STATE BANCORP INC
DEF 14A, 1997-03-27
STATE COMMERCIAL BANKS
Previous: SONEX RESEARCH INC, NT 10-K, 1997-03-27
Next: PAYCHEX INC, S-3/A, 1997-03-27



                            SCHEDULE 14A INFORMATION

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

    Filed by the Registrant   /X/
    Filed by a Party other than the Registrant  / /

    Check the appropriate box:
    / /      Preliminary Proxy Statement
    / /      Confidential, for Use of the Commission Only (as
             permitted by Rule 14a-6(e)(2))
    /X/      Definitive Proxy Statement
    / /      Definitive Additional Materials
    / /      Soliciting Material Pursuant to Section 240.14a-11(c)
             or Section 240.14a-12

                               STATE BANCORP, 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/    $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
          or Item 22(a)(2)of Schedule 14A.
   / /    $500 per each party to the controversy pursuant to Exchange
          Act Rule 14(a)-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 transaction applies:

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

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

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

               ----------------------------------------------------------------
   / /    Fee paid previously with preliminary materials.
   / /    Check box if any part of the fee is offset as provided by
          Exchange Act Rule 0-11(a)(2) and identify the filing for which
          the offsetting fee was paid previously.  Identify the previous
          filing by registration statement number, or the Form or
          Schedule and the date of its filing.

          1)   Amount Previously Paid:

               ----------------------------------------------------------------
          2)   Form, Schedule or Registration Statement No.:

               ----------------------------------------------------------------
          3)   Filing Party:

               ----------------------------------------------------------------
          4)   Date Filed:

               ----------------------------------------------------------------
<PAGE>

                               STATE BANCORP, INC.
                               699 Hillside Avenue
                          New Hyde Park, New York 11040
                                 (516) 437-1000


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


To the Stockholders of STATE BANCORP, INC.:

         At the direction of the Board of Directors of State Bancorp,  Inc. (the
"Company"),  NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  of
the Company  will be held at the New Hyde Park Inn,  214 Jericho  Turnpike,  New
Hyde Park,  New York,  on April 29,  1997 at 10:00 A.M.  (local  time),  for the
following purposes:

         1.       To elect five (5) directors.

         2.       To transact such other business as may properly come

before the meeting or any adjournments thereof.

         The Board of  Directors  has fixed the close of  business  on March 21,
1997 as the record date for determination of Stockholders  entitled to notice of
and to vote at the meeting, and only Stockholders of record on said date will be
entitled to receive notice of and to vote at said meeting.


                                              By order of the Board of Directors



                                              Brian K. Finneran, Secretary


March 28, 1997


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


<PAGE>
                              1997 PROXY STATEMENT

                               STATE BANCORP, INC.
                               699 Hillside Avenue
                          New Hyde Park, New York 11040
                                 (516) 437-1000

                                 PROXY STATEMENT

                                       FOR

                         ANNUAL MEETING OF STOCKHOLDERS
                            To be Held April 29, 1997

                               GENERAL INFORMATION

     This Proxy Statement and the accompanying form of proxy are being furnished
to the shareholders (the "Stockholders") of State Bancorp, Inc. (the "Company"),
a New York State  corporation,  in connection with the solicitation by the Board
of  Directors  of the  Company of  proxies to be voted at the Annual  Meeting of
Stockholders  of the  Company  (the  "Meeting")  to be held on April 29, 1997 at
10:00 A.M. (local time) at the New Hyde Park Inn, 214 Jericho Turnpike, New Hyde
Park, New York, and at any adjournments thereof.

     The  approximate  date on which this Proxy  Statement and form of proxy are
being first sent or given to the Stockholders is March 28, 1997. 

The Proxy
- ---------

     Your Proxy is solicited by the Board of Directors of the Company for use at
the Meeting and at any adjournments thereof.

     If the  enclosed  form of proxy is properly  executed  and  returned to the
Company  prior  to or at  the  Meeting  and is not  revoked  prior  to or at the
Meeting,  all shares represented thereby will be voted at the Meeting and, where
instructions  have been given by the  Stockholder,  will be voted in  accordance
with such instructions.  As stated in the form of proxy, if the Stockholder does
not otherwise  specify,  his or her shares will be voted for the election of the
nominees set forth in this Proxy  Statement  as  directors  of the Company.  The
solicitation  of proxies  will be by mail,  but proxies may also be solicited by
telephone, telegraph or in person by officers and other employees of the Company
and its  wholly-owned  subsidiary,  STATE BANK OF LONG ISLAND (the "Bank").  The
entire  cost of this  solicitation  will be borne by the  Company  or the  Bank.
Should the Company, in order to solicit proxies, request the assistance of other
financial  institutions,  brokerage  houses  or other  custodians,  nominees  or
fiduciaries,  the Company  will  reimburse  such  persons  for their  reasonable
expenses in forwarding the forms of proxy and proxy material to Stockholders.  A
Stockholder  may revoke his proxy at any time prior to exercise of the authority
conferred  thereby,  either by  written  notice  received  by the Bank or by the
Stockholder's  oral  revocation  at the Meeting.  Such written  notice should be
mailed to Brian K.  Finneran,  Secretary,  State  Bancorp,  Inc.,  699  Hillside
Avenue, New Hyde Park, New York 11040. Attendance at the Meeting will not in and
of itself revoke a proxy.
     
