MANCHESTER EQUIPMENT CO INC
DEF 14A, 1998-01-08
COMPUTER PROGRAMMING SERVICES
Previous: NAVIDEC INC, 10QSB/A, 1998-01-08
Next: COTTON VALLEY RESOURCES CORP, 8-K, 1998-01-08



                                  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

Filed by 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

( 0 Definitive Additional Materials

( ) Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                         MANCHESTER EQUIPMENT CO., 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.

  ( )   Check box if any part of the fee is offset as provided by Exchange Act
        Rule 0-11(a)(2) and identify the filings for which the offsetting fee
        was paid previously. Identify previous filing by registration number, or
        the form or schedule and the date of its filing.
<PAGE>
          
                         MANCHESTER EQUIPMENT CO., INC.
                                 160 Oser Avenue
                            Hauppauge, New York 11788
                                 (516) 434-8700


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         To Be Held on January 14, 1998


To the Shareholders of
     MANCHESTER EQUIPMENT CO., INC.:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  (the
"Annual Meeting") of Manchester Equipment Co., Inc. (the "Company") will be held
at the Smithtown Sheraton, 110 Motor Parkway, Smithtown, New York, on Wednesday,
January  14,  1998 at 10:00  a.m.,  local  time,  to  consider  and act upon the
following proposals:




     1. To elect five (5)  Directors  to serve until the 1999 Annual  Meeting of
        Shareholders.

     2. To  ratify  the  reappointment  of KPMG  Peat  Marwick  LLP as
        independent auditors of the Company for the year ending July 31, 1998.

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

         A proxy statement describing the matters to be considered at the Annual
Meeting is  attached to this  notice.  Only  holders of record of the  Company's
Common  Stock at the close of business on December 1, 1997,  the Record Date for
the Annual Meeting, are entitled to notice of and to vote at the Annual Meeting.

                                 By Order of the Board of Directors,

                                 Joel G. Stemple
                                    Secretary

Hauppauge, New York
December 5, 1997


           SHAREHOLDERS WHO DO NOT EXPECT TO ATTEND THE ANNUAL MEETING
          ARE REQUESTED TO DATE, SIGN AND PROMPTLY RETURN THE ENCLOSED
                 PROXY IN THE ENCLOSED POSTAGE-PREPAID ENVELOPE.


<PAGE>



               

                                                         2

<PAGE>



                         Manchester Equipment Co., Inc.
                                 160 Oser Avenue
                            Hauppauge, New York 11788
                                 (516) 434-8700


                                 PROXY STATEMENT


                         Annual Meeting of Shareholders
                         To Be Held On January 14, 1998


                                  INTRODUCTION
General

         This Proxy Statement is being furnished to holders of Common Stock, par
value $.01 per share (the "Common Stock"), of Manchester  Equipment Co., Inc., a
New York  corporation  (the  "Company"),  in connection with the solicitation of
proxies by the Board of Directors  of the Company for use at its Annual  Meeting
of  Shareholders  to be held on  Wednesday,  January 14, 1998,  at the Smithtown
Sheraton, 110 Motor Parkway, Smithtown, New York, at 10:00 a.m., local time, and
any and all adjournments or postponements  thereof (the "Annual  Meeting").  The
cost of the solicitation will be borne by the Company.  This Proxy Statement and
the enclosed  proxy card were first mailed to the Company's  shareholders  on or
about December 9, 1997.  The Company's  1997 Annual  Report,  a copy of which is
also enclosed  herewith,  contains the Company's  financial  statements  for its
fiscal year ended July 31, 1997.

Matters to be Considered at the Annual Meeting

         At the Annual Meeting,  the shareholders  will be asked to consider and
vote upon the following proposals:

1.   To elect  five (5)  Directors  to serve  until the 1999  Annual  Meeting of
     Shareholders.

2.   To  ratify  the  reappointment  of KPMG  Peat  Marwick  LLP as  independent
     auditors of the Company for the year ending July 31, 1998.

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

Voting at the Annual Meeting

     Only holders of record of Common Stock at the close of business on December
1, 1997 (the "Record  Date") are entitled to notice of and to vote at the Annual
Meeting,  each such  holder of record  being  entitled  to one vote per share of
Common  Stock on each  matter to be  considered  at the Annual  Meeting.  On the
Record Date, there were 8,525,000 shares of Common Stock issued and outstanding.

     The presence,  in person or by properly executed proxy, of the holders of a
majority  of the  outstanding  shares of Common  Stock  entitled  to vote at the
Annual  Meeting  (4,262,501  shares  of the  8,525,000  shares  outstanding)  is
necessary to constitute a quorum at the Annual Meeting.  If a quorum is present,
the  plurality  vote of the total votes cast by the  holders of Common  Stock is
required to elect the five (5) Directors.  The ratification of the reappointment
of KPMG Peat Marwick LLP as independent auditors of the Company for


<PAGE>



the year ending July 31, 1998 will require the  affirmative  vote of the holders
of a majority of the shares of Common Stock present in person or  represented by
proxy at the Annual Meeting and entitled to vote.

     If the enclosed proxy card is properly executed and returned to the Company
prior to voting at the Annual Meeting,  the shares  represented  thereby will be
voted in  accordance  with  the  instructions  marked  thereon,  subject  to the
following conditions:

     Election  of  Directors.  Shares  represented  by a proxy  that  is  marked
"WITHHELD"  as to a vote for (i) all five (5)  nominees  or (ii) any  individual
nominee(s)  for election as  directors  and are not  otherwise  marked "FOR" the
other nominees,  will not be counted in determining whether a plurality vote has
been  received for the election of  directors.  In the absence of  instructions,
shares represented by a proxy will be voted FOR all of the five (5) nominees.

