MANCHESTER EQUIPMENT CO INC
DEF 14A, 1999-12-14
COMPUTER PROGRAMMING SERVICES
Previous: MIAMI COMPUTER SUPPLY CORP, 424B3, 1999-12-14
Next: RDO EQUIPMENT CO, 10-Q, 1999-12-14



                                  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

( ) 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 19, 2000


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  19,  2000 at 10:00  a.m.,  local  time,  to  consider  and act upon the
following proposals:


     1.   To elect six (6)  Directors to serve until the 2001 Annual  Meeting of
          Shareholders.

     2.   To ratify the reappointment of KPMG LLP as independent auditors of the
          Company for the year ending July 31, 2000.

     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 6, 1999,  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 7, 1999


           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>




                         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 19, 2000


                                  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 19, 2000,  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 10, 1999.  The Company's  1999 Annual Report,  a copy of which is
also enclosed  herewith,  contains the Company's  financial  statements  for its
fiscal year ended July 31, 1999.

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 six (6)  Directors to serve until the 2000 Annual  Meeting of
          Shareholders.

     2.   To ratify the reappointment of KPMG LLP as independent auditors of the
          Company for the year ending July 31, 2000.

     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 6, 1999 (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  8,041,800  shares of Common  Stock  issued  and
outstanding.



<PAGE>




                                                                  15

         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  (4,020,901  shares  of the  8,041,800  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 six (6) Directors.  The ratification of the  reappointment
of KPMG LLP as independent  auditors of the Company for the year ending July 31,
2000 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.  Shares
represented by proxies which are marked "WITHHOLD AUTHORITY" to vote for (i) all
six (6) 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. Similarly, shares represented by proxies which are marked "ABSTAIN"on
any other proposal will not be counted in determining whether the requisite vote
has been received for such proposal. In the absence of instructions,  the shares
will be voted FOR all the proposals  set forth in the Notice of 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.

         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 58.3% 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.


<PAGE>



Table of Contents
                                                                         Page

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

Election of Directors....................................................  4

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

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

Stock Performance Graph.................................................. 12

Compensation Committee Interlocks and Insider Participation.............. 13

Certain Relationships and Related Transactions........................... 13

Section 16(a) Beneficial Ownership Reporting Compliance.................. 14

Ratification of Reappointment of Independent Auditors.................... 14

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

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




<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.

                                                Shares             Percent of
                                                Beneficially      Outstanding
      Name and Address                          Owned (1)        Shares Owned
      ----------------                          ---------        ------------
      Barry R. Steinberg (2)(3)                   4,690,201          57.9%
      Joel G. Stemple (2)                           626,263           7.7
      Joseph Looney (4)                              29,700           *
      Joel Rothlein (5)                              41,500           *
      Bert Rudofsky (6)                               5,000           *
      Michael E. Russell (6)                          5,000           *
      Julian Sandler (7)                             13,500           *
      All executive officers and directors
          as a group (7 persons) (8)              5,411,164          66.8%

* Less than 1%

(1)   For purposes of determining the aggregate  amount and percentage of shares
      deemed  beneficially  owned by  directors  and  executive  officers of the
      Company individually and by all directors, nominees and executive officers
      as a group,  (i) exercise of all currently  exercisable  options listed in
      the  footnotes  hereto is assumed;  and (ii) options that may be exercised
      within  60  days  from  the  Record  Date  are  deemed  to  be   currently
      exercisable.  For such  purposes,  8,099,300  shares of  Common  Stock are
      deemed to be outstanding.

(2)   Address is 160 Oser Avenue, Hauppauge, New York 11788.

(3)  Excludes  59,500 shares owned by Ilene Steinberg and 59,000 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)   Includes currently  exercisable options to acquire 15,000 shares of Common
      Stock,  and options to acquire  10,000 shares of Common Stock  exercisable
      within 60 days from the Record Date.
(5)   Consists of  currently  exercisable  options to acquire  10,000  shares of
      Common Stock and 31,500 shares held by the Kressel  Rothlein & Roth Profit
      Sharing Plan. Mr. Rothlein  disclaims  beneficial  ownership of the Common
      Stock owned by the Kressel Rothlein & Roth Profit Sharing Plan,  except to
      the extent of his beneficial interest in such plan.
(6)   Includes currently  exercisable  options to acquire 5,000 shares of Common
      Stock.
(7)   Includes currently exercisable  options to acquire 12,500 shares of Common
      Stock.
(8)   See notes 1 through 7 above.








