STATE BANCORP INC
DEF 14A, 1998-12-30
STATE COMMERCIAL BANKS
Previous: IRONSTONE GROUP INC, SC 13D/A, 1998-12-30
Next: STATE BANCORP INC, 8-K, 1998-12-30



                            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 28,  1998 at 10:00 A.M.  (local  time),  for the
following purposes:
         1. To elect four (4) 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 20,
1998 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.
         PLEASE TAKE NOTICE  that the  By-Laws of the Company  were  amended and
restated in September, 1997. Certain of the amendments and restatements regulate
the election of directors to be held at the meeting.  A concise statement of the
changes made which affect the election of directors follows:


                                        1

<PAGE>




Article           Section                         Statement of Changes          
- -------           -----------   ------------------------------------------------
      I                104      (a)  Written notice of stockholder meetings
                                shall  be given  not less  than ten (10) nor
                                more  than  fifty   (50)  days   before  the
                                meeting.   (b)  Any   previously   scheduled
                                meeting of stockholders  may be postponed by
                                resolution of the Board of Directors.
      I                105      (a) The Chairman of the Board shall preside at
                                all stockholders' meetings.
                                (b) The presiding officer, or a majority of
                                the shares present at a stockholders' meeting,
                                may adjourn the meeting, whether or not a
                                quorum is present.
      I                106      Inspectors of Election must make a written
                                report.  Inspectors may include individuals
                                who serve the Company in other capacities.
      I                108(B)   (1) Nominations for election of directors and
                                the proposal of business at an annual meeting
                                of stockholders may be made: (a) pursuant to
                                the Company's notice of meeting; (b) by or at
                                the direction of the Board of Directors; or
                                (c) by any stockholder of record of the
                                Company who follows the notice procedures of
                                this By-Law.
                                (2) For nominations or other business to be
                                properly brought before an annual

                                        2

<PAGE>


                                stockholders' meeting by a stockholder,  the
                                stockholder  must have given  timely  notice
                                thereof in writing to the  Secretary  of the
                                Company.  To be  timely,  a notice  shall be
                                delivered to the  Secretary at the principal
                                executive  offices of the  Company not later
                                than 90 days nor earlier than 120 days prior
                                to the first  anniversary  of the  preceding
                                year's annual meeting.
      I                108(D)   (1) Only such persons who are nominated in
                                accordance with the procedures set forth in
                                this By-Law shall be eligible to serve as
                                directors and only such business shall be
                                conducted at a stockholders' meeting as shall
                                have been brought before the meeting in
                                accordance with the procedures set forth in
                                this By-Law.  The Chairman of the meeting
                                shall have the duty and power to determine 
                                whether a nomination or any business proposed
                                to be brought before the meeting was made or
                                proposed, as the case may be, in accordance
                                with the procedures set forth in this By-Law
                                and, if not so made or proposed, to declare
                                that such defective nomination or proposal
                                shall be disregarded.
      The full text of each such By-Law is set forth below.

                                        3

<PAGE>



      Section 104.  Notice of the Meetings.
      ------------  -----------------------         
      (a)  Written or printed  notice,  stating  the place,  day and hour of the
meeting and the purpose or  purposes  for which the meeting is called,  shall be
delivered  by the  Company  not less than ten (10) days nor more than fifty (50)
days before the date of the meeting,  either  personally or by first class mail,
to each stockholder of record entitled to vote at such meeting.  If mailed, such
notice shall be deemed to be delivered  when deposited in the United States mail
with postage thereon prepaid,  addressed to the stockholder at his address as it
appears on the stock  transfer  books of the  Company  or at such other  address
given by the stockholder in accordance with law.
      (b) Any previously scheduled meeting of the stockholders may be postponed,
and any special meeting of the  stockholders  may be canceled,  by resolution of
the Board of Directors  upon public  notice  given prior to the date  previously
scheduled for such meeting of stockholders.