                                       -1-
<PAGE>


Capital Stock Outstanding and Record Date
- -----------------------------------------

     The Board of Directors has fixed the close of business on March 21, 1997 as
the record date for determination of Stockholders  entitled to notice of, and to
vote at,  the  Meeting.  At the  close of  business  on such  date,  there  were
outstanding and entitled to vote at the Meeting 5,118,429  shares,  par value $5
per share, of the Company's  Common Stock ("Company  Stock"),  its only class of
authorized and issued stock. Each of the outstanding shares of the Company Stock
is entitled to one vote at the Meeting  with  respect to each matter to be voted
upon. There will be no cumulative  voting of shares for election of directors or
any  other  matter  to be  considered  at the  Meeting.  There  are no rights of
appraisal or other similar rights granted to dissenting Stockholders with regard
to any matters to be acted upon at the  Meeting.  A majority of the  outstanding
shares of Company Stock  entitled to vote,  present in person or  represented by
proxy,  shall constitute a quorum.  Abstentions and broker non-votes are counted
for purposes of  determining  the presence or absence of a quorum at the Meeting
for the transaction of business.

     A Stockholder may, with respect to the election of directors:  (i) vote for
the election of all five nominees;  (ii) withhold authority to vote for all such
nominees;  or (iii)  withhold  authority to vote for any of such  nominees by so
indicating in the appropriate space on the proxy.  Directors shall be elected by
a plurality of the votes cast by  Stockholders  holding  shares of Company Stock
entitled to vote for the election of directors.

     Consequently,  votes that are  withheld in the  election of  directors  and
broker non-votes will have no effect on the election.

Principal Officers
- ------------------

     The names and  positions of the current  executive  officers of the Company
are as follows:

          Name                            Position (and served since)
          ----                            ---------------------------

          Thomas F. Goldrick, Jr.         Chairman (1990)

          Daniel T. Rowe                  President (1997)

          Richard W. Merzbacher           Vice Chairman (1997)


     The age and five-year  employment  history of each executive officer of the
Company is set forth in the following section  concerning the executive officers
of the Bank.

     All  executive  officers of the  Company and the Bank are serving  one-year
terms.

     The names, ages and positions of the current executive officers of the Bank
are as follows:

          Name                           Age       Position (and served since)
          ----                           ---       ---------------------------

          Thomas F. Goldrick, Jr.        56        Chairman (1990)

          Richard W. Merzbacher          48        President (1997)

          Daniel T. Rowe                 47        Vice Chairman (1997)

     All of the current executive officers of the Bank have been employed by the
Bank for at least the previous five years.

                                      -2-
<PAGE>

                             MANAGEMENT REMUNERATION


Remuneration During the Prior Three Fiscal Years
- ------------------------------------------------

     The following table sets forth the aggregate  remuneration  for services in
all  capacities  paid by the  Company  and the Bank,  for the fiscal  year ended
December 31, 1996 and for each of the two previous  fiscal  years,  to the chief
executive officer and to each executive officer of the Company or the Bank whose
aggregate  direct  remuneration  exceeded  $100,000 for such year,  for services
rendered to the Company or the Bank.

<TABLE>
<CAPTION>

                                                Summary Compensation Table
- ----------------------------------------------------------------------------------------------------------------
                               Annual Compensation                     Long Term Compensation
                         ---------------------------------       ----------------------------------

                                                                          Awards            Payouts        
                                                   Other          ----------------------    -------      All
                                                   Annual         Restricted  Securities                other
Name and                                           Compen-           Stock    Underlying     LTIP       compen-
principal       Year     Salary        Bonus       sation            Awards     Options     Payouts     sation
position                   ($)          ($)          ($)              ($)        (#)          ($)         ($)
- ----------------------------------------------------------------------------------------------------------------
<S>             <C>    <C>     <C>    <C>     <C>  <C>   <C>          <C>       <C>           <C>     <C>    <C>
Thomas F.       1996   257,000 (1)    115,388 (2)  6,150 (3)          -0-       2,500         -0-     10,520 (4)
Goldrick, Jr.                                                                                         13,750 (5)
Chairman        1995   257,000 (1)    115,327 (2)  4,800 (3)          -0-       2,500         -0-      3,150 (4)
and Chief                                                                                             13,620 (5)
Executive       1994   250,000 (1)     50,000      4,500 (3)          -0-        -0-          -0-      2,142 (4)
Officer                                                                                               13,620 (5)

Richard W.      1996   184,000         80,056 (2)  5,050 (3)          -0-       2,000         -0-      2,875 (4)
Merzbacher,                                                                                           13,750 (5)
President/      1995   184,000         80,030 (2)  4,800 (3)          -0-       2,000         -0-      1,218 (4)
Vice Chairman                                                                                         13,620 (5)
                1994   177,000         35,000      4,100 (3)          -0-        -0-          -0-      1,374 (4)
                                                                                                      13,620 (5)        

