PERFORMANCE TECHNOLOGIES INC \DE\
DEF 14A, 2000-04-27
PRINTED CIRCUIT BOARDS
Previous: HANCOCK JOHN DECLARATION TRUST, 485BPOS, 2000-04-27
Next: MOTO GUZZI CORP /DE/, 10-K, 2000-04-27






                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:

[ ]     Preliminary proxy statement    [ ]  Confidential. For Use of the Com-
[X]     Definitive proxy materials          mission Only (as permitted by Rule
[ ]     Definitive additional materials     14a-6(e) (2)
[ ]     Soliciting material pursuant to
          Rule 14a-11(c) or Rule 14a-12

                     PERFORMANCE TECHNOLOGIES, INCORPORATED
                (Name of Registrant as Specified in Its Charter)

                                       N/A
     (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)(4) and 0-11.

        (1)      Title of each class of securities to which transaction applies:

        (2)      Aggregate number of securities to which transaction applies:

        (3)      Per  unit  price  or other  underlying  value  of  transaction
                 computed  pursuant  to  Exchange  Act Rule 0-11 (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 previously paid 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 no.:

        (3)      Filing party:

        (4)      Dated filed:

        Notes:

<PAGE>


                                                          April 25, 2000






To Our Stockholders:

         You are  cordially  invited  to attend the 2000  Annual  Meeting of the
Stockholders of Performance Technologies,  Incorporated at Monroe Golf Club, 155
Golf Avenue, Pittsford, New York, on Wednesday, May 31, 2000 at 10 a.m.

         The matters  expected to be acted upon at the meeting are  described in
detail in the  attached  Notice  of Annual  Meeting  of  Stockholders  and Proxy
Statement. The Company's 1999 Annual Report, which is contained in this package,
sets forth important financial information concerning the Company.

         A brief report will be made at this meeting of the  highlights  for the
year 1999 and there will be an opportunity for questions of general  interest to
the stockholders.

         I sincerely hope you are able to attend this year's Annual Meeting.

         Please sign and return your proxy promptly,  whether or not you plan to
attend.  Your vote is very  important to the Company.  On behalf of the officers
and  directors,  I wish to thank you for your  interest  in the Company and your
confidence in its future.

                                                          Very truly yours,



                                                          Charles E. Maginness
                                                          Chairman of the Board


                             YOUR VOTE IS IMPORTANT

              Please sign, date and return your proxy card promptly


<PAGE>



                     PERFORMANCE TECHNOLOGIES, INCORPORATED
                               315 Science Parkway
                            Rochester, New York 14620


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  May 31, 2000


   NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting  of  Stockholders  (the
"Meeting") of PERFORMANCE  TECHNOLOGIES,  INCORPORATED  (the  "Company") will be
held at Monroe Golf Club,  155 Golf Avenue,  Pittsford,  New York, on Wednesday,
May 31,  2000 at 10 a.m.,  local time,  for the  following  purposes  more fully
described in the accompanying Proxy Statement:

  1.  To elect two directors of the Company.

  2.  To  consider  and  act  upon a  proposal  to  ratify  the  appointment  of
      PricewaterhouseCoopers LLP as the Company's independent public accountants
      for the fiscal year ending December 31, 2000.

  3.  To transact  such other  business as may  properly come before the meeting
      or any adjournment thereof.

     The Board of Directors  has fixed the close of business on April 7, 2000 as
the record date for the determination of stockholders  entitled to notice of and
to vote at the meeting.

     A Proxy Statement and Proxy are enclosed.

   WE HOPE YOU WILL ATTEND  THIS  MEETING IN PERSON,  BUT IF YOU CANNOT  ATTEND,
PLEASE  SIGN AND DATE THE  ENCLOSED  PROXY.  RETURN  THE  PROXY IN THE  ENCLOSED
ENVELOPE WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

                       BY ORDER OF THE BOARD OF DIRECTORS

                         Kenneth R. Donaldson, Secretary



Dated at Rochester, New York
April 25, 2000

<PAGE>





                     PERFORMANCE TECHNOLOGIES, INCORPORATED
                               315 Science Parkway
                            Rochester, New York 14620

                                 April 25, 2000

                                 PROXY STATEMENT


                                     GENERAL

        This proxy statement is furnished to stockholders in connection with the
solicitation  of proxies by the Board of Directors of PERFORMANCE  TECHNOLOGIES,
INCORPORATED (the "Company") to be used at the Annual Meeting of Stockholders of
the Company, which will be held on Wednesday, May 31, 2000 (the "Meeting"),  and
at any adjournments thereof. This proxy statement and accompanying form of proxy
are first being mailed to  stockholders  on or about April 14, 2000.  The proxy,
when properly executed and received by the Secretary of the Company prior to the
Meeting,  will be voted as therein  specified unless revoked by filing a written
revocation  or a duly  executed  proxy  bearing a later date with the  Secretary
prior to the Meeting.  A stockholder  may also revoke his or her proxy in person
at the  Meeting.  Unless  authority  to vote  for  one or  more of the  director
nominees is specifically withheld, a signed proxy will be voted FOR the election
of the director  nominees named herein and, unless  otherwise  indicated FOR the
selection of  PricewaterhouseCoopers  LLP as the  Company's  independent  public
accountants for the fiscal year ending December 31, 2000.

