MANCHESTER EQUIPMENT CO INC
DEF 14A, 1999-03-03
COMPUTER PROGRAMMING SERVICES
Previous: FMI FUNDS INC, N-30B-2, 1999-03-03
Next: MANCHESTER EQUIPMENT CO INC, DEFR14A, 1999-03-03



                                  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 April 13, 1999


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 Tuesday,
April 13, 1999 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 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, 1999.

     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 February 22, 1998,  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
February 23, 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 April 13, 1999


                                  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  Tuesday,  April  13,  1999,  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 March 1, 1999. The Company's  1998 Annual Report,  a copy of which is also
enclosed herewith,  contains the Company's  financial  statements for its fiscal
year ended July 31, 1998.

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, 1999.

     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
February 22, 1998 (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  8,096,600  shares of Common  Stock  issued  and
outstanding.



<PAGE>
                                                                 

         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  (4,048,301  shares  of the  8,096,600  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,
1999 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 57.7% 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............................................           5

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

Report of the Board of Directors and the Compensation Committee
  on Executive Compensation.....................................           12

Stock Performance Graph.........................................           14

Compensation Committee Interlocks and Insider Participation....            15

Certain Relationships and Related Transactions.................            16

Section 16(a) Beneficial Ownership Reporting Compliance.......             17

Ratification of Reappointment of Independent Auditors.........             17

Other Business................................................             17

Shareholder Proposals.........................................             17




<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 8
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)              4,674,101               57.6%
      Joel G. Stemple (2)                      626,263                7.7
      Joseph Looney (4)                         14,700                 *
      William F. Scheibel, Jr. (5)                  -                  -
      Joel Rothlein (6)                         36,500                 *
      Bert Rudofsky                                -                   -
      Michael E. Russell                           -                   -
      Julian Sandler (7)                         8,500                 *
      All executive officers and
        directors as a group
        (8 persons) (8)                      5,360,064               66.0%
</TABLE>

- ---------------
* 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,  exercise of all currently  exercisable  options listed in the
      footnotes hereto is assumed. For such purpose,  8,119,100 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 10,000 shares of Common
      Stock. 
(5)   Mr. Scheibel's employment with the Company  terminated on April 10, 1998.
(6)   Consists  of  currently  exercisable  options to acquire  5,000  shares of
      Common  Stock,  3,000 shares held by Kressel  Rothlein & Roth,  Esqs.,  in
      which Mr.  Rothlein  is a partner,  and 28,500  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.
(7)   Includes currently exercisable options to acquire 7,500 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)        57              1973               Chairman  of  the  Board,  President,  Chief  Executive
                                                                      Officer and
                                                                      Director
     Joel G. Stemple (1)           57              1982               Executive Vice President,
                                                                      Secretary and Director
     Joel Rothlein (1)(2)          69              1996               Director
     Bert Rudofsky (2)(3)          65              1998               Director
     Michael E. Russell (3)        52              1998               Director
     Julian Sandler (2)(3)         54              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.


<PAGE>

     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.

     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 (1997-1989),
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, 1998 there were four regular meetings
and one special meeting of the Board of Directors.  Other than George Bagetakos,
no director  attended fewer than 75% of the aggregate  number of meetings of the
Board held during the period in fiscal 1998 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 1998 during the period he served on such  committees.  On one occasion
in fiscal  1998 the Board took action by  unanimous  written  consent  without a
meeting.  Mr.  Bagetakos was absent from three of the four meetings of the Board
of Directors  and the single  meeting of the Audit  Committee  held prior to his
resignation  on May 26, 1998.  The  Compensation  Committee  did not meet during
fiscal 1998 prior to Mr. Bagetakos's resignation.

     The Board of  Directors  has  standing  executive,  audit and  compensation
committees, as follows:

     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.



<PAGE>



     Audit Committee. The Audit Committee, which was formed and became effective
on December 4, 1996,  consisted of Joel G. Stemple,  Chairman,  George Bagetakos
and Julian  Sandler  through  May 26,  1998,  when Mr.  Bagetakos  resigned as a
director of the Company.  From July 15, 1998 through January 20, 1999, the Audit
Committee  consisted of Joel G. Stemple,  Chairman,  Michael  Russell and Julian
Sandler.  Effective  January 20, 1999,  Bert Rudofsky  replaced Mr. Stemple as a
member and as Chairman of the Audit Committee.  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 1998.

