LONG ISLAND FINANCIAL CORP
DEF 14A, 2000-03-21
STATE COMMERCIAL BANKS
Previous: ANTHONY CRANE RENTAL HOLDINGS LP, 10-K405, 2000-03-21
Next: GRAND CENTRAL FINANCIAL CORP, 8-K, 2000-03-21



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549


                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No.)

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement             [_]  Confidential, For Use of the
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                         LONG ISLAND FINANCIAL CORP.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


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

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

- --------------------------------------------------------------------------------
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):

- --------------------------------------------------------------------------------
4)   Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
5)   Total fee paid:

     [_] Fee paid previously with preliminary materials:

- --------------------------------------------------------------------------------
     [_]  Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the form or schedule and the date of its filing.

          1)   Amount previously paid:

          2)   Form, Schedule or Registration Statement No.:

          3)   Filing Party:

          4)   Date Filed:


<PAGE>

                              2000 PROXY STATEMENT

                           LONG ISLAND FINANCIAL CORP.
                               ONE SUFFOLK SQUARE
                            ISLANDIA, NEW YORK 11722
                                 (516) 348-0888

                                 PROXY STATEMENT

                                       FOR

                         ANNUAL MEETING OF STOCKHOLDERS
                          To be held on April 26, 2000


                                                               March 23, 2000

Fellow Stockholders:

         You are cordially  invited to attend the annual meeting of stockholders
(the "Annual  Meeting") of Long Island  Financial Corp. (the  "Company"),  to be
held on April 26, 2000,  at 3:30 p.m.,  Eastern  Time, at the Wyndham Wind Watch
Hotel, 1717 Motor Parkway, Hauppauge, New York 11788.

         As  described  in  the  enclosed  Proxy  Statement,  the  matter  to be
presented for  stockholder  action at the Annual Meeting is the election of five
directors.  There  will  also be a  report  on the  operations  of  Long  Island
Commercial  Bank (the  "Bank"),  the  wholly-owned  subsidiary  of the  Company.
Detailed information  concerning the activities and operating performance of the
Bank during the fiscal year ended  December 31,  1999,  is contained in the 1999
Annual Report to Stockholders,  which accompanies the Proxy Statement. Directors
and  officers  of the  Company,  as well  as  representatives  of the  Company's
independent  auditors,  will  be  present  to  respond  to any  questions  which
stockholders may have.

         The Board of Directors of the Company has  determined  that election of
the five  directors  nominated  is in the best  interest  of the Company and its
stockholders.  For the  reasons  set  forth in the  Proxy  Statement,  the Board
unanimously recommends that you vote "FOR" their election.

         We hope  you will be able to  attend  the  Annual  Meeting  in  person.
Whether or not you expect to  attend,  we urge you to sign,  date and return the
enclosed proxy card so that your shares will be represented.

         YOUR VOTE IS  IMPORTANT.  You are urged to vote either by: (i) signing,
dating and promptly  returning the enclosed proxy in the  postage-paid  envelope
provided,  or (ii) using the toll-free  telephone voting system described on the
enclosed  proxy card. If you attend the Annual  Meeting,  you may vote in person
even if you have already mailed in your proxy card or used the telephone  voting
system.

         We look forward to your participation at the Annual Meeting,  either in
person or by proxy.  Your cooperation is appreciated and, on behalf of the Board
of  Directors  and all of the  employees  of the  Company,  I thank you for your
continued interest and support.

                                         Very truly,

                                          /s/ Douglas C. Manditch
                                         ------------------------------------
                                         Douglas C. Manditch
                                         President and Chief Executive Officer


<PAGE>



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


To the Stockholders of Long Island Financial Corp.:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Annual  Meeting") of Long Island Financial Corp. (the "Company").  will be held
at the WYNDHAM WIND WATCH HOTEL, 1717 Motor Parkway,  Hauppauge,  New York 11788
on Wednesday, April 26, 2000 at 3:30 p.m. (local time).

         A Proxy  Statement and proxy card for the Annual  Meeting are enclosed.
The Annual Meeting is being held for the purpose of considering  and voting upon
the following matters:

1.   To elect five (5) directors for terms of three years, each; and

2.   Such other matters as may properly come before the Annual  Meeting,  and at
     any adjournments thereof.

         Pursuant to the bylaws of the Company, the Board of Directors has fixed
the close of business on February 29, 2000, as the record date for determination
of stockholders  entitled to notice of and to vote at the Annual  Meeting.  Only
holders  of the  common  stock of the  Company  as of that time and date will be
entitled to receive  notice of and to vote at the Annual  Meeting.  In the event
there are not  sufficient  votes for a quorum or to approve or ratify any of the
foregoing proposals at the time of the Annual Meeting, the Annual Meeting may be
adjourned in order to permit further  solicitation of proxies by the Company.  A
list of stockholders entitled to vote at the Annual Meeting will be available at
One Suffolk  Square,  Islandia,  New York, for a period of ten days prior to the
Annual Meeting and will also be available for inspection at the Annual Meeting.

                                            By Order of the Board of Directors


                                             /s/ Carmelo C. Vizzini
                                            -----------------------------------
                                            Carmelo C. Vizzini
                                            Vice President and Secretary
March 23, 2000





                       IMPORTANT - PLEASE MAIL OR PHONE IN
                          YOUR PROXY PROMPTLY, WHETHER
             YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON OR NOT



<PAGE>




                           LONG ISLAND FINANCIAL CORP.
                               ONE SUFFOLK SQUARE
                            ISLANDIA, NEW YORK 11722

                                 PROXY STATEMENT

                                       FOR

                         ANNUAL MEETING OF STOCKHOLDERS
                            To be held April 26, 2000

                               GENERAL INFORMATION

         This  Proxy  Statement  and the  accompanying  form of proxy  are being
furnished to the  Stockholders  (the  "Stockholders")  of Long Island  Financial
Corp.  (the  "Company"),  by the Board of Directors of the Company in connection
with  the  solicitation  of  proxies  to be  voted  at  the  Annual  Meeting  of
Stockholders  (the  "Annual  Meeting")  of the Company to be held on  Wednesday,
April 26, 2000, at 3:30 p.m. (local time) at the WYNDHAM WIND WATCH HOTEL,  1717
Motor Parkway,  Hauppauge,  New York, and at any adjournments  thereof. The 1999
Annual Report to Stockholders,  containing the consolidated financial statements
for the fiscal year ended  December 31, 1999,  and a proxy card  accompany  this
Proxy  Statement  which is first being mailed to  stockholders on or about March
23, 2000.

The Proxy

         This proxy is  solicited  by the Board of  Directors of the Company for
use at the Annual Meeting and at any adjournments thereof.

         If the enclosed form of proxy is properly  executed and returned to the
Company prior to or at the Annual  Meeting and is not revoked prior to or at the
Annual  Meeting,  the  shares  represented  thereby  will be voted at the Annual
Meeting and,  where  instructions  have been given by the  Stockholder,  will be
voted in accordance with such  instructions.  As stated in the form of proxy, if
the Stockholder does not otherwise specify,  his or her shares will be voted for
the election of the  nominees set forth in this Proxy  Statement as directors of
the Company.

         The cost of solicitation of proxies in the form enclosed  herewith will
be borne by the Company.  The  solicitation of proxies will be made by mail, but
proxies may also be solicited by  telephone,  telegraph or in person by officers
and other employees of the Company. The entire cost of this solicitation will be
borne by the Company. In order to solicit proxies,  the Company will request the
assistance  of  other  financial   institutions,   brokerage   houses  or  other
custodians,  nominees or  fiduciaries  and will reimburse such persons for their
reasonable  expenses  in  forwarding  the forms of proxy and proxy  material  to
Stockholders. A Stockholder may revoke


                                        1

<PAGE>



his proxy at any time prior to  exercise  of the  authority  conferred  thereby,
either by written notice received by the Company or by delivering to the Company
a duly executed  proxy bearing a later date, or by attending the Annual  Meeting
and voting in person.  However,  if you are a  stockholder  whose shares are not
registered in your own name, you will need appropriate  documentation  from your
recordholder  to vote  personally  at the Annual  Meeting.  Such written  notice
should be mailed to Carmelo C. Vizzini,  Secretary, Long Island Financial Corp.,
One Suffolk Square,  Islandia, New York 11722.  Attendance at the Annual Meeting
will not in and of itself revoke a proxy.

Voting Securities and Record Date

         The Board of Directors  has fixed the close of business on February 29,
2000, as the record date for  determination  of Stockholders  entitled to notice
of, and to vote at, the Annual  Meeting.  At the close of business on that date,
there were  outstanding  and  entitled to vote at the Annual  Meeting  1,646,326
shares,  par value  $.01 per  share,  of the  Company's  common  stock  ("Common
Stock"). The Common Stock is the only authorized and issued class of stock. Each
of the  outstanding  shares of the Company  Stock is entitled to one vote at the
Annual  Meeting  with respect to each matter to be voted upon. A majority of the
outstanding  shares of  Company  Stock  entitled  to vote,  present in person or
represented  by  proxy,  shall  constitute  a  quorum.  Abstentions  and  broker
non-votes are counted for purposes of  determining  the presence or absence of a
quorum at the Annual Meeting for the transaction of business.

         A stockholder  may, using the proxy card being provided by the Board of
Directors,  with respect to the election of directors: (i) vote for the election
of all five nominees;  (ii) withhold authority to vote for all such nominees; or
(iii)  withhold  authority  to vote  for any  nominee  by so  indicating  in the
appropriate  space on the  proxy.  Under  Delaware  Law and the  Certificate  of
Incorporation,  directors  are  elected  by a  plurality  of the  votes  cast by
Stockholders  holding  shares of Company Stock entitled to vote for the election
of directors. Consequently, votes that are withheld in the election of directors
and broker non-votes will have no effect on the election.

Security Ownership of Certain Beneficial Owners

         Persons and groups  owning in excess of five  percent of the  Company's
Common Stock are required to file certain reports  regarding such ownership with
the  Company  and  with the  Securities  and  Exchange  Commission  ("SEC"),  in
accordance with the Securities  Exchange Act of 1934 (the "Exchange  Act").  The
following table sets forth information  regarding persons known to be beneficial
owners of more than five percent of the Company's outstanding Common Stock as of
February 29, 2000.



                                        2

<PAGE>

<TABLE>
<CAPTION>
                                                                    Amount and Nature
                                     Name and Address                 of Beneficial             Percent of
Title of Class                     of Beneficial Owner                Ownership(1)                 Class
- --------------                     -------------------             -------------------          ----------
<S>                                <C>                                <C>                         <C>
Common Stock                        Frank J. Esposito                 101,195(2)                  6.13%
                                    One Suffolk Square
                                    Islandia, New York 11722

- -----------------------------
<FN>
(1)      The information furnished is derived from a Schedule 13D filed by Frank J. Esposito on July 14, 1999,
         and Forms 4 subsequently filed by Mr. Esposito.
(2)      Includes  options to purchase  4,900 shares granted to each director on
         January 28, 1999, all of which became  exercisable on the date of grant
         and options to purchase 700 shares  granted on January 26, 2000, 20% of
         which became exercisable on the date of grant.
</FN>
</TABLE>



                  PROPOSAL TO BE VOTED ON AT THE ANNUAL MEETING

                              ELECTION OF DIRECTORS

         The Board of  Directors  consists of fifteen  directors  and is divided
into three classes. Each of the fifteen members of the Board of Directors of the
Company  also serves on the Board of Directors  of Long Island  Commercial  Bank
(the "Bank").  Directors are elected for classified terms of three years,  each,
with the term of office of one class of directors expiring each year.  Directors
serve until their successors are elected and qualified.

         The names of the five  nominees  for election to the Board of Directors
are set forth  below,  along with  certain  other  information  concerning  such
individuals  and the other members of the Board as of February 29, 2000. Each of
the  nominees  identified  below  has  consented  to being  named in this  proxy
statement  and to serve if elected,  and the Board has no reason to believe that
any nominee  will  decline or be unable to serve,  if elected.  However,  if any
person  nominated  by the Board of  Directors  fails to stand for election or is
unable to accept  election,  the proxies  will be voted for the election of such
other person as the Board of Directors may recommend.  Unless  authority to vote
for the directors is withheld, it is intended that the shares represented by the
enclosed  proxy,  if executed and returned,  or phoned in, will be voted FOR the
election of all nominees proposed by the Board of Directors. Proxies returned or
phoned in by Stockholders  and not revoked will be voted for the election of the
nominees listed below as directors unless Stockholders instruct otherwise on the
proxy.

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE ELECTION OF ALL NOMINEES NAMED
IN THIS PROXY STATEMENT.




                                        3

<PAGE>



Information  with Respect to the  Nominees,  Continuing  Directors and Executive
Officers

         The following  table sets forth,  as of February 29, 2000, the names of
the  nominees,  the  continuing  directors,  and the  executive  officers of the
Company as well as their ages; a brief  description of their recent  experience,
including  present  occupations and employment;  certain  directorships  held by
each; the year in which each became a director of the Bank and the year in which
the term of the director expires.  All executive officers of the Company and the
Bank are elected to serve one-year  terms.  The table also sets forth the amount
of Common Stock and the percent  thereof  beneficially  owned as of February 29,
2000 by each director and all directors and executive officers as a group.

<TABLE>
<CAPTION>
                          Length of                                                               Shares of
                          Service as                                                              Common
                          Director and                                                            Stock             Ownership
                          Expiration of     Principal Occupation During Last 5 Years and          Beneficially      as a Percent
Name and Age              Term              Directorships of Public Companies(a)                  Owned             of Class
- ------------------------  ----------------  --------------------------------------------------    -------------     ---------------
NOMINEES
<S>                       <C>               <C>                                                   <C>               <C>
John L. Ciarelli, Esq.    Since 1989        Partner in the law firm of Ciarelli & Dempsey         8,382(1)          *
(53)                      Expires 2000      located in Melville, New York.  Formerly, Mr.
                                            Ciarelli served as Assistant District Attorney for
                                            Suffolk County.

Waldemar Fernandez        Since 1989        Vice President of Geneva Leasing Corp., a             14,065(1)         *
(51)                      Expires 2000      leasing company located in Commack, New York.

Werner S. Neuburger       Since 1990        Real estate investor                                  15,040(1)         *
(63)                      Expires 2000

Sally Ann Slacke          Since 1989        President of Slacke Test Boring, Inc., located in     5,496(1)          *
(66)                      Expires 2000      Kings Park, New York.  Ms. Slacke serves as
                                            Chairperson  of the  Board of Trustees of the
                                            Suffolk County Community College, the Suffolk
                                            County Women's Business Enterprise Coalition
                                            and the Long Island  RegionalEconomic Development
                                            Council.

John C. Tsunis, Esq.      Since 1990        An Attorney and President of Tsunis Associates,       41,943(1)         2.54%
(49)                      Expires 2000      Inc., a real estate development and management
                                            company.

DIRECTORS CONTINUING IN OFFICE
- ------------------------------

Harvey Auerbach           Since 1989        President of Brookwood Communities, Inc., a real      71,783(1)         4.35%
(73)                      Expires 2002      estate development and management company,
                                            located in Coram, New York.

Donald Del Duca           Since 1989        Owner and Manager of Lumbia Associates, a real        46,759(1)         2.83%
(65)                      Expires 2001      estate company located in Islip, New York.



                                        4

<PAGE>




Perry B. Duryea, Jr.      Since 1989        Chairman of the Board of the Bank and                 26,779(1)         1.62%
(78)                      Expires 2002      Company; Chairman of Perry B. Duryea & Son,
                                            Inc., a seafood business located in Montauk, New
                                            York.  Mr. Duryea was Speaker of the New York
                                            Assembly and also served as its Minority Leader.

Frank J. Esposito         Since 1989        General Partner in Trio Investments and affiliated    101,195(1)        6.13%
(64)                      Expires 2002      companies, a real estate development company
                                            located in St. James, New York.

Roy M. Kern, Sr.          Since 1989        Vice Chairman of the Board of the Bank and            36,731(1)         2.22%
(66)                      Expires 2002      Company; former President of Bragg Medical
                                            Group, Inc., a firm which provides billing and
                                            financial services to the medical community and
                                            is located in Kings Park, New York (retired).

Gordon A. Lenz            Since 1990        Chief Executive Officer of New York State             35,040(1)         2.12%
(63)                      Expires 2001      Business Group/Conference Associates, Inc., an
                                            insurance    brokerage   firm
                                            specializing   in   providing
                                            health care benefits, located
                                            in East Patchogue, New York.

Walter J. Mack, MD        Since 1989        Formerly Director of Radiology at Southampton         21,040(1)         1.27%
(69)                      Expires 2001      Hospital (retired).

Douglas C. Manditch       Since 1989        President and Chief Executive Officer of the          39,950(1)(2)      2.39%
(52)                      Expires 2002      Bank and Company who joined the Bank in 1987,
                                            then in formation.

Thomas F. Roberts, III    Since 1989        President of Thomas F. Roberts Associates, Inc.,      10,047(1)         *
(60)                      Expires 2001      located in Babylon, New York.  Previously, Mr.
                                            Roberts  held the position of Executive  Vice
                                            President in charge of real estate development
                                            for Seamen's Bank for Savings.

Alfred Romito             Since 1989        President of East Islip Lumber Company Inc.,          32,486(1)         1.97%
(61)                      Expires 2001      located in East Islip, New York.

EXECUTIVE OFFICERS WHO ARE
NOT DIRECTORS
- --------------------------

Thomas Buonaiuto                            Vice President and Treasurer of the Company;          14,897(2)         *
(34)                                        Executive Vice President and Chief Financial
                                            Officer of the Bank.

Carmelo C. Vizzini                          Vice President and Secretary of the Company;          16,171(2)         *
(54)                                        Executive Vice President and Chief Lending
                                            Officer of the Bank.



                                        5

<PAGE>




All Directors and Executive                                                                       537,805(1)(2)     32.54%
Officers as a group (17
persons)

<FN>
*        Indicates less than 1%.
(1)      Includes  options to purchase  4,900 shares of Common Stock  granted to
         each  Director on January  28,  1999,  under the Long Island  Financial
         Corp.  1998  Stock  Option  Plan,  all  of  which  became   immediately
         exercisable  upon the date of grant and options to purchase  700 shares
         granted on January 26,  2000,  20% of which became  exercisable  on the
         date of grant.
(2)      Includes options to purchase  17,150,  9,800 and 9,800 shares of Common
         Stock granted on January 28, 1999, to Messrs.  Manditch,  Buonaiuto and
         Vizzini, respectively, under the Long Island Financial Corp. 1998 Stock
         Option Plan, all of which became immediately  exercisable upon the date
         of grant and  options  to  purchase  2,450,  1,400 and 1,400  shares of
         Common  Stock  granted  on  January  26,  2000,  to  Messrs.  Manditch,
         Buonaiuto and Vizzini, respectively, 20% of which became exercisable on
         the date of grant.
(a)      Unless otherwise  indicated,  the business  experience of each director
         during the past five years was that typical to a person  engaged in the
         principal  occupation  listed for each.  All of the  current  executive
         officers  of the Bank have been  employed by the Bank for at least five
         years.
</FN>
</TABLE>

Meetings of the Board of Directors and Committees of the Board of the Company

         The Board of  Directors of the Company  conducts  its business  through
meetings of the Board and through the activities of its committees. The Board of
Directors  of the  Company  meets  monthly and may have  additional  meetings as
needed. The Board of Directors of the Company,  held 12 meetings in 1999. All of
the directors of the Company attended at least 75% in the aggregate of the total
number of the Company's board meetings held and committee meetings on which such
director  served  during  fiscal  1999.  The Board of  Directors  of the Company
maintains committees, the nature and composition of which are described below:

         The  Executive  Committee  of the Company  consists  of Messrs.  Duryea
(Chairman),  Auerbach,  Del Duca, Esposito,  Kern, Lenz,  Manditch,  Romito, and
Tsunis. The Executive  Committee is authorized to exercise certain powers of the
Board of  Directors in the interim  period  between  meetings of the Board.  The
Committee met 5 times in 1999.

         The  Company  does  not  have  a  separate  Nominating  Committee.  The
functions of the Nominating Committee are carried out by the Executive Committee
and in that capacity the  Executive  Committee has the authority to (a) nominate
candidates for election to the Board of Directors; (b) to review any nominations
for election to the Board of Directors made by a stockholder of the  Corporation
pursuant to Section 6 (c)(ii) of Article I of the Bylaws and (c) to


                                        6

<PAGE>



recommend to the Whole Board  nominees for election to the Board of Directors to
replace  those  Directors  whose  terms  expire at the next  annual  meeting  of
stockholders.   While  the  committee  will  consider  nominees  recommended  by
stockholders, it has not actively solicited recommendations from stockholders.

         The Audit  Committee of the Bank  consists of all outside  Directors of
the Bank.  This  Committee  meets  with the  Bank's  independent  auditors,  and
evaluates  policies and procedures  relating to auditing  functions and internal
controls. This Committee held four meetings in fiscal 1999.

         The  Loan   Committee  of  the  Bank  consists  of  Messrs.   Auerbach,
(Chairman),  Duryea, Del Duca,  Esposito,  Kern, Manditch,  Neuburger,  Roberts,
Romito,  Tsunis and Vizzini.  The Loan  Committee is  authorized  to approve all
unsecured loans in excess of $250,000. In addition,  the Loan Committee ratifies
all loans in excess of $50,000 and reviews and approves  all lending  authority.
The Committee met 15 times in 1999.

         The  Company  does  not have a  separate  Compensation  Committee.  The
functions  of the  Compensation  Committee  are  carried  out  by the  Executive
Committee and in that capacity the Executive Committee establishes  compensation
for the chief executive officer and reviews  compensation for other officers and
employees and other employee  benefit  programs,  when necessary.  The Executive
Committee is responsible for the 2000 Compensation Committee Report on Executive
Compensation. The Committee met twice during 1999.

Directors Compensation

          In 1999,  each Director of the Bank received  compensation of $600 for
each Board meeting attended. Directors are paid $200 for attendance at Executive
Committee meetings,  $150 for attendance at Loan Committee meetings and $100 for
each other  committee  meeting  attended.  In addition to such fees, in 1999 the
Chairman  of the  Board  received  an  annual  retainer  of  $18,000.  Since the
formation of the Company, the directors have been compensated for their services
by the Bank and have not received additional remuneration from the Company.

Executive Compensation

         The  report of the  compensation  committee  and the stock  performance
graph shall not be deemed  incorporated  by reference  by any general  statement
incorporating  by  reference  this proxy  statement  into any  filing  under the
Securities Act of 1933 (the "Securities Act") or the Securities  Exchange Act of
1934 (the "Exchange  Act"),  except to the extent that the Company  specifically
incorporates  this  information by reference,  and shall not otherwise be deemed
filed under such Acts.




                                        7

<PAGE>



         Compensation  Committee Report on Executive  Compensation.  Under rules
established by the Securities and Exchange  Commission  ("SEC"),  the Company is
required to provide certain data and  information in regard to the  compensation
and benefits provided to the Company's Chief Executive Officer and certain other
executive  officers of the Company.  The disclosure  requirements  for the Chief
Executive  Officer and other executive  officers include the use of tables and a
report  explaining  the rationale  and  considerations  that led to  fundamental
executive compensation decisions affecting those individuals.  In fulfillment of
that requirement,  the Compensation  Committee, at the direction of the Board of
Directors,  has  prepared  the  following  report  for  inclusion  in this proxy
statement.

           In  December,   the   Compensation   Committee   reviews   management
recommendations for officer compensation.  The Compensation Committee determines
salary  levels  after  reviewing  published  surveys  of  compensation  paid  to
executives  performing similar duties with institutions of comparable asset size
and geographic location.  Specifically, the Committee utilizes the SNL Executive
Compensation Review. In addition, the Compensation Committee considers available
executive   compensation   data  of  other  local,   publicly  traded  financial
institutions. In making those compensation decisions, the Compensation Committee
also considers the earnings and condition of the Bank, the  contribution of each
executive  officer to the success of the Bank and the results of any supervisory
examination of the Bank.

                      Compensation Committee of the Company

                        Perry B. Duryea, Jr. (Chairman)
                        Harvey Auerbach
                        Donald Del Duca
                        Frank J. Esposito
                        Roy M. Kern, Sr.
                        Gordon A. Lenz
                        Douglas C. Manditch
                        Alfred Romito
                        John C. Tsunis, Esq.




                                        8

<PAGE>



         Stock  Performance  Graph.  The  following  graph shows a comparison of
cumulative total shareholder  return on the Company's Common Stock, based on the
market price of the Common Stock assuming  reinvestment  of dividends,  with the
cumulative total return of companies in the Nasdaq National Market and SNL Index
of Banks with $250 million to $500 million in assets for the period beginning on
January 14, 1998, and ending on December 31, 1999.



                              (GRAPH ILLUSTRATION)


<TABLE>
<CAPTION>

                                                                    Period Ending
                                           -------------------------------------------------------
Index                                      01/14/98       06/30/98    12/31/98       06/30/99       12/31/99
- -------------------------------------------------------------------------------------------------------
<S>                                        <C>            <C>         <C>            <C>            <C>
Long Island Financial Corp.                100.00         97.89       73.16          76.55          67.93
NASDAQ - Total US                          100.00         121.91      142.86         174.85         258.10
SNL $250M-$500m Bank Asset-Size Index      100.00         108.79      91.89          90.17          85.49
</TABLE>




         On January 28, 1999,  Long Island  Financial  Corp.  became the holding
company of Long Island Commercial Bank and the common stock began trading on the
Nasdaq  National Market under the symbol "LICB." The common stock of Long Island
Commercial Bank had traded on the Nasdaq National Market under the symbol "LGCB"
since January 14, 1998. Prior to that, the common stock was traded  infrequently
on the over-the-counter market through the OTC Electronic Bulletin Board.



                                        9

<PAGE>



         The following table sets forth the aggregate  compensation for services
in all capacities paid by the Company and the Bank, for the years ended December
31, 1997,  1998 and 1999 to the chief  executive  officer and to each  executive
officer of the Company or the Bank whose aggregate direct compensation  exceeded
$100,000  for such year.  Since the  formation  of the  Company,  the  executive
officers  have  been  compensated  for their  services  by the Bank and have not
received additional remuneration from the Company.
<TABLE>
<CAPTION>
                                                                                                Long Term
                                             Annual Compensation                                Compensation Awards
                                             -------------------                                -------------------
                                        Annual        Other           All
                                        Compensation  Annual          Other                   Restricted
                                        Salary        Compensation    Compensation            Stock             Awards
Name & Principal Position      Year     (1)(3)(6)     (7)             (1)(4)(5)               Awards ($)(2)     Opt.(#)(2)
- -------------------------      -----    ---------     -------------   -------------           -------------     ----------
<S>                            <C>      <C>           <C>             <C>                     <C>               <C>
Douglas C. Manditch            1999     $230,549      $7,200          $ 12,927                N/A               22,050
President and Chief            1998     $196,169      $6,000          $  9,600                N/A               N/A
Executive Officer              1997     $161,698      ---             $  4,750                N/A               N/A

Thomas Buonaiuto               1999     $125,385      ---             $  8,804                N/A               9,800
Vice President and             1998     $105,639      ---             $  6,089                N/A               N/A
Treasurer

Carmelo C.Vizzini              1999     $125,270      ---             $  8,890                N/A               9,800
Vice President and             1998     $106,069      ---             $  6,364                N/A               N/A
Secretary

<FN>
(1)      For 1997, 1998 and 1999 there were no (a)  perquisites  over the lesser
         $50,000  or 10% of the  individuals  total  salary  for the  year;  (b)
         payments  of  above-market   or   preferential   earnings  on  deferred
         compensation;  (c)  payment  of  earning  with  respect  to  long  term
         incentive  plans prior to  settlement;  (d)  preferential  discounts on
         stock; (e) tax payment reimbursements.
(2)      For 1997 and 1998 there were no payouts or awards  under any  long-term
         incentive plan because the Bank did not maintain any restricted  stock,
         stock options or other long-term incentive plan in those years.
(3)      Includes amount, if any, deferred under the Bank's 401(k) Plan pursuant to Section
         401(k) of the Internal Revenue Code.
(4)      The amounts shown for 1997, 1998 and 1999 represent the Bank's matching
         contributions to the 401(k) Plan.
(5)      The Bank maintains several contributory and  non-contributory  medical,
         dental, life and disability plans covering all officers and employees.
(6)      Messrs. Manditch, Buonaiuto and Vizzini have use of company automobiles.  Includes
         the personal use portion of the cost as associated with those automobiles.
(7)      Directors Fees.
</FN>
</TABLE>

Benefits

         The  Bank's  officers  and  employees  are  covered  by a group  health
insurance plan (which includes  health,  major medical and dental  coverage),  a
long-term disability income plan and a


                                       10

<PAGE>



group life  insurance  plan. In January  1996,  the Bank adopted a 401(k) Profit
Sharing Plan. The officers  participate in all such plans on the same basis, and
to the same extent, as other Bank employees.

         401K Plan. The Bank maintains a 401 (K) Plan which covers all full-time
employees. Employees may contribute up to $10,000 of their eligible annual gross
compensation. Employee contributions are matched, to a maximum of six percent of
an employee's annual gross compensation,  by Bank  contributions.  Employees are
fully  vested in their own  contributions  and  vested  in the  Bank's  matching
contributions at a percentage basis, based on the years of service.

         Stock  Option  Plan.  At a special  meeting on  December  8, 1998,  the
stockholders  approved the Long Island  Financial  Corp.  1998 Stock Option Plan
(the "Stock  Option  Plan").  The Stock Option Plan  authorizes  the granting of
options to purchase 175,000 shares of Common Stock of the Company.  All officers
and employees of the Company and directors who are not also serving as employees
of the  Company are  eligible to receive  awards  under the Stock  Option  Plan.
Options  under this plan are either  non-statutory  stock  options or  incentive
stock  options.  Each option  entitles  the holder to purchase  one share of the
Common Stock at an exercise  price equal to the fair market value on the date of
grant. In 1999,  options to purchase 4,900 shares of Common stock at an exercise
price of  $12.50,  per share,  were  granted to each  director  of the  Company,
vesting immediately.

         The following  table  provides  information  on options  granted to the
named Executive Officers in fiscal year 1999.

                        Option Grants in Fiscal Year 1999

<TABLE>
<CAPTION>
                                  Number of
                                  Securities            Percent of
                                  Underlying            Total Options
                                  Options Granted       Granted to         Exercise      Expiration
Name                              #(1)                  Employees          Price         Date
- ------------------------------   -----------------      ----------------   ----------    ---------------
<S>                               <C>                   <C>                <C>           <C>
Douglas C. Manditch
President & Chief Executive
Officer                           17,150                15.1               $12.50         01-28-09
Thomas Buonaiuto
Vice President & Treasurer         9,800                 8.6               $12.50         01-28-09
Carmelo C. Vizzini                 9,800                 8.6               $12.50         01-28-09
Vice President & Secretary

<FN>
(1)      Mr. Manditch received an additional 4,900 options in his capacity as a director of the Company.
</FN>
</TABLE>


                                       11

<PAGE>



         The following table provides information concerning options held by the
named  Executive  Officers at the end of fiscal year 1999.  The named  Executive
Officers did not exercise any options in fiscal year 1999.

                    Aggregated Fiscal Year-End Option Values
<TABLE>
<CAPTION>
                                         Number                             Value of
                                     of Securities                         Unexercised
                                 Underlying Unexercised                   In-the-Money
                                       Options at                          Options at
          Name                    December 31, 1999(#)               December 31, 1999($)(1)
- -------------------------   --------------------------------   -----------------------------------

                                Exercisable    Unexercisable        Exercisable     Unexercisable
                                -----------    -------------        -----------     -------------
<S>                             <C>            <C>                  <C>             <C>
Douglas C. Manditch
President and Chief
Executive Officer               22,050         ---                  0               0

Thomas Buonaiuto
Vice President and
Treasurer                        9,800         ---                  0               0

Carmelo C. Vizzini
Vice President and
Secretary                        9,800         ---                  0               0

- ------------------------------------
<FN>
       (1) Based  on the  estimated  market  value  of the  underlying  stock at
           December 31, 1999, minus the exercise price.
</FN>
</TABLE>

Incentive Retirement Plans

     In 1999, the Company  established  separate incentive  retirement plans for
the  executive  officers  and  for  the  directors.   Each  of  those  plans  is
formula-based  with annual awards that are determined by the  performance of the
Company.  Incentive  awards to directors are based on a percentage of the annual
director  fees  and  Incentive  awards  to  executive  officers  are  based on a
percentage of the executive's  annual base salary.  Both are contingent upon the
Company's  attainment of specific  desired returns on equity.  When funded,  the
Company  will  maintain  Incentive  Deferral  Accounts  for  the  directors  and
executive officers that earn interest at a rate determined by the rate of growth
of the Company's stock.  The Company will provide a retirement  benefit equal to
the value of the Incentive Deferral Account upon retirement.  The plans were not
funded and no awards made in 1999.

Compliance with Section 16 of the Exchange Act

         Section 16(a) of the Securities and Exchange Act requires the Company's
executive officers and directors, and persons who own more than ten percent of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the


                                       12

<PAGE>



Securities and Exchange  Commission  and the National  Association of Securities
Dealers, Inc., and to furnish the Company with copies of all Section 16(a) forms
they file.

         Based solely on its review of the copies of such forms  received by it,
or written  representations  from certain reporting persons that no Forms 5 were
required for those persons,  the Company  believes that all filing  requirements
applicable  to its  executive  officers,  directors  were met during  1999.  The
Company is unaware of any person owning ten percent or more of its securities.

Transactions with Certain Related Persons

         Federal  regulations  require that all loans or extensions of credit to
executive  officers and directors must be made on substantially  the same terms,
including  interest rates and  collateral,  as those  prevailing at the time for
comparable  transactions  with the general public and must not involve more than
the normal risk of repayment or present other unfavorable features.

         Applicable  New  York  law  imposes  conditions  and  limitations  on a
commercial  bank's  loans  to its  directors  and  executive  officers  that are
comparable  in most respects to the  conditions  and  limitations  imposed under
federal law, as discussed above.  However, New York law does not affect loans to
stockholders  owning 10% or more of the  commercial  bank's  stock.  Loans to an
executive officer,  other than loans for the education of the officer's children
and certain loans secured by the officer's residence,  may not exceed the lesser
of (a)  $100,000  or (b) the  greater of  $25,000 or 2.5% of the bank's  capital
stock, surplus fund and undivided profits.

         From time to time the Bank makes  mortgage  loans and consumer loans to
its executive officers and directors and to members of the immediate families of
its executive  officers and directors,  to the extent consistent with applicable
laws and regulations. Such loans are made in the ordinary course of business and
on the same terms, including interest rates and collateral,  as those prevailing
at the time for comparable  transactions with other persons, and do not and will
not  involve  more than the  normal  risk of  collectibility  or  present  other
unfavorable  features. As of December 31, 1999, such loans totaled approximately
$3.0 million.

         The Bank currently  retains Mr. Tsunis as an attorney,  for the closing
of real estate  loans.  His fees are paid by the  borrowers and are based on the
amount of the loan. For the most recent fiscal year, fees paid to the Tsunis law
firm by the Bank did not exceed 5% of the revenue of the firm.

     Mr.  Lenz  is the  Chief  Executive  Officer  of New  York  State  Business
Group/Conference  Associates,  Inc. Fees paid to Mr. Lenz's  company by the Bank
did not exceed 5% of the  revenue of the company  during the most recent  fiscal
year.




                                       13

<PAGE>



                              INDEPENDENT AUDITORS

         The  independent  public  accounting  firm of KPMG LLP has acted as the
Bank's  independent  auditors for 1998 and it is anticipated  that the same firm
will be selected  to perform  the same duties for the current  year for the Bank
and the  Company.  Representatives  of the firm will be  available to respond to
appropriate questions at the Annual Meeting of the Stockholders.

                             ADDITIONAL INFORMATION

Stockholder Proposals

         To be considered  for inclusion in the  Company's  proxy  statement and
form of proxy relating to the 2000 Annual Meeting of Stockholders, a Stockholder
proposal  must be  received by the  Secretary  of the Company at the address set
forth on the Notice of Annual  Meeting of  Stockholders  not later than November
23,  2000.  Any such  proposal  will be subject to Rule 14a-8 under the Exchange
Act.

Advance Notice of Business to be Conducted at an Annual Meeting

         The  Bylaws of the  Company  provide an advance  notice  procedure  for
certain business, or nominations to the Board of Directors, to be brought before
an annual meeting.  In order for a stockholder to properly bring business before
an annual meeting,  or to propose a nominee to the Board,  the stockholder  must
give  written  notice to the  Secretary of the Company not less than ninety (90)
days  before the date fixed for such  meeting;  provided,  however,  that in the
event that less than one hundred (100) days notice or prior public disclosure of
the date of the meeting is given or made, notice by the stockholder to be timely
must be received not later than the close of business on the tenth day following
the day on which  such  notice of the date of the Annual  Meeting  was mailed or
such public disclosure was made. The notice must include the stockholder's name,
record  address,  and number of shares  owned by the  stockholder,  and describe
briefly the proposed business,  the reasons for bringing the business before the
Annual  Meeting,  and any material  interest of the  stockholder in the proposed
business. In the case of nominations to the Board, certain information regarding
the  nominee  must be  provided.  Nothing in this  paragraph  shall be deemed to
require the Company to include in its proxy  statement and proxy  relating to an
annual  meeting  any  stockholder  proposal  which  does  not  meet  all  of the
requirements  for  inclusion  established  by the SEC in effect at the time such
proposal is received.

Other Matters which may Properly Come Before the Meeting

     The Board of Directors  knows of no business  which will be  presented  for
consideration at the Annual Meeting other than as stated in the Notice of Annual
Meeting of Stockholders.  If, however, other matters are properly brought before
the Annual Meeting, it is the intention of the persons named in the accompanying
proxy card to vote the shares represented  thereby on such matters in accordance
with their best judgment.


                                       14

<PAGE>



         Whether or not you intend to be present at the Annual Meeting,  you are
urged to return  your  proxy  card  promptly.  If you are  present at the Annual
Meeting  and wish to vote your  shares in  person,  your proxy may be revoked by
voting at the Annual Meeting.

         A copy of the Form 10-K (without  exhibits) for the year ended December
31,  1999,  as  filed  with  the  SEC,  will  be  furnished  without  charge  to
stockholders  of record upon  written  request to Long Island  Financial  Corp.,
Carmelo C. Vizzini, Vice President and Secretary,  One Suffolk Square, Islandia,
New York 11722.

Date:    March 23, 1999

By Order of the Board of Directors

  /s/ Carmelo C. Vizzini
- ----------------------------------
Carmelo C. Vizzini
Vice President and Secretary


                                       15




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