     Ratification of Auditors and Other Matters.  Shares  represented by a proxy
which is marked  "ABSTAIN"  on the  proposal to ratify KPMG Peat  Marwick LLP as
independent  auditors  of the Company for the year ending July 31, 1998 will not
be counted in determining  whether the requisite vote has been received for such
proposal. In the absence of instructions,  shares represented by a proxy will be
voted  FOR such  proposal  and at the  discretion  of the  proxies  on any other
matters that may properly come before the Annual Meeting.

     In instances  where brokers are prohibited  from  exercising  discretionary
authority for beneficial owners who have not returned proxies (so called "broker
non-votes"),  those shares will not be included in the totals.  Thus,  where the
affirmative  vote of a majority of the total votes cast by the holders of Common
Stock is required to approve a corporate  action,  such as  ratification  of the
reappointment  of the  independent  auditors  referred  to above,  these  broker
non-votes  will have the effect of reducing  the total number of votes needed to
attain a majority of the total votes cast.

     At any time prior to its exercise,  a proxy may be revoked by the holder of
the Common Stock  granting it by  delivering  written  notice of revocation or a
duly executed  proxy bearing a later date to the Secretary of the Company at the
address of the Company set forth on the first page of this Proxy Statement or by
attending the Annual Meeting and voting in person.

     Proxies  may be  solicited  on  behalf  of the  Board by  mail,  telephone,
telecopy  or in  person  and  solicitation  costs  will be paid by the  Company.
Directors,  officers and regular employees of the Company may solicit proxies by
such methods without additional compensation.  Banks, brokerage houses and other
institutions,  nominees  and  fiduciaries  will  be  requested  to  forward  the
soliciting  material to their  principals and to obtain  authorizations  for the
execution of proxy cards and,  upon  request,  will be reimbursed by the Company
for their reasonable expenses.

Voting by the Company's Principal Shareholder

     Barry R.  Steinberg  is the  Company's  largest  shareholder,  beneficially
owning 54.3% of the Common Stock. See "Security  Ownership of Certain Beneficial
Owners and Management".  The Company  understands that Mr. Steinberg  intends to
vote all shares of Common Stock beneficially owned by him at the Annual Meeting,
or any  adjournment  or  postponement  thereof,  for the election of the persons
nominated as directors  and for the  ratification  of the  reappointment  of the
independent accountants.  Mr. Steinberg beneficially owns, without acquiring any
additional  shares  of  Common  Stock,  shares  of  Common  Stock  in an  amount
sufficient to permit him to control the outcome of any shareholder vote on these
matters.

                                                         2

<PAGE>



Table of Contents

                                                                           Page

Security Ownership of Certain Beneficial
  Owners and Management...........................................           4

Election of Directors................................................        5

Executive Compensation...............................................        7

Report of the Board of Directors and the Compensation Committee
  on Executive Compensation..........................................       10

Compensation Committee Interlocks and Insider Participation..........       12


Stock Performance Graph..............................................       13

Certain Relationships and Related Transactions.......................       14

Section 16(a) Beneficial Ownership Reporting Compliance..............       15

Ratification of Reappointment of Independent Auditors................       15

Other Business.......................................................       15

Shareholder Proposals................................................       15





                                        3

<PAGE>




         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT


     The following  table sets forth,  as of the Record Date,  information  with
respect to the  beneficial  ownership of the Common Stock by (i) each person who
is  known  to the  Company  to  beneficially  own  five  percent  or more of the
outstanding Common Stock,  together with their respective  addresses,  (ii) each
director  and nominee for  election as director,  (iii) each  executive  officer
named in the Summary Compensation Table under "Executive Compensation" on page 7
of this Proxy  Statement  and (iv) all  executive  officers and directors of the
Company as a group.
<TABLE>
<CAPTION>

                                          Shares                  Percent of
                                          Beneficially           Outstanding
      Name and Address                    Owned (1)             Shares Owned
      ----------------                    ---------             ------------
     <S>                                <C>                       <C>  
      Barry R. Steinberg (2)(3)          4,630,101                54.3%
      Joel G. Stemple (2)                  626,263                 7.3
      Joseph Looney                          4,700                 *
      William F. Scheibel, Jr.                   -
      Joel Rothlein (4)                     16,500                 *
      George Bagetakos                       2,500                 *
      Julian Sandler                         3,500                 *
      All executive officers and
        directors as a group
        (6 persons) (5)                  5,283,564                  61.6%
</TABLE>

- ---------------
* Less than 1%

(1)   A person is deemed to be the beneficial  owner of Common Stock that can be
      acquired within 60 days from the Record Date upon the exercise of options,
      and that  person's  options  are assumed to have been  exercised  (and the
      underlying  shares  of  Common  Stock  outstanding)  in  determining  such
      person's percentage ownership.  Accordingly, the following shares issuable
      upon  exercise of options  have been  included in the shares  beneficially
      owned by the following  persons:  George  Bagetakos -- 2,500  shares;  and
      Julian Sandler -- 2,500 shares.
(2)   Address is 160 Oser Avenue, Hauppauge, New York 11788.
(3)   Excludes 29,000 shares owned by Ilene Steinberg and 29,000 shares owned by
      Sheryl Steinberg,  daughters of Mr. Steinberg, which shares were purchased
      with the  proceeds of a loan from Mr.  Steinberg.  As reported on Schedule
      13D filed on March 24, 1997, as amended,  Mr. Steinberg,  Ilene Steinberg,
      and Sheryl  Steinberg  each  disclaim  beneficial  ownership of the common
      stock owned by the others.
(4)   Consists of 3,300 shares held by Kressel Rothlein & Roth,  Esqs., in which
      Mr. Rothlein is a partner,  and 13,200 shares held by the Kressel Rothlein
      & Roth Profit Sharing Plan. Mr. Rothlein disclaims beneficial ownership of
      the Common Stock owned by Kressel  Rothlein & Roth,  Esqs.,  except to the
      extent of his  equitable  interest  in the firm,  and of the Common  Stock
      owned by the Kressel  Rothlein & Roth Profit  Sharing Plan,  except to the
      extent of his beneficial interest in such plan.
(5)   See notes 1 through 4 above.