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition to the solicitation by use of the mails, directors, officers or regular
employees  of the  Company,  without  extra  compensation,  may solicit  proxies
personally, by telephone,  telegraph or facsimile transmission.  The Company has
requested  persons  holding  stock for others in their  names or in the names of
nominees to forward soliciting  material to the beneficial owners of such shares
and will, if requested,  reimburse such persons for their reasonable expenses in
so doing.


                                 VOTES REQUIRED

         The total outstanding capital stock of the Company as of April 7, 2000,
the record date for the Meeting (the  "Record  Date"),  consisted of  13,247,863
shares of Common  Stock,  par value $.01 per share (the  "Common  Stock").  Only
holders  of Common  Stock of record on the books of the  Company at the close of
business on April 7, 2000,  are entitled to notice of and to vote at the Meeting
and at any adjournments  thereof. Each holder of Common Stock is entitled to one
vote for each share of Common Stock registered in his or her name. A majority of
the outstanding Common Stock,  represented in person or by proxy at the Meeting,
will  constitute a quorum for the  transaction of all business.  Pursuant to the
provisions of the Delaware General  Corporation Law,  directors shall be elected
by a  plurality  of the votes  cast by the  holders  of  shares of Common  Stock
present in person or represented by proxy at the Meeting and entitled to vote at
the  Meeting.  Because  directors  are elected by a plurality of the votes cast,
withholding  authority to vote with respect to one or more nominees will have no
effect on the outcome of the election,  although such shares would be counted as
present for purposes of determining  the existence of a quorum.  Similarly,  any
broker  non-votes  (which  occur when  shares  held by brokers or  nominees  for
beneficial  owners are voted on some matters but not on others in the absence of
instructions  from the beneficial owner) are not considered to be votes cast and
therefore  would have no effect on the  outcome of the  election  of  directors,
although they would be counted for quorum purposes.

         The  affirmative  vote of a majority  of the votes cast is  required to
ratify  the  selection  of  PricewaterhouseCoopers  LLP  as  independent  public
accountants  for the  Company  for the fiscal year  ending  December  31,  2000.
Abstentions  and any broker  non-votes  are not  considered to be votes cast and
therefore would have no effect on the outcome of this proposal.




<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table, with notes thereto, sets forth as of April 7, 2000
certain information  regarding the Common Stock held by (i) the persons known to
the Company to own beneficially more than 5% of the Company's Common Stock, (ii)
each director of the Company,  (iii) each executive officer of the Company,  and
(iv) all directors and executive officers of the Company as a group:
<TABLE>
<CAPTION>

                            Shares Beneficially Owned

                                     Amount and Nature
      Name                         Of Beneficial Ownership   Percent of Class(1)
<S>                                    <C>                           <C>

FMR Corp.                              1,160,150(2)                  8.8%
 82 Devonshire Street
 Boston, MA
Thomas Blain                           1,054,353(3)                  8.0%
 150 Metcalfe Street
 Ottawa, Canada
Reginald T. Cable                      1,054,352(4)                  8.0%
 150 Metcalfe Street
 Ottawa, Canada
Charles E. Maginness                     612,085(5)                  4.6%
John M. Slusser                          506,010(6)                  3.8%
Bernard Kozel                            426,923(7)                  3.2%
William E. Mahuson                       234,000(8)                  1.8%
Donald L. Turrell                        232,601(9)                  1.7%
Dorrance W. Lamb                          88,475(10)                   *
John E. Mooney                            73,127(11)                   *
Paul L. Smith                              7,000(12)                   *

All Directors and Officers as a Group  2,180,221(13)                16.0%
- -------------------------
<FN>

* Less than 1%.

(1)     Percentage based upon 13,247,863 shares of Common Stock outstanding as
        of April 7, 2000.

(2)     The following  information is derived from a Schedule 13G dated February
        14, 2000 filed by FMR Corp. Fidelity Management & Research Company, Inc.
        ("Fidelity"),  an investment adviser and wholly-owned  subsidiary of FMR
        Corp., is the beneficial owner of all 1,160,150  shares.  Each of Edward
        C. Johnson 3d,  Chairman of FMR Corp. and Abigail  Johnson,  Director of
        FMR  Corp.,  together  with  other  family  members  who  are  part of a
        controlling group of FMR Corp.,  through FMR Corp.'s control of Fidelity
        and the Fidelity Funds, has the sole power to dispose of all such shares
        owned by the Fidelity Funds. Neither FMR Corp. nor Edward C. Johnson 3d,
        Chairman of FMR Corp. has the sole power to vote or direct the voting of
        the shares owned  directly by Fidelity  Funds,  which power rests in the
        Funds' Board of Trustees.  Fidelity carries out the voting of the shares
        under written guidelines established by the Funds' Boards of Trustees.

