BETHLEHEM CORP
DEF 14A, 1999-12-02
INDUSTRIAL PROCESS FURNACES & OVENS
Previous: BANK OF NEW YORK CO INC, 424B5, 1999-12-02
Next: BETHLEHEM STEEL CORP /DE/, S-8, 1999-12-02



                                  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 (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 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 14(a)-12


                           THE BETHLEHEM CORPORATION
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



- --------------------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than 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.

         (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):


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


                                       -1-

<PAGE>


         (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:


                                       -2-

<PAGE>

                            THE BETHLEHEM CORPORATION
                                 --------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 10, 1999
                                 ---------------

To the Shareholders of The Bethlehem Corporation:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  (the
"Meeting")  of  The  Bethlehem  Corporation,  a  Pennsylvania  corporation  (the
"Company"),  will be held on  Wednesday,  November 10, 1999 at 10:00 a.m.  local
time at the Marriott Residence Inn, 2180 Motel Drive,  Bethlehem,  Pennsylvania,
for the following purposes:

1.       To elect  eight  directors,  each to  serve  for a term of one year and
until the next Annual  Meeting of  Shareholders  and until their  successors are
duly elected and qualify;

2.       To ratify the appointment of BDO Seidman,  LLP as independent  auditors
of the Company for the Fiscal year ending May 31, 2000, and

3.       To transact such other business as may properly come before the Meeting
and any  adjournment  thereof  according to the discretion of the persons voting
the accompanying proxy.

         The foregoing  items of business are more fully  described in the Proxy
Statement  accompanying this Notice.  The Board of Directors has fixed the close
of business on October 7, 1999 as the record  date (the  "Record  Date") for the
Meeting.  Only  shareholders  of record of the Company's  common  stock,  no par
value,  on the Company's  stock  transfer  books on the close of business on the
Record Date are entitled to notice of and to vote at the Meeting.

                                          By Order of the Board of Directors


                                          HAROLD BOGATZ
                                          Secretary


October 8, 1999


- --------------------------------------------------------------------------------
WHETHER OR NOT YOU EXPECT TO BE  PRESENT AT THE  MEETING,  YOU ARE URGED TO FILL
IN, DATE,  SIGN AND RETURN THE ENCLOSED  PROXY IN THE ENVELOPE  PROVIDED,  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>

                            THE BETHLEHEM CORPORATION
                             25th and Lennox Streets
                           Easton, Pennsylvania 18045
                                 --------------

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS

                                November 10, 1999
                                 ---------------

                                  INTRODUCTION

         This Proxy Statement is being furnished to shareholders by the Board of
Directors  of  The  Bethlehem  Corporation,   a  Pennsylvania  corporation  (the
"Company"),  in connection with the solicitation of the accompanying proxy (each
a "Proxy" and  collectively,  the  "Proxies")  for use at the Annual  Meeting of
Shareholders of the Company (the  "Meeting") to be held Wednesday,  November 10,
1999 at 10:00 a.m.  local time at the Marriott  Residence Inn, 2180 Motel Drive,
Bethlehem, Pennsylvania or at any adjournment thereof.

         The principal  executive offices of the Company are located at 25th and
Lennox Streets,  Easton,  Pennsylvania 18045. The approximate date on which this
Proxy  Statement  and the  accompanying  Proxy  will  first  be sent or given to
shareholders is October 11, 1999.

                        RECORD DATE AND VOTING SECURITIES

         As of the close of business on October 7, 1999, the record date for the
Meeting (the "Record  Date"),  there were  2,378,520  outstanding  shares of the
Company's common stock, no par value (the "Common  Stock").  Except as indicated
below,  holders  of Common  Stock  have one vote per share on each  matter to be
acted upon. Only holders of Common Stock (the  "Shareholders")  of record at the
close of business on the Record Date will be entitled to vote at the Meeting and
at any adjournment thereof. A majority of the outstanding shares of Common Stock
present in person or by proxy is required for a quorum.

         In the election of directors,  each Shareholder shall have the right to
multiply  the number of votes to which he may be entitled by the total number of
directors to be elected in the  election of directors  and he may cast the whole
number of his votes for one candidate or he may distribute them among any two or
more  candidates.  All other matters  expected to be brought  before the Meeting
require  the  affirmative  vote of the  holders of a majority  of the  Company's
Common Stock represented and voting at the Meeting for approval.

                                VOTING OF PROXIES

         Shares of Common  Stock  represented  by  Proxies,  which are  properly
executed,  duly returned and not revoked,  will be voted in accordance  with the
instructions  contained therein.  If no specification is indicated on the Proxy,
the  shares of  Common  Stock  represented  thereby  will be voted:  (i) for the
election as Directors of the eight persons who have been  nominated by the Board
of Directors;  (ii) to ratify the appointment of BDO Seidman, LLP as independent
auditors  of the  Company  for the fiscal  year  ending May 31,  2000 (the "2000
Fiscal Year"); and (iii) on any other matter that may properly be brought before
the Meeting in accordance with the judgement of the person or persons voting the
Proxies.

         The execution of a Proxy will in no way affect a Shareholder's right to
attend the Meeting and to vote in person.  Any Proxy  executed and returned by a
Shareholder  may  be  revoked  at any  time  thereafter  if  written  notice  of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the

                                       2
<PAGE>

Meeting,  or by  execution of a  subsequent  proxy that is presented  before the
Meeting, or if the Shareholder  attends the Meeting and votes by ballot,  except
as to any matter or matters  upon which a vote shall have been cast  pursuant to
the authority conferred by such Proxy prior to such revocation.  For purposes of
determining  the presence of a quorum for  transacting  business at the Meeting,
abstentions  and broker  "non-votes"  (i.e.,  proxies  from  brokers or nominees
indicating that such persons have not received  instructions from the beneficial
owner or other  persons  entitled  to vote  shares on a  particular  matter with
respect to which the brokers or nominees do not have  discretionary  power) will
be treated as shares that are present but that have not been voted.

         The cost of  solicitation  of the Proxies being  solicited on behalf of
the Board of Directors  will be borne by the Company.  In addition to the use of
the mail, proxy  solicitation  may be made by telephone,  telegraph and personal
interview by officers, directors and employees of the Company. The Company will,
upon request, reimburse brokerage houses and persons holding Common Stock in the
names of their  nominees  for their  reasonable  expenses in sending  soliciting
material to their principles.

         Security Ownership of Certain Beneficial Owners and Management

         The  following  table sets  forth,  as of October 7, 1999,  information
regarding  ownership of the  outstanding  Common Stock of the Company by (i) all
persons who are known to the Company to be the beneficial  owner of more than 5%
of the Common  Stock;  (ii) each director and Named  Executive  Officer (as such
term is hereinafter defined);  and (iii) all directors and executive officers of
the Company as a group:
<TABLE>
<CAPTION>
                                                                                      Percentage of
Name and Address of Beneficial Owner*          Shares Owned Beneficially (1)        Outstanding Shares
- -------------------------------------          -----------------------------        ------------------

<S>                                             <C>                                            <C>
Universal Process Equipment, Inc.               2,706,600(2)(3)                                62.2%
PO Box 338
Roosevelt, NJ  08555

Ronald H. Gale                                  2,779,100(4)(5)                                63.8%

Jan P. Gale                                     2,777,100(4)(5)                                61.2%

James L. Leuthe                                   339,124(4)(6)                                13.5%

Alan H. Silverstein                                  410,000(7)                                14.7%

Salvatore J. Zizza                                   188,000(8)                                 7.3%

B. Ord Houston                                         6,365(4)                                 (9)

Harold Bogatz                                        10,000(10)                                 (9)

James F. Lomma                                               -                                  (9)

Clarence T. Lind                                     20,666(11)                                 (9)

Antoinette L. Martin                                 31,666(12)                                 (9)

All directors and executive officers as a         3,867,921(13)                                 75%
group (12 persons)

</TABLE>

- --------------------------------------------------------------------------------
*    Unless  otherwise  noted the  address  of the  Beneficial  Owner is c/o the
Company, 25th & Lennox Streets, Easton, Pennsylvania 18045.



                                       3
<PAGE>

(1)  All  persons  identified  as holding  options  are deemed to be  beneficial
     owners of shares of Common Stock subject to such options by reason of their
     right to acquire such shares within 60 days after October 7, 1999.

(2)  Includes  1,975,000 shares subject to options.  See "Certain  Relationships
     and Transactions."

(3)  Does not include shares owned by Ronald H. Gale and Jan P. Gale.

(4)  Includes 500 shares subject to options.

(5)  Includes   2,706,600  shares   beneficially   owned  by  Universal  Process
     Equipment,  Inc. ("UPE"),  of which the individual is an officer,  director
     and principal stockholder.

(6)  Of this total,  52,281 shares are owned by Nikki,  Inc., a  corporation  of
     which Mr.  Leuthe is an  officer  and  director  and the sole  stockholder,
     161,343  shares are owned by Mr.  Leuthe and 125,500  shares are subject to
     options. This total does not include 640 shares owned by Mr. Leuthe's adult
     children as to which he disclaims beneficial ownership.

(7)  Consists of 410,000 shares subject to options.

(8)  Consists of 188,000 shares subject to options.

(9)  Less than 1.0%.

(10) Consists of 10,000 shares subject to options.

(11) Includes 16,666 shares subject to options.

(12) Consists of 31,666 shares subject to options.

(13) Includes  2,768,332 shares subject to options,  including shares subject to
     options held by persons who are not identified on the table.



                                       4
<PAGE>

                       PROPOSAL I - ELECTION OF DIRECTORS

Nominees

         It is proposed that eight Nominee  directors,  Harold Bogatz,  James F.
Lomma,  Ronald H. Gale,  Jan P. Gale, B. Ord Houston,  James L. Leuthe,  Alan H.
Silverstein and Salvatore J. Zizza (the  "Nominees"),  be elected to serve until
the next Annual Meeting of Shareholders  and until their  respective  successors
are elected and qualify.  Unless otherwise specified,  all Proxies received will
be voted in favor of the  election of the  Nominees as directors of the Company.
All Nominees are currently directors of the Company.

         Each Nominee has  consented to serve if elected.  In the event that any
of the  Nominees  should  be unable to  serve,  the  Proxies  will vote for such
substitute  nominee or nominees as they, in their  discretion,  shall determine.
The Board of Directors  has no reason to believe that any of the nominees  named
herein will be unable to serve. Any vacancy  occurring on the Board of Directors
for any reason may be filled by a majority vote of the directors then in office,
and each  person so  elected  shall  serve  until  the next  Annual  Meeting  of
Shareholders and until his successor is elected and qualified.




                                       4
<PAGE>


         The following table sets forth information  regarding the current ages,
terms of  office  and  business  experience  of the  Nominees,  including  their
positions with the Company:
<TABLE>
<CAPTION>

                                                                                                                 Year First Became a
          Name                 Age                           Principal Occupation                                      Director
- --------------------     --------------   -------------------------------------------------------------------   --------------------

<S>                            <C>        <C>                                                                           <C>
Salvatore J. Zizza             53         Chairman  of the  Board of  Directors  since  1995;  Chairman  and            1995
                                          Principal of Hallmark  Electrical  Supplies Corp.,  since April of
                                          1998;  from 1991 to July 1997,  Chairman  of The Lehigh  Group,  a
                                          public  company  listed  on  the  New  York  Stock  Exchange  with
                                          subsidiaries in the distribution of electrical products

Alan H. Silverstein            50         President and Chief Executive Officer of the Company since December           1994
                                          1995;  President  and Chief  Operating  Officer of the Company from
                                          February 1994 to November  1995;  from July 1992 to February  1994,
                                          President  of  Universal  Industrial  Gas,  Inc.,  a  rebuilder  of
                                          industrial gas plants

James L. Leuthe                57         President,  Midland Farms, Inc., since August of 1998;  Chairman of           1976
                                          the Board of First Lehigh Corporation, a bank holding company, from
                                          1982 to 1998; from 1977 until 1995 held various  positions with the
                                          Company,  including  most recently  President  and Chief  Executive
                                          Officer

Jan P. Gale(1)                 45         Executive  Vice  President  since  1978  of UPE,  an  international           1991
                                          supplier of complete  process plants and equipment and manufacturer
                                          of new equipment in the United States and Europe

Ronald H. Gale(1)              48         President and Chief Executive Officer of UPE since 1978                       1990

Harold Bogatz                  61         Vice President and General Counsel of UPE since 1987;  Secretary of           1995
                                          the Company since 1996

James F. Lomma                 53         President,  J.F.  Lomma Inc.  since 1975,  a trucking,  rigging and           1998
                                          export packaging firm located in South Kearney, N.J. Mr. Lomma also
                                          serves as the Chairman of the Special Carrier & Rigging Association

B. Ord Houston                 86         Secretary  of the  Company  from June 1983 to December  1995;  held           1976
                                          various  positions  with the  Company  from 1966 until  1984,  most
                                          recently as Executive Vice President

</TABLE>

(1) Jan P. Gale and Ronald H. Gale are brothers.



                                        5
<PAGE>
Required Vote

         In voting for  directors,  each  Shareholder is entitled to eight votes
for each  share of Common  Stock  held,  one for each of eight  directors  to be
elected.  A  Shareholder  may cast his  votes  evenly  for all  Nominees  or may
cumulate his votes and cast them for one Nominee or  distribute  his votes among
two or more  Nominees.  The eight persons  receiving the highest number of votes
cast in person or by proxy shall be elected to the Board of  Directors.  Brokers
that do not  receive  instructions  are  entitled  to vote  on the  election  of
directors.  Abstentions  from voting on the election of  directors  will have no
effect,  because  they will not  represent  votes  cast at the  Meeting  for the
purpose of electing directors.

Recommendation of the Board of Directors

         THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE ELECTION OF EACH OF
THE NOMINEES.

                    BOARD MEETINGS - COMMITTEES OF THE BOARD

         The Board of Directors held three meetings during the Fiscal year ended
May 31, 1999 (the "1999 Fiscal Year").  From time to time the Board of Directors
also acts by unanimous  written consent.  The Board of Directors has constituted
an Audit  Committee,  a Compensation  Committee,  a Stock Option Committee and a
Nominating Committee.  No director of the Company attended fewer than 75% of the
aggregate of the total number of meetings of the Board of Directors  held (while
they were a member of the Board of Directors)  plus the total number of meetings
held by all  committees  of the Board on which he served  during the 1999 Fiscal
Year.

         The Audit Committee currently consists of Messrs.  Leuthe,  Houston and
Lomma and is  appointed  annually by the Board of  Directors  to  recommend  the
selection of independent auditors, to review the scope and results of the audit,
to review the adequacy of the  Company's  accounting,  financial  and  operating
controls and to supervise special  investigations.  The Audit Committee met once
during the 1999 Fiscal Year.

                  The  Compensation  Committee  currently  consists  of  Messrs.
Zizza,  Houston and R. Gale and is appointed  annually by the Board of Directors
to  recommend  to the Board of Directors  remuneration  arrangements  for senior
management and directors,  the adoption of compensation  plans in which officers
and directors are eligible to  participate  and the granting of Options or other
benefits under such plans. The  Compensation  Committee met once during the 1999
Fiscal Year.

         The Stock Option Committee  currently  consists of Messrs.  R. Gale and
Houston and is appointed  annually by the Board of  Directors  to determine  the
terms of the grant of stock option and the persons to whom such options shall be
granted in accordance  with the terms of the Company's Stock option plans and to
administer  such  plans.  The Stock  Option  Committee  met once during the 1999
Fiscal Year.

         The Nominating  Committee currently consists of Messrs. J. Gale, Zizza,
Silverstein and Bogatz,  and is appointed  annually by the Board of Directors to
recommend to the Board of Directors  nominees  for  election as  directors.  The
Nominating Committee met once during the 1999 Fiscal Year.


                                       6
<PAGE>


                          EXECUTIVE COMPENSATION TABLE

         The  following  table  summarizes  compensation   information  for  the
Company's  President and Chief Executive Officer,  and two executive officers of
the Company whose  compensation  exceeded $100,000 for the Fiscal Year ended May
31, 1999. The table presents for such  individuals  information  with respect to
compensation  paid or accrued by the Company for  services  rendered  during the
Fiscal Years ended May 31, 1997, 1998 and 1999.  Messrs.  Silverstein,  Lind and
Mrs.  Martin  are  collectively  referred  to  herein  as the  "Named  Executive
Officers."

<TABLE>
<CAPTION>
                           Summary Compensation Table

                                                         Fiscal Year Compensation            Long Term Compensation
                                                         ------------------------         ----------------------------
                                                                                          Stock
   Name and Principal Position                                          Other Annual       Option       All Other
                                Year           Salary       Bonus     Compensation (1)    Awards    Compensation (2)
- ----------------------------------------------------------------------------------------------------------------------

<S>                             <C>          <C>          <C>           <C>               <C>        <C>
Alan H. Silverstein             1999        $ 165,000     $ 88,243      $  6,154          100,000    $ 12,134
President and Chief             1998          154,789       91,214         6,607           50,000      11,865
Executive Officer               1997          140,441       83,570         7,295             --        11,925

Clarence T. Lind                1999          100,000       20,291         6,033             --           612
Vice President of               1998          104,923       21,303         5,849             --           612
Sales and Marketing             1997           99,000       25,907         4,369             --           672


Antoinette L. Martin            1999           90,000       10,924         5,564            5,000         612
Vice President of               1998           90,000       10,900         5,539           10,000         612
Finance, Chief                  1997           89,038          890         5,902             --           612
Financial Officer
</TABLE>

(1)      Represents  lease  and  insurance  payments  made by the  Company  with
         respect to use of an automobile.

(2)      Represents life insurance premiums paid by the Company.


Option Grants in Last Fiscal Year

         The following table sets forth information  concerning  options granted
during the Fiscal year ended May 31, 1999 under the Company's stock option plans
or pursuant to grants to the Named Executive Officers.

<TABLE>
<CAPTION>
                              Number of       Percent of Total
                             Securities       Options Granted
                             Underlying       to Employees in         Per Share
     Name                  Options Granted      Fiscal Year         Exercise Price       Expiration Date
- ---------------------     -----------------   ----------------   -------------------   --------------------

<S>                            <C>                  <C>               <C>               <C>
Alan H. Silverstein            50,000               17.1%             $   1.78          December 17, 2008
Alan H. Silverstein            50,000               17.1%             $   1.78          January 4, 2009

Antoinette L. Martin            5,000                1.7%             $   1.63          August 21, 2008
</TABLE>


                                       7
<PAGE>

Aggregated Fiscal Year-End Options

         The   following   table  sets  forth  certain   information   regarding
unexercised stock options held by each of the Named Executive Officers as of May
31, 1999. No stock options were exercised by any Named Executive  Officer during
the 1999 Fiscal Year.

                   AGGREGATED FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                       Number of
                                  Unexercised Options                      Value of Unexercised
                                    at May 31, 1999            in-the-Money Options at May 31, 1999 ($)(1)
                             ----------------------------     --------------------------------------------

<S>                            <C>                                            <C>
                                                                               Exercisable/
Name                           Exercisable/Unexercisable                      Unexercisable

Alan H. Silverstein                    410,000/0                                222,000/0

Clarence T. Lind                      16,666/3,334                                 0/0

Antoinette L. Martin                  31,666/3,334                                912/0
</TABLE>


(1)      On May 31, 1999 the last reported  sale price of the Common  Stock,  as
         reported by the American Stock Exchange, was $1.8125 per share.

Compensation of Directors

         Directors  are not  compensated  in  general  for their  services  as a
director but are entitled to  reimbursement  of expenses  incurred in connection
with their  attendance at meetings.  In the past the Company has granted options
to certain directors.

Employment Agreements

         Alan H. Silverstein, President and Chief Executive Officer, is employed
by the Company  pursuant to an  agreement  (the  "Employment  Agreement")  dated
February 1, 1994. The Employment  Agreement  provides for a five year term, with
automatic renewal for successive terms of two years,  subject to a mutual right,
exercisable  within 120 days prior to the  expiration of any term,  not to renew
the Employment Agreement.  The salary paid to Mr. Silverstein for the first year
under the  Employment  Agreement  was $110,000 and  increased to $165,000 in the
fifth year.  The  Employment  Agreement was renewed for an  additional  two year
period on  February  1,  1999.  The  salary  paid to Mr.  Silverstein  under the
Employment  Agreement will be $165,000 for the first year increasing to $185,000
in the second year. Mr.  Silverstein  is entitled to a quarterly  bonus based on
the defined earnings of the Company.

                     CERTAIN RELATIONSHIPS AND TRANSACTIONS

         Ronald H. Gale and Jan P. Gale are  Directors and  Shareholders  of the
Company  and are  officers,  directors  and  principal  shareholders  of UPE,  a
principal  shareholder  of the Company.  UPE and/or Ronald H. Gale and/or Jan P.
Gale are also majority shareholders or otherwise affiliated with other companies
that engage in  transactions  with the Company.  UPE and related  entities  have
purchased  process  equipment  manufactured by the Company and have utilized the
Company's  remanufacturing services. The approximate total revenues derived from
sales to UPE and related parties was  approximately  $40,000 for the Fiscal year
ended May 31, 1999 ("Fiscal  1999") and $1,318,000 for the Fiscal year ended May
31, 1998 ("Fiscal 1998").

                                       8
<PAGE>
         On March 26, 1996,  the Board of  Directors of the Company,  subject to
the approval of the Company's Shareholders, granted an option to UPE to purchase
350,000  shares of the Common  Stock at an exercise  price of $1.8125 per share.
Such option was issued in  consideration  for debt guarantees by UPE for various
borrowings  by the  Company.  This  transaction  was  approved by the  Company's
Shareholders at the Annual Meeting of the  Shareholders  held on April 23, 1998.
Financing  charges  of  $43,000  and  $296,000  related  to  these  options  was
recognized in Fiscal 1999 and Fiscal 1998,  respectively.  The value ascribed to
these options was approximately  $424,000, and the balance of $85,000 at May 31,
1999 will be amortized over the terms of the outstanding guarantees.

         On March 26, 1996,  the Board of Directors,  subject to the approval of
the Company's Shareholders,  authorized the issuance to UPE of 350,000 shares of
Common Stock in  consideration  for a 50% ownership  interest in certain  resale
inventory,  which consists  primarily of heat transfer  equipment  owned by UPE.
This  transaction  was  approved  by the  Company's  Shareholders  at the Annual
Meeting  of  Shareholders   held  on  April  23,  1998.  The  Company   recorded
approximately   $126,000  of  non-cash  compensation  expense  related  to  this
transaction in Fiscal 1998.

         On August 21, 1998,  the Board of  Directors of the Company  authorized
the issuance to UPE of 175,000  shares of Common  Stock at an exercise  price of
$1.63,  which  represented the fair market value of the stock at the date of the
grant.  Such  option  was  issued  in  consideration  for  guarantees  by UPE of
borrowings  by the Company from PNC Bank  National  Association.  The  financing
consists of a $4 million line of credit and term loan,  secured by the Company's
inventory,  accounts  receivable,  machinery and equipment and other assets. The
fair value ascribed to the options was $172,000. During Fiscal 1999, the Company
recorded $57,000 in financing  charges.  The balance of $115,000 at May 31, 1999
will be amortized over the estimated three year term of the guarantee.

         In May 1998,  the Company  transferred  inventory  with a book value of
approximately  $1,924,000  to UPE.  As part of  this  transaction,  UPE  assumed
obligations  of $1,390,000 and $534,000 of related bank debt.  This  transaction
did not  result in a gain or loss in the  Company's  Fiscal  1998  statement  of
income.

         From time to time in the  ordinary  course of  business,  UPE  advances
funds to the  Company  to enable  the  Company to meet  certain  temporary  cash
requirements.  The interest on the advances is prime rate (Chase Bank, New York)
plus  1%.  As  of  September  23,  1999,  $787,000  of  these  advances  remains
outstanding.

         As of June 1,  1996,  the  Company  began a three year  profit  sharing
arrangement  with UPE. This  arrangement  was agreed upon as  consideration  for
UPE's  role in  introducing  the  Company  to  Third  Millenium  Products,  Inc.
("Millenium"),  assisting in  negotiating  the  acquisition of the assets of the
American  Furnace  Division  of  Millenium  by  Bethlehem   Advanced   Materials
Corporation ("BAM"), a wholly-owned subsidiary of the Company, and UPE's role in
originating, negotiating, developing and assisting in the marketing of the Tower
Filter Process product line. Under this arrangement,  which expired in May 1999,
UPE was  entitled to receive 25% of the defined  pre-tax  profits of BAM and the
Tower Filter Press product line. For the Fiscal Year 1999, no provision for this
profit sharing arrangement was required.

         In November 1993, the Company and the  Harrisburg  Authority  settled a
lawsuit for $1,300,000 based upon negotiations  between the Company, UPE and the
Harrisburg Authority. Under the terms of the settlement agreement, UPE agreed to
serve as a guarantor and surety for the obligation.  In addition,  UPE agreed to
pay up to $650,000 from the proceeds of the sale of certain of its machinery and
equipment  inventory  and  certain  equipment  co-owned  by the Company and UPE.
Pursuant to the settlement agreement and for services rendered at that time, the
Company  granted  stock  options to UPE.  These  options  provide  that at UPE's
discretion,  the Company will issue additional  shares of common stock to UPE in
exchange  for  payments,  if  any,  made  by UPE on  behalf  of the  Company  to
Harrisburg  under the settlement  agreement  instead of reimbursing UPE in cash.
UPE may make payments (without prior approval of the Company) on the outstanding
amounts due to  Harrisburg  and  thereby be entitled to exercise  its options or
accept reimbursement for payments it advanced on behalf of the Company. Provided
however,  for any such payment made by UPE, the Company will not be obligated to
issue more than 1,450,000 shares to UPE for such payments. The ratio of exchange
shall be as follows:  three (3) shares issued for each dollar in payment made by
UPE,  up to a total of 450,000  shares in  exchange  for a total of  $150,000 in
payments,  and after  such total of 450,000  shares  has been  reached,  two (2)
shares issued for each additional  $1.50 in payment made by UPE up to a total of
1,000,000  additional  shares in exchange for a total of $750,000 in  additional
payments.  On November 1, 1999,  all unpaid  balances of  principal  and accrued
interest are due and payable to the Harrisburg Authority.  The principal balance
at October 7, 1999 is $549,774.

                                       9
<PAGE>

         The  Company  and  Salvatore  J.  Zizza,  Chairman  of the Board of the
Company,  are parties to an  agreement  under which Mr.  Zizza  renders  certain
financial  advisory  services,  including those relating to proposed mergers and
acquisitions  and equity and debt  financing  and  relations  with the financial
community  and  investors.  Mr.  Zizza  receives  compensation  in the amount of
$120,000 per annum.


               PROPOSAL II - RATIFICATION OF SELECTION OF AUDITORS

         Although the selection of auditors does not require  ratification,  the
Board of Directors has directed that the appointment of BDO Seidman, LLP for the
2000  Fiscal Year be  submitted  to  Shareholders  for  ratification  due to the
significance of their appointment to the Company.  If Shareholders do not ratify
the  appointment  of BDO Seidman,  LLP, the Board of Directors will consider the
appointment of other  certified  public  accountants.  A  representative  of BDO
Seidman,  LLP is expected to be  available at the Meeting to make a statement if
such representative desires to do so and to respond to appropriate questions.

Required Vote

         Ratification  of the  appointment  of BDO  Seidman,  LLP  requires  the
affirmative vote of a majority of the votes cast by all Shareholders represented
and  entitled to vote  thereon.  Brokers  that do not receive  instructions  are
entitled  to  vote on the  ratification  of BDO  Seidman,  LLP.  An  abstention,
withholding of authority to vote or broker  non-vote,  therefore,  will not have
the  same  legal  effect  as an  "against"  vote  and  will  not be  counted  in
determining whether the proposal has received the requisite Shareholder vote.

Recommendation of the Board of Directors

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  SHAREHOLDERS  VOTE "FOR" THE
RATIFICATION OF THE APPOINTMENT OF BDO SEIDMAN, LLP AS THE COMPANY'S INDEPENDENT
AUDITORS FOR THE 2000 FISCAL YEAR.


                                  ANNUAL REPORT

         All  Shareholders  of record  as of the  Record  Date are  concurrently
herewith  being sent a copy of the  Company's  Annual Report for the 1999 Fiscal
Year.

ANY SHAREHOLDER OF THE COMPANY MAY OBTAIN WITHOUT CHARGE A COPY OF THE COMPANY'S
ANNUAL REPORT ON FORM 10-KSB,  FOR THE 1999 FISCAL YEAR (WITHOUT  EXHIBITS),  AS
FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION,  BY WRITING TO SHAREHOLDER
INFORMATION,  THE  BETHLEHEM  CORPORATION,  25TH  AND  LENNOX  STREETS,  EASTON,
PENNSYLVANIA 18045.


                              SHAREHOLDER PROPOSALS

         In order to be considered  for  inclusion in the proxy  materials to be
distributed in connection  with the next Annual Meeting of  Shareholders  of the
Company, Shareholder proposals for such meeting must be submitted to the Company
no later than June 2, 2000.

         On May 21, 1998,  the  Securities  and Exchange  Commission  adopted an
amendment to Rule 14a-4, as promulgated under the Securities and Exchange Act of
1934, as amended.  The amendment to Rule 14a-4 (c) (1) governs the Company's use
of its discretionary proxy voting authority with respect to a

                                       10
<PAGE>

shareholder  proposal which is not addressed in the Company's  proxy  statement.
The new amendment provides that if a proponent of a proposal fails to notify the
Company  at least 45 days  prior to the  month and day of  mailing  of the prior
year's  proxy   statement,   then  the  Company  will  be  allowed  to  use  its
discretionary  voting  authority  when the  proposal  is raised at the  meeting,
without any discussion of the matter in the proxy statement.

         With respect to the Company's 2000 Annual Meeting of  Shareholders,  if
the  Company  is not  provided  notice  of a  shareholder  proposal,  which  the
shareholder  has  not  previously  sought  to  include  in the  Company's  proxy
statement,  by September 15, 2000, the Company will be allowed to use its voting
authority as outlined above.

                                  OTHER MATTERS

         As of the date of this Proxy Statement,  management knows of no matters
other than those set forth herein which will be presented for  consideration  at
the  Meeting.  If any other matter or matters are  properly  brought  before the
Meeting or any adjournment  thereof, the persons named in the accompanying Proxy
will have  discretionary  authority to vote,  or otherwise  act, with respect to
such matters in accordance with their judgement.

                                            By Order of the Board of Directors,

                                            Harold Bogatz
                                            Secretary
October 11, 1999


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