<PAGE>
SECURITIES AND EXCHANGE COMMISSION
Washington, D. C. 20549
--------------------------------------
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
--------------------------------------
ZAPATA CORPORATION
(Exact name of issuer as specified in its charter)
------------------------------------------------------
NEVADA C-74-1339132
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
100 MERIDIAN CENTRE, SUITE 350
ROCHESTER, NEW YORK 14618
(address of principal executive offices)
------------------------------------------
1996 LONG-TERM INCENTIVE PLAN
(Full title of the plan)
-------------------------------------------
AVRAM GLAZER
PRESIDENT & CHIEF EXECUTIVE OFFICER
ZAPATA CORPORATION
100 MERIDIAN CENTRE, SUITE 350
ROCHESTER, NEW YORK 14618
(716) 242-2000
(Name, address and telephone number of agent for service)
-------------------------------------------------------------
Copies of Communications to:
Gordon E. Forth, Esq.
Woods Oviatt Gilman LLP
700 Crossroads Building
Rochester, New York 14614
(716) 987-2800
<PAGE>
CALCULATION OF REGISTRATION FEE
-------------------------------------------------------------------------------
Proposed Proposed
Maximum Maximum
Amount Offering Aggregate Amount of
Title of Securities to be Price Offering Registration
to be Registered Registered Per Share (1) Price (1) Fee
-------------------------------------------------------------------------------
Common stock, par
value $.001 per share 5,000,000 shares $3.0625 $15,312,500 $4042.50
-------------------------------------------------------------------------------
(1) Estimated in accordance with Rules 457(c) and 457(h) solely for
the purpose of calculating the registration fee and is based upon the
average of the high and low sales price reported on the New York Stock
Exchange Composite Tape on September 7, 2000.
-------------------------------------------------------------------------------
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
This Registration Statement registers additional securities of the same
class as other securities for which a Registration Statement on Form S-8
relating to the Zapata Corporation (the "COMPANY") 1996 Long-Term Incentive Plan
(the "PLAN") is effective (Registration No. 333-43223) (the "PRIOR REGISTRATION
STATEMENT"). The contents of the Prior Registration Statement are incorporated
herein by reference.
ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL
The legality of the common stock offered hereby (through options under the
Plan) has been passed upon by Woods Oviatt Gilman LLP, 700 Crossroads Building,
Two State Street, Rochester, New York 14614. A partner of that firm is an
officer of the Company.
ITEM 8. EXHIBITS.
The following documents are filed as a part of this Registration
Statement or incorporated by reference herein:
2
<PAGE>
Exhibit
Number Document Description
--------- ------------------------------------
4.1 Zapata Corporation 1996 Long-Term Incentive
Plan (as amended and restated effective
April 13, 1999)
5.1 Opinion of Woods Oviatt Gilman LLP
23.1 Consent of Woods Oviatt Gilman LLP
(included in Exhibit 5.1)
23.2 Consent of PricewaterhouseCoopers LLP
24.1 Power of Attorney
3
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act, the Registrant
certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-8 and has duly caused this Registration
Statement to be signed on its behalf by the undersigned, thereunto duly
authorized, in the City of Rochester, State of New York, on September 11, 2000.
ZAPATA CORPORATION
By: /s/ AVRAM A. GLAZER
--------------------------------------------
Name: Avram A. Glazer
Title: President and CEO
Pursuant to the requirements of the Securities Act, this Registration
Statement has been signed by the following persons in the capacities and on the
dates indicated.
SIGNATURES TITLE DATE
---------- ----- ----
/s/ AVRAM A. GLAZER President and Chief Executive September 11, 2000
----------------------- Officer and Director
Avram A. Glazer
/s/ LEONARD DISALVO Vice President - Finance and September 11, 2000
---------------------- Chief Financial Officer
Leonard DiSalvo
Warren H. Gfeller, Bryan G. Directors September 11, 2000
Glazer, Edward S. Glazer,
Malcolm I. Glazer and
Robert V. Leffler, Jr.
By: /s/ LEONARD DISALVO
--------------------------------------------
Leonard DiSalvo, Attorney-In-Fact
4
<PAGE>
INDEX TO EXHIBITS
Exhibit
Number Document Description
---------- ---------------------------------
4.1 Zapata Corporation 1996 Long-Term Incentive
Plan (as amended and restated effective
April 13, 1999)
5.1 Opinion of Woods Oviatt Gilman LLP
23.1 Consent of Woods Oviatt Gilman LLP
(included in Exhibit 5.1)
23.2 Consent of PricewaterhouseCoopers LLP
24.1 Power of Attorney
5