(3)     Includes (a) 60,059 shares held in trust by First Union National Bank as
        Trustee and Exchange Agent for the benefit of Mr. Blain, and (b) 994,294
        shares  held in  trust by  First  Union  National  Bank as  Trustee  and
        Exchange  Agent for 2384434  Canada Inc. of which (i) Mr. Blain is a 70%
        shareholder  and  (ii) a trust  for the  benefit  of Mr.  Blain is a 30%
        shareholder.  Excludes  50,000  shares of  Common  Stock  issuable  upon
        exercise of options not yet vested.

(4)     Includes (a) 60,059 shares held in trust by First Union National Bank as
        Trustee and  Exchange  Agent,  and (b)  994,293  shares held in trust by
        First  Union  National  Bank as Trustee and  Exchange  Agent for 3414850
        Canada Inc. of which (i) Mr. Cable is a 70% shareholder and (ii) a trust
        for the  benefit  of Mr.  Cable is a 30%  shareholder.  Excludes  50,000
        shares of Common Stock issuable upon exercise of options not yet vested.

(5)     Includes (a) 56,250  shares of Common Stock  issuable upon exercise of a
        warrant currently exercisable;  and 103,247 shares of Common Stock owned
        of record by Mr.  Maginness'  wife. Mr. Maginness  disclaims  beneficial
        ownership of the shares  owned by his wife.  Excludes  21,375  shares of
        Common Stock issuable upon exercise of options not yet vested.

(6)     Includes (a) 56,250  shares of Common Stock  issuable upon exercise of a
        warrant currently exercisable; (b) 9,000 shares of Common Stock issuable
        upon  exercise of options  currently  exercisable;  (c) 371 shares owned
        jointly by Mr.  Slusser and his wife;  (d) 15,000 shares of Common Stock
        owned of record  by Mr.  Slusser  as  custodian  for his minor  children
        living in his household;  and (e) 49,000 shares of Common Stock owned of
        record by Mr. Slusser's wife. Mr. Slusser disclaims beneficial ownership
        of the shares owned by his wife  individually.  Excludes 2,250 shares of
        Common Stock issuable upon exercise of options not yet vested.
<PAGE>



(7)     Includes  (a) 9,000  shares of Common Stock  issuable  upon  exercise of
        options currently  exercisable;  (b) 39,000 shares of Common Stock owned
        of record by The Jayme E. Fund Trust U/A, Benjamin J. Fund Trust U/A and
        Ariel D. Fund Trust U/A over which Mr.  Kozel has voting and  investment
        powers;  and (c) 29,250  shares of Common  Stock  owned of record by Mr.
        Kozel's wife.  Mr. Kozel  disclaims  beneficial  ownership of the shares
        owned by his wife.  Excludes  2,250 shares of Common Stock issuable upon
        exercise of options not yet vested.

(8)     Includes 67,500 shares of Common Stock issuable upon exercise of options
        currently  exercisable.  Excludes 13,500 shares of Common Stock issuable
        upon exercise of options not yet vested.

(9)     Includes (a) 137,250  shares of Common Stock  issuable  upon exercise of
        options  currently  exercisable;  (b) 90,376 shares owned jointly by Mr.
        Turrell  and his wife;  and (c) 4,975  shares of Common  Stock  owned of
        record by Mr.  Turrell's wife as custodian for their child.  Mr. Turrell
        disclaims  beneficial  ownership  of the  shares  owned  by his  wife as
        custodian  for their  child.  Excludes  79,000  shares  of Common  Stock
        issuable upon exercise of options not yet vested.

(10)    Includes (a) 56,180  shares of Common Stock  issuable  upon  exercise of
        options currently exercisable;  and (b) 675 shares of Common Stock owned
        of record by Mr.  Lamb's wife as  custodian  for their  child  living in
        their  household.  Excludes  50,625 shares of Common Stock issuable upon
        exercise of options not yet vested.

(11)    Includes  (a) 9,000  shares of Common Stock  issuable  upon  exercise of
        options currently  exercisable;  (b) 15,120 shares of Common Stock owned
        of record by Mr.  Mooney's wife; and (c) 5,850 shares owned of record by
        John E. Mooney as trustee for John E. Mooney Profit  Sharing  Plan.  Mr.
        Mooney disclaims  beneficial  ownership of the shares owned by his wife.
        Excludes  2,250 shares of Common Stock issuable upon exercise of options
        not yet vested.

(12)    Excludes 2,250 shares of Common Stock issuable upon exercise of options
        not yet vested.

