receipt of payment of  benefits,  the  director  will  recognize
taxable ordinary income in the amount of such payment received and the Bank will
be entitled to recognize a tax-deductible compensation expense. In addition, the
Bank has a policy of continuing medical benefits for its retired directors.  For
the year ended  December 31, 1996, no benefits were paid under the  Consultation
Plan and  approximately  $45,000 was accrued as an expense for the  Consultation
Plan and the continuation of such medical benefits.

      Stock Awards.  On July 9, 1996, the  stockholders of the Company  approved
the Little Falls  Bancorp 1996 Stock Option  ("1996 Stock Option  Plan") and the
Little Falls Bank Management Stock Bonus Plan ("MSBP"). Pursuant to the terms of
the 1996 Stock Option Plan, each non-employee  director (i.e.,  Directors Weite,
Seugling,   Daniels,  Parker,  Barton  and  Kuiken)  received  on  the  date  of
stockholder  approval  options to purchase 15,208 shares of Common Stock.  Under
the MSBP, the same  non-employee  directors  received 6,083 shares of restricted
stock  on the  date of  stockholder  approval.  The  options  granted  to  these
non-employee  directors become first  exercisable at a rate of 20% one year from
the date of grant and 20% annually thereafter. Restricted stock granted to these
non-employee  directors  will  vest 20% one year  from the date  awarded  and an
additional 20% annually, thereafter.

                                       -9-


<PAGE>



Executive Compensation

      Summary   Compensation   Table.   The  following   table  sets  forth  the
compensation  paid to the chief  executive  officer during the fiscal year ended
December 31, 1996. All compensation paid to directors, officers and employees is
paid by the Bank.  Except as listed below, no other executive  officer  received
cash  compensation  in excess of $100,000  during the fiscal year ended December
31, 1996.
<TABLE>
<CAPTION>

                                                                  Long Term Compensation
                              Annual Compensation(1)                            Awards
                     -----------------------------------------   --------------------------
                                                                             Securities
                                                              Restricted     Underlying       All
Name and                                       Other Annual      Stock        Options/       Other
Principal Position   Year      Salary     Bonus  Compensation(2) Awards($)       SARs(#)    Compensation
- ------------------   ----      ------     -----  --------------- ----------       -------    ------------
<S>                  <C>     <C>        <C>       <C>           <C>              <C>         <C>     
John P. Pullara,     1996    $139,496   $10,000   $19,000       $ 193,906(4)     30,417(4)   $     --
President and        1995    $129,012   $21,000   $10,600             --            --             --
  CEO (3)            1994     120,432    16,000        --             --            --             --
Leonard G. Romaine,  1996    $ 89,420   $ 7,750   $15,000        $129,274(4)     30,417(4)         --
President and CEO
</TABLE>

- ---------------------
(1)  All compensation set forth above was paid by the Bank.
(2)  Consists of Board of Director's  fees. For fiscal year 1996,  there were no
     (a)  perquisites  over the lesser of $50,000 or 10% of the named  executive
     officer's   total  salary  and  bonuses  for  the  year;  (b)  payments  of
     above-market  preferential earnings on deferred compensation;  (c) payments
     of earnings with respect to long term  incentive  plans prior to settlement
     or maturity: (d) tax payment reimbursements;  or (e) preferential discounts
     on stock.
(3)  President  Pullara  retired  on  October 5,  1996.  President  Romaine  was
     appointed  on October 6, 1996. 
(4)  Messrs. Pullara and Romaine received awards of stock options and restricted
     stock under the 1996 Stock Option Plan and MSBP, effective upon stockholder
     approval of such plans at a special meeting of stockholders held on July 9,
     1996.   See   "--Other   Compensation   --  1996  Stock  Option  Plan"  and
     "--Management Stock Bonus Plan."