                                        4

<PAGE>

                              ELECTION OF DIRECTORS

     The Restated  Certificate of Incorporation of the Company provides that the
Board of Directors  shall  consist of such number of members,  with a minimum of
three and a maximum of fifteen,  as the Board of Directors  determines from time
to time.  The five persons  listed below are currently  directors of the Company
and have been  selected by the Board of  Directors  as nominees  for election as
directors at the Annual Meeting. Each director elected at this Meeting will hold
office  until the next  Annual  Meeting  or until his  successor  is  elected or
appointed,  unless his office is earlier  vacated by resignation or other cause.
Directors whose terms expire are eligible for renomination.

     Unless otherwise  specifically directed by shareholders  executing proxies,
it is intended  that all proxies in the  accompanying  form received in time for
the Annual  Meeting will be voted at the Annual  Meeting FOR the election of the
five (5)  nominees  named  below,  all of whom are  currently  directors  of the
Company. In the event any nominee should become unavailable for election for any
presently  unforeseen  reason, it is intended that the proxies will be voted for
such substitute  nominee as may be designated by the present Board of Directors.
If a quorum is present,  a plurality vote of the total votes cast by the holders
of Common Stock is required to elect the five (5) Directors.

     The Board of Directors  recommends that  shareholders vote FOR the election
of the nominees named below (Proposal No. 1 on the Proxy Card).

     Each nominee's name, age, the year first elected as a director, office with
the Company, and certain biographical information are set forth below:
<TABLE>
<CAPTION>

                                   Year First
        Name            Age     Served as a Director  Position with the Company
        ----            ---     --------------------  -------------------------
     <S>                <C>             <C>           <C>                                        
     Barry R. Steinberg  55             1973          Chairman of the Board, President,
                                                      Chief Executive Officer and
                                                      Director
     Joel G. Stemple     55             1982          Executive Vice President,
                                                      Secretary and Director
     Joel Rothlein       68             1996          Director
     George Bagetakos    51             1996          Director
     Julian Sandler      53             1996          Director
</TABLE>

     Barry R. Steinberg,  the founder of the Company, has served as its Chairman
of the Board,  President  and Chief  Executive  Officer and as a director  since
Manchester's  formation in 1973. Mr.  Steinberg  previously  served as a systems
analyst for Sleepwater, Inc. and Henry Glass and Co. Joel G. Stemple, has served
as Executive Vice President  since September 1996 and as Vice President and as a
director since August 1982. Mr. Stemple previously performed consulting services
for the  Company  and,  from 1966 to 1982,  served as  Assistant  and  Associate
Professor of Mathematics at Queens College, City University of New York.

     Joel Rothlein,  Esq. has been a director of the Company since October 1996.
Mr.  Rothlein  is a partner in the law firm of Kressel  Rothlein & Roth,  Esqs.,
Massapequa,  New York, where he has practiced law since 1955. Kressel Rothlein &
Roth,  Esqs. and its predecessor  firms have acted as outside general counsel to
the Company since the Company's inception.


                                        5

<PAGE>



     George  Bagetakos  became a director on December 2, 1996. Mr. Bagetakos has
been the  Director of Sales,  Major  Accounts  for  Northern  Telecom,  Inc.,  a
supplier of telecommunications  equipment products,  since July 1995, and served
as Manager, National Accounts for Northern Telecom, Inc. from 1984 to June 1995.
Prior to joining Northern  Telecom,  Mr. Bagetakos was Corporate Vice President,
Telecommunications for American Express Company from 1979 to 1983.

     Julian  Sandler became a director on December 2, 1996. Mr. Sandler is Chief
Executive  Officer of  Rent-a-PC,  Inc., a  full-service  provider of short-term
computer  rentals,  which Mr.  Sandler  founded in 1984. Mr. Sandler is also the
founder  and was the  President  from 1974 to 1993 of  Brookvale  Associates,  a
national  organization  specializing in the remarketing of hardware manufactured
by Digital Equipment  Corporation.  Mr. Sandler also co-founded and from 1970 to
1973 was Vice President of Periphonics Corporation, a developer and manufacturer
of voice response systems.

Meetings and Committees

     During the fiscal year ended July 31, 1997 there were three meetings of the
Board of Directors. Other than George Bagetakos, who was absent from one meeting
of the Board of Directors,  no director attended fewer than 75% of the aggregate
number of  meetings  of the Board held during the period in fiscal 1997 in which
he was a director,  and the total number of meetings  held by all  committees of
the Board in which he served in fiscal  1997 during the period he served on such
committees. On eight occasions in fiscal 1997 the Board took action by unanimous
written consent without a meeting.

     The Board of Directors has the following three standing committees:

     Executive Committee.  The Executive Committee,  which was formed and became
effective on December 18, 1996, consists of Barry R. Steinberg,  Joel G. Stemple
and Joel  Rothlein.  The function of the Executive  Committee is to exercise the
authority  of the Board of Directors in the  management  of the Company  between
meetings of the Board,  subject to the provisions of the Company's  By-Laws.  As
the Board met on a regular  basis and no Board  action was  required to be taken
between  meetings (or was taken by unanimous  written  consent),  the  Executive
Committee did not meet during fiscal 1997.

     Audit Committee. The Audit Committee, which was formed and became effective
on December 4, 1996, consists of Joel G. Stemple, Chairman, George Bagetakos and
Julian Sandler.  The Audit Committee reviews the Company's  internal  accounting
practices  and the  scope of the work  performed  by the  Company's  independent
accountants. The Audit Committee met once during fiscal 1997.