Daniel T. Rowe, 1996   179,000         77,636 (2)  6,150 (3)          -0-       2,000         -0-      2,598 (4)
Vice Chairman/                                                                                        13,750 (5)
President       1995   179,000         77,565 (2)  4,800 (3)          -0-       2,000         -0-      1,218 (4)
                                                                                                      13,620 (5)
                1994   172,000         34,000      4,500 (3)          -0-        -0-          -0-      1,374 (4)
                                                                                                      13,620 (5)

                                      -3-
<PAGE>
<FN>

(1)      A portion of Mr.  Goldrick's  salary for the years 1994,  1995 and 1996
         has been  deferred  and is reflected  in the amount  shown.  The amount
         deferred  accrues  interest,  during each calendar month, at the Bank's
         Prime Rate as in effect on the first day of such calendar month.

(2)      The  amount  shown  includes  deferred  compensation  (see  "Management
         Remuneration: Deferred Compensation Plans").

(3)      Director's fees (see page 13).

         The value of personal  benefits which might be  attributable  to normal
         management or executive  personal  benefits  cannot be  specifically or
         precisely  determined;  however,  Management does not believe that such
         value would exceed, for any named individual,  10% of such individual's
         salary and bonus shown on the table.

(4)      A death  benefit,  funded by life  insurance,  is provided in an amount
         equal to three times annual salary. Amounts shown reflect premiums paid
         for life  insurance on the  executive  officers  listed  including  the
         portion of the premium paid pursuant to a split-dollar arrangement.

(5)      Amounts shown reflect the Company's contributions to the 
         Employee Stock Ownership Plan and 401(k) Plan set aside or accrued
         during the year.
</FN>
- --------------------------------------------------------------------------------
</TABLE>

Compensation Pursuant to Plans
- ------------------------------

     Employee Stock Ownership  Plan. In 1988,  sponsorship of the Bank's defined
contribution  Retirement  Plan was  transferred  to the Company and the Plan was
amended and  restated as an Employee  Stock  Ownership  Plan  ("ESOP").  Company
contributions  to the  ESOP  represent  a  minimum  of  three  percent  of  each
employee's  annual gross  compensation.  Employees  become twenty percent vested
after two years of employment, with full vesting taking place upon completion of
six years employment.

     401(k) Plan.  The Bank  maintains a 401(k) Plan which covers  substantially
all full-time  employees.  Employees  may  contribute  up to sixteen  percent of
annual gross compensation.  One-half of employee contributions are matched, to a
maximum of three percent of an  employee's  annual gross  compensation,  by Bank
contributions.   Employees   are  fully  vested  in  both  their  own  and  Bank
contributions.

                                      -4-
<PAGE>

     Executive  Severance  Plans.  The  Company  has  in  effect  two  Executive
Severance  plans for key executives  who are full-time  employees of the rank of
Executive Vice  President and above and who are designated as Plan  participants
by the Board of  Directors.  Under  Plan No. 1,  participating  executives  will
receive,  in the event of a termination of the  participant's  employment within
one year after a change in control  (as that term is defined in the Plan) of the
Company:  1) a cash payment equal to three times the participant's  base salary;
2) continued coverage under the group life insurance and medical insurance plans
of the Company or any subsidiary for three years following such termination;  3)
the use, for three years following  termination of employment,  of an automobile
comparable to that furnished to the participant prior to termination,  and 4) an
automobile allowance of $3,600 per year for three years following termination of
employment.  In addition, any stock options held by the participant shall become
immediately  exercisable.  In the event, however, that the Board of Directors of
the Company  determines that a change of control (as that term is defined in the
Plan) could occur within 90 days after such determination, the Board may approve
an offer by the Company to the participant to enter into an employment  contract
with the participant  providing for employment of the participant by the Company
for a period of three years, commencing on the date a change of control (as that
term is defined in the Plan) occurs.  If the Company offers to enter into such a
contract with the  participant,  all rights to the severance  payments and other
adjustments set forth above will terminate. The terms of the employment contract
provide,  in substance,  that the  responsibilities  of the  participant and his
compensation  will be  substantially  similar  to that  prior to the  change  of
control (as that term is defined in the Plan)  except that the annual  salary of
the Participant  shall be increased by $100,000.00 per annum.  All payments to a
participant,  whether  severance  payments,  adjustments  or  compensation,  are
subject to adjustment to comply with IRC280G. At the present time, the Board has
designated  Thomas F. Goldrick,  Jr. as the sole participant in Plan No. 1. Plan
No. 2 is substantially  similar to Plan No. 1, except that: (1) the cash payment
shall be equal to one and one-half times the participant's  base salary; (2) all
periods are  reduced  from three years to one and  one-half  years,  and (3) the
annual salary of the participant,  if a contract is offered,  shall be increased
by $40,000.00 per annum.  At the present time, the Board has designated  Richard
W.  Merzbacher  and  Daniel T. Rowe as the sole  participants  in Plan No. 2. No
amounts  were paid or  accrued  under the Plans  during  the  fiscal  year ended
December 31, 1996.