     Compensation Committee.  The Compensation  Committee,  which was formed and
became  effective  on December 18, 1996,  consisted  of George  Bagetakos,  Joel
Rothlein and Julian Sandler through May 26, 1998, when Mr. Bagetakos resigned as
a director of the Company.  Effective July 15, 1998, Bert Rudofsky  replaced Mr.
Bagetakos on the Compensation Committee.  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 six
times during fiscal 1998.

     The Company does not have a standing nominating committee.

Executive Officers

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

                  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

         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 41, has served as the  Company's  Chief  Financial
Officer  since May 1996.  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,  1998,  July 31,
1997 and 1996 to the Company's Chief  Executive  Officer and the other executive
officers  whose  compensation  exceeded  $100,000   (collectively,   the  "Named
Executive Officers"):



<PAGE>



                           SUMMARY COMPENSATION TABLE
<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.....1998         $550,000            -   $37,031(2)           -                  -
President and CEO      1997         $550,000            -   $59,252(2)           -                  -
                       1996         $271,800   $1,816,439   $59,210(2)           -                  -


Joel G. Stemple........1998         $450,000            -   $22,194(3)           -                  -
Executive VP and       1997         $450,000            -   $33,050(3)           -                  -
Secretary              1996         $251,800   $1,669,193   $29,000(3)           -                  -


Joseph Looney..........1998         $140,394      $40,000    $13,677         70,000(5)              -
Chief Financial        1997         $125,489      $47,500     $7,610         70,000(5)              -
Officer(4)             1996          $31,250      $10,000     $1,275             -                  -


William F. Scheibel,   1998         $123,170            -     $7,895         70,000(5)              -
Jr.....................1997         $128,956      $22,500     $8,266         70,000(5)              -
Chief Technology       1996          $96,157      $17,500     $4,250             -                  -
Officer(6)

</TABLE>

- ----------------------
(1)   Includes in fiscal 1998 employer  matching  contributions to the Company's
      defined contribution plan of $4,950, $4,800, $3,577 and $4,070 for Messrs.
      Steinberg,  Stemple,  Looney and Scheibel,  respectively,  and 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.
(2)   Includes  $32,081 in 1998 and $50,000 in each of 1997 and 1996 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.
(3)   Includes  $17,394 in 1998 and $25,000 in each of 1997 and 1996 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.
(4)   Began employment with the Company on May 2, 1996.
(5)   The grant of 70,000 options  during fiscal 1998  represents a repricing of
      the 70,000  options  granted to such  individuals  during fiscal 1997. See
      Option  Grant Table  below for the  exercise  price and  vesting  terms of
      Messrs. Looney's and Scheibel's options.
(6)   Began employment with the Company on September  7,  1995.  Employment with
      the Company terminated on April 10, 1998.

         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, 1998.

Option Grant Table



<PAGE>

         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, 1998 and all options
outstanding to the Named Executive Officers as of July 31, 1998.
<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(1)     Fiscal year     Price         Date              For Option Term (2)
                        ----------     -----------     -----         ----              -------------------
         Name                (#)                        ($/sh)                               5%          10%
         ----               ----                       -------                             ----        -----
<S>                        <C>          <C>            <C>           <C>                <C>           <C>

Joseph Looney              50,000 (3)    6.3%          $3.8125       2/03/2007           $105,000     $259,000
                           20,000 (4)    2.5%          $3.8125       3/26/2007            $42,000     $104,000

William F. Scheibel, Jr.   50,000        6.3%          $3.8125       (5)                 $105,000     $259,000
                           20,000        2.5%          $3.8125       (5)                  $42,000     $104,000
</TABLE>

- --------------
(1)   Grants to the Named  Executive  Officers during the fiscal year ended July
      31, 1998  represent  repricing of options  granted to the Named  Executive
      Officers during the fiscal year ended July 31, 1997. With the exception of
      the exercise  price  thereof,  the terms of such options and the number of
      underlying securities were unchanged.
(2)   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.
(3)   Exercisable cumulatively at the rate of 20% per annum commencing February
      3, 1999.
(4)   Exercisable cumulatively at the rate of 25% per annum commencing May 5,
      1999.
(5)   Mr. Scheibel's  employment with the Company  terminated on April 10, 1998,
      prior to the date any of the  options  granted to him became  exercisable.
      Accordingly,  all options granted to Mr. Scheibel were canceled  effective
      on the date his employment terminated.

Option Exercises and Value Table

     No options outstanding were exercised or exercisable during the fiscal year
ended  July  31,  1998 or as of  July  31,  1998.  There  were  no  in-the-money
exercisable or unexercisable options at July 31, 1998.

Report on Repricing of Options/SARs

                BOARD OF DIRECTORS REPORT ON REPRICING OF OPTIONS

         On December 18, 1997, the Board approved reducing the exercise price of
options  granted  prior to such date to a price equal to the market price of the
Common Stock on December 22, 1997.  The purpose of the option  repricing  was to
provide additional incentives to option recipients to maximize shareholder value
and to assist in  retaining  key  personnel.  Given that the  original  exercise
prices of the options  granted  prior to the  repricing  exceeded,  and, in most
cases,  significantly exceeded, current market price in December 1997, the Board
concluded  that such  options had no value and  provided no  incentive  to their
recipients.


<PAGE>



                      SUBMITTED BY THE BOARD OF DIRECTORS *

                            Dated: February 22, 1999

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

* - George  Bagetakos,  a  member  of the  Board  at the time of the  repricing,
resigned  from the Board  effective  May 26, 1998.  Bert Rudofsky and Michael E.
Russell became members of the Board  effective July 15, 1998,  subsequent to the
repricing.

                          10-YEAR OPTION/SAR REPRICINGS
<TABLE>
<CAPTION>

                                   Number of                                                       Length of
                                   Securities Un- Market                                           Original
                                   derlying Op-   Price of            Exercise                    Option Term
                                      tions/      Stock At             Price At                   Remaining At
                                      SARs        Time Of              Time Of         New          Date Of
                                   Repriced Or    Repricing Or        Repricing Or     Exercise   Repricing Or
Name              Date             Amended      Amendment             Amendment        Price      Amendment
- ----              ----             --------  -------------            ----------      --------    ----------
                                         (#)                           ($/share)     ($/share)   ($/share)
<S>     <C>    <C>    <C>    <C>    <C>    <C>

Joseph Looney            12/22/97   50,000            $10.00               $3.8125      $3.8125      9 years, 1month
Chief Financial          12/22/97   20,000            $ 5.00               $3.8125      $3.8125      9 years, 3months
Officer

William F. Scheibel, Jr. 12/22/97   50,000            $10.00               $3.8125      $3.8125      9 years, 1 month
Chief Technology         12/22/97   20,000            $ 5.00               $3.8125      $3.8125      9 years, 3 months
Officer(1)
</TABLE>

- ---------------
(1)  Mr.  Scheibel's  employment with the Company  terminated on April 10, 1998,
     prior to the date any of the  options  granted to him  became  exercisable.
     Accordingly, all options granted to Mr. Scheibel were canceled effective on
     the date his employment terminated.

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






<PAGE>

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 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.

     Mr. Looney is, and Mr. Scheibel was, employed at will.

Compensation of Directors

     Prior to July 15, 1998,  directors who were not full-time  employees of the
Company were  reimbursed for their expenses and received a fee of $500 per Board
and  committee  meeting  attended.  On July 15,  1998,  the  Board  adopted  the
following program with respect to non-employee director compensation:

     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  December  4,  1996,  the Board of  Directors  granted to each of George
Bagetakos  and  Julian  Sandler,  who  was  and  is  a  non-employee   director,
respectively,  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 the Common Stock
on  the  Company's  Initial  Public  Offering),  which  options  were  and  are,
respectively,  for a term of five years  from the date of grant and  exercisable
commencing  one year  from the date of grant;  provided,  however,  that  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.  On  December  22,  1997,  the Board of  Directors
reduced the exercise price of all outstanding  options,  including those granted
to Messrs. Bagetakos and Sandler, to $3.8125 per share, being the closing market
price  of  the  Common  Stock  on  such  date.   See  "Report  on  Repricing  of
Options/SARs."  On May 26, 1998, Mr.  Bagetakos  resigned from the Board, and on
August 26, 1998, the options  granted to him terminated  without being exercised
in whole or in part.

     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).


         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.





<PAGE>
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.  For fiscal 1998,  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 1998
were   determined  by  the   Compensation   Committee  based  primarily  on  the
contributions  made by such  officers  during  fiscal 1997 and  expected  future
contributions.  In reviewing the individual  performance of the Company's  Chief
Financial Officer and Chief Technology Officer,  the Compensation  Committee met
with, and took into account the views of, the Company's Chief Executive  Officer
and its Executive Vice President.

         2. Annual  incentive  compensation.  For fiscal 1998, 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 $40,000 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.

         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.  Although the Board did not grant options to any
of the Company's  executive  officers  during fiscal 1998, on December 22, 1997,
the Board of Directors did reprice all outstanding options granted prior to such
date,  including those granted to certain of the Company's  executive  officers.
See "Report on Repricing of Options/SARs Report on Repricing of Options/SARs."

Chief Executive Officer and Executive Vice President Compensation

         Pursuant to his employment agreement with the Company, the Company paid
to Barry R. Steinberg,  its President and Chief Executive Officer, a base salary
of $550,000 in the fiscal year ending July 31,  1998.  Although  the  employment
agreement  permitted  Mr.  Steinberg  to be paid a bonus with  respect to fiscal
1998, the Compensation  Committee determined not to do so. The Company continues
to make available to Mr.  Steinberg the car allowance and deferred  compensation
benefits that he historically has 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 able to participate  under the Company's
stock option plan. See "Executive Compensation."



<PAGE>



         Pursuant to his employment agreement with the Company, the Company paid
to Joel G. Stemple, its Executive Vice President and Secretary, a base salary of
$450,000  in the fiscal  year  ending July 31,  1998.  Although  the  employment
agreement  permitted Mr. Stemple to be paid a bonus with respect to fiscal 1998,
the Compensation  Committee  determined not to do so. Pursuant to his 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.  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 1999.

                       SUBMITTED BY THE BOARD OF DIRECTORS
                   AND THE COMPENSATION COMMITTEE OF THE BOARD

                            Dated: February 22, 1999

              The Board of Directors                 The Compensation Committee

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


                             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,  through July 31, 1998. 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.


<PAGE>
(GRAPH SHOWING COMPARISON OF 8 MONTH CUMULATIVE TOTAL RETURN)


                                        MANCHESTER            NASDAQ     PEER
                                    EQUIPMENT CO., INC.       INDEX      GROUP
         November 26, 1996              $100.00               $100.00    $100.00
         July 31, 1997                  $ 42.50               $124.74    $ 68.84
         July 31, 1998                  $ 31.25               $147.23    $ 52.64

                        COMPENSATION COMMITTEE INTERLOCKS
                            AND INSIDER PARTICIPATION

         The members of the Company's  Compensation Committee are Joel Rothlein,
Esq.,  Julian  Sandler and,  effective  July 15,  1998,  Bert  Rudofsky.  George
Bagetakos was a member of the Compensation  Committee until he resigned from the
Board of Directors in May 1998. 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  $217,000,  $655,000 and $383,000 by
the  Company  in  the  fiscal  years  ended  July  31,  1998,   1997  and  1996,
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,
1998 and 1997,  the  Company  recorded  revenue of  approximately  $177,000  and
$130,000,  respectively,  in connection with the sale of computer equipment to a
company controlled by Mr. Sandler.



<PAGE>



         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.

                 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, 1998,  1997 and 1996, the Company made lease payments of $179,000,  $174,000
and $216,000,  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, 1998, 1997 and 1996, the Company made lease payments
of $263,000, $259,000 and $360,000,  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,
1998,  1997 and 1996, the Company made lease payments of $340,000,  $329,000 and
$435,000, 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. was paid  approximately  $89,000 (exclusive of disbursements) by 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 included fees paid to special counsel ($286,000).  During fiscal
1998, $217,000 was paid to such firm for legal fees.



<PAGE>

                                                                

         During the year  ended July 31,  1998 and 1997,  the  Company  recorded
revenue of $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,  (a) Bert  Rudofksy and Michael E.  Russell,  each
Reporting  Persons,  filed Form 3  reporting  their  becoming  directors  of the
Company  approximately one and one-half months late, and (b) Barry R. Steinberg,
a Reporting Person,  filed Form 4 reporting the acquisition of additional shares
of the Common  Stock  approximately  three  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 LLP as independent auditors for the year ending July 31, 1999.

         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.

         It is anticipated that a representative  of KPMG 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 LLP as independent  auditors for the year ending July 31,
1999 (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 October 25, 1999.

Dated: February 23, 1999
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
    (6) Directors to                                Joel G. Stemple
    serve until the                                 Joel Rothlein
    2000 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 Peat Marwick
    LLP as independent auditors of the Company for the   [ ]     [ ]       [ ]
    year ending July 31, 1999. 
 
(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