     Compensation Committee.  The Compensation  Committee,  which was formed and
became  effective  on December  18,  1996,  consists of George  Bagetakos,  Joel
Rothlein and Julian Sandler. The Committee establishes compensation policies and
determines compensation for the executive officers of the Corporation. The Board
itself  administers  the  Company's  Amended and  Restated  1996  Incentive  and
Non-Incentive Stock Option Plan. The Compensation  Committee did not meet during
fiscal 1997.

     The Company does not have a standing nominating committee.



                                        6

<PAGE>



                             EXECUTIVE COMPENSATION

     The  following  table  sets  forth a summary  of the  compensation  paid or
accrued by the Company  during the fiscal  years ended July 31, 1997 and 1996 to
the Company's  Chief Executive  Officer and the other  executive  officers whose
compensation exceeded $100,000:
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

- ---------------------------------------------------------------------------------------------------------------
                                                                             Long-Term
                                         Annual Compensation               Compensation
                                                                           Common Stock
Name and                                                   Other Annual     Underlying          All Other
Principal Position     Year      Salary         Bonus    Compensation(6)      Options         Compensation
- ---------------------------------------------------------------------------------------------------------------
<S>                   <C>       <C>          <C>            <C>                <C>                <C>     
Barry R. Steinberg.....1997     $550,000          -         $59,252(1)           -                  -
President and CEO      1996     $271,800    $1,816,439      $59,210(1)           -                  -

Joel G. Stemple........1997     $450,000          -         $33,050(2)           -                  -
Executive VP and       1996     $251,800    $1,669,193      $29,000(2)           -                  -
Secretary

Joseph Looney..........1997     $125,489    $47,500           $7,610         70,000(5)              -
Chief Financial        1996      $31,250    $10,000           $1,275             -                  -
Officer(3)

William F. Scheibel, Jr1997     $128,956    $22,500           $8,266         70,000(5)              -
Chief Technology       1996      $96,157    $17,500           $4,250             -                  -
Officer(4)

- ---------------------------------------------------------------------------------------------------------------
</TABLE>

(1)  Includes $50,000 of premiums paid by the Company for a whole life insurance
     policy in the name of Mr.  Steinberg  having a face value of $2,600,000 and
     under which his daughters,  on the one hand, and the Company,  on the other
     hand, are  beneficiaries  and share equally in the death  benefits  payable
     under the policy.
(2)  Includes $25,000 of premiums paid by the Company for a whole life insurance
     policy  in the  name  of the  executive  officer  having  a face  value  of
     $1,300,000 and under which his spouse and the Company are beneficiaries and
     are entitled to $600,000 and $700,000,  respectively, of the death benefits
     payable under the policy.
(3)  Began  employment with the Company on May 2, 1996.
(4)  Began employment with the Company on September 7, 1995.
(5)  See Option  Grant Table below for the exercise  price and vesting  terms of
     Messrs.  Looney's and Scheibel's  options.  (5)  (6)Includes in fiscal 1997
     employer matching  contributions to the Company's defined contribution plan
     of $6,252,  $6,675,  $2,510,  and $3,166 for  Messrs.  Steinberg,  Stemple,
     Looney and Scheibel, respectively.

         Other  than as set forth  above,  no  restricted  stock  awards,  stock
appreciation  rights or long-term  incentive  plan awards (all as defined in the
proxy  regulations  promulgated by the Securities and Exchange  Commission) were
awarded to, earned by, or paid to the Named Executive Officers during the fiscal
year ended July 31, 1997.



                                        7

<PAGE>



Option Grant Table

         The following table sets forth the  information  with respect to grants
of stock  options to purchase the Company's  common  stock,  par value $0.01 per
share (the "Common Stock"),  pursuant to the Company's Amended and Restated 1996
Incentive and Non-Incentive  Stock Option Plan (the "Plan") granted to the Named
Executive  Officers  during the fiscal  year ended July 31, 1997 and all options
outstanding to the named Executive Officers as of July 31, 1997.
<TABLE>
<CAPTION>

                                                 Individual Grants
                        Number of      Percent of                                      Potential Realizable
                        Securities     Total Options                                   Value at Assumed
                        Underlying     Granted to                                      Annual Rates of Stock
                        Options        Employees in    Exercise      Expiration        Price Appreciation
                        Granted        Fiscal year     Price         Date              For Option Term (1)
                        -------        -----------     -----         ----              -------------------
         Name                (#)                        ($/sh)                              5%          10%
         ----               ----                       -------                            ----        -----
<S>                        <C>           <C>           <C>           <C>                  <C>         <C>

Joseph Looney              50,000 (2)    6.3%          $10.00        2/03/2007            $29,000     $343,000
                           20,000 (3)    2.5%          $ 5.00        3/26/2007                  -      $20,000

William F. Scheibel, Jr.   50,000 (2)    6.3%          $10.00        2/03/2007            $29,000     $343,000
                           20,000 (3)    2.5%          $ 5.00        3/26/2007                  -      $20,000

</TABLE>

- -------------- 
(1)  Amounts reported in this column represent  hypothetical  values that may be
     realized upon exercise of the options  immediately  prior to the expiration
     of their term,  assuming the specified  compounded rates of appreciation of
     the Common Stock over the term of the options. These numbers are calculated
     based on rules  promulgated  by the  Securities  and  Exchange  Commission.
     Actual gains, if any, in option exercises are dependent on the time of such
     exercise and the future performance of the Common Stock.
(2)  Exercisable  cumulatively at the rate of 20% per annum commencing  February
     3, 1999.
(3)  Exercisable  cumulatively  at the rate of 25% per annum  commencing  May 5,
     1999.

Option Exercises and Value Table

     No options outstanding were exercised or exercisable during the fiscal year
ended  July  31,  1997 or as of  July  31,  1997.  There  were  no  in-the-money
exercisable or unexercisable options at July 31, 1997.