     Deferred  Compensation  Plans.  The  Bank  has in  effect  a  non-qualified
deferred  compensation plan (the "Plan") for each officer for whom contributions
under the ESOP are limited by the applicable  provisions of the Internal Revenue
Code. Each Plan provides for a credit to a book account for each such officer of
an amount equal to the excess of: (A) the amount of the contribution to the ESOP
for such officer in the absence of such Internal  Revenue Code  limitations over
(B) the actual  amount of such  contribution.  The amount  credited to each Plan
accrues  interest,  during each calendar  month,  at the Bank's Prime Rate as in
effect on the first day of such calendar month.

                                      -5-
<PAGE>

     Incentive  Stock Option Plans.  The following  tables show, as to the chief
executive  officer and executive  officers  previously  named,  information with
respect  to  options  granted to and  exercised  during  the  fiscal  year ended
December 31, 1996 and as to  unexercised  options held at the end of such fiscal
year and the dollar value of such unexercised options.

                      Option Grants in Last Fiscal Year(1)
                      ------------------------------------

                                                             Potential
                                                             realizable
                                                             value at
                                                             assumed annual
                                                             rates of stock
                                                             price apprecia-
                                                             tion for option
                       Individual Grants                     term (2)
               ----------------------------------------      ------------------
                           Percent
                           of total
                           options
                           granted
                           to         Exercise
               Options     employees  or base    Expir-
               Granted     in fiscal  price      ation
               (#)(3)      year(%)    ($/Sh)     date         5%($)      10%($)
Name
- --------------------------------------------------------------------------------

Thomas F.       2,500       8.20       14.25      1/26/04     17,009     40,741
Goldrick,
Jr.

Richard W.      2,000       6.56       14.25      1/26/04     13,607     32,592
Merzbacher

Daniel T.       2,000       6.56       14.25      1/26/04     13,607     32,592
Rowe


(1)  The options discussed above were granted under the Company's 1994 Incentive
     Stock Option Plan,  which is administered by the Stock Option  Committee of
     the Board.  Such  options may be granted to any key employee of the Company
     or a  subsidiary.  The  option  price may not be less than 100% of the fair
     market value or book value,  whichever is greater,  of the Company Stock at
     the  time of grant.  Options  are  "Incentive  stock  options"  within  the
     meaning of Section 422A of the Internal  Revenue Code. No option may have a
     life of more than 10 years from the date of grant.

(2)  The 5% and 10% assumed rates of  appreciation  are mandated by the rules of
     the  Securities  and  Exchange  Commission  and  are  not  an  estimate  or
     projection of future prices for Company Stock.

(3)  These  options are subject to a five-year  vesting  schedule  (0% the first
     year and 25% in each of the following four years).

                                      -6-
<PAGE>

                       Aggregated Option Exercises in Last
                  Fiscal Year and Fiscal Year-End Option Values

                                                              Value of
                                          Number of           unexercised
                                          unexercised         in-the-money
                                          options             options
                                          at fiscal           at fiscal
                   Shares                 year-end            year-end
                   Acquired                 # (1)               $ (2)
                   on         Value       -------------       -------------
                   Exercise   Realized    Exercisable/        Exercisable/
Name               (#)        ($)         unexercisable       unexercisable
- --------------------------------------------------------------------------------

Thomas F.          3,897      20,661      14,352/3,510        68,359/2,963
Goldrick, Jr.

Richard W.         3,119      16,547      11,540/2,808        54,994/2,370
Merzbacher 

Daniel T.          3,119      16,547      11,540/2,808        54,994/2,370
Rowe

(1)  Amounts  shown reflect  adjustments  made by reason of the payment of stock
     dividends since the respective dates of the option grants.

(2)  Represents the difference between the exercise price of the options and the
     closing price of Company Stock on December 31, 1996 of $12.63 per share.


     Directors'   Incentive  Retirement  Plan.  The  Company  had  in  effect  a
Directors'  Incentive  Retirement  Plan for directors of the Company (other than
the  President)  who elected to retire after having  completed  certain  minimum
service requirements. Under the Plan, an eligible director who elected to retire
was  entitled to receive,  for a period of five years after such  retirement,  a
yearly amount equal to the highest annual amount  received by such director from
the  Company or the Bank for his  services to the Company or the Bank during the
five years immediately  preceding such retirement.  At the present time, two (2)
former directors of the Company are receiving  payments under the Plan.  Amounts
paid or accrued  under the Plan during the fiscal year ended  December  31, 1996
amounted to $65,508.

                                      -7-
<PAGE>

     In 1992, the four (4) directors then in office who were covered by the Plan
surrendered  their rights under the Plan in exchange for the Bank's agreement to
pay to them, or to their  beneficiary  upon death, a monthly stipend for life or
until March 1, 2007,  whichever later occurred.  In 1993,  effective as of 1992,
such persons agreed that the payments to them would cease in all events on March
1, 2007.  Amounts paid or accrued under such  agreements  during the fiscal year
ended December 31, 1996 amounted to $133,247.

     The Bank maintains several  contributory and  non-contributory  medical and
disability plans covering all officers as well as all full-time employees.

     At present,  the directors  and officers of the Company are not  separately
compensated  for services  rendered by them to the Company,  and it presently is
contemplated that such will continue to be the policy of the Company.

Compensation Committee Interlocks and Insider Participation
- -----------------------------------------------------------

     The  Personnel  and  Compensation  Committee  is  authorized  to review and
recommend  to the Board of  Directors  compensation  levels of Company  and Bank
directors and officers and Bank staffing  requirements.  The Committee held nine
(9) meetings in 1996 and presently consists of J. Robert  Blumenthal,  Robert J.
Grady, Raymond M. Piacentini,  John F. Picciano and Thomas F. Goldrick,  Jr. Mr.
Goldrick is the Chairman and Chief Executive Officer of both the Company and the
Bank.

Board Compensation Committee Report on Executive Compensation
- -------------------------------------------------------------

     Cash  compensation  policies  applicable  to the  Company's  and the Bank's
executive  officers  are  reviewed as regards the  separate  components  of base
salary and supplemental  compensation.  Both components of cash compensation are
viewed in  consideration  of the  Company's  performance  during the most recent
fiscal  year,  and as compared  with its  selected  peers  operating  within the
Company's  geographical  market  area.  Base  compensation  is  subject  to  the
performance  evaluation of Committee  members,  giving  consideration to various
competitive  influences,  while supplemental  compensation is viewed in light of
specific  performance  criteria as  established in the guidelines of the Company
and the Bank for such  supplemental  compensation.  The  recommendations  of the
Personnel  and  Compensation  Committee  are then  presented for approval to the
Board of Directors of the Bank, which must approve the compensation packages for
all executive  officers and the making of supplemental  payments pursuant to the
guidelines of the Company and the Bank for such payments.

     The compensation of Thomas F. Goldrick,  Jr.,  Chairman and Chief Executive
Officer of the Company and the Bank,  is reviewed  annually by the Committee and
considered in light of specific  profitability  ratios, such as Return on Assets
and Return on Equity.  Additionally,  the  Committee  reviews  the growth of the
Company and the Bank, the resultant  increase in market share, and various other
competitive  factors bearing upon its determination of appropriate  compensation
levels for the Chief Executive Officer, as well as the other Executive Officers.

     The foregoing  report has been furnished by Messrs.  J. Robert  Blumenthal,
Robert J. Grady, Raymond M. Piacentini, John F. Picciano and Thomas F. Goldrick,
Jr.

                                      -8-
<PAGE>

                                PERFORMANCE GRAPH


     The following graph compares the yearly  percentage change in the Company's
cumulative total  Stockholder  return on Company Stock with the cumulative total
return of the NASDAQ Market Index, and the cumulative total returns of 98 Middle
Atlantic NASDAQ Banks.

                           (INSERT PERFORMANCE GRAPH)

                    (SEE APPENDIX I FOR DESCRIPTION OF GRAPH)


                      PRINCIPAL STOCKHOLDERS OF THE COMPANY

     To the knowledge of Management,  as of the record date, March 21, 1997, the
only person  owning  beneficially  or of record more than 5% of the  outstanding
shares of the Company Stock was as follows:

Name and Address         Nature of         Number of         Percentage
of Owner                 Ownership         Shares            of Class
- ----------------         ---------         ---------         ----------

State Bancorp, Inc.      Beneficial        462,951              9.04%
Employee Stock
Ownership Plan
699 Hillside Avenue
New Hyde Park, NY

     The Company is required to identify any  director,  officer,  or person who
owns more than ten percent of a class of equity  securities who failed to timely
file with the Securities and Exchange  Commission a required  report relating to
ownership and changes in ownership of the Company's equity securities.  Based on
information  provided to the Company by such persons, all officers and directors
of the Company made all required  filings  during the fiscal year ended December
31, 1996. The Company does not know of any person  beneficially owning more than
10% of a class of equity securities.

                                      -9-
<PAGE>

                              CERTAIN TRANSACTIONS

     Some of the  directors  and officers of the Company or the Bank and some of
the corporations and firms with which these  individuals are associated also are
customers of the Bank in the ordinary course of business, or are indebted to the
Bank in respect of loans of $60,000 or more, and it is anticipated  that some of
these individuals,  corporations and firms will continue to be customers of, and
indebted to, the Bank on a similar  basis in the future.  All loans  extended to
such  individuals,  corporations  and firms were made in the ordinary  course of
business,  did not involve  more than normal risk of  collectibility  or present
other  unfavorable  features,  and were made on  substantially  the same  terms,
including  interest rates and collateral,  as those  prevailing at the same time
for comparable Bank transactions with unaffiliated persons.

     During the fiscal year ended  December 31,  1996,  the law firm of Holman &
Rosenberg LLP of which Gary Holman,  a director of the Company and the Bank, was
a member, received legal fees from the Company and the Bank totalling  $139,472.
Except as set forth above, outside of normal customer relationships, none of the
directors  or officers of the Company or the Bank or the  corporations  or firms
with which such individuals are associated currently maintain or have maintained
within the past fiscal year any  significant  business or personal  relationship
with the Bank  other  than such as arises  by  virtue  of such  individual's  or
entity's position with, or ownership interest in, the Company.

                              ELECTION OF DIRECTORS

     At the  Meeting,  four (4)  directors  of the  Company are to be elected to
three-year  terms and one (1) director is to be elected to a one-year term, each
to serve until his or her successor is elected and has  qualified.  The Board of
Directors  of the Company has  nominated  for the three-year  directorships  the
following  persons:  Carl R. Bruno,  Robert J. Grady, Gary Holman and Richard W.
Merzbacher.  The Board of Directors has nominated for the one-year  directorship
Arthur  Dulik,  Jr. All of the  nominees  are  members of the  present  Board of
Directors of the Company, with terms expiring at the meeting.

     Proxies  returned by  Stockholders  and not  revoked  will be voted for the
election  of the  above  nominees  as  directors  unless  Stockholders  instruct
otherwise on the proxy.  If any nominee shall become  unavailable  for election,
which  is not  anticipated,  the  shares  represented  by  proxies  which  would
otherwise  have been  voted for such  nominee,  in  accordance  with this  Proxy
Statement, will be voted for such substitute nominee as may be designated by the
Board of Directors of the Company.

     The table  set  forth  below  contains  the  names and ages of the  current
directors of the Company whose terms will continue  beyond the Meeting and those
directors  of the  Company  whose  terms  expire  at the  Meeting  who have been
nominated for re-election,  with those directors who presently are nominated for
re-election at the Meeting  listed first.  Opposite the name of each director is
the year such  person's  term of office  expires,  the year each first  became a
director of the Company or the Bank, the principal  occupation(s) of each during
the past five years and other directorships of public companies held by each.

                                      -10-
<PAGE>

                              Length of
                              Service as            Principal Occupation
                              Director and          During Past 5 Years
 Name                         Expiration            and Directorships of
 and Age                      of Term               Public Companies (a)
 -------                      ------------          --------------------

 Nominees
 --------

 Carl R. Bruno (65)            Since 1993           Chief Financial
                               Expires 1997         Officer, DiFazio
                                                    Electric, Inc.,
                                                    Electrical
                                                    contractors

 Arthur Dulik Jr.,(50)         Since 1996           Chief Financial Officer,
                               Expires 1997         Altana, Inc.,
                                                    Pharmaceuticals

 Robert J.                     Since 1968           Retired; formerly
 Grady (70)                    Expires 1997         Vice President, Jahn's
                                                    Since 1897 Inc.
                                                    Restaurants

 Gary                          Since 1968           Vice Chairman of the
 Holman (66)                   Expires 1997         Board of Directors, State
                                                    Bancorp, Inc. and State
                                                    Bank of Long Island
                                                    Of Counsel, Cahn Wishod &
                                                    Lamb LLP

 Richard W.                    Since 1989           Vice Chairman,
 Merzbacher (48)               Expires 1997         State Bancorp, Inc.
                                                    and President, State
                                                    Bank of Long Island

                                      -11-
<PAGE>

                              Length of
                              Service as            Principal Occupation
                              Director and          During Past 5 Years
 Name                         Expiration            and Directorships of
 and Age                      of Term               Public Companies (a)
 -------                      ------------          --------------------

 Directors Continuing in Office
 ------------------------------

 J. Robert                      Since 1988           President, Harwyn
 Blumenthal (63)                Expires 1998         Enterprises, Inc.,
                                                     Retail shoe stores

 Thomas F.                      Since 1980           Chairman and Chief
 Goldrick, Jr. (56)             Expires 1999         Executive Officer, State
                                                     Bancorp, Inc and State
                                                     Bank of Long Island

 Joseph F.                      Since 1989           President, TRM Inter-
 Munson (48)                    Expires 1998         national, Inc.,
                                                     Insurance underwriting
                                                     management; formerly
                                                     President, Trans-Elite
                                                     Group, Insurance products
                                                     and services

 Raymond M.                     Since 1992           President, Piacentini,
 Piacentini (43)                Expires 1999         Hadlock, Harvey & Co.,
                                                     LLC, A Professional
                                                     Services Firm

 John F.                        Since 1989           Attorney
 Picciano (53)                  Expires 1999         

 Daniel T.                      Since 1992           President, State
 Rowe (47)                      Expires 1998         Bancorp, Inc. and
                                                     Vice Chairman, State Bank
                                                     of Long Island

 Suzanne H.                     Since 1992           Manager,
 Rueck (35)                     Expires 1999         New Hyde Park Inn
                                                     

                                      -12-
<PAGE>

(a)  Unless otherwise indicated, the business experience of each director during
     the past five years was that typical to a person  engaged in the  principal
     occupation listed for each.

     The  above-listed  persons are also  presently  serving as directors of the
Bank,  with the term of each to expire in the same year in which his or her term
as director of the Company is to expire. It is anticipated that each director of
the  Company  elected at the meeting  will  shortly  thereafter  be elected to a
conforming  term as director of the Bank. 

     The Board of Directors of the Company held nine (9) meetings during 1996.

     The Board of Directors of the Bank held twelve (12) meetings during 1996.

     The  Board of  Directors  of the  Company  does not  have  standing  audit,
nominating  or  compensation   committees  or  committees   performing   similar
functions.

     Among its  standing  committees,  the Board of Directors of the Bank has an
Examining and Audit Committee and a Personnel and  Compensation  Committee.  The
Examining  and Audit  Committee  conducts  the  annual  directors'  examination,
reviews  reports of examination of the Bank made by regulatory  authorities  and
makes  periodic  reports to the Board of  Directors  of the Bank  regarding  the
findings of the auditor's regular daily audits.  During 1996 this Committee held
seven (7) meetings and its present  members are Carl R. Bruno,  Robert J. Grady,
Raymond M. Piacentini and John F. Picciano.

     The names of the members of the  Personnel and  Compensation  Committee and
the number of meetings  held by the Committee in 1996 are set forth on Page 8 of
this proxy statement.

     During the year ended  December 31, 1996,  each director of the Company and
the Bank attended at least 75% of the total of the number of Board meetings held
(while  he or she  was a  director)  and  the  number  of  meetings  held by all
committees of the Board on which he or she served (while he or she served).


     Each director of the Bank who is not an employee thereof currently receives
an annual retainer of $8,400 and $300 for each Board committee meeting attended.
Each director of the Bank currently  receives $550 for each meeting of the Board
of Directors attended.  Each director of the Bank who is not an employee thereof
and who serves as Chairman of a Board committee  receives an additional  stipend
ranging from $1,000 to $6,000.  No  additional  remuneration  is received by any
director for special assignments or services.

     Directors  of the Bank may elect to defer the receipt of all or any portion
of their compensation. Amounts deferred are allocated to a deferred compensation
account.  Each  participating  director's account accrues interest at the Bank's
Prime Rate.  All accounts will be unfunded and general  obligations of the Bank.
Distributions from a deferred  compensation account commence upon termination of
membership  on  the  Board  of  Directors,  death  or  disability,  or at a date
previously  designated by the  participating  director.  Distributions  from the
deferred compensation account are to be made annually over a three year period.

                                      -13-
<PAGE>

                        Security Ownership of Management

     The following table sets forth the beneficial ownership of Company Stock as
of February 28, 1997 by each director  (including  all the  Company's  executive
officers) and by all current directors and executive officers as a group:


                                            Number          Percent
       Name                                of Shares        of Total
      -------------                        ---------        --------
      J. Robert Blumenthal                   33,294           *

      Carl R. Bruno                           2,391           *

      Arthur Dulik, Jr.                       1,902           *

      Thomas F. Goldrick, Jr. (1)(5)        118,663          2.30%

      Robert J. Grady                        33,098           *

      Gary Holman                            39,025           *

      Richard W. Merzbacher (2)(5)           72,283           1.40%

      Joseph F. Munson                        1,231           *

      Raymond M. Piacentini                     991           *

      John F. Picciano                       10,302           *

      Daniel T. Rowe (3)(5)                  80,710           1.57%

      Suzanne H. Rueck                       39,810           *

      All directors and
      executive officers
      as a group (12 persons) (4)(5)        433,700           8.41%

      * Less than 1%.

(1)     Includes  14,352 shares  issuable upon the exercise of stock options
        to purchase  Company Stock which are  exercisable  within 60 days of
        March 28, 1997.

(2)     Includes  11,540 shares  issuable upon the exercise of stock options
        to purchase  Company Stock which are  exercisable  within 60 days of
        March 28, 1997.

(3)     Includes  11,540 shares  issuable upon the exercise of stock options
        to purchase  Company Stock which are  exercisable  within 60 days of
        March 28, 1997.

(4)     Includes  37,432 shares  issuable upon the exercise of stock options
        to purchase  Company Stock which are  exercisable  within 60 days of
        March 28, 1997.

(5)     Includes allocated shares held by the ESOP for the benefit
        of the person named.

                                      -14-
<PAGE>

                              INDEPENDENT AUDITORS


     The independent public accounting firm of Deloitte and Touche LLP has acted
as the Company's  independent  auditors for 1996 and it is anticipated  that the
same firm will be selected  to perform  the same  duties for the  current  year.
Representatives  of the  firm  will  be  available  to  respond  to  appropriate
questions at the Annual Meeting of Stockholders.

                                  OTHER MATTERS

     As of the  date  of the  Proxy  Statement,  Management  and  the  Board  of
Directors know of no other matters to be brought before the Meeting. However, if
further business is properly presented, the persons named in the proxy intend to
vote thereon in accordance with their best judgment.

     Proposals of  Stockholders  of the Company which are to be presented at the
1998 annual meeting of the Company,  must be received by the Company by November
28, 1997,  in order to be included in the proxy  statement and form of proxy for
that meeting.

Date:  March 28, 1997

By order of the Board of Directors



Brian K. Finneran, Secretary

                                      -15-
<PAGE>

APPENDIX I

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                           AMONG STATE BANCORP, INC.,
                   NASDAQ MARKET INDEX AND PEER GROUP INDEX*
 
                                  (LINE GRAPH)


                      ASSUMES $100 INVESTED ON JAN 1, 1992
                          ASSUMES DIVIDENDS REINVESTED
                        FISCAL YEAR ENDING DEC. 31, 1996

                   * SOURCE: MEDIA GENERAL FINANCIAL SERVICES



                      COMPARISON OF CUMULATIVE TOTAL RETURN
                     OF COMPANY, PEER GROUP AND BROAD MARKET

                               FISCAL YEAR ENDING


COMPANY             1991      1992      1993      1994      1995      1996
STATE BANCORP INC   100       102.12    107.00    124.52    198.37    198.07
PEER GROUP          100       131.67    153.29    150.28    199.67    245.55
BROAD MARKET        100       100.98    121.13    127.17    164.96    204.98

THE PEER GROUP CHOSEN WAS:
Customer Selected Stock List

THE BROAD MARKET INDEX CHOSEN WAS:
NASDAQ MARKET INDEX

THE PEER GROUP IS MADE UP OF THE FOLLOWING SECURITIES:

AMBANC HOLDING CO INC                      DAUPHIN DEPOSIT CORP
ARROW BANK CORP                            ELMIRA SAVINGS BK FSB NY
AUBURN NATIONAL BANC INC                   EVERGREEN BANCORP INC
BCB FINANCIAL SERVICES                     F&M BANCORP MD
BFS BANKORP INC NY                         F.N.B. CORPORATION (PA)
BMJ FINANCIAL CORP                         FCNB CORP
BROAD NATIONAL BANCORP                     FINANCIAL BANCORP INC NY
BRYN MAWR BANK CORP                        FINANCIAL TRUST CORP
BSB BANCORP INC                            FIRST BANK OF PHILA
BT FINANCIAL CORP                          FIRST BELL BANCORP INC
CARNEGIE BANCORP                           FIRST KEYSTONE FINANCIAL
CARROLLTON BANCORP                         FIRST LEESPORT BANCORP
CITI-BANCSHARES INC                        FIRST OF LONG ISLAND CP
CNB FINANCIAL CORP NY                      FIRST REPUBLIC BANCORP
COLLECTIVE BANCORP INC                     FIRST SAVINGS BANK NJ
COLUMBIA BANCORP MD                        FIRST SHENANGO BANCORP
COMMERCE BANK HARRISBURG                   FIRST UNITED CORP
COMMERCIAL BANK OF NY                      FIRST WESTERN BANCORP
COMMUNITY BANK SYSTS INC                   FLUSHING FINANCIAL CORP
COMMUNITY FINANCIAL HLDG                   FNB ROCHESTER CORP

<PAGE>

APPENDIX I (CONTINUED)

PEER GROUP SECURITIES LIST (CONTINUED):

FRANKLIN BANCORP                           RIGGS NATIONAL CORP
FULTON FINANCIAL CORP                      ROYAL BANCSHARES OF PA
HARBOR FEDERAL BANCORP                     S&T BANCORP INC
HARLEYSVILLE NATIONAL CP                   SFS BANCORP INC
HERITAGE BANCORP INC                       SKYLANDS COMMUNITY BANK
HUBCO INC                                  SOUTHWEST NATIONAL CORP
HUDSON CHARTERED BANCORP                   STATE BANCORP INC
IBS FINANCIAL CORP                         STATEWIDE FINANCIAL CORP
INDEPENDENCE FED SAV BK                    SUFFOLK BANCORP
JEFFBANKS INC                              SUN BANCORP INC
KEYSTONE FINANCIAL INC                     SUSQUEHANNA BANCSHARES
LAKE ARIEL BANCORP INC                     TAPPAN ZEE FINANCIAL INC
LAKEVIEW FINANCIAL CORP                    TROY HILL BANCORP INC
LETCHWORTH INDPT BANCHR                    TRUST CO OF NJ
MADISON BANCSHARES GROUP                   TRUSTCO BANK CORP NY
MASON-DIXON BANCSHARES                     UNITED NATL BANCORP NJ
MERCANTILE BANKSHARES CP                   UNIVERSITY BANCORP INC
MERCHANTS N Y BANCORP                      USBANCORP INC PA
ML BANCORP INC                             VISTA BANCORP INC
NATIONAL PENN BANCSHARES                   WILMINGTON TRUST CORP
NBT BANCORP INC                            WSFS FINANCIAL CORP
NSD BANCORP INC                            WVS FINANCIAL CORP
OMEGA FINANCIAL CORP                       YARDVILLE NATIONAL BNCP
ONBANCORP INC
PEEKSKILL FINANCIAL CORP
PENNFED FINCIAL SVCS
POUGHKEEPSIE SAV BANK
PRESTIGE FINANCIAL CORP
PRIME BANCORP INC
PROGRESS FINANCIAL CORP
PROGRESSIVE BANK INC
QUEENS COUNTY BANCORP
RAMAPO FINANCIAL CORP
RARITAN BANCORP INC
REGENT BANCSHARES CORP

SOURCE:   MEDIA GENERAL FINANCIAL SERVICES
          P.O. BOX 85333
          RICHMOND, VA 23293
          PHONE: 1-(800) 446-7922
          FAX:   1-(800) 649-6097




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