      Employment  Agreements.  In  December  1995,  the  Bank  entered  into  an
employment agreement with John P. Pullara,  President of the Bank ("Agreement").
The Agreement expired in December 1996. Mr. Pullara served to serve as President
of the Bank until  October 5, 1996, at which time he retired as President of the
Bank and the Company. He continued as an employee through December 31, 1996. Mr.
Pullara's  base  compensation  under the Agreement was  approximately  $129,000.
Under the Agreement,  Mr.  Pullara's  employment may have been terminated by the
Bank for "just cause" as defined in the  Agreement.  If the Bank  terminated Mr.
Pullara ("Employee") without just cause, Mr. Pullara would have been entitled to
a continuation of his salary from the date of termination  through the remaining
term of the  Agreement.  In the event there was an  involuntary  termination  of
employment in connection  with any change in control of the Bank during the term
of the Agreement, Mr. Pullara would have been paid in a lump sum an amount equal
to 2.99 times the five year  average of his  annual  compensation.  In the event
there was a change in control at December 31, 1996,  Mr. Pullara would have been
entitled to a lump sum payment of approximately  $406,000. The Bank also entered
into a similar employment agreement with Leonard Romaine, Senior Vice President,
with a term of three years. Upon the retirement of Mr. Pullara as President, the
Board  of  Directors  of the  Company  and the Bank  appointed  Mr.  Romaine  as
President of the Company and the Bank.  The Bank also  entered  into  employment
agreements  with six officers of the Bank, with terms of two years and severance
protection  upon a termination of employment  following a change in control with
such  payment  equalling  two  times the  current  annual  compensation  of such
individuals.  Upon a change in control,  payment to all executive  officers as a
group (seven  persons),  excluding Mr. Pullara,  as of December 31, 1996,  would
have equaled approximately $982,000.

                                      -10-


<PAGE>



Compensation Committee Interlocks and Insider Participation

     The  Compensation  Committee of the Bank during the year ended December 31,
1996 consisted of Directors Weite, Barton,  Pullara and Seugling, all members of
the Board of Directors of the Company.  Until October 5, 1996,  Mr.  Pullara was
the  President and Director of the Company and the Bank.  Mr.  Pullara was not a
member of the  Compensation  Committee  at December 31,  1996.  Mr.  Romaine was
appointed to the Compensation  Committee in December 1996.  Messrs.  Pullara and
Romaine did not participate in matters involving their personal compensation.

Report of the Compensation Committee on Executive Compensation

      The Bank Compensation Committee meets annually to review compensation paid
to the chief executive officer.  The Committee reviews various published surveys
of  compensation  paid to employees  performing  similar  duties for  depository
institutions and their holding  companies,  with a particular focus on the level
of compensation  paid by comparable  stockholder  institutions in and around the
Bank's  market area,  including  institutions  with total assets of between $100
million and $300  million.  Although the  Committee  does not  specifically  set
compensation levels for executive officers based on whether particular financial
goals have been achieved by the Bank,  the  Committee  does consider the overall
profitability of the Bank when making these decisions.

      During  the year ended  December  31,  1996,  John P.  Pullara,  President
received an increase  in his base  salary from  $129,012 to $139,496  due to his
increased duties as a president of a publicly owned company.  Upon Mr. Pullara's
retirement  as  President  in October  1996,  Leonard G.  Romaine was  appointed
President.  Upon his  appointment,  Mr.  Romaine  was given an  increase in base
salary from  $79,976 to $89,420  for the same  reasons  given for Mr.  Pullara's
increase.  The  Committee  will  consider  the annual  compensation  paid to the
presidents and chief executive officers of publicly owned financial institutions
nationally,  in the State of New Jersey and surrounding Northeastern states with
assets  of  between  $100  million  and  $300  million  and the  individual  job
performance of such individual in  consideration of its specific salary increase
decision  with respect to  compensation  to be paid to the  president  and chief
executive officers in the future.

      Compensation Committee:

            Albert J. Weite                     Edward J. Seugling
            Raoul G. Barton                     Leonard G. Romaine

Other Compensation

      Employee Stock  Ownership Plan. The Bank has established an employee stock
ownership plan, the ESOP, for the exclusive benefit of participating  employees.
Participating  employees are  employees  who have  completed one year of service
with the Bank or its subsidiary and have attained the age 21.

      The ESOP is to be funded by contributions  made by the Bank in cash or the
Common  Stock.  Benefits  may be paid either in shares of the Common Stock or in
cash. The ESOP borrowed funds with which to acquire 243,340 shares of the Common
Stock  issued  in  the  Conversion,   representing  8.0%  of  the  Common  Stock
outstanding.  The loan is secured by the shares  purchased  and earnings of ESOP
assets.  Shares  purchased  with such loan  proceeds  will be held in a suspense
account for allocation  among  participants as the loan is repaid.  This loan is
expected to be fully repaid in approximately 15 years. For the 1996 fiscal year,
the Bank recognized an expense of $178,000 regarding the ESOP.

