FAB INDUSTRIES INC
DEF 14A, 1996-03-27
KNITTING MILLS
Previous: EQUITY OIL CO, DEF 14A, 1996-03-27
Next: RESOURCE GENERAL CORP, 10KSB, 1996-03-27



                                  SCHEDULE 14A
                                 (RULE 14A-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

Filed by 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 14a-12

                              FAB INDUSTRIES, INC.
                     (Name of Registrant as Specified in Its
                          Charter) FAB INDUSTRIES, INC.
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

|X|      $125 per Exchange Act Rule 0-11(c)(1)(ii),  14a-6(i)(1), or 14a-6(i)(2)
         or Item 22(a)(2) of Schedule 14A.

|_|      $500 per each party to the  controversy  pursuant to Exchange  Act Rule
         14a-6(i)(3).

|_|      Fee  computed on table below per  Exchange  Act Rules  14a-6(i)(4)  and
         0-11.

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

(2)      Aggregate number of securities to which transactions 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>



                              FAB INDUSTRIES, INC.
                               200 MADISON AVENUE
                            NEW YORK, NEW YORK 10016

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                   MAY 2, 1996
                              --------------------


TO:      THE STOCKHOLDERS OF FAB INDUSTRIES, INC.

         Please  take  notice  that the Annual  Meeting of  Stockholders  of Fab
Industries,  Inc. (the  "Company")  will be held at the principal  office of the
Company, 200 Madison Avenue, New York, New York 10016, on Thursday,  May 2, 1996
at 10:15 a.m. for the following purposes:

                  1.       To  elect  two  (2)  directors  to  Class  II of  the
         Company's Board of Directors.

                  2.       To elect one (1) director to Class I of the Company's
         Board of Directors.

                  3.       To transact such other  business as may properly come
         before the meeting or any adjournment or adjournments thereof.

         The Board of Directors has fixed the close of business on March 14,1996
as the record date for the purpose of determining the  stockholders  entitled to
notice of, and to vote at, the meeting.  A list of the stockholders  entitled to
vote at the meeting will be open to the  examination  of any  stockholder of the
Company for any purpose germane to the meeting during  ordinary  business hours,
at the offices of the Company,  200 Madison Avenue,  New York, New York, for the
10-day period prior to the meeting.

         You are  requested,  whether  or not  you  plan  to be  present  at the
meeting,  to mark, date, sign and return promptly the accompanying  proxy in the
enclosed  envelope  to which no postage  need be affixed if mailed in the United
States. You may revoke your proxy for any reason at any time prior to the voting
thereof,  and if you attend the meeting in person you may withdraw the proxy and
vote your own shares.

                                             By Order of the Board of Directors


                                             /S/ SHERMAN S. LAWRENCE,
                                             ------------------------
                                             Secretary

Dated:  April 1, 1996




<PAGE>



                         ANNUAL MEETING OF STOCKHOLDERS

                                       OF

                              FAB INDUSTRIES, INC.
                               200 MADISON AVENUE
                            NEW YORK, NEW YORK 10016
                             ----------------------

                                 PROXY STATEMENT
                             ----------------------


         The proxy  accompanying  this Proxy Statement is solicited by the Board
of Directors  of Fab  Industries,  Inc.  (the  "Company")  for use at the Annual
Meeting of Stockholders to be held at the principal  office of the Company,  200
Madison  Avenue,  New York,  New York 10016,  on Thursday,  May 2, 1996 at 10:15
a.m.,  and at any  adjournment  or  adjournments  thereof.  All  proxies  in the
accompanying form which are properly executed and duly returned will be voted in
accordance with the  instructions  specified  therein.  If no  instructions  are
given, such proxies will be voted in favor of each of the nominees for director.
The proxy may be revoked at any time prior to its exercise by written  notice to
the Company,  by  submission of another proxy bearing a later date, or by voting
in  person  at the  meeting.  The  approximate  date of  mailing  of this  Proxy
Statement and the accompanying proxy to stockholders is April 1, 1996.

                         VOTING SECURITIES---RECORD DATE

         Only holders of the Company's Common Stock, $.20 par value (the "Common
Stock"),  of record  at the close of  business  on March 14,  1996 (the  "Record
Date")  will  be  entitled  to  notice  of and to  vote  at the  meeting  or any
adjournment or adjournments  thereof.  On that date,  5,756,613 shares of Common
Stock were issued and outstanding.  Each  outstanding  share entitles the holder
thereof to one vote.





<PAGE>




         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table sets forth certain  information  as of the Record
Date (except as noted below) as to the shares of Common Stock beneficially owned
by each person known by the Company to be the beneficial owner of more than five
percent of the outstanding Common Stock.


                                               NUMBER OF
                                               SHARES
NAME AND ADDRESS OF                            BENEFICIALLY     PERCENT
BENEFICIAL OWNER                               OWNED(1)         OF CLASS
- ----------------                               --------         --------

Samson Bitensky(2)                             1,564,165(3)     27.17%
200 Madison Avenue
New York, New York 10016

Quest Advisory Corp.,
Quest Management Company and
Charles M. Royce(4)                              695,732(4)     11.73%(4)
1414 Avenue of the Americas                            
New York, New York 10019

Heine Securities Corporation,
Michael F. Price (5)                             336,000(5)      5.6%(5)
51 John F. Kennedy Parkway
Shore Hills, New Jersey 07078

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

(1)      Except as otherwise  indicated below, each of the persons listed in the
         table owns the shares of Common Stock  opposite his or its name and has
         sole voting and dispositive power with respect to such shares of Common
         Stock.

(2)      Under rules and  regulations of the Securities and Exchange  Commission
         (the  "Commission"),  Mr. Bitensky may be deemed a "control  person" of
         the Company.

(3)      Includes  54,000  shares of Common Stock owned by the Halina and Samson
         Bitensky  Foundation,  Inc., 89,996 shares of Common Stock owned by Mr.
         Bitensky's  spouse and 410 shares allocated to Mr. Bitensky pursuant to
         the Company's Employee Stock Ownership Plan (the "ESOP").  Mr. Bitensky
         disclaims  beneficial  ownership  of the shares owned by his spouse and
         does not have dispositive power with respect to the ESOP shares.

(4)      Quest  Advisory  Corp.,  a  New  York  corporation   ("Quest"),   Quest
         Management  Company,  a  Connecticut  general  partnership  ("QMO") and
         Charles M. Royce comprise a group under Rule 13d-1(b) of the Securities
         Exchange Act of 1934, as amended.  Quest beneficially owns and has sole
         voting power and sole dispositive  power with respect to 667,032 shares
         of Common Stock and QMO beneficially owns and has sole voting power and
         sole  dispositive  power with respect to 28,700  shares of Common Stock
         shown in the table above.  Charles M. Royce is an individual who may be
         deemed a  "control  person"  of  Quest  and QMO.  Mr.  Royce  disclaims
         beneficial  ownership  of the  shares  held  by  Quest  and  QMO.  This
         information  is derived from Quest's  Schedule  13G, as amended,  dated
         February 14, 1995, filed with the Commission.

(5)      Michael  F.  Price  is  President  of  Heine   Securities   Corporation
         ("Heine"),  a Delaware  corporation,  in which  capacity  he  exercises
         voting control and dispositive power over the Common Stock shown in the
         table  above.  Heine is an  investment  advisor  registered  under  the
         Investment  Advisors  Act of  1940.  One or  more of  Heine's  advisory
         clients  is the  legal  owner of the  Common  Stock  shown in the table
         above.  Pursuant to investment  advisory  agreements  with its clients,
         Heine has sole investment  discretion and voting authority with respect
         to such  shares of Common  Stock.  Both  Heine and Mr.  Price  disclaim
         beneficial  ownership of all the Common Stock shown in the table above.
         This  information  is derived  from Heine's  Schedule  13G, as amended,
         dated February 1, 1996, filed with the Commission.



                                        2

<PAGE>



         


         The  following  table sets forth certain  information  as of the Record
Date as to the Common Stock  beneficially  owned by the Company's  directors (of
which Messrs.  Feil and Bober constitute the nominees for Class II directors and
Mr. Marlin is the nominee for Class I director),  the Chief Executive Officer of
the  Company,  the other  three  executive  officers  identified  in the Summary
Compensation  Table set forth herein and the directors and executive officers of
the Company as a group.

                                            Shares of Common        Percent
                                            Stock Beneficially      of
             Name of                        Owned on the            Outstanding
        Beneficial Owner                    Record Date(1)          Common Stock
        ----------------                    --------------          ------------
                                                                    
Samson Bitensky                             1,564,165(2)            27.17%
Sherman S. Lawrence                             7,750                    *
Richard Marlin                                      0                    0
Oscar R. Kunreuther                               400                    *
Louis Feil                                      4,000                    *
Lawrence H. Bober                                 332                    *
Stanley August                                 54,582(3)                 *
Howard Soren                                   15,332                    *
Steven Myers                                   97,388(3)(4)          1.69%
All directors and officers                                          
as a group (9 persons)                      1,743,949(2)(4)(5)      30.09%
                                                                 
- -----------------
*       Less than 1%

(1)      Except as otherwise  indicated  below, and except for 410, 782, 662 and
         654 shares allocated  respectively to Messrs.  Bitensky,  August, Soren
         and Myers pursuant to the Company's ESOP, each of the persons listed in
         the table owns the  shares of Common  Stock  opposite  his name and has
         sole voting and dispositive  power with respect to the shares of Common
         Stock indicated as being beneficially owned by him.

(2)      See  footnote 3 to the first  table set forth  above  under the heading
         "Security  Ownership of Certain  Beneficial Owners and Management" with
         respect to beneficial ownership of these shares.

(3)      Includes 20,000 shares of Common Stock deemed to be beneficially  owned
         by reason of the right to  acquire  such  shares  within 60 days of the
         Record Date.

(4)      Includes  48,370  shares of Common Stock owned by Beth B. Myers;  3,332
         shares owned by Jessica C. Myers in a custodial  account  under control
         of Beth B.  Myers;  and 2,000  shares  owned by  Allison  R. Myers in a
         custodial  account under the control of Beth B. Myers. Beth B. Myers is
         the  daughter of Mr.  Bitensky,  President  and Chief  Executive of the
         Company,  and the spouse of Steven  Myers,  an officer of the  company.
         Jessica C. Myers and  Allison R. Myers are the minor  daughters  of Mr.
         and Mrs. Myers. Mr. Myers disclaims  beneficial ownership of the shares
         owned by his spouse and minor daughters.

(5)      Includes 40,000 shares of Common Stock deemed to be beneficially  owned
         by directors and  executive  officers of the Company by reason of their
         right to acquire such shares within 60 days of the Record Date.

COMPLIANCE WITH THE SECURITIES  EXCHANGE ACT. The Company's  executive  officers
and  directors  are  required  under the  Securities  Exchange  Act of 1934,  as
amended,  to file reports of ownership  and changes in ownership of Common Stock
with the  Commission  and the American Stock  Exchange.  In 1996,  timely Annual
Statements  of  Changes  in  Beneficial  Ownership  on Forms 5 filed by  Messrs.
Bitensky,  August  and  Myers  and by Mr.  David A.  Miller  (See  Note 5 to the
"Summary  Compensation  Table") were later  amended to reflect  shares of Common
Stock owned by the immediate family members of Messrs. Bitensky and Myers and to
reflect  options to  purchase  Common  Stock  awarded in 1990 to Messrs.  Myers,
August and Miller under the Company's 1987 Stock Option Plan, as amended.





                                        3

<PAGE>



                              ELECTION OF DIRECTORS

         At the 1996 Annual  Meeting of  Stockholders,  two  directors are to be
elected  to Class II of the  Company's  Board of  Directors  for a term of three
years and one  director  is to be elected to Class I of the  Company's  Board of
Directors for the remaining two years of the Class I term.  Unless a proxy shall
specify  that it is not to be voted  for a  director,  it is  intended  that the
shares  represented  by each duly  executed and returned  proxy will be voted in
favor of the election as  directors of Mr. Louis Feil and Mr.  Lawrence H. Bober
to Class II and Mr.  Richard Marlin to Class I. Messrs.  Feil,  Bober and Marlin
are at  present  directors  of the  Company.  Messrs.  Feil and Bober  were most
recently  elected at the 1993 Annual Meeting of Stockholders  and Mr. Marlin was
elected by the Board of Directors on September 21, 1995 to fill a vacancy in the
Board of Directors  which  resulted from the  resignation of Mr. Donald D. Shack
from the Board of Directors.

         The Class II  directors  elected will hold office until the 1999 Annual
Meeting of Stockholders and until their  respective  successors are duly elected
and qualify. The Class I director elected will hold office until the 1998 Annual
Meeting of Stockholders and until a successor is duly elected and qualifies.  If
any of such  nominees is not a candidate  for election at the meeting,  an event
which the Board of Directors does not anticipate,  the proxies will be voted for
a substitute nominee.  The Board of Directors recommends a vote FOR the election
of each of the  nominees  for Class II and FOR the  election  of the nominee for
Class I.

                                    Principal Occupation               Director
Name                       Age      and Company Office(1)               Since

NOMINEES FOR ELECTION TO CLASS II OF THE BOARD OF DIRECTORS:

Louis Feil                 82       Real estate investment(2)          1966-1983
                                                                       1984
Lawrence H. Bober          71       Retired, Vice Chairman             1979
                                    of the Board, First New
                                    York Bank for Business and
                                    First New York Business
                                    BankCorp.(3)

NOMINEE FOR ELECTION TO CLASS I OF THE BOARD OF DIRECTORS:

Richard Marlin             62       Attorney, member of the            1995
                                    firm of Kramer, Levin, Naftalis,
                                    Nessen, Kamin & Frankel (4)

CONTINUING MEMBERS OF THE BOARD OF DIRECTORS:

Class III---Term expires at the 1997 Annual Meeting of Stockholders:

Samson Bitensky            76       Chairman of the Board of           1966
                                    Directors, President and Chief
                                    Executive Officer of the Company(2)
Sherman S. Lawrence        77       Attorney; Secretary of             1966
                                    the Company(2)(5)

Class I---Term expires at the 1998 Annual Meeting of Stockholders:

Oscar R. Kunreuther        75       Certified Public Accountant;       1991
                                    Associated with the
                                    Radix Organization, Inc. (6)



                                        4

<PAGE>





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

(1)      Unless otherwise indicated,  directors' principal occupations have been
         their respective principal occupation for at least five years.

(2)      Member of the Executive Committee.

(3)      Mr.  Lawrence H. Bober is a retired Vice Chairman of the Board of First
         New York Business Bank Corp.  ("FNYBBC") and of First New York Bank for
         Business  (formerly,  The First Women's  Bank),  a commercial  bank and
         wholly-owned  subsidiary of FNYBBC (the  "Bank"),  where he served from
         January 1988 until  January  1991.  On November  13, 1992,  the Federal
         Deposit  Insurance  Corporation was appointed as receiver for the Bank.
         Prior to 1988 and for in excess of five years,  Mr.  Bober was a Senior
         Vice President of  Manufacturers  Hanover Trust  Company,  a commercial
         bank.

(4)      Since  1979,  Mr.  Richard  Marlin has been a member of the law firm of
         Kramer, Levin,  Naftalis,  Nessen, Kamin & Frankel ("Kramer Levin"). In
         1995, the Company retained Kramer Levin to render legal services.

(5)      The Company has  retained  since  1966,  and  proposes to retain in the
         current fiscal year, Mr. Sherman S. Lawrence to render legal  services.
         The  Company  made  payments  aggregating  $55,000 to Mr.  Lawrence  in
         respect of legal services  rendered to the Company and its subsidiaries
         during the fiscal year ended December 2, 1995.

(6)      Mr. Oscar R. Kunreuther was a partner in BDO Seidman,  Certified Public
         Accountants  and predecessor  firms in excess of five years,  until his
         retirement  on June 30, 1987.  Since then he has been  associated  with
         Radix Organization, Inc., a private merchant banking firm.

INFORMATION CONCERNING THE BOARD OF DIRECTORS

         The Company has an audit committee (the "Audit Committee")  composed of
Mr.  Kunreuther as Chairman and Messrs.  Bober,  Lawrence and Marlin (Mr. Marlin
joined the Audit  Committee on September 21, 1995 filling the vacancy created by
the  resignation  of Mr.  Donald D.  Shack  from the Board of  Directors)  whose
purpose  is to  receive  and  review  the  recommendations  of  the  independent
auditors,   review  the  audited   consolidated   financial   statements,   meet
periodically with the independent auditors and Company personnel with respect to
the adequacy of internal accounting controls and review the Company's accounting
policies. The Audit Committee held two meetings during the Company's past fiscal
year.

         The  Company  has a finance  committee  composed  of  Samson  Bitensky,
Lawrence H. Bober and Louis Feil, whose purpose is to discuss proper investments
for corporate funds. There were no formal meetings of this committee held during
the Company's past fiscal year.

         The Company has a stock option committee composed of Messrs.  Bitensky,
Feil and Lawrence, whose purpose is to make recommendations concerning the grant
of options  pursuant to the  Company's  stock option plan.  There were no formal
meetings of this committee held during the Company's past fiscal year.

         The Company  established a compensation  committee  (the  "Compensation
Committee") on October 4, 1993 which is composed of Messrs.  Bober and Feil. The
Compensation  Committee is charged  with making  recommendations  regarding  the
compensation of senior management  personnel and setting  performance goals. The
Compensation Committee held one meeting during the past fiscal year.

         The Company does not have a nominating committee.

         During the Company's past fiscal year, the Board of Directors held four
meetings. No member of the



                                        5

<PAGE>



Board of Directors attended fewer than 75% of the aggregate of (i) the number of
meetings  of the  Board of  Directors,  and  (ii)  the  number  of  meetings  of
committees  of the Board of  Directors  (during  the  periods  he served on such
committees),  except  that Mr.  Lawrence H. Bober  attended  only one of the two
Audit Committee meetings held during fiscal 1995.

         During  1995,  the  Company  paid a fee of $10,000 per annum to Messrs.
Feil,  Kunreuther  and Bober and  $7,500 to each  other  director  who was not a
full-time  employee,  other than Mr. Marlin who was paid $1,875 for his services
as director from  September 21, 1995 through year end. No additional fee is paid
for service on committees of the Board of Directors.





                                        6

<PAGE>



                             EXECUTIVE COMPENSATION

         The  Summary   Compensation   Table  shown  below  sets  forth  certain
information concerning the annual and long-term compensation for services in all
capacities  to the Company for the 1995,  1994 and 1993 fiscal  years,  of those
persons who were (i) the Chief Executive Officer during fiscal 1995 and (ii) the
other three executive  officers of the Company at the fiscal year ended December
2, 1995.

                           SUMMARY COMPENSATION TABLE

                                        Annual                      All Other
                                        Compensation                Compen-
Name and Principal Position    Year     Salary($)(1)    Bonus($)(2) sation($)(3)
- ---------------------------    ----     ------------    ----------- ------------

Samson Bitensky                1995     350,000          464,400      13,810
     President and Chief       1994     350,000          815,120      20,341
     Executive Officer         1993     350,000          939,200      23,981
                                                                          
Stanley August(4)              1995     228,749          100,000      13,810
     Vice President            1994     215,000          140,000      19,358
                               1993     214,583          140,000      21,959
                                                                          
Howard Soren(5)                1995     159,166             --        13,810
     Vice President-Finance    1994     150,000          110,000      15,328
     and Treasurer             1993     149,583          110,000      15,266
                                                                          
Steven Myers(4)                1995     159,166           90,000      13,810
     Vice President            1994     150,000          110,000      15,318
                               1993     149,583          110,000      15,266
- ----------------
(1)      Includes  compensation  deferred  pursuant to the  Company's qua lified
         401K Money Option Savings Plan.
                                                                          
(2)      The  amounts  set  forth  for  Mr.  Bitensky   represent   incentive  c
         ompensation  paid to Mr.  Bitensky  pursuant  to his  current and prior
         employment  agreements as more fully  discussed  below under "Report of
         the Compensation Committee on Executive Compensation".

(3)      Represents  the  amount  of  the  Company's   contribution   under  its
         Non-Qualified  Executive  Retirement Plan and the amount contributed by
         the Company to its Employee Stock  Ownership Plan for shares  allocated
         during each year to the account of the applicable officer.

(4)      On  December  2,  1995,  Messrs.  August and Myers held 6,000 and 3,000
         shares  (remaining  from the original  grant  30,000 and 15,000  shares
         during the 1991 fiscal year), respectively,  of restricted Common Stock
         having a market  value,  based on the closing price of the Common Stock
         on November 29,  1995,  of $177,750  and  $88,875,  respectively.  Such
         remaining shares of restricted Common Stock will become transferable on
         the next  anniversary  of the date of grant  hereafter.  Any  dividends
         declared  in respect of shares of  restricted  Common  Stock  which are
         transferrable  by the applicable  officer were paid to such  applicable
         officer.  Any  dividends  declared  in respect of shares of  restricted
         Common  Stock  which have not  become  transferable  by the  applicable
         officer  are  held in  escrow  by the  Company  and will be paid to the
         applicable  officer at such time as the shares in respect of which such
         dividend was declared become transferable by such officer.

(5)      On  December  6, 1995,  Mr.  Howard  Soren,  Chief  Financial  Officer,
         Vice-President  - Finance and  Treasurer  retired from the Company.  On
         December 7, 1995, Mr. David A. Miller,  Controller of the Company since
         1973, became Vice President - Finance and Treasurer of the Company.



                                        7

<PAGE>




         The table below sets forth certain information at December 2, 1995 with
respect to  unexercised  options to  purchase  shares of Common  Stock under the
Company's Stock Option Plan held by the Chief  Executive  Officer of the Company
and the other three executive officers of the Company.
<TABLE>
<CAPTION>

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES


                            SHARES                                  NUMBER OF SECURITIES             VALUE OF UNEXERCISED IN-THE-
                          ACQUIRED ON          VALUE               UNDERLYING UNEXERCISED              MONEY OPTIONS AT FISCAL
        NAME             EXERCISE (#)       REALIZED ($)       OPTIONS AT FISCAL YEAR-END (#)              YEAR-END ($)(1)
        ----             ------------       ------------       ------------------------------              ---------------

                                                              EXERCISABLE        UNEXERCISABLE      EXERCISABLE      UNEXERCISABLE

<S>                         <C>              <C>                 <C>                  <C>             <C>                  <C>
Samson Bitensky.....          --                 --                --                 --                --                 --

Stanley August......          --                 --              20,000               --              283,700              --

Howard Soren........        20,000           318,700(2)            --                 --                --                 --

Steven Myers........          --                 --              20,000               --              283,700              --
</TABLE>


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

(1)      Based on the closing sale price on the American  Stock  Exchange of the
         Company's Common Stock on November 29, 1995.
(2)      Based on the closing sale price on the American  Stock  Exchange of the
         Company's  Common  Stock on  February  7,  1995,  the  date  Mr.  Soren
         exercised his options.

1990 EXECUTIVE RETIREMENT PLAN

         A trusteed  non-qualified  Executive Retirement Plan was adopted by the
Company effective November 30, 1990. Its purpose is to provide benefits to those
key employees who are not  participating in the Company's  Profit-Sharing  Plan.
The plan is administered by a committee appointed by the Board of Directors who,
prior to the first day of the plan year,  designate those key employees who will
be covered by the plan.

1987 STOCK OPTION PLAN

         The 1987 Stock  Option Plan (the  "Plan"),  adopted on June 1, 1987 and
amended March 15, 1988,  February 28, 1989 and May 7, 1992,  was approved by the
stockholders of the Company on May 5, 1988. Under the Plan,  options to purchase
shares of Common Stock are designated at the time of grant as either  "incentive
stock options" ("ISOs"), which are intended to qualify under Section 422A of the
Internal  Revenue  Code of 1986,  or options  which do not so qualify  ("NQOs").
Under the plan,  ISOs may be granted to employees,  including  employees who are
also  officers or directors of the  Company.  NQOs may be granted to  employees,
officers  or  directors  of the  Company,  whether  or not  such  directors  are
employees  of the Company.  An aggregate of 650,000  shares of Common Stock were
reserved for  issuance  pursuant to options  granted or to be granted  under the
Plan and 168,800 shares remain available for issuance as of the Record Date.

EMPLOYEE STOCK OWNERSHIP PLAN

         Effective  as of November  25, 1991,  the Company  established  the Fab
Industries,  Inc.,  Employee Stock  Ownership  Plan (the "ESOP").  All full-time
employees  are  eligible  to  participate  upon  the  completion  of one year of
service. On December 18, 1991, the ESOP purchased 340,000 shares of Common Stock
from Samson  Bitensky,  the Chairman of the Board and  President of the Company,
for $34.875 per share,  which  represented  approximately  5.5% of the Company's
then outstanding  Common Stock. The Company loaned the sum of $11,857,500 to the
ESOP to enable it to purchase such shares. The loan is payable by the ESOP in 15
equal annual installments plus interest at prime adjusted periodically.




                                        8

<PAGE>



         Participants are not required or permitted to make contributions to the
ESOP.  The only  contributions  to the ESOP  are  made by the  Company  which is
obligated to make  contributions  sufficient to pay the principal  amount of the
loan and  interest  accrued  thereon.  Dividends  on the shares of Common  Stock
acquired by the ESOP are utilized to repay the loan from the Company. The shares
of Common Stock acquired by the ESOP are allocated among the participants on the
basis of their  relative  compensation  (as defined in the ESOP).  Voting rights
attach to the allocated shares and to a participant's  percentage of unallocated
or unvoted shares, according to a formula detailed in the plan.

                 COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN

         The graph set forth below compares the yearly percentage change and the
cumulative  total  shareholder  return on the Company's Common Stock against the
cumulative  total return on the American Stock Exchange Market Value index and a
peer group comprised of those public  companies  whose business  activities fall
within the same standard  industrial  classification code as the Company for the
period  commencing  December  3, 1990 and ending  December  2, 1995.  This graph
assumes a $100.00  investment in the Company's Common Stock and in each index on
December 3, 1990 and that all  dividends  paid by  companies  in each index were
reinvested.


        [The Performance Graph is being filed in tabular form pursuant to
                         Item 304(d) of Regulation S-T.]


                          1990   1991      1992      1993      1994      1995

Fab Industries, Inc       $100   $213.27   $204.02   $234.17   $218.54   $207.37

Broad Market Index -
American Stock Exchange   $100   $117.37   $126.29   $145.73   $138.71   $174.29

Peer Group -
SIC Code 225              $100   $184.04   $286.30   $229.79   $209.12   $172.70





                                       9

<PAGE>




                      REPORT OF THE COMPENSATION COMMITTEE
                            ON EXECUTIVE COMPENSATION

         It has been the policy of the Company to tie a  significant  portion of
executive compensation to corporate  performance.  For all principal executives,
the key elements of compensation  are (i) base salary and (ii) annual bonus and,
for the principal executives other than Mr. Bitensky,  (iii) long-term incentive
opportunities in the form of restricted stock and stock options.  For all of the
principal  executives,  the largest portions of total compensation are generally
based on performance (as opposed to base salaries and benefits).

         Mr.  Bitensky  is  one  of  the  founders  of  the  Company.   He  owns
approximately 1,565,000 shares of Common Stock constituting approximately 27% of
the total  amount  outstanding.  Accordingly,  his interest is very much aligned
with the  interest of all  stockholders  and the Company has not  considered  it
sensible to relate Mr.  Bitensky's  compensation  to the  Company's  performance
through  long-term stock  incentives such as restricted  stock or stock options.
Instead, Mr. Bitensky's  compensation is tied to Company performance through the
use of incentive compensation. The members of the Compensation Committee believe
that Mr. Bitensky  continues to be  significantly  responsible for the Company's
success.

         Mr.  Bitensky  entered into an  employment  agreement  with the Company
effective  April 1, 1993,  pursuant  to which he is to perform the duties of its
President and Chief  Executive  Officer.  The agreement  expires March 31, 1998,
subject to automatic successive one year renewals unless either party terminates
on notice given not less than six months prior to the then expiration  date. The
agreement provides for an annual base salary of $350,000, or such greater amount
as the  Board  of  Directors  may from  time to time  determine,  and  incentive
compensation if the Company's annual pre-tax income exceeds $10,000,000 equal to
3% of the  Company's  annual  pre-tax  income up to  $11,000,000  and 4% of such
pre-tax income in excess of  $11,000,000.  In the event of disability as defined
in the employment  agreement,  compensation at the above rate is payable for the
first year,  and at one half such rate for the second  year of such  disability.
Upon  termination  of full-time  employment,  Mr.  Bitensky  will be retained to
provide advisory and consulting services for a period of five years for a fee of
$250,000 per annum.  In the event of the death of Mr. Bitensky while employed or
providing  consulting  services,  an amount  equal to the average one year total
annual  compensation  paid to Mr.  Bitensky,  based upon the three  most  recent
full-time  employment  years, is payable to his  beneficiaries  over a five year
period.

         In the event of Mr. Bitensky's death while employed or within two years
after  termination  of  employment,  the  agreement  provides  an  option to Mr.
Bitensky's  estate,  exercisable  during  the  period  of six  months  after the
appointment of Mr. Bitensky's  personal  representative,  to sell to the Company
such number of shares of Common Stock as may be  purchased  with an amount equal
to (i) the lesser of (A) $7,000,000 or (B) 10% of the Company's net worth at the
end of the fiscal year immediately prior to Mr. Bitensky's death, plus (ii) such
amount as may be purchased with the proceeds of life insurance which the Company
may purchase  from time to time on Mr.  Bitensky's  life.  Currently the Company
maintains  several life insurance  policies on Mr. Bitensky's life providing for
the payment of an aggregate of $3,000,000  for such purpose.  The purchase price
of  shares  purchased  pursuant  to the  option  is the  market  price per share
increased  by an amount  equal to one-half of the amount by which the book value
per share exceeds the market price per share.

         As indicated above, the key elements of the compensation payable to the
three  principal  executives  other than the President  are base salary,  annual
bonus  and  long-term  incentives  in the form of  restricted  stock  and  stock
options. In general,  the largest portions of total compensation are performance
based.

         Adjustment  of base salaries  involves  considerations  of  competitive
data, assessment of performance, position tenure and internal comparability. The
base salaries of the three  executives  are considered to be average by industry
standards  and  are  adjusted  modestly,   the  primary  focus  being  on  total
compensation.  Executives are eligible to receive annual cash bonuses based on a
review of the  Company's  performance  during the year for which such a bonus is
payable.  1995 was not as profitable as 1994 and it was deemed  appropriate that
bonuses to the  executives be decreased and,  accordingly,  the cash bonuses for
1995 were less than those paid in 1994.



                                       10

<PAGE>




         The Company's  stock option and restricted  stock programs are designed
to align the  interests  of the  executives  with those of the  stockholders  at
large.  Options are granted  with  exercise  prices equal to market on the grant
date and vest, generally, over a period of five years. This approach is designed
to provide  incentives for the creation of stockholder values over the long term
since  the  full  benefit  of  the  option  cannot  be  realized   unless  price
appreciation occurs over a number of years and the executive is rewarded only to
the extent that stockholders at large have benefited.  The Company's  restricted
stock  program  contemplates  the  grant of shares  of  Common  Stock  which the
recipient may not sell or otherwise  dispose of until an applicable  restriction
period  lapses and which are forfeited if the  recipient  terminates  employment
prior to the lapsing of the restriction period.

         The Company  does not issue  options or grant  restricted  stock on any
fixed basis preferring to maintain a flexible program. No options were issued or
grants  made to  executives  in 1995.  Options  were  issued in equal  amount to
Messrs.  August,  Soren  and Myers in 1988 and 1990.  Restricted  stock  grants,
related in amount to salary and bonus,  were made to Messrs.  August,  Soren and
Myers in 1991. The restricted  shares granted vested as to 40% in two years with
an additional 20% vesting in each of the next three years.

         The  foregoing  Report  of  the  Compensation  Committee  on  Executive
Compensation shall not be deemed to be incorporated by reference into any filing
of the Company under the Securities  Act of 1933, as amended,  or the Securities
Exchange  Act of 1934,  as  amended,  except  to the  extent  that  the  Company
specifically incorporates such information by reference.

                                             Lawrence H. Bober
                                             Louis Feil



                                       11

<PAGE>



                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

         The firm of BDO Seidman, LLP, Certified Public Accountants, 330 Madison
Avenue,  New  York,  New  York,  served  as  the  Company's  independent  public
accountants  for its fiscal year ended December 2, 1995. No  independent  public
accountant  has been  formally  selected by the  Company for the current  fiscal
year. In keeping with the Company's  policy,  formal  selection of the Company's
independent public accountants will be considered by the Company's newly-elected
Board of  Directors at the Annual  Meeting of  Directors to be held  immediately
following the Company's Annual Meeting of Stockholders on Thursday, May 2, 1996.
Representatives  of BDO Seidman are expected to be present at the Company's 1996
Annual Meeting of Stockholders and available to respond to appropriate questions
from stockholders.  Such representatives will also be accorded an opportunity to
make a statement at such time should they desire to do so.

                                VOTING PROCEDURES

         Pursuant to Commission  rules, a designated  blank space is provided on
the  proxy  card to  withhold  authority  to vote for one or more  nominees  for
director for each of Class I and Class II. Votes withheld in connection with the
election of one or more directors  will not be counted in determining  the votes
cast and will have no effect on the vote.

         Under the rules of the  National  Association  of  Securities  Dealers,
brokers who hold shares in street name for customers  have the authority to vote
on  certain  items  when they have not  received  instructions  from  beneficial
owners.  Under the General  Corporation  Law of the State of Delaware,  a broker
non-vote will have no effect on the outcome of the election of directors.

                                     GENERAL

         The  solicitation  of proxies in the  accompanying  form is made by the
Board of  Directors  and the cost  thereof  will be  borne  by the  Company.  In
addition  to the  solicitation  of  proxies  by use of the  mails,  some  of the
officers,  directors and other employees of the Company may also solicit proxies
personally  or by  mail,  telephone  or  telegraph,  but they  will not  receive
additional compensation for such services.  Brokerage firms, custodians,  banks,
trustees,  nominees or other fiduciaries holding shares of Common Stock in their
names will be  requested  by the  Company to forward  proxy  materials  to their
principals and will be reimbursed for their reasonable out-of-pocket expenses in
such connection.

         As of the date of this Proxy  Statement,  the Board of Directors is not
aware of any other matters to be presented for action,  but if any other matters
properly  come before the meeting,  it is intended  that the persons  voting the
accompanying proxy will vote the shares  represented  thereby in accordance with
their best judgment.

         It is important that proxies be returned promptly.  Therefore,  whether
or not you plan to attend the  meeting in person,  you are urged to mark,  date,
execute and return your proxy in the enclosed envelope, to which no postage need
be affixed if mailed in the United States.  The proxy may be revoked at any time
before it is exercised. If you attend the meeting in person you may withdraw the
proxy and vote your own shares.

STOCKHOLDER PROPOSALS

         Stockholder  proposals  in  respect  of matters to be acted upon at the
Company's 1996 Annual Meeting of Stockholders  should be received by the Company
on or  before  November  30,  1996 in  order  that  they may be  considered  for
inclusion in the Company's proxy materials.

         THE COMPANY WILL PROVIDE  WITHOUT A CHARGE A COPY OF ITS ANNUAL  REPORT
ON FORM 10-K FOR THE FISCAL  YEAR ENDED  DECEMBER 2, 1995,  INCLUDING  FINANCIAL
STATEMENTS AND SCHEDULE THERETO, TO EACH OF THE COMPANY'S STOCKHOLDERS OF RECORD
ON MARCH 14, 1996, AND EACH BENEFICIAL STOCKHOLDER ON THAT DATE, UPON



                                       12

<PAGE>



RECEIPT OF A WRITTEN  REQUEST  THEREFOR  MAILED TO THE  COMPANY'S  OFFICES,  200
MADISON AVENUE,  NEW YORK, NEW YORK 10016,  ATTENTION:  SECRETARY.  IN THE EVENT
THAT  EXHIBITS  TO SUCH  FORM  10-K ARE  REQUESTED,  A FEE WILL BE  CHARGED  FOR
REPRODUCTION OF SUCH EXHIBITS.  REQUESTS FROM BENEFICIAL  STOCKHOLDERS  MUST SET
FORTH A GOOD FAITH REPRESENTATION AS TO SUCH OWNERSHIP ON MARCH 14, 1996.



                                             By Order of the Board of Directors,


                                             /S/ SHERMAN S. LAWRENCE,
                                             -----------------------------------
                                             Secretary

Dated:  April 1, 1996



                                       13

<PAGE>



                                   Appendix A

                              FAB INDUSTRIES, INC.

                         ANNUAL MEETING OF STOCKHOLDERS

                                   MAY 2, 1996

            This Proxy Solicited on Behalf of the Board of Directors

         THE UNDERSIGNED,  revoking all previous proxies,  hereby appoints DAVID
A. MILLER and SHERMAN S. LAWRENCE, or either of them, attorneys and proxies with
power of substitution,  for and in the name, place and stead of the undersigned,
and with all the powers the undersigned would possess if personally  present, to
vote as  instructed  below all of the shares of Common Stock of FAB  INDUSTRIES,
INC. (the  "Company"),  which the  undersigned is entitled to vote at the Annual
Meeting of Stockholders of the Company,  to be held on Thursday,  May 2, 1996 at
10:15 A.M.,  at the principal  office of the Company,  200 Madison  Avenue,  New
York, New York 10016, and at any adjournment or adjournments thereof. The shares
represented  by this Proxy will be voted as indicated  below upon the  following
matters, as more fully described in the Proxy Statement.

     THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE  WITH THE
INSTRUCTIONS GIVEN. IF NO SUCH INSTRUCTIONS ARE GIVEN, THE SHARES REPRESENTED BY
THIS PROXY WILL BE VOTED IN FAVOR OF THE NOMINEES FOR DIRECTORS.


          (See reverse side)





<PAGE>
                                                Please mark your            |X|
                                                vote as indicated in 
                                                this example     

1.  Election of Two (2) Directors to Class II   (Instructions:   To   withhold
                                                authority   to  vote  for  any  
    FOR ALL                   WITHHOLD          individual  Class  II  nominee
    NOMINEES LISTED           AUTHORITY         strike  a  line   through  the  
    (Except as marked         to vote for all   nominee's  name  in  the  text  
    to the contrary)          nominees listed   below.)                       
                                                
                                                To  Class  II of the  Board of
                                                Directors   (to  hold   office
                                                until the 1999 Annual  Meeting
                                                of Stockholders):             
                                                
       |_|                         |_|          Lawrence H. Bober, Louis Feil   


2.  Election of Richard Marlin as Director to Class I (to hold    
    office until the 1998 Annual Meeting of Stockholders)         
                                                                  
    FOR THE                    WITHHOLD AUTHORITY                 
    NOMINEE LISTED             to vote for the nominee listed     
                                                                  
                                                                  
        |_|                         |_|                           
                                                                  

3.  In their discretion, upon such other 
    business as may properly come before 
    the meeting.



                                        Dated:___________________________, 1996


                                        ________________________________________
                                        Signature



                                        ________________________________________
                                        Signature

                                        Note:  Please sign  exactly as your name
                                        or names  appear  hereon.  Joint  owners
                                        should   each  sign   personally.   When
                                        signing  as   executor,   administrator,
                                        corporation  officer,  attorney,  agent,
                                        trustee  or  guardian  etc.,  please add
                                        your full title to your signature.

                                        Note:  Please  date,  mark  (in  blue or
                                               black  ink),  sign and mail  this
                                               Proxy  in the  envelope  provided
                                               for this  purpose.  No postage is
                                               required   for   mailing  in  the
                                               United States.


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