      Section 105.  Conduct of Stockholders' Meetings; Adjournment.
      ------------  -----------------------------------------------     
      (a) The Chairman of the Board shall preside at all stockholders'
meetings.  In the absence of the  Chairman  of the Board,  the  President  shall
preside or, in his/her  absence,  the Vice Chairman of the Company.  The Officer
presiding  over  the   stockholders'   meeting  may  establish  such  rules  and
regulations  for the conduct of the meeting as he/she may deem to be  reasonably
necessary or desirable for the orderly and  expeditious  conduct of the meeting,
and shall fix and announce at the meeting the date and time of the

                                        4

<PAGE>



opening and the closing of the polls for each matter upon which the stockholders
will vote at the stockholders' meeting. Subject to Section 202 of these By-Laws,
unless the Officer presiding over the stockholders'  meeting otherwise requires,
stockholders need not vote by ballot on any question.
      (b) The presiding Officer at a stockholders'  meeting or a majority of the
shares of the Company present  thereat,  represented in person or by proxy,  may
adjourn  the  meeting  from time to time,  whether or not there is a quorum.  No
notice  of the time and  place of  adjourned  meetings  need be given  except as
required by law. The  stockholders  present at a duly called  meeting at which a
quorum  is  present  may  continue  to  transact  business  until   adjournment,
notwithstanding  the  withdrawal  of enough  stockholders  to leave  less than a
quorum.

      Section 106.  Inspectors of Election.
      ------------  -----------------------
  Two inspectors of election shall be appointed by the Board of  Directors to
serve at each annual or special  meeting of stockholders and to make a written
report thereof, and if any inspector shall fail to serve,  the  presiding
Officer shall appoint an inspector in his place.
Such  inspectors  may  include  individuals  who  serve  the  Company  in  other
capacities,  including,  without limitation, as officers,  employees,  agents or
representatives.

      Section 108.  Notice of Stockholder Business and Nominations.
      ------------  -----------------------------------------------

      (a) Annual Meetings of Stockholders.
          --------------------------------
      (1) Nominations of persons for election to the Board of
Directors of the Company and the proposal of business to be

                                        5

<PAGE>



considered by the  stockholders may be made at an annual meeting of stockholders
(A) pursuant to the Company's  notice of meeting,  (B) by or at the direction of
the  Board of  Directors  or (C) by any  stockholder  of the  Company  who was a
stockholder  of record at the time of  giving  of  notice  provided  for in this
By-Law, who is entitled to vote at the meeting,  who (in the case of nominations
of persons for election to the Board of Directors of the Company) is entitled to
cast votes with respect to at least five (5) percent of the outstanding  capital
stock of the Company and who complies  with the notice  procedures  set forth in
this By-Law.
      (2) For  nominations  or other  business to be properly  brought before an
annual  meeting by a stockholder  pursuant to clause (C) of paragraph  (a)(1) of
this By-Law, the stockholder must have given timely notice thereof in writing to
the Secretary of the Company and such other  business must otherwise be a proper
matter for stockholder  action.  To be timely,  a stockholder's  notice shall be
delivered to the Secretary at the principal executive offices of the Company not
later than the close of business  on the 90th day nor earlier  than the close of
business on the 120th day prior to the first anniversary of the preceding year's
annual meeting; provided, however, that in the event that the date of the annual
meeting is more than 30 days before or more than 60 days after such  anniversary
date,  notice by the  stockholder  to be timely must be so delivered not earlier
than the close of business on the 120th day prior to such annual meeting and not
later  than the  close of  business  on the  later of the 90th day prior to such
annual meeting

                                        6

<PAGE>



or the 10th day  following the day on which public  announcement  of the date of
such  meeting  is first  made by the  Company.  In no  event  shall  the  public
announcement  of an adjournment of an annual meeting  commence a new time period
for the giving of a stockholder's  notice as described above. Such stockholder's
notice  shall set forth (a) as to each person whom the  stockholder  proposes to
nominate for election or re-election as a director,  all information relating to
such person that is required to be  disclosed  in  solicitations  of proxies for
election of directors in an election contest, or is otherwise required,  in each
case pursuant to Regulation  14A under the  Securities  Exchange Act of 1934, as
amended (the "Exchange Act") and Rule 14a-11 thereunder (including such person's
written  consent  to being  named in the proxy  statement  as a  nominee  and to
serving  as a  director  if  elected);  (b) as to any  other  business  that the
stockholder  proposes to bring before the meeting,  a brief  description  of the
business  desired to be brought  before the meeting,  the reason for  conducting
such business at the meeting and any material  interest in such business of such
stockholder  and the beneficial  owner,  if any, on whose behalf the proposal is
made; and (c) as to the stockholder  giving the notice and the beneficial owner,
if any, on whose  behalf the  nomination  or proposal is made,  (I) the name and
address of such  stockholder,  as they appear on the stock transfer books of the
Company,  and of such beneficial  owner, and (ii) the class and number of shares
of the Company which are owned  beneficially  and of record by such  stockholder
and such beneficial