(13)    Includes  410,555 shares of Common Stock issuable upon exercise of stock
        options and warrants currently  exercisable.  Excludes 273,500 shares of
        Common Stock issuable upon exercise of stock options not yet vested.
</FN>
</TABLE>







                              ELECTION OF DIRECTORS

         The Board of  Directors  is divided  into three  classes.  The  Company
currently has six directors,  two in each class. Terms are staggered so that one
class is  elected  each  year.  Only one class of  directors  is elected at each
Annual Meeting of Stockholders. Each director so elected serves for a three-year
term and until his or her  successor is elected and  qualified,  subject to such
director's earlier death, resignation or removal.

         The Board of  Directors  recommends  the  election of the two  nominees
named  below,  each of whom is  currently  a  director  of the  Company.  Unless
authority  to vote  for one or more of the  nominees  is  specifically  withheld
according to the  instructions,  proxies in the enclosed  form will be voted FOR
the  election of each of the two nominees  named  below.  The Board of Directors
does not contemplate  that either of the nominees will not be able to serve as a
director,  but if that  contingency  should  occur  prior to the  voting  of the
proxies,  the persons named in the enclosed  proxy reserve the right to vote for
such  substitute  nominee  or  nominees  as  they,  in their  discretion,  shall
determine.




<PAGE>



Information about the Directors

         The following table sets forth certain information with respect to each
director of the Company who is being proposed for re-election at the Meeting.

                PROPOSED FOR ELECTION AS DIRECTORS
                    AT THE 2000 ANNUAL MEETING
                                                                       Director
                       Name and Background                               Since

Donald L. Turrell,  age 52, has served as Chief Executive Officer
of the Company since June 1997, and President and Chief Operating        1995
Officer since April 1995. From 1985 to 1990, he held the position
of Vice  President of Sales and  Marketing and from 1990 to 1993,
he held the position of Vice President and General Manager of the
Workstation  Products  business unit.  From 1993 to 1995, he held
the position of President of the Company's  Performance  Computer
business  unit.  From  1977 to 1984,  Mr.  Turrell  held  various
positions  with Rochester  Instrument  Systems,  including  Sales
Manger,  Product Marketing  Manager,  Vice President of Sales and
Vice President of Marketing.

Paul L.  Smith,  age 64, has served as a director  of the Company
since  1993.  He  is  an   independent   business  and  financial        1993
consultant. From 1983 to 1993, he served as Senior Vice President
and Chief  Financial  Officer of Eastman Kodak  Company.  He also
serves on the Board of Directors of Canandaigua  Brands, Inc. and
Home  Properties of New York, Inc.

        The following table sets forth certain  information  with
respect to each director of the Company whose term in office does
not expire at the Meeting.

                DIRECTORS WHOSE TERMS DO NOT EXPIRE
                    AT THE 2000 ANNUAL MEETING
                                                                       Director
                       Name and Background                               Since

Charles E. Maginness, age 67, has served as Chairman of the Board
since 1986 and served as Chief  Executive  Officer of the Company        1983
from April 1995 to June 1997. From 1984 through 1986, he held the
position of President  and from 1984 through  April 1995 was also
Chief  Financial  Officer.  From 1970 to 1983, Mr.  Maginness was
employed by Kayex  Corporation  where he held several  positions,
including President and Chief Executive Officer, and President of
its Hamco Division.

John M. Slusser,  age 47, a founder of the Company, has served as
a director  since its inception in 1981.  From 1981 through 1995,        1981
he  held  various  positions,   including   President  and  Chief
Executive Officer. Since April 1995, he has served as Chairman of
the  Board of  InformationView  Solutions  Corporation  and until
March 1999 as its Chief  Executive  Officer.  Prior to 1981,  Mr.
Slusser held an  engineering  management  position  with Computer
Consoles, Incorporated.

John E.  Mooney,  age 54, has served as a director of the Company
since 1984. He is President and Chief Executive  Officer of Essex        1984
Partners,  Inc.,  Rochester,  New York. Mr. Mooney also serves on
the Board of Directors of Veramark Technologies, Inc.

Bernard  Kozel,  age 78, has served as a director  of the Company
since 1983. He is the former  Chairman of the Board of J. Kozel &        1983
Son, a Rochester,  New York-based structured steel company. He is
President of K.G. Capital Corporation.



<PAGE>



Committees of the Board of Directors

        The  Board  has  a   Compensation   Committee   to  evaluate   executive
compensation.   Messrs.  Kozel,  Mooney  and  Smith  comprise  the  Compensation
Committee.  Additionally,  the Board has a Stock  Option  Committee to determine
option  grants  pursuant to the  Company's  Stock Option  Plan.  For purposes of
complying with Securities  Exchange Act Rule 16b-3, the Company has at least two
disinterested directors administer the Stock Option Plan. Messrs. Kozel, Slusser
and Smith currently  comprise the Stock Option Committee.  The Board also has an
Audit Committee for the purposes of reviewing the Company's  financial reporting
procedures.  Messrs.  Kozel, Mooney and Smith comprise the Audit Committee.  The
Board also has a Nominating Committee to identify potential new directors and to
designate  officers  of the  Company.  Messrs.  Maginness,  Turrell  and Slusser
comprise the Nominating Committee.

         The Compensation  Committee,  Stock Option Committee,  Audit Committee,
and Nominating Committee met four, two, two, and one time(s),  respectively,  in
1999.  The Company's  Board of Directors  held six meetings in 1999.  All of the
directors  attended  at  least  75  percent  of the  meetings  of the  Board  of
Directors.

Compensation of Directors

         Members of the Board of Directors  who are not employees of the Company
received $750 for each meeting attended.  Each Board member also receives $8,000
per year if he  attends  at least  75  percent  of the  scheduled  meetings.  In
addition,  each committee  member receives $400 for each meeting attended if the
meeting is not  scheduled on the same day as a Board of Directors  meeting.  The
Company's Stock Option Plan (the "Plan")  currently  provides that on the day of
the Company's Annual Meeting of Stockholders, each individual elected, reelected
or continuing, as an Outside Participating Director will automatically receive a
non-statutory  option for 2,250 shares of Common Stock.  The exercise  price for
these options will be the fair market value of the Company's Common Stock on the
date of the option  grant.  Options vest on the first  anniversary  of the grant
date and  expire  five  years  from the date of grant.  From  time to time,  the
Company may grant  additional  options to  directors.  At the 1999  Stockholders
Meeting,  Messrs. Kozel, Mooney, Slusser and Smith each received a non-qualified
option to purchase 2,250 shares at an exercise price of $10.25 per share.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section 16(a) of the Exchange Act requires the  Company's  officers and
directors  and  persons,  who own  more  than 10% of a  registered  class of the
Company's equity securities, to file certain reports regarding ownership of, and
transactions  in, the  Company's  securities  with the  Securities  and Exchange
Commission (the "SEC"). Such officers,  directors, and 10% shareholders are also
required by SEC rules to furnish the  Company  with copies of all Section  16(a)
forms that they file.

         Based  solely on its review of such forms  furnished to the Company and
written  representations  from certain reporting  persons,  the Company believes
that all filing  requirements  applicable to the Company's  executive  officers,
directors and more than 10%  shareholders  were complied with,  except that John
Slusser  did  not  timely  file a Form 4  statement  of  changes  of  beneficial
ownership  with  respect  to a  disposal  of  Common  Stock  in  August  1999 in
connection with selling 1,500 shares of common stock.


Report of the Compensation Committee with Respect to Executive Compensation

         General

        The  Compensation  Committee  of the Board of  Directors is comprised of
three independent  non-employee directors who administer the Company's executive
compensation  program.  The members of the  Compensation  Committee  are Paul L.
Smith, Chairman, John E. Mooney and Bernard Kozel.

         The  Company's  executive pay program is designed to attract and retain
executives who will  contribute to the Company's  long-term  success,  to reward
executives for achieving  short and long-term  strategic  Company goals, to link
executive and stockholder  interests through equity-based plans and to provide a
compensation  package  that  recognizes  individual  contributions  and  Company
performance.

         The three key components of the Company's  executive  compensation  for
1999 were base  salary,  short-term  incentives,  represented  by the  Company's
annual bonus  program,  and long-term  incentives,  represented by the Company's
stock option program.  The short-term  incentive  component of each  executive's
total  compensation  is intended to be variable  and is directly  related to the
Company's pre-tax profitability.

<PAGE>

         In the first quarter of each fiscal year,  the  Compensation  Committee
reviews with the Chief Executive Officer and approves, with any modifications it
deems  appropriate,  an annual salary plan for all of the Company's  executives,
none of whom has a written  employment  agreement  with the Company.  The salary
plan is developed under the ultimate  direction of the Chief  Executive  Officer
based on performance  judgments as to the past and expected future contributions
of each executive.  The parameters of the short-term incentive bonus program for
the Company's employees,  including management, are established at the beginning
of each year.  Amounts  contributed  to this  program are based upon the Company
achieving  certain  pre-tax  profitability  levels  and the  amount  contributed
increases  as a  percentage  of  profits  after  the  targeted  profit  level is
realized.  After  the end of each  fiscal  year,  the  Chief  Executive  Officer
evaluates  each  executive's   performance  and  makes  recommendations  to  the
Compensation Committee for salary, bonuses and stock options.

         Executive Officer Compensation

         The  Company's  total  compensation   program  for  executive  officers
consists  of both cash and  equity-based  compensation.  The  components  of the
annual  cash  compensation  program  consist of a base salary and an annual cash
incentive bonus program,  which is designed to provide  short-term  incentive to
the Company's employees,  including  management.  Executive officer salaries are
reviewed and established  near the beginning of the calendar year. The Company's
short-term bonus program for its employees described above is also applicable to
management.  The Company did achieve the internal  growth  goals and  objectives
established  in the Company's  1999 annual  incentive  plan and as a result cash
incentive bonuses were paid to executives and other employees in 1999.