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

Employment Agreements

     In  connection  with  the  Company's  initial  public  offering,  Barry  R.
Steinberg  entered into an employment  agreement  with the Company,  pursuant to
which he agreed that his annual base salary for services rendered to the Company
in his positions as President and Chief  Executive  Officer would be $550,000 in
each of the fiscal years  ending July 31, 1997 and 1998.  Mr.  Steinberg  agreed
that he would not be  eligible  to receive any bonus in fiscal 1997 and that any
bonus  payable for fiscal 1998 would  require the  approval of a majority of the
independent  directors of the Company. The Company has made available,  and will
continue to make  available to him, the car allowance and deferred  compensation
benefits  that  he is  currently  receiving.  Mr.  Steinberg  is  also  able  to
participate in other benefits that the Company makes generally  available to its
employees,  such as medical and other  insurance,  and Mr.  Steinberg is able to
participate under the Company's

                                        8

<PAGE>



stock option plan. In the event Mr. Steinberg's employment with the Company were
terminated, he would not be precluded from competing with the Company.

     In addition, in connection with the Company's initial public offering,  the
Company entered into an employment agreement with Joel G. Stemple, the Company's
Executive Vice President and Secretary, under which Mr. Stemple agreed to accept
a base salary of $450,000 in each of the fiscal  years  ending July 31, 1997 and
1998. Under the employment agreement, Mr. Stemple is not eligible to receive any
bonus in fiscal 1997 and any bonus  payable to Mr.  Stemple for fiscal 1998 must
be approved by a majority of the independent directors of the Company. Under the
employment  agreement,  the Company  provides Mr. Stemple with an automobile and
certain deferred compensation benefits and provides Mr. Stemple with medical and
other benefits  generally  offered by the Company to its employees.  Mr. Stemple
also is able to participate  in the Company's  stock option plan. The employment
agreement is terminable  by either party on 90 days' prior notice.  In the event
the Company so terminates Mr. Stemple's employment, or the Company elects not to
renew his employment  agreement,  he is entitled to severance equal to 12 months
of his then current base salary.  This  severance  will be payable in accordance
with the Company's customary payroll practices.  Under the employment agreement,
if Mr.  Stemple  terminates  his  employment,  or  the  Company  terminates  his
employment for cause, Mr. Stemple is prohibited, for a two-year period from such
termination,  from  competing with the Company in the eastern half of the United
States.

     Each of the other  individuals named in the Summary  Compensation  Table is
employed at will.

Compensation of Directors

     Directors who are not full-time employees of the Company are reimbursed for
their  expenses  and  receive  a fee of $500 per  Board  and  committee  meeting
attended.

     On  December  4,  1996,  the Board of  Directors  granted to each of George
Bagetakos and Julian  Sandler,  who are  Non-Employee  Directors,  non-incentive
options under the Plan to purchase  2,500 shares at an exercise  price of $10.00
per share (the fair market value of Common Stock on the Company's Initial Public
Offering), which options are for a term of five years from the date of grant and
exercisable commencing one year from the date of grant; provided,  however, that
(a) no options to purchase  shares  shall  become  exercisable  by either of the
foregoing directors after the date he ceases to be a director of the Company for
any reason;  and (b) unless  either of the  foregoing  directors  ceases to be a
director  of the  Company  due to his  death,  the  option,  to the extent it is
exercisable at such time,  terminates  upon the earlier of (x) three months from
the date of such event; and (y) five years from the date of grant.



                                        9

<PAGE>



         REPORT OF THE BOARD OF DIRECTORS AND THE COMPENSATION COMMITTEE
                            ON EXECUTIVE COMPENSATION

     The Board of Directors and the  Compensation  Committee are responsible for
the  administration  of the  Company's  compensation  programs.  These  programs
include  base  salary  and  cash  bonuses  for  executive  officers,  which  are
determined by the Compensation  Committee,  and long-term incentive compensation
programs,  which  are  administered  by the  Board of  Directors.  Although  the
Compensation Committee may implement an annual incentive plan in the future, the
Company does not currently offer any such plan.

Compensation Philosophy

     The primary goal of the Company is to align compensation with the Company's
business objectives and performance.  In addition,  the Company aims to attract,
retain,  and reward executive officers and other key employees who contribute to
the  long-term  shareholder  value with a total  compensation  package  that the
Company   considers  to  be  competitive  yet   reasonable.   To  establish  the
relationship  between  executive  compensation  and the creation of  shareholder
value,  the Board has adopted a compensation  package  comprised of base salary,
cash bonuses and stock option awards. Through stock option awards for executives
and other key employees,  the Company  attempts to ensure that  individuals  are
motivated over the long term to respond to the Company's business challenges and
opportunities as owners and not just as employees.

Compensation Program

     The Company's  executive  compensation  program has three major components,
each of which are intended to attract,  retain and motivate  executive  officers
consistent with the philosophy set forth above.  The Board and the  Compensation
Committee  consider these  components of compensation  individually,  as well as
collectively,  in determining  total  compensation for executive  officers.  The
particular  elements of the  compensation  program for  executive  officers  are
explained below:

     1. a) Base salaries for fiscal 1997.  For fiscal 1997, the base salaries of
the Company's  Chief  Executive  Officer and its Executive  Vice  President were
fixed pursuant to their  employment  agreements,  as discussed  below.  The base
salaries of the Company's Chief Financial  Officer and Chief Technology  Officer
for fiscal 1997 were  determined by the Company's Chief  Executive  Officer,  at
rates believed by him to be competitive and within a range that is considered to
be reasonable  and necessary to attract and retain persons of similar skills and
experience.

         b) Base salaries for fiscal 1998. For fiscal 1998, the base salaries of
the Company's Chief Executive Officer and its Executive Vice President are fixed
pursuant to their employment  agreements,  as discussed below. The base salaries
of the Company's Chief Financial Officer and Chief Technology Officer for fiscal
1997 were determined by the Company's Chief Executive Officer based primarily on
the  contributions  made by the officers  during the  preceding  fiscal year and
expected  future   contributions,   and  were   subsequently   ratified  by  the
Compensation Committee.

     2. a) Annual  incentive  compensation  for fiscal 1997. As noted above, the
Company  currently  does  not  offer  any  short-term   incentive  program.  The
employment  agreements  with  the  Company's  Chief  Executive  Officer  and its
Executive Vice  President  prohibit the payment of cash bonuses to such officers
in fiscal  1997.  In fiscal  1997,  the Company  paid cash  bonuses to its Chief
Financial  Officer  and Chief  Technology  Officer  based upon their  individual
performance  and  specific  accomplishments  during  the prior  year,  including
bonuses of $10,000 to each of such officers in recognition of their  performance
in connection

                                       10

<PAGE>



with the Company's  initial  public  offering.  The amounts of such bonuses were
determined  by the  Company's  Chief  Executive  Officer  and were  subsequently
ratified by the Compensation Committee.

         b)  Annual  incentive  compensation  for  fiscal  1998 and  thereafter.
Commencing  with fiscal 1998, it is the Company's  intent that the  Compensation
Committee  will  determine the cash bonuses  payable to the Company's  executive
officers.  In the case of the Company's  Chief Financial  Officer,  the decision
will be made primarily on the basis of the  assistance  and  performance of such
officer in  implementing  corporate  objectives  within the scope of his area of
responsibility.  In the case of the  Company's  Chief  Technology  Officer,  the
Compensation  Committee will take into account the specific  accomplishments  of
such officer that are expected to affect future  earnings or had an identifiable
impact on the prior year's results.

     3.  Equity-based  incentive  compensation.   In  line  with  the  Company's
philosophy to motivate  individuals as owners,  the Company's  current long-term
incentive program consists of its stock option plan. The Board has utilized four
and five year  vesting  periods  with  respect  to the  options  granted  to its
executive  officers,  with a waiting period prior to commencement of vesting, to
encourage them to continue in the employ of the Company.  Through option grants,
executives receive significant equity incentives to build long-term  shareholder
value.  The  exercise  price of options  granted  under the stock option plan is
fixed at no less than 100% of the fair market value of the  underlying  stock on
the date of grant with respect to incentive stock options,  and no less than 85%
of such fair market value with respect to non-incentive  stock options. To date,
all grants of stock options have  provided for exercise  prices of not less than
100% of the fair  market  value of the  underlying  stock on the date of  grant.
Accordingly,  employees receive value from these grants only if the Common Stock
appreciates over the long term.

         On  February 3, 1997,  the Board  granted  options to  purchase  50,000
shares of the Common Stock at an exercise  price of $10 per share to each of the
Company's Chief Financial Officer and Chief Technology  Officer,  in recognition
of their contributions to the Company and to provide such officers with an added
incentive to promote the best  interests  of the Company.  Due to the decline in
the market value of the  Company's  Common Stock,  on March 26, 1997,  the Board
granted each such officer options to purchase an additional 20,000 shares of the
Common  Stock at an exercise  price of $5 per share.  See "Option  Grant  Table"
above.

Chief Executive Officer and Executive Vice President Compensation

     Pursuant to his employment agreement with the Company, the Company has paid
and will pay to Barry R. Steinberg, it President and Chief Executive Officer, an
annual base salary of $550,000 in each of the fiscal  years ending July 31, 1997
and 1998.  Mr.  Steinberg has agreed that he will not be eligible to receive any
bonus in fiscal 1997 and that any bonus payable for fiscal 1998 will require the
approval of a majority of the independent  directors of the Company. The Company
will  continue  to  make  available  to  him  the  car  allowance  and  deferred
compensation benefits that he is currently receiving. Mr. Steinberg will also be
able to participate in other benefits that the Company makes generally available
to its employees, such as medical and other insurance, and Mr. Steinberg will be
able to participate under the Company's stock option plan.
See "Executive Compensation."

     Pursuant to his employment agreement with the Company, the Company has paid
and will pay to Joel G. Stemple, its Executive Vice President and Secretary,  an
annual base salary of $450,000 in each of the fiscal  years ending July 31, 1997
and 1998. Under the employment agreement, Mr. Stemple is not eligible to receive
any bonus in fiscal  1997 and any bonus  payable to Mr.  Stemple for fiscal 1998
must be approved  by a majority of the  independent  directors  of the  Company.
Under the  employment  agreement,  the  Company  provides  Mr.  Stemple  with an
automobile and certain deferred compensation benefits and provides Mr.

                                       11

<PAGE>



Stemple with medical and other benefits  generally offered by the Company to its
employees. Mr. Stemple also is able to participate in the Company's stock option
plan. See "Executive Compensation."

Compliance with Internal Revenue Code Section 162(m)

     Section 162(m) of the Internal Revenue Code generally disallows a deduction
for any  publicly-held  corporation  for  individual  compensation  exceeding $1
million in any  taxable  year for any of the named  executive  officers,  unless
compensation  is  performance-based.  The Board and the  Compensation  Committee
believe that  maintaining  the  discretion  to evaluate the  performance  of the
Company's  management is an important part of its  responsibilities and benefits
the Company's  stockholders.  The Board and the Compensation Committee intend to
take into account the potential  application  of Section  162(m) with respect to
incentive  compensation awards and other compensation  decisions made by them in
the future,  and do not currently  anticipate that Section 162(m) will limit the
deductibility of any compensation paid by the Company to its executive  officers
during 1998.