                                        7

<PAGE>


owner.
      (3) Notwithstanding anything in the second sentence of paragraph (a)(2) of
this By-Law to the  contrary,  in the event that the number of  directors  to be
elected to the Board of Directors  of the Company is  increased  and there is no
public  announcement  by the Company  naming all of the nominees for director or
specifying  the size of the increased  Board of Directors at least 70 days prior
to the first anniversary of the preceding year's annual meeting, a stockholder's
notice  required by this By-Law shall also be considered  timely,  but only with
respect to nominees for any new positions created by such increase,  if it shall
be delivered to the Secretary at the principal  executive offices of the Company
not later than the close of business on the 10th day  following the day on which
such public announcement is first made by the Company.

      (b)  Special  Meetings  of  Stockholders.
           ------------------------------------
Only  such  business  shall  be conducted at a special meeting of stockholders
as shall have been brought before the meeting pursuant to the Company's notice
of meeting.  Nominations of persons for  election  to the Board of  Directors
may be made at a special  meeting  of stockholders  at which  directors  are to
be elected  pursuant to the  Company's notice of meeting (a) by or at the
direction  of the Board of  Directors or (b) provided  that the Board of
Directors has  determined  that  directors  shall be elected at such meeting,
by any stockholder of the Company who is a stockholder
of record at the time of giving of notice provided for in this By-Law, who shall
be entitled to vote at the meeting and who complies  with the notice  procedures
set forth in

                                        8

<PAGE>


this By-Law.  In the event the Company calls a special  meeting of  stockholders
for the purpose of electing one or more directors to the Board of Directors, any
such  stockholder  may  nominate a person or persons  (as the case may be),  for
election to such position(s) as specified in the Company's notice of meeting, if
the  stockholder's  notice required by paragraph  (a)(2) of this By-Law shall be
delivered to the Secretary at the principal executive offices of the Company not
earlier  than the close of  business  on the  120th  day  prior to such  special
meeting  and not later than the close of  business  on the later of the 90th day
prior to such special  meeting or the 10th day following the day on which public
announcement  is  first  made of the  date  of the  special  meeting  and of the
nominees proposed by the Board of Directors to be elected at such meeting. In no
event  shall the public  announcement  of an  adjournment  of a special  meeting
commence a new time period for the giving of a stockholder's notice as described
above.

      (C) General.
          --------
      (1) Only such persons who are nominated in accordance  with the procedures
set forth in this By-Law shall be eligible to serve as  directors  and only such
business shall be conducted at a meeting of the  stockholders as shall have been
brought  before the meeting in accordance  with the procedures set forth in this
By-Law.  Except as otherwise  required by law, the Officer  presiding  over such
stockholders'  meeting  shall  have the  power and duty to  determine  whether a
nomination or any business proposed to be brought before the meeting was made or
proposed, as the case may be, in accordance

                                        9

<PAGE>


with the procedures set forth in this By-Law and, if any proposed  nomination or
business is not in compliance  with this By-Law,  to declare that such defective
proposal or nomination shall be disregarded.
      (2)  For  purposes  of  this  By-Law,  "public  announcement"  shall  mean
disclosure in a press release reported by the Dow Jones New Service,  Associated
Press or comparable national news service or in a document publicly filed by the
Company with the Securities and Exchange  Commission  pursuant to Section 13, 14
or 15(d) of the Exchange Act.
      (3) Notwithstanding the foregoing provisions of this By-Law, a stockholder
shall also comply with all applicable  requirements  of the Exchange Act and the
rules and  regulations  thereunder with respect to the matters set forth in this
By-Law.  Nothing  in this  By-Law  shall be deemed to affect  any  rights (I) of
stockholders to request  inclusion of proposals in the Company's proxy statement
pursuant  to Rule 14a-8  under the  Exchange  Act or (ii) of the  holders of any
series of Preferred Stock to elect directors under specified circumstances.