                                      -11-


<PAGE>



      The Board of Directors has appointed Directors Seugling, Barton and Parker
to  serve as the  ESOP  Trustees.  The ESOP  Committee  to  administer  the ESOP
consists of Mr. Pullara, Mr. Romaine and Ms. Talerico. The Board of Directors or
the ESOP Committee may instruct the ESOP Trustees regarding investments of funds
contributed to the ESOP.  The ESOP Trustees must vote all allocated  shares held
in the ESOP in accordance with the instructions of the participating  employees.
Unallocated  shares  and  allocated  shares  for  which no timely  direction  is
received  will be  voted  by the  ESOP  Trustees  as  directed  by the  Board of
Directors or the ESOP Committee,  subject to the Trustees'  fiduciary duties. At
December 31, 1996, no shares were allocated under the ESOP to participants.

      1996 Stock Option Plan.  The Company's  Board of Directors has adopted the
1996 Stock Option Plan, which was approved by the Company's stockholders on July
9, 1996. Pursuant to the 1996 Stock Option Plan, a number of shares equal to 10%
of the Common Stock  issued in the  Company's  initial  public  offering  (i.e.,
304,175  shares of Common  Stock) were reserved for issuance by the Company upon
exercise  of  stock  options  to be  granted  to  officers,  directors,  and key
employees of the Company (or any present of future  parent or  subsidiary of the
Company), from time to time under the 1996 Stock Option Plan. The purpose of the
1996 Stock Option Plan is to provide  additional  incentive to certain officers,
directors,  and key employees by facilitating their purchase of a stock interest
in the Company.  The 1996 Stock Option Plan became effective on July 9, 1996 and
provides  for a term of ten years,  after  which no awards  may be made,  unless
earlier  terminated by the Board of Directors  pursuant to the terms of the 1996
Stock Option Plan.

      An initial  grant of stock  options  under the 1996 Stock  Option Plan was
made to officers,  directors,  and key employees  upon the Company's  receipt of
stockholder  approval  on July 9,  1996,  and the option  exercise  price is the
closing  price of the  Common  Stock on the date of  stockholder  approval.  The
initial  grant of stock  options  were the only  options  granted  to  officers,
directors,  and key employees during the fiscal year ended December 31, 1996. As
of the Record Date,  no stock options have been  exercised  pursuant to the 1996
Stock Option Plan.

<TABLE>
<CAPTION>

                           OPTION/SAR GRANTS IN LAST FISCAL YEAR
                                    (Individual Grants)
- ---------------------------------------------------------------------------------------------------
                                  Percent of                                 Potential Realizable
                    Number of    Total Options/                                Value at Assumed
                    Securities   SARs Granted                                Annual Rate of Stock
                    Underlying   to Employees  Exercise or                  Price Appreciation for
                   Options/SARs   in Fiscal     Base Price                            Option Term
      Name         Granted (#)       Year         ($/Sh)     Expiration Date        5%($) | 10%($)
- ---------------------------------------------------------------------------------------------------

<S>                   <C>                        <C>           <C>              <C>         <C>     
John P. Pullara       30,417                     $10.625       July 9, 2006     $203,247    $515,063
Leonard G. Romaine    30,417                     $10.625       July 9, 2006     $203,423    $515,063
</TABLE>




                                      -12-


<PAGE>

<TABLE>
<CAPTION>

              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                     OPTION/SAR VALUES
- ----------------------------------------------------------------------------------------------
                                                Number of Securities
                                                Underlying Unexercised       Value of Unexercised
                       Shares                       Options/SARs            in-the-Money Options/SARs
                    Acquired on      Value       at Fiscal Year-End           at Fiscal Year-End
                      Exercise      Realized             (#)                          ($)
       Name             (#)           ($)       Exercisable/Unexercisable   Exercisable/Unexercisable(1)
- ----------------------------------------------------------------------------------------------

<S>                       <C>        <C>                   <C>                      <C>  
John P. Pullara           0          $0                    10                       $0 / $64,636
Leonard G. Romaine                                         10                       $0 / $64,636
</TABLE>

- -----------------
(1)  Based on an exercise  price of $10.625 and the closing  price of the Common
     Stock on December 31, 1996 of $12.75.