                             Respectfully submitted,


                  The Board of Directors         The Compensation Committee

                  Barry R. Steinberg, Chairman        George Bagetakos
                  Joel G. Stemple                     Joel Rothlein
                  Joel Rothlein                       Julian Sandler
                  George Bagetakos
                  Julian Sandler

     The foregoing Report of the Board of Directors and  Compensation  Committee
and the  Stock  Performance  Graph  set  forth  below  shall not be deemed to be
"soliciting  material"  or  to be  "filed"  with  the  Securities  and  Exchange
Commission,  nor shall such  information be  incorporated  by reference into any
future filing under the Securities  Act or the Securities  Exchange Act of 1934,
as amended,  except to the extent the Company  specifically  incorporates  it by
reference into such filing.

                        COMPENSATION COMMITTEE INTERLOCKS
                            AND INSIDER PARTICIPATION

     The members of the Company's  Compensation  Committee are George Bagetakos,
Joel Rothlein,  Esq. and Julian  Sandler.  Mr.  Rothlein is a partner of Kressel
Rothlein & Roth, Esqs.,  which, with its predecessor firms, has acted as outside
general counsel to the Company since the Company's inception. Kressel Rothlein &
Roth, Esqs. was paid approximately $89,000 (exclusive of disbursements) from the
Company for legal fees in the fiscal year ended July 31, 1996 and received  fees
of  approximately  $655,000  from the  Company in the fiscal year ended July 31,
1997,  which sum includes fees paid to special counsel  ($286,000).  The Company
leases an additional office in Massapequa,  New York at $300 per month ($881 per
month  through May 1997) on a  month-to-month  basis from an entity 25% of whose
equity interests are owned by Mr. Rothlein.  In addition,  during the year ended
July 31, 1997, the Company  recorded  revenue of $130,000 in connection with the
sale of computer equipment to a company controlled by Mr. Sandler.

     The Company's  Stock Option Plan is administered by the Board of Directors.
Barry R. Steinberg is President and Chief Executive  Officer and Joel G. Stemple
is Executive Vice President of the Company.  In these capacities,  as members of
the Board, they could vote on executive compensation issues before the Board

                                       12

<PAGE>



pertaining to the granting of stock  options.  Although the issue has not arisen
to date, each of Messrs. Steinberg and Stemple has agreed to abstain from voting
on the grant of stock options to himself or to the other of them.

                             STOCK PERFORMANCE GRAPH

     The  following  graph shows a comparison of  cumulative  total  shareholder
returns for the Company's  Common Stock,  the NASDAQ Stock Market Index for U.S.
companies,  and a group  consisting  of the  Company's  peer  corporations  on a
line-of-business  basis. The corporations  making up the peer group are Alphanet
Solutions,  Inc.,  CompuCom Systems,  Inc., Elcom  International,  Inc., Pomeroy
Computer   Resources,   Inc.  and  Vanstar  Corp.  The  graph  assumes  (i)  the
reinvestment  of dividends,  if any, and (ii) the investment of $100 on November
26,  1996  (the  date the  Company's  Common  Stock  commenced  trading)  in the
Company's Common Stock, the NASDAQ Stock Market Index and the Peer Group Index.

(GRAPH SHOWING COMPARISON OF 8 MONTH CUMULATIVE TOTAL RETURN)

                                       13

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Until August 1994, the Company was affiliated  with  Electrograph  Systems,
Inc.  ("Electrograph"),a  specialized  distributor of microcomputer  peripherals
throughout the United States.  Barry R. Steinberg,  the Company's  President and
Chief Executive Officer and its majority  shareholder,  served as Electrograph's
Chairman of the Board and Chief Financial Officer,  and had beneficial ownership
(directly and through shares held by his spouse and certain trusts, of which his
children are  beneficiaries) of 35.5% of the outstanding  shares of common stock
of  Electrograph.  During the fiscal  years  ended July 31,  1993 and 1994,  the
Company paid approximately $322,000 and $385,000,  respectively, to Electrograph
for the purchase of products. In August 1994, Bitwise Designs, Inc. ("Bitwise"),
a  publicly-traded  company  engaged  in the  manufacture  and  distribution  of
document  imaging  systems,   personal  and  industrial  computers  and  related
peripherals,   acquired  Electrograph  through  a  stock-for-stock  merger;  Mr.
Steinberg  acquired  beneficial  ownership  of less  than 1% of the  outstanding
capital stock of Bitwise for the common stock of  Electrograph in which he had a
direct or indirect beneficial  interest.  Mr. Steinberg served as a director of,
and provided  consulting services to, Bitwise from August 1994 through September
17, 1996.

     On April  25,  1997,  the  Company,  through  a newly  formed  wholly-owned
subsidiary,  acquired  from  Electrograph  substantially  all of its  assets and
assumed certain of its  liabilities.  The purchase price and  transaction  costs
aggregated   approximately  $2.6  million.  The  major  categories  of  products
presently distributed by Electrograph include display devices and graphical user
interfaces.

     Three of the Company's four Hauppauge,  New York facilities are leased from
entities affiliated with certain of the Company's executive officers,  directors
or  principal  shareholders.  The  property  located  at  40  Marcus  Boulevard,
Hauppauge,  New York is leased from a limited liability company owned 70% by Mr.
Steinberg and his  relatives,  20% by Joel G. Stemple,  the Company's  Executive
Vice  President  and a  principal  shareholder,  and 10% by  Michael  Bivona,  a
shareholder  of the Company.  For the fiscal years ended July 31, 1997 and 1996,
the Company made lease payments of $174,000 and $216,000,  respectfully, to such
entity. The Company's offices at 160 Oser Avenue, Hauppauge, New York are leased
from a  limited  liability  company  owned  65% by Mr.  Steinberg,  17.5% by Mr.
Stemple and 17.5% by Mr. Bivona.  For the fiscal years ended July 31, 1997, 1996
and 1995,  the Company made lease  payments of $259,000,  $360,000 and $255,000,
respectively,  to such  entity.  The  property  located at 50 Marcus  Boulevard,
Hauppauge,  New York is leased from Mr.  Steinberg doing business in the name of
Marcus  Realty.  For the fiscal  years ended July 31, 1997,  1996 and 1995,  the
Company made lease payments of $329,000, $435,000 and $417,000, respectively, to
such entity. The Company leases an additional office in Massapequa,  New York at
$300 per month ($881 per month through May 1997) on a month-to-month  basis from
an entity of which Messrs. Rothlein and Bivona own 25% and 50%, respectively.

     Joel  Rothlein,  Esq., a director of the  Company,  is a partner of Kressel
Rothlein & Roth, Esqs.,  which, with its predecessor firms, has acted as outside
general counsel to the Company since the Company's inception. Kressel Rothlein &
Roth, Esqs. was paid approximately $89,000 (exclusive of disbursements) from the
Company for legal fees in the fiscal year ended July 31, 1996 and received  fees
of  approximately  $655,000  from the  Company in the fiscal year ended July 31,
1997, which sum includes fees paid to special counsel ($286,000).

     During  the year ended  July 31,  1997,  the  Company  recorded  revenue of
$130,000  in  connection  with  the  sale of  computer  equipment  to a  company
controlled by Julian Sandler, a director of the Company.

                                       14

<PAGE>

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16 of  the  Securities  Exchange  Act of  1934,  as  amended  (the
"Exchange Act"), requires that officers,  directors and holders of more than 10%
of the Common Stock  (collectively,  "Reporting  Persons") file reports of their
trading in the Company's  equity  securities  with the  Securities  and Exchange
Commission. Based on a review of Section 16 forms filed by the Reporting Persons
during the last fiscal year,  (a) the  Reporting  Persons  filed Form 3 two days
late; (b) Barry R. Steinberg, a Reporting Person, filed his Form 4 reporting the
acquisition  of  additional  shares of the Common  Stock  approximately  two and
one-half months late; and (c) Julian Sandler,  a Director of the Company,  filed
his Form 4 reporting the acquisition of shares of the Common Stock approximately
ten months  late.  Except as noted,  the  Company  believes  that the  Reporting
Persons timely complied with all applicable Section 16 filing requirements.


              RATIFICATION OF REAPPOINTMENT OF INDEPENDENT AUDITORS

     Subject to  ratification  by the  shareholders,  the Board of Directors has
reappointed  KPMG Peat Marwick LLP as  independent  auditors for the year ending
July 31, 1998.

     The ratification of the reappointment of KPMG Peat Marwick LLP will require
the  affirmative  vote of a majority  of the shares of Common  Stock  present in
person or represented by proxy at the Annual Meeting and entitled to vote.

     It is anticipated  that a  representative  of KPMG Peat Marwick LLP will be
present at the Annual Meeting to answer appropriate questions within such firm's
field of expertise.  Such  representative  will have the  opportunity  to make a
statement if he/she desires to do so.

     The  Board  of  Directors   recommends  that   shareholders  vote  FOR  the
reappointment  of KPMG Peat  Marwick LLP as  independent  auditors  for the year
ending July 31, 1998 (Proposal No. 2 on the Proxy Card).


                                 OTHER BUSINESS

     Management  does not know of any  matter to be  brought  before  the Annual
Meeting other than as described  above.  In the event any other matter  properly
comes before the Annual Meeting,  the persons named in the accompanying  form of
proxy have discretionary authority to vote on such matters.


                              SHAREHOLDER PROPOSALS

     Any  shareholder  proposal to be considered  for inclusion in the Company's
proxy  soliciting  material for the next Annual Meeting of Shareholders  must be
received by the Company at its principal office by August 7, 1998.


Dated: December 5, 1997

                                       15

<PAGE>

PROXY

                         MANCHESTER EQUIPMENT CO., INC.

       THIS PROXY IS BEING SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints BARRY R. STEINBERG and JOEL G. STEMPLE, and
each of them, proxies,  each with the power of substitution,  to vote the shares
of the undersigned at the Annual Meeting of Shareholders of Manchester Equipment
Co., Inc. on January 14, 1998, and any adjournments and  postponements  thereof,
upon all  matters  as may  properly  come  before the  Annual  Meeting.  Without
otherwise  limiting  the  foregoing  general  authorization,   the  proxies  are
instructed to vote as indicated herein.

     PLEASE COMPLETE, DATE AND SIGN ON THE REVERSE SIDE AND MAIL IN THE ENCLOSED
ENVELOPE.
<PAGE>


(reverse side of proxy)

                        PLEASE DATE, SIGN AND MAIL YOUR
                      PROXY CARD BACK AS SOON AS POSSIBLE!

                         ANNUAL MEETING OF SHAREHOLDERS
                        MANCHESTER EQUIPMENT CO., INC.

                                JANUARY 14, 1998



                Please Detach and Mail in the Envelope Provided

[x] Please mark your
    votes as in this
    example.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR MATTERS (1) AND (2) LISTED BELOW, 
TO COME BEFORE THE ANNUAL MEETING.

                       FOR      WITHHELD
(1) Election of Five   [  ]       [  ]    Nominees: Barry R. Steinberg
    (5) Directors to                                Joel G. Stemple
    serve until the                                 Joel Rothlein
    1999 Annual Meeting of Shareholders.            George Bagetakos
 For, except withheld from the                      Julian Sandler
 following nominees:

- -------------------------------------
                                           
                                                        FOR    AGAINST   ABSTAIN
(2) To ratify the reappointment of KPMG Peat Marwick
    LLP as independent auditors of the Company for the   [ ]     [ ]       [ ]
    year ending July 31, 1998. 
 
(3) Upon any and all business that may come before the annual meeting

     This proxy, which is solicited on behalf of the board of directors, will be
voted FOR the matters described in paragraphs (1) and (2) unless the shareholder
specifies otherwise, in which case it will be voted as specified.


SIGNATURE(S)                                   DATE:                     
            -----------------------------------     ----------------------------
NOTE: Executors, Administrators, Trustees, Etc. should give full title.


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