<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 six (6) 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
six (6)  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 six (6) 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 (1)             58              1973                Chairman of the Board,  President,
                                                                            Chief Executive Officer and Director
     Joel G. Stemple (1)                58              1982                Executive Vice President,
                                                                            Secretary and Director
     Joel Rothlein (1)(2)               70              1996                Director
     Bert Rudofsky (2)(3)               66              1998                Director
     Michael E. Russell (3)             53              1998                Director
     Julian Sandler (2)(3)              55              1996                Director
</TABLE>

(1)  Member of the Executive Committee.
(2)  Member of the Compensation Committee.
(3)  Member of the Audit Committee.

     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.



<PAGE>



     Bert  Rudofsky  became a director  on July 15,  1998.  Mr.  Rudofsky is the
founder and president of Bert Rudofsky and Associates,  a management  consulting
firm  specializing in the computer  industry.  Mr. Rudofsky was a founder of MTI
Systems  Corp.,  a leading edge,  technical,  value-added  distribution  company
specializing in computer and data communications  products. Mr. Rudofsky was CEO
of MTI from 1968 until MTI was sold in 1990.

     Michael E.  Russell  became a director  on July 15,  1998.  Mr.  Russell is
presently a senior vice president at Prudential Securities  Incorporated and has
held several distinguished positions as a member of the business community, as a
member of the New York State Metropolitan  Transportation Authority (1987-1989),
as commissioner of the New York State Commission on Cable Television (1989-1991)
and  as  Special  Assistant  to  the  New  York  State  Senate  Majority  Leader
(1991-1994).

     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, 1999 there were four regular meetings
and one special  meeting of the Board of  Directors.  Except as set forth in the
following  sentence,  during fiscal 1999, all directors  attended 75% or more of
the  aggregate  number of meetings of the Board of Directors  and of meetings of
all  committees  of the Board on which they served.  During  fiscal  1999,  Bert
Rudofsky attended all of the meetings of the Board of Directors and three of the
ten meetings of the Compensation  Committee. On two occasions in fiscal 1999 the
Board took action by unanimous written consent without a meeting.

     The Board of Directors  has standing  executive,  audit,  and  compensation
committees,  as described below. The Company does not have a standing nominating
committee.

     Executive   Committee.   The  Executive  Committee  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. The Executive Committee did not meet during
fiscal 1999.

     Audit Committee.  The Audit Committee consists of Bert Rudofsky,  Chairman,
Michael  Russell 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 twice during fiscal
1999.

     Compensation  Committee.   The  Compensation  Committee  consists  of  Joel
Rothlein,   Bert  Rudofsky  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 (provided that effective July
15,  1998,  option  grants  to  Messrs.  Steinberg  and  Stemple  must  first be
recommended by the Compensation  Committee).  The Compensation Committee met ten
times during fiscal 1999.

Executive Officers

     The  Company has three  executive  officers  elected on an annual  basis to
serve at the pleasure of the Board of Directors:


<PAGE>



           Name                    Position with the Company
           ----                    -------------------------
     Barry R. Steinberg      Chairman of the Board, President,
                              Chief Executive Officer
     Joel G. Stemple         Executive Vice President and Secretary
     Joseph Looney           Chief Financial Officer and Assistant Secretary

        Biographical  information regarding Messrs. Steinberg and Stemple is set
forth above under the caption "Directors." Biographical information with respect
to Mr. Looney is set forth below:

        Joseph  Looney,  age 42, has  served as the  Company's  Chief  Financial
Officer  since May 1996 and as its  Assistant  Secretary  since April 15,  1999.
Prior to joining the Company,  from 1984 to 1996,  Mr.  Looney served in various
positions with KPMG LLP, including Senior Audit Manager at the end of his tenure
with such firm.  Mr. Looney is a Certified  Public  Accountant,  a member of the
AICPA,  the New York  State  Society of  Certified  Public  Accountants  and the
Institute of Internal Auditors.