      Management  Stock  Bonus  Plan.  The  board of  directors  of the Bank has
adopted the MSBP as a method of providing  executive  officers and key employees
of the Bank with a proprietary  interest in the Company in a manner  designed to
encourage  such  persons to remain in the  employment  or service with the Bank.
Awards  under the MSBP were made in  recognition  of prior and  expected  future
services to the Bank to those  executive  officers and key employees of the Bank
responsible for implementation of the policies adopted by the board of directors
of the Bank, the profitable operation of the Bank, and as a means of providing a
further  retention  incentive  and  direct  link  between  compensation  and the
profitability of the Bank.  Awards under the MSBP vest at a rate of 20% per year
beginning  on the  anniversary  date of the date of grant.  An initial  grant of
82,732  shares  of  restricted  stock  was  made on July 9,  1996,  the  date of
stockholder approval of the MSBP. No additional awards of restricted stock under
the MSBP have been made since that time.

      Defined Benefit Plan. The Bank has a defined benefit pension plan covering
substantially  all of its employees.  The benefits are based on years of service
and employees' compensation.  The Bank's funding policy is to fund pension costs
accrued.  Contributions are intended to provide not only for benefits attributed
to service to date but also for those expected to be earned in the future.

      All full-time  employees of the Bank are eligible to participate after one
year of service and  attainment of age 21. A qualifying  employee  becomes fully
vested in the Pension  Plan upon  completion  of five years  service or when the
normal retirement age of 65 is attained.  The Pension Plan is intended to comply
with the Employee Retirement Income Security Act of 1974, as amended ("ERISA").

      The  Pension  Plan  provides  for monthly  payments to each  participating
employee  at normal  retirement  age.  The annual  allowance  payable  under the
Pension Plan is equal to 25% of an  employee's  average  monthly  salary,  up to
$650,  plus 40% of average  monthly  salary in excess of $650,  reduced for less
than 25 years of service,  plus 1/4 of 1% of average  monthly salary times years
of service.  If benefits are paid prior to age 65, the benefit specified will be
reduced  by 1/15 for each of the first  five years and 1/30 for each of the next
five  years  and  reduced  actuarially  for each  additional  year by which  the
starting  date of such  benefit  precedes  age 65.  There is a  minimum  monthly
benefit  equal to 2% of monthly  salary,  times years of service up to 10 years.
The Pension Plan also provides for payments in the event of disability or death.
At  December  31,  1996,  Messrs.  Pullara  and  Romaine  had 42 and 27 years of
credited  service  under the  Pension  Plan.  The Bank had a pension  expense of
$208,000 for the fiscal year 1996.  At December  31, 1996,  the Pension Plan had
projected  benefit   obligations  greater  than  plan  assets  of  approximately
$697,000.

                                      -13-


<PAGE>



      The following table shows the estimated  annual benefits payable under the
Pension Plan in calendar year 1996 based on the respective  employee's  years of
benefit service and applicable  average annual salary,  as calculated  under the
Pension  Plan.  Benefits  under the  Pension  Plan are not subject to offset for
Social Security benefits.

                                    Years of Benefit Service
                                    ------------------------
                         15         20        25         30         35
                         --         --        --         --         --

$  20,000...........    $ 4,848   $ 6,464    $ 8,080    $ 8,330    $ 8,680
   40,000...........     10,398    13,864     17,330     17,830     18,330
   60,000...........     15,948    21,264     26,580     27,330     28,080
   80,000...........     21,498    28,664     35,830     36,830     37,830
  100,000...........     27,048    36,064     45,080     46,330     47,580
  120,000...........     32,598    43,464     54,330     55,830     57,330
  150,000...........     40,823    54,564     68,205     70,080     71,955



Long Term Incentive Plans

      The Company  does not sponsor  any long term  incentive  plans and made no
awards or payments  under any such plans  during the fiscal year ended  December
31, 1996.

                                      -14-


<PAGE>



Performance Graph

      Set forth below is a stock  performance  graph  comparing  the  cumulative
total  shareholder  return on the  Common  Stock with (a) the  cumulative  total
stockholder  return on stocks  included in the Nasdaq Stock Market index and (b)
the cumulative  total  stockholder  return on stocks included in the Nasdaq Bank
index,  as prepared for Nasdaq by the Center for Research in  Securities  Prices
("CRSP") at the University of Chicago.  All three investment  comparisons assume
the  investment  of $100 as of January 5, 1996 (the date of initial  issuance of
the Common Stock).  All of these cumulative total returns are computed  assuming
the  reinvestment of dividends.  In the graph below,  the periods  compared were
January 5, 1996 and the Company's fiscal year end of December 31, 1996.

      There can be no assurance that the Company's future stock performance will
be the same or similar to the historical  stock  performance  shown in the graph
below.  The Company  neither  makes nor  endorses  any  predictions  as to stock
performance.