                                              By order of the Board of Directors



                                              Brian K. Finneran, Secretary


March 27, 1998



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

                                       10


<PAGE>
                              1998 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 28, 1998

                               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 28, 1998 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 27, 1998.

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

                                        1

<PAGE>

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.

                                        2

<PAGE>

Capital Stock Outstanding and Record Date
- -----------------------------------------
The Board of Directors has fixed the close of business on
March 20, 1998 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 6,233,421 shares, par
value $5 per share, of the Company's  Common Stock ("Company  Stock"),  its only
authorized  and issued  class of 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 four  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.

                                        3

<PAGE>


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.                57       Chairman (1990)

Richard W. Merzbacher                  49       President (1997)

Daniel T. Rowe                         48       Vice Chairman (1997)

Frederick C. Braun, III                56       Executive Vice President (1997)

Brian K. Finneran                      40       Executive Vice President (1997)

                All of the current executive officers of the Bank have been

                                        4

<PAGE>



employed by the Bank for at least the previous five years.

                             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, 1997 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.


                                        5
<PAGE>
<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.       1997   275,000 (1)    154,985 (2)  7,050 (3)          -0-       2,500         -0-     10,524 (4)
Goldrick, Jr.                                                                                         18,670 (5)
Chairman        1996   257,000 (1)    115,388 (2)  6,150 (3)          -0-       2,500         -0-     10,520 (4)
and Chief                                                                                             13,750 (5)
Executive       1995   257,000 (1)    115,327 (2)  4,800 (3)          -0-       2,500         -0-      3,150 (4)
Officer                                                                                               13,620 (5)

Richard W.      1997   200,000        108,982 (2)  6,500 (3)          -0-       2,000         -0-      2,875 (4)
Merzbacher,                                                                                           18,670 (5)
President/Vice  1996   184,000         80,056 (2)  5,050 (3)          -0-       2,000         -0-      2,875 (4)
Chairman                                                                                              13,750 (5)
                1995   184,000         80,030 (2)  4,800 (3)          -0-       2,000         -0-      1,218 (4)
                                                                                                      13,620 (5)

Daniel T. Rowe, 1997   200,000        108,714 (2)  6,500 (3)          -0-       2,000         -0-      2,598 (4)
Vice Chairman/                                                                                        18,670 (5)
President       1996   179,000         77,636 (2)  6,150 (3)          -0-       2,000         -0-      2,598 (4)
                                                                                                      13,750 (5)
                1995   179,000         77,565 (2)  4,800 (3)          -0-       2,000         -0-      1,218 (4)
                                                                                                      13,620 (5)

Frederick C.    1997   143,000         72,074 (2)  -0-                -0-       1,500         -0-      3,150 (4)
Braun, III,                                                                                           18,670 (5)
Executive Vice
President (6)

Brian K.        1997   133,000 (1)      66,500 (2) -0-                -0-       1,500         -0-        692 (4)
Finneran,                                                                                             18,226 (5)
Executive Vice
President (6)


                                        6

<PAGE>
<FN>


(1)      A portion of the salary of Mr.  Goldrick for 1995, 1996 and 1997 and of
         Mr.  Finneran for 1997 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 3).

         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 Corporation's
         Employee Stock Ownership Plan and 401(k) Plan
         set aside or accrued during the year.

(6)      Messrs.  Braun and Finneran were elected as Executive Vice Presidents
         in February, 1997.

</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 an employee's
annual gross  compensation.  Employees  become twenty  percent  vested after two
years of employment, with full vesting taking place upon completion

                                        7

<PAGE>



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.
 Change of Control Employment Agreements.  In September and October of 1997, the
Company  entered  into  certain  employment  agreements  with  each of Thomas F.
Goldrick,  Jr.,  Chairman  of the  Company  and of the  Bank,  Daniel  T.  Rowe,
President of the Company and Vice Chairman of the Bank,  Richard W.  Merzbacher,
Vice  Chairman of the Company and  President  of the Bank,  Frederick  C. Braun,
Executive Vice  President of the Bank,  and Brian K. Finneran,  Secretary of the
Company and Executive Vice President of the Bank. Under these  agreements,  each
of these  officers has agreed to remain  employed by the Company for a specified
period  after a "change of control" of the Company  ("Employment  Period") at an
annual  base  salary at least equal to twelve  times the  highest  monthly  base
salary paid to such officer during the twelve-month period immediately preceding
the month in which the change of control occurs. In addition,  each such officer
will be awarded an annual  cash bonus for each  fiscal  year  ending  during the
Employment  Period equal to such Officer's highest bonus for the last three full
fiscal years prior to the change of control (annualized in the