                             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,  1999,  1998 and
1997 to the Company's Chief Executive  Officer and the other executive  officers
whose  compensation  exceeded  $100,000  (collectively,   the  "Named  Executive
Officers"):
<TABLE>

                           SUMMARY COMPENSATION TABLE
<CAPTION>

                                                                             Long-Term
                                            Annual Compensation            Compensation
                                            -------------------            ------------

                                                                           Common Stock
Name and                                                   Other Annual     Underlying          All Other
Principal Position     Year      Salary         Bonus    Compensation(1)      Options         Compensation
- ----------------------------------------------------------------------------------------------------------------
<S>                    <C>          <C>         <C>        <C>               <C>                 <C>

Barry R. Steinberg..... 1999         $650,000            -   $23,806(2)           -                  -
President and CEO       1998         $550,000            -   $37,031(2)           -                  -
                        1997         $550,000            -   $59,210(2)           -                  -

Joel G. Stemple........ 1999         $450,000            -   $13,881(3)           -                  -
Executive VP and        1998         $450,000            -   $22,194(3)           -                  -
Secretary               1997         $450,000            -   $33,050(3)           -                  -

Joseph Looney.......... 1999         $200,000      $15,000   $15,061(4)           -                  -
Chief Financial         1998         $140,394      $40,000   $13,677(4)       70,000(5)              -
Officer and Ass't Sec'y 1997         $125,489      $47,500     $7,610         70,000(5)              -
</TABLE>
- ---------------
(1)   Includes  employer   matching   contributions  to  the  Company's  defined
      contribution plan of $4,800,  $4,800,  and $4,960 in fiscal 1999,  $4,950,
      $4,800,  and $3,477 in fiscal  1998,  and  $6,252,  $6,675,  and $2,510 in
      fiscal 1997, for Messrs. Steinberg, Stemple and Looney, respectively.
(2)   Includes $15,399 in 1999,  $32,081 in 1998 and $50,000 in 1997 of premiums
      paid by the Company for a whole life insurance  policy in Mr.  Steinberg's
      name 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.
(3)   Includes  $7,606 in 1999,  $17,394 in 1998 and $25,000 in 1997 of premiums
      paid by the Company  for a whole life  insurance  policy in Mr.  Stemple's
      name 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.
(4)   Includes  $5,000 in each of 1999 and 1998 of premiums  paid by the Company
      for a whole life insurance policy in Mr. Looney's name having a face value
      of $345,000  and under which his spouse and the Company are  beneficiaries
      and are  entitled to $100,000  and  $245,000,  respectively,  of the death
      benefits.
(5)   The grant of 70,000 options  during fiscal 1998  represents a repricing of
      the 70,000 options granted to Mr. Looney during fiscal 1997.


<PAGE>



         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, 1999.

Option/SAR Grants Table

         No stock options were granted to the Named  Executive  Officers  during
the fiscal  year ended July 31,  1999.  No stock  appreciation  rights have been
granted by the Company.

Aggregated Options/SAR Exercises and Fiscal Year-end Options/SAR Value Table

         No stock options were exercised by the Named Executive  Officers during
the fiscal year ended July 31, 1999, and no stock appreciation  rights have been
granted by the Company. The following table sets forth the number of exercisable
and unexercisable options granted to the Named Executive Officers as of July 31,
1999, none of which were in-the-money at such date.

                              Number of Securities
                             Underlying Unexercised
                                   Options at
                                  July 31, 1999
         Name               Exercisable/Unexercisable
         ----               -------------------------

Joseph Looney                     15,000/55,000


Compensation of Directors

          On July 15, 1998, the Board adopted the following program with respect
to  non-employee  director  compensation  (directors  who are  employees  of the
Company  receive  no fees for their  services  as a Director  or as a  committee
member):

     a)  Commencing  August 1,  1998,  each such  director  will be paid a fixed
annual stipend of $5,000, payable in four quarterly installments.

     b)  Commencing  with the meeting of July 15, 1998,  each such director will
receive a fee of $1,500 per Board meeting attended.

     c) Commencing August 1, 1998, each such director will receive a fee of $500
for each committee meeting attended,  and the Chairman of each committee will be
paid a fixed annual stipend of $1,000, payable in four quarterly installments.

     d) Commencing  August 1, 1998,  and on each August 1 thereafter,  each such
director  who has  served on the  Board  since  the  preceding  August 1 will be
granted  non-incentive  options  under the Plan to purchase  5,000  shares at an
exercise price equal to the fair market value of the Common Stock on the date of
such  grant.  Such  options  will  be for a term  of  five  years  and  will  be
exercisable immediately upon such grant.



<PAGE>



          On August 1, 1998,  pursuant to and in  accordance  with the directors
compensation  program described above, the Board of Directors granted to each of
Joel Rothlein and Julian Sandler, who are non-employee directors,  non-incentive
options  under the Plan to purchase  5,000 shares at an exercise  price of $3.25
per share (the fair  market  value of the Common  Stock on August 1,  1998).  On
August 1, 1999,  pursuant to and in accordance  with the directors  compensation
program  described  above,  the  Board  of  Directors  granted  to  each of Joel
Rothlein,  Bert  Rudofsky,  Michael  E.  Russell  and  Julian  Sandler,  who are
non-employee  directors,  non-incentive options under the Plan to purchase 5,000
shares at an  exercise  price of $2.75 per share (the fair  market  value of the
Common Stock on August 1, 1999).

         On  October  19,  1998,  the  Board of  Directors  appointed  a Special
Committee ("Special Committee") consisting of Bert Rudofsky, Michael Russell and
Julian  Sandler  to  explore  possible   strategies  and  methods  of  enhancing
shareholder  value.  As  compensation  for their work on the  Special  Committee
through  December 31,  1999,  each member of the  Committee  was paid $10,000 on
February 1, 1999 and $10,000 on August 1, 1999.

Employment   Contracts,   Termination   of  Employment   and   Change-in-Control
Arrangements

          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.  No bonus was paid to Mr.  Steinberg with
respect to fiscal  1997,  1998 or 1999.  The  Company  has made  available,  and
continues to make available to him, the car allowance and deferred  compensation
benefits that he has  historically  received.  Mr. Steinberg is also eligible to
participate in other benefits that the Company makes generally  available to its
employees, such as medical and other insurance, and Mr. Steinberg is eligible to
participate under the Company's 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 was not eligible to
receive any bonus in fiscal 1997 and any bonus payable to Mr. Stemple for fiscal
1998  required  approval  by a  majority  of the  independent  directors  of the
Company.  No bonus was paid to Mr. Stemple with respect to fiscal 1997,  1998 or
1999. 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 eligible 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.

          Mr. Looney is employed at will.





<PAGE>



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

          The  following is provided to  shareholders  by the Board of Directors
and by the Compensation Committee of the Board:

Introduction

         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 (provided that grants
of  stock  options  to  either  Mr.  Steinberg  or Mr.  Stemple  must  first  be
recommended by the Compensation Committee).  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 and the Compensation  Committee utilize 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. In making compensation determinations,  the Board and the Compensation
Committee have not  historically  attributed  specific  values or weights to any
particular  performance  factors,  and have made their decisions  primarily on a
subjective  basis.  The  particular  elements  of the  compensation  program for
executive officers are explained below:

         1. Base salary.  The base  salaries of the  Company's  Named  Executive
Officers  for fiscal 1999 were  established  by the  Compensation  Committee  on
October 19, 1998,  based  primarily on the  contributions  made by such officers
during  fiscal  1998  and  expected  future  contributions.   In  reviewing  the
individual   performance  of  the  Company's   Chief  Financial   Officer,   the
Compensation  Committee  met with,  and took  into  account  the  views of,  the
Company's Chief Executive Officer and its Executive Vice President.



<PAGE>



         2. Annual  incentive  compensation.  For fiscal 1999, the  Compensation
Committee  determined  not to pay  any  cash  bonuses  to  the  Company's  Chief
Executive Officer and its Executive Vice President,  and awarded a discretionary
bonus of $15,000 to the Company's  Chief Financial  Officer.  In the case of the
Company's Chief Financial Officer,  the decision was 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, and took into account
the increase in base salary granted to such Officer for fiscal 1999.

         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 five
and six  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.

Chief Executive Officer Compensation

         Mr.  Steinberg's  compensation  for the fiscal year ended July 31, 1999
was determined by the  Compensation  Committee,  based primarily on a subjective
analysis  of  his  experience,   performance,   level  of   responsibility   and
contribution to the Company.  The Compensation  Committee also took into account
the fact that Mr.  Steinberg's  salary was not increased  with respect to fiscal
1998,  and that the Company did not pay him a bonus with  respect to fiscal 1997
or fiscal 1998.  Effective August 1, 1998, based upon the  recommendation of the
Compensation  Committee,  Mr.  Steinberg's  annual  base  salary  was  fixed  at
$650,000.  No bonus was paid to Mr.  Steinberg  with respect to fiscal 1999. The
Company  continues to make  available to Mr.  Steinberg  the car  allowance  and
deferred compensation benefits that he has historically  received. Mr. Steinberg
also  participates in other benefits that the Company makes generally  available
to its  employees,  such as medical  and other  insurance,  and is  eligible  to
participate under 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 2000.


              The Board of Directors                 The Compensation Committee

           Barry R. Steinberg, Chairman                   Joel Rothlein
           Joel G. Stemple, Joel Rothlein                 Bert Rudofsky
        Bert Rudofsky, Michael E. Russell                 Julian Sandler
                  Julian Sandler


<PAGE>

                             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  groups  consisting  of the  Company's  peer  corporations  on a
line-of-business  basis,  through July 31, 1999. The corporations  making up the
"old" peer group are Alphanet  Solutions,  Inc.,  CompuCom Systems,  Inc., Elcom
International,  Inc.,  and Pomeroy  Computer  Resources,  Inc. The  corporations
making up the "new" peer group are  Allstar  Systems,  Inc.  (effective  July 8,
1997, the date its Common Stock commenced trading), and the members of the "old"
peer group.  The "old"peer  group formerly  included  Vanstar  Corp.,  which was
acquired by Inacom Corp.  on February  17,  1999.  The results of the "old" peer
group have been restated to eliminate  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.

         Note: Management cautions that the stock price performance  information
shown in the graph above may not be  indicative of current stock price levels or
future stock price performance.

         The performance graph was plotted using the following data:
                                                               OLD        NEW
                                  MANCHESTER        NASDAQ     PEER       PEER
                              EQUIPMENT CO., INC.    INDEX     GROUP      GROUP
                              -------------------    -----     -----      -----
         November 26, 1996           $100           $100        $100      $100
         July 31, 1997               $ 42           $125        $ 89      $ 89
         July 31, 1998               $ 31           $147        $ 69      $ 69
         July 31, 1999               $ 26           $210        $ 48      $ 47

         The Report of the Board of Directors and the Compensation  Committee on
Executive Compensation and the Stock Performance Graph set forth above 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 Joel Rothlein,
Esq.,  Bert Rudofsky 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  legal  fees of  approximately  $213,000,  $217,000,  and
$655,000 by the Company in the fiscal years ended July 31, 1999,  1998 and 1997,
respectively.  Fiscal 1997 fees to Kressel Rothlein & Roth, Esqs.  included fees
paid to special counsel of $286,000.In addition, during the years ended July 31,
1999, 1998 and 1997, the Company  recorded  revenue of  approximately  $597,000,
$177,000 and $130,000,  respectively,  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  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
and,  effective  July 15, 1998,  the granting of stock  options to either of Mr.
Steinberg or Mr.  Stemple will first have to be  recommended to the Board by the
Compensation Committee.




<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 former  officer and director of the  Company.  For the fiscal years ended July
31, 1999, 1998 and 1997, the Company made lease payments of $186,000,  $179,000,
and $174,000,  respectively,  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, 1999, 1998 and 1997, the Company made lease payments
of $271,000, $263,000 and $259,000,  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,
1999,  1998 and 1997, the Company made lease payments of $344,000,  $340,000 and
$329,000, respectively, to such entity.

         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.  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 fiscal 1999 and 1998, $213,000 and $217,000 respectively was
paid to such firm for legal fees.

         During  the year  ended  July 31,  1999,  1998 and  1997,  the  Company
recorded revenue of $597,000, $177,000 and $130,000, respectively, in connection
with the sale of computer equipment to a company controlled by Julian Sandler, a
director of the Company.

             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,  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 LLP as independent auditors for the year ending July 31, 2000.



<PAGE>




                                                                  16

         The  Board  of  Directors  recommends  that  shareholders  vote FOR the
reappointment  of KPMG LLP as independent  auditors for the year ending July 31,
2000 (Proposal No. 2 on the Proxy Card).

         The  ratification  of the  reappointment  of KPMG 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.

         Representatives  of KPMG LLP are  expected  to be present at the Annual
Meeting.  Such  representatives will have the opportunity to make a statement if
they so desire,  and are  expected  to be  available  to respond to  appropriate
questions.

                                 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 12, 2000, and
must otherwise be in compliance with applicable laws and regulations.

              THE MANCHESTER EQUIPMENT CO., INC. BOARD OF DIRECTORS

Dated: December 7, 1999
<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 19, 2000, 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 19, 2000



                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 six   [  ]       [  ]    Nominees: Barry R. Steinberg
    (6) Directors to                                Joel G. Stemple
    serve until the                                 Joel Rothlein
    2001 Annual Meeting of Shareholders.            Bert Rudofsky
                                                    Michael E. Russell
 For, except withheld from the                      Julian Sandler
 following nominees:

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

                                                        FOR    AGAINST   ABSTAIN
(2) To ratify the reappointment of KPMG LLP
    as  independent  auditors of the Company            [ ]      [ ]      [ ]
    for the year ending July 31, 2000.

(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