                               [GRAPHIC OMITTED]

              ================================================   
                                         1/5/96     12/31/96    
              ------------------------------------------------
              CRSP Nasdaq U.S. Index      $100.00     $131.00     
              ------------------------------------------------
              CRSP Nasdaq Bank Index      $100.00     $120.00   
              ------------------------------------------------
              Little Falls Bancorp, Inc.  $100.00     $113.00      
              ================================================


                                      -15-


<PAGE>



- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

      Except as indicated below, no directors,  executive officers, or immediate
family members of such individuals were engaged in transactions with the Bank or
any  subsidiary  involving  more than $60,000 during the year ended December 31,
1996. Furthermore,  the Bank had no "interlocking" relationships existing during
the year ended December 31, 1996 in which (i) any executive  officer is a member
of the Board of  Directors/Trustees  of another  entity,  one of whose executive
officers  is a member  of the  Bank's  Board  of  Directors,  or where  (ii) any
executive  officer is a member of the compensation  committee of another entity,
one of whose executive officers is a member of the Bank's Board of Directors.

      The Bank,  like many  financial  institutions,  has  followed  a policy of
granting various types of loans to officers, directors, and employees. All loans
to executive  officers and  directors of the Bank have been made in the ordinary
course of business and on substantially the same terms and conditions, including
interest rates and  collateral,  as those  prevailing at the time for comparable
transactions  with the Bank's other customers,  and do not involve more than the
normal risk of  collectibility  nor present other unfavorable  features.  Recent
legislation  permits savings  institutions to make loans to executive  officers,
trustees and principal shareholders ("insiders") on preferential terms, provided
the extension of credit is made pursuant to a benefit or compensation program of
the Bank that is widely available to employees of the Bank or its affiliates and
does not give  preference  to any insider  over other  employees  of the Bank or
affiliate.  All loans by the Bank to its directors  and  executive  officers are
subject  to OTS  regulations  restricting  loans  and  other  transactions  with
affiliated persons of the Bank. Loans to executive officers and directors of the
Bank, the Company and their affiliates  amounted to approximately  $1,168,277 or
4.05% of the Bank's retained earnings at December 31, 1996.

- --------------------------------------------------------------------------------
                PROPOSAL II - RATIFICATION OF INDEPENDENT AUDITOR
- --------------------------------------------------------------------------------

      The Board of Directors  has approved the selection of Radics & Co., LLC as
its auditor for the 1997 fiscal year,  subject to  ratification by the Company's
stockholders. A representative of Radics & Co., LLC is expected to be present at
the Meeting to respond to stockholders'  questions and will have the opportunity
to make a statement if he or she so desires.

      In the  event the  appointment  of Radics & Co.,  LLC is not  ratified  by
stockholders,  the Board of Directors  will consider the results of the vote and
determine the next course of action.

      Ratification of the appointment of the auditor  requires the approval of a
majority of the votes cast  affirmatively  or negatively by the  stockholders of
the Company at the Meeting.  The Board of Directors recommends that stockholders
vote  "FOR" the  ratification  of the  appointment  of Radics & Co.,  LLC as the
Company's auditor for the 1997 fiscal year.

                                      -16-


<PAGE>



- --------------------------------------------------------------------------------
                     ANNUAL REPORTS AND FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

      A copy of the  Company's  annual  report on Form 10-K for the fiscal  year
ended December 31, 1996, as filed with the SEC, will be furnished without charge
to  stockholders  as of the record date upon written  request to the  Secretary,
Little Falls Bancorp, Inc., 86 Main Street, Little Falls, New Jersey 07424.

      The Company's  1996 Annual  Report to  Stockholders,  including  financial
statements,  will be mailed with this Proxy  Statement  on March 17, 1997 to all
stockholders  of record as of the close of business on February  28,  1997.  Any
stockholder  who has not received a copy of such Annual Report may obtain a copy
by writing to the  Secretary  of the  Company.  Such Annual  Report is not to be
treated  as a  part  of  the  proxy  solicitation  material  or as  having  been
incorporated herein by reference.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

      The Board of  Directors  is not aware of any  business  to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the persons named in the accompanying proxy.

- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

      The cost of soliciting  proxies will be borne by the Company.  The Company
will reimburse  brokerage firms and other  custodians,  nominees and fiduciaries
for  reasonable  expenses  incurred by them in sending  proxy  materials  to the
beneficial owners of Common Stock.

- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

      In order to be eligible for inclusion in the Company's proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such meeting must be received at the Company's executive offices at 86
Main Street, Little Falls, New Jersey 07424, no later than November 18, 1997.

                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    /s/Anne Bracchitta
                                    --------------------------------------------
                                    Anne Bracchitta
                                    Secretary

Little Falls, New Jersey
March 17, 1997


                                      -17-


<PAGE>



               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

      Should the undersigned be present and elects to vote at the Meeting, or at
any adjournments thereof, and after notification to the Secretary of the Company
at the Meeting of the stockholder's  decision to terminate this proxy, the power
of said attorneys and proxies shall be deemed terminated and of no further force
and effect.  The undersigned may also revoke this proxy by filing a subsequently
dated proxy or by written notification to the Secretary of the Company of his or
her decision to terminate this proxy.

      The  undersigned  acknowledges  receipt  from  the  Company  prior  to the
execution of this proxy of a Notice of Annual Meeting of  Stockholders,  a Proxy
Statement dated March 17, 1997 and an Annual Report to Stockholders.

                                               Please check here if you
Dated:                              , 1997     |_|   plan to attend the Meeting.
       -----------------------------






- -----------------------------------       --------------------------------------
PRINT NAME OF STOCKHOLDER                 PRINT NAME OF STOCKHOLDER


- -----------------------------------       --------------------------------------
SIGNATURE OF STOCKHOLDER                  SIGNATURE OF STOCKHOLDER

Please  sign  exactly  as your name  appears  on this  proxy.  When  signing  as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.

- --------------------------------------------------------------------------------
PLEASE  COMPLETE,  DATE,  SIGN,  AND MAIL THIS PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------
<PAGE>

APPENDIX A

                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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   [ ]   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 ss. 240.14a-11(c) or ss. 240.14a-12

                           LITTLE FALLS BANCORP, INC.
- --------------------------------------------------------------------------------
               (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):
  [X]       No fee required
  [ ]       Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
            0-11.

      (1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------
      (2) Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------
      (3) Per unit  price  or other  underlying  value of  transaction  computed
pursuant  to Exchange  Act Rule 0-11.  (set forth the amount on which the filing
fee is calculated and state how it was determined):
- --------------------------------------------------------------------------------
      (4) Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------
      (5)  Total fee paid:
- --------------------------------------------------------------------------------
  [ ]   Fee paid previously with preliminary materials.

  [ ] Check box if any part of the fee is offset as  provided  by  Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  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:
- --------------------------------------------------------------------------------
<PAGE>
APPENDIX B


- --------------------------------------------------------------------------------
                          LITTLE FALLS BANCORP, INC.
                                86 MAIN STREET
                        LITTLE FALLS, NEW JERSEY  07424
                                (201) 256-6100
- --------------------------------------------------------------------------------

                        ANNUAL MEETING OF STOCKHOLDERS
                                April 17, 1997
- --------------------------------------------------------------------------------

      The  undersigned  hereby  appoints  the Board of Directors of Little Falls
Bancorp,   Inc.  (the  "Company"),   or  its  designee,   with  full  powers  of
substitution,  to act as attorneys and proxies for the undersigned,  to vote all
shares of common stock of the Company which the  undersigned is entitled to vote
at the 1997 Annual Meeting of Stockholders  (the  "Meeting"),  to be held at the
main office of the Company,  86 Main Street,  Little Falls,  New Jersey on April
17, 1997, at 3:30 p.m. and at any and all adjournments thereof, in the following
manner:

                                                       FOR       WITHHELD
                                                       ---       --------

1.     The election as director of all nominees
       listed below:                                   |_|          |_|

       C. Evan Daniels
       Norman A. Parker
       Edward J. Seugling

INSTRUCTIONS:  To  withhold  your vote for any  individual  nominee,  insert the
nominee's name on the line provided below.

2.     The ratification of the appointment of          FOR     AGAINST   ABSTAIN
       Radics & Co., LLC as independent               
       auditors of Little Falls Bancorp, Inc., for
       the fiscal year ending December 31, 1997.       |_|        |_|      |_|

In their discretion, such attorneys and proxies are authorized to vote upon such
other  business as may  properly  come  before the  Meeting or any  adjournments
thereof.

      The Board of  Directors  recommends  a vote "FOR" all of the above  listed
propositions.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER BUSINESS
IS  PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
PROXY IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS
OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
- --------------------------------------------------------------------------------






© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission