FAB INDUSTRIES INC
DEF 14A, 1998-03-30
KNITTING MILLS
Previous: EMPIRE STATE BUILDING ASSOCIATES, NT 10-K, 1998-03-30
Next: TOTAL TEL USA COMMUNICATIONS INC, SC 13D/A, 1998-03-30




                                  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 
   |X| Definitive proxy statement               Commission Only (as permitted
   |_| Definitive additional materials          by Rule 14a-6(e)(2))
   |_| Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                          FAB INDUSTRIES, INC.
            (Name of Registrant as Specified in Its Charter)


    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):

   |X| No fee required.

   |_| Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

   (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:

   (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 12, 1998
                              --------------------


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 Tuesday, May 12, 1998
at 10:15 a.m. for the following purposes:

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

                  2.       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 13,
1998 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
                                         ----------------------
                                         SHERMAN S. LAWRENCE
                                         Secretary


Dated:  March 30, 1998


<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 Tuesday,  May 12, 1998 at 10:15
a.m., and at any adjournment or adjournments thereof (the "Annual Meeting"). 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 (i) FOR the election of the
nominees  named below under the caption  "Election of Directors" and (ii) in the
discretion  of the  proxies  named on the proxy  card with  respect to any other
matters properly brought before the Annual Meeting.  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 Annual
Meeting.  The  approximate  date of  mailing  of this  Proxy  Statement  and the
accompanying proxy to stockholders is March 30, 1998.

                         VOTING SECURITIES---RECORD DATE

         Only holders of the Company's  common  stock,  par value $.20 per share
(the "Common Stock"),  of record at the close of business on March 13, 1998 (the
"Record Date"), will be entitled to notice of and to vote at the Annual Meeting.
On that date, 5,690,342 shares of Common Stock were issued and outstanding. Each
outstanding share entitles the holder thereof to one vote.

         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.


Name and Address of                              Number of Shares     Percent
Beneficial Owner                              Beneficially Owned(1)   of Class

Samson Bitensky(2)..........................       1,514,259(3)        26.61%
c/o Fab Industries, Inc.
200 Madison Avenue
New York, New York  10016

Royce & Associates, Inc.,
Royce Management Company and
Charles M. Royce(4).........................        635,732(4)         11.17%
1414 Avenue of the Americas
New York, New York  10019


<PAGE>

Franklin Resources, Inc.,
Franklin Mutual Advisers, Inc.,
Charles B. Johnson and
Rupert H. Johnson, Jr.(5)...................        524,800(5)          9.22%
777 Mariners Island Blvd.
San Mateo, California  94404

T. Rowe Price Associates, Inc. and
T. Rowe Price Small Cap Value Fund, Inc.(6).        345,000(6)          6.06%
100 E. Pratt Street
Baltimore, Maryland  21202

Dimensional Fund Advisors Inc.(7)...........        317,647(7)          5.58%
1299 Ocean Avenue, 11th Floor
Santa Monica, California  90401

David L. Babson and Company Incorporated(8).       289,600(8)           5.09%
One Memorial Drive
Cambridge, Massachusetts  02142

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

(3)      Includes  100,582 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 484 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)      Royce &  Associates,  Inc.,  a New York  corporation  ("Royce"),  Royce
         Management  Company, a Connecticut  general  partnership  ("RMC"),  and
         Charles M. Royce comprise a group under Rule 13d-1(b) of the Securities
         Exchange  Act  of  1934,  as  amended  (the  "Exchange   Act").   Royce
         beneficially  owns and has sole voting power and sole dispositive power
         with  respect to 609,232  shares of Common  Stock and RMC  beneficially
         owns and has sole voting power and sole dispositive  power with respect
         to 26,500  shares of Common Stock shown in the table above.  Charles M.
         Royce is an  individual  who may be deemed a "control  person" of Royce
         and RMC. Mr. Royce disclaims beneficial ownership of the shares held by
         Royce and RMC. This  information is derived from Royce's  Schedule 13G,
         as amended, dated February 4, 1998, filed with the Commission.

(5)      Franklin Mutual Adviser,  Inc., a Delaware  corporation  ("FMA"), is an
         investment advisory subsidiary of Franklin Resources,  Inc., a Delaware
         corporation ("Franklin").  FMA may be deemed to be the beneficial owner
         of the  securities  for purposes of Rule 13d-3 under the Exchange  Act.
         Charles  B.  Johnson  and Rupert H.  Johnson,  Jr.  (collectively,  the
         "Principal Shareholders"), each own in excess of 10% of the outstanding
         common stock of Franklin.  Franklin, FMA and the Principal Shareholders
         disclaim any economic  interest or  beneficial  ownership in any of the
         securities.  Certain  of the  shares  shown  in the  table  above  were
         previously  reported  under the name of Heine  Securities  Corporation,
         certain  of  whose  assets  and  liabilities  were  acquired  by FMA on
         November 1, 1996. This information is derived from Franklin's  Schedule
         13-G, as amended, dated February 12, 1997, filed with the Commission.


                                        2

<PAGE>

(6)      These  securities  are owned by various  individual  and  institutional
         investors,  including  T. Rowe  Price  Small Cap Value  Fund,  Inc.,  a
         Maryland corporation (which owns 325,000 shares of Common Stock), which
         T.  Rowe  Price  Associates,   Inc.,  a  Maryland  corporation  ("Price
         Associates"),  serves  as  investment  adviser  with  power  to  direct
         investments  and/or sole power to vote the securities.  For purposes of
         the reporting  requirements  of the Exchange Act,  Price  Associates is
         deemed to be a  beneficial  owner of such  securities;  however,  Price
         Associates  expressly  disclaims  that it is, in fact,  the  beneficial
         owner of such  securities.  This  information  is  derived  from  Price
         Associates'  Schedule 13G, as amended,  dated February 12, 1998,  filed
         with the Commission.

(7)      Dimensional Fund Advisors Inc., a Delaware corporation ("Dimensional"),
         is deemed to have  beneficial  ownership  of  317,647  shares of Common
         Stock  as of  December  31,  1997,  all of  which  shares  are  held in
         portfolios  of DFA  Investment  Dimensions  Group  Inc.,  a  registered
         open-end  investment  company, or in series of The DFA Investment Trust
         Company,  a Delaware  business  trust,  or The DFA Group  Trust and DFA
         Participation  Group Trust,  investment vehicles for qualified employee
         benefit plans, all of which Dimensional  serves as investment  manager.
         Dimensional  disclaims  beneficial  ownership of all such shares.  This
         information is derived from Dimensional's  Schedule 13G, dated February
         9, 1998, filed with the Commission.

(8)      For purposes of the reporting  requirements  of the Exchange Act, David
         L.  Babson  and  Company  Incorporated,   a  Massachusetts  corporation
         ("DLB"), is deemed to be a beneficial owner of 289,600 shares of Common
         Stock, which are owned by numerous investment counselling clients. This
         information is derived from DLB's Schedule 13G, dated January 20, 1998,
         filed with the Commission.

         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 Ms. Lerner and Mr. Marlin  constitute the nominees for Class I directors),
the Chief Executive  Officer of the Company,  the other four 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.......................        1,514,259(2)            26.61%
Sherman S. Lawrence...................            7,050                  *
Richard Marlin........................              500                  *
Oscar R. Kunreuther...................              400                  *
Louis Feil............................            4,000                  *
Lawrence H. Bober.....................              332                  *
Susan B. Lerner.......................           66,161(3)             1.16%
Stanley August........................           51,926(4)               *
Bernd Hopp............................            4,000(5)               *
David A. Miller.......................            6,513(6)               *
Steven Myers..........................           96,216(4)(7)          1.68%
All directors and
  officers as a group (10 persons)....        1,747,357(2)(7)(8)      30.44%
- -------------
*       Less than 1%

(1)      Except as otherwise  indicated below,  and except for 484, 1,126,  513,
         982  and 457  shares  allocated,  respectively,  to  Messrs.  Bitensky,
         August, Miller and Myers and Ms. Lerner pursuant to the Company's ESOP,
         each of the persons listed in the table owns the shares of Common Stock
         opposite his or her name


                                        3

<PAGE>

         and has sole voting and dispositive power with respect to the shares of
         Common Stock indicated as being beneficially owned by him or her.

(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 4,000 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 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.

(5)      Includes 4,000 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. On February 2, 1998,  Mr. Hopp  resigned as  Co-President,
         Chief Operating Officer of the Company.

(6)      Includes 6,000 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.

(7)      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,  Chief Executive  Officer of the Company,
         and the spouse of Steven Myers,  Co-President,  Chief Operating 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.

(8)      Includes 50,000 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 Exchange Act to file reports of
ownership and changes in ownership of Common Stock with the  Commission  and the
American Stock Exchange.  To the Company's knowledge,  based solely on review of
the copies of such reports  furnished to the Company,  all Section  16(a) filing
requirements  during the fiscal year ended  November 29, 1997 have been complied
with,  except as follows:  Ms. Lerner did not file a Form 3 on a timely basis to
report her appointment as a director of the Company.

                       PROPOSAL 1 -- ELECTION OF DIRECTORS

         At the Annual  Meeting,  two  directors are to be elected to Class I of
the Company's Board of Directors for a term of three years. 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 Ms. Susan B. Lerner and Mr. Richard Marlin
to Class I. Ms. Lerner and Mr.  Marlin are  currently  directors of the Company.
Mr. Marlin was most recently elected at the 1996 Annual Meeting of Stockholders,
and Ms.  Lerner was elected by the Board of  Directors  on May 1, 1997 to fill a
vacancy  in the  Board of  Directors  which  resulted  from the  creation  of an
additional seat to Class I of the Company's Board of Directors.  Mr. Kunreuther,
a current  Class I member of the Board of  Directors,  has declined to stand for
re-election,  and the  Board of  Directors,  in  accordance  with the  Company's
By-Laws, has reduced the size of the Board of Directors,  effective  immediately
following the Annual Meeting, to six members.

         The Class I directors  elected  will hold office  until the 2001 Annual
Meeting of Stockholders and until their  respective  successors are duly elected
and qualify. If any of such nominees is not a candidate for election at the


                                        4

<PAGE>

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 I.

<TABLE>
<CAPTION>

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

Nominees for Election to Class I of the Board of Directors:

<S>                                 <C>              <C>                                       <C> 
Susan B. Lerner                     42               Corporate Counsel and Assistant           1997
                                                     Secretary of the Company(2)

Richard Marlin                      64               Attorney, member of the law               1995
                                                     firm of Kramer, Levin, Naftalis
                                                     & Frankel(3)

Continuing Members of the Board of Directors:

Class II---Term expires at the 1999 Annual Meeting of Stockholders:

Louis Feil                          84               Real estate investment(4)                 1966-1983
                                                                                               1984

Lawrence H. Bober                   73               Retired, Vice Chairman                    1979
                                                     of the Board, First New
                                                     York Bank for Business and
                                                     First New York Business
                                                     Bank Corp.(5)

Class III---Term expires at the 2000 Annual Meeting of Stockholders:

Samson Bitensky                     78               Chairman of the Board of                  1966
                                                     Directors and Chief 
                                                     Executive Officer 
                                                     of the Company(4)

Sherman S. Lawrence                 79               Attorney; Secretary of                    1966
                                                     the Company(4)(6)
</TABLE>
- -------------
(1)      Unless otherwise indicated,  directors' principal occupations have been
         their respective principal occupation for at least five years.

(2)      Ms.  Susan B.  Lerner has served as  Corporate  Counsel of the  Company
         since 1995 and as Assistant  Secretary  of the Company  since May 1997.
         From  1993 to 1995,  she was  president  of the  Company's  Raval  Lace
         Division.  Ms. Lerner is the daughter of Mr. Bitensky,  Chairman of the
         Board of Directors and Chief Executive Officer of the Company.

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

(4)      Member of the Executive Committee.


                                        5

<PAGE>

(5)      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 more than five years, Mr. Bober was a Senior Vice
         President of Manufacturers Hanover Trust Company, a commercial bank.

(6)      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  $70,000 to Mr.  Lawrence  in
         respect of legal services  rendered to the Company and its subsidiaries
         during the fiscal year ended November 29, 1997.

Information Concerning the Board of Directors

         The Company has an audit committee (the "Audit Committee")  composed of
Mr. Kunreuther (during fiscal 1997) as Chairman,  Messrs.  Bober and Marlin, and
Ms.  Lerner.  Mr Bober is  expected  to become the  Chairman  of this  committee
following Mr.  Kunreuther's  departure as a director in May 1998. The purpose of
the  Audit  Committee  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 three  meetings  during the Company's past
fiscal year.

         The Company has a finance committee composed of Messrs. Bitensky, Bober
and 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 (the "Stock Option Committee")
composed of Messrs.  Feil and Bober,  whose  purpose is to make  recommendations
concerning the grant of options pursuant to the Company's stock option plan. The
Stock Option Committee held two meetings 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 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).

         During  fiscal  1997,  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. No additional fee is paid for service on committees of the
Board of Directors.

                             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 1997, 1996 and 1995 fiscal years, of



                                        6

<PAGE>

those persons who were (i) the Chief  Executive  Officer  during fiscal 1997 and
(ii) the other four  executive  officers of the Company at the fiscal year ended
November 29, 1997.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

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

<S>                                          <C>           <C>                <C>                   <C>   
Samson Bitensky                              1997          350,000            455,160               11,416
     Chairman of the Board                   1996          350,000            417,840               11,700
     of Directors and Chief                  1995          350,000            464,400               13,810
     Executive Officer

Stanley August                               1997          230,000             40,000               12,714
     Vice Chairman                           1996          230,000             80,000               12,074
                                             1995          228,749            100,000               13,810

Bernd Hopp(4)                                1997          179,166                 --                   --
     Co-President, Chief
     Operating Officer

David A. Miller                              1997          128,333             40,000                9,655
     Vice President-Finance,                 1996          108,125             35,000                8,068
     Treasurer and Chief                     1995           87,083             35,000                6,928
     Financial Officer

Steven Myers                                 1997          183,333             70,000               12,423
     Co-President, Chief                     1996          160,000             78,000               11,967
     Operating Officer                       1995          159,166             90,000               13,810
</TABLE>
- -------------

(1)      Includes compensation deferred pursuant to the Company's qualified 401K
         Money Option Savings Plan.

(2)      The amounts set forth for Mr. Bitensky represent incentive compensation
         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 for Messrs.  Bitensky,  August
         and Myers and Fab  Industries,  Inc. Profit Sharing Plan for Mr. Miller
         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  February  2,  1998,  Mr.  Hopp  resigned  as  Co-President,   Chief
         Operating Officer of the Company.

         The table below sets forth certain information concerning stock options
grants made during the last fiscal year to the Chief  Executive  Officer and the
other four executives of the Company. In addition, in accordance with Commission
disclosure rules, the hypothetical  gains, or "options spreads," for each option
grant are shown based on compound annual rates of stock price appreciation of 5%
and 10% from the grant date to the expiration  date. The assumed rates of growth
are prescribed by the Commission and are for  illustrative  purposes only;  they
are not intended to predict  future stock prices,  which will depend upon market
conditions and the Company's future performance and prospects.  All options were
issued under the Company's 1987 Stock Option Plan and 1997 Stock Incentive Plan.


                                        7

<PAGE>

<TABLE>
<CAPTION>


                                        OPTIONS GRANTS IN LAST FISCAL YEAR

                                                                                        Potential Realizable Value at
                                                                                           Assumed Annual Rates of
                                                                                           Stock Price Appreciation
                                              Individual Grants (1)                          for Option Term (2)
                          -------------------------------------------------------------      ----------------------


                          Number of
                         Securities    % of Total Options
                         Underlying        Granted to
                           Options     Employees in Last    Exercise Price    Expiration
                         Granted (#)    Fiscal Year (3)        ($/Share)         Date           5% ($)     10% ($)
                         -----------    ---------------        ---------         ----           ------     -------
Name                                                                                        
                                                                                            
                                                                                            
<S>       <C>              <C>                <C>                <C>           <C>              <C>        <C>    
Bernd Hopp(4).......       20,000             31%                30.06         5/15/07          378,000    958,200
</TABLE>
- ------------------
(1)      In general, options become exercisable in five annual installments.

(2)      Assumes that the stock price on the grant date ($30.06 on May 16, 1997)
         has  grown,  as  indicated,  at (a) 5% per  annum  over the term of the
         option to $48.96  or (b) 10% per annum  over the term of the  option to
         $77.97.

(3)      During the last fiscal year, the Company granted to thirteen  employees
         options to purchase an aggregate of 64,000 shares. All grants were made
         at exercise prices equal to the market price on the date of grant.

(4)      On February 2, 1998, Mr. Hopp resigned as Co-President, Chief Operating
         Officer of the Company.  Unvested  options to acquire  16,000 shares of
         Common Stock terminated upon Mr. Hopp's  termination of employment with
         the Company, and vested options to acquire 4,000 shares of Common Stock
         will expire within 90 days following his termination, if not exercised.

         The table below sets forth  certain  information  at November  29, 1997
with respect to unexercised options to purchase shares of Common Stock under the
Company's  Stock Option Plan held by the Chief  Executive  Officer and the other
four 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>     
Stanley August......          --                 --              20,000               --              286,200              --

Bernd Hopp(2).......          --                 --              4,000              16,000              --                 --

David A. Miller.....          --                 --              6,000               6,000            38,620             15,000

Steven Myers........          --                 --              20,000               --              286,620              --
</TABLE>

- ------------------
(1)      Based on the closing sale price on the American  Stock  Exchange of the
         Company's Common Stock on November 28, 1997 at $29-3/4.

(2)      On February 2, 1998, Mr. Hopp resigned as Co-President, Chief Operating
         Officer of the Company.  Unvested  options to acquire  16,000 shares of
         Common Stock terminated upon Mr. Hopp's termination of



                                        8

<PAGE>



         employment with the Company, and vested options to acquire 4,000 shares
         of Common Stock will expire within 90 days  following his  termination,
         if not exercised.

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 "1987  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. The 1987 Plan terminated on May
31,  1997.  All awards made under the 1987 Plan prior to its  termination  shall
remain in effect until they are satisfied or terminated.  As of the Record Date,
options to acquire  199,350  shares of Common Stock  granted under the 1987 Plan
remained outstanding.

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 Chief Executive  Officer 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.

         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.

1997 Stock Incentive Plan

         The 1997 Stock  Incentive  Plan (the "1997 Plan"),  adopted on February
27, 1997,  was approved by the  stockholders  of the Company on May 1, 1997. The
1997 Plan provides for the issuance of a total of up to 175,000  authorized  and
unissued  shares of Common Stock,  treasury shares and/or shares acquired by the
Company  for the  purposes of the 1997 Plan.  Awards  under the 1997 Plan may be
made  in the  form of (i)  incentive  stock  options,  (ii)  nonqualified  stock
options,  (iii) stock appreciation  rights, (iv) dividend equivalent rights, (v)
restricted  stock,  (vi)  restricted  stock  units and (vii)  other  stock-based
awards.  Awards may be made to any director,  officer and other  employee of the
Company and its  subsidiaries,  and to such  consultants to the Company,  as the
Stock Option  Committee shall in its discretion  select.  As of the Record Date,
160,000  shares of Common Stock  remained  available for issuance under the 1997
Plan.


                                        9

<PAGE>

                 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 1, 1992 and ending  November 29,  1997.  This graph
assumes a $100.00  investment in the Company's Common Stock and in each index on
December 1, 1992 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.]


                         1992    1993       1994      1995       1996      1997

FAB INDUSTRIES INC.     100      114.78   107.11    101.64     94.84     108.03
INDUSTRY INDEX          100      80.26     73.04     60.32     85.41      72.43
BROAD MARKET            100      115.39   109.83    138.00    148.87     170.05
                                        


                                       10

<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,  significant  portions of total compensation are based on
performance (as opposed to base salaries and benefits).

         Mr.  Bitensky  is  one  of  the  founders  of  the  Company.   He  owns
approximately 1,514,000 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
Chief  Executive  Officer.  The agreement  provided it would expire on 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 current  expiration date is March 1999. 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,  if any,  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 Chief  Executive  Officer  are base
salary,  annual bonus and long-term  incentives in the form of restricted  stock
and stock options.  In general,  significant  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


                                       11

<PAGE>

receive  annual  cash  bonuses  based  on a  review  of  the  Company's  overall
profitability,  divisional profitability and such executives' performance during
the year for which such a bonus is payable.

         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. Other than for Mr. Hopp,
no  options  were  issued  or  grants  made to  executives  in  1997.  Currently
outstanding options were issued to Messrs.  August, Myers and Miller in 1990 and
to Mr. Miller in 1996. Restricted stock grants,  related in amount to salary and
bonus,  were made to Messrs.  August 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. As of fiscal 1996 year-end,  all restricted shares granted
have fully vested, and there are no restricted shares outstanding.

         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


                                       12

<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 November 29, 1997. 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 on Tuesday, May 12, 1998. Representatives
of BDO Seidman are expected to be present at the  Company's  Annual  Meeting 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 Class I. 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.


                                       13

<PAGE>

         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 1999 Annual Meeting of Stockholders  should be received by the Company
on or  before  November  30,  1998 in  order  that  they may be  considered  for
inclusion in the Company's proxy materials.

         THE COMPANY WILL PROVIDE  WITHOUT CHARGE A COPY OF ITS ANNUAL REPORT ON
FORM 10-K FOR THE FISCAL  YEAR ENDED  NOVEMBER  29,  1997,  INCLUDING  FINANCIAL
STATEMENTS AND SCHEDULE THERETO, TO EACH OF THE COMPANY'S STOCKHOLDERS OF RECORD
ON MARCH 13, 1998, AND EACH BENEFICIAL STOCKHOLDER ON THAT DATE, UPON 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 13, 1998.



                                    By Order of the Board of Directors,

                                    /s/SHERMAN S. LAWRENCE

                                    SHERMAN S. LAWRENCE,
                                    Secretary

Dated:  March 30, 1998



                                       14

<PAGE>


                              FAB INDUSTRIES, INC.
                         ANNUAL MEETING OF STOCKHOLDERS

                                  MAY 12, 1998

            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,  and each of them,  attorneys  and proxies with
full power of substitution  and  resubstitution,  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  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 the Stockholders of the Company to be held on Tuesday, May
12, 1998 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,  as instructed  below and in their discretion with respect to any other
matter that may properly come before such meeting.

     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, AS SET FORTH IN
THE ACCOMPANYING PROXY STATEMENT.


                                      -1-
<PAGE>

1.   Election of Two (2) Directors to Class I

     FOR ALL NOMINEES LISTED                 WITHHOLD AUTHORITY
     (except as marked to the contrary) |_|  to vote for all nominees listed |_|

     (Instruction:  To withhold  authority  to vote for any  individual  Class I
     nominee, strike a line through the nominee's name in the list below.)

     To Class I of the Board of Directors  (to hold office until the 2001 Annual
     Meeting of Stockholders):

     Susan B. Lerner
     Richard Marlin

2.   In their discretion,  upon any other business that may properly come before
     the meeting.


                                Dated: _____________________________, 1998


                                ------------------------------------------------
                                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 envelop provided
                                for this  purpose.  No postage is  required  for
                                mailing in the United States.


                                      -2-



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