         At the request of the Compensation Committee,  the Company retained the
services of Watson Wyatt & Company during 1998 to perform a comparative analysis
of the compensation of its executive  officers.  Watson Wyatt & Company compared
the compensation of the Company's  executives to a peer group of similarly sized
companies  in  the  technology   industry.   The  comparison  indicated  to  the
Compensation Committee that the total compensation levels for executive officers
was appropriate.  However,  it did indicate that the annual salary  compensation
levels could use some upward  movement to become more comparable and such action
was taken by the Company in 1999 and early in 2000.

         Long-term  incentives are intended to be provided  through the grant of
stock  options under the  Performance  Technologies,  Incorporated  Stock Option
Plan.  The  Compensation  Committee  believes  that stock options are a means of
aligning the long-range interests of all employees,  including executives,  with
those of the Company's  stockholders  by providing them with the  opportunity to
acquire an equity  stake in the  Company.  The size of the stock option award is
based  primarily on the  individual's  responsibilities  and  position  with the
Company, as well as on the individual's  performance.  Stock options are granted
with an exercise  price equal to the fair market value of the  Company's  Common
Stock on the date of grant,  and options  generally vest in three to five years.
This  approach is designed to encourage the creation of  stockholder  value over
the long term since no benefit is realized  from a stock option grant unless the
price of the Company's Common Stock rises. In 1999, the  Compensation  Committee
recommended to the Stock Option Committee that qualified and non-qualified stock
options awarded to executive  officers vest over a three-year  period.  Refer to
the Named  Executive  in the Option  Grants in Last  Fiscal Year Table for stock
options awarded in 1999.

         Compensation of Chief Executive Officer

        Mr.  Turrell  was  Chief  Executive  Officer  for 1999 and also held the
position of  President.  Mr.  Turrell's  salary is reviewed by the  Compensation
Committee in the context of Company's current  performance trends and prospects.
For 1999, Mr. Turrell received a cash incentive bonus for the year of $183,544.

                             Compensation Committee
                             ----------------------
                             Paul L. Smith, Chairman
                                 John E. Mooney
                                  Bernard Kozel


<PAGE>



Compensation Committee Interlocks and Insider Participation

         The  Chief  Executive   Officer  of  the  Company   consults  with  the
Compensation Committee and makes recommendations. He participates in discussions
with the  Compensation  Committee but does not vote or otherwise  participate in
the Compensation  Committee's  determinations.  An Insider Trading Policy exists
for all officers, directors and employees.


EXECUTIVE COMPENSATION

         Shown on the table  below is  information  on the annual and  long-term
compensation  for  services  rendered to the Company in all  capacities  for the
fiscal  years ended  December 31,  1999,  1998 and 1997,  paid by the Company to
those persons who were,  during the fiscal year ended  December 31, 1999 (i) the
chief executive officer of the Company and (ii) the other executive  officers of
the Company who earned over $100,000  during the fiscal year ended  December 31,
1999 (the "Named Executives"):

<TABLE>
<CAPTION>
                          SUMMARY COMPENSATION TABLE

                                 Annual                Long Term     All Other
Name and                      Compensation            Compensation  Compensation
Principal Position        Year  Salary ($)  Bonus ($) Options(#)(1)    ($) (2)
- -------------------       ----  ----------  --------- ------------- ------------
<S>                       <C>    <C>        <C>          <C>         <C>
Charles E. Maginness,     1999   $124,854                 2,250      $12,948
Chairman of the Board;    1998   $151,696                 2,250      $20,298
Chief Executive Officer   1997   $151,112   $168,700     45,000      $18,342
(through June 10, 1997)

Donald L. Turrell,        1999   $164,423   $183,544     33,750      $15,256
Chief Executive Officer   1998   $147,692                22,500      $11,574
(from June 10, 1997)      1997   $127,308   $168,700     45,000      $10,722
and  President

Dorrance W. Lamb,         1999   $129,423   $157,324     26,250      $ 8,174
Vice President - Finance  1998   $114,423                11,250      $ 9,490
Chief Financial Officer   1997   $109,192   $117,580     22,500      $ 9,073

William E. Mahuson,       1999   $108,846   $144,214      7,500      $ 6,219
Vice President            1998   $104,508                 6,000      $ 7,119
                          1997   $101,347   $ 66,460     11,250      $ 7,289


- ------------------
<FN>

(1) All option shares have been adjusted for the Company's  three-for-two  stock
split effected in September 1999.
(2) Includes payments for life insurance,  car allowances and car expenses,  and
401(k) allowance.
</FN>
</TABLE>


Employment Agreements

         The  Company  does  not  have  employment  agreements  with  any of its
executive officers.


<PAGE>



Stock Option Grants And Exercises

         The  following  sets forth  information  with respect to stock  options
granted to the Named  Executives  during the fiscal year ended December 31, 1999
pursuant to the Performance Technologies, Incorporated Stock Option Plan.

<TABLE>
<CAPTION>
                        OPTION GRANTS IN LAST FISCAL YEAR

                                Individual Grants

                     Number of         % of Total                                 Potential Realizable Value at
                     Securities       Options Granted    Exercise               Assumed Annual Rates of Stock Price
                  Underlying Options  to Employees in      Price     Expiration   Appreciation for Option Term(2)
      Name           Granted (1)        Fiscal Year    ($/Share)(1)     Date         5% ($)              10%  ($)
      ----           -----------        -----------    ------------     ----        -------             ---------
<S>                     <C>                 <C>           <C>         <C>          <C>                 <C>
Charles E. Maginness     2,250               .6%          $10.25      6/08/2004    $ 6,372             $ 14,080
Donald L. Turrell       33,750              9.0%          $ 9.08      1/13/2004    $84,700             $187,150
Dorrance W. Lamb        26,250              7.0%          $ 9.08      1/13/2004    $65,878             $145,560
William E. Mahuson       7,500              2.0%          $ 9.08      1/13/2004    $18,822             $ 41,589

<FN>
(1) These options vest in three annual  installments  of twenty  percent,  fifty
percent and one hundred percent per year commencing on the first  anniversary of
the grant date,  except for the options granted to Mr. Maginness which vest 100%
on the first anniversary date. All option shares and the exercise prices for the
options have been adjusted for the Company's  three-for-two stock split effected
in September 1999. Option shares awarded to Mr. Turrell and Mr. Lamb during 1999
consisted of both  non-qualified and qualified stock options,  and option shares
awarded to Mr. Maginness and Mr. Mahuson were qualified stock options.

(2) Amounts  represent  potential  gains that could be achieved  for the options
granted in 1999 based on assumed  annual growth rates of 5% and 10% in the price
of the Company's Common Stock over the five-year life of the option (which would
equal a total  increase  in stock  price of 28% and 61%,  respectively).  Actual
gains,  if any,  will depend upon market  conditions  and the  Company's  future
performance and prospects.
</FN>
</TABLE>

         The following table sets forth information with respect to the exercise
of stock options by the Named Executives, if any, during the year ended December
31,  1999 and also  information  with  respect  to status of  unexercised  stock
options as of December 31, 1999.

<TABLE>
<CAPTION>
                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                       AND FISCAL YEAR END OPTION VALUES

                                                     Number of Shares Underlying    Value of Unexercised
                                                        Unexercised Options at    In-the-Money Options at
                                                             FY-End(#)(2)              FY-End($)(1)(2)
                   Shares Acquired       Value
      Name         on Exercise (#)  Realized ($)(3)  Exercisable  Unexercisable  Exercisable   Unexercisable
      ----         ---------------  ---------------  -----------  -------------  -----------   -------------
<S>                     <C>           <C>               <C>        <C>          <C>            <C>
Charles E. Maginness    72,000        $1,010,316        57,375     30,375       $  917,466     $ 363,243
Donald L. Turrell       10,284        $  202,986       113,625     77,625       $1,377,177     $ 747,161
Dorrance W. Lamb        26,785        $  540,172        43,055     48,750       $  521,776     $ 455,607
William E. Mahuson                                      60,825     20,175       $  740,558     $ 188,801
- ------------------

<FN>
(1)  Represents the difference between the fair market value of the Common
     Stock as of December 31, 1999 and the exercise  price of the option.
     Options that are not In-the-Money have been excluded from the computation.
(2)  All option shares and value of In-the-Money options have been adjusted for
     the Company's  three-for-two  stock split effected in September 1999.
(3)  Represents the difference between the fair market value of the Common Stock
     underlying the options as of the exercise date and the exercise price of
     the option.
</FN>
</TABLE>


<PAGE>



Stock Performance Graph

         The  following  graph  compares  the  cumulative  total  return  on the
Company's  Common Stock at the end of each  calendar  quarter  since January 24,
1996,  the date on which the Company's  Common Stock began trading on the NASDAQ
National  Market,  to the  NASDAQ  Stock  Market  (U.S.)  Index,  and the NASDAQ
Computer  Manufacturer  Index. The stock performance shown in the graph below is
not intended to forecast or necessarily be indicative of future performance.



[The following  descriptive  data is supplied in accordance with Rule 304 (d) of
Regulation S-T.]

<TABLE>
<CAPTION>
                     Performance             NASDAQ              NASDAQ
                    Technologies,            Stock              Computer
                    Incorporated             Market           Manufacturer
                    ------------             ------           ------------
<S>  <C>                 <C>                  <C>                 <C>
      1/24/96            100                  100                 100
     12/31/96            121                  122                 134
     12/31/97            272                  150                 162
     12/31/98            246                  211                 350
     12/31/99            376                  382                 736
</TABLE>















                              CERTAIN TRANSACTIONS

         The  Company  leases its  facility at 315  Science  Parkway  from C & J
Enterprises  (the  "Partnership"),  a New York general  partnership of which Mr.
Maginness and Mr. Slusser,  directors of the Company,  are equal  partners.  The
Partnership acquired the property and constructed the facility with the proceeds
of an industrial  development  revenue bond with the County of Monroe Industrial
Development  Agency  ("COMIDA") in September 1990.  Pursuant to the terms of the
facility  lease,  the Company is obligated to pay annual rental of $270,000 plus
annual increases based on the Consumer Price Index,  together with real property
taxes and assessments,  expenses and other charges associated with the facility.
The Company has the option to renew the lease for two successive periods of five
years each at an annual  rental in  accordance  with the  provision of the lease
agreement.