                                        8

<PAGE>


event that such  officer  was not  employed by the Company for the whole of such
fiscal  year) (the "Recent  Annual  Bonus").  If such  officer  resigns for good
reason during his or her  Employment  Period,  or such  officer's  employment is
terminated  other than for cause or  disability  during  that  period,  then the
Company will be obligated to pay to such officer a lump-sum  amount equal to the
sum of (I) certain  accrued  obligations of the Company to such officer  through
the date of termination, including a prorated bonus based upon the higher of the
Recent  Annual  Bonus and the bonus for the most  recent  fiscal year during the
Employment Period (annualized in the event that such officer was not employed by
the Company for the whole of such fiscal year) (such higher amount, the "Highest
Annual  Bonus"),  (ii) three  times (two times in the case of Messrs.  Braun and
Finneran) the sum of such officer's  annual base salary and Highest Annual Bonus
and (iii) an amount  designed to provide  such officer  with the  equivalent  of
three years (two years in the case of Messrs.  Braun and Finneran) of accrual of
benefits  under the  Employee  Stock  Ownership  Plan and in the case of Messrs.
Goldrick, Rowe, Merzbacher and Braun, the Deferred Compensation Agreement by and
between the Bank and such officer, dated as of April 1, 1994 (January 1, 1996 in
the case of Mr. Braun). Such officer will also be entitled to continued employee
benefits for a period of three years (two years in the case of Messrs. Braun and
Finneran) after the date of termination.
 Deferred Compensation Plans.  The Bank has in effect a
non-qualified deferred compensation plan (each, a "Plan") for each

                                        9

<PAGE>


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 an
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.
 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, 1997 and as to  unexercised  options held at the end of such fiscal
year and the dollar value of such unexercised options.


                                       10

<PAGE>
<TABLE>
<CAPTION>



                      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
- -------------------------------------------------------------------------------------------------------------
<S>           <C>              <C>             <C>                <C>                 <C>              <C>

Thomas F.     2,500            6.83            13.38              1/21/05             15,965           38,239
Goldrick,
Jr.

Richard W.    2,000            5.46            13.38              1/21/05             12,772           30,591
Merzbacher

Daniel T.     2,000            5.46            13.38              1/21/05             12,772           30,591
Rowe

Frederick     1,500            4.10            13.38              1/21/05              9,579           22,943
C. Braun,
III

Brian K.      1,500            4.10            13.38              1/21/05              9,579           22,943
Finneran

<FN>
(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.


                                       11

<PAGE>


(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).

</FN>
</TABLE>
                       Aggregated Option Exercises in Last
                  Fiscal Year and Fiscal Year-End Option Values



                                                                  Value 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.          -0-         -0-           19,672/4,761         368,240/71,810
Goldrick, Jr.

Richard W.         -0-         -0-           15,095/4,522         283,919/69,486
Merzbacher

Daniel T.          -0-         -0-           15,095/4,522         283,919/69,486
Rowe

Frederick C.       -0-         -0-            9,185/3,391         169,947/52,112
Braun, III

Brian K.          573         5,224           7,059/3,391         128,703/52,112
Finneran

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

(2)       Represents  the  difference  between the exercise price of the options
          and the  closing bid price of Company  Stock on  December  31, 1997 of
          $25.75 per share.


          Directors Incentive Retirement Plan.  The Company had in
effect a Directors Incentive Retirement Plan for directors of the

                                       12

<PAGE>


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, 1997 amounted to $71,571.
          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 six (6) meetings in 1997 and in
such year consisted 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

                                       13

<PAGE>


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

                                       14

<PAGE>


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.

                                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 86 Middle
Atlantic NASDAQ Banks.

                 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, 1993
                          ASSUMES DIVIDENDS REINVESTED
                        FISCAL YEAR ENDING DEC. 31, 1997

                   * SOURCE: MEDIA GENERAL FINANCIAL SERVICES



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

                               FISCAL YEAR ENDING


COMPANY             1992      1993      1994      1995      1996      1997
STATE BANCORP INC   100       104.78    121.93    194.25    193.96    507.53
PEER GROUP          100       115.62    114.52    153.30    187.77    322.09
BROAD MARKET        100       119.95    125.94    163.35    202.99    248.30
                          

                   



                      PRINCIPAL STOCKHOLDERS OF THE COMPANY

 To the knowledge of Management, as of the record date, March 20, 1998, the only
person owning  beneficially or of record more than 5% of the outstanding  shares
of the Company Stock was as follows:








                                       15

<PAGE>




Name and Address      Nature of            Number of                 Percentage
    of Owner          Ownership             Shares                    of Class 
- ----------------      ---------            ---------                 ----------
State Bancorp, Inc.   Beneficial            558,140                   8.95%
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, 1997. The Company does not know of any person  beneficially owning more than
10% of a class of equity securities.

                              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

                                       16

<PAGE>



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,  1997,  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 totaling  $35,262 for
services  rendered up to and including  February 28, 1997. During the same year,
the law firm of Cahn Wishod & Lamb, LLP, to which firm Mr. Holman became counsel
on March 1, 1997,  also received  legal fees from the Company and the Bank.  The
Company  has been  informed  by Mr.  Holman that the amount of such fees paid to
that firm does not exceed  five  percent of the firm's  gross  revenues  for the
firm's last fiscal year.  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.

                                       17

<PAGE>



                              ELECTION OF DIRECTORS

 At the Meeting, four (4) directors of the Company are to
be elected to three-year terms, each to serve until his or her
successor is elected and has qualified.  The Board of Directors of
the Company has nominated the following persons:  J. Robert
Blumenthal, Arthur Dulik, Jr., Joseph F. Munson and Daniel T. Rowe.
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 following table 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

                                       18

<PAGE>




directorships of public companies held by each.

                       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
 --------
 J. Robert             Since 1988                      President, Harwyn
 Blumenthal (64)       Expires 1998                    Enterprises Inc.,
                                                       Retail shoe stores

 Arthur Dulik,         Since 1996                      Chief Financial Officer
 Jr.  (51)             Expires 1998                    Altana Inc.,
                                                       Pharmaceuticals

 Joseph F.             Since 1989                      President, TRM Inter-
 Munson (49)           Expires 1998                    national, Inc.,
                                                       Insurance underwriting
                                                       management



 Daniel T.             Since 1992                      President, State
 Rowe (48)             Expires 1998                    Bancorp, Inc. and
                                                       Vice Chairman, State Bank
                                                       of Long Island

 Directors Continuing in Office
 ------------------------------
 Carl R. Bruno (66)    Since 1993                      Chief Financial
                       Expires 2000                    Officer, DiFazio
                                                       Electric, Inc.,
                                                       Electrical
                                                       contractors

 Thomas F.             Since 1980                      Chairman and Chief
 Goldrick, Jr. (57)    Expires 1999                    Executive Officer, State
                                                       Bancorp, Inc. and State
                                                       Bank of Long Island

 Robert J.             Since 1968                      Retired; formerly
 Grady (71)            Expires 2000                    Vice President, Jahn's
                                                       Since 1897 Inc.
                                                       Restaurants






                                       19

<PAGE>




 Gary                  Since 1968                      Vice-Chairman of the,
 Holman (67)           Expires 2000                    Board of Directors, State
                                                       Bancorp, Inc. and State
                                                       Bank of Long Island; Of
                                                       Counsel, Cahn Wishod &
                                                       Lamb, LLP, Attorneys;
                                                       formerly Partner,Holman &
                                                       Rosenberg LLP, Attorneys

 Richard W.            Since 1989                      Vice Chairman,
 Merzbacher (49)       Expires 2000                    State Bancorp, Inc. and
                                                       President,State
                                                       Bank of long Island


 Raymond M.            Since 1992                      Partner, Piacentini,
 Piacentini (44)       Expires 1999                    Hadlock, Harvey & Co.,
                                                       LLC, A Professional
                                                       Services Firm

 John F.               Since 1989                      Attorney
 Picciano (54)         Expires 1999

 Suzanne H.            Since 1992                      Manager, New Hyde Park
 Rueck (36)            Expires 1999                    Inn


(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 twelve (12) meetings during
1997.
          The Board of  Directors of the Bank held twelve (12)  meetings  during
1997.
          The Board of Directors of the Company does not have standing

                                       20

<PAGE>



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 1997 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 1997 are set forth on Page 8
of this proxy statement.
          During the year ended December 31, 1997,  each director of the Company
and the Bank  attended at least 75% of the total 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 $9,600 and $500 for each Board committee  meeting
attended.  Each director of the Bank currently receives $700 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

                                       21

<PAGE>



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.

                        Security Ownership of Management

 The following table sets forth the beneficial  ownership of Company Stock as of
February  28,  1998 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               39,951                *

 Carl R. Bruno                       3,109                *

 Arthur Dulik, Jr.                   5,281                *

 Thomas F. Goldrick, Jr. (1)(5)    141,416            2.26%

 Robert J. Grady                    39,707                *

                                       22

<PAGE>




 Gary Holman                        45,984               *

 Richard W. Merzbacher (2)(5)       86,877           1.39%


 Joseph F. Munson                    1,477               *

 Raymond M. Piacentini               1,954               *

 John F. Picciano                   12,360               *

 Daniel T. Rowe (3)(5)             104,221           1.66%


 Suzanne H. Rueck                   47,770               *

 All directors and
 executive officers
 as a group (14 persons) (4)(5)    563,296           8.98%


* Less than 1%.

(1)         Includes  19,672 shares  issuable upon the exercise of stock options
            to purchase  Company Stock which are  exercisable  within 60 days of
            March 27, 1998.

(2)         Includes  15,095 shares  issuable upon the exercise of stock options
            to purchase  Company Stock which are  exercisable  within 60 days of
            March 27, 1998.

(3)         Includes  15,095 shares  issuable upon the exercise of stock options
            to purchase  Company Stock which are  exercisable  within 60 days of
            March 27, 1998.

(4)         Includes  66,106 shares  issuable upon the exercise of stock options
            to purchase  Company Stock which are  exercisable  within 60 days of
            March 27, 1998.

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


                              INDEPENDENT AUDITORS


 The independent  public accounting firm of Deloitte and Touche has acted as the
Company's independent auditors for 1997 and it is anticipated that the same firm
will be selected to perform

                                       23

<PAGE>



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.

                      STOCKHOLDER PROPOSALS AND NOMINATIONS

 Proposals of  stockholders  submitted  pursuant to Rule 14a-8 of the Securities
and  Exchange  Commission  for the proxy  statement  for the  annual  meeting of
stockholders  to be held April 27,  1999 must be  received by the Company at its
principal executive offices not later than November 26, 1998. Such proposals and
any  recommendations for nomination as a director should be submitted in writing
to the Secretary of the Company,  State Bancorp,  Inc., 699 Hillside Avenue, New
Hyde  Park,  New  York  11040,  who  will  submit  them  to the  Board  for  its
consideration.  This notice of the annual meeting date also serves as the notice
by the Company of the advance notice By-law described below.
 Under the Company's  By-laws,  a stockholder must give timely written notice to
the  Secretary  of the Company of a nomination  or before  bringing any business
before any annual or

                                       24

<PAGE>



special  meeting of  stockholders.  Notice must be received by the Secretary not
less than 90 days nor more than 120 days prior to April 27, 1999 or such earlier
date as may be required  under Rule 14a-8.  The notice  shall set forth for each
matter a brief description of the business to be brought before the meeting, the
reasons therefore,  the name,  address,  class and number of shares beneficially
owned by, and any  material  interest of the  stockholder  making the  proposal.
Notice of a  nomination  shall set  forth  the name,  address  and the class and
number of shares owned by the stockholder making the nomination;  the name, age,
business and residence addresses and principal occupation of the nominee and the
number of shares  beneficially owned by, and such other information  concerning,
the nominee as would be required to be disclosed in the  solicitation of proxies
for election of directors under Regulation 14A under the Securities Exchange Act
of 1934, as amended.  The recommendation must also be accompanied by the consent
of the individual to be nominated,  to be elected and to serve.  The Company may
require any  nominee to furnish  such other  information  as may  reasonably  be
required to determine the  eligibility  of the nominee.  Persons 72 or older are
not eligible for nomination.

Date:  March 27, 1998

By order of the Board of Directors



Brian K. Finneran, Secretary





                                       25




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