<PAGE>



                                   PROPOSAL 2

        RATIFICATION OF THE APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

         The firm of PricewaterhouseCoopers LLP served as the independent public
accountants  of the Company for the fiscal year ended  December 31, 1999 and the
Board  of  Directors  has  again  selected  PricewaterhouseCoopers  LLP  as  the
Company's independent public accountants for the fiscal year ending December 31,
2000. This selection will be presented to the stockholders for their approval at
the Meeting.  The Board of Directors  recommends a vote in favor of the proposal
to approve and ratify this selection and (unless otherwise  directed therein) it
is intended that the shares  represented by the enclosed properly executed proxy
will be  voted  FOR  such  proposal.  If the  stockholders  do not  ratify  this
selection, the Board of Directors may reconsider its choice.

         A  representative  of  PricewaterhouseCoopers  LLP  is  expected  to be
present at the Meeting.  The representative will be given an opportunity to make
a statement  if he so desires and will be  available  to respond to  appropriate
questions concerning the audit of the Company's financial statements.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 2




                  STOCKHOLDER PROPOSALS FOR 2001 ANNUAL MEETING

         In order for any  stockholder  proposal to be included in the Company's
proxy  statement  to be issued in  connection  with the 2001  Annual  Meeting of
Stockholders,  such  proposal  must be  delivered  to the  Company no later than
December 26, 2000.




                                 OTHER MATTERS

         As of the date of this Proxy Statement, the Board of Directors does not
intend to present,  and has not been informed  that any other person  intends to
present,  any matter  other than those  specifically  referred  to in this Proxy
Statement. If any other matters properly come before the Meeting, it is intended
that the holders of the proxies will act in respect  thereto in accordance  with
their best judgment.

                                         BY ORDER OF THE BOARD OF DIRECTORS

                                         Kenneth R. Donaldson, Secretary


Dated at Rochester, New York
April 25, 2000



<PAGE>


                     PERFORMANCE TECHNOLOGIES, INCORPORATED.

               Proxy Solicited on Behalf of the Board of Directors


The undersigned  hereby appoints  CHARLES E. MAGINNESS and DORRANCE W. LAMB, and
each of them,  proxies for the undersigned with full power of  substitution,  to
vote all shares of the Common Stock of  PERFORMANCE  TECHNOLOGIES,  INCORPORATED
(the  "Company")  owned by the undersigned at the Annual Meeting of Stockholders
to be held at  Monroe  Golf  Club,  155 Golf  Avenue,  Pittford,  New  York,  on
Wednesday,  May 31, 2000 at 10:00 a.m.  local time,  and at any  adjournment  or
adjournments thereof:

1. Election of Directors.

         [ ]  FOR all nominees listed below
              (except as marked to the contrary).
         [ ]  WITHHOLD AUTHORITY to vote
              for all nominees listed below.

Instruction:  To withhold authority to vote for any individual nominee, strike a
line through the nominee's name listed below.

         Donald L. Turrell            Paul L. Smith

2.  Proposal  to ratify the  appointment  of  PricewaterhouseCoopers  LLP as the
Company's independent public accountants for the fiscal year ending December 31,
2000.

         [ ] FOR      [ ] AGAINST       [ ] ABSTAIN

(Continued  and to be signed, on reverse side)

(continued from other side)

3. In their  discretion,  the  proxies  are  authorized  to vote upon such other
business as may properly come before the Meeting.

This Proxy is solicited on behalf of the Board of Directors of the Company. This
Proxy will be voted as  specified  by the  undersigned.  This proxy  revokes any
prior proxy given by the  undersigned.  Unless authority to vote for one or more
of the nominees is specifically withheld according to the instructions, a signed
Proxy will be voted FOR the election of the named  nominees for  directors  and,
unless otherwise specified,  FOR the other proposal  listed herein and described
in the accompanying Proxy Statement.

The undersigned  acknowledges receipt with this Proxy of a copy of the Notice of
Annual Meeting and Proxy Statement  dated April 25, 2000,  describing more fully
the proposals set forth herein.


Dated: ___________________________________, 2000

- - -------------------------------------------------

- - -------------------------------------------------
Signature(s) of stockholder(s)

Please   date  and  sign  name   exactly  as  it  appears   hereon.   Executors,
administrators,   trustees,  etc.  should  so  indicate  when  signing.  If  the
stockholder is a corporation, the full corporate name should be inserted and the
proxy signed by an officer of the corporation